Orange County Sanitation District MINUTES BOARD MEETING

Size: px
Start display at page:

Download "Orange County Sanitation District MINUTES BOARD MEETING"

Transcription

1 Orange County Sanitation District MINUTES BOARD MEETING September 23, 2015 Administration Building Ellis Avenue Fountain Valley, California /23/2015 Minutes of Board Meeting Page 1 of 11

2 ROLL CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was held on September 23, 2015, at 6:03 p.m., in the Administration Building. Director Beamish delivered the invocation and led the Pledge of Allegiance. The Clerk of the Board declared a quorum present as follows: ACTIVE DIRECTORS ALTERNATE DIRECTORS x John Nielsen, Chair Allan Bernstein x Gregory Sebourn Doug Chaffee x Lisa Bartlett Michelle Steel Tom Beamish Rose Espinoza x Steven Choi Lynn Schott Keith Curry Scott Peotter x Ellery Deaton Sandra Massa-Lavitt A Tyler Diep Joy Neugebauer A James M. Ferryman Bob Ooten x Steven Jones Kris Beard Jim Katapodis Erik Peterson Robert Kiley Michael Beverage x Peter Kim Michele Steggell Lucille Kring x Jordan Brandman x Greg Mills Robert Collacott x Richard Murphy Shelley Hasselbrink Steve Nagel Michael Vo Glenn Parker Cecilia Hupp x David Shawver Carol Warren x Fred Smith Steve Berry Teresa Smith Mark Murphy x Sal Tinajero David Benavides Chad Wanke x Constance Underhill John Withers Douglas Reinhart x Mariellen Yarc Stacy Berry STAFF MEMBERS PRESENT: Jim Herberg, General Manager; Bob Ghirelli, Assistant General Manager; Rob Thompson, Director of Engineering, Lorenzo Tyner, Director of Finance & Administrative Services; Ed Torres, Director of Operations & Maintenance; Nick Arhontes, Director of Facility Support Services; Kelly Lore, Clerk of the Board; Jennifer Cabral; Rhea De Guzman; Mark Esquer; Norbert Gaia; Al Garcia; Tim Luu; Laura Maravilla; Jeff Mohr; Sarah Redinger; Richard Spencer; Christine Stanford and Paula Zeller. 09/23/2015 Minutes of Board Meeting Page 2of11

3 OTHERS PRESENT: Brad Hogin (General Counsel); and Roger A. Cerda, Esq., Alston & Bird LLP. PUBLIC COMMENTS:. SPECIAL PRESENTATIONS. REPORTS: Chair Nielsen provided a report on Legislative Affairs including: H.R Clean Water Act Citizen Suit Reform and the California Emergency Drought Relief Assistance bill (S ); and drafting letters of support for both of these bills for action by the Committee in October. He stated that Townsend Public Affairs team attended the Committee this month and provided a State political update as well as a briefing on SB 350. He stated that at his request, staff is working with CASA to attend an upcoming LaPA Committee to present their legislative platform; and also working with ACC-OC to coordinate an event that will be hosted here at OCSD in the future, to tour both OCSD and GWRS with a presentation by SAWPA and OCSD. Chair Nielsen further reported on recent Communicator Awards received; educational outreach efforts which allowed OCSD to reach approximately 1,300 people through tours and events in the month of July and August; and the expansion of OCSD's tour program both in number of visitors (13%) as well as the number of tours offered. He also reminded the Board of the upcoming State of the District event to be held on October 16, General Manager Jim Herberg informed the directors of the District's preparations for the anticipated wet weather associated with El Nino, including training exercises, drills and coordinating with local, regional and federal agencies on preparedness efforts. He attended a meeting today at the Orange County EOG with QC Flood Control to work together to protect our flood channels and the plant. Mr. Herberg announced an upcoming Special Board Meeting to be held on October 21, 2015 at 6:00 p.m. to discuss the Strategic Plan Update and the OCSD District tour for State Senator Janet Nguyen on October 28th. He also stated that on Sept. 15th the GWRS hit 100 mgd. 09/23/2015 Minutes of Board Meeting Page 3of11

4 CONSENT CALENDAR: 1. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Approve minutes of the Regular Board of Directors Meeting held on August 26, Mills; R. Murphy; Nielsen; Parker; Sebourn; Shawver; F. Smith; Tinajero; Withers and Yarc Underhill (Alternate) Brandman (Alternate); Diep; Ferryman; Jones; Nagel; and T. Smith 2. REPAIR TO MANHOLE STRUCTURES OF WARNER AVENUE RELIEF SEWER, PROJECT NO. FR (Nick Arhontes) MOVED. SECONDED. AND DULY CARRIED TO: Ratify Change Order No. 2 to the Repair to Manhole Structures of Warner Avenue Relief Sewer, Project No. FR12-003, with Mode Engineering, authorizing an additional $416,068, increasing the total contract amount to $791,473. Mills; R. Murphy; Nielsen; Parker; Sebourn; Shawver; Brandman (Alternate); Diep; Ferryman; Jones; Nagel; and T. Smith Director Nagel arrived at 6:16 p.m. OPERATIONS COMMITTEE: 3. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED. AND DULY CARRIED TO: Approve minutes of the September 2, 2015 meeting of the Operations Committee Meeting. 09/23/2015 Minutes of Board Meeting Page 4of11

5 4. PURCHASE OF A LIQUID CHROMATOGRAPHY - MASS SPECTROMETRY SYSTEM (Ed Torres) MOVED, SECONDED. AND DULY CARRIED TO: Award a purchase order to Agilent Technologies, Inc., for a Liquid Chromatography/Mass Spectrometry Instrument with an On-Line Solid Phase Extraction, Specification No. E BD-R2, for a total amount not to exceed $465, SOLIDS THICKENING AND PROCESSING AT PLANT NO. 2, PROJECT NO. P2-89 (Rob Thompson) MOVED, SECONDED, AND DULY CARRIED TO: Approve a contingency increase of $526,868 (2%) to the construction contract with W.M. Lyles Company (WML) for Solids Thickening and Processing at Plant No. 2, Project No. P2-89, for a total contingency of $2,634,340 (10%). ADMINISTRATION COMMITTEE: 6. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Approve minutes of the September 9, 2015 meeting of the Administration Committee Meeting. 09/23/2015 Minutes of Board Meeting Page 5of11

6 7. REIMBURSEMENTS TO BOARD MEMBERS AND STAFF (Lorenzo Tyner) MOVED, SECONDED. AND DULY CARRIED TO: Receive and file report of reimbursements to Board Members and Staff per Government Code for the period July 1, 2014 through June 30, GENERAL MANAGER APPROVED PURCHASES (Lorenzo Tyner) MOVED, SECONDED, AND DULY CARRIED TO: Receive and file District purchases made under the General Manager's authority for the period of April 1, June 30, UPDATE TO OCSD PERSONNEL POLICIES AND PROCEDURES MANUAL (Bob Ghirelli) MOVED, SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OCSD entitled, "A Resolution of the Board of Directors of Orange County Sanitation District approving a Board of Directors Personnel Policies and Procedures Manual providing for classification, compensation, and other terms, conditions, policies, and procedures governing employment of District employees; and repealing Resolution No. OCSD and all associated amendments." STEERING COMMITTEE: 10. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED, AND DULY CARRIED TO: Approve minutes of the August 26, 2015 meeting of the Steering Committee. 09/23/2015 Minutes of Board Meeting Page 6of11

7 11. GENERAL MANAGER'S FY WORK PLAN (Jim Herberg) MOVED. SECONDED. AND DULY CARRIED TO: Receive and file the General Manager's FY Work Plan. 12. SALES TAXES FOR CHEMICAL PURCHASES (Brad Hogin) MOVED. SECONDED. AND DULY CARRIED TO: Approve Sole Source Agreements for Tax Consulting and Advocacy Services with Equity Recovery Solutions and Reed Smith regarding pursuit of refunds for sales tax paid on chemical purchases. Bartlett; Beamish; Choi; Curry; Deaton; Katapodis; Kiley; Mills; R. Murphy; Nagel; Nielsen; Parker; Sebourn; Shawver; Kim 13. CLASSIFICATION & COMPENSATION STUDIES-COMPARISON AGENCIES (Bob Ghirelli) MOVED. SECONDED. AND DULY CARRIED TO: Approve the list of 17 comparison agencies selected by OCSD in collaboration with stakeholder groups, and begin the next phase of the Classification & Compensation Studies, which includes a labor market survey. 09/23/2015 Minutes of Board Meeting Page 7of11

8 LEGISLATIVE AND PUBLIC AFFAIRS COMMITTEE: 14. APPROVAL OF MINUTES (Clerk of the Board) MOVED. SECONDED. AND DULY CARRIED TO: Approve minutes of the September 14, 2015 meeting of the Legislative and Public Affairs Committee. Director T. Smith arrived at 6:20 p.m. NON-CONSENT CALENDAR: Assistant General Manager Bob Ghirelli provided a brief report regarding Item LOCAL 501 MOU REOPENERS FOR ARTICLE 19-STANDBY PAY, ARTICLE 26 - SHIFT DIFFERENTIAL, & ARTICLE RELIEF OPERATOR (Bob Ghirelli) MOVED, SECONDED. AND DULY CARRIED TO: Adopt Resolution No. OCSD 15-19, entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District Approving Standby Pay Changes Identified through the International Union of Operating Engineers Local 501 (Local 501) 2015 Reopener Negotiations." A roll call vote was taken by the Clerk of the Board as follows: Bartlett; Beamish; Choi; Curry; Deaton; Kiley; R. Murphy; Nagel; Nielsen; Parker; Sebourn; Shawver; F. Smith; T. Smith; Tinajero; Underhill (Alternate) Withers and Yarc Katapodis; Kim and Mills Brandman (Alternate); Diep; Ferryman and Jones Director Jones arrived at 6:25 p.m. General Manager Jim Herberg, introduced item 16 and provided a brief presentation and answered questions from the board regarding: accomplishments of agencies; compensation & class comparisons; timing of approval; specialized positions; performance based increases; market value v. relative value; control points; importance of value in position and critical departments.; prioritization and categorization of the range; employee pension contributions; retroactive pay to mirror bargaining units; and managers lost to other agencies. 09/23/2015 Minutes of Board Meeting Page 8of11

9 16. EXECUTIVE MANAGEMENT TEAM COMPENSATION AND BENEFITS AND MANAGER GROUP COMPENSATION (Jim Herberg) MOVED. SECONDED, AND DULY CARRIED TO: A. Adopt Resolution No. OCSD entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District approving salary increases, salary range adjustments, performance-based increases, the distribution of any remaining funds based on changes to scope, duties or responsibilities and changes to benefits for At-Will Executive Management Team employees for Fiscal Year ," authorizing the General Manager to implement a base building salary increase and corresponding salary range adjustment of 2% retroactive to July 10, 2015; a performancebased base building increase at the discretion of the General Manager; the distribution of any remaining funds, as a non-base building payment, to specific Executive Management Team incumbents based on changes to scope, duties or responsibilities; and a one-time irrevocable election for the Executive Management T earn to transition from Executive Benefits to Organizational Benefits, for a total NTE amount of $78,688. A roll call vote was taken by the Clerk of the Board as follows: Bartlett; Beamish; Choi; Curry; Deaton; Jones; Katapodis; Kiley; Mills; R. Murphy; Nagel; Nielsen; Parker; Sebourn; Shawver; F. Smith; T. Smith; Tinajero; Underhill (Alternate) Withers and Yarc Kim Brandman (Alternate); Diep and Ferryman MOVED. SECONDED. AND DULY CARRIED TO: B. Adopt Resolution No. OCSD entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District approving changes to the salary schedule, salary increases, performance-based increases, and the distribution of any remaining funds based on changes to scope, duties or responsibilities for unrepresented management employees for Fiscal Year ," authorizing the General Manager to implement changes to the Manager Group salary schedule that eliminates the control point and reduces the range maximum; a base building salary increase of 2% retroactive to July 10, 2015; a performance-based base building increase at the discretion of the General Manager and Department Head; and the distribution of any remaining funds, as a non-base building payment, to specific Manager Group incumbents based on changes to scope, duties or responsibilities, for a total NTE amount of $114, /23/2015 Minutes of Board Meeting Page 9 of 11

10 A roll call vote was taken by the Clerk of the Board as follows: Bartlett; Beamish; Choi; Curry; Deaton; Jones; Katapodis; Kiley; Mills; R. Murphy; Nagel; Nielsen; Parker; Sebourn; Shawver; F. Smith; T. Smith; Tinajero; Underhill (Alternate) Withers and Yarc Kim Brandman (Alternate); Diep and Ferryman AB 1234 REPORTS:. INFORMATION ITEMS:. CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS: (d)(1) and The Board convened in closed session at 6:38 p.m. to discuss two items. Confidential minutes of the Closed Session have been prepared in accordance with the above Government Code Sections and are maintained by the Clerk of the Board in the Official Book of Confidential Minutes of Board and Committee Closed Meetings. Alternate Director Brandman arrived during Closed Session at 6:55 p.m. RECONVENED IN REGULAR SESSION: The Board reconvened in regular session at 7:24 p.m. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION:. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IFANY: Chair Nielsen, stated that it was the consensus of the Board that General Manager Jim Herberg is doing an excellent job; noting his dedication, always doing what is right, saving money for the taxpayers, providing a safe environment, and looking forward to cutting edge technology. 09/23/2015 Minutes of Board Meeting Page 10of11

11 ADJOURNMENT: At 7:25 p.m. Chair Nielsen adjourned the meeting until the Special Board Meeting on October 21, 2015 at 6:00 p.m. 09/23/2015 Minutes of Board Meeting Page 11 of 11

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016 Orange County Sanitation District Corrected MINUTES BOARD MEETING March 23, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/23/2016 Minutes of Board Meeting Page

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING March 25, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/25/2015 Minutes of Board Meeting Page

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING August 22, 2018 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 08/22/2018 Minutes of Board Meeting Page 1of9 ROLL

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING November 20, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 11/20/13 Minutes of Board Meeting Page

More information

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley) Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING June 26, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 06/26/13 Minutes of Board Meeting Page 1 of 9 ROLL

More information

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services Orange County Sanitation District A regular meeting of the Operations Committee of the Orange

More information

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District MINUTES BOARD MEETING Orange County Sanitation District MINUTES BOARD MEETING December 19, 2012 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 12/19/12 Minutes of Board Meeting Page 1 of 7

More information

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, March 1, 2017, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers on

More information

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, October 10, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District

More information

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, November 14, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District

More information

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, September 5, 2018, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers

More information

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008 Orange County Sanitation District MINUTES BOARD MEETING April 23, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board of

More information

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT AGENDA REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT February 3, 2010 5:00 P.M. ADMINISTRATIVE OFFICE 10844

More information

Orange County Sanitation District MINUTES BOARD MEETING. February 27, 2008

Orange County Sanitation District MINUTES BOARD MEETING. February 27, 2008 Orange County Sanitation District MINUTES BOARD MEETING February 27, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board

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

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

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

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

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc. 140 MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD March 28, 2016 A regular meeting of the Cypress City Council was called to order at 6:03 p. m. by Mayor Yarc in the Executive Board Room,

More information

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California MINUTES OF THE REGULAR MEETING OF THE LA PALMA CITY COUNCIL CALL TO ORDER Mayor Charoen called the regular meeting of the La Palma City Council to order at702 pm on Tuesday in the Council Chamber of La

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

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

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda (661) 294-5300 Fax (661) 294-3111 E-mail www.saugususd.org REGULAR MEETING OF THE GOVERNING BOARD Education Center 24930 Avenue Stanford Santa Clarita, California 91355 Tuesday, July 8, 2014 6:00 p.m.

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

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

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

Various City employees, consultants and members of the public were also present. 10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room

More information

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. Vice President Dewane called to order the February 21, 2018 regular meeting of the Orange County

More information

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. President Bilodeau called to order the June 21, 2017 regular meeting of the Orange County

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

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, 2016 1001 Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 8:33 a.m. 1. Roll Call

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 OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 8:00 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 8:00 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WITH COMMUNICATIONS AND LEGISLATIVE LIAISON COMMITTEE ORANGE COUNTY WATER DISTRICT February 5, 2015 @ 8:00 a.m. Director Anthony called the Communications and Legislative

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

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

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

More information

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

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY SOL T, 1,\. l ss\ ky {-. I ~., MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Closed Session 5: 15 p.m. a ' t-

More information

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM

GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, E. JACKSON ST. 6:30 PM GATE CITY TOWN COUNCIL MINUTES OCTOBER 13, 2015 156 E. JACKSON ST. 6:30 PM I. COUNCIL MEETING CALLED TO ORDER AT 6:30 P.M. BY: Mayor - Frances Perry II. ROLL CALL Town Clerk Amanda McKenna PRESENT: ABSENT:

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Garcia called the Regular Meeting of the City Council of the City of Aliso Viejo

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017 NOVATO SANITARY DISTRICT A regular meeting of the Board of Directors of the Novato Sanitary District was held at 5:30 p.m., Monday, September 11, 2017, at the District offices, 500 Davidson Street, Novato.

More information

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Dakota County Extension and Conservation Center 4100 220 th Street West, Suite 102 Farmington, Minnesota 55024 Phone: (651) 480-7777 Fax: (651) 480-7775

More information

Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff MINUTES REGULAR MEETING EL DORADO IRRIGATION DISTRICT District Board Room, 2890 Mosquito Road, Placerville, California March 9, 2015 ~ 9:00 A.M. Board of Directors BILL GEORGE BOARD PRESIDENT Division

More information

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 05/01/2018 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012 Item 5a CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 2/15/2012 1. ROLL CALL Ukiah City Council met at a Regular Meeting on February

More information

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair

Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair Washoe County District Board of Health Meeting Notice and Agenda Members Thursday, June 28, 2018 Kitty Jung, Chair 1:00 p.m. Dr. John Novak, Vice Chair Oscar Delgado Dr. George Hess Washoe County Administration

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, June 4, 2018, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT June 4, 2014 Vice President Orozco called the regular Meeting of the Carpinteria Valley Water District Board of

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, December 18, 2017, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE

More information

I. Opening of the Meeting

I. Opening of the Meeting EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting A. Call to Order President Noble called the meeting to order. B. Roll Call President

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

More information

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA *This Revised Agenda varies from the original Agenda that was posted on September 25, 2018 in that Closed Session Item A was change from

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes SITES PROJECT AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 YOLANDA TIRADO, CLERK 530.438.2309 YTirado@SitesProject.org

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

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

REGULAR MEETING CYPRESS CITY COUNCIL. May 22, : 30 P. M.

REGULAR MEETING CYPRESS CITY COUNCIL. May 22, : 30 P. M. REGULAR MEETING CYPRESS CITY COUNCIL May 22, 2017 5: 30 P. M. 377 A regular meeting of the Cypress City Council was called to order at 5: 33 p. m. by Mayor Morales in the Executive Board Room, 5275 Orange

More information

guidelines and procedures

guidelines and procedures ORANGE COUNTY SANITATION DISTRICT board of directors guidelines and procedures 2015 Prepared by Board Services TABLE OF CONTENTS I. BOARD AND COMMITTEE STRUCTURES Overview Board of Directors Committees

More information

Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff MINUTES REGULAR MEETING EL DORADO IRRIGATION DISTRICT District Board Room, 2890 Mosquito Road, Placerville, California January 12, 2015 ~ 9:00 A.M. Board of Directors BILL GEORGE BOARD PRESIDENT Division

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2015-02-03 Chairman Supervisor Judy Morris - District 2 Vice-Chairman Supervisor

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014 OPENING CEREMONIES TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014 Mayor Lombardo called the meeting to order at 6:00 p.m. Council Members Present: Abel, Huntington, Leone, Rowe, and

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

December 20, Al P. Krippner Joy L. Neugebauer Frank Cobo Margie L. Rice Tyler Diep

December 20, Al P. Krippner Joy L. Neugebauer Frank Cobo Margie L. Rice Tyler Diep MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD OF THE MIDWAY CITY SANITARY DISTRICT OF ORANGE COUNTY 14451 CEDARWOOD AVENUE WESTMINSTER, CA 92683 December 20, 2011 CALL TO ORDER President Rice called

More information

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6 Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-6 March 27, 2015 Austin, Texas MEETING NO. 1,132 FRIDAY, MARCH 27, 2015.--The members of the Board of Regents

More information

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013 FEBRUARY 4, 2013 Present: Dean Ueckert, Mayor Council Members: Rudy Durham, Mayor Pro Tern Leroy Vaughn, Deputy Mayor Pro Tern R Neil Ferguson TJ Gilmore John Gorena City Staff: Claude King, City Manager

More information

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 CITY OF CROWLEY REGULAR MEETING MAY 10, 2011 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

City Council Meeting of Monday, February 08, 2016

City Council Meeting of Monday, February 08, 2016 City Council Meeting of Monday, February 08, 2016 Robin Kniech... At Large Deborah Debbie Ortega... At Large Rafael G. Espinoza... District 1 Kevin Flynn... District 2 Paul D. López... District 3 Kendra

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: MATT

More information

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session May 8, 2018 A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member

More information

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor

More information

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m.

More information

City Manager Kenneth A. Domer, City Attorney Richard D. Jones, City Clerk Lucinda Williams

City Manager Kenneth A. Domer, City Attorney Richard D. Jones, City Clerk Lucinda Williams CITY OF FULLERTON u`< CITY COUNCIL / SUCCESSOR AGENCY / OF - PUBLIC FINANCING AUTHORITY r k 0 SPECIAL MEETING MINUTES U `: ; Z AUGUST 29, 2017-5: 00 P. M. 4' Council Chamber 0 1' IFoc 303 West Commonwealth

More information

MAYOR AND CITY COUNCIL Tuesday, August 07, 2012

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

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

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

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

More information

Primary Election Voter Guide

Primary Election Voter Guide WECA has compiled the following list of candidates that it supports in June. The primary election is June 5, 2018. Visit the Secretary of State s website to register to vote or obtain the California. Your

More information

REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076

REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076 REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076 Saturday, June 13, 2015 9:00 a.m. Start time 9:00 A. OPEN SESSION

More information

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session

JACKSON CITY COUNCIL Minutes from March 26, :00 p.m. Regular Session JACKSON CITY COUNCIL Minutes from March 26, 2007 7:00 p.m. Regular Session Jackson City Council met in regular session on Monday, March 26, 2007, at 7:00 p.m. at the Jackson City Council Chambers. President

More information

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

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

More information

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 TOWN OF LOS GATOS MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

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

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. CALL TO ORDER President Mr. Osborn called the meeting to order. ROLL CALL The following members

More information

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ 07718 CAUCUS AND REGULAR MEETINGS DATE OF MEETING: August 20, 2018 MEETING CALLED TO ORDER: PLEDGE OF

More information

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and Livingston, New Jersey April 23, 2018 Meeting #10 The Regular meeting of the Township Council of the Township of Livingston was held on the above date at 7:30 p.m. at Town Hall, 357 Livingston Avenue,

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information