1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum.

Size: px
Start display at page:

Download "1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum."

Transcription

1 Solid and Hazardous Waste Commission MEETING MINUTES DATE/TIME: Thursday,, at 1:30 p.m. Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City, CA Meeting Location: Board of Supervisors Chambers COMMISSION MEMBERS PRESENT: Tom Jacobs, Citizen Knowledgeable of Hazardous Waste Practices, Chair Mali Dyck, Member at Large, Vice Chair Supervisor Heidi Hall Council Member Ben Aguilar, City of Grass Valley Council Member David Parker, City of Nevada City Doug Brannon, Local Business Representative Gary Brown, Citizen at Large NEVADA COUNTY STAFF PRESENT: Sean Powers, Community Development Agency Director Trisha Tillotson, Director of Public Works David Garcia, Solid Waste Program Manager Erica Chun, Administrative Assistant II MEMBERS OF THE PUBLIC: Neighbors of the McCourtney Road Transfer Station (MRTS) Dave Adler, Waste Management Tisha Gill, Waste Management Joe Green, Waste Management Mickey Eckman, Waste Management File No (A) 1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum. 2. Introductions: Erica Chun, has replaced Carolyn Nealon as Administrative Assistant for the Public Works Department. 3. Announcements: County and local agencies continue to stay busy providing resources to community members affected by recent wildfires in Nevada County. No other announcements. 4. Approval of Meeting Minutes from the April 13, 2017 Solid and Hazardous Waste Commission Meeting Action Item: The Commission Members unanimously approved the minutes from the April 13, 2017 Solid and Hazardous Waste Commission meeting.

2 Page 2 5. Review Meeting Schedule Informational Item: The next Solid and Hazardous Waste Commission meeting is scheduled for April 12, 2018, and the following meeting for October 11, Meetings can be rescheduled and/or a special meeting can be called if scheduling conflicts arise. 6. Review and Comment on the Third Five-Year Review of the Nevada County Countywide Integrated Waste Management Plan (CIWMP) Action Item: The Commission members received copies of the CIWMP Five-Year Review documents and presentation in the agenda packet. Mr. Garcia provided a presentation on the CIWMP Five-Year Review. AB-939 (1989) required each County to establish a task local force (LTF), to coordinate the development of the County s IWMP. In Nevada County the Solid and Hazardous Waste Commission is the LTF. The goal of AB939 was for each jurisdiction to reach a 50% diversion by An additional requirement of AB-939 is to conduct five-year reviews of the CIWMP. The last five-year review was due in The deadline was missed due to staffing issues; however no penalties will be incurred. The following items were discussed in the presentation: a. CalRecycle has instituted an annual report requirement. b. The role of the S&HW Commission (LTF) submit written comments on areas of the CIWMP, which require revision, if any, to County staff and the CalRecycle; and c. Within 45 days of receiving LTF comments, the County shall determine if a revision is necessary, and notify the LTF and CalRecycle of its findings in a CIWMP Review Report. d. Revisions are necessary only if overall structure of the CIWMP is being amended. Program changes do not require a revision as they are updated through the annual report process. e. Five-year review elements include: a. Changes in demographics b. Changes in quantities c. Changes in funding sources d. Changes in administrative responsibilities e. Program implementation status or schedule f. Changes in permitted disposal capacity and quantities of waste disposed of in the County g. Changes in available markets for recyclable materials f. The County s review indicated a slight drop in population, minimal changes in quantities, no changes in funding, no changes in landfill permitting. The County did identify changes in market conditions; however, these changes were not unique to Nevada County. g. Staff findings: a. Based the five year review; and b. Because the County updates calrecycle annually about program changes; and c. Because the County has been deemed to be in compliance with AB939; d. A revision does not appear to be necessary at this time. h. Staff prepared a draft letter for the commission to consider. This letter is from the commission acting as the LTF, addressed to the County and Calrecycle.

3 Page 3 The action was to approve the commission letter to the Department of Public Works and Calrecycle recommending that a revision of the CIWMP is not necessary at this time. The motion was unanimous. 7. Recycling Program Update Informational Item A recycling program presentation was included in the agenda packet for the Commission Members review. Recycling in Nevada County remains steady and consistent with seasonal conditions. Program updates include: a. Green waste tonnage is increasing; however, these increases are primarily due to bark beetle tree removal programs. Staff continues to coordinate with PG&E and Caltrans to track all diverted organic materials. b. Slight increase in MSW over the last year. Waste Management is working to ensure that they are capturing all diversion. The current increase similar to numbers reported at State level. The current individual diversion rate is 3.7 lbs. per person, per day. The overall diversion rate is 54%. 8. Waste Management Call Center/Customer Service Presentation Informational Item: Customer Experience Manager, Jennifer Cozby, prepared a presentation on the Waste Management call center. The call center is located in Phoenix and consists of multiple divisions handling all aspects of the customer service. The call center has to bridge the gap between district and regional teams. Quality controls include third party monitored calls and ongoing training and coaching. Goal is for the public to speak with someone who is specialized for the market area. The call center uses the Green Pages to communicate knowledgeably about a specific service area. They have been working to make sure this data base has accurate information about Nevada County. The call rep can pull up specific details about customer accounts and specific service options in an area. Using this information they create tickets that are sent directly the district operators. The call center staff also has direct access to district personal via conference technology and communicates with them on a weekly basis. Jennifer Cozby presented the results of the Customer Satisfaction Survey, which was conducted by a 3 rd party. The survey findings indicate that customer satisfaction is within, or exceeds the national industry average. Heidi Hall wanted to confirm that these were the same survey questions that were presented to the commission in a previous meeting. At that time she asked if questions could be modified to be specific to Nevada County. Ms. Cozby said the survey is used throughout the region and is not customizable for specific markets; but feels they are still able to get solid information from the survey. Ms. Cozby said she will take these concerns to the team for future surveys. Mr. Garcia indicated that he has seen a drop in customer complaints since he has been working directly with WM and the call center.

4 Page 4 9. Operations Reports (County and Waste Management Staff) Informational Items: A. Waste Management Operations Report David Adler: Fire has caused service disruptions to more than 4,000 customers. The delayed service contingence plan was implemented and seemed to be successful based on low customer complaints. In addition community boxes have been placed in the area for displaced community members needing MSW drop-off. Roll off boxes were provided to CalFire at the fairgrounds. All community boxes will remain throughout the weekend. As of June 1 st Joseph Green took over as manager of the MRTS operation. He has been focusing on: Employee moral Safety Customer Service General Aesthetics of the transfer station Emphasis on McCourtny Road Cleanup activity Customer Satisfaction Collections side and McCourtney Road working very diligently on how important customer service. Hank Weston mentioned that he has received no calls and noted that WM doing well in that respect. Waste Management reported that there were no accidents or injuries this year. B. Contract Negotiation Services RFQ On July 28, 2017 Nevada County issued a Request for Qualifications (RFQ), for Municipal Solid Waste Contract Consulting and Negotiation Services. On September 25, 2017 staff conducted consultant interviews. HF&H Consultants LLC were selected to provide contract negotiation support services for the Eastern County contract, they are currently working for the Town of Truckee on their negotiation with TTSD; and R3 Consulting Group, Inc. were selected to provide support services for the Waste Management negotiation. Staff plans to go to the Board for approval of both contracts on Oct 24, C. Buyback Center/Convenience Zone Update In December 2016, Grass Valley Recycling (875 Idaho Maryland Rd, Grass Valley) temporarily closed their CRV buyback operation to address site issues associated with their State Water Resource Control Board permit. They have since addressed those issues and reopened in May. Along with the facility reopening a convenience zone exemption was granted by Calrecycle which affects every supermarket within a 3 mile radius that grosses $2 million or more in annual sales. D. RFP for Beverage Container Recycling Grant Funding Staff issued a request for proposals on April 17, The source of funding is the CalRecycle Beverage Container Recycling City/County Payment Program (CCPP), which assists California cities and counties in promoting increased recycling of beverage

5 Page 5 containers and reducing beverage container litter in the waste stream. The County awarded a total of $27,327; including $14,717 to Grass Valley Recycle (10 bins, 1 roll-off, 1 bailer), and $12,610 to SYRCL for the 20 th Annual Yuba River. In 2016 we awarded approximately $45,000. Heidi Hall- asks a question about SYRCL. Mr. Garcia mentioned that SYRCL is eligible to receive funding through the RFP process as long as their proposal meets the standards of the program. Beverage Container Recycling grant funding comes to jurisdictions through the City/County Grant program and can only be used for beverage container recycling programs. They have received funding in prior grant cycles. This year they applied for more than we had to give, but they were awarded a partial amount. E. McCourtney Road Landfill Final Cover Maintenance Project On June 27, 2017 the Board of Supervisors awarded the contract to D&E Construction, Inc. The award was for $103,622, plus a 10% contingency, for a total contract of $113, This project included the repair of settlement-related sags at 10 locations on the final cover of the Old Landfill Mass (OLM). The repair areas measure approximately 18,200 square feet in total. An estimated 270 cubic yards of clean import soil was required to adjust grade at repair locations. Repair areas 1 and 2 required installation of geosynthetic clay liner (GCL). Final cover vegetation and erosion controls will be reestablished in October. F. Mattress Recycling Update 1,767 mattresses have been collected from January through September G. Tire Amnesty Event 4,100 tires were collected at the last Tire Amnesty Collection event held May 22 through May 26, H. Nevada County Friends of the Library 42 tons of used books have been sold to Discovery Books. 10. Commissioners Comments: Ms. Hall praised Waste Management for diligently increasing customer satisfaction. Customer complaints have been cut by 90% by providing new outreach and emergency updates. Ms. Dyck thanked Waste Management for providing efficient emergency service to the community during the recent wildfires. 11. Public Comment: A citizen requested clarification on charges for mattress disposal. County staff explained that mattress recycling is free at Grass Valley Recycle; however, MTRS still charges. A citizen requests more community involvement in planning and covering the transfer station, and suggests increasing the standard three day meeting announcement notice. County staff noted the request and plans to discuss further.

6 Page 6 A citizen commented on traffic control on McCourtney Road and notes that cars waiting to enter the MRTS are failing to stop at the stop sign at Wolf Mountain Road. 12. Adjournment: The meeting was adjourned at 2:38p.m. The next meeting will be held on April 12, H:\PW\Solid Waste\S&HW Comm\Minutes\Meeting Notes doc

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA Executive Director Member Agencies Marva M. Sheehan, CPA City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 North Civic Drive, Suite 230 City of Monte Sereno Walnut Creek, CA 94596 City of Saratoga

More information

HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall

HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall HOUSATONIC RESOURCES RECOVERY AUTHORITY ANNUAL MEETING MINUTES Thursday, June 25, 2015, 10:30 a.m. Room 209, Brookfield Town Hall Members or Alternates Present and Voting Others Present: Bethel, Matthew

More information

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of May 15, 2008

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of May 15, 2008 County of Los Angeles Department of Public Works 900 South Fremont Avenue Alhambra, California COMMITTEE MEMBERS PRESENT: Carl Clark, Business/Commerce Representative Margaret Clark, League of California

More information

Chapter 113, GARBAGE, RUBBISH AND REFUSE

Chapter 113, GARBAGE, RUBBISH AND REFUSE Chapter 113, GARBAGE, RUBBISH AND REFUSE [HISTORY: Adopted by the Common Council of the City of Rensselaer as indicated in article histories. Amendments noted where applicable.] GENERAL REFERENCES Storage

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES Special Meeting July 19, 2018 10:00 a.m. Town Council Chamber... Truckee Town Hall 10183 Truckee Airport Road, Truckee, CA 96161

More information

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017 Tuesday, March 7, 2017 Pursuant to adjournment, the City Plan Commission met in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway. The meeting was called to order by Alderman

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Member Agencies Marva M. Sheehan, CPA City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 North Civic Drive, Suite 230 City of Monte Sereno Walnut

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting April 27, 2017 Item BOARD OF DIRECTORS MEETING April 27, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone (530)

More information

Minutes of the Dodge County PLANNING COMMISSION MEETING May 1, 2013

Minutes of the Dodge County PLANNING COMMISSION MEETING May 1, 2013 Minutes of the Dodge County PLANNING COMMISSION MEETING May 1, 2013 The regular meeting of the Planning Commission was called to order by Richard Wolf at 7:00 PM on Wednesday, May 1, 2013. Present were

More information

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of June 15, 2006

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of June 15, 2006 County of Los Angeles Department of Public Works 900 South Fremont Avenue Alhambra, California COMMITTEE MEMBERS PRESENT: Albert Avoian, Business/Commerce Representative Betsey Landis, Environmental Organization

More information

Ch. 263a TRANSPORTERS a.10. CHAPTER 263a. TRANSPORTERS OF HAZARDOUS WASTE

Ch. 263a TRANSPORTERS a.10. CHAPTER 263a. TRANSPORTERS OF HAZARDOUS WASTE Ch. 263a TRANSPORTERS 25 263a.10 CHAPTER 263a. TRANSPORTERS OF HAZARDOUS WASTE Subchap. Sec. A. GENERAL... 263a.10 B. COMPLIANCE WITH THE MANIFEST SYSTEM AND RECORDKEEPING... 263a.20 C. HAZARDOUS WASTE

More information

SQUAW VALLEY PUBLIC SERVICE DISTRICT

SQUAW VALLEY PUBLIC SERVICE DISTRICT EXHIBIT # F-6 8 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT DATE: May 26, 2015 GARBAGE SERVICE AGREEMENT RENEWAL TO: FROM: SUBJECT: District Board Members Mike Geary, General Manager 2015 2016 Garbage Service

More information

REGULAR MEETING DICKINSON CITY COMMISSION April 18, I. CALL TO ORDER President Gene Jackson called the meeting to order at 4:30 PM.

REGULAR MEETING DICKINSON CITY COMMISSION April 18, I. CALL TO ORDER President Gene Jackson called the meeting to order at 4:30 PM. REGULAR MEETING DICKINSON CITY COMMISSION April 18, 2016 I. CALL TO ORDER President Gene Jackson called the meeting to order at 4:30 PM. II. ROLL CALL Present were: Absent: President Gene Jackson, Commissioners

More information

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504

AGENDA. January 5, :30 AM. Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 AGENDA January 5, 2017 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 I. Call to Order II. Election of Officers A. Election of Chairman B.

More information

Public Works Committee

Public Works Committee Public Work Committee February 5, 2003 - February 5, 2003 10:45 a.m. Joe Allen, Gene Dawson and Larry Bargy None Pete Garwood and Jack White 1. Meeting called to order at 10:45 a.m. 2. Elk Rapids Hydro

More information

REGULAR COUNCIL MEETING Tuesday, April 5, :00 p.m. COUNCIL POLICY PUBLIC STATEMENTS

REGULAR COUNCIL MEETING Tuesday, April 5, :00 p.m. COUNCIL POLICY PUBLIC STATEMENTS REGULAR COUNCIL MEETING Tuesday, April 5, 2016 6:00 p.m. COUNCIL POLICY PUBLIC STATEMENTS I. Members of the Public Wishing to Place a New Item on the Agenda Must Submit a Written Request to the City Manager

More information

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang Minutes of Regular City Council Meeting held Monday, November 21, 2016, at 7:00 P.M. in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida. JACKSONVILLE BEACH OPENING CEREMONIES: There

More information

TITLE III: ADMINISTRATION. Chapter 32. CITY POLICIES

TITLE III: ADMINISTRATION. Chapter 32. CITY POLICIES TITLE III: ADMINISTRATION Chapter 32. CITY POLICIES 1 CHAPTER 32: CITY POLICIES Section General Provisions 32.01 Funds 32.02 Personnel 32.03 Municipal elections 32.04 Persons who may not purchase; exception

More information

SPECIAL MEETING AGENDA

SPECIAL MEETING AGENDA WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Member Agencies Marva M. Sheehan City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 North Civic Drive, Suite 230 City of Monte Sereno Walnut Creek,

More information

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT. Minutes October 18, 2018

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT. Minutes October 18, 2018 Minutes approved November 27, 2018 GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT Minutes October 18, 2018 The Greater New Bedford Regional Refuse Management District Committee held a publicly

More information

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY This Memorandum of Understanding (MOU) is entered between the Tahoe Regional Planning Agency (TRPA) and herein referred

More information

CITY OF RANCHO CORDOVA ORDINANCE NO

CITY OF RANCHO CORDOVA ORDINANCE NO CITY OF RANCHO CORDOVA ORDINANCE NO. 20-2008 AN ORDINANCE OF THE CITY COUNCIL OF RANCHO CORDOVA AMENDING THE CITY'S MUNICIPAL CODE BY ADDING CHAPTER 6.21 RELATED TO BUSINESS AND MULTI-FAMILY RECYCLING

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 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 September 2, 2014 The City of Signal Hill appreciates your

More information

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney

Christopher P. St. Lawrence. Present Present Absent Other Other C. St. Lawrence M. Grant A. Gromack D. Jobson P. Moroney ROCKLAND COUNTY SOLID WASTE MANAGEMENT AUTHORITY 420 Torne Valley Road, P.O. Box 1217, Hillburn, NY 10931 Phone 845.753.2200 Fax 845.753.2281 www.rocklandrecycles.com Christopher P. St. Lawrence Chairman

More information

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL Board Members Present: Supervisor Herrington, Councilman Sullivan, Councilman Christian, and Councilman Casale and Councilman

More information

APPOINTMENT OF TEMPORARY CHAIRMAN

APPOINTMENT OF TEMPORARY CHAIRMAN MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, AUGUST 6, 2013, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Clerk Burkemper called the meeting to order.

More information

BONNER COUNTY PUBLIC WORKS SOLID WASTE DEPARTMENT Highway 2, Suite 101 Sandpoint, ID Phone; (208) Memorandum

BONNER COUNTY PUBLIC WORKS SOLID WASTE DEPARTMENT Highway 2, Suite 101 Sandpoint, ID Phone; (208) Memorandum BONNER COUNTY PUBLIC WORKS SOLID WASTE DEPARTMENT 1500 Highway 2, Suite 101 Sandpoint, ID 83864 Phone; (208) 255-5681 July 5, 2016 To: Commissioners Memorandum PUBLIC WORKS Item #2 From: Matt Klingler,

More information

MEETING MINUTES LIVINGSTON COUNTY FINANCE COMMITTEE

MEETING MINUTES LIVINGSTON COUNTY FINANCE COMMITTEE MEETING MINUTES LIVINGSTON COUNTY JUNE 11, 2014-7:30 A.M. ADMINISTRATION BUILDING - BOARD CHAMBERS 304 E. Grand River Avenue, Howell, MI 48843 FINANCE COMMITTEE X COMM. DENNIS DOLAN - FINANCE CHAIR X COMM.

More information

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016 The Regular Meeting of the Township Committee is being held at 6:30 p.m. in the Municipal Building, 1621 Riverton Road, Cinnaminson, NJ 08077. This meeting

More information

Nuisances, Untidy and Unsightly Property By - Law

Nuisances, Untidy and Unsightly Property By - Law Nuisances, Untidy and Unsightly Property By - Law BYLAW # 2013-03 OF THE TOWN OF VALLEYVIEW IN THE PROVINCE OF ALBERTA BEING A BYLAW OF THE TOWN OF VALLEYVIEW IN THE PROVINCE OF ALBERTA TO PROVIDE FOR

More information

REGULAR MEETING March 20, 2019 WORKSHOP 6:00 P.M. COUNCIL CHAMBERS

REGULAR MEETING March 20, 2019 WORKSHOP 6:00 P.M. COUNCIL CHAMBERS City of Rifle City Council Barbara Clifton, Mayor Theresa Hamilton, Mayor Pro Tem Joe Carpenter, Councilor Joe Elliott, Councilor Ed Green, Councilor Sean Strode, Councilor Clint Hostettler, Councilor

More information

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014 HAYWOOD COUNTY COMMISSIONERS REGULAR MEETING October 6, 2014 CALL TO ORDER Chairman Mark S. Swanger convened the regular meeting of the Haywood County Board of Commissioners at 9:00 a.m. in the Historic

More information

DEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL BOARD RECORDS RECORD GROUP 308

DEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL BOARD RECORDS RECORD GROUP 308 State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 DEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL

More information

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER MINUTES CITY OF DELANO CITY COUNCIL REGULAR MEETING June 5, 2017 CALL TO ORDER Mayor Morris called the meeting to order at 5:30 p.m. in the City Hall Council Chambers, 1015 11 th Avenue. Councilman Aguirre

More information

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT DISTRICT MEETING October 19, Minutes

GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT DISTRICT MEETING October 19, Minutes Approved November 15, 2017 GREATER NEW BEDFORD REGIONAL REFUSE MANAGEMENT DISTRICT DISTRICT MEETING October 19, 2017 Minutes The Greater New Bedford Regional Refuse Management District Committee held a

More information

Assembly Bill No CHAPTER 681

Assembly Bill No CHAPTER 681 Assembly Bill No. 2398 CHAPTER 681 An act to add Chapter 20 (commencing with Section 42970) to Part 3 of Division 30 of, and to repeal Section 42980 of, the Public Resources Code, relating to recycling.

More information

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

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

More information

R E C I T A L S : A. Plaintiff, Town of Brookhaven ( Town ) commenced these actions, now

R E C I T A L S : A. Plaintiff, Town of Brookhaven ( Town ) commenced these actions, now SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK --------------------------------------------------------------- X TOWN OF BROOKHAVEN, -against- Plaintiff, JOSEPH MARCARIO, MARIEN MARCARIO a/k/a

More information

SENATE, No. 389 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

SENATE, No. 389 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION SENATE, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Senator FRED H. MADDEN, JR. District (Camden and Gloucester) Co-Sponsored by: Senator Stack SYNOPSIS

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

More information

"SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747"

SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747 "SOIL REMOVAL AND DEPOSITING REGULATION BYLAW 1976 NO. 1747" Consolidated Version 1999-JUN-22 Includes Amendments: 2008, 2164, 2214, 2420, 3698, 4721, 4893, 5289, 5404 CITY OF NANAIMO BYLAW NO. 1747 A

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting September 28, 2017 Item BOARD OF DIRECTORS MEETING September 28, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945

More information

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday, January 16, 2019 9:00 AM COMMISSION MEMBERS VICE CHAIR COMMISSIONER CHAIR COMMISSIONER COMMISSIONER Dave Whitmer

More information

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program.

Compiler's note: The repealed sections pertained to definitions and soil erosion and sedimentation control program. NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT (EXCERPT) Act 451 of 1994 PART 91 SOIL EROSION AND SEDIMENTATION CONTROL 324.9101 Definitions; A to W. Sec. 9101. (1) "Agricultural practices" means all

More information

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018 MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. March 27, 2018 The Horry County Solid Waste Authority, Inc. held a Board Meeting on Tuesday, March 27, 2018, at 5:30 P.M., at the Authority

More information

NUISANCE ABATEMENT PROCEDURE

NUISANCE ABATEMENT PROCEDURE CHAPTER 50 NUISANCE ABATEMENT PROCEDURE 50.01 Definition of Nuisance 50.08 Request for Hearing 50.02 Nuisances Enumerated 50.09 Abatement in Emergency 50.03 Other Conditions 50.10 Abatement by City 50.04

More information

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: August 9, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Action Items Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving vote center facilities

More information

Notice of Ordinance Trash Collection Ordinance

Notice of Ordinance Trash Collection Ordinance Notice of Ordinance 17-2016 Trash Collection Ordinance Notice is hereby given the citizens of the City of Rensselaer that the Common Council passed Ordinance 17-2016, Trash Collection ordinance at their

More information

CHAPTER 7. SANITATION AND ENVIRONMENTAL CONTROL. Table of Contents Garbage and Rubbish...Ch. 7 Pg Definitions...Ch. 7 Pg.

CHAPTER 7. SANITATION AND ENVIRONMENTAL CONTROL. Table of Contents Garbage and Rubbish...Ch. 7 Pg Definitions...Ch. 7 Pg. CHAPTER 7. SANITATION AND ENVIRONMENTAL CONTROL Table of Contents 7.10. Garbage and Rubbish...Ch. 7 Pg. 1 7.11. Definitions...Ch. 7 Pg. 1 7.12. General Regulations...Ch. 7 Pg. 2 7.13. Disposal Required....Ch.

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

More information

ORDINANCE was passed by the City Council and ordered referred by petition.

ORDINANCE was passed by the City Council and ordered referred by petition. Complete Text of Resolution ORDINANCE 122752 was passed by the City Council and ordered referred by petition. Date passed: July 28, 2008 Vote: 6-1 AN ORDINANCE relating to the City of Seattle s solid waste

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL January 6, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on January 6, 2015. CALL TO ORDER 6:04

More information

ORDINANCE NO. 178 CERTIFICATION

ORDINANCE NO. 178 CERTIFICATION ORDINANCE NO. 178 AN ORDINANCE OF MIDDLE SMITHFIELD TOWNSHIP, A SECOND CLASS TOWNSHIP OF THE COUNTY OF MONROE, COMMONWEALTH OF PENNSYLVANIA, FOR THE PURPOSE OF AMENDING THE CODE OF THE TOWNSHIP OF MIDDLE

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, 2018 7:00 P.M. BOROUGH OFFICE MINUTES Sarah Skoczen, President called the meeting to order at 7:00 P.M. She led the Pledge

More information

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016 MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016 1.) Call to Order Meeting was called to order by Chair Demitroff at 7:00 PM. The Pledge of Allegiance was recited.

More information

COMMUNITY AGGREGATE PAYMENT LEVY REGULATION

COMMUNITY AGGREGATE PAYMENT LEVY REGULATION Province of Alberta MUNICIPAL GOVERNMENT ACT COMMUNITY AGGREGATE PAYMENT LEVY REGULATION Alberta Regulation 263/2005 With amendments up to and including Alberta Regulation 196/2017 Office Consolidation

More information

Cannabis Regulatory Commission

Cannabis Regulatory Commission Cannabis Regulatory Commission Thursday, July 21 st, 2016, 6:30 p.m. Council Chambers, City Hall, One Frank H. Ogawa Plaza Regular Meeting AGENDA Members: Dale Gieringer District 1 Jacob Sassaman District

More information

Chairman Varner called the meeting to order at 6:30 PM. Roll call was taken; those present were;

Chairman Varner called the meeting to order at 6:30 PM. Roll call was taken; those present were; CLINTON COUNTY AREA SOLID WASTE AGENCY APRIL 12, 2018 8 PRESENT Chairman Varner called the meeting to order at 6:30 PM. Roll call was taken; those present were; Clinton Vulich Clinton County Hamerlinck

More information

BEFORE THE DOUGLAS COUNTY HEARING EXAMINER I. FINDINGS OF FACT

BEFORE THE DOUGLAS COUNTY HEARING EXAMINER I. FINDINGS OF FACT DOUGLASCOr~TY DEPARTMENT OF HEARING EXAMINER 140 19 th Street NW East Wenatchee, WAS 98802-4109 BEFORE THE DOUGLAS COUNTY HEARING EXAMINER I~ THE MATTER OF ) FINDINGS OF FACT, ) CONCLUSIO~S OF LA W, A~D

More information

ORDINANCE NO.1376 C.S. THE CITY COUNCIL OF THE CITY OF MARTINEZ DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO.1376 C.S. THE CITY COUNCIL OF THE CITY OF MARTINEZ DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO.1376 C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MARTINEZ AMENDING TITLE 8, HEALTH AND SAFETY, OF THE MARTINEZ MUNICIPAL CODE BY AMENDING CHAPTER 8.19 RECYCLING OF CONSTRUCTION AND

More information

(3) "Conservation district" means a conservation district authorized under part 93.

(3) Conservation district means a conservation district authorized under part 93. PART 91, SOIL EROSION AND SEDIMENTATION CONTROL OF THE NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT 1994 PA 451, AS AMENDED (Includes all amendments through 8-1-05) 324.9101 Definitions; A to W.

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

TITLE 17 REFUSE AND TRASH DISPOSAL¹ CHAPTER 1 REFUSE²

TITLE 17 REFUSE AND TRASH DISPOSAL¹ CHAPTER 1 REFUSE² 1 1/2013 CHAPTER 1. REFUSE. 2. SOLID WASTE DISPOSAL. TITLE 17 REFUSE AND TRASH DISPOSAL¹ CHAPTER 1 REFUSE² SECTION 17-101. Definitions. 17-102. Containers. 17-103. Disposal or burning. 17-104. Swill, handling

More information

TITLE 17 REFUSE AND TRASH DISPOSAL 1 CHAPTER 1 REFUSE

TITLE 17 REFUSE AND TRASH DISPOSAL 1 CHAPTER 1 REFUSE 17-1 TITLE 17 REFUSE AND TRASH DISPOSAL 1 CHAPTER 1. REFUSE. 2. SOLID WASTE. CHAPTER 1 REFUSE SECTION 17-101. Refuse defined. 17-102. Premises to be kept clean. 17-103. Storage. 17-104. Location of containers.

More information

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of June 21, 2012

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of June 21, 2012 County of Los Angeles Department of Public Works 900 South Fremont Avenue Alhambra, California COMMITTEE MEMBERS PRESENT: Margaret Clark, California League of Cities-Los Angeles Division Betsey Landis,

More information

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949 TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, 4580 1 ST STREET, GRANT, FL 32949 The Regular Meeting of the, Florida, Town Council was called

More information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.

ADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota. ADJOURNED MEETING OF THE COUNTY BOARD Office of the of Kandiyohi County, Willmar, Minnesota. The Board of Commissioners of Kandiyohi County, Minnesota met at 10:00 A.M., June 21, 2005, pursuant to adjournment.

More information

TOWN OF ENFIELD SOLID WASTE ORDINANCE

TOWN OF ENFIELD SOLID WASTE ORDINANCE TOWN OF ENFIELD SOLID WASTE ORDINANCE Whereas, the Selectboard of the Town of Enfield has the authority to establish regulations to promote and protect the public health, safety and welfare, and this ordinance

More information

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018.

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018. CITY COMMISSION MAYOR STUART BOLEY COMMISSIONERS LISA LARSEN JENNIFER ANANDA, JD, MSW MATTHEW J. HERBERT LESLIE SODEN THOMAS M. MARKUS CITY MANAGER City Offices th St 6 East 6 PO Box 708 66044-0708 785-832-3000

More information

FRANKLIN TOWNSHIP YORK COUNTY, PENNSYLVANIA ORDINANCE NO

FRANKLIN TOWNSHIP YORK COUNTY, PENNSYLVANIA ORDINANCE NO FRANKLIN TOWNSHIP YORK COUNTY, PENNSYLVANIA ORDINANCE NO. 2018-3 AN ORDINANCE AMENDING THE FRANKLIN TOWNSHIP ZONING ORDINANCE (ORDINANCE NO. 2006-1, AS AMENDED) TO REPLACE SECTION 205, PERTAINING TO STEEP

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.24.2018 1:32 p.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Councilmembers present Jeff Silvestrini Mayor Silvia Catten Council District 1 Dwight Marchant Council District 2 Cheri Jackson Council

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, November 8, 2017, in Council Chambers of Aurora

More information

KENT COUNTY BOARD OF PUBLIC WORKS. August 6, :30 AM

KENT COUNTY BOARD OF PUBLIC WORKS. August 6, :30 AM KENT COUNTY BOARD OF PUBLIC WORKS August 6, 2015 8:30 AM Earl G. Woodworth Building Meeting Room Chambers 1500 Scribner Avenue NW Grand Rapids, Michigan 49504 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT:

More information

PLANNING AND ZONING BOARD TOWN OF PALM BEACH SHORES 247 EDWARDS LANE

PLANNING AND ZONING BOARD TOWN OF PALM BEACH SHORES 247 EDWARDS LANE PLANNING AND ZONING BOARD TOWN OF PALM BEACH SHORES 247 EDWARDS LANE Regular Meeting Carol Hurst, Chairperson X Jason Prince, member Jodi Samanich, member _X_ Diane McLaughlin Wimbrow, member _X_ Tuesday,

More information

REGULAR SESSION MINUTES September 12, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES September 12, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES September 12, 2018 Board Chair Butler called

More information

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew 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, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

More information

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, 2011 7:00 PM CALL TO ORDER: Mayor Eric Peterson called the Regular Meeting of the Wyoming City Council for April 5, 2011 to order

More information

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

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

More information

TITLE 17 REFUSE AND TRASH DISPOSAL 1 MISCELLANEOUS

TITLE 17 REFUSE AND TRASH DISPOSAL 1 MISCELLANEOUS Change 1, December 18, 2006 17-1 TITLE 17 REFUSE AND TRASH DISPOSAL 1 CHAPTER 1. MISCELLANEOUS. 2. PRIVATE COLLECTORS. CHAPTER 1 MISCELLANEOUS SECTION 17-101. Definitions. 17-102. Right of city to acquire

More information

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District

Rules and Regulations of the. Pulaski County Regional Solid Waste Management District. d/b/a Regional Recycling & Waste Reduction District Rules and Regulations of the Pulaski County Regional Solid Waste Management District d/b/a Regional Recycling & Waste Reduction District Table of Contents REGULATION 1 DESCRIPTION OF THE DISTRICT, ITS

More information

DRAFT. Keith Carson, WMA, EC Dianne Martinez, WMA, EC

DRAFT. Keith Carson, WMA, EC Dianne Martinez, WMA, EC MINUTES OF THE MEETING OF THE ALAMEDA COUNTY WASTE MANAGEMENT AUTHORITY (WMA) AND THE ENERGY COUNCIL (EC) Wednesday, June 28, 2017 3:00 P.M. StopWaste Offices 1537 Webster Street Oakland, CA 94612 510-891-6500

More information

COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- and KRS to enact ordinances to cause the abatement of nuisances; and,

COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- and KRS to enact ordinances to cause the abatement of nuisances; and, COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- AN ORDINANCE RELATING TO THE ABATEMENT OF NUISANCES IN THE UNINCORPORATED AREAS OF MASON COUNTY, KENTUCKY WHEREAS, the Mason Fiscal Court has

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

Committee of the Whole January 09, 2018

Committee of the Whole January 09, 2018 Committee of the Whole January 09, 2018 Present: Mayor Vulich, Councilmembers Gassman, Seeley, McGraw, Allesee, Connell, Schemers, and Odor, City Administrator, City Clerk, Press and interested citizens.

More information

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860 MINUTES CITY OF NORCO CITY COUNCIL City Council Chambers 2820 Clark Avenue, Norco, CA 92860 Berwin Hanna, Mayor Herb Higgins, Mayor Pro Tem Kathy Azevedo, Council Member Kevin Bash, Council Member Greg

More information

Regular Board Meeting. October 2, 2012

Regular Board Meeting. October 2, 2012 Regular Board Meeting October 2, 2012 Meeting called to order at 7:00 p.m. by President Manthei. Trustees present: Iverson, Koelbl, Lautz, Leicht, Schumacher, and Wehrs. Also present: Police Chief Charles

More information

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term

Boone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term TERM OF COMMISSION: May Session of the May Adjourned Term PLACE OF MEETING: PRESENT WERE: Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner Karen

More information

City of Orange Planning Commission Regular Agenda

City of Orange Planning Commission Regular Agenda City of Orange Planning Commission Regular Agenda Commissioners: Ernest Glasgow, Chair Dave Simpson, Vice-Chair Daniel Correa Adrienne Gladson Doug Willits MONDAY, JULY 17, 2017 REGULAR SESSION 7:00 PM

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

HOUSE BILL 630: Drinking Water Protection/Coal Ash Cleanup Act.

HOUSE BILL 630: Drinking Water Protection/Coal Ash Cleanup Act. 2015-2016 General Assembly HOUSE BILL 630: Drinking Water Protection/Coal Ash Cleanup Act. Committee: Date: August 16, 2016 Introduced by: Prepared by: Jennifer McGinnis Analysis of: S.L. 2016-95 Staff

More information