AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

Size: px
Start display at page:

Download "AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618"

Transcription

1 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA Peer Swan, Chair Irvine Ranch Water District Andrew Do, Vice Chair County of Orange Dr. Allan Bernstein City of Tustin Marshall Duffield City of Newport Beach Allan Mansoor City of Costa Mesa Dean Kirk The Irvine Company Melissa Fox City of Irvine William von Blasingame Santa Ana Regional Water Quality Control Board Fred Mousavipour City of Santa Ana Andrew Hamilton City of Lake Forest Carla Navarro California Department of Fish and Wildlife Meeting information available at The Newport Bay Watershed Executive Committee welcomes you to this meeting and encourages your participation. This agenda contains a brief general description of each item to be considered. No action shall be taken on any items not appearing in the following agenda except as otherwise provided by law. Any member of the public may ask the Executive Committee to be heard on the following items, as those items are called. To speak on an agenda item, please provide a speaker request card to the Committee Staff. To speak on a matter not appearing in the agenda, please provide a speaker request card to the Committee Staff indicating Public Comments.

2 Welcome and Pledge of Allegiance ITEM # 1. ITEM # 2. ITEM # 3. ITEM # 4. ITEM # 5. ITEM # 6. ITEM # 7. ITEM # 8. ACTION MINUTES OF THE DECEMBER 7, 2016 MEETING Recommended Action: Approve the action minutes of the December 7, 2016 meeting ELECTION OF OFFICERS Recommended Action: Elect Chair and Vice-Chair for UPDATE TO THE CENTRAL ORANGE COUNTY WATERSHED MANAGEMENT AREA EXECUTIVE ACTION PLAN Recommended Action: Review, Comment and Provide Direction RESEARCH UPDATE: UNIVERSITY OF CALIFORNIA IRVINE STUDY - DEVELOPMENT OF MODELING TOOLS TO MANAGE SEDIMENT FOR SUSTAINABLE AND RESILIENT COASTAL LOWLAND HABITAT IN SOUTHERN CALIFORNIA Recommended Action: Receive and File EXECUTIVE OFFICER REPORT EXECUTIVE COMMITTEE MEMBER COMMENTS PUBLIC COMMENTS ADJOURNMENT Next meeting is June 21, 2017 Meeting information, including presentations, is available upon request. To obtain copies, contact Elaine Miller at (714) or elaine.miller@ocpw.ocgov.com

3 AGENDA STAFF REPORTS NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE MARCH 15, 2017 DISCUSSION CALENDAR, ITEMS # 1-4 ITEM # 1. ACTION MINUTES OF THE DECEMBER 7, 2016 MEETING ACTION MINUTES NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE Date and Location: December 7, 2016; 1:40-3:14 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA **Audio recording for the December 7 th meeting will be available here. Recording times noted in the minutes correspond to that item on the recording** Welcome and Pledge of Allegiance (Recording: 00:03:52) Roll Call/ Self-Introductions (Recording: 00:04:30) Peer Swan, Chair, Irvine Ranch Water District Dean Kirk, The Irvine Company Duffy Duffield, City of Newport Beach Andrew Hamilton, City of Lake Forest Peer Swan, Irvine Ranch Water District Kurt Berchtold, Santa Ana Regional Water Quality Control Board, Alternate Carla Navarro, CA Department of Fish and Wildlife Beth Krom, City of Irvine Sandra Genis, City of Costa Mesa Amanda Carr, Executive Officer, County of Orange Michelle Steel, Supervisor, County of Orange ITEM # 1 Approval of Minutes (Recording: 00:06:18) The minutes of the October 19, 2016 meeting were presented to the Executive Committee. Recommended Action: Approve the minutes of the October 19, 2016 meeting Motion: First/Second: Abstained: Outcome: Approve minutes Beth Krom/Andrew Hamilton Sandra Genis Unanimous, except for one abstention ITEM # 2 Fecal Coliform TMDL (Recording: 00:06:47) Newport Bay Watershed Executive Committee Minutes Page 3 of 10 December 7, 2016

4 Amanda Carr gave a concise summary of interactions between Orange County Coastkeeper (OCCK) and the County of Orange over the past year, then she introduced Garry Brown to the Executive Committee. 2A) Coastkeeper s Perspective on the Bacteria TMDL for Newport Harbor Garry Brown, founder and President, Orange County Coastkeeper (Recording: 00:09:12) Mr. Brown offered a brief background of OCCK, illustrating their advocacy and activities as an organization. He gave information as to why OCCK served the County of Orange (County) with a Notice of Violation and Intent to Sue under the Clean Water Act on April 26, He provided an overview of what OCCK expects from the County regarding provisions of the settlement agreement, including a stakeholder process with an end date of two years to develop achievable standards and a clear path to compliance. Committee member s discussion and questions started at 00:27:54 to 00:32:30. 2B) OC Public Works Presentation on Fecal Coliform Stakeholder Process Amanda Carr, County of Orange (Recording: 00:32:35) Ms. Carr expressed her appreciation to Mr. Brown for addressing the Executive Committee (EC) with OCCK s viewpoint and for giving a background behind the recent legal activites. On October 26, 2016, the Orange County Board of Supervisors approved a settlement agreement with OCCK to address the Notice of Violation and Intent to Sue. Ms. Carr s presentation outlined the key terms of the settlement and discussed The Newport Bay Fecal Coliform TMDL Stakeholder Group Mission Statement and Principles of Participation attachment in the Agenda Staff Report given to the EC, elucidating its purpose and the objectives of the stakeholder process. Committee member s discussion and questions started at 00:40:30 to 00:59:29. The Chair opened the floor for comments and questions; there were none from the audience. Recommended Action: None, information items only, receive and file Motion: Objections: Outcome: Receive and file None Received and filed ITEM # 3 Sediment TMDL Basin Capacity Report and Planned Sediment Removal Jamie Habben, County of Orange (Recording: 00:59:50) Ms. Habben gave a summary of the basin capacity annual report that was submitted to the Santa Ana Regional Water Quality Control Board on November 15, 2016, documenting the available capacity of Basins 1, 2 and 3 and the planned sediment removal in San Diego Creek. Her presentation included a drone video giving an overview of San Diego Creek at Michelson, showing the location of the planned vegetation and sediment removal by OC Operations & Maintenance. Committee member s questions and comments started at 01:01:30 in the recording and ended at 01:24:54. The Chair opened the floor for comments and questions; there were none from the audience. Recommended Action: Receive and file Motion: Objections: Outcome: Receive and file None Received and filed Newport Bay Watershed Executive Committee Minutes Page 4 of 10 December 7, 2016

5 ITEM # Meeting Schedule (Recording: 01:25:00) The proposed meeting dates for 2017: March 15, June 21, September 20 and December 20. Ms. Carr recommended the committee consider moving the December 20 meeting to December 13; the Committee concurred. Recommended Action: Approve the proposed 2017 meeting dates of March 15, June 21, September 20 and December 13. Motion: First/Second: Abstained: Outcome: Adopt 2017 meeting schedule Beth Krom/ /Andrew Hamilton None Adopted meeting schedule as revised ITEM # 5 Executive Officer Report (Recording: 01:26:41) Amanda Carr, County of Orange Executive Action Plan (EAP) - at the October 19 meeting, the Executive Committee (EC) gave directions to the Management Committee (MC) to come up with recommendations to revise the 2010 EAP. The MC met on November 7, 2016, to begin the process and will meet in January and February to prepare a refined version of the EAP to present to the EC for consideration at the March 15 meeting. Per the EC request, the EC will be notified via of the future MC meetings to be aware of actions of the MC. Action Minutes the MC discussed at the November 7, 2016 meeting how the minutes will be maintained and dispersed moving forward. The action minutes will consist of one or two sentences of the topics, the actions and the votes that are taken, as well as the requests made by the EC to any staff. We will provide a link to the recording and note the time on the action minutes of where to find the topics. Ms. Krom s service on the Executive Committee was recognized. ITEM # 6 Executive Committee Members Comments (Recording: 01:31:55) The Chair opened the floor for Executive Committee (EC) comments. Ms. Sandra Genis wished Ms. Beth Krom well on pursuits as she is stepping down from the EC Ms. Krom expressed her pleasure in serving on the EC as well as on other boards during her tenure Mr. Berchtold offered his best wishes and gave an update on board member appointments-jay Famiglietti resigned; two new members were appointed, Dan Selmi (City of Newport Beach) and Lana Peterson (City of Orange) The Chair recognized Ms. Krom s past service Ms. Carr presented a letter of appreciation and acknowledgement to Ms. Krom on behalf of the EC. There were no further comments. ITEM # 7 Public Comments (Recording: 01:36:05) None ITEM # 8 Adjournments (Recording: 01:36:24) Meeting adjourned at approximately 3:14 p.m. The next regular meeting is scheduled for March 15, Newport Bay Watershed Executive Committee Minutes Page 5 of 10 December 7, 2016

6 Non-Committee Attendees: Garry Brown Craig Foster Ray Heimstra Victor Kao Thomas Lo Peter Meier Bart Mejia Terri Reeder Doug Shibberu Devin Slaven Mark Tettemer Alex Waite David Webb Thomas Wheeler Orange County Coastkeeper City of Santa Ana Orange County Coastkeeper City of Irvine City of Irvine City of Lake Forest City of Costa Mesa Santa Ana Regional Water Quality Control Board Santa Ana Regional Water Quality Control Board City of Lake Forest Irvine Ranch Water District City of Tustin City of Newport Beach City of Lake Forest Committee Staff: Amanda Carr, Chris Crompton, Jamie Habben, Jian Peng and Elaine Miller Recommended Action: Approve the minutes of the December 7, 2016 meeting as follows. Newport Bay Watershed Executive Committee Minutes Page 6 of 10 December 7, 2016

7 ITEM # 2. ELECTION OF OFFICERS Recommended Action: Elect Chair and Vice-Chair for Newport Bay Watershed Executive Committee Page 7 of 10 Staff Report, March 15, 2017

8 ITEM # UPDATE TO THE CENTRAL ORANGE COUNTY WATERSHED MANAGEMENT AREA EXECUTIVE ACTION PLAN The Central Orange County Watershed Management Area Executive Action Plan (Action Plan) was first developed and approved by the Executive Committee in July At the Executive Committee meetings of August 19, 2015 and June 15, 2016, County staff was directed to update the Action Plan to reflect changes since At the December 7, 2016 Executive Committee meeting, the first draft of the updated Action Plan was presented along with a number of decision points for consideration. The Executive Committee, as an action, tasked the Newport Bay Watershed Management Committee with reviewing the Action Plan and the decision points and reporting back on its recommendations. The Management Committee has met twice to review the Action Plan and an update will be provided on changes being made to the draft Plan. The Executive Committee is not being asked to approve the Action Plan at this meeting but to provide any comments and direction. The Action Plan will be brought back at a subsequent meeting for approval. Recommended Action: Review, Comment and Provide Direction Newport Bay Watershed Executive Committee Page 8 of 10 Staff Report, March 15, 2017

9 ITEM # 4. RESEARCH UPDATE: UNIVERSITY OF CALIFORNIA IRVINE STUDY - DEVELOPMENT OF MODELING TOOLS TO MANAGE SEDIMENT FOR SUSTAINABLE AND RESILIENT COASTAL LOWLAND HABITAT IN SOUTHERN CALIFORNIA Presenter: Eric Stein, PhD, Principal Scientist, Biology Department, Southern California Coastal Water Research Project The National Oceanic and Atmospheric Administration s (NOAA) National Centers for Coastal Science has awarded researchers from UC Irvine (UCI) and the Southern California Coastal Water Research Project (SCCWRP) researchers $1.15 million for their efforts to understand and mitigate sea level rise and storm surge impacts on changing coastal landscapes. With the four-year award, researchers will develop modeling tools to analyze how sediment management practices affect the stability of coastal communities and wetlands facing the tests of climate change. Sediment is the most valuable resource we have for dealing with the risks of rising seas and storm events on coastal development, wetland habitat and the iconic beaches of Southern California. Humans have significantly altered the rates of erosion throughout the California landscape primarily through land use while also reducing sediment delivery to the sea by trapping behind dams and debris basins. One important challenge will be whether coastal wetlands and other natural resources will be sustainable in the near future when sea-level rise is expected to accelerate. Fine sediment supplies are expected to be a primary driver of wetland sustainability, and systems without adequate supplies of fines are expected to submerge. In contrast, other wetland systems have been overwhelmed by high rates of sedimentation resulting from poor land use and exceptional landscape erosion within their watersheds. The UCI and SCCWRP will develop new innovative modeling approaches to analyze flood risk, sediment instability and erosion risk, and habitat distributions under various climate change scenarios projected through the next 80 years. They ll examine and compare alternatives in sediment management practices to see what might work best to protect and adapt coastal lowlands. The region is in critical need of new sediment management practices that address the present-day imbalances between excesses and deficits of sediment. These imbalances represent an enormous opportunity. Additionally, the timing is good to critically examine the measures that are physically and ecologically possible irrespective of what is allowable under current policies, because with the advancement of science comes the opportunity for new policies. The central question to be addressed by this project is whether lowland habitats can be sustained into the future with a new paradigm of sediment management made possible by improved understanding of the tradeoffs associated with alternative sediment management approaches. Answering this question will require the co-development of modeling tools and knowledge with stakeholders and natural resource managers, including a reexamination of sediment management policy. Results will provide opportunities to explore changes to how we manage sediment in the short and long term to help ensure that coastal wetlands persist into the future. Recommended Action: Receive and File Newport Bay Watershed Executive Committee Page 9 of 10 Staff Report, March 15, 2017

10 ITEM # 5. EXECUTIVE OFFICER REPORT ITEM # 6. EXECUTIVE COMMITTEE MEMBER COMMENTS ITEM # 7. PUBLIC COMMENTS ITEM # 8. ADJOURNMENT Next Meeting date: June 21, 2017 Newport Bay Watershed Executive Committee Page 10 of 10 Staff Report, March 15, 2017

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE June 21, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew Do,

More information

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. December 7, :30 3:30 p.m.

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. December 7, :30 3:30 p.m. AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE December 7, 2016 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Michelle

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSION OF SOUTHERN CALIFORNIA COASTAL WATER RESEARCH PROJECT AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE COMMISSION OF SOUTHERN CALIFORNIA COASTAL WATER RESEARCH PROJECT AUTHORITY MINUTES OF THE REGULAR MEETING OF THE COMMISSION OF SOUTHERN CALIFORNIA COASTAL WATER RESEARCH PROJECT AUTHORITY HELD AT THE OFFICES OF THE AUTHORITY 3535 Harbor Blvd., Suite 110, Costa Mesa, California

More information

AGENDA ITEM #1 MINUTES OF THE REGULAR MEETING OF THE COMMISSION OF SOUTHERN CALIFORNIA COASTAL WATER RESEARCH PROJECT AUTHORITY

AGENDA ITEM #1 MINUTES OF THE REGULAR MEETING OF THE COMMISSION OF SOUTHERN CALIFORNIA COASTAL WATER RESEARCH PROJECT AUTHORITY AGENDA ITEM #1 MINUTES OF THE REGULAR MEETING OF THE COMMISSION OF SOUTHERN CALIFORNIA COASTAL WATER RESEARCH PROJECT AUTHORITY HELD AT THE OFFICES OF THE AUTHORITY 7171 Fenwick Lane, Westminster, California

More information

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY Attachment 1 PROPERTY TAX RATES FOR FY 2016-17 FOR TAXING AGENCIES IN ORANGE COUNTY COMPILED UNDER THE SUPERVISION OF ERIC H. WOOLERY, CPA ORANGE COUNTY AUDITOR-CONTROLLER 1 PROPERTY TAX RATES FOR FY 2016-17

More information

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor - Room 154, 600 South Main Street, Orange, California Monday, March 8, 2010, at 9:00

More information

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M. A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa

More information

Minutes of the Regular Commission Meeting of the Southern California Coastal Water Research Project Authority (SCCWRP)

Minutes of the Regular Commission Meeting of the Southern California Coastal Water Research Project Authority (SCCWRP) Minutes of the Regular Commission Meeting of the Southern California Coastal Water Research Project Authority (SCCWRP) Held at the offices of the Authority: 3535 Harbor Blvd., Costa Mesa, California 92626

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE WORKSHOP BOARD MEETING OF THE BOARD OF DIRECTORS OF MUNICIPAL WATER DISTRICT OF ORANGE COUNTY (MWDOC) WITH THE MWDOC MET DIRECTORS March 2, 2016 At 8:30 a.m. President Osborne called to

More information

SCHOLARSHIP PREP REGULAR BOARD AGENDA

SCHOLARSHIP PREP REGULAR BOARD AGENDA SCHOLARSHIP PREP REGULAR BOARD AGENDA Scholarship Prep School Oceanside February 19, 2019 at 4:30 pm Room: UCI, Irvine 4070 Mission Avenue, Oceanside CA 92057 This meeting is being conducted by teleconference

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

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

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY American c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA 95604 Authority (530) 823-4860 MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY Monday, June 22, 2015 2:00 p.m. Adjourned Regular

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

Meeting of the Finance Committee of the Board of Directors December 3, :00 p.m.

Meeting of the Finance Committee of the Board of Directors December 3, :00 p.m. Meeting of the Finance Committee of the Board of Directors December 3, 2018 2:00 p.m. 2151 S. Haven Avenue, Suite 202 Ontario, CA 91761 (909) 218-3230 FINANCE COMMITTEE OF THE BOARD OF DIRECTORS CHINO

More information

ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017

ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017 ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017 1. CALL TO ORDER ORANGE COUNTY COMMITTEE ON SCHOOL

More information

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m. LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING Wednesday, November 28, 2018 12:30 p.m. to 2:30 p.m. Los Angeles County Metropolitan Transportation Authority Board Room - Third Floor One Gateway

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 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 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

ORANGE COUNTY BOARD OF EDUCATION MINUTES

ORANGE COUNTY BOARD OF EDUCATION MINUTES MINUTES Regular Meeting April 11, 2018 ORANGE COUNTY BOARD OF EDUCATION MINUTES CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL AGENDA MINUTES PUBLIC COMMENTS The Regular Meeting of the Orange County Board

More information

Fountain Creek Watershed, Flood Control and Greenway District Citizens Advisory Group Meeting Minutes January 11, 2013

Fountain Creek Watershed, Flood Control and Greenway District Citizens Advisory Group Meeting Minutes January 11, 2013 Fountain Creek Watershed, Flood Control and Greenway District Citizens Advisory Group Meeting Minutes January 11, 2013 The meeting was held at: City of Fountain, City Hall 116 S. Main Street, 2 nd Floor

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION / MEETING DATE: OCTOBER 10, 2017 TITLE: MEMORANDUM OF UNDERSTANDING BETWEEN THE DEPARTMENT OF PUBLIC SAFETY AND THE TRANSPORTATION CORRIDOR AGENCIES FOR SERGEANT. ~SERVICES

More information

Addressing California s Infrastructure Challenges in the 21st Century

Addressing California s Infrastructure Challenges in the 21st Century GAME ON! Addressing California s Infrastructure Challenges in the 21st Century Keynote Speaker Dan Richard Chairperson of the Board, California High Speed Rail Authority Merging The Dream Reality of High

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 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 25, 2018 The City of Signal Hill appreciates your attendance.

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES President Ashcraft called to order the regular session of the Rancho Santa Fe Fire Protection District Board of Directors

More information

SYMPOSIUM Wednesday, March 6, 2013 CA INFRASTRUCTURE. Los Angeles Section Centennial Celebration

SYMPOSIUM Wednesday, March 6, 2013 CA INFRASTRUCTURE. Los Angeles Section Centennial Celebration Los Angeles Section Centennial Celebration CA INFRASTRUCTURE Wednesday, March 6, 2013 8:00 am to 4:00 pm Organized by the Region 9 Board of Governors Section Presidents ASCE Region 9 Board of Governors

More information

7. Russian River Storm Water Resource Management (SWRP) October 19 (Weaverville area) NCRP meeting targeted for SWRP adoption

7. Russian River Storm Water Resource Management (SWRP) October 19 (Weaverville area) NCRP meeting targeted for SWRP adoption RUSSIAN RIVER WATERSHED ASSOCIATION TECHNICAL WORKING GROUP MEETING October 9, 2018, 10:00 AM 12:00 PM Windsor Town Council Chambers 9291 Old Redwood Highway, Windsor, CA 95492 A G E N D A 1. Greetings

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

GUNNISON BASIN SAGE-GROUSE STRATEGIC COMMITTEE REGULAR MEETING MINUTES August 23, 2012

GUNNISON BASIN SAGE-GROUSE STRATEGIC COMMITTEE REGULAR MEETING MINUTES August 23, 2012 GUNNISON BASIN SAGE-GROUSE STRATEGIC COMMITTEE REGULAR MEETING MINUTES August 23, 2012 The August 23, 2012 meeting was held in the Commissioners Meeting Room in the Courthouse at 200 E. Virginia, Gunnison

More information

DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

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

More information

CENTER FOR THE INLAND BAYS BOARD OF DIRECTORS Meeting Minutes

CENTER FOR THE INLAND BAYS BOARD OF DIRECTORS Meeting Minutes CENTER FOR THE INLAND BAYS BOARD OF DIRECTORS Meeting Minutes Center for the Inland Bays Office Rehoboth Beach, Delaware March 22, 2013 Approved June 15, 2013 ATTENDANCE: Board Members Present Rick Eakle

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 April 21, 2015 The City of Signal Hill appreciates your attendance.

More information

MINUTES CITY OF NORCO PARKS AND RECREATION COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS-2820 CLARK AVENUE JULY 9, 2007

MINUTES CITY OF NORCO PARKS AND RECREATION COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS-2820 CLARK AVENUE JULY 9, 2007 MINUTES CITY OF NORCO PARKS AND RECREATION COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS-2820 CLARK AVENUE JULY 9, 2007 1. CALL TO ORDER: 6:32 PM AGENDAS ARE LOCATED AT THE BACK OF COUNCIL CHAMBERS.

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, September 23, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 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 March 26, 2019 The City of Signal Hill appreciates your attendance.

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Thursday, April 5, 2018 9:00 a.m. 4100 220 th Street, Suite 102 Farmington, Minnesota Board Members Present:

More information

Appendix 6-B: Regional Advisory Committee (RAC) Charter

Appendix 6-B: Regional Advisory Committee (RAC) Charter Appendix 6-B: Regional Advisory Committee (RAC) Charter San Diego IRWM Program DRAFT Regional Advisory Committee (RAC) Charter October 2012 - Revised August 2018 This document is intended to establish

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, March 17, 2015 Polk County Government Center County Board Room Balsam Lake, WI 54810 Chairman Johnson called the regular March 17, 2015 meeting of

More information

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010 MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors

More information

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza MICHAEL PINTO Vice Chair SUKHEE KANG BETH KROM WALKIE RAY LARRY AGRAN Chair STEVEN CHOI WILLIAM KOGERMAN MIGUEL PULIDO CHRISTINA SHEA ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, 2007 10:00

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES The regular meeting of the Paradise Recreation and Park District Board

More information

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015 City Hall 100 Santa Rosa Avenue Santa Rosa, CA 95404 CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - 3:15 P.M. (MAYOR'S CONFERENCE ROOM, ROOM 10) PUBLIC COMMENTS: Except for public

More information

MINUTES Highways Committee Meeting

MINUTES Highways Committee Meeting Committee Members Present Paul Glaab, Chairman Patricia Bates Carolyn Cavecche Don Hansen Allan Mansoor Shawn Nelson Curt Pringle Staff Present Will Kempton, Chief Executive Officer Darrell Johnson, Deputy

More information

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 17, 2018

NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 17, 2018 CALL TO ORDER NORTH MARIN WATER DISTRICT MINUTES OF REGULAR MEETING OF THE BOARD OF DIRECTORS July 17, 2018 President Fraites called the regular meeting of the Board of Directors of North Marin Water District

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES Board of Directors Regular Meeting Thursday, November 19, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular

More information

Water Resources Protection Ordinance

Water Resources Protection Ordinance Water Resources Protection Ordinance The mission of the district is to provide Silicon Valley safe, clean water for a healthy life, environment, and economy. This ordinance protects water resources managed

More information

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT NEVADA LEGISLATURE LEGISLATIVE COMMITTEE FOR THE REVIEW AND OVERSIGHT OF THE TAHOE REGIONAL PLANNING AGENCY AND THE MARLETTE LAKE WATER SYSTEM (Nevada Revised Statutes 218.53871) SUMMARY MINUTES AND ACTION

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

Notice of Public Meeting

Notice of Public Meeting Notice of Public Meeting Gaviota Coast Planning Advisory Committee (GavPAC) Meeting No. 42 & Potluck Barbeque Note: This agenda lists discussion topics for the GavPAC meetings on: Saturday, September 10,

More information

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA Saddle Creek Community Services District 1000 Saddle Creek Drive - Copperopolis, CA 95228 (209 785-6260 saddlecreekcsd.org DIRECTORS Charlie Robinson, President Sue Russ, Vice President Ken Albertson,

More information

MONTE VISTA WATER DISTRICT Central Avenue, Montclair, California (909)

MONTE VISTA WATER DISTRICT Central Avenue, Montclair, California (909) MONTE VISTA WATER DISTRICT 10575 Central Avenue, Montclair, California (909) 624-0035 NOTICE AND AGENDA OF REGULAR BOARD MEETING WEDNESDAY, MARCH 28, 2018 6:30 P.M. CALL TO ORDER/FLAG SALUTE PUBLIC COMMENT/OPEN

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

CITY COUNCIL MEETING

CITY COUNCIL MEETING CITY COUNCIL MEETING April 14, 1999 REGULAR MEETING 6:00 P.M. COUNCILCHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE Pastor Mike Robertson Oceanside Family Fellowship 420

More information

Minutes of PUBLIC UTILITY DISTRICT NO. 1 OF PEND OREILLE COUNTY September 4, 2012 BOX CANYON CONFERENCE ROOM, NEWPORT, WA

Minutes of PUBLIC UTILITY DISTRICT NO. 1 OF PEND OREILLE COUNTY September 4, 2012 BOX CANYON CONFERENCE ROOM, NEWPORT, WA Minutes of PUBLIC UTILITY DISTRICT NO. 1 OF PEND OREILLE COUNTY September 4, 2012 BOX CANYON CONFERENCE ROOM, NEWPORT, WA Present: Staff Present: Others: Daniel L. Peterson, President Curtis J. Knapp,

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

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 December 11, 2018 The City of Signal Hill appreciates your attendance.

More information

Detention Facilities in Orange County

Detention Facilities in Orange County 1. SUMMARY The has completed a study of all detention facilities in the County of Orange. This summary provides a concise overview of the findings derived from that study. Each finding emerged from processes

More information

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes County of Santa Clara Wednesday, Minutes Regular Meeting 1 Call to Order/Roll Call The regular meeting of the Parks and Recreation Commission (PRC) is called to order by Chairperson Hintermeister at 6:37

More information

Absent Fountain Creek Land Owner. A quorum was noted. Also present was Larry Small, Executive Director and Cole Emmons, Attorney.

Absent Fountain Creek Land Owner. A quorum was noted. Also present was Larry Small, Executive Director and Cole Emmons, Attorney. Fountain Creek Watershed, Flood Control, and Greenway District Board of Directors MEETING MINUTES May 20, 2016 This meeting was held at City of Fountain City Hall, 116 S. Main Street, 2nd Floor, Fountain,

More information

Fountain Creek Land Owner. A quorum was noted. Also present were Cole Emmons and Dan Kogovsek, Legal Counsel and Larry Small, Executive Director

Fountain Creek Land Owner. A quorum was noted. Also present were Cole Emmons and Dan Kogovsek, Legal Counsel and Larry Small, Executive Director Fountain Creek Watershed, Flood Control and Greenway District BOARD OF DIRECTORS MEETING MINUTES February 24, 2012 The meeting was held at: City of Colorado Springs City Hall, 107 North Nevada Ave, 3rd

More information

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805) SANTA BARBARA COUNTY PARK COMMISSION Meeting of April 28, 2016 MINUTES The regular hearing of the Santa Barbara County Park Commission was called to order by Chair Suzanne Perkins at 9:30 AM., at Planning

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND February 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 February 28, 2018 The Town Meeting was called to order by Mayor McKnight at 7:00 P.M. Present were Commissioners

More information

COMMITTEE FOR TRANSPORTATION MOBILITY AND ACCESSIBILITY MINUTES

COMMITTEE FOR TRANSPORTATION MOBILITY AND ACCESSIBILITY MINUTES COMMITTEE FOR TRANSPORTATION MOBILITY AND ACCESSIBILITY CALL TO ORDER Thursday, January 12, 2017 MINUTES The Regular Meeting of the Committee for Transportation Mobility and Accessibility (CTMA) was called

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 18, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 18, North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 18, 2014 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled MINUTES City Council Chambers* PLANNING COMMISSION 1017 Middlefield Rd July 18, 2017 Redwood City, CA 94063 Regular Meeting Ph: 650-780-7234 7:00 p.m. Accessible to Disabled DRAFT COMMISSIONERS PRESENT:

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting The Mission of the Humboldt County Resource Conservation District is to enhance and improve the sustainability of natural resources by educating, providing training, and assisting

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 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 June 13, 2017 The City of Signal Hill appreciates your attendance.

More information

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING

AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, Orlando, FL MINUTES OF MEETING AMERICAN INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS FALL MEETING OF COUNCIL/ANNUAL MEMBERS MEETING OCTOBER 23-25, 2016 Orlando, FL MINUTES OF MEETING INDEX PAGE Approval of the Minutes from the 2016 Spring

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 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 March 4, 2014 The City of Signal Hill appreciates your attendance.

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

Dr. Staiger said that he anticipated a purchase order that week and that a budget amendment had been made.

Dr. Staiger said that he anticipated a purchase order that week and that a budget amendment had been made. Although Mr. Beumel had indicated possible denial of an emergency permit, Dr. Staiger said he anticipated that a renewal permit would be approved. He further explained that, historically, summer dredging

More information

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, May 21, 2013

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING. Tuesday, May 21, 2013 ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT MINUTES OF REGULAR MEETING Tuesday, May 21, 2013 The regular meeting of the St. Augustine Port, Waterway & Beach District was held at the St. Augustine Beach

More information

County of Santa Clara Santa Clara County Emergency Operational Area Council

County of Santa Clara Santa Clara County Emergency Operational Area Council County of Santa Clara Santa Clara County Emergency Operational Area Council DATE: TIME: PLACE:, Regular Meeting 1:30 PM Sheriff's Auditorium 55 W. Younger Avenue First Floor San Jose, CA 95110 1. Call

More information

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750 CITY OF LA VERNE CITY COUNCIL AGENDA Don Kendrick, Mayor Muir Davis, Mayor Pro Tem Robin Carder, Council Member Charlie Rosales, Council Member Tim Hepburn, Council Member www.cityoflaverne.org (909) 596-8726

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR JOSEPHINE COUNTY

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR JOSEPHINE COUNTY BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR JOSEPHINE COUNTY Ordinance No. 2006 001 AN ORDINANCE AMENDING THE JOSEPHINE COUNTY RURAL LAND DEVELOPMENT CODE (ORD. 94-4) TO ADD AND REPLACE DEFINITIONS CONTAINED

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE May 29, 2015 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

DISTRICT STUDENT COUNCIL MINUTES

DISTRICT STUDENT COUNCIL MINUTES DISTRICT STUDENT COUNCIL MINUTES Coast Community College District Regular Meeting of the District Student Council Friday, November 15, 2013 2:15 p.m. Coastline Community College Newport Beach Center 1515

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016 RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes These minutes reflect the order in which items appeared on the meeting agenda and do not necessarily reflect the order

More information

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M.

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M. NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. AT THE OFFICE OF THE AGENCY 6075 KIMBALL AVENUE, BUILDING A CHINO, CA 91710 AGENDA COMMISSION

More information

Inventory of the California Coastal Zone Conservation Commission and the California Coastal Commission Records

Inventory of the California Coastal Zone Conservation Commission and the California Coastal Commission Records http://oac.cdlib.org/findaid/ark:/13030/kt0f59q6fh No online items Inventory of the California Coastal Zone Conservation Commission and the California Coastal Commission Records Bryce Lowe California State

More information

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951)

S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY Sterling Avenue, Riverside, California (951) S A W P A SANTA ANA WATERSHED PROJECT AUTHORITY 11615 Sterling Avenue, Riverside, California 92503 (951) 354-4220 REGULAR COMMISSION MEETING TUESDAY, DECEMBER 5, 2017 9:30 A.M. AGENDA 1. CALL TO ORDER/PLEDGE

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, September 11, 2017 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho

More information

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15 FINAL MINUTES Regular Meeting Meeting CALL MEETING TO ORDER / ROLL CALL Members Present Members Absent NEW BOARD BUSINESS Staff Present Director Flaugher called the regular Board meeting of the Santa Clara

More information

BEVERLY HIL. MEETING CALLED TO ORDER Date/Time: May 23, 2017/ 11:05 a.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chair Rosoff.

BEVERLY HIL. MEETING CALLED TO ORDER Date/Time: May 23, 2017/ 11:05 a.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chair Rosoff. BEVERLY HIL CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 RECREATION AND PARKS COMMISSION SPECIAL MEETING MINUTES Tuesday, May 23, 2017 11:00 am. MEETING CALLED TO ORDER

More information

Format(s): Cassette; digitized (00:53:14) Transcript: Edited (26 pp.) Other: Saving the Bolsa Chica Wetlands by Jim Aldridge

Format(s): Cassette; digitized (00:53:14) Transcript: Edited (26 pp.) Other: Saving the Bolsa Chica Wetlands by Jim Aldridge OH 2514 An oral history with Linda Moon Narrator: Moon, Linda (b. not recorded) Date: October 12, 1996 Location: Narrator s home in Huntington Beach, California Cassette; digitized (00:53:14) Edited (26

More information

Waterkeepers Chesapeake Impact and Accomplishments

Waterkeepers Chesapeake Impact and Accomplishments Waterkeepers Chesapeake 2017-2018 Impact and Accomplishments WHAT WE DO Waterkeepers Chesapeake and its members are committed to achieving swimmable, fishable and drinkable waters in the Chesapeake and

More information

CITY of LAGUNA WOODS CITY COUNCIL AGENDA

CITY of LAGUNA WOODS CITY COUNCIL AGENDA CITY of LAGUNA WOODS CITY COUNCIL AGENDA Adjourned Regular Meeting Tuesday, February 3, 2015 9:00 a.m. Laguna Woods City Hall 24264 El Toro Road Laguna Woods, California 92637 Noel Hatch Mayor Pro Tem

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, :00 a.m.

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, :00 a.m. COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, 2015 8:00 a.m. Place: Pelican Conference Room Silicon Valley Clean Water 1400 Radio Road, 2 nd Floor Redwood City,

More information

RESPOND TO ORANGE COUNTY OFFICE. March 3, 2011

RESPOND TO ORANGE COUNTY OFFICE. March 3, 2011 ALESHIRE & WYNDER, LLP ATTORNEYS AT LAW www. awa rro rn eys. com RESPOND TO ORANGE COUNTY OFFICE Email: wmiliband@awattorneys.com Direct Dial: (949) 250-5416 Orange County 18881 Von Karman Ave., Suite

More information

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290 City of Aliso Viejo City of Anaheim City of Brea code Chapter 7.60 Child Safety Zones City of Buena Park 8.50.030 Prohibitions 2012 City of Costa Mesa City of Cypress CHAPTER XIII. SEX OFFENDERS PROHIBITED

More information

Elected Officials absent: Councilmember Broadbent.

Elected Officials absent: Councilmember Broadbent. Call to Order: Mayor Dingler called the Regular City Council Meeting to order at 6:00p.m., at the Ocean Shores Lions Club. The recorded meeting may be accessed on the City website or viewed on cable Channel

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, 2012 2323 North Broadway, #107 Santa Ana, CA 92706 Vision Statement (Board of Trustees) Rancho Santiago

More information

CITY OF TUSTIN APPROPRIATIONS LIMIT WORKSHEET NO. 6

CITY OF TUSTIN APPROPRIATIONS LIMIT WORKSHEET NO. 6 APPROPRIATIONS LIMIT WORKSHEET NO. 6 WITH INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES APPLIED TO APPROPRIATIONS LIMIT WORKSHEET FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT ACCOUNTANTS REPORT

More information