MINUTES Regional Planning and Highways Committee Meeting

Size: px
Start display at page:

Download "MINUTES Regional Planning and Highways Committee Meeting"

Transcription

1 Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick J. Gough, Executive Director of HROD Wendy Knowles, Clerk of the Board Allison Cheshire, Deputy Clerk of the Board Kennard R. Smart, Jr., General Counsel OCTA Staff and members of the General Public Committee Members Absent Carolyn Cavecche Call to Order The July 16, 2012, regular meeting of the Regional Planning and Highways Committee was called to order by Committee Chairman Hansen at 10:35 a.m. Pledge of Allegiance Director Crandall led in the Pledge of Allegiance. 1. Public Comments Public comment was received from Domingo Leon, resident of the City of Seal Beach. Mr. Leon commented that the residents are not happy with the current Interstate 405 (I-405) construction project noise and pollutants. In regards to the I-405 Improvement Project, he asked for a yes vote on Alternative 1 due to having funding and no right-of-way impacts. However, he asked for a no vote on Alternatives 2 and 3 because of the lack of funding and right-of-ways concerns. Special Calendar There were no Special Calendar matters. Consent Calendar (Items 2 through 7) 2. Approval of Minutes declared passed by those present, to approve minutes of the June 4, 2012, meeting. July 16, 2012 Page 1 of 8

2 3. Agreement for Right-of-Way Clearance Services for the Tustin Avenue/Rose Drive Railroad Grade Separation Project declared passed by those present, to authorize the Chief Executive Officer to execute Agreement No. C between the Orange County Transportation Authority and Superior Demolition, Inc., the lowest responsive, responsible bidder, in an amount not to exceed $115,714, for right-of-way clearance services for the Tustin Avenue/Rose Drive railroad grade separation project. 4. Amendment to Agreement for Additional Design and Construction Support Services for the Tustin Avenue/Rose Drive Railroad Grade Separation Project declared passed by those present, to authorize the Chief Executive Officer to negotiate and execute Amendment No. 10 to Agreement No. C with Biggs Cardosa Associates, Inc., in the amount of $305,788, for additional design and construction support services for the Tustin Avenue/Rose Drive railroad grade separation project, bringing the total contract value to $5,053, Amendment to Agreement for Additional Design and Construction Support Services for the Orangethorpe Avenue Railroad Grade Separation Project declared passed by those present, to authorize the Chief Executive Officer to negotiate and execute Amendment No. 6 to Agreement No. C with AECOM USA, Inc., in the amount of $499,757, for additional design and construction support services for the Orangethorpe Avenue railroad grade separation project, bringing the total contract value to $6,663, Regional Transportation Plan Update declared passed by those present, to receive and file as an information item. July 16, 2012 Page 2 of 8

3 7. Consultant Selection for Comprehensive Transportation Funding Program Final Report Review and Field Verification Services declared passed by those present, to authorize the Chief Executive Officer to negotiate and execute Agreement No. C between the Orange County Transportation Authority and W.G. Zimmerman Engineering, Inc., in an amount not to exceed $130,000, for a term of one year with two one-year options. Regular Calendar 8. Award of State-Local Partnership Program Funding Adriann Cardoso, Section Manager of Strategic Planning, provided background on the State-Local Partnership Program (SLPP) funds which can only be used for construction. Louis Zhao, Associate Transportation Funding Analyst, highlighted staffs recommendations related to the SLPP, as noted in the staff report. A motion was made by Director Glaab, seconded by Director Crandall, and declared passed by those present, to: A. Approve the Proposition 1B State-Local Partnership Program projects, and direct staff to submit the program to the California Transportation Commission and the California Department of Transportation. B. Authorize the advancement of $150,000 in fiscal year Measure M2 Local Fair Share funds to the City of Placentia to meet the delivery requirements of the State-Local Partnership Program Formula Grant Call for Projects. C. Authorize the use of $556,944 in Regional Surface Transportation Program funds to replace $556,944 in State-Local Partnership Program funds for the Atlanta Avenue widening project, and authorize the Chief Executive Officer to negotiate and execute a cooperative agreement with the City of Huntington Beach for $556,944 of Regional Surface Transportation Program funds for the construction of the Atlanta Avenue widening project. July 16, 2012 Page 3 of 8

4 8. (Continued) D. Authorize the use of $694,426 of State-Local Partnership Program funds for the Laguna Niguel Station parking lot and improvements using apportionments provided by the California Transportation Commission, and authorize the Chief Executive Officer to negotiate and execute a cooperative agreement with the City of Laguna Niguel for $694,426 of State-Local Partnership Program funds for the construction of the Laguna Niguel Station parking lot and improvements. E. Authorize the use of $311,000 of State-Local Partnership Program for the Fullerton Transportation Center parking structure and elevators project in place of Proposition 116 funds, and authorize the Chief Executive Officer to negotiate and execute a cooperative agreement with the City of Fullerton for $311,000 of State-Local Partnership Program funds for the construction of the Fullerton Transportation Center parking structure project. F. Authorize staff to amend the Federal Transportation Improvement Program and execute any necessary agreements to facilitate the delivery of the project. 9. Amendments to the Master Plan of Arterial Highways Joseph Alcock, Transportation Analyst, provided an overview on the Master Plan of Arterial Highways (MPAH) amendment requests by the cities of Irvine and San Juan Capistrano. Director Bates inquired about Irvine s memorandum of understanding with the other cities and if OCTA is reviewing the mitigation requirements. In addition, she requested information on the specific mitigations. Mr. Alcock responded that there will be restriping of the intersections in order to accommodate traffic turning movements, and staff will provide a summary of the specific mitigations for the July 23 rd Board meeting. Director Herzog inquired if these amendments would not change the completion of Bake Parkway through to Lake Forest Drive, which eventually Lake Forest Drive would go through to State Route 133. Mr. Alcock responded that Bake Parkway would be maintained and will go through to the State Route 133. July 16, 2012 Page 4 of 8

5 9. (Continued) Public comment was received from Steve Ray, Executive Director of the Banning Ranch Conservancy, who commented on the 19 th Street bridge Banning Ranch Conservancy concerns that: They are not aware if a contractor was selected to lead the bridge efforts; The contractor should have no current relationship with the involved cities, especially the City of Newport Beach; The contractor should not have done work on the Environmental Impact Report or project application for the Newport/Banning Ranch property; Newport Beach insisting mitigate for the lost of 19 th Street bridge by building of Bluff Road, which would be the main road going through the Banning Ranch property; The Conservancy intends to acquire the Banning Ranch property and has no intention of building Bluff Road; Caltrans and California Coastal Commission have notified Newport Beach that they would not approve the intersection for the roadway or the actual Bluff Road roadway; and Documents to substantiate his comments could be provided. Chief Executive Officer (CEO), Will Kempton, asked Mr. Ray to provide OCTA with his contact information in order for staff to respond to his concerns. Director Crandall commented that this is the process for amending the MPAH and thanked staff. A motion was made by Director Crandall, seconded by Committee Vice Chairman Nelson, and declared passed by those present, to: A. Authorize the Chief Executive Officer to negotiate and execute a final memorandum of understanding with the cities of Irvine, Laguna Hills, Laguna Woods, Lake Forest, the County of Orange, and the Orange County Transportation Authority specifying roles and responsibilities for implementation of proposed actions, as related to the Master Plan of Arterial Highways amendment request. July 16, 2012 Page 5 of 8

6 9. (Continued) B. Conditionally approve this amendment to the Master Plan of Arterial Highways. The proposed amendment will become final contingent upon the Orange County Transportation Authority receiving: (1) a fully executed memorandum of understanding; and (2) documentation that the cities of Irvine, Laguna Hills, Laguna Woods, and the County of Orange have amended their respective general plans and have complied with the requirements of the California Environmental Quality Act. The City of Lake Forest does not need to amend its general plan since the proposed amendment is not within the city limits. Remove Bake Parkway between Lake Forest Drive to State Route 133 Remove Ridge Route between Santa Vittoria Drive to Bake Parkway Remove Santa Maria Avenue from Santa Vittoria Drive to State Route 133 Add Santa Vittoria Drive from Lake Forest Drive to Santa Maria as a collector (two-lane, undivided) arterial C. Conditionally approve an amendment to the Master Plan of Arterial Highways to remove Ortega Highway between Del Obispo Street and Camino Capistrano, subject to implementation of a monitoring program at the intersection of Camino Capistrano and Forster Street. The proposed amendment will become final contingent upon the Orange County Transportation Authority receiving documentation that the City of San Juan Capistrano has amended its general plan and has complied with the requirements of the California Environmental Quality Act. D. Direct the Executive Director of Planning, or his designee, to file a Notice of Exemption from the California Environmental Quality Act in support of the amendment(s) to the Master Plan of Arterial Highways. E. Receive and file status report on active Master Plan of Arterial Highways amendments. July 16, 2012 Page 6 of 8

7 Discussion Items 10. Chief Executive Officer's Report CEO, Will Kempton, reported: Orange County Taxpayers Association annual awards ceremony recognized OCTA for their good stewardship of the Measure M sales tax dollars. Chairman Glaab and Directors Amante, Bates, Cavecche, and Hansen attended the event and also announced that Director Cavecche will be taking over as the OCTAX President and CEO. Paddy Gough, Acting Deputy CEO, reported: There will be four Direct to the Board items for the July 23 rd Board meeting regarding: Approve the release of the Request for Proposal (RFP) for a Program Management Consultant for procurement, management, and oversight of the I-405 Improvement Project; Approve the release of the RFP for public outreach consultant services during pre-construction/construction of I-405 Improvement Project; Approve the release of Invitation for Bids for construction of the Tustin Avenue/Rose Drive railroad grade separation project; and Approve release of RFP for construction management services for the Lakeview Avenue railroad grade separation project. Anaheim City Council approved the ARTIC sale agreement on July 10 th. OC Fair Express boardings have been 5,524 thus far. Metrolink Weekends Ocean Festival kickoff event is scheduled for July 21 from 8:30 to 9:30 a.m. at the Fullerton train station. OCTA picnic and softball tournament is scheduled for August 11 th UCI Anteater Recreation Sports Fields. at the July 16, 2012 Page 7 of 8

8 11. Committee Members Reports MINUTES Director Herzog commented that he has received I-405 Improvement Project public comments and he will provide to staff. One of the major issues is the soundwall on Almond Street, and he will be interested in seeing the details and hearing the concerns about the Seal Beach Boulevard entrance on the northbound I Closed Session A Closed Session was not conducted at this meeting. 13. Adjournment The meeting adjourned at 11:05 a.m. The next regularly scheduled meeting of this Committee will be held at 10:30 a.m. on Monday, August 6, 2012, at the OCTA Headquarters. ATTEST Don Hansen Committee Chairman Wendy Knowles Clerk of the Board July 16, 2012 Page 8 of 8

MINUTES Highways Committee Meeting

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

More information

MINUTES Highways Committee Meeting

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

More information

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor - Room 154, 600 South Main Street, Orange, California Monday, March 8, 2010, at 9:00

More information

MINUTES State Route 91 Advisory Committee Meeting

MINUTES State Route 91 Advisory Committee Meeting Committee Members Present Bob Magee, RCTC, Vice Chair Jerry Amante, OCTA Carolyn V. Cavecche, OCTA Lorri Galloway, OCTA Berwin Hanna, RCTC Karen Spiegel, RCTC John Tavaglione, RCTC Ed Graham, SANBAG, Ex-Officio

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

MINUTES Transit Committee Meeting

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

More information

MINUTES Finance and Administration Committee Meeting

MINUTES Finance and Administration Committee Meeting Committee Members Present Michael Hennessey, Vice Chairman Steve Jones Jeffrey Lalloway John Moorlach Miguel Pulido Frank Ury Staff Present Darrell Johnson, Chief Executive Officer Wendy Knowles, Clerk

More information

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance: Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway

More information

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY Attachment 1 PROPERTY TAX RATES FOR FY 2016-17 FOR TAXING AGENCIES IN ORANGE COUNTY COMPILED UNDER THE SUPERVISION OF ERIC H. WOOLERY, CPA ORANGE COUNTY AUDITOR-CONTROLLER 1 PROPERTY TAX RATES FOR FY 2016-17

More information

Call to Order. Roll Call

Call to Order. Roll Call Minutes of the Meeting of the Orange County Transportation Authority Orange County Service Authority for Freeway Emergencies Orange County Local Transportation Authority Orange County Transit District

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION / MEETING DATE: OCTOBER 10, 2017 TITLE: MEMORANDUM OF UNDERSTANDING BETWEEN THE DEPARTMENT OF PUBLIC SAFETY AND THE TRANSPORTATION CORRIDOR AGENCIES FOR SERGEANT. ~SERVICES

More information

Orange County Transportation Authority

Orange County Transportation Authority Orange County Transportation Authority May 23, 2018 Keeping Orange County Moving Overview OCTA s FY 18-19 Budget SB 1 OC Streetcar Project I-405 Improvement Project I-5 Widening (SR-73 to El Toro) SR-55

More information

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290 City of Aliso Viejo City of Anaheim City of Brea code Chapter 7.60 Child Safety Zones City of Buena Park 8.50.030 Prohibitions 2012 City of Costa Mesa City of Cypress CHAPTER XIII. SEX OFFENDERS PROHIBITED

More information

Special Calendar 1 Page

Special Calendar 1 Page Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway

More information

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters Board Room - Conference Room 07-08 550 South Main Street Orange, California Monday, August 22, 2016,

More information

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00

More information

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

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

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

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

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

Placentia Economic Development Committee

Placentia Economic Development Committee Placentia Economic Development Committee Regular Meeting Agenda February 23, 2016 Councilmember Scott Nelson City Council Liaison/Chair Melanie J. Smissen-Coward Vice Chair Kenny Binnings Rosalina Davis

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

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

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m. LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING Wednesday, November 28, 2018 12:30 p.m. to 2:30 p.m. Los Angeles County Metropolitan Transportation Authority Board Room - Third Floor One Gateway

More information

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m. 1. CALL TO ORDER M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD September 18, 2018, 9:30 a.m. The regular meeting of the Orange Countywide Oversight Board was called to order at

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

BOARDS OF DIRECTORS October 11, 2018

BOARDS OF DIRECTORS October 11, 2018 [g] SAN JOAQUIN HILLS TRANSPORTATION CORRIDOR AGENCY FOOTHILL/EASTERN TRANSPORTATION CORRIDOR AGENCY AGENDA ITEM #: 06 Transportation Corridor Agencies BOARDS OF DIRECTORS October 11, 2018 FILE NUMBER:

More information

SPECIAL BOARD OF DIRECTORS MEETING

SPECIAL BOARD OF DIRECTORS MEETING SPECIAL BOARD OF DIRECTORS MEETING N o v e m b e r 1 9, 2 0 1 0 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Ventura: Keith

More information

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

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

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

PARTICIPATION AGREEMENT

PARTICIPATION AGREEMENT PARTICIPATION AGREEMENT This PARTICIPATION AGREEMENT, dated for reference as of 2015 (the "AGREEMENT"), is by and among the COUNTY OF ORANGE (the "COUNTY"), and the cities of [Participating cities subject

More information

SBCAG STAFF REPORT. MEETING DATE: January 18, 2018 AGENDA ITEM: 6

SBCAG STAFF REPORT. MEETING DATE: January 18, 2018 AGENDA ITEM: 6 SBCAG STAFF REPORT SUBJECT: Committee Appointments MEETING DATE: January 18, 2018 AGENDA ITEM: 6 STAFF CONTACT: Marjie Kirn RECOMMENDATION: A. Appoint one delegate and one alternate to the California Association

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 9117/2013 CLOSED SESSION: Listed at the end of the Minutes. BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the City

More information

BOARD MEETING MINUTES September 27, :00 P.M.

BOARD MEETING MINUTES September 27, :00 P.M. 1. Call to Order Construction Authority Board Meeting Construction Authority Offices 406 E. Huntington Drive, Suite 202 Maria Dalton Community Room Monrovia, California 91016 BOARD MEETING MINUTES 7:00

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

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California

More information

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

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

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report August 18, 2014, Consent Calendar Item No: 8F To: Mayor Gerri L. Graham- Mejia & Members of the City Council From: Subject: Bret M. Plumlee, City Manager Resolution of

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

B O A R D O F D I R E C T O R S M A R C H

B O A R D O F D I R E C T O R S M A R C H BOARD OF DIRECTORS M A R C H 2 5, 2 0 1 6 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Orange: Shawn Nelson (Chair) Jeffrey

More information

MEETING AGENDA. September 12, 2007

MEETING AGENDA. September 12, 2007 MEETING AGENDA September 12, 2007 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

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

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

More information

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018

SPECIAL CITY COUNCIL MEETING OCTOBER 22, 2018 SPECIAL CITY COUNCIL MEETING The special Sikeston City Council meeting of October 22, 2018 was called to order at 7:30 a.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present at

More information

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS BUDGET WORKSHOP FEBRUARY 24, 2017 BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Riverside: Andrew Kotyuk (Chair) Jan Harnik* 2 votes Council Member

More information

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

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: December 9, 2015 TO: FROM: BY SUBJECT: City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, C:i.!Y Manager -;,-z:..-

More information

Improving Regional Mobility In South Orange County

Improving Regional Mobility In South Orange County Improving Regional Mobility In South Orange County The Toll Roads 51 miles open 20 percent of OC freeway system 300,000 transactions per day $335M annual toll revenue All drivers pay electronically Built

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 12/6/2016 F2a City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %e'n Siegel, City Manager Maria Morris, City Clerk~~ DATE: December 6, 2016

More information

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present.

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present. i 1 MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, 1997 CALL TO ORDER ROLL CALL PUBLIC PARTICIPATION CITY CLERK'S ANNOUNCEMENT EXECUTIVE SESSION Mayor Smyth called

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA *This revised agenda varies from the City Council agenda for April 3, 2018 that was posted on March 27, 2018 in the following

More information

CITY OF SAN MARINO TRAFFIC ADVISORY COMMISSION AGENDA

CITY OF SAN MARINO TRAFFIC ADVISORY COMMISSION AGENDA CITY OF SAN MARINO TRAFFIC ADVISORY COMMISSION AGENDA James M. Coupe, Chairman www.cityofsanmarino.org Hunter Chang, Vice Chairman (626) 300-0700 Phone Arti Gupta, Commission Member (626) 300-0709 Fax

More information

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

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

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING G CALL TO ORDER MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING January 23, 2006 10:00 A.M. CITY OF IRVINE City Council Chamber One Civic Center Plaza Irvine, California

More information

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE March 15, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew

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

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers March 4, 2014 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San Clemente,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on May 20, 2014. CALL TO ORDER 6:01 p.m.

More information

Placentia Economic Development Committee

Placentia Economic Development Committee Placentia Economic Development Committee Regular Meeting Agenda July 28, 2015 Councilmember Scott Nelson City Council Liaison/Chair Melanie J. Smissen-Coward Vice Chair Kenny Binnings Rosalina Davis Gary

More information

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012 MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012 A Regular Meeting of the City Council of the City of Peoria, Arizona was convened at 8401 West Monroe Street in

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, June 16, 2016 10:00 AM Board of Supervisors Hearing Room 105 E Anapamu St, Fourth Floor Santa Barbara,

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

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE June 21, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew Do,

More information

Finance, Administration & Operations Committee Meeting

Finance, Administration & Operations Committee Meeting Record of Meeting December 7, The Illinois State Toll Highway Authority (the Tollway ) held the regularly scheduled Finance, Administration and Operations Committee Meeting on Wednesday, December 7, in

More information

Employee Organizations Fullerton Management Association Fullerton Municipal

Employee Organizations Fullerton Management Association Fullerton Municipal CITY OF FULLERTON CITY COUNCIL REDEVELOPMENT AGENCY CLOSED SESSION MINUTES MAY 20 2008 5 00 P M Council Chamber 303 West Commonwealth Avenue Fullerton California 5 02 p m CALL TO ORDER Mayor Quirk called

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

SPECIAL MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Tuesday, November 20, :30 P.M.

SPECIAL MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Tuesday, November 20, :30 P.M. **LOCATION OF MEETING ** SARGE LITTLEHALE COMMUNITY ROOM 22 ORINDA WAY CITY OF ORINDA 22 ORINDA WAY ORINDA, CA 94563 (925) 253-4200 SPECIAL MEETING CITIZENS INFRASTRUCTURE OVERSIGHT COMMISSION AGENDA Tuesday,

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

PLANNING AND FINANCE COMMITTEE MEETING J U N E 2 4,

PLANNING AND FINANCE COMMITTEE MEETING J U N E 2 4, PLANNING AND FINANCE COMMITTEE MEETING J U N E 2 4, 2 0 1 1 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY ROSTER PLANNING & FINANCE COMMITTEE COUNTY MEMBER Riverside: Daryl Busch (Chair) 1 Vote Mayor City

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

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

More information

Missouri Highways and Transportation Commission Tentative Agenda

Missouri Highways and Transportation Commission Tentative Agenda Re-Posted: April 2, 2018 at 9:00 a.m. MHTC Central Office 105 West Capitol Jefferson City, Missouri 65101 Copies of this notice may be obtained by contacting: Pamela J. Harlan Secretary to the Commission

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

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

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

More information

Orange County Transportation Authority

Orange County Transportation Authority Orange County Transportation Authority January 23, 2019 Keeping Orange County Moving Overview I-405 Improvement Project OC Streetcar Project I-5 Widening (SR-73 to El Toro) SR-55 (I-405 to I-5) I-5 (I-405

More information

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

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

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE WORKSHOP BOARD MEETING OF THE BOARD OF DIRECTORS OF MUNICIPAL WATER DISTRICT OF ORANGE COUNTY (MWDOC) WITH THE MWDOC MET DIRECTORS March 2, 2016 At 8:30 a.m. President Osborne called to

More information

ENVIRONMENTAL ASSESSMENT WORKSHEETS EAW Comment Deadline: January 14, 2009

ENVIRONMENTAL ASSESSMENT WORKSHEETS EAW Comment Deadline: January 14, 2009 Next Publication: December 29, 2008 Vol. 32, No.25 Submittal Deadline: December 22, 2008 ENVIRONMENTAL ASSESSMENT WORKSHEETS EAW Comment Deadline: January 14, 2009 Project Title: NOTICE: The EQB Monitor

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 7:05 P.M. ROLL CALL PRESENT: (EXCUSED

More information

CITY of LAGUNA WOODS CITY COUNCIL AGENDA

CITY of LAGUNA WOODS CITY COUNCIL AGENDA CITY of LAGUNA WOODS CITY COUNCIL AGENDA Adjourned Regular Meeting Tuesday, February 3, 2015 9:00 a.m. Laguna Woods City Hall 24264 El Toro Road Laguna Woods, California 92637 Noel Hatch Mayor Pro Tem

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.A SUBJECT/TITLE: MINUTES OF THE DECEMBER 15, 2015 CLOSED SESSION AND DECEMBER 15, 2015 REGULAR MEETING RECOMMENDATION: Adopt Minutes of the December 15,

More information

July 19, The Pledge of Allegiance was given by all persons in the Chambers.

July 19, The Pledge of Allegiance was given by all persons in the Chambers. Regular Ketchikan City Council meeting was called to order by Mayor Williams at 7:00 p.m.,, with the following members present: Sam Bergeron, Dick Coose, Kj Harris, DeAnn Karlson, Robert Sivertsen and

More information

City of San Juan Capistrano. Agenda Memorandum

City of San Juan Capistrano. Agenda Memorandum 8/15/2017 City of San Juan Capistrano Agenda Memorandum H4 TO: FROM: DATE: Honorable Members of the City Council Kerry K. Ferguson, Mayor August15,2017 SUBJECT: Consideration of a Letter Expressing Opposition

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

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

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: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City

More information

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 CALL TO ORDER Chairman Ed Gallo called the meeting to order at 1:16 p.m. ROLL CALL OF BOARD MEMBERS Ed Gallo (City of Escondido); Julianne Nygaard

More information

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California City Manager Review: MPB Council Agenda Item No.: 1 CITY OF BUELLTON CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California CALL

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 8 th day of May, 2017. The meeting

More information

SCRRA BOARD OF DIRECTORS MEETING

SCRRA BOARD OF DIRECTORS MEETING SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY SCRRA BOARD OF DIRECTORS MEETING FRIDAY, DECEMBER 11, 2009-10:00A.M. SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) BOARD CONFERENCE ROOM 818 WEST SEVENTH

More information

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

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

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

MEETING AGENDA. March 5, 2008

MEETING AGENDA. March 5, 2008 MEETING AGENDA March 5, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information