City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M.

Size: px
Start display at page:

Download "City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M."

Transcription

1 City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA Meeting Agenda June 27, :00 P.M. Your courtesy is requested to help our meeting run smoothly. Please follow the following rules of conduct for public participation in the meetings: Refraining from public displays or outbursts such as unsolicited applause, comments or cheering. Any disruptive activities that substantially interfere with the ability of the Agency to carry out its meeting will not be permitted and offenders will be requested to leave the meeting. A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE PLEASE TURN OFF CELL PHONES AND PAGERS D. PUBLIC COMMENTS FROM THE AUDIENCE REGARDING ITEMS NOT ON THE AGENDA This portion of the Agenda allows an individual the opportunity to address the Agency on any items not on closed session, consent calendar, public hearings, and agency business. Under state regulation, no action can be taken on non-agenda items, including issues raised under this agenda item. Members of the public should be aware of this when addressing the Agency regarding items not specifically referenced on the Agenda. PLEASE NOTE: For record keeping purposes and in the event that staff may need to contact you, we request that all speakers step up to the lectern and use the microphone, stating your name and address, which is strictly voluntary. This will then be public information. A three-minute time limit may be imposed on all speakers other than staff members.

2 Meeting Agenda June 27, 2017 E. CONSENT CALENDAR All matters listed under the Consent Calendar are considered routine and may be approved by one action of the Agency, unless a request for removal for discussion or explanation is received prior to the time Agency votes on the motion to adopt. E-1. APPROVAL of the Minutes of the May 23, 2017 Meeting of the Arroyo Seco Groundwater Sustainability Agency Page 1 E-2. APPROVAL of the Minutes of the May 30, 2017 Meeting of the Arroyo Seco Groundwater Sustainability Agency F. AGENCY BUSINESS F-1. ADOPT A Resolution of the Arroyo Seco Groundwater Sustainability Agency Approving the Groundwater Sustainability Planning Page 3 a. Staff Report b. Public Comments c. Agency Board - Comments / Review / Action Staff Recommended Action Adopt Resolution GSA # F-2. ADOPT A Resolution of the Arroyo Seco Groundwater Sustainability Agency to Become the GSA for Petitioned Lands Page 120 a. Staff Report b. Public Comments c. Agency Board - Comments / Review / Action Staff Recommended Action Adopt Resolution GSA # F-3. CONSIDERATION of Appointment of Interim General Manager to the Arroyo Seco Groundwater Sustainability Agency Page 131 a. Staff Report b. Public Comments c. Agency Board - Comments / Review / Action Staff Recommended Action Appointment G. ADJOURNMENT ************************************************************* This agenda is duly posted outside City Hall and on the City of Greenfield web site

3 Arroyo Seco GSA Minutes May 23, 2017 Page 1 ARROYO SECO GROUNDWATER SUSTAINABILITY AGENCY MINUTES AGENCY MEETING OF MAY 23, 2017 CALL TO ORDER Chair Thorp called the meeting to order at 4:02 p.m. ROLL CALL PRESENT: ABSENT: STAFF: GUESTS: Chair Thorp, Vice Chair Griva, Board Member Rodriguez, Walker None Asst. Interagency Attorney Cochran, Interagency Attorney Silkwood, City Clerk Rathbun Roger Moitoso SWEARING-IN OF JAIME FONTES City Attorney Lerner administered the oath of office to Jaime Fontes. PLEDGE OF ALLEGIANCE All recited the Pledge of Allegiance. PUBLIC COMMENTS FROM THE AUDIENCE REGARDING ITEMS NOT ON THE AGENDA Roger Moitoso, Arroyo Seco Vineyards, asked if the Board was open to expanding their footprint to include other properties that were similar to the Arroyo Seco GSA. Interagency Attorney Lerner stated that the Board could place this item on a special agenda before June 30, Interagency Attorney Silkwood stated that it would be best to have written petitions from landowners in order to consider them to be included Arroyo Seco GSA. It was the consensus of the Board to hold a special meeting on June 13, 2017 at 4:00 p.m. to discuss the expansion of the Arroyo Seco GSA. CONSENT CALENDAR A MOTION by Member Rodriguez, seconded by Vice Chair Griva to approve the Minutes of the April 18, 2017 Meeting and Minutes of the May 2, 2017 Special Meeting of the Arroyo Seco Groundwater Sustainability Agency, as amended. All in favor. Motion carried. AGENCY BUSINESS ADOPT A RESOLUTION OF THE ARROYO SECO GROUNDWATER SUSTAINABILITY AGENCY APPROVING THE EXECUTION AND FILING OF THE STATE OF CALIFORNIA STATEMENT OF FACTS ROSTER OF PUBLIC AGENCY FILING RESOLUTION GSA # Oral Report was given by Interagency Attorney Lerner. 1

4 Arroyo Seco GSA Minutes May 23, 2017 Page Two A MOTION by Member Walker, seconded by Vice Chair Griva to adopt Resolution GSA # , A Resolution of the Arroyo Seco Groundwater Sustainability Agency Approving the Execution and Filing of the State of California Statement of Facts Roster of Public Agency Filing. All in favor. Motion carried. PRESENTATION BY PAM SILKWOOD REGARDING COOPERATION AGREEMENT Oral Report was given by Interagency Attorney Silkwood. She gave a power point presentation. Steve McIntyre stated that next Salinas Valley Basin GSA meeting would be June 8 th and an executive meeting on June 1 st. There was additional discussion among the Board and staff regarding the cooperation agreement and the GSA. AUTHORIZE ACTING CHAIRMAN/CHAIRMAN TO EXECUTE THE LEGAL COUNSEL CONFLICT WAIVERS Oral Report was given by Interagency Attorneys Lerner and Silkwood. She asked that the Board authorize execution of the conflict waivers. A MOTION by Member Fontes, seconded by Vice Chair Griva to authorize the Acting Chairman/Chairman to execute the legal counsel conflict waivers. All in favor. Motion carried. ADOPT A RESOLUTION OF THE ARROYO SECO GROUNDWATER SUSTAINABILITY AGENCY APPROVING THE EXECUTION OF THE AGREEMENT FOR FOREBAY MANAGEMENT AREA GROUNDWATER SUSTAINABILITY PLANNING RESOLUTION GSA # Chair Thorp and Vice Chair Griva stepped down due to a conflict of interest at 4:40 p.m. Chair Thorp, Vice Chair Griva and Interagency Attorney Silkwood disclosed that they were on the Clark Colony Water Board. Staff report was given by Interagency Attorney Lerner. A MOTION by Member Rodriguez, seconded by Member Fontes to adopt Resolution GSA # , A Resolution of the Arroyo Seco Groundwater Sustainability Agency Approving the Execution of the Agreement for Forebay Management Area Groundwater Sustainability Planning. AYES: Members Walker, Rodriguez and Fontes. NOES: None. ABSTAIN: Chairman Thorp and Vice Chair Griva. Chair Thorp and Vice Chair Griva returned to their seats at 4:44 p.m. ADJOURNMENT Meeting adjourned at 4:45 p.m. City Clerk of the City of Greenfield Chair of the Groundwater Sustainability Agency 2

5 3

6 4

7 5

8 6

9 7

10 8

11 9

12 10

13 11

14 12

15 13

16 14

17 15

18 16

19 17

20 18

21 19

22 20

23 21

24 22

25 23

26 24

27 25

28 26

29 27

30 28

31 29

32 30

33 31

34 32

35 33

36 34

37 35

38 36

39 37

40 38

41 39

42 40

43 41

44 42

45 43

46 44

47 45

48 46

49 47

50 48

51 49

52 50

53 51

54 52

55 53

56 54

57 55

58 56

59 57

60 58

61 59

62 60

63 61

64 62

65 63

66 64

67 65

68 66

69 67

70 68

71 69

72 70

73 71

74 72

75 73

76 74

77 75

78 76

79 77

80 78

81 79

82 80

83 81

84 82

85 83

86 84

87 85

88 86

89 87

90 88

91 89

92 90

93 91

94 92

95 93

96 94

97 95

98 96

99 97

100 98

101 99

102 100

103 101

104 102

105 103

106 104

107 105

108 106

109 107

110 108

111 109

112 110

113 111

114 112

115 113

116 114

117 115

118 116

119 117

120 118

121 119

122 120

123 121

124 122

125 123 EXHIBIT "A"

126 EXHIBIT B LANDOWNER PETITIONS WILL BE DISTRIBUTED AT THE MEETING. 124

127 125 EXHIBIT "C"

128 126

129 127

130 128

131 129

132 130

133 City of Greenfield Arroyo Seco Groundwater Sustainability Agency MEMORANDUM: March AGENDA DATE: March 28, 2017 TO: FROM: TITLE: Board Members Pam Silkwood, Interagency Attorney CONSIDERATION OF INTERIM STAFF BACKGROUND: Under the Memorandum of Understanding ( MOU ) by and between the City of Greenfield ( City ) and Clark Colony Water Company ( Clark Colony ), the parties are to share the costs incurred by the ASGSA. On an interim basis, the parties have elected to share resources including staff. Interim legal services are currently being provided by Mary Lerner, City Attorney, and Pamela Silkwood, attorney for Clark Colony. They serve at the pleasure of the ASGSA Board. Conflict waivers have been or will be executed to continue to provide legal services to the GSA. Interim administrative staff position is currently provided by Ann F. Rathbun, CMC, City Clerk, and she serves at the pleasure of the ASGSA Board. The Board currently does not have an interim General Manager. An interim General Manager is needed to ensure that the actions that need to be taken by the GSA in the near future are accomplished, including developing initial budgets and advancing data gathering and methodologies for the GSA. An interim General Manager can also begin the grant funding application process through the Department of Water Resources. Curtis Weeks, a former General Manager of the Monterey County Water Resources Agency, is available and indicated a willingness to serve as the interim General Manager. RECOMMENDED ACTION: It is recommended that the Board: 1) Appoint Curtis Weeks to serve as the Interim General Manager until such time that a permanent General Manger is selected by the Board. 2) Direct staff to negotiate written agreements with landowners who have submitted petitions to provide funding to assist in, or facilitate the implementation of, a groundwater sustainability plan as allowed under Water Code

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda February 26, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda February 26, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda February 26, 2019 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you. LEMOORE CALIFORNIA OVERSIGHT BOARD FOR SUCCESSOR AGENCY TO THE FORMER LEMOORE REDEVELOPMENT AGENCY COUNCIL CHAMBER 429 C STREET July 21, 2016 AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting September 23, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

More information

Staff Report to the North Ogden City Planning Commission

Staff Report to the North Ogden City Planning Commission Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

MORAGA-ORINDA FIRE DISTRICT BOARD OF DIRECTORS WORK SESSION AGENDA

MORAGA-ORINDA FIRE DISTRICT BOARD OF DIRECTORS WORK SESSION AGENDA MORAGA-ORINDA FIRE DISTRICT BOARD OF DIRECTORS WORK SESSION AGENDA August 4, 2010 6:00 P.M. - Closed Session 7:00 P.M. - Work Session Board Room Administration Building 1280 Moraga Way, Moraga, California

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting May 11, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

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

More information

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM Table of Contents Agenda 2 Minutes December 10, 2018 4 Determination of Conformity with the General Plan of Acquisition and Disposition of Property Described as APN 03-700-04 and Located at Southeast Corner

More information

RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS

RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS RULES OF PROCEDURE FOR THE ALAMANCE COUNTY BOARD OF COUNTY COMMISSIONERS I. PREAMBLE These Rules of Procedure apply to all meetings of the Alamance County Board of Commissioners at which the Board is empowered

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting November 9, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 7:00 P.M. Open Session

More information

CITY OF HUNTINGTON PARK

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

More information

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

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

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, January 8, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

CITY COUNCIL AGENDA Wednesday, July 5, :00 PM SPECIAL MEETING 6:30 PM - REGULAR MEETING

CITY COUNCIL AGENDA Wednesday, July 5, :00 PM SPECIAL MEETING 6:30 PM - REGULAR MEETING SPEAKER CARDS: If you would like to speak during the public forum or on an item listed on the agenda, you are invited to submit a speaker card to the City Clerk. You will be permitted to speak even if

More information

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting March 12, 2013 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING SEPTEMBER 26, 2017 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA

More information

CITY OF HUNTINGTON PARK

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

More information

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

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

More information

Memorandum of Understanding for the Formation of the Santa Monica Basin Groundwater Sustainability Agency

Memorandum of Understanding for the Formation of the Santa Monica Basin Groundwater Sustainability Agency Memorandum of Understanding for the Formation of the Santa Monica Basin Groundwater Sustainability Agency This Memorandum of Understanding for the formation of the Santa Monica Basin Groundwater Sustainability

More information

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

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

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

Paso Basin Cooperative Committee

Paso Basin Cooperative Committee Paso Basin Cooperative Committee John Hamon, Member, City of Paso Robles Reginald Cousineau, Member, Heritage Ranch CSD Joe Parent, Member, San Miguel CSD John Peschong, Member, County of San Luis Obispo

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 11, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed

More information

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4) 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

ANATOMY OF A COUNCIL MEETING. Prepared by

ANATOMY OF A COUNCIL MEETING. Prepared by ANATOMY OF A COUNCIL MEETING Prepared by League of Arizona Cities and Towns 1820 West Washington Street Phoenix, Arizona 85007 (602) 258-5786 www.azleague.org January 2017 TABLE OF CONTENTS PREPARING FOR

More information

RULES OF ORDER AND PROCEDURE FOR THE CITY COUNCIL AND CITY BOARDS AND COMMISSIONS

RULES OF ORDER AND PROCEDURE FOR THE CITY COUNCIL AND CITY BOARDS AND COMMISSIONS RULES OF ORDER AND PROCEDURE FOR THE CITY COUNCIL AND CITY BOARDS AND COMMISSIONS City of Oak Point, Texas February 15, 2010 November 17,2014 (revised) SECTION 1 AUTHORITY 1.1 LOCAL GOVERNMENT CODE Section

More information

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE A Special Meeting of the Orange County Fire Authority Claims Settlement Committee has been scheduled

More information

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures

Resolution No A Resolution Repealing Resolutions No and 1923 Adopting New City Council Procedures Resolution No. 1949 A Resolution Repealing Resolutions No. 1867 and 1923 Adopting New City Council Procedures Whereas RCW 3SA.11.020 provides that "the legislative body of each code city shall have power

More information

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) Appendix J Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure) 1. Purpose A. General. The purpose of these Rules of Procedure (the Rules) is to facilitate

More information

April 26, ) Pledge of Allegiance. 2) Roll Call. 3) Adoption of Agenda.

April 26, ) Pledge of Allegiance. 2) Roll Call. 3) Adoption of Agenda. April 26, 2018 AGENDA FOR A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT to be held at the District s office at 2029 East Avenue Q, Palmdale THURSDAY, MAY 3, 2018 6:00 p.m.

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, November 27, 2018 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Regular Session:

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534 HIGH DESERT POWER AUTHORITY 44933 Fern Avenue Lancaster, CA 93534 CALL TO ORDER HIGH DESERT POWER AUTHORITY AGENDA Wednesday, May 20, 2015 4:00 p.m. Pittsburg City Hall Conference Room behind Council Chambers,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

COUNCIL RULES OF PROCEDURE

COUNCIL RULES OF PROCEDURE NOTICE: This model policy developed by the MSU Local Government Center is intended as a guide for the development of City/Town Council Rules of Procedure. It should NOT be adopted prior to review by legal

More information

MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF DIRECTORS SALINAS RIVER BASIN MANAGEMENT PLANNING (BMP) COMMITTEE COMMITTEE MEMBERS AGENDA

MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF DIRECTORS SALINAS RIVER BASIN MANAGEMENT PLANNING (BMP) COMMITTEE COMMITTEE MEMBERS AGENDA BOARD OF DIRECTORS SALINAS RIVER BASIN MANAGEMENT PLANNING (BMP) COMMITTEE COMMITTEE MEMBERS Richard Ortiz, Chair Claude Hoover Deidre Sullivan Silvio Bernardi David Bunn, Public Member Don Chapin, Public

More information

BOE Policy 0200 Page 1 of 8 Wichita Public Schools USD 259

BOE Policy 0200 Page 1 of 8 Wichita Public Schools USD 259 P0200 BOARD OF EDUCATION AGENDAS & MEETINGS BOARD POLICY: The Board shall meet in regular session at least once each month and shall schedule other official meetings and committee meetings as are necessary.

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

RESOLUTION NO WHEREAS, a Council committee has reviewed said rules and has proposed certain revisions, and

RESOLUTION NO WHEREAS, a Council committee has reviewed said rules and has proposed certain revisions, and RESOLUTION NO. 3407 A RESOLUTION ADOPTING REVISED RULES OF PROCEDURE FOR USE AT MEETINGS OF THE CITY COUNCIL OF BAKER CITY. WHEREAS, the City Council of the City of Baker City has previously adopted rules

More information

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT

RULES OF THE CITY COUNCIL CITY OF EAGLE POINT RULES OF THE CITY COUNCIL CITY OF EAGLE POINT COUNCIL MEETINGS 1. Regular Council Meetings. The Council shall hold two regular meetings, on the second and fourth Tuesday of each month, except in those

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California October 24, 2016 CALL TO ORDER: 5:00 PM PLEDGE OF ALLEGIANCE TO THE FLAG: ROLL CALL: Bergman, Raymond, Rivero,

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 TO: Mayor & City Council Members VIA: Gus Vina, City Manager FROM: Kathy Hollywood, City Clerk SUBJECT: City Council Policies

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006 6:45 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting April 11, 2006 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California April 11, 2016 CALL TO ORDER: 5:00 PM PLEDGE OF ALLEGIANCE TO THE FLAG: ROLL CALL: Bergman, Raymond, Rivero, Vineyard,

More information

RESOLUTION NUMBER 3414

RESOLUTION NUMBER 3414 RESOLUTION NUMBER 3414 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (HARMONY GROVE) OF THE CITY

More information

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK AGENDA GROVER BEACH CITY COUNCIL GROVER BEACH CITY HALL - COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA MONDAY, MARCH 4, 2019, 6:00 PM Next Resolution No. 19-05 Next Ordinance No. 19-02

More information

EXECUTIVE COMMITTEE REGULAR MEETING AGENDA APRIL 26, 2018, 10 A.M. SALINAS COUNCIL CONFERENCE ROOM 200 LINCOLN AVENUE, SALINAS, CA

EXECUTIVE COMMITTEE REGULAR MEETING AGENDA APRIL 26, 2018, 10 A.M. SALINAS COUNCIL CONFERENCE ROOM 200 LINCOLN AVENUE, SALINAS, CA EXECUTIVE COMMITTEE REGULAR MEETING AGENDA APRIL 26, 2018, 10 A.M. SALINAS COUNCIL CONFERENCE ROOM 200 LINCOLN AVENUE, SALINAS, CA 1. Call to Order 2. Roll Call 3. General Public Comment Members of the

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 08-185 A RESOLUTION AUTHORIZING THE CITY MANAGER TO ENTER INTO A MEMORANDUM OF UNDERSTANDING WITH THE CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION AND THE COUNTIES OF SAN LUIS

More information

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES The City Council shall determine its own rules of procedure and order of business. City Charter 4.03(b) Adopted June 13, 2013 Revised January 15, 2015

More information

The meeting was called to order by President Eastwood at 6:31 pm.

The meeting was called to order by President Eastwood at 6:31 pm. Spreckels Community Services District MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 15, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 1. Opening

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting March 23, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

Rules of Procedure. Port Huron City Council. Table of Contents

Rules of Procedure. Port Huron City Council. Table of Contents Port Huron City Council Rules of Procedure Table of Contents Rule# Title Page # 1: Authority... 2 2: Oath of office; duties assumed; Mayor Pro Tem appointed... 2 3: Regular and special meetings; standing

More information

Marina Coast Water District. 211 Hillcrest Avenue July 15, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue July 15, Draft Minutes Marina Coast Water District Marina Council Chambers 211 Hillcrest Avenue Marina, California 6:45 p.m. 1. Call to Order: Draft Minutes President Moore called the meeting to order at 6:45 p.m. on. 2. Roll

More information

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

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

More information

CITY COUNCIL RULES OF PROCEDURE

CITY COUNCIL RULES OF PROCEDURE CITY OF GARDEN CITY COUNTY OF WAYNE STATE OF MICHIGAN CITY COUNCIL RULES OF PROCEDURE 1. AUTHORITY 1.010 Legal Citations. These rules of procedure for the conduct of City Council meetings are hereby adopted

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

More information

Welcome to a meeting of the Fontana Public Financing Authority. A

Welcome to a meeting of the Fontana Public Financing Authority. A Next. Res. PFA No. 2017-002 CITY OF FONTANA REGULAR PUBLIC FINANCING AUTHORITY MEETING August 8, 2017 Grover W. Taylor Council Chambers 8353 Sierra Avenue Fontana, CA 92335 7:00 PM Welcome to a meeting

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

HERMON TOWN COUNCIL RULES

HERMON TOWN COUNCIL RULES HERMON TOWN COUNCIL RULES The Hermon Town Council adopts the following rules to maintain productivity and consistency in Council Meetings. These rules shall be administered by the Chairperson and enforced

More information

City Council Rules and Procedures

City Council Rules and Procedures City Council Rules and Procedures The following rules and procedures are hereby adopted for the Rockdale City Council. These rules and procedures may be amended by resolution from time to time as necessary

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008 6:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 13, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:30 P.M. Closed Session

More information

AGENDA THURSDAY APRIL 5, 2012

AGENDA THURSDAY APRIL 5, 2012 AGENDA THURSDAY APRIL 5, 2012 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE CONFERENCE ROOM C, 5th FLOOR COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street,

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, March 26, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

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

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

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-17 TASHA CERDA, Mayor RODNEY G. TANAKA,

More information

Election of the Chairperson, Clerk, and Other Officers

Election of the Chairperson, Clerk, and Other Officers 9300 Rules of the School Committee City of Cranston The Presiding Officer The chairperson of the school committee shall preside at all meetings of the committee. 1. In the absence of the chairperson, and

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

More information

SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016

SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016 1. CALL TO ORDER SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016 Mayor Pu called the regular meeting of the San Gabriel City Council to order at 7:35 p.m. on

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. July 17, :30 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. July 17, :30 p.m. 0-2 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL STUDY SESSION July 17, 2018 2:30 p.m. PRESENT: ABSENT: Mayor Gold Vice Mayor Mirisch Councilmember

More information

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

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

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING &

More information

A C T I O N S U M M A R Y (Unofficial)

A C T I O N S U M M A R Y (Unofficial) A C T I O N S U M M A R Y (Unofficial) Meeting October 19, 2017 1:00 P.M. BOARD OF SUPERVISORS HEARING ROOM COUNTY ADMINISTRATION BUILDING 105 EAST ANAPAMU STREET SANTA BARBARA, CA I. 1:05 P.M. CONVENED

More information

RGS BOARD AGENDA. 1:00 p.m. 400 Magnolia Ave, 2 nd Fl Larkspur, CA 94939

RGS BOARD AGENDA. 1:00 p.m. 400 Magnolia Ave, 2 nd Fl Larkspur, CA 94939 Fran Robustelli, Chair Steve Rogers, Vice Chair Chris Foss, Member Dan Schwarz, Member RGS BOARD AGENDA Agenda materials may be viewed on the Agency s web site or by contacting the Executive Director prior

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California December 12, 2016 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:

More information

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010 As amended through June 7, 2011 1. Name Purpose The name shall be the City of New Buffalo Planning Commission, hereafter known as the Commission. A.

More information

RESOLUTION NUMBER 3402

RESOLUTION NUMBER 3402 RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING

More information

:-: REVISED A G E N D A :-:

:-: REVISED A G E N D A :-: Page One of Four Planning and Zoning Board Ralph Arce, Vice Chairman Donnie Autry Roger Conley, Chairman Drew Schock Nick Timmerman Danielle Valentim JoAnn Wilson, excused Staff Todd Miller, Planning/Development

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -PART 47 INTEGRATED DOMESTIC VIOLENCE COURT DOMESTIC VIOLENCE COURT COMBINED PART RULES & PROCEDURES Acting Supreme Court Justice: HON. HELENE F.

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, January 22, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, January 22, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010 The Personnel Commission of the Madera Unified School District convened in a Regular Board Meeting in the Madera Unified School District Boardroom, 1902 Howard Road, Madera, California on Monday, April

More information

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m.

AGENDA. Successor Agency for the Paramount Redevelopment Agency December 11, Regular Meeting City Hall Council Chambers 6:00 p.m. AGENDA Successor Agency for the Paramount Redevelopment Agency December 11, 2018 Regular Meeting City Hall Council Chambers 6:00 p.m. City of Paramount 16400 Colorado Avenue Paramount, CA 90723 (562) 220-2000

More information

SPECIAL CITY COUNCIL MEETING

SPECIAL CITY COUNCIL MEETING AGENDA CITY OF WINDCREST, TEXAS SPECIAL CITY COUNCIL MEETING July 21, 2016 6:00 P.M. UNOFFICIAL MINUTES **For official City of Windcrest minutes as set forth by Resolution 292, please refer to the video

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

The City of Red Bluff is an Equal Opportunity Provider

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

More information

PLANNING COMMISSION AGENDA

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

More information

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS* 2.18.010 Applicability. CITY OF POWAY MUNICIPAL CODE Title 2 ADMINISTRATION AND PERSONNEL Chapter 2.18 CITY COUNCIL MEETINGS* *Note to Chapter 2.18. * Prior ordinance history: Ord. 115 as amended by Ord.

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on February 16, 2018.) 1. CALL TO ORDER

More information

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017 Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll

More information