BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 7, :00 a.m.

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 7, :00 a.m."

Transcription

1 BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 7, :00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors: Evan Royce, Chair, John Gray, Vice Chair; Sherri Brennan, Randell A. Hanvelt and Karl Rodefer being present. Also present were County Administrator Craig Pedro; Sarah Carrillo, County Counsel; and Alicia L. Jamar, Chief Deputy Clerk of the Board. Supervisor Hanvelt led the Pledge of Allegiance. Melanie Curtis, 4-H Representative for Tuolumne County, addressed the Board on upcoming 4-H events. Elijah Del Rosen addressed the Board in opposition to the upcoming medical marijuana ordinance. Sarah Carrillo, County Counsel, responded to questions from the Board. Vicki Helmar, Agricultural Commissioner/Animal Control Director, addressed the Board and reported on the update on federal funding reimbursement in relation to the Rim Fire and on road bus and truck regulations. Ken Caetano, Assessor-Recorder, announced that Charles Dyer, Archivist, has been selected to sit on the California Historic Records Advisory Board. The Board members and Craig Pedro, County Administrator, commended Mr. Dyer. Mr. Dyer addressed the Board. A member of the public addressed the Board on outdoor cultivation of medical marijuana. January 7, 2014 Vol Pg. 1

2 It was moved by Supervisor Royce, seconded by Supervisor Gray, and carried by unanimous vote, to approve Consent Calendar. 1. Minutes of the meeting held on December 3, Finding that a summary of Ordinance Nos were published December 17, 2013, in The Union Democrat as required by law. 3. Approving the revisions to the Resident Fire Fighter Class Specifications. 4. Adopting Resolution No. 1-14, authorizing the County Tax Collector to conduct a public auction of tax default properties. 5. Adopting Resolution No. 2-14, authorizing the Sonora Sunrise Rotary to close a section of Highway 120 near Chinese Camp for the 29th Annual Orient Express Footrace. 6. Approving the Local Child Care and Development Planning Council's annual Membership Report, authorizing the Chair to sign. 7. Approving the reappointment of James Nuzum to the Historic Preservation Review Commission (HPRC) for a term to expire December 31, Approving the appointment of Alison Daniels as the Real Estate Professional Member on the Tuolumne County Housing Loan Review Committee for a term to expire July 31, The Board heard a presentation of a County Service award to Ken Caetano, Assessor-Recorder for 35 years of service. Mr. Pedro presented the staff report and responded to questions from the Board. The Chair presented the Service Award and commended Mr. Caetano. Ken Caetano, Assessor-Recorder, addressed the Board. No action was taken. January 7, 2014 Vol Pg. 2

3 The Board considered approving a Certificate of Recognition commending Richard Collier on his 17 years of dedicated service to the County as a member of the Tuolumne County Airport Land Use Commission and Airports Advisory Committee. Beverly Shane, Community Resource Agency Director, presented the staff report. Daniel Richardson, Deputy County Administrator, addressed the Board. It was moved by Supervisor Gray, seconded by Supervisor Rodefer, and carried by unanimous vote, to approve a Certificate of Recognition commending Richard Collier on his 17 years of dedicated service to the County as a member of the Tuolumne County Airport Land Use Commission and Airports Advisory Committee. The Chair presented the Certificate of Recognition to Mr. Collier Mr. Collier addressed the Board. The Board considered approving the 2014 County of Tuolumne 5 Year Plan. Mr. Pedro presented the staff report and responded to questions from the Board. It was moved by Supervisor Gray, seconded by Supervisor Brennan, and carried by unanimous vote, to approve the 2014 County of Tuolumne 5 Year Plan. The Board considered approving the 2014 Board of Supervisors Goals. Mr. Pedro presented the staff report and responded to questions from the Board. It was moved by Supervisor Rodefer, seconded by Supervisor Royce, and carried by unanimous vote, to approve the 2014 Board of Supervisors Goals. The Board considered providing staff direction on how to create a draft 2014 Legislative Platform. Mr. Pedro presented the staff report and responded to questions from the Board. Discussion ensued on noted changes. Board consensus to direct staff to return the matter back to the Board on January 21, January 7, 2014 Vol Pg. 3

4 The Board considered increasing the 2014 Community Development Block Grant (CDBG) Application amount for the Tuolumne Utilities District (TUD) Gibbs Ranch Estate Sewer project to $1,500,000 and adding the Amador-Tuolumne Community Action Agency (ATCAA) Housing Stabilization Program in the amount of $500,000 as the third activity. Terry Cox, Cox Consulting, Inc., presented the staff report and responded to questions from the Board. Supervisor Royce declared a conflict of interest and left the dais at 9:55 a.m. Beetle Barbour of ATCAA, addressed the Board. It was moved by Supervisor Rodefer, seconded by Supervisor Brennan, and carried by 4-0 vote, with Supervisor Royce being absent, to approve increasing the 2014 Community Development Block Grant (CDBG) Application amount for the Tuolumne Utilities District (TUD) Gibbs Ranch Estate Sewer project to $1,500,000 and adding the Amador-Tuolumne Community Action Agency (ATCAA) Housing Stabilization Program in the amount of $500,000 as the third activity. Supervisor Royce returned to the dais at 10:04 a.m. The Board considered adopting a Resolution in support of the Association of California Water Agencies Statewide Water Action Plan in California. Daniel Richardson, Deputy County Administrator, presented the staff report and responded to questions from the Board. It was moved by Supervisor Rodefer, seconded by Supervisor Brennan, and carried by unanimous vote, to adopt the following Resolution. Resolution No Supporting the Association of California Water Agencies Statewide Water Action Plan in California. The Board recessed and reconvened as the Tuolumne County Water Agency (Water Agency) at 10:07 a.m. The Water Agency considered adopting a Resolution in support of the Association of California Water Agencies Statewide Water Action Plan in California. Mr. Richardson presented the staff report and responded to questions from the Board. January 7, 2014 Vol Pg. 4

5 It was moved by Supervisor Rodefer, seconded by Supervisor Royce, and carried by unanimous vote, to adopt the following Resolution. Resolution No Supporting the Association of California Water Agencies Statewide Water Action Plan in California. The Water Agency considered adopting the Tuolumne County Water Agency Vision, Mission and Four Water Policy Pillars document. Mr. Richardson presented the staff report and responded to questions from the Board. It was moved by Supervisor Brennan, seconded by Supervisor Rodefer, and carried by unanimous vote, to adopt the Tuolumne County Water Agency Vision, Mission and Four Water Policy Pillars document, with noted changes and recognize that the document will evolve over time. Mr. Pedro addressed the Board. The Tuolumne County Water Agency recessed and reconvened as the Board of Supervisors at 10:27 a.m. The Board reviewed the emergency action regarding the Ackerson Creek Crossing Replacement and considered whether or not there is a need to continue the action. (4/5th vote required for continuation.) Supervisor Royce declared a conflict of interest and left the dais at 10:27 a.m. Beverly Shane, Community Resource Agency Director and Tanya Allen, Senior Civil Engineer, presented the staff report and responded to questions from the Board. It was moved by Supervisor Gray, seconded by Supervisor Rodefer, and carried by 4-0 vote with Supervisor Royce being absent, to discontinue the emergency action regarding the Ackerson Creek Crossing Replacement. The Board recessed at 10:35 a.m. and reconvened at 10:42 a.m. with Supervisor Royce being present. The Board heard a public hearing to consider SDS Ventures, revisions to conditions of approval for Vesting Tentative Subdivision Map (T06-062(1)) creating the Red Tail Subdivision pursuant to the Settlement Agreement and Release of All Claims of January 22, Carlyn Drivdahl, Deputy County Counsel, presented the staff report and responded to questions from the Board. The public hearing was declared open. January 7, 2014 Vol Pg. 5

6 Stephanie Seuss, spoke neither for nor against. Duke York, Deputy CRA Director - Roads, responded to questions from the Board. Ms. Shane responded to questions from the Board. No one else wished to speak, the public hearing was declared closed. It was moved by Supervisor Gray, seconded by Supervisor Brennan, and carried by unanimous vote, to approve removing the light from in front of Ms. Seuss' home. Mr. York responded to questions from the Board. It was moved by Supervisor Brennan, seconded by Supervisor Gray, and carried by unanimous vote, to approve revising the condition of approval Nos , for Vesting Tentative Subdivision Map (T06-062(1)) creating the Red Tail Subdivision pursuant to the Settlement Agreement and Release of All Claims, finding that: A) The Revised Conditions of Approval are consistent with the Mitigated Negative Declaration adopted August 16, 2011; B) The Revised Conditions of Approval are consistent with the Subdivision Map Act; C) The Revised Conditions of Approval are consistent with the Tuolumne County General Plan; D) The Revised Conditions of Approval are in accordance with the Tuolumne County Ordinance Code; and E) The Revised Conditions of Approval are consistent with the Settlement Agreement dated January 22, The Board heard a public hearing to consider John and Trisha Gardella/Resources Exploration and Drilling: 1) Special Ordinance amending Section of the Tuolumne County Ordinance Code by establishing the boundaries of zoning districts under the Tuolumne County Uniform Zoning Ordinance by rezoning acres to O:PD:AP; and 2) Revision to Condition Number 37 of Conditional Use Permit (CUP08-015(4)) for Cooperstown Quarry, restricting nighttime sound-generating activities pursuant to the Settlement Agreement of September 4, Ms. Drivdahl presented the staff report. The public hearing was declared open. John Buckley of Central Sierra Environmental Resource Center (CSERC), spoke in support. No one else wished to speak, the public hearing was declared closed. January 7, 2014 Vol Pg. 6

7 It was moved by Supervisor Rodefer, seconded by Supervisor Gray, and carried by unanimous vote, to approve: 1) the zone change to O:PD:AD, finding that: A) The proposed Zone Change is consistent with the Mitigated Negative Declaration adopted April 5, 2011; B) The proposed Zone Change is consistent with the Tuolumne County General Plan; C) The proposed Zone Change is in accordance with the Tuolumne County Ordinance Code; D) The proposed Zone Change is suited to the uses permitted under the proposed zoning districts; E) The proposed Zone Change is consistent with the Settlement Agreement dated September 4, 2012; and 2) amending condition No. 37 of Conditional Use Permit, finding that: A) The revised Condition 37 is consistent with the Mitigated Negative Declaration adopted April 5, 2011; B) The revised Condition 37 is consistent with the Tuolumne County General Plan; C) The revised Condition 37 is in accordance with the Tuolumne County Ordinance Code; D) The revised Condition 37 is consistent with the Settlement Agreement dated September 4, 2012, and adopt the following Ordinance. Ordinance No A special ordinance amending Section of the Tuolumne County Ordinance Code by establishing the boundaries of zoning districts under the Tuolumne County Uniform Zoning Ordinance. The Board heard a presentation and update on activities of the Sierra Nevada Conservancy. Jim Branham, Executive Director of the Sierra Nevada Conservancy and responded to questions from the Board. Mr. Buckley addressed the Board. No action was taken. The Board heard a presentation and Ceremony of the Kennedy Meadows Transfer. Mr. Richardson addressed the Board and responded to questions from the Board. Randy Livingston, Vice President of Power Generations; Art Baggett, President of the Stewardship Council; Matt Bloom of the Kennedy Meadows Pack Station; Ellie Route, Executive Director of Mother Lode Land Trust; Mike Schonherr of the Mother Lode Land Trust Board; Beth Martinez, Land & Special Uses Officer and Scott Tangenberg, Deputy Forest Supervisor of the Stanislaus National Forest; Jon Otterson, Executive Director of the Tuolumne Band of Mi Wuk Indians; and Kirk Ford, President of the Tuolumne County Resource Conservation District, addressed the Board. No action was taken. The Board recessed at 11:52 a.m. and reconvened at 12:00 p.m. January 7, 2014 Vol Pg. 7

8 The Chief Deputy Clerk of the Board held the election of the Chair and Vice-Chair of the Board of Supervisors of the County of Tuolumne for It was moved by Supervisor Gray, seconded by Supervisor Rodefer, and carried by 4-0 vote, to approve the appointment of Evan Royce as the Chair of the Board for It was moved by Supervisor Rodefer, seconded by Supervisor Royce, and carried by unanimous vote, to approve the appointment of John Gray as the Vice Chair of the Board for The Board recessed at 12:02 p.m. and reconvened at 1:30 p.m. The Chair announced that the 1:30 p.m. item has been pulled off the agenda and will be heard at a later date. The Board members, County Counsel, County Administrator and Chief Deputy Clerk of the Board reported on their respective activities the last few weeks. The Board recessed to Closed Session at 1:45 p.m., to consider 1) Conference with Labor Negotiators: Craig Pedro, County Administrator and Ann Fremd, Human Resources/Risk Manager (Authority: Government Code Section ) - All Bargaining Units, reconvening at 2:10 p.m., the Chair announced there was nothing to report. The Board heard a public hearing to consider adopting a Resolution to authorize the submission of an application to the State's Community Development Block Grant (CDBG) Over the County Program for the Rush Creek Lodge project in the amount of $3,010,000. Ms. Carrillo responded to questions from the Board. Ms. Cox presented the staff report and responded to questions from the Board. The public hearing was declared open. Lee Zimmerman; Brian Anderluf; and Nancy Sikes, Tuolumne County Visitors' Bureau Director, spoke in favor. Mr. Buckley spoke in opposition. Mr. Zimmerman spoke in rebuttal. Mr. Buckley spoke in surrebuttal. January 7, 2014 Vol Pg. 8

9 No one else wished to speak, the public hearing was declared closed. Ms. Cox responded to questions from the Board. It was moved by Supervisor Gray, seconded by Supervisor Rodefer, and carried by unanimous vote, to adopt the following Resolution. Resolution No Authorizing the submission of an application to the State's Community Development Block Grant (CDBG) Over the County Program for the Rush Creek Lodge project in the amount of $3,010,000. The Board heard a public hearing to consider the APPEAL OF THE TUOLUMNE COUNTY PLANNING COMMISSION'S DECISION REGARDING: PORTOLA MINERALS COMPANY/BLUE MOUNTAIN MINERALS, 1) Mitigated Negative Declaration for Conditional Use Permit CUP and Reclamation Plan RP stating the project will not result in significant adverse impacts to the environment; 2) Conditional Use Permit CUP to amend Conditional Use Permit 02CUP-56 by modifying the existing permitted mining boundary to add 27± acres for expansion of the Agricultural Fill area on 348.7± acres zoned AE-37, AE:37:AIR, and O-1:AIR; 3) Reclamation Plan RP to amend Reclamation Plan 02REC-01 to: a) revise the pit phasing to allow for more flexibility in mining due to changing market conditions; b) reconfigure the Agricultural Fill area and expand it by 27± acres; c) revise the final revegetation plan to accommodate the changed configurations of the expanded Agricultural Fill area and the decreased East Fill area, and d) revise the revegetation tree and shrub replacement ratios from 4:1 to 2:1 for valley oaks, 3:1 to 1.5:1 for other species of oaks, and 1:1 for all other tree and shrub species; and 4) Indemnification Agreement for Blue Mountain Minerals, located at Marble Quarry Road. It is a portion of Sections 2 and 3, Township 2 North, Range 14 East, Assessor Parcel Numbers , , , and Adam Paszkowski, Sr. Planner, presented the staff report and responded to questions from the Board. Mr. Buckley addressed the Board and presented the appellant's report. Jeffrey Redoutey, Chief Executive Officer, and Carey Haughy, Geologist of Blue Mountain Minerals, David Temblador, addressed the Board and presented the proposed project. Ms. Shane responded to questions from the Board. The public hearing was declared open. January 7, 2014 Vol Pg. 9

10 John Kramer of Condor Earth Technologies; Daryl Slocum, Tuolumne County Business Council; Frank Helm; Ron Patel, General Manager of the Black Oak Casino Resort; Cory Alexander; Chris Wheat; Mark Ford; Mike Ayala, Executive Director/CEO of the Chamber of Commerce; Larry Jones; Dana Mayo; Ms. Sikes; Hank Russell, Mayor of the City of Sonora; Ron Kopf; Diane Moore of Moore Biological Resources; Dean Fisher; and Andy Heights spoke in favor of the project. Julia Stevens of CSERC; Tom Parrington of the Central Sierra Audubon Society; and Mr. Buckley spoke in opposition to the project. No one else wished to speak the public hearing was declared closed. Discussion ensued. Mr. Paszkowski, responded to questions from the Board. It was moved by Supervisor Rodefer, seconded by Supervisor Hanvelt, and carried by unanimous vote, to approve the project and deny the appeal based on Conditions Nos. 1-14: 1) Negative Declaration, finding that: A) The proposed project will not result in significant adverse impacts to the environment; B) The Negative Declaration was prepared in accordance with the California Environmental Quality Act (CEQA) and State and County guidelines for the implementation of CEQA; C) The Negative Declaration reflects the independent judgment of the County of Tuolumne; D) Pursuant to Section (a)(1) of the Public Resources Code, a reporting and/or monitoring plan has been prepared, as incorporated into the conditions of approval of Conditional Use Permit CUP and Reclamation Plan RP13-001, in order to avoid significant effects on the environment; E) The conditions of approval of Conditional Use Permit CUP and Reclamation Plan RP are roughly proportional to the respective potential environmental impacts associated with the proposed project; F) Pursuant to Section (a)(2) of the Public Resources Code, the custodian and location of the documents and materials which constitute the record of proceedings upon which this decision to adopt the Negative Declaration had been made are as follows: i)clerk of the Board of Supervisors, 2 South Green Street, Sonora, California; ii)environmental Coordinator/Community Resources Director, Tuolumne County Community Resources Agency, 48 West Yaney, Sonora, California; iii) Fire Prevention Division, Tuolumne County Fire Department, 48 West Yaney, Sonora, California; iv) Air Pollution Control Office, South Airport Road, Sonora, California; 2) Conditional Use Permit, finding that: A) The proposed development is consistent with the Tuolumne County General Plan; B) The proposed development is in accordance with the Tuolumne County Ordinance Code; C) The proposed project will not overburden existing municipal facilities; D) The size and terrain of the project site are suitable for the proposed use; E) Under the circumstances of the particular case, the proposed use will not be substantially detrimental to the health, safety or general welfare of persons residing or working in the neighborhood of such proposed use, or be substantially detrimental or injurious to property and improvements in the neighborhood; 3) Reclamation Plan, finding that: A) The Reclamation Plan is consistent with the Tuolumne County General January 7, 2014 Vol Pg. 10

11 Plan; B) The Reclamation Plan is in accordance with the Tuolumne County Ordinance Code; C) The size and terrain of the parcel are suitable for the proposed project; D) The proposed project is consistent with the Surface Mining and Reclamation Act of 1975 (SMARA) and all subsequent amendments thereto; and 4) Indemnification Agreement for this project. The Board recessed at 3:44 pm to Closed Session to consider: 1) Conference with Legal Counsel - Initiation of Litigation (Authority: Government Code Section (d)(4)) One case; and 2) Conference with Labor Negotiators: Craig Pedro, County Administrator and Ann Fremd, Human Resources/Risk Manager (Authority: Government Code Section ) - All Bargaining Units, reconvening at 4:28 p.m., the Chair announced there was nothing to report and adjourned the meeting to the next regularly scheduled meeting on January 21, 2014 at 9:00 a.m. APPROVED: EVAN ROYCE, CHAIR ATTEST: Alicia L. Jamar, Chief Deputy Clerk of the Board of Supervisors W:\MINUTES\MINUTES.14\M \M wpd January 7, 2014 Vol Pg. 11

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 20, :00 a.m.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 20, :00 a.m. BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 20, 2015 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:

More information

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m. BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, 2019 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:

More information

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO The City of Loveland is committed to providing an equal opportunity for citizens and

More information

Oak Harbor City Council Regular Meeting Minutes September 1, 2015

Oak Harbor City Council Regular Meeting Minutes September 1, 2015 Oak Harbor City Council Regular Meeting Minutes September 1, 2015 CALL TO ORDER Mayor Pro Tem Paggao called the meeting to order at 6:00 p.m. ROLL CALL City Council Present: Mayor Pro Tem Danny Paggao

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

REGULAR COUNCIL MEETING JANUARY 16, 2018

REGULAR COUNCIL MEETING JANUARY 16, 2018 The Tamaqua Borough Council held its second Regular Council Meeting for the month of January on Tuesday, January 16, 2018 at 7:00 p.m. in the Council Chambers at the Tamaqua Municipal Building, 320 East

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 April 18, 2000 All Supervisors Present Pledge of Allegiance to the Flag B/S unan. Adopted the consent calendar

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

More information

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA 1. CALL TO ORDER The meeting was called to order at

More information

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING CITY OF PASADENA City October 21, 2013-5:30P.M. City Hall Council Chamber REGULAR MEETING OPENING: Mayor Bogaard called the regular meeting to order at 5:57 p.m. (Absent: None) On order of the Mayor, the

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward MINUTES OF MEETING (Approved October 15, 2018) FIELD TRIP Time: Place: 1:30 p.m. 224 West Winton Avenue, Room 111, Hayward Note: The Planning Commissioners adjourned to the field at 1:00 p.m. to visit

More information

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: May 19, 2014 Page 1 of 7

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: May 19, 2014 Page 1 of 7 REGULAR SESSION: May 19, 2014 Page 1 of 7 The Yuma County Board of Supervisors met in a regular session on May 19, 2014. The meeting was held at 198 South Main Street, Yuma, Arizona. CALL TO ORDER: At

More information

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, 2004 Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. Councilmembers present: City staff present: Simonian, Aguayo,

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION Hearing of May 4, 2016 UNAPPROVED MINUTES 9:00 a.m. The regular hearing of the Santa Barbara County Planning Commission was called to order by Chair Larry Ferini,

More information

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 10 Thursday, September 25, 2014 City Council Chambers City Hall 220 SE Green Street Lee s Summit, Missouri 6:15 P.M. Mayor Rhoads called

More information

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada MAYOR Geno Martini CITY COUNCIL Julia Ratti, Ward I Ed Lawson, Ward II Ron Smith, Ward III Charlene Bybee, Ward IV Ron Schmitt, Ward V CITY ATTORNEY Chet Adams SPARKS CITY COUNCIL MEETING MINUTES 2:00

More information

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present. 10A CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting August 22, 2017 OPEN SESSION MEETING City Hall - Third Floor Conference Room 1. CALL TO ORDER

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 48 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe ROLLA CITY MONDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller,

More information

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT:

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT: APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005 DATE : June 16, 2005 TO : FROM : SUBJECT: Mayor and City Council Members City Clerk RE-APPROVAL OF FEBRUARY 8, 2005 MINUTES BACKGROUND / ISSUE

More information

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

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

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

City Council Minutes City of Palmer, Alaska

City Council Minutes City of Palmer, Alaska A. CALL TO ORDER City Council Minutes City of Palmer, Alaska Regular Meeting February 10, 2004 A regular meeting of the Palmer City Council was held on February 10, 2004, at 7:00 p.m. in the council chambers,

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION FEBRUARY 20, 2018 (Approved April 16, 2018) 224 West Winton Avenue, Room 111, Hayward

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION FEBRUARY 20, 2018 (Approved April 16, 2018) 224 West Winton Avenue, Room 111, Hayward MINUTES OF MEETING FEBRUARY 20, 2018 (Approved April 16, 2018) FIELD TRIP Time: Place: 12:30 p.m. 224 West Winton Avenue, Room 111, Hayward Note: The Planning Commissioners adjourned to the field at 1:00

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes G SON COU Y CrORGlA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson

More information

A G E N D A. Delta City Council September 19, E. Public Hearing: The Center for Mental Health, Community Development Block Grant

A G E N D A. Delta City Council September 19, E. Public Hearing: The Center for Mental Health, Community Development Block Grant Council may take formal action on any item appearing on this Agenda. However, formal action WILL NOT be taken at this meeting on any item of business first identified during the course of the meeting as

More information

COUNCIL PROCEEDINGS. January 8, 2008

COUNCIL PROCEEDINGS. January 8, 2008 COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m., on in the Council Chambers of City Hall. The following Councilmembers were present: Bendickson,

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 26, 2009 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

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

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

More information

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 8, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session 6:00 P.M. Open Session

More information

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee City and County of San Francisco Land Use and Transportation Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Ahsha Safai, Aaron Peskin, Matt Haney Clerk: Erica

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:30 A.M.

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas July 21, 2009

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas July 21, 2009 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 July 21, 2009 The City Council of the City of Gainesville, Texas met in regular session on July 21, 2009 at 6:30

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

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

WASHOE COUNTY PLANNING COMMISSION MINUTES January 16, 2007

WASHOE COUNTY PLANNING COMMISSION MINUTES January 16, 2007 Community Development Dedicated to Excellence in Public Service Adrian P. Freund, AICP, Community Development Director Blaine Cartlidge, Legal Counsel Washoe County Planning Commission William Weber, Chair

More information

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 3, 2012 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 3, 2012 REGULAR MEETING 9:00 a.m.: Chairman Baugh called the Regular Session of the Board of Supervisors to order on the above date

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

RESOLUTION NUMBER 4673

RESOLUTION NUMBER 4673 RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS

More information

June 15, 2009 Hagerstown, Maryland

June 15, 2009 Hagerstown, Maryland June 15, 2009 Hagerstown, Maryland PUBLIC HEARING REZONING CASES RZ-08-001, RZ-09-001 and RZ-09-002 A public hearing of the Board of County Commissioners of Washington County, Maryland was convened in

More information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE NOVEMBER 15, 2016 6:32 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

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

CITY OF SHEPHERDSVILLE SPECIAL COUNCIL MEETING MINUTES MONDAY, January 4, 2016

CITY OF SHEPHERDSVILLE SPECIAL COUNCIL MEETING MINUTES MONDAY, January 4, 2016 Councilwoman Gloria Taft gave the invocation. The Pledge of Allegiance was recited. Mayor Ellis called the meeting to order at 9:31 a.m. CITY OF SHEPHERDSVILLE SPECIAL COUNCIL MEETING MINUTES MONDAY, January

More information

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication) Civic Center 835 East 14 th Street San Leandro, California CITY OF SAN LEANDRO CITY COUNCIL MEETING AGENDA MONDAY, DECEMBER 3, 2012 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of

More information

City of Spring Hill, Kansas Minutes of City Council Regular Session February 27, 2014

City of Spring Hill, Kansas Minutes of City Council Regular Session February 27, 2014 City of Spring Hill, Kansas Minutes of City Council Regular Session A Regular Session of the City Council was held in the Spring Hill Civic Center, 401 N. Madison, Room 15, Spring Hill, Kansas on. The

More information

Town of Farmville Board of Commissioners November 6, 2012

Town of Farmville Board of Commissioners November 6, 2012 Town of Farmville Board of Commissioners The Farmville Board of Commissioners met in regular session on Tuesday, November 6, 2012 at 7:30 p.m. in the Municipal Building Courtroom with Mayor Robert L. Evans

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

MAYOR AND CITY COUNCIL Tuesday, August 07, 2012

MAYOR AND CITY COUNCIL Tuesday, August 07, 2012 CITY OF MOUNT DORA, FLORIDA Regular Meeting MAYOR AND CITY COUNCIL Tuesday, August 07, 2012 M I N U T E S City Hall Board Room Having been duly advertised as required by law, Mayor Bob Thielhelm called

More information

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

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date

More information

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

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

More information

Members Present: Supervisors Thomas J. Neafcy, Jr., Kara Shuler, Kenneth W. Sperring, Jr., and D. Elaine De Wan.

Members Present: Supervisors Thomas J. Neafcy, Jr., Kara Shuler, Kenneth W. Sperring, Jr., and D. Elaine De Wan. 209 LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES APRIL 5, 2016 7:00P.M. A meeting of the Limerick Township was held on Tuesday,, in the Public Meeting Room of the Limerick Township Municipal

More information

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers 1. CALL TO ORDER: Chairperson Piffero called the meeting to order at 5:15 p.m. 2. PLEDGE OF ALLEGIANCE: Chairperson

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: May 25, 2016 City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, q~ Manager?fZ/ Amy Diaz, City

More information

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF MAY 9, 2016

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF MAY 9, 2016 MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF MAY 9, 2016 The City Council of the City of New Braunfels, Texas, convened in a Regular Session on May 9, 2016, at 6:00 p.m. City Councilmembers

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma October 21, 2013 CALL TO ORDER Meeting called to order by Mayor

More information

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 11, 2002 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003 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 REGULAR MEETING 6:30 P.M. CALL TO ORDER

More information

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 1. CALL TO ORDER AND CONFIRM A QUORUM Mayor Megyesi called the meeting of the Fate City Council to order at 6:00 p.m. on the 23 rd day of January,

More information

MARINA COAST WATER DISTRICT

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

More information

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. 171 BOISE, IDAHO Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding. Roll call showed the following members present: Invocation was given by Ron Mackey, Mountain View

More information

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA NOTICE OF MEETING PLANNING COMMISSION Regular Meeting April 3, 2018 7:00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street CALL TO ORDER AGENDA ROLL CALL PUBLIC COMMENTS REGULAR AGENDA ITEMS

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. March 12, 2019

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. March 12, 2019 CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL March 12, 2019 Present: Mayor Pro-Tem Jim Arrington; Council Members Nathan Gaskin, Willie Edmondson, Tom Gore, LeGree McCamey, and Mark

More information

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM) CITY OF MOUNTAIN VIEW 4.1 CITY COUNCIL MINUTES JOINT MEETING OF THE MOUNTAIN VIEW CITY COUNCIL (REGULAR), THE MOUNTAIN VIEW SHORELINE REGIONAL PARK COMMUNITY (SPECIAL), AND THE SUCCESSOR AGENCY TO THE

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes COUN y 4110 CORGI!, Jackson County Board of Commissioners Meeting Minutes Monday, July 16, 2018 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( JULY 02, 2018 )( AMENDED AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:00 PM ON MONDAY,

More information

MINUTES OF September 16, 2014

MINUTES OF September 16, 2014 PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4

More information

January 22, 2019 COUNCIL MEETING

January 22, 2019 COUNCIL MEETING January 22, 2019 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, January 22 nd, 2019 at 7:00 pm. Present: Council Members: Mary Allen, Paul Vanderbosch,

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for

More information

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. REGULAR MEETING DICKINSON CITY COMMISSION July 18, 2016 I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM. II. ROLL CALL Present were: President Scott Decker, Commissioners

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of September 6, 2018 was called to order at 6:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

Mayor Ryder called the meeting to order at 7:00 p.m. Boy Scout Troop 226 conducted a flag ceremony and led the Pledge of Allegiance.

Mayor Ryder called the meeting to order at 7:00 p.m. Boy Scout Troop 226 conducted a flag ceremony and led the Pledge of Allegiance. MINUTES OF A REGULAR MEETING OF THE LACEY CITY COUNCIL HELD THURSDAY, AUGUST 27, 2015, IN LACEY COUNCIL CHAMBERS. CALL TO ORDER: Mayor Ryder called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE:

More information

CITY OF ADA REGULAR MEETING JANUARY 16, 2018

CITY OF ADA REGULAR MEETING JANUARY 16, 2018 CITY OF ADA REGULAR MEETING JANUARY 16, 2018 The Ada City Council met in regular session, Tuesday, at 5:45 p.m. at City Hall in the Dr. Ray L. Stout City Council Chamber. Advanced public notice was given

More information

FAIRBANKS NORTH STAR BOROUGH Regular Assembly Meeting February 13, 2014 Mona Lisa Drexler Assembly Chambers 6:00 PM

FAIRBANKS NORTH STAR BOROUGH Regular Assembly Meeting February 13, 2014 Mona Lisa Drexler Assembly Chambers 6:00 PM ASSEMBLY Karl Kassel, Presiding Officer John Davies, Deputy Presiding Officer Van Lawrence Diane Hutchison Michael Dukes Janice Golub Guy Sattley Kathryn Dodge Lance Roberts BOROUGH MAYOR Luke T. Hopkins

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, 2018 6:00 PM Council Chambers 911 North 7th Avenue Any citizen who wishes to address the Council shall first be recognized by the Mayor, and

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

MAY 1, :06 P.M. LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES

MAY 1, :06 P.M. LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES 133 LIMERICK TOWNSHIP - BOARD OF SUPERVISORS PUBLIC MEETING MINUTES MAY 1, 2018 7:06 P.M. A meeting of the Limerick Township was held on Tuesday,, in the Public Meeting Room of the Temporary Limerick Township

More information

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

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

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information