Board of Supervisors Agenda

Size: px
Start display at page:

Download "Board of Supervisors Agenda"

Transcription

1 Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California Telephone: (559) Toll Free: Chairman Vice Chairman Henry Perea Susan B. Anderson Phil Larson Judith G. Case Bob Waterston 3rd District 2nd District 1st District 4th District 5th District Bart Bohn Dennis A. Marshall Bernice E. Seidel County Admin. Officer County Counsel Clerk TUESDAY MAY 6, :00 AM The Fresno County Board of Supervisors welcomes you to this meeting and encourages your participation. This agenda contains a brief general description of each item to be considered. The number of the item being heard is indicated on the Clerk s desk. Please see note below regarding consent agenda items. The Chairperson will call for public testimony as each item is heard. If you wish to speak to an individual item please step to the podium during this time period and state your name for the record. If you wish to speak on a matter which does not appear on the agenda, you may do so during the Public Presentation period at the end of the regular p.m. session. All supporting documentation is available for public review in the office of the Clerk to the Board of Supervisors located in the Hall of Records building, 2281 Tulare Street, Room 301, Fresno, during regular business hours, 8:00 a.m. 5:00 p.m., Monday through Friday. Agenda items are also available online at Morning Pledge of Allegiance 1. Approve Agenda 2. Morning Consent Agenda - Item Numbers Morning - These matters are routine in nature and are usually approved by a single vote. Prior to action by the Board, the public will be given the opportunity to remove any item from the Consent Calendar - Items removed from the Consent Calendar may be heard immediately following approval of Consent Calendar or set aside until the department can be notified and its representative is in the board room Chairman Perea 3. Proclaim May 6, 2008 as Peace Officers Memorial Day in Fresno County 4. Proclaim May 2008, as Mental Health Month and acknowledges the contributions of mental health providers and professionals throughout the County of Fresno Chairman Perea and Supervisor Larson 5. Adopt resolution in opposition of proposition 98 for the June 2008 ballot Supervisor Anderson Equal Employment Opportunity Affirmative Action Disabled Employer Internet

2 6. Adopt Resolution accepting and expressing gratitude for property/mural donations to the James Rowland Crime Victim Assistance Center from the Rosenstein Charitable Fund through the Fresno Regional Foundation ($2,347.00) 7. Proclaim the week of May 12 through 16, 2008 "County of Fresno Bike Week" Supervisor Case 8. Adopt Resolution recognizing the week of May 6 through 12, 2008 as National Nurses Week for Fresno County Page 2 9. Proclaim May 12 through 16, 2008 as Juror Appreciation Week in Fresno County Supervisor Larson 10. Adopt Resolution honoring Fresno County Ag Commissioner Jerry Prieto as the recipient of the 2008 Fresno County Farm Bureau Distinguished Service Award Winner 11. Proclaim May 2008 as "Older Americans Month" in Fresno County and congratulate those being recognized for their contributions to the community at the 16th Annual Celebration of Living "Seniors Serving Seniors" Volunteer Awards Luncheon Supervisor Waterston 12. Adopt Resolution supporting the City of Clovis' bid application to become a host city for the 2009 Amgen Tour of California professional cycling stage race Supervisor Anderson 13. Receive informational presentation/status report regarding Fresno County children with Blue Cross coverage that cannot get medical services at Children's Hospital Central California and provide staff direction Assessor-Recorder 14. Conduct the first hearing to consider amending the Fresno County Ordinance Code Section of Title 4 relating to the Payment of Recordation tax of Fresno County; waive reading of the ordinance in its entirety; and set second hearing for May 20, 2008 Administrative Office 15. Authorize the Chairman to execute two leases for terms of 16 years with Edison Plaza Partners, L.P.,.for office space to be used by the Departments of Employment & Temporary Assistance, Behavioral Health, Children and Family Services, Public Health (27,830 sq. ft.); and the Library (leased space 10,429 sq. ft.) with an option for the Library to purchase a total of 11,642 sq. ft.

3 Page Conduct the first hearing to consider amending the County of Fresno Ordinance Code Title 10, Public Peace, Morals and Welfare, Part VII, Offenses by and against Minors, by adding Chapter 10.42, to include Residency Restrictions of Registered Sex Offenders; waive reading of the ordinance in its entirety; and set second hearing for May 20, Authorize the Chairman to send a letter to the California State Legislature requesting that Section of the Fish and Game Code regarding the Ridley- Tree Condor Preservation Act (Act) be amended to reduce the Act's Fresno County condor protection area to the area described in the California Department of Fish and Game 1984 Condor Range map 18. Conduct first hearing of a proposed ordinance to amend the Master Schedule of Fees, Charges, and Recovered Costs by amending Section 1300 relating to Mental Health Fees; waive reading of the ordinance in its entirety; and set the second hearing for May 20, Approve the implementation of hiring controls, effective immediately and continuing until the end of the current fiscal year, across all County Departments with regard to filling vacant positions 20. Board of Supervisors' Committee Reports - Receive and provide direction (this item reserved for committee reports by members of the Board of Supervisors) 21. Board Appointments - (List attached in packet and available at Clerk to Board's Office) 22. Closed Session a. Conference with legal counsel - Initiation of Litigation; Government Code section (c); No. of Cases: 1 b. Conference with Labor Negotiator Government Code section : Agency Negotiator: Ralph Jimenez; Employee Organization: All Bargaining Units and Management and Unrepresented Employees - Hours, Wages and Terms and Conditions of Employment c. Conference with legal counsel - Existing Litigation; Government Code section (a); Blake McFaddin v. Visalia Unified School District, et al; Office of Administrative Hearings Case No: N d. Conference with legal counsel - Existing Litigation, Government Code section (a); County of Fresno v. Valley Group Homes, Inc.; FSC Case No. 07CECGO0421 e. Conference with legal counsel - Existing Litigation, Government Code section (a), Boswell v. County of Fresno; Court No. 08 CE CL Sitting as the IHSS Public Authority Governing Board f. Conference with Labor Negotiator Government Code section : Agency Negotiator: Ralph Jimenez; Employee Organization: SEIU-UHW - Hours, Wages and Terms and Conditions of Employment NOON RECESS

4 Page 4 2:00 P.M. Afternoon 23. Afternoon Consent Agenda - Item Numbers These matters are routine in nature and are usually approved by a single vote. Prior to action by the Board, the public will be given the opportunity to remove any item from the Consent Calendar - Items removed from the Consent Calendar may be heard immediately following approval of Consent Calendar or set aside until the department can be notified and its representative is in the board room Administrative Office 24. Receive presentation on the annual report of the Fresno County Office of Tourism 25. Receive presentation on status of State Highway 180 projects in Fresno County 26. Consider and approve modifications for continued participation in Williamson Act Program and to County's Williamson Act Program Guidelines and Procedures 27. Public Presentations (This portion of the meeting reserved for persons desiring to address the Board on any matter not on this agenda - Pursuant to Administrative Policy No. 29, presentations are limited to 5 minutes per person and no more than 15 minutes per topic) ADJOURN NEXT MEETINGS: May 20, :00 AM June 3, :00 AM Requests for disability-related modification or accommodation needed in order to participate in the meeting must be made to the Clerk to the Board of Supervisors (559) no later than Monday at 9:00 a.m. Morning Consent Agenda

5 Page 5 MORNING CONSENT AGENDA Item Numbers (Any Board Member may pull any consent item for discussions on separate vote) Board of Supervisors 28. Approve minutes of April 22, 2008 Chairman Perea 29. Proclaim May 12 through 18, 2008 as Salvation Army Week in Fresno County and encourage the citizens of Fresno County to join in celebrating the achievements and service of The Salvation Army Supervisor Anderson 30. Adopt Resolution to honor Clayton Tidyman, founder of East Fresno Rotary International Understanding Foundation 31. Adopt Proclamation for East Fresno Rotary Group Study Exchange with Egypt Supervisor Case 32. Adjourn in memory of Kenneth Chooljian a life long resident of Fresno County. Mr. Chooljian's true passion was in farming where he worked along side his twin brother and father as a raisin grower and packer in the Sanger / Del Rey area. An avid sports fan and community activist his deepest love was for his family. His humor and generous spirit touched many people 33. Adopt a Resolution proclaiming May 24, 2008 as Santa Roy Loftis Day in Fresno County and congratulate him on his dedicated commitment of serving as Santa Claus to all the children of Coalinga and the surrounding areas for the past 66 years 34. Adopt a Resolution proclaiming May 17, 2008 as Beta Sigma Phi International Day in Fresno County and congratulate the sorority as they celebrate their 2008 California State Convention in Fresno County Auditor-Controller/Treasurer-Tax Collector 35. Receive and file the County of Fresno Comprehensive Annual Financial Report (CAFR) for the fiscal year ended June 30, 2007 County Counsel 36. Approve and authorize Chairman to execute an agreement with the law firm of Hawkins Delafield & Wood LLP pursuant to which the firm will provide specialized bond counsel services to County for the FY County TRAN financing Administrative Office 37. Receive and approve Conflict of Interest Code for Fresno County Indian Gaming Local Community Benefit Committee 38. Approve Amendment to the Salary Resolution (Appendix "D") deleting Org and and moving/combining all positions with Org and effective June 30, 2008

6 Page Approve Addendum to Memoranda of Understanding for Seven Representation Units, represented by SEIU - Local 521, regarding Contributions to Committee on Political Education (COPE) 40. Review the findings and recommendations of the Fresno County Grand Jury Final Report No. 1 and adopt the recommended responses; and, Order the Board's responses to the Fresno County Grand Jury Final Report No. 1 to be filed with the Presiding Judge of the Superior Court 41. Adopt revisions to Board Administrative Policy No. 1 to authorize the use of online self-study provided by the Fair Political Practices Commission and the Institute for Local Government as the primary method for covered County officials to satisfy their mandatory ethics training obligations under Assembly Bill (AB) 1234 and Board Administrative Policy No. 1, procedures for administering AB 1234/ Board Administrative Policy No. 1 requirements, and minor formatting corrections 42. Adopt Resolution authorizing the Chief Probation Officer to submit and/or sign the Youthful Offender Block Grant Application with the Corrections Standards Authority ($689,807.00) 43. Adopt Resolutions increasing the FY appropriations and estimated revenues for the Department of Employment and Temporary Assistance CaIWORKs Org ($1,570,261); Dependent Children-Foster Care Org ($560,822) and General Relief Org ($433,842), (4/5th vote), and decreasing the FY appropriations and revenues for the In-Home Supportive Services Org (-$511,226); approve and authorize the Clerk to execute Budget Transfer No 33 ($377,609) for Dependent Children-Foster Care Org and General Relief Org Amend the Board of Supervisors 2008 meeting schedule to delete Budget Hearings on June 11, 12 and 13 with a Board meeting at 9:00 a.m. on June 17, and move the December 2, 2008 Board meeting to December 9, 2008, and add a meeting on November 18, Approve and authorize non-funding termination of a lease with Boyd Professional Center for office space at 275 S. Madera, Suite 103, Kerman, and authorize the Director of the Department of Children and Family Services to give written notice 46. Adopt resolution increasing appropriations and estimated revenues for the FY Department of Children & Family Services Org in the amount of $1,840,135 (4/5 vote); Approve and authorize the Clerk to the Board to execute Budget Transfer No. 36 for FY Department of Children & Family Services Org in the amount of $600, Approve and authorize the Chairman to accept a retroactive Award from the California Department of Public Health for the Local Public Health and the Built Environment Project ($4,999)

7 Page Adopt Budget Resolution increasing appropriations and estimated revenues in the FY Mental Health Services Act Org in the amount of $30,388 to support 2 new positions (4/5 vote); approve the Salary Resolution Amendment as shown on Appendix "C", on file with the Clerk to the Board, to add one FTE MHSA Financial Analyst position and one FTE Diversity Services Coordinator position to the Mental Health Services Act- Administration Org. 5667, effective May 19, 2008 Waive Competitive Bidding Process Consistent with Administrative Policy No Find that unusual and extraordinary circumstances exist such that it is in the best interest of the County to suspend competitive bidding and negotiate contracts as necessary to remediate, restore and reconstruct County property in the most effective manner possible. Authorize the Director of General Services to negotiate and execute agreements and other documents necessary for the remediation, restoration and reconstruction of the North Annex Jail. Adopt Resolution increasing appropriations and revenue of the FY Facility Services Org in the amount of $350,000 (4/5 vote) Agreements - Approve and Authorize Chairman to Execute 50. Extension of Right of Entry for Survey and Exploration Agreement for thirty-six months with the United States of America to conduct an investigation by the U. S. Army Corps of Engineers to locate and remove below ground fuel tanks installed by the military during World War II on the fair grounds and Fleet Services yard 51. "AGREEMENT TO DEFEND PUBLIC OFFICERS OR EMPLOYEES" for the employees listed: Elizabeth Egan, District Attorney, as named in Northern District of California Case No. CV EMC Gregory Morris v. County of Fresno, et al. 52. "AGREEMENT TO DEFEND PUBLIC OFFICERS OR EMPLOYEES" for the employees listed: Julie Hornback, Director, as named in Eastern District of California Case No. 1:07CV972AWIDLB Janetta Sconiers v. County of Fresno, et al. 53. "AGREEMENT TO DEFEND PUBLIC OFFICERS OR EMPLOYEES" for the employees listed: Eric Broughton, Sheriff s Sergeant; Kathy Carreiro, Sheriff s Sergeant; Robert Carey, Deputy Sheriff III, as named in Superior Court of California Case No. 07CECG02355 Hillblom, et al.v. County of Fresno, et al. 54. "AGREEMENT TO DEFEND PUBLIC OFFICERS OR EMPLOYEES" for the employees listed: Margaret Mims, Sheriff, Robert Osborn, Correctional Sergeant, Lawrence Morris, Correctional Sergeant, Jeffrey Lockie, Correctional Sergeant, Mitchell Redondo, Correction Officer IV, and Victor Prado, Correctional Officer III, as named in United States District Court Eastern District Case No. 1:07-CV AWI-WMW James R. Briscoe, III v. County of Fresno, et al. 55. Retroactive revenue Agreement with the California Environmental Protection Agency for Aboveground Petroleum Storage Act grant funds ($150,120.28) 56. Mental Health Services Act Housing Program Assignment Agreement with the State Department of Mental Health ($9,248,900)

8 Page Amendments to Agreements with Primer Paso Institute, Inc. - A ($201,000), Tower Recovery Center, Inc. - A ($107,266), Fresno New Connections - A ($201,300), Sierra Education & Research- Family & Vocational Counseling- A ($186,000), Westcare California, Inc. - A ($90,000), Westcare California, Inc. - A ($163,062), and Turning Point of Central California - A ($57,000), with the following Substance Abuse & Crime Prevention Act of 2000 (Proposition 36) providers ($1,005,628) Afternoon Consent Agenda

9 AFTERNOON CONSENT AGENDA Item Numbers (Any Board Member may pull any consent item for discussions on separate vote) Administrative Office Page Amend FY Action Plan to cancel City of Kingsburg 20th Avenue Sidewalks, Curb & Gutter Improvements Project ($129,231) and add City of Kingsburg 19th Avenue Sidewalks, Curb & Gutter Improvements Project - Phase II ($133,437) 59. Approve and authorize Clerk to execute Budget Transfer No. 32 ($4,164) from Contingencies in FY for County Service Area No. 2, Tenaya Estates, Org 9142 for maintaining and operating Tenaya Park; and adopt budget resolution increasing FY appropriations by $6,195 from General Reserves for County Service Area 2, Tenaya Estates, Org 9142 (4/5 vote) 60. Approve and authorize Clerk to execute Budget Transfer No. 34 ($30,685) from Contingencies in FY for County Service Area No. 31-B, Central Shaver Lake, Org 9166 for maintenance and operations of sewer district; and adopt budget resolution increasing FY appropriations from General Reserves for County Service Area No. 31-B, Org 9166 in amount of $84,885 (4/5 vote) 61. Adopt budget resolution increasing FY appropriations by $19,623 from General Reserves for Maintenance District No. 1, Millerton Lake Park Estates, Org 9359, for district improvements (4/5 vote) 62. Accept on behalf of Quail Lake LLC, Grant Deed conveying Easement for Operations and Maintenance of Recharge Facility across Outlot "V" of Tract Map No Approve Sewer System Management Development Plan and Schedule and authorize Department of Public Works and Planning to certify completion for ten Special Districts and Juvenile Justice Campus 64. Adopt resolution approving submittal of application for grant funds in amount of $78,938 from Federal Save America's Treasures Program; and authorize Director of Department of Public Works and Planning to execute all grant documents 65. Award Contract No C, Academy Avenue Road Construction, California Avenue to State Route 180, to low bidder, Emmett's Excavation Inc., 1477 Menlo Avenue, Clovis in total bid amount of $3,130, Approve and authorize Clerk to execute Budget Transfer No. 37 to transfer $300,000 from Contracts-Roads Acct 7370, Org 4510 to Rights-of-Way Account 7880, Org 4510 for increased right-of-way settlement costs 67. Determine that Real Property is no longer necessary for County or other public purposes, approve Sale of Real Property and authorize Chairman to execute Grant Deed for County owned property at intersection of Herndon Avenue and Dickenson Avenue for $2,000 to Frank L. Saviez and Alice J. Saviez, Trustees of Frank and Alice Saviez Living Trust created under Declaration of Trust dated June 9, 1995

10 Page 10 Agreements - Approve and Authorize Chairman to Execute 68. Agreement with Wildlife Conservation Board and Kings River Conservancy to allow Kings River Conservancy to receive grant funds in amount of $124,000 for design and construction of boat launch facility at County property located at Highway 180 and Kings River

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Judith G. Case Phil Larson

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Phil Larson Bob Waterston

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Morning Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Bob Henry Perea

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Juan Arambula Susan B.

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Chairman Vice Chairman Juan Arambula Susan B.

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Susan B. Anderson Judith

More information

Board of Supervisors

Board of Supervisors Brian Pacheco, 1st District, Chairman Sal Quintero, 3rd District, Vice-Chairman Andreas Borgeas, 2nd District Buddy Mendes, 4th District Nathan Magsig, 5th District Hall of Records, Room 301 2281 Tulare

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Chairman Vice Chairman Phil Larson Judith G. Case

More information

SUMMARY ACTION MINUTES

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

More information

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

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

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

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

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

Agenda April 22, 2014

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

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. 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, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

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

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

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

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

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

BOARD OF SUPERVISORS COUNTY OF MADERA

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

More information

Board of Supervisors San Joaquin County AGENDA

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

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, March 25, 2008

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, March 25, 2008 MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY KEN VOGEL Chairman Fourth District LEROY ORNELLAS

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA DARIO L. MARENCO Chairman Second District VICTOR MOW

More information

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

BOARD OF SUPERVISORS COUNTY OF MADERA

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

Agenda August 27, 2013

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

More information

Action Summary October 3, 2017

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

More information

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015 CALL TO ORDER The regular meeting of the Supervisor and Board of Trustees of Wheeling Township, for August 25, 2015 was held in the Paula Ulreich Meeting Room, in the Township of Wheeling, 1616 North Arlington

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 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 April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

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

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

More information

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

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

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 10:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL CALL 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29,

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. PRESENT: Supervisors Villapudua, Bestolarides, Vogel, Ruhstaller, and Chairman Ornellas.

Board of Supervisors San Joaquin County MINUTE SUMMARY. PRESENT: Supervisors Villapudua, Bestolarides, Vogel, Ruhstaller, and Chairman Ornellas. MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY LEROY ORNELLAS Chairman Fifth District CARLOS VILLAPUDUA

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017 BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 200 WEST 4TH STREET, MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 Agendas available: www.madera-county.com/supervisors

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL April 15, 2009 Website - http://www.cityofnorthlasvegas.com CITY COUNCIL MEETING CALL TO ORDER 6:00 P.M., Council Chambers, 2200 Civic

More information

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

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

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 14, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday November 6, 2018 All Supervisors Present Pledge of Allegiance to the Flag Invocation was given by Pastor

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

Action Summary August 21 & 22, 2017

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

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009

MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING MONDAY, MARCH 16, 2009 President Jim Holland called the regular meeting of the Frankfort Village Board to order on Monday, at 7:00 p.m. Village Clerk

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. 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, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

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

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

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

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

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

SUMMARY OF PROCEEDINGS

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

More information

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers March 4, 2014 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San Clemente,

More information

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M.

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M. AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, 2018 6 P.M. AND APRIL 17, 2018 6 P.M. The above dates are necessary given the anticipated length of the meeting. Regular Items 14-22 will be opened,

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Steve Miklos, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, SEPTEMBER 28, 2010

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

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

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

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. 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, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

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

Agenda March 13, 2012

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

Board of Supervisors San Joaquin County AGENDA

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

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

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

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

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 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 May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 16, 2007

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 16, 2007 MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY VICTOR MOW Chairman Third District KEN VOGEL Vice

More information

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

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

More information

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

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

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair VIRGINIA BASS Fourth District Vice Chair RYAN SUNDBERG Fifth District JIMMY SMITH First District CLIF CLENDENEN Second District MARK LOVELACE Third District BOARD

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

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

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

More information

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 AGENDA THIRD SESSION MARCH 1, 2018 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018 Public Comment Period

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M. 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, SEPTEMBER 13, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information