TUESDAY, APRIL 3, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

Size: px
Start display at page:

Download "TUESDAY, APRIL 3, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA"

Transcription

1 Website: BOARD MEMBERS: DISTRICT 1 Victor Carrillo CHAIRMAN DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR MEETING TUESDAY, APRIL 3, 2007 County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA EXECUTIVE OFFICER Robertta Burns COUNTY COUNSEL Ralph Cordova, Jr. CLERK OF THE BOARD Sylvia Bermudez 1. Meeting was called to order by Board Chairman Larry L. Grogan. Supervisors for Districts 1, 2, 3, 4 and 5 were present. Invocation and Pledge of Allegiance was led by Pastor Ronnie Valenzuela, of the Harvest Time Church, El Centro. 2. Discussed the Agenda a. No items pulled from Action Calendar b. No items pulled from the Discussion Calendar. c. Item #41 was pulled from the Consent Calendar and moved to special presentations. d. Emergency Items added refer to items 10a and 10b e. No Change to the order of the Agenda Items. f. Approved the agenda as amended. 3. Approved the Consent Calendar as amended. 4. Approved the Official Proceedings for Tuesday, March 20, Board Member Reports/Announcements Supervisor Gary Wyatt reported on the CSAC Legislative Conference and informed the Board of the various issues discussed. Supervisors Victor Carrillo, Wally Leimgruber, Joe Maruca, and Larry Grogan had no reports. ACTION CALENDAR EXECUTIVE OFFICE 6. Approved Budget Amendment Resolution No , relating to the transition of the WIB fiscal responsibilities to ICEOT. 7. Approved and authorized the Chairman to sign letter conditioning for approving DWR selection of restoration alternatives for Salton Sea. SOCIAL SERVICES 8. Approved and authorized the Chairman to sign PACT Program services agreement between Social Services and Behavioral Health for services during the FY HUMAN RESOURCES & RISK MANAGEMENT 9. Approved setting of funding level for the following reserves as amended: a. Workers Compensation Loss Reserve at $4,959,000 for FY b. Liability Loss Reserve at $1,914,000 for FY

2 PROCEEDINGS PAGE 2 of 5 APRIL 3, 2007 c. Medical Malpractice at $150,000 for FY d. Auto Liability Loss Reserve at $58,000 for FY e. Unemployment Loss Reserve at $500,000 for FY f. No increase in contribution rates for the Medical and Dental Loss Reserve. EMERGENCY ITEM 10. a. Awarded bid for paving of the Ocotillo Park parking lot project and authorized the Chairman to sign contract with Val-Rock the lowest responsible bidder in the amount of $80,415, subject to review and approval of County Counsel; County Executive Office to locate funds to pay for project. EMERGENCY ITEM 10. b. Directed the Planning & Development Services Director to proceed with issuance of building permits for the Salton Community Service District areas and allow for temporary sewage disposal systems, i.e. a holding tank that is pumped regularly (under contract) until the proper connections can be made at which time the tank is removed. ITEMS PULLED FOR DISCUSSION 11. Items pulled from Consent Calendar for discussion refer to item #41. BOARD OF EQUALIZATION Adjourned as the Board of Supervisors; convened as the Board of Equalization. 12. Approved Stipulation for Change of Assessment for France Telecom, Application No , APN# Adjourned as the Board of Equalization; reconvened as the Board of Supervisors. DISCUSSION CALENDAR **Items #14 thru #17 were discussed; Items requiring action will be placed on a future agenda. 13. Reports/Correspondence/Announcements of Officers: a. Legislation - None b. County Executive Officer Robertta Burns, County Executive Officer, reported on the CSAC Legislative Conference. c. County Counsel - None d. Departments - None e. Agencies - None 14. SOCIAL SERVICES - James Semmes, Director, Social Services, discussed the JPA and MOU between the California Statewide Automated Welfare System, Consortium IV and the County of Imperial and the C-IV Automated System for the Public Assistance Programs Joint Powers Agreement Jurg Heuberger, Director, Planning &Development Services discussed the Red Hill Marina Grant. 16. EXECUTIVE OFFICE - Robertta Burns, County Executive Officer discussed a resolution establishing travel expenses for the Imperial County Fish and Game Commission. 17. HUMAN RESOURCES & RISK MANAGEMENT - Ronald Grassi, Director, Human Resources & Risk Management discussed a change from Baja Access (VIATAMEDICA) to Pinnacle effective May 1, PRESENTATIONS/ PUBLIC COMMENTS 18. Special Presentations: a. Approved Resolution No , Declaring the month of April as Sexual Assault Awareness Month. b. Approved Resolution No , Declaring April 8-14, 2007, as National Telecommunicator s Week.

3 PROCEEDINGS PAGE 3 of 5 APRIL 3, 2007 c. Recognized March 2007 Employee of the Month, Rosa Meza, Staff Services Analyst II, Social Services. d. Recognized County Employees who reached a Milestone Anniversary for the month of March FIVE YEARS Mary Saenz, Behavioral Health Karen Hall, Behavioral Health Frank Fiorenza, Public Works Monica Hernandez, Child Support Manuel Ortiz, Public Works Robert Ham, Executive Office Allison Daughtery, Social Services Jorge Lopez, Facilities Management Graciela Ortiz, Social Services Claudia Avila, Public Health Rachel Vega, Social Services Baldemar Bobadilla, Public Works TWENTY YEARS Denise Galvan, Social Services Martha Romero, Child Support Art Garate, Social Services Miguel Lopez, Facilities Management TEN YEARS THIRTY YEARS Joe Picazo, Jr., Executive Office Clifford Gruenberg, Ag Commissioner FIFTEEN YEARS Susan Moler, Information & Technology Services David Ritter, Ag Commissioner Julia Villeneuve, Auditor-Controller 19. PUBLIC COMMENT Deidra Morgan commented on the services and programs provided by the Imperial Valley Earned Income Tax Credit (EITC) Volunteer Income Tax Assistance (VITA). CLOSED SESSION 20. Motioned to convene to Closed Session: a. Government Code (a) Conference with Legal Counsel, Existing Litigation, Arterberry vs. County of Imperial, Superior Court, County of Imperial, Case No. ECU b. Government Code (a) Conference with Legal Counsel, Existing Litigation, County of Imperial vs. Ralph & Sharon Menvielle, Imperial County Superior Court Case No. ECU c. Government Code (a) Conference with Legal Counsel, Existing Litigation, QSA Coordination Proceeding, Superior Court, County of Sacramento, Case No. JC4353. d. Government Code Conference with Labor Negotiator, County Labor Negotiator, Director Human Resources and Risk Management, relating to the following bargaining units: a. Public Safety Management g. Confidential Clerical b. Management Unit h. Sheriff s Association c. Professional Employee Group i. Public Safety Supervisors d. Supervisory Unit j. California School Employees Association e. Professional Legal Bargaining Unit k. Fire Fighters Association f. Probation & Corrections Peace Officers Association e. Government Code Public Authority IHSS, Conference with Labor Negotiator, County Labor Negotiations, Relating to IHSS Public Authority. f. Government Code Conference with Real Property Negotiator Property is located at 1099 Airport Road, Imperial, Ca. (Scott Hangar). Instructions to Negotiator will concern price and terms of payment. Direction given to staff g. Government Code Conference with Real Property Negotiator Property is located at 1099 Airport Road, Imperial, Ca. (U.S. Border Patrol Hangar). Instructions to Negotiator will concern price and terms of payment. h. Government Code (b)(1) Conference with Legal Counsel, Potential Litigation (4 items). One item was not discussed; 21. Announcement of Closed Session Actions. CONSENT CALENDAR BEHAVIORAL HEALTH 22. Approved a 90 day extension for the following employee s working out of class as follows: a. Employee No working out of class as a Microfilm Technician. b. Employee No working out of class as an Accounting Supervisor. c. Employee No s , and working out of class as Substance Abuse Counselor II.

4 PROCEEDINGS PAGE 4 of 5 APRIL 3, Approved and authorized the Chairman to sign amendment to Specialized Mental Health Agreement with Alpine Special Treatment Center, Inc., for FY Approved and authorized the Chairman to sign MOU with the Regents of the University of California on behalf of its San Diego Campus and its Department of Psychiatry for a retrospective chart review project. 25. Approved and authorized the Chairman to sign the following agreements: a. Mental Health Services Agreement with Volunteers of America Alcohol & Drug Free Housing for Men. b. Mental Health Services Agreement with Volunteers of American Alcohol & Drug Free-Recovery Program. c. Specialized Services Prop 36 Agreement with Volunteers of America Alcohol & Drug Fee Men Prop 36. d. CalWORKs Agreement with Volunteers of America Alcohol &Drug Free. e. PACT Agreement with Volunteers of America Alcohol & Drug Free. f. NNA Alcohol & Drug Services Agreement with Aurora San Diego, LLC 26. Approved appointment of Sandy Finnell to the Central Valley Cemetery Board of Trustees, by District 3 Supervisor Joe Maruca. 27. Approved board appointment of Eric Galvan to the Imperial Valley Housing Authority Board. ELECTIONS 28. Approved Certification by Clerk/Recorder/Registrar of Voters that there are not more candidates than offices to be elected to the Cotton Pest Abatement District and pursuant to Section 6065 of the Food and Agriculture Code, appoint two persons for the term that will expire May 1, EXECUTIVE OFFICE 29. Approved Resolution No , recognizing April 6, 2007, as California Poppy Day. FACILITIES MANAGEMENT 30. Approved 90 day extension for Employee No working out of class as a Department Fiscal Manager. FIRE PROTECTION 31. Approved out of state travel for the County Fire Chief, one Fire Captain and one Mechanic to attend a final inspection conference at the KME Fire Apparatus Manufacturing Plant, Nesquehoning, PA. 32. Accepted donation of one (1) used ambulance from Schaefer Ambulance Service, and approved donation of one (1) used ambulance to Mexicali Volunteer Fire Fighters Department, located at 1810 Lazaro Cardenas Blvd., Mexicali, Baja California, Mexico. 33. Approved Resolution No , declaring April 2007 as Earthquake Preparedness Month. HUMAN RESOURCES & RISK MANAGEMENT 34. Ratified the Tentative Agreement and approved and authorized the Chairman to sign the Memorandum of Understanding for contract years between the County of Imperial and the Confidential Clerical Bargaining Unit. 35. Ratified the Tentative Agreement and approved and authorized the Chairman to sign the Memorandum of Understanding for contract years between the County of Imperial and the Firefighter Association Bargaining Unit. 36. Approved modified job description for the Fire Prevention Specialist, range 255. COUNTY LIBRARY 37. Approved out of state travel for the County Librarian to attend the Rural Library Sustainability Project Forum, June 20-27, 2007, Washington D.C. 38. Approved the following actions: a. Approved the clean up program in various areas of the County (as attached).

5 PROCEEDINGS PAGE 5 of 5 APRIL 3, 2007 b. Authorized the Planning &Development Services Department to publish notices prior to each scheduled clean-up, at least forty-five (45) days in advance of the proposed clean-up. c. Authorized the Public Works Department in conjunction with other providers to place the necessary binds and other service/supplies at the clean up location during the proposed one day clean up periods. d. Recognized the voluntary clean up code enforcement program will commence within two to four weeks thereafter. PROBATION & CORRECTIONS 39. Approved and authorized the Chairman to sign letter in SUPPORT of SB 153, (Runner), services to Victims of Crime. PUBLIC HEALTH 40. Approved and authorized the Chairman to sign Standard Agreement A03, increasing allocation by $77,944 for FY Approved Resolution No , declaring the week of April 2-8 th, 2007 as National Public Health Week SHERIFF-CORONER 42. Approved Budget Amendment Resolution No , for purchase of furniture for the jail division. 43. Authorized the expenditure of up to $1,700 for the California Corrections Standards Authority Team Building Workshop from Federal Asset Forfeiture Account $ , Special Department Expense. 44. Approved Budget Amendment Resolution No , for the purchase of two 22 enclosed cargo trailers and two sets of rims and tires for the off-highway sand rails. 45. Approved Budget Amendment Resolution No , increasing Sheriff s Flash Fund from $10,000 to $20,000 for use by Narcotics Task Force (NTF). SOCIAL SERVICES 46. Approved and authorized the Chairman to sign contract with SPHERE Institute for consulting services in the amount of $25,000 for implementation of Comprehensive Assessment Tool (CAT) for Child Welfare Services, for period of July 1, 2006 to June 30, OTHER ITEMS 47. Miscellaneous reports ordered filed (On file with the Clerk of the Board): a. Report of Imperial County Agricultural Commissioner, Director of Weights & Measures, and Air Pollution Control Officer for the month of February The Board of Supervisors meeting adjourned at 3:15 pm. The next regular Board of Supervisors Meeting was scheduled for 8:30 a.m. Tuesday, April 10, 2007 at the County Administration Center, Board Chambers, 940 West Main Street, Suite 211, El Centro, Ca SYLVIA BERMUDEZ CLERK OF THE

TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

TUESDAY, JUNE 19, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, JUNE 19, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo CHAIRMAN DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

TUESDAY, JUNE 17, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, JUNE 17, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005 SUPERVISORS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber, Chairman OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS

More information

REORGANIZATION OF THE BOARD

REORGANIZATION OF THE BOARD Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Ray Castillo OFFICIAL PROCEEDINGS REGULAR

More information

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

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

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002 OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002 1. Meeting was called to order by Board Chairman Hank Kuiper. Supervisors Tony P. Tirado, Joe Maruca, Gary

More information

OFFICIAL PROCEEDINGS

OFFICIAL PROCEEDINGS Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond Ray Castillo OFFICIAL PROCEEDINGS

More information

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

TUESDAY, JUNE 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 25, 2006

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 25, 2006 BOARD MEMBERS: CHAIRMAN DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber. OFFICIAL PROCEEDINGS Website: www.imperialcounty.net

More information

TUESDAY, MARCH 1, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MARCH 1, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: Hwww.co.imperial.ca.usH BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt A G E N D A REGULAR

More information

Agenda August 27, 2013

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

More information

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

SUMMARY ACTION MINUTES

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

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Paul Hahn, Chief

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 21, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES Trinity County Library Meeting Room Weaverville CA WILLIAM CHAMBERS CHAIRMAN District 1 HOWARD FREEMAN JEFF MORRIS ROGER JAEGEL WENDY REISS SUPERVISOR

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

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

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

More information

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES REGINA RODRIGUES Tel. (760) 336-3132 Interim Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info

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. 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 Act,

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info CORRECTED

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA STEVE J. BESTOLARIDES Chairman Third District KEN VOGEL Vice

More information

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760) MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 icers@co.imperial.ca.us www.icers.info BRIEF

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

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

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

More information

Action Summary June 5, 2018

Action Summary June 5, 2018 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

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

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

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

MEETING AGENDA. February 20, 2008

MEETING AGENDA. February 20, 2008 MEETING AGENDA February 20, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

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

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

More information

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

Action Summary October 3, 2017

Action Summary October 3, 2017 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

GLENN COUNTY BOARD OF SUPERVISORS

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

More information

Action Summary November 6, 2018

Action Summary November 6, 2018 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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

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

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

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

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

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

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

More information

BOARD OF SUPERVISORS COUNTY OF MADERA

BOARD OF SUPERVISORS COUNTY OF MADERA BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, MAY 11, 2004

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, MAY 11, 2004 Board of Supervisors San Joaquin County LEROY ORNELLAS Chairman Fifth District STEVEN GUTIERREZ Vice Chairman First District MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M.

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

More information

Agenda March 13, 2012

Agenda March 13, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice chairman COUNTY OF

More information

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

CITY COMMISSION REGULAR MEETING August 16, 2016

CITY COMMISSION REGULAR MEETING August 16, 2016 CITY COMMISSION REGULAR MEETING August 16, 2016 On August 16, 2016 the City Commission met for their Regular Meeting at the San Benito Municipal Building (Cesar Gonzalez Meeting Hall), 401 N. Sam Houston,

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 26, 2008

More information

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 r.. The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, September 12th,

More information

Action Summary February 9 & 10, 2016

Action Summary February 9 & 10, 2016 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

M I N U T E S June 11, 2015

M I N U T E S June 11, 2015 M I N U T E S June 11, 2015 I. Call to Order This Regular Meeting of the Imperial County Children and Families First Commission was called to order at 3:30 p.m. by Karla.Sigmond, Commission Chair. The

More information

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board 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 Act,

More information

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

Action Summary. 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

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018 Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

More information

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999 CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999 CITY CLERK'S SUMMARY REPORT REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE Pastor

More information

Agenda October 25, 2011

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

More information

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M.

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M. D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M. PRESENT: SUPERVISORS Susan L. Adams, Harold C. Brown, Jr., Steve Kinsey, Cynthia L. Murray,

More information

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator DAVID WOOTEN County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Vice Chairman Supervisor Karl Fisher - District 3

Vice Chairman Supervisor Karl Fisher - District 3 TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2015-09-01 Chairman Supervisor Judy Morris - District 2 Vice Chairman Supervisor Karl Fisher -

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009 MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

Action Summary November 20 & 21, 2018

Action Summary November 20 & 21, 2018 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

ACTION SUMMARY. Thursday March 27, :30 p.m. COMMISSIONERS: BASTIAN, LAPIN, BECKWITH, SCHWINN, GONZALES BASTIAN, LAPIN, BECKWITH, GONZALES

ACTION SUMMARY. Thursday March 27, :30 p.m. COMMISSIONERS: BASTIAN, LAPIN, BECKWITH, SCHWINN, GONZALES BASTIAN, LAPIN, BECKWITH, GONZALES Item 1 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Ancil Hoffman Regional Park Effie Ye aw Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 ACTION SUMMARY Thursday March

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, June 26, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, June 26, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, June 26, 2018 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting Tuesday, September 16, 2014 CLOSED SESSION 11:30 A.M. CONFERENCE ROOM A, CITY

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY DARIO L. MARENCO Chairman Second District

More information

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004 1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called

More information

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER: REGULAR CITY COUNCIL REDEVELOPMENT AGENCY PUBLIC FINANCING AUTHORITY MINUTES CITY OF IMPERIAL BEACH CLOSED SESSION 5:30 P.M. REGULAR MEETING 6:00 P.M. MARINA VISTA CENTER 1075 8 th Street Imperial Beach,

More information

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

Board of County Commissioners

Board of County Commissioners Board of County Commissioners PUBLIC NOTICE DISSEMINATED FOR TODAY S MEETING The San Miguel County Board of Commissioners will hold a regular monthly meeting on Tuesday, July 10, 2018 beginning at 2:00

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

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

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

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

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Special and Regular Session Tuesday September 16, 2014 All Supervisors Present Pledge of Allegiance to the Flag Convened at 5:00

More information