SCRRA BOARD OF DIRECTORS MEETING

Size: px
Start display at page:

Download "SCRRA BOARD OF DIRECTORS MEETING"

Transcription

1

2

3

4 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY SCRRA BOARD OF DIRECTORS MEETING FRIDAY, DECEMBER 11, :00A.M. SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) BOARD CONFERENCE ROOM 818 WEST SEVENTH STREET, 12th FLOOR LOS ANGELES, CALIFORNIA AGENDA DESCRIPTIONS The agenda descriptions are intended to give notice to members of the public of a brief general description of items of business to be transacted or discussed. The posting of the recommended actions does not indicate what action will be taken. The Authority may take any action that it deems to be appropriate on the agenda item and is not limited in any way by the notice of the recommended action. Southern California Regional Rail Authority Consent Calendar Matters (Items 4-13) to be approved in one motion unless a Board Member requests separate action which it deems to be appropriate on the agenda item and is not limited in any way by the notice of the recommended action. The Chairman reserves the right to discuss the items listed on the agenda in any order. A person with a disability may contact the Board Secretary s office at (213) or via yeroo@scrra.net at least 72-hours before the scheduled meeting to request receipt of an agenda in an alternative format or to request disability-related accommodations, including auxiliary aids or services, in order to participate in the public meeting. Later requests will be accommodated to the extent feasible. SUPPORTING DOCUMENTATION The agenda, staff reports and supporting documentation are available from the Board Secretary, located at 700 S. Flower, 26 th Floor, Los Angeles, CA 90017, and on the Metrolink website at under the Board Agenda link. PUBLIC COMMENTS ON AGENDA ITEMS Members of the public wishing to address the Board of Directors regarding any item appearing on the agenda, may do so by completing a Speaker s Form and submitting it to the Board Secretary. Speakers will be recognized by the Chairman at the time the agenda item is to be considered. When addressing the Board, please state your name for the record. Please address the Board as a whole through the Chair. Please note comments to individual Board members or staff are not permitted when addressing the Board. A speaker s comments shall be limited to three (3) minutes. PUBLIC COMMENTS ON ITEMS NOT ON THE AGENDA Members of the public wishing to address the Board of Directors regarding any item not on the agenda, but within the subject matter jurisdiction of the Board, will be taken under Item 3 (Public Comment), and will be subject to the same guidelines as noted above. 700 S. Flower Street, Suite 2600 Los Angeles, CA

5 SCRRA Board of Directors Meeting Agenda Transmittal Date: December 7, 2009 Meeting Date: December 11, 2009 Page 2 1. Call to Order 2. Pledge of Allegiance 3. Public Comment CONSENT CALENDAR 4. Approval of Minutes November 13, 2009 Board meeting Staff recommends the Board approve minutes of the November 13, 2009 Board meeting. Page 1 5. Adoption of Board and Committee Meeting Dates For Calendar Year 2010 In an effort to maintain a regular meeting schedule for Board and Committee meetings and to avoid schedule conflicts as much as possible, staff has prepared a meeting schedule for calendar year Staff recommends the Board approve and adopt the 2010 Board and Committee meeting schedule, as detailed in Attachment 1 of the staff report. NOTE: Attachment 1 (calendar) will be provided under separate cover. Page Contract No. SP Materials Management Consultant Services Increase in Contract Funding Authorization BMS Associates An increase in contract funding authorization is required to enable continuation of the planning and procurement processes to better manage, control and reduce SCRRA inventories. Staff recommends the Board authorize the Chief Executive Officer to increase the funding authorization for Contract No. SP267-09, Materials Management Consultant Services with BMS Associates by $32,625 for a total not-to-exceed contract funding authorization of $117,625.00, and extend the period of performance by 90 days from January 1, 2009 to March 31, Page Alternative Motorcoach Transportation Services SCRRA is seeking a pool of vendors for "Bus Bridges who can provide on-call alternative transportation services as well as scheduled alternative transportation services due to train annulment. Staff recommends the Board authorize the Purchasing Agent to issue purchase orders and memorandums of understanding to create a pool of vendors under contract for on-call and scheduled alternative transportation services in the event of train annulment. Cumulative Purchase Orders and Memorandum of Understandings are not-to-exceed $750,000 over a three year period. Page Contract No. MS Request for Additional Fiscal Year Budget and Contract Authority for Capital and Recollectable Support Work with Veolia Transportation Maintenance and Infrastructure, Inc. (VTMI) Additional contract authority to fund track and structures capital and recollectable support work from VTMI is required under Contract No. MS Staff recommends the Board authorize the Chief Executive Officer to approve $5,556,014 of additional contract funding authority for Contract No. MS214 with VTMI for FY The recommended amount is $3,964,344 for support of capital construction projects and

6 SCRRA Board of Directors Meeting Agenda Transmittal Date: December 7, 2009 Meeting Date: December 11, 2009 Page 3 $1,591,670 for support of recollectable projects for a not-to-exceed contract amount of $23,328,610 for FY Page Contract No. SP Automatic Engine Start/Stop System Purchase and Installation Recommendation to Award MotivePower, A Wabtec Company dba MotivePower, Inc. The purchase and installation of an Automatic Engine Start/Stop System (AESS) on SCRRA s PHI locomotive fleet is necessary to reduce idling time to reduce fuel costs and lower emissions. Staff recommends the Board authorize the Chief Executive Officer to award competitively solicited Contract No. SP for the procurement and installation of eleven (11) Automatic Engine Start/Stop Systems to MotivePower, a Wabtec Company dba MotivePower, Inc., for a not-to-exceed contract funding authorization of $216, This award is subject to resolution of any protest timely filed. Page Contract No. JO Track Rehabilitation Services Contract Award Veolia Transportation Maintenance and Infrastructure Track rehabilitation services, using a systematic program to replace infrastructure assets, are required to prevent deterioration of the existing track structure. Staff recommends the Board authorize the Chief Executive Officer to award Contract No. JO for Track Rehabilitation Services to the lowest priced responsive and responsible bidder, Veolia Transportation Maintenance and Infrastructure (VTMI), in an amount not-to-exceed $4,000,000. Award is subject to resolution of any protest timely filed. Page Contract No. EP173-10R Head End Power Purchase and Installation (Rebid) Recommendation to Award Quinn Power Systems To continue ongoing service, the purchase and installation of Head End Power Units is needed to replace existing ones. Staff recommends the Board authorize the Chief Executive Officer to award Contract No. EP173-10R for the procurement and installation of Head End Power (HEP) Units to Quinn Power Systems, in a not-toexceed contract funding authorization of $2,582,155 for the base order of ten (10) HEP packages, with seven (7) individual options that may be exercised at the sole discretion of the Authority. Of this not-to-exceed contract amount, SCRRA has received a grant from AQMD/CMP in the not-to-exceed amount of $1,666,932 for the ten (10) HEP packages. This award is subject to resolution of any protest timely filed. Page Capital Funded Positions Staff recommends the Board approve additional positions, known as Special Services Employees under Human Resources Policies and Procedures, Policy No. 1.1 Definitions of Employment Status, for the capital program funded positions listed in the staff report, subject to funding availability. Page 39

7 SCRRA Board of Directors Meeting Agenda Transmittal Date: December 7, 2009 Meeting Date: December 11, 2009 Page Office Space Lease 279 E. Arrow Highway - Suite 101, San Dimas, CA The Authority desires to lease office space near the current Metrolink Operations Center (MOC) in Pomona for Authority and Contractor staff needed for current and upcoming Authority Operational activities. Staff recommends the Board authorize the Chief Executive Officer to negotiate final terms consistent with this recommendation and enter into a lease agreement with 279 Arrow, LLC and Lee & Associates Commercial Real Estate Services for 5,350 square feet of office space at 279 Arrow Highway Suite 101, San Dimas, CA, The lease is for a three year term with one 1-year option at a rate of $9144 per month increased annually by 4%. Included in the lease are 20 parking spaces. The total value of this lease, over three years including the one year option, is $475,100. Page 46 PUBLIC HEARING 14. Continuation of Public Hearing on Potential Budget Reduction Actions including Potential Fare Increase and/or Service Changes and Amendment of FY Budget Staff recommends that the Board of Directors: 1) Continue to conduct the public hearing on potential fare increases and potential service changes to implement budget reductions for FY10 by taking public testimony and suggestions submitted orally and in writing and then close the continued public hearing; and 2) Upon the close of the public hearing act upon Recommendations 2 (a) (c) and Recommendation 3 to implement these budget adjustment actions and act upon Recommendations 4 and 5 to set January 8, 2010 for action on the balance of the budget reduction actions as necessary for the fiscal year: a) Respond to public comments and suggestions received though the public hearing of November 13, 2009, on the budget shortfall and proposed fare increase and other budget reduction measures as summarized in Attachment A. Staff s response(s) to a number of suggestion is also included as Attachments B & C; and b) Find that the proposed fare increases that would result in new fares or charges by SCRRA are exempt from the California Environmental Quality Act (CEQA) and adopt Findings set out in Attachment D; that the statutory exemption in Public Resources Code (PRC) Section (b) (8) and the companion section of the State CEQA Guidelines, Section apply; and that any resulting additional revenue to SCRRA will be only for purposes covered by this exemption, for the reasons stated herein, and will not be for any capital projects to expand the system or for other ineligible purposes, and that all findings are based upon this report and the record of this project and the relevant portions of Metrolink budget and fare analysis documentation and find that this action includes a direction to staff to apply any additional revenue to SCRRA from this action only to these purposes and to file a Notice of Exemption from CEQA following this Board action; and c) Approve the implementation of a 3% systemwide fare increase, estimated to equal an additional $0.711 million, effective February 1, 2010 in order to address the

8 SCRRA Board of Directors Meeting Agenda Transmittal Date: December 7, 2009 Meeting Date: December 11, 2009 Page 5 current shortfall in operating revenues to maintain commuter rail service within the existing Metrolink service area; and 3) Authorize the elimination of staff Time-Off-With-Pay (TOWP) accruals for up to three pay-periods during the year ended June 30, The elimination of three pay-period equivalent accruals is estimated to save the agency s operating budget a minimum of $0.158 million; and 4) Set the regular meeting of January 8, 2010 to address any service changes proposed to be implemented in February, 2010, as listed in the published public notice, included as Attachment E, and to: a. respond to any additional public suggestions on budget reduction measure, service changes, and the fiscal emergency received through the close of the continued public hearing on December 11, 2009; and b. indicate it is the Board's intention to make applicable findings on proposed service cuts, if any, including that one or more of the proposed service changes is exempt from CEQA, on the basis either that it is not a project, and in the alternative, that it is exempt due to the existence of a fiscal emergency pursuant to the statutory exemption in PRC Section and the companion section of the State CEQA Guidelines, Section 15285; and c. make a final determination on whether one or more service changes will be approved to implement budget reductions this fiscal year; and 5) Direct the Chief Executive Officer to request additional funds of the SCRRA Member Agencies after consideration and/or authorization of each or all of the recommended actions listed above, and including: a. the allocation of $500 thousand in additional funding authority to support the Rail-2- Rail partnership of the SCRRA, CALTRANS, and AMTRAK to be funded by the supporting and affected Member Agencies (LA Metro, OCTA, VCTC); and b. the amount necessary to balance the FY10 SCRRA Budget. Page 49 REGULAR CALENDAR 15. Contract No. OP Operator Services - Recommendation to Award Non- Competitive Procurement Amtrak A non-competitive procurement beginning July 1, 2010 with National Railroad Passenger Corporation (Amtrak) for train and engine (T & E) crews as well as related management and administrative services is in the best interests of the agency at this time. Staff recommends that the Board authorize the Chief Executive Officer to finalize Agreement terms and execute a non-competitive contract for Operator Services to Amtrak for a period of up to four years, with two (2) three (3)-year options. Page Contract No. MS222-09R Communications and Signals Maintenance Services Recommendation of Award Mass Electric Construction Company Staff recommends that the Board authorize the Chief Executive Officer to award competitively solicited Contract No. MS222-09R for communications and signals maintenance services to Mass Electric Construction Company (MECC), the sole responsive and responsible proposer. Contract funding authorization is based on the

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34 January 2010 S M T W T F S April 2010 S M T W T F S July 2010 S M T W T F S October 2010 S M T W T F S Board Meetings February 2010 S M T W T F S May 2010 S M T W T F S August 2010 S M T W T F S November 2010 S M T W T F S Committee Meetings Board & Committee on Same Day March 2010 S M T W T F S June 2010 S M T W T F S September 2010 S M T W T F S December 2010 S M T W T F S Board Annual Workshop Important Dates and Federal Holidays: January 1 New Years Day January 18 Martin Luther King, Jr. February 15 Presidents Day May 31 Memorial Day July 5 Independence Day (July 4 falls on a Sunday) September 6 Labor Day September League of CA October 3-6 APTA Annual Meeting October 11 Columbus Day* November 11 Veterans Day* November 25 Thanksgiving Day November 30-Dec 4- NLC Congress of Cities December 24 Christmas (Dec 25 falls on a Saturday) *SCRRA does not observe Columbus Day or Veterans Day Holidays. SCRRA offices are closed the Friday after Thanksgiving. MEETING TIME: Board and Committee meetings start at 10:00 a.m. MEETING LOCATION: Board meetings are held at the Southern California Association of Governments (SCAG), located at 818 W. Seventh Street, 12 th Flr, Los Angeles, CA Committee meetings are held at SCRRA offices (address noted below). SCRRA Board & Committee Meeting Calendar S. Flower, Suite 2600, Los Angeles, CA (213) /

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

SCRRA BOARD OF DIRECTORS MEETING & BUDGET WORKSHOP

SCRRA BOARD OF DIRECTORS MEETING & BUDGET WORKSHOP REVISED See Closed Session Entries 18c and 18d SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY SCRRA BOARD OF DIRECTORS MEETING & BUDGET WORKSHOP FRIDAY, JANUARY 22, 2010-10:00A.M. SOUTHERN CALIFORNIA ASSOCIATION

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

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

LEGISLATIVE AND COMMUNICATIONS COMMITTEE MEETING

LEGISLATIVE AND COMMUNICATIONS COMMITTEE MEETING LEGISLATIVE AND COMMUNICATIONS COMMITTEE MEETING A P R I L 8, 2 0 1 1 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY ROSTER LEGISLATIVE & COMMUNICATIONS COMMITTEE COUNTY MEMBER Orange: Paul Glaab (Chair)

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

MINUTES OF THE SCRRA BOARD OF DIRECTORS MEETINGS JANUARY 8, 2010 ITEM 5 BOARD MEMBERS/ALTERNATES PRESENT: VCTC: KEITH MILLHOUSE (CHAIR) 1 (1 vote)

MINUTES OF THE SCRRA BOARD OF DIRECTORS MEETINGS JANUARY 8, 2010 ITEM 5 BOARD MEMBERS/ALTERNATES PRESENT: VCTC: KEITH MILLHOUSE (CHAIR) 1 (1 vote) MINUTES OF THE SCRRA BOARD OF DIRECTORS MEETINGS JANUARY 8, 2010 ITEM 5 BOARD MEMBERS/ALTERNATES PRESENT: VOTES VCTC: KEITH MILLHOUSE (CHAIR) 1 (1 vote) METRO: RICHARD KATZ (VICE-CHAIR) 1 (4 votes) MICHAEL

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

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

ITEM 5 Approve Resolution of the Board of Commissioners of the San Joaquin Regional Rail Commission Authorizing a Three-Year and Four-Month Contract

ITEM 5 Approve Resolution of the Board of Commissioners of the San Joaquin Regional Rail Commission Authorizing a Three-Year and Four-Month Contract ITEM 5 Approve Resolution of the Board of Commissioners of the San Joaquin Regional Rail Commission Authorizing a Three-Year and Four-Month Contract with Two One-year Options for Hosted Back Office Services

More information

Agenda SAN DIEGO METROPOLITAN TRANSIT SYSTEM **BOARD OF DIRECTORS MEETING & FINANCE WORKSHOP** March 8, :00 a.m.

Agenda SAN DIEGO METROPOLITAN TRANSIT SYSTEM **BOARD OF DIRECTORS MEETING & FINANCE WORKSHOP** March 8, :00 a.m. 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619.231.1466 FAX 619.234.3407 Agenda SAN DIEGO METROPOLITAN TRANSIT SYSTEM **BOARD OF DIRECTORS MEETING & FINANCE WORKSHOP** March 8, 2018 9:00

More information

LEGISLATIVE AND COMMUNICATIONS COMMITTEE

LEGISLATIVE AND COMMUNICATIONS COMMITTEE LEGISLATIVE AND COMMUNICATIONS COMMITTEE J U L Y 1 2, 2 0 1 3 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY ROSTER LEGISLATIVE & COMMUNICATIONS COMMITTEE COUNTY MEMBER Los Angeles: Don Knabe (Chair) 1 Vote

More information

L E G I S L A T I V E A N D C O M M U N I C A T I O N S C O M M I T T E E M E E T I N G. A u g u s t 1 0,

L E G I S L A T I V E A N D C O M M U N I C A T I O N S C O M M I T T E E M E E T I N G. A u g u s t 1 0, L E G I S L A T I V E A N D C O M M U N I C A T I O N S C O M M I T T E E M E E T I N G A u g u s t 1 0, 2 0 1 2 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY ROSTER LEGISLATIVE & COMMUNICATIONS COMMITTEE

More information

Corrected refer to page 11 for change

Corrected refer to page 11 for change SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY MINUTES OF THE SCRRA BOARD OF DIRECTORS REGULAR MEETING May 9, 2014 ITEM 5b BOARD MEMBERS/ALTERNATES IN ATTENDANCE: Votes SANBAG: LARRY McCALLON (Chair) 1 (2

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 1 3, 2 0 1 5 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Orange: Shawn Nelson (Chair) Jeffrey

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 15, 2015 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00

More information

LEGISLATIVE AND COMMUNICATIONS COMMITTEE MEETING

LEGISLATIVE AND COMMUNICATIONS COMMITTEE MEETING LEGISLATIVE AND COMMUNICATIONS COMMITTEE MEETING S E P T E M B E R 9, 2 0 1 1 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY ROSTER LEGISLATIVE & COMMUNICATIONS COMMITTEE COUNTY MEMBER Orange: Paul Glaab

More information

WHEREAS, the parties are desirous of further amending said agreement,

WHEREAS, the parties are desirous of further amending said agreement, THIRD AMENDMENT made this 14 th day of June 2017, to the February 1, 2007 agreement by and between the BOARD OF EDUCATION OF THE NORTH SHORE CENTRAL SCHOOL DISTRICT (hereinafter referred to as the BOARD)

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

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled "Size,

ARTICLE 8. SECTION 1. Section of the General Laws in Chapter entitled Size, ======= art.00/ ======= ARTICLE 0 0 0 SECTION. Section -- of the General Laws in Chapter - entitled "Size, Weight, and Load Limits" is hereby amended to read as follows: --. Power to permit excess size

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

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

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, 2013 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, 2012 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

The meeting was called to order by Chair Pat Wallach at 8:04 a.m. PLEDGE OF ALLEGIANCE

The meeting was called to order by Chair Pat Wallach at 8:04 a.m. PLEDGE OF ALLEGIANCE STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

ALL AGENCY PROCUREMENT GUIDELINES

ALL AGENCY PROCUREMENT GUIDELINES March 2013 ALL AGENCY PROCUREMENT GUIDELINES These guidelines apply to the Metropolitan Transportation Authority ("MTA"), the New York City Transit Authority ("Transit"), the Long Island Rail Road Company

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

More information

Consent Agenda Item for August 24, 2009, Commissioner s Court Meeting

Consent Agenda Item for August 24, 2009, Commissioner s Court Meeting Memorandum To: From: County Judge Anthony Cobos, Commissioner Anna Perez, Commissioner Veronica Escobar, Commissioner Willie Gandara Jr., and Commissioner Daniel Haggerty Rosemary Neill, Director, Family

More information

2014 CALENDAR OF EVENTS FOR CCAO

2014 CALENDAR OF EVENTS FOR CCAO 2014 CALENDAR OF EVENTS FOR CCAO 12/13/13 January 1 LEGAL HOLIDAY NEW YEAR S DAY Tuesday-Wed Jan. 8-10 2014 Presidents and Executive Directors Meeting, Washington, DC January 8 9:00 12:30 CCAO Second Webinar

More information

SBCAG STAFF REPORT. MEETING DATE: August 18, 2011 AENDA ITEM: 7A

SBCAG STAFF REPORT. MEETING DATE: August 18, 2011 AENDA ITEM: 7A SBCAG STAFF REPORT SUBJECT: LOSSAN Joint Powers Agreement Revision MEETING DATE: August 18, 2011 AENDA ITEM: 7A STAFF CONTACT: Jim Kemp, Scott Spaulding RECOMMENDATION: Authorize Executive Director to

More information

B O A R D O F D I R E C T O R S F E B R U A R Y

B O A R D O F D I R E C T O R S F E B R U A R Y BOARD OF DIRECTORS F E B R U A R Y 2 7, 2 0 1 5 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Orange: Shawn Nelson (Chair)

More information

TRANSMITTAL. COUNCIL DISTRICT The Mayor 11

TRANSMITTAL. COUNCIL DISTRICT The Mayor 11 TO Deborah Flint, Executive Director Department of Airports TRANSMITTAL DATE COUNCIL FILE NO. MAY 02 ^016 FROM COUNCIL DISTRICT The Mayor 11 Request for Approval of Second Amendment to Terminal Commercial

More information

COOPERATIVE AGREEMENT NO. MU BETWEEN SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY AND VENTURA COUNTY TRANSPORTATION COMMISSION FOR

COOPERATIVE AGREEMENT NO. MU BETWEEN SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY AND VENTURA COUNTY TRANSPORTATION COMMISSION FOR COOPERATIVE AGREEMENT NO. MU170-19 BETWEEN SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY AND VENTURA COUNTY TRANSPORTATION COMMISSION FOR BUS BRIDGE SERVICE THIS AGREEMENT, is effective as of the 1 st Day

More information

2017 Minnesota Soil and Water Conservation Districts Elections Calendar

2017 Minnesota Soil and Water Conservation Districts Elections Calendar Updated 2/7/2017 2017 Minnesota Soil and n Districts s Calendar This calendar lists important election dates related to the 2017 Cycle. Date entries include citations to Minnesota Statutes or Minnesota

More information

The meeting was called to order by Chair Calaycay at 8:03 a.m.

The meeting was called to order by Chair Calaycay at 8:03 a.m. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT EXECUTIVE BOARD FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2 ND FLOOR BOARD ROOM 100 S. VINCENT AVENUE WEST COVINA, CALIFORNIA 91790

More information

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat Administration and Projects Committee STAFF REPORT Meeting Date: June 2, 2016 Subject Summary of Issues Recommendations Legislative Update This is an update on relevant developments in policy, legislation

More information

49 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

49 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see TITLE 49 - TRANSPORTATION SUBTITLE V - RAIL PROGRAMS PART C - PASSENGER TRANSPORTATION CHAPTER 243 - AMTRAK 24305. General authority (a) Acquisition and Operation of Equipment and Facilities. (1) Amtrak

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

LEGISLATIVE AND COMMUNICATIONS COMMITTEE MEETING

LEGISLATIVE AND COMMUNICATIONS COMMITTEE MEETING LEGISLATIVE AND COMMUNICATIONS COMMITTEE MEETING M a r c h 9, 2 0 1 2 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY ROSTER LEGISLATIVE AND COMMUNICATIONS COMMITTEE COUNTY Orange: 1 vote Los Angeles: 1 vote

More information

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017 These guidelines (the General Contract Guidelines ) apply to the Metropolitan Transportation Authority ("MTA"),

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

More information

LEGISLATIVE AND COMMUNICATIONS COMMITTEE

LEGISLATIVE AND COMMUNICATIONS COMMITTEE LEGISLATIVE AND COMMUNICATIONS COMMITTEE J U N E 1 4, 2 0 1 3 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY ROSTER LEGISLATIVE & COMMUNICATIONS COMMITTEE COUNTY MEMBER Los Angeles: Don Knabe (Chair) 1 Vote

More information

ARTICLE III DUTIES OF THE BOARD OF TRUSTEES

ARTICLE III DUTIES OF THE BOARD OF TRUSTEES ARTICLE III DUTIES OF THE BOARD OF TRUSTEES 2300. POWERS AND DUTIES GENERALLY. The Board of Trustees may execute any powers delegated by law to it or the District of which it is the governing board, and

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 Board of Harbor Commissioners President Jaime L. Lee Vice President David

More information

RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED AND; AGREEMENT NO B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS.

RECOMMENDATION APPROVED; RESOLUTION NO ADOPTED AND; AGREEMENT NO B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS. RECOMMENDATION APPROVED; RESOLUTION NO. 15-7758 ADOPTED AND; AGREEMENT NO. 15-2681-B APPROVED BY THE BOARD OF HARBOR COMMISSIONERS February 19,2015 AMBER M. KLESGES Board Secretary THE PORT OF LOS ANGELES

More information

B O A R D O F D I R E C T O R S J U L Y

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

More information

Agenda MEETING OF THE SAN DIEGO METROPOLITAN TRANSIT SYSTEM BOARD OF DIRECTORS. September 21, :00 a.m.

Agenda MEETING OF THE SAN DIEGO METROPOLITAN TRANSIT SYSTEM BOARD OF DIRECTORS. September 21, :00 a.m. 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619.231.1466 FAX 619.234.3407 Agenda MEETING OF THE SAN DIEGO METROPOLITAN TRANSIT SYSTEM BOARD OF DIRECTORS 1. Roll Call September 21, 2017 9:00

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

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

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

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

Board of Directors Special Meeting March 11, 2019

Board of Directors Special Meeting March 11, 2019 Board of Directors Special Meeting March 11, 2019 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00 am 1. CALL TO ORDER 1-1. Roll

More information

THE HOUSING AUTHORITY OF THE CITY AND COUNTY OF DENVER. Policy and Procedures Regarding Public Review of Records Under the Colorado Open Records Act

THE HOUSING AUTHORITY OF THE CITY AND COUNTY OF DENVER. Policy and Procedures Regarding Public Review of Records Under the Colorado Open Records Act THE HOUSING AUTHORITY OF THE CITY AND COUNTY OF DENVER Policy and Procedures Regarding Public Review of Records Under the Colorado Open Records Act Policy Name: Public Review of Records Policy Under the

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

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

More information

AGENDA Tuesday, December 8, 2015

AGENDA Tuesday, December 8, 2015 BOARD OF DIRECTORS EAST BAY MUNICIPAL UTILITY DISTRICT 375-11th Street, Oakland, CA 94607 Office of the Secretary: (510) 287-0440 AGENDA Tuesday, December 8, 2015 REGULAR CLOSED SESSION 11:00 a.m., 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 March 22, 2016 RECEPTION: Lakewood Celebrates... CALL TO ORDER 6:00 p.m. 7:30 p.m. INVOCATION: Monsignor Joseph

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

More information

DECEMBER 14, 2016 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT JANUARY 2017)

DECEMBER 14, 2016 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT JANUARY 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS DECEMBER

More information

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013 AGENDA TENTH SESSION OCTOBER 3, 2013 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 5, 2013 Public Comment Period Reports of Standing/Special Committees 10:45

More information

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday BOARD OF DIRECTORS 2012 ADRIENNE TISSIER, CHAIR KEN YEAGER, VICE CHAIR JOSÉ CISNEROS MALIA COHEN JERRY DEAL ASH KALRA LIZ KNISS ARTHUR L. LLOYD TOM NOLAN MICHAEL J. SCANLON EXECUTIVE DIRECTOR JPB Citizens

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

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

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

More information

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, July 16, 2018 2323 North Broadway, #107 Santa Ana, CA 92706 This meeting will include a teleconference location:

More information

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes The Regular Meeting of the Beekman Town Board was called to order at 7:02PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2017-sc-03 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 April 11, 2017 5:30 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES November 21, 2006 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

Kindergarten Social Studies Pacing Guide First Nine Weeks

Kindergarten Social Studies Pacing Guide First Nine Weeks First Nine Weeks Standard 1: The student will demonstrate an understanding of his or her surroundings. Enduring Understanding: Maps and other geographic representations can communicate information about

More information

Wayne County Airport Authority Board Meeting

Wayne County Airport Authority Board Meeting Wayne County Airport Authority Board Meeting Michael Berry Administration Building Kevin Clark Conference Room 11050 Rogell Drive Building #602 Detroit, MI 48242 (734) 942-3550 Wednesday, 11/28/2018 2:00-4:00

More information

NORTH COUNTY TRANSIT DISTRICT BOARD MEETING

NORTH COUNTY TRANSIT DISTRICT BOARD MEETING NORTH COUNTY TRANSIT DISTRICT BOARD MEETING Board Members Bob Campbell Board Chair City of Vista Chris Orlando Board Vice-Chair City of San Marcos Mark Packard City of Carlsbad Carl Hilliard City of Del

More information

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 MINUTES Final Minutes Approved February 19, 2019 Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 Sergeant at Arms read the Rules of Decorum at the beginning of the

More information

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times:

Anyone wishing to address the Board should sign in at the podium in advance and come forward at the following times: AGENDA OF COMMITTEE MEETINGS AND THE REGULAR MEETING OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, TO BE HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925

More information

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE. OCTOBER 27, 2015 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK S FILE) FORM MUST BE

More information

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

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

More information

Executive Session of Chapter 551 of the Texas Government Code:

Executive Session of Chapter 551 of the Texas Government Code: ~ NOTICE OF MEETING ~ CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING 2910 East Fifth Street Austin, TX 78702 ~ AGENDA ~ Executive Assistant/Board Liaison Gina Estrada 512-389-7458

More information

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS AGENDA FOR THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR 1350 PORT OF NEW ORLEANS PLACE NEW ORLEANS, LOUISIANA MONDAY FEBRUARY 13, 2012, AT

More information

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

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

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS BOARD OF COMMISSIONERS THE BUDGET COMMITTEE MEETING PRESENTATION ROOM, 4 TH FLOOR MONDAY, AUGUST 21, 2017, AT 1:30 P.M. Mr. Chouest, Committee Chairman Mr. Barkerding, Member Mr. Baker, Member Ms. Hernandez,

More information

For All Your Staffing Solutions

For All Your Staffing Solutions For All Your Staffing Solutions Axcess Staffing Services, Supplemental Information for Your Employment TEMPORARY EMPLOYEE FREQUENTLY ASKED QUESTIONS Following is a list of questions that Axcess employees

More information

The City of Red Bluff is an Equal Opportunity Provider

The City of Red Bluff is an Equal Opportunity Provider PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

Chatham County, NC Page 1

Chatham County, NC Page 1 Chatham County, NC Meeting Agenda - Final Board of Commissioners Monday, November 2, 2015 10:00 AM Historic Courthouse Courtroom Meeting to Present the CIP Regular Session - 10:00 AM - Historic Courthouse

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA 1. ROLL CALL AGENDA City Council Special Meeting Wednesday, December 13, 2017 Council Chambers at 6:00 PM 2. RESOLUTIONS AND ORDINANCES 3. AGENDA ITEMS 3-12 Highway 98 Underground Utilities Feasibility

More information

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,

More information

Title 20-A: EDUCATION

Title 20-A: EDUCATION Title 20-A: EDUCATION Chapter 209: SCHOOL DAYS, HOLIDAYS, SPECIAL OBSERVANCES Table of Contents Part 3. ELEMENTARY AND SECONDARY EDUCATION... Section 4801. SCHOOL DAYS... 3 Section 4802. HOLIDAYS... 4

More information

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. Amended By-laws 9.07 1 AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC. These Bylaws are a replacement of the bylaws recorded as document 98-47119 on October 21, 1998 in the records

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

More information

CASSATT WATER Kershaw County and Lee County Regional Water Authority

CASSATT WATER Kershaw County and Lee County Regional Water Authority CASSATT WATER Kershaw County and Lee County Regional Water Authority AGENDA Commission Meeting 2:00 PM 1. Call to Order Mr. Roosevelt Halley, Chairman 2. Invocation Rev. Kenneth Carter, Chaplain 3. Statement

More information

May 9, 2015 Election Law Calendar

May 9, 2015 Election Law Calendar May 9, 2015 Election Law Calendar Notes: 1. Download Outlook or PDF version of Calendar 2. Note on Campaign Information 3. Note on Submissions to the U.S. Department of Justice 4. Note on Statutory References

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

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, 2014 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

AGENDA TRANSPORTATION PROFESSIONALS ADVISORY COMMITTEE (TPAC) MEETING

AGENDA TRANSPORTATION PROFESSIONALS ADVISORY COMMITTEE (TPAC) MEETING AGENDA TRANSPORTATION PROFESSIONALS ADVISORY COMMITTEE (TPAC) MEETING Thursday, April 12, 2012 9:30 a.m. 11:30 a.m. Access Services Headquarters 3449 Santa Anita Avenue, 3rd Floor Council Chamber Room

More information