BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

Size: px
Start display at page:

Download "BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017"

Transcription

1 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session in the Board of Supervisors Chambers located in the Hall of Records Building at 466 Second Street, Yuba City, California. MEMBERS PRESENT: Supervisors Ron Sullenger, Dan Flores, Larry Munger, Jim Whiteaker and Mat Conant MEMBERS ABSENT: None STAFF PRESENT: Scott Mitnick, County Administrative Officer; Jean Jordan; County Counsel; and Alicia Draves, Deputy Clerk of the Board REGULAR SESSION Chairman Whiteaker called the meeting to order at 3:00 p.m. ROLL CALL The Board Clerk called the roll of the Board, and attendance is shown above. PLEDGE OF ALLEGIANCE TO THE FLAG Chairman Whiteaker led the Board and the audience in the Pledge of Allegiance to the Flag. INVOCATION Pastor Drew Berlfien, Glad Tidings Church, led the Board and the audience in an invocation. BOOK 3-O, PAGE 175

2 SPECIAL PRESENTATIONS AND ANNOUNCEMENTS Chairman Whiteaker presented Lisa Bush, Management Assistant to the County Administrative Officer, with a Service Award in recognition of 10-years of service to Sutter County. Chairman Whiteaker presented Neal Hay, Interim Director of Development Services, with a Service Award in recognition of 10-years of service to Sutter County. PUBLIC COMMENT A resident spoke about the current situation with sanctuary jurisdictions. CONSENT CALENDAR On motion of Supervisor Munger, seconded by Supervisor Flores and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker and Conant; NOES: None; the Board approved the Consent Calendar as follows: Board of Supervisors 1) Authorization to prepare a proclamation declaring October 30, 2017 through November 5, 2017 Sri Guru Granth Sahib Week. Clerk of the Board 2) Approval of the Minutes of the October 10, 2017, Regular Meeting and October 12, 2017, Special Meeting. Development Services 3) Approval of a sole source procurement of a Hydratrek Amphibious Rescue Vehicle and specialized trailer. 4) Approval to purchase a replacement Fire Chief Command Vehicle due to the unexpected mechanical failure of the current Fire Command Vehicle and approval of an amendment to the Fiscal Year Adopted Budget (4/5 vote required) (FT ). 5) Acceptance of public improvements for Acacia Business Park; authorization for the developer to file a Notice of Completion and direct the Interim Director of Development Services to release the performance and labor and materials security when the developer provides a $5,000 warranty bond in accordance with the subdivision agreement. 6) REMOVED FOR DISCUSSION: Approval of a Letter of Support to obtain Proposition 1 Grant funding for planning efforts for a Groundwater Sustainability Plan and approval of a Memorandum of Agreement with Natomas Central Mutual Water Company for cooperative approach for the North American Subbasin. 7) Approval of a first amendment to the Professional Services Agreement (A17-174) on the Pennington Road Bridge Replacement Project; authorization for Change Order Authority for BOOK 3-O, PAGE 176

3 the Interim Director of Development Services in accordance with Public Contract Code; and approval of an amendment to the Fiscal Year Adopted Budget (4/5 vote required) (FT ). District Attorney 8) Authorization to prepare a Gold Resolution for Sheri Roben, Legal Secretary III, upon the occasion of her retirement from Sutter County. General Services 9) Approval of a waiver of Veterans Memorial Community Building Rental Fees for the Marysville Joint Unified School District Education Foundation. Health and Human Services Administration 10) Approval to designate the Administration and Finance Manager for Health and Human Services as the County Privacy Officer effective September 30, Health and Human Services Behavioral Health Division 11) Authorization to prepare a Gold Resolution for Donna M. Thompson, Medical Fiscal Manager, upon the occasion of her retirement from Sutter County. 12) Approval of an amendment to the Community Service Agreement (A17-175) with Casa Pacifica Centers for Children and Families for the provision of level 14 residential care for children and adolescents for Fiscal Years ) REMOVED FOR DISCUSSION: Approval of a Memorandum of Understanding with Fremont- Rideout Health Group for Fiscal Years ) Approval of an agreement (A17-177) with Merced Behavioral Center for the provision of Mental Health and Rehabilitation Center and Institution for Mental Disease Services for Fiscal Years ) Approval of a Short-Doyle Services Agreement (A17-178) with Bakersfield Behavioral Healthcare Hospital for the provision of inpatient services for Fiscal Years ) Approval of a Managed Care Agreement (A17-179) with Bakersfield Behavioral Healthcare Hospital for the provision of inpatient services for Fiscal Years Health and Human Services Public Health Division 17) Approval of a Child Health and Disability Prevention Program (CHDP), Health Care Program for Children and Foster Care, and California Children s Services (CCS) Plan and Budget for Fiscal Year and authorization for the Chairman to sign the Certification Statements for CHDP and CCS. Health and Human Services Welfare and Social Services Division 18) Authorization for the Purchasing Agent to purchase one replacement vehicle for the Health and Human Services Department Public Guardian and Conservator and approval of an amendment to the Fiscal Year Adopted Budget (4/5 vote required) (FT ). 19) Authorization to prepare a Gold Resolution for Cynthia Bryeans, Office Assistant II, in honor of her retirement from Sutter County. Human Resources 20) Adoption of a revised job specification for Appraiser I. BOOK 3-O, PAGE 177

4 Sheriff-Coroner 21) Approval of a contract (A17-180) with Securus Technologies for maintenance of the inmate phone system. 22) Approval of proposed use of State Citizen s Option for Public Safety Programs (COPS) for the Sheriff-Coroner, Sheriff Communications, and the County Jail Budget Units and approval of an amendment to the Fiscal Year Adopted Budget (4/5 vote required) (FT ). Consent Item No. 6 Consent Item No. 6 was pulled by a member of the public by mistake. On motion of Supervisor Flores, seconded by Supervisor Munger; and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; the Board: 1) authorized the Chairman of the Board to sign a letter of support for a cooperative approach to obtain Proposition 1 grant funding for planning efforts for the Groundwater Sustainability Plan in the North American Subbasin; and 2) approved a Memorandum of Agreement (A17-173) with Natomas Central Mutual Water Company (NCMWC), delegating NCMWC the authority to develop and implement groundwater sustainability actions within the portions of the North American Subbasin within NCMWC s service area. Consent Item No. 13 A Member of the public asked what the agreement entailed. Shannon Secrist, Deputy Director of Behavioral Health Clinical Services, stated it is an agreement to embed staff at in the Rideout Emergency room. She noted this is an annual contract. On motion of Supervisor Flores, seconded by Supervisor Conant, and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; the Board approved a Memorandum of Understanding (A17-176) with Freemont-Rideout Health Group for Fiscal Years BOOK 3-O, PAGE 178

5 PUBLIC HEARING 23) Williamson Act This having been heretofore fixed as the date, time, and place to hold a Public Hearing for the Board to discuss authorizing reduced Williamson Act contract terms of nice (9) years including a related reduction of property tax benefits, to be effective calendar year 2018, the matter was called to be heard. Steve Geiger, Senior Planner, discussed the item and recommended action. Chairman Whiteaker opened and closed the public hearing with no testimony being heard. On motion of Supervisor Conant, seconded by Supervisor Sullenger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; the Board: 1) adopted the implementation of the provisions authorized in Government Code Section 51244; 2) directed staff to notify all contracted owners of the decision to establish reduced (9 Year) Williamson Act Contract terms, and the landowner s right to prevent the reduction in the term of the contract by serving a Notice of Non-Renewal as specified by Government Code Section 51245; 3) directed the Assessor, Auditor, Treasurer-Tax Collector, Clerk-Recorder and Interim Director of Development Services to take all necessary steps to implement Government Code Section 51244, including but not limited to, recording a notice that states the affected parcel numbers and current owner s names, making the appropriate modifications to all affected properties assessed values and modifying the Fiscal Year tax bills to reflect the assessment changes and supplemental fees associated with the reduced tax benefit; and 4) adopted RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REGARDING GOVERNMENT CODE SECTION IMPLEMENTATION (Williamson Act) as appears of record in the office of the Clerk of the Board in Resolution Book 61 at page 132 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. APPEARANCE ITEMS 24) California State Association of Counties (CSAC) Board of Directors Appointments Donna Johnston, Clerk-Recorder/Registrar of Voters/Clerk of the Board, discussed the item and recommended action. A brief discussion and question/answer period was held. BOOK 3-O, PAGE 179

6 On motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried by the following vote: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; the Board appointed Supervisor Flores as the CSAC Board of Directors Member. On motion of Supervisor Flores, seconded by Supervisor Conant, and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; the Board appointed Supervisor Munger as the CSAC Board of Directors Alternate Member. 25) Massage Ordinance Jean Jordan, County Counsel, discussed the item recommended action. A brief discussion and question/answer period was held. On motion of Supervisor Munger seconded by Supervisor Conant and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; the Board: 1) introduced an ordinance amending Chapter 467 pertaining to massage establishments and massage practitioners; 2) waived the full reading and directed the Clerk to read the title only as follows: AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING THE SUTTER COUNTY ORDINANCE CODE BY AMENDING CHAPTER 467 PERTAINING TO MASSAGE ESTABLISHMENTS AND MASSAGE PRACTITIONERS ; and 3) continued the item to the meeting of November 7, 2017, for adoption. 26) Homeless Management Plan Scott Mitnick, County Administrative Officer, gave a presentation on the recommended Homeless Management plan. Robert Herrick, Epidemiologist, and Ymelda Mendoza-Flores, Health Program Specialist, gave presentations about the current homeless population and introduced some success stories from the pilot program. John Floe, Community Services Program Manager, spoke about the role of service providers in the recommended Homeless Management plan. Jean Jordan, County Counsel, presented the Board with the legal ramifications of not opening a homeless shelter. Scott Thurmond, Consultant, spoke about the recommended Homeless Management plan. BOOK 3-O, PAGE 180

7 Gustavo Becerra, Executive Director, Regional Housing Authority, spoke about the allocation of Section 8 vouchers. Chairman Whiteaker adjourned the meeting for a ten-minute break to change the tape. At 5:14 p.m. Chairman Whiteaker called the meeting back to order and let the roll call stand. Members of the public spoke in both in support of and in opposition to the creation of a homeless shelter in Whiteaker Hall. Board Members thanked the public for their participation and voiced concerns about the creation of a homeless shelter. amendments: A lengthy discussion and question and answer period was held. Supervisor Flores made a motion to approve the recommended action, with the following 1. Direct staff to return with recommendations for other shelter opportunities 2. The shelter is to serve the needy and unsheltered citizens of Sutter County 3. Limit the number of residents in shelters to 60 people. 4. Strict adherence to a 90-day limit on days allowed to stay in shelter. No extensions regardless of situation. 5. Direct the Sheriff s Department to begin immediate enforcement of camping ordinance, regardless of consequences 6. Remove individuals who have a criminal background or are vagrants and request they leave or arrest them 7. Use federal and state grant funding for the completion of the shelter. Use General Fund money for continued cleanup, brush clearing, etc. 8. Continue to work with the area s Non-profit agencies 9. Shelter to be active for a term not to exceed two years 10. If any policy is not being adhered to on the shelter, the shelter will be closed immediately 11. Shelter is only open for limited hours of operation evening to morning. Limit hours only if it does not impact funding 12. Board would have to approval of the final facility 13. Form a Citizens Committee with Staff to determine how the committee should be formed A lengthy discussion and question/answer period was held. BOOK 3-O, PAGE 181

8 Jean Jordan, County Counsel, recommended Supervisor Flores withdraw the motion and instead direct staff to return on November 7, 2017, with the recommended changes to the staff report. Supervisor Flores withdraw his motion. It was the consensus of the Board to direct staff to amend the recommend actions for the Homeless Management project to include the 13 amendments put forth by Supervisors Flores and Conant and return on November 7, 2017 with a final report. Chairman Whiteaker adjourned the meeting for a short break to allow the room to clear. At 7:13 p.m. Chairman Whiteaker called the meeting back to order and let the roll call stand. CORRESPONDENCE Miscellaneous correspondence was noted and filed. OTHER BUSINESS BOARD OF SUPERVISORS Memory Adjournments and direction of a letter of condolence from the full Board sent to the family Motioned by: Seconded by: Vote: In Memory of: Supervisor Flores Chairman Whiteaker Carried Stanly Coolidge Chairman Whiteaker Supervisor Munger Carried Eric Olson Chairman Whiteaker Supervisor Munger Carried Robert Robison Chairman Whiteaker Supervisor Flores Carried Jeffrey Luenenberg With no further business coming before the Board, the meeting was adjourned at 7:16 p.m. ATTEST: DONNA M. JOHNSTON, CLERK OF THE BOARD JIM WHITEAKER, CHAIRMAN By: Alicia Draves, Deputy (A recording of the meeting can be heard/viewed from the Board of Supervisors webpage at: and DVDs of the meeting are available for citizens to check-out from the Sutter County Library at 750 Forbes Avenue, Yuba City, CA.) BOOK 3-O, PAGE 182

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,

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

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF MARCH 24, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF MARCH 24, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 4:45 p.m. in Closed Session,

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

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in

The Board of Supervisors of the County of Sutter, State of California, met on the above date in BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 3:00

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

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 Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

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

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

CITY OF HUNTINGTON PARK

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

More information

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

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

More information

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M. A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

CITY OF ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL CITY OF ATWATER CITY COUNCIL Agenda Council Chambers 750 Bellevue Road Atwater, California October 22, 2018 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

More information

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA Council Chambers 750 Bellevue Road Atwater, California January 20, 2016 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION:

More information

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002 YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002 The Honorable Board of Supervisors of the County of Yuba met in regular session on the above date, commencing at 9:30 a.m., within the Courthouse,

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA 44933 Fern Avenue, Lancaster, CA 93534 Chairman Jeff Little Vice Chair Liza Rodriguez Commissioner Mark Brown; Commissioner Tim Fuller; Commissioner Howard Harris; Commissioner Jin Hur LANCASTER CRIMINAL

More information

Judge Riley stated all members of court were present except for Commissioner Renfro.

Judge Riley stated all members of court were present except for Commissioner Renfro. STATE OF TEXAS ) ) COMMISSIONER COURT COUNTY OF PARKER ) BE IT KNOWN that on the 10 th day of February 2014, the Honorable Commissioners Court of Parker County, Texas, convened in regular session hereof

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes **AMENDED** AGENDA SEPTEMBER 18, 2018 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. CLOSED SESSION: BUTTE ROOM 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR COUNCILMEMBER COUNCILMEMBER

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017 RENO COUNTY 206 West First Avenue Hutchinson, Kansas 67501-5245 (620) 694-2929 Fax (620) 694-2928 TDD (800) 766-3777 TO: FROM: RE: ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

ALAMEDA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 313 West Winton Avenue, Hayward, California Tuesday, November 12, :15 p.m.

ALAMEDA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 313 West Winton Avenue, Hayward, California Tuesday, November 12, :15 p.m. ALAMEDA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 313 West Winton Avenue, Hayward, California 94544 Tuesday, November 12, 2013 4:15 p.m. MEETING LOCATION: CALL TO ORDER: Sunol Glen Unified School

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

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA September 27, 2016, 7:30 p.m. CALL TO ORDER INVOCATION: Pastor Chris Logan, Christ Presbyterian Church of Lakewood

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

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

More information

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019 MAIN GOVERNMENT CENTER SUPERVISOR S CHAMBERS 200 W. 4 TH STREET, 1 ST FLOOR MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 TDD (559) 675-8970 www.maderacounty.com MEMBERS OF THE BOARD DAVID ROGERS

More information

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

More information

Agenda August 27, 2013

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

More information

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEED INGS - JUNE 23, 2015 PRESENT: ABSENT: Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher None 9:30 A.M.

More information

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda March 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

PLEDGE OF ALLEGIANCE. 1. PROCLAMATION Designating November 12-18, 2015 as Community Foundation Week.

PLEDGE OF ALLEGIANCE. 1. PROCLAMATION Designating November 12-18, 2015 as Community Foundation Week. YREKA CITY COUNCIL AGENDA November 5, 2015 6:30 P.M. Yreka City Council Chamber 701 Fourth Street, Yreka, CA The full agenda packet can be found on the City s website www.ci.yreka.ca.us/council PLEDGE

More information

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section

More information

Agenda October 25, 2011

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 80 April 1, 2008 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, April 1, 2008 REGULAR MEETING 9:01 a.m.: Chairman Hartman called the Regular Session of the Board of Supervisors to order on the above date

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

RESOLUTION NO. RD:SSG:LJR 3/08/2017

RESOLUTION NO. RD:SSG:LJR 3/08/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE DECLARING A SHELTER CRISIS IN THE CITY OF SAN JOSE FOR VICTIMS OF THE 2017 FLOODS IN THE CITY OF SAN JOSE AND DESIGNATING THE SEVEN TREES

More information

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

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda December 1, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

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

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

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

GLENN COUNTY BOARD OF SUPERVISORS

GLENN COUNTY BOARD OF SUPERVISORS The following Minute Order of the is being sent to you for information or Minute Order of the 1. Closed Session Matter: Proceedings: Motion/Second: Order: Adjourn to Closed Session pursuant to Government

More information

Action Summary October 3, 2017

Action Summary October 3, 2017 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

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/HOUSING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES October 23, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/HOUSING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES October 23, 2018 M 1 11/13/18 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/HOUSING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City

More information

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

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

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

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

AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Table of Contents Agenda 2 Receive and file the April 17, 2018 Regular City Council Meeting Minutes. April 17 2018 Draft Minutes 5 Approval of a Resolution of the Fountain Valley City Council Authorizing

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION Howard Levine, Mayor Lisa Swarthout, Vice Mayor Jan Arbuckle Ben Aguilar Jason Fouyer SPECIAL STUDY SESSION/COMMUNITY DISCUSSION

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES June 9, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES June 9, 2015 M 1 06/23/15 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Mayor/Chair Parris called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:03 p.m. ROLL CALL

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

OPEN SESSION 7:00 P.M. Council Chambers

OPEN SESSION 7:00 P.M. Council Chambers AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 15, 2006 City Hall/100 Civic Center Plaza Council Chambers OPEN SESSION 7:00 P.M. Council Chambers Please

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

More information

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

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

More information

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m. REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, 2018 5:00 p.m. The Regular Meeting of the City of Victorville Planning Commission was called to order at 5:00 p.m. by Vice-Chair

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY

RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Exhibit Book Pag 3' RULES OF PROCEDURE FOR MEETINGS OF THE NEW HANOVER COUNTY BOARD OF COMMISSIONERS I. APPLICABILITY Rule 1. Applicability of Rules. These rules apply to all meetings of the New Hanover

More information

SUMMARY ACTION MINUTES

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

More information

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

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

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

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

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

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

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

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

More information

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M. G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At

More information

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

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

More information

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

APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE February 2, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

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

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

More information

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

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

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, January 16, 2019 6:30 p.m. City Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: John Mercurio, Chair Ray

More information