GLENN COUNTY BOARD OF SUPERVISORS
|
|
- Elfreda Hopkins
- 5 years ago
- Views:
Transcription
1 1. Minutes Approve Minutes of February 4, 2014 Motion/Second: Supervisor Soeth/Supervisor Foltz Order: Approve the Minutes of February 4, 2014 Vote: Unanimous by members present.
2 2. Unscheduled Matters Receive comments from the audience, staff and Board members, and if deemed necessary, refer the subject matter to the appropriate department for follow-up and/or schedule the matter on a subsequent Board agenda. Proceedings: a. Supervisor Murray announced that the Glenn County Child Support Department received a top ten award out of the 58 counties in California; b. The Supervisors gave reports on activities and various meetings they attended.
3 3. Consent Calendar Review and take actions related to the Consent Calendar as follows: a. Workforce Investment Act (WIA) Upon the recommendation of Health & Human Services Agency Director (HHSA) Scott Gruendl, authorize the Human Resource Agency Director, or designee, to execute the Grant Agreement, any subcontracts, budget modifications or other documentation, necessary to operate WIA Programs, contingent upon the review and approval of County Counsel. (No general fund impact) Motion/Second: Supervisor Soeth/Supervisor Viegas Order: Approve the Consent Calendar. Vote: Unanimous by members present.
4 3. Consent Calendar Review and take actions related to the Consent Calendar as follows: b. Ratify Letter J Levee Upon the recommendation of Clerk of the Board of Supervisors Jamie Cannon, ratify letter to the Assistant Secretary of the Army (CW) requesting selection and funding from the U.S. Army Corps. of Engineers for the Hamilton City Flood Damage Reduction and Ecosystem Restoration Project. Motion/Second: Supervisor Soeth/Supervisor Viegas Order: Approve the Consent Calendar. Vote: Unanimous by members present.
5 4. Resolution Honoring Susan Alves Also Present: Susan Alves, Assistant Clerk Recorder/Elections Recommendation of the Assessor/Clerk-Recorder to adopt Resolution Honoring Susan Alves for her years of service to Glenn County. Proceedings: The Chairman read aloud and presented the Resolution to Mrs. Alves Motion/Second: Supervisor Soeth/Supervisor Foltz Order: Adopt Resolution Vote: Unanimous by members present.
6 5. Proclamation - Parent Leadership Month Also Present: Scott Gruendl, Health & Human Services Agency Director Recommendation of Mr. Gruendl to present Proclamation Proclaiming February 2014 as National Parent Leadership Month. Proceedings: a. The Chairman read aloud and presented the Proclamation to Mr. Gruendl; b. Mr. Gruendl introduced Michelle Allen, Glenn County CICC Council Member, Parent Partner Parents Anonymous Group Leader, California State Parent Leadership Team Member, California recipient of the Jolly K Award from Parents Anonymous, and Glenn County Mental Health Advisory Board Member, in which she thanked the Supervisors for their support in parent leadership.
7 6. Underground Storage Tank Grant Also Present: Jim Donnelly, Air Pollution Control Officer/Certified Unified Program Agency Director (CUPA) Eric Scott, Environmental Program Manager - CUPA Recommendation of Mr. Donnelly to authorize the CUPA to apply for an Underground Storage Tank Grant and execute Rural Underground Storage Tank (UST) Leak Prevention Grant Agreement with the California Environmental Protection Agency to improve inspections, training and enforcement of the UST Program, with grant funding up to $75, (No general fund impact) Proceedings: Mr. Donnelly and Mr. Scott reviewed the aforesaid matter. Motion/Second: Supervisor Viegas/Supervisor Foltz Order: Approve the aforesaid matter Vote: Unanimous by members present
8 7. Mid-Year Budget Review Also Present: Edward Lamb, Director of Finance Recommendation of Mr. Lamb to accept the 2013/2014 mid-year budget report. Proceedings: Mr. Lamb reviewed the aforesaid matter and advised of a $625, surplus and recommended no changes to the budget at this time, whereby no action was taken.
9 /2015 Budget Instructions Also Present: Edward Lamb, Director of Finance Request of Mr. Lamb for guidance on issuance of the 2014/2015 budget instructions to Department Heads. Proceedings: a. Supervisor Viegas spoke of the need to resolve issues regarding retiree benefits and vacation time; b. Mr. Lamb reviewed the aforesaid matter and spoke of the importance of base line budgets being submitted separately from wish lists; c. Discussion was held regarding continuing to operate conservatively with a baseline budget; d. Director of Personnel Jamie Cannon recommended that base line budgets and wish lists be submitted at the same time as separate documents to show strategic planning for future expenses; e. On motion of Supervisor Foltz, seconded by Supervisor Viegas it was ordered to approve the aforesaid matter by the following vote: Ayes: Supervisor Foltz, Soeth, Viegas and Murray Absent: Supervisor McDaniel
10 9. County Facilities - A87 Cost Allocation Plan/Internal Service Fund Also Present: Matt Gomes, Planning & Public Works Agency Interim Deputy Director Di Aulabaugh, Planning & Public Works Agency Interim Deputy Director Recommendation of Mr. Gomes and Mrs. Aulabaugh to remove County Facilities from the A87 Cost Allocation Plan in fiscal year 2015 and allow for same services to be charged directly through an Internal Service Fund model. Proceedings: a. Mrs. Aulabaugh reviewed the aforesaid matter; b. Mr. Lamb reviewed how County Facilities/A87 charges would be budgeted for audit purposes; c. Supervisor Murray reviewed the services and departments that would be affected and expressed concerns of the impact on the general fund; d. Supervising Accountant Cathy Ehorn explained the phasing out of A87 and the process of directly charging departments budgets; e. On motion of Supervisor Viegas, seconded by Supervisor Soeth it was ordered to approve the aforesaid matter by the following vote: Ayes: Supervisor Foltz, Soeth, Viegas and Murray Absent: Supervisor McDaniel
11 10. Resolution Affordable Care Act Recommendation of Personnel Director Jamie Cannon to adopt Resolution Regarding the Affordable Care Act Look Back Measurement Periods ( Safe Harbors ), which adopts measurement periods to measure hours worked by an employee to determine their eligibility for health insurance. Motion/Second: Supervisor Viegas/Supervisor Foltz Order: Adopt Resolution Vote: Unanimous by members present
12 California State Fair Contract Recommendation of Planning & Public Works Agency Interim Deputy Directors Matt Gomes and Di Aulabaugh to: a. Authorize participation in the 2014 State Fair; b. Authorize Mrs. Aulabaugh to execute a contract between County of Glenn and Terrie Barr dba Salvagno s Floral Design for design concepts and construction of the 2013 Glenn County State Fair Exhibit; and c. Authorize Department Heads to allow County employee participation as long as that participation does not result in overtime or other compensations that would create a hardship for their department. Motion/Second: Supervisor Foltz/Supervisor Viegas Order: Approve the aforesaid matter Vote: Unanimous by members present
13 12. Budget Changes Approve the following 2013/14 Budget changes, 4/5 vote required, no general fund impact: Trans Dept/Budget Description Amount No Human Resource Agency/ Community Action Division To establish appropriations for new funding from the North Central Counties Consortium for Dislocated Workers $ 36, Department of Finance Annual Audit To appropriate unanticipated revenue in Annual Audit to fund payment of OPEB actuarial needed for $ 5, Health & Human Services Agency completion of Financial Statements To appropriate Intrafund and Inter Department transfers to bring the budget in line with actual expenditures $ 73, Motion/Second: Order: Vote: Supervisor Soeth/Supervisor Viegas Approve the aforesaid matter Unanimous by members present
14 13. Glenn County Mosquito and Vector Control District - Appointment Notice of Unscheduled Vacancy having been posted, on the recommendation of the Glenn County Mosquito & Vector Control District appoint Bradley Mallory to the Glenn County Mosquito & Vector Control District to fill the unexpired term of Richard Ramsey, term to June 30, Motion/Second: Supervisor Viegas/ Supervisor Soeth Order: Approve the aforesaid matter Vote: Unanimous by members present
15 14. Regional County Representatives of California Environmental Services Joint Powers Authority Recommendation of Clerk of the Board Jamie Cannon to appoint a delegate and alternate delegate to the Environmental Services Joint Powers Authority for Regional County Representatives of California for the year Motion/Second: Supervisor Foltz/Supervisor Soeth Order: Supervisor Viegas to continue to be representative of the Environmental Services Joint Powers Authority with Matt Gomes as the alternate. Vote: Unanimous by members present
16 15. Monthly Cash Report Information Monthly Cash Report for the month of January Proceedings: The aforesaid matter was reviewed with no action taken.
17 16. Office of Emergency Services Disaster Designation Information letters from California Office of Emergency Services advising that the U.S. Small Business Administration declared Glenn County a disaster area, and the U.S. Department of Agriculture granted Glenn County a Secretarial disaster designation, due to drought severity levels. Proceedings: The aforesaid matter was reviewed with no action taken.
18 THE CHAIRMAN ADJOURNED TO THE GLENN COUNTY BOARD OF EQUALIZATION 17. Assessment Appeal Applications Application No Recommendation of Assessor Sheryl Thur to postpone hearing date of Assessment Appeal Application No /Lynn Hollenback to September 14, Proceedings: a. Earlier this date, the Chairman put the matter on hold for clarification of the requested appeal assessment date; b. On motion of Supervisor Viegas, seconded by Supervisor Foltz it was unanimously ordered by members present to approve the aforesaid matter with the correction of the appeal date to September 16, THE CHAIRMAN ADJOURNED TO THE GLENN COUNTY
19 18. Glenn County Inmate Welfare Fund Glenn County Sheriff s Department Inmate Welfare Fund 2013 Annual Report, as required by Section 4025 of the California Penal Code. Proceedings: The aforesaid matter was reviewed with no action taken.
20 19. Closed Session Existing Litigation Adjourn to Closed Session pursuant to Government Code Section (a) for Conference with Legal Counsel Existing Litigation - Court of Appeal Third Appellate District Case No: C068750/Superior Court Case No: 09CV00676 County of Glenn v. Foley. Proceedings: a. The Chairman asked if there were any comments on the aforesaid Closed Session matter, whereby no comments were heard; and b. Later this date, the Chairman advised that there was nothing to report under the Brown Act. 20. Closed Session Employee Performance Evaluation Adjourn to Closed Session pursuant to Government Code Section to hold Public Employee Performance Evaluation for Director of Finance Edward Lamb. (Semi-Annual Evaluation) Proceedings: a. The Chairman asked if there were any comments on the aforesaid Closed Session matter, whereby no comments were heard; and b. Later this date, the Chairman advised that there was nothing to report under the Brown Act.
GLENN COUNTY BOARD OF SUPERVISORS
1. Supervisors/Department Heads Informal session with the County Department Heads to receive reports and updates on departmental activities. Proceedings: a. Various reports were given by Department Heads
More informationGLENN COUNTY BOARD OF SUPERVISORS
The following Minute Order of the is being sent to you for information or Minute Order of the 1. Closed Session Matter: Proceedings: Motion/Second: Order: Adjourn to Closed Session pursuant to Government
More informationBoard Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015
Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert
More informationBEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,
More informationCORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019
MAIN GOVERNMENT CENTER SUPERVISOR S CHAMBERS 200 W. 4 TH STREET, 1 ST FLOOR MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 TDD (559) 675-8970 www.maderacounty.com MEMBERS OF THE BOARD DAVID ROGERS
More informationSUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017
SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California
More informationSHASTA 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 informationContra Costa County Economic Opportunity Council ByLaws
Table of Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope of Responsibilities... 3 V. Membership... 3 VI. Standards of Conduct... 4 VII. Terminations... 4 VIII. Membership Vacancies...
More informationSUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, :00 p.m.
SUSANVILLE CITY COUNCIL Regular Meeting Minutes March 15, 2017 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Garnier. Roll call of Councilmembers present: Brian Wilson, Kevin Stafford, Joe
More informationCounty of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California
County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion
More informationBY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I. Offices
BY-LAWS Of the MIKE AND KEY AMATEUR RADIO CLUB (A Non-Profit Corporation) ARTICLE I Offices 1.01 Principal Office of the Corporation shall be that of the Radio Officer. The Radio Officer shall serve as
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may
More informationMadera County Workforce Investment Board. By-Laws
Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal
More informationPROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, OCTOBER 31, 2012
` PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, OCTOBER 31, 2012 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONER S BOARDROOM. Commissioner
More informationConvene Special Called Meeting at 5:00 PM
SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia
More informationThe Vance County Board of Commissioners met in regular session on Monday, January 3,
STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,
More informationLOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority
LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition
More informationMINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010
MINUTES OF THE WILLOWS CITY COUNCIL REGULAR MEETING HELD January 12, 2010 1. The meeting was called to order at 7:00 p.m. by Mayor Baker. 2. PLEDGE OF ALLEGIANCE: Council Member Holvik led the Pledge of
More informationBYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY. October, 2010 ARTICLE I NAME, PURPOSE AND POWERS
BYLAWS Of the CITIES ASSOCIATION OF SANTA CLARA COUNTY October, 2010 ARTICLE I NAME, PURPOSE AND POWERS Section 1. Name. The name of this unincorporated association shall be the Cities Association of Santa
More informationSAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018
SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:02 a.m. on Thursday, July 19, 2018
More informationAGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board
AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 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 informationEATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012
EATON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 19, 2012 The Eaton County Board of Commissioners met in recessed session at the County Facilities, in the City of Charlotte, Wednesday, September 19, 2012.
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may
More informationSUMMARY 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 informationSUMMARY OF PROCEEDINGS
BOARD RECONVENED SUMMARY OF PROCEEDINGS KERN COUNTY HOSPITAL AUTHORITY BOARD OF GOVERNORS Kern Medical 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California 93306 Regular Meeting Wednesday,
More informationBEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session
More informationThe Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN PUBLIC HEALTH DEPARTMENT Education Center, First Floor 1800 Mount Vernon Avenue Bakersfield, California Regular Meeting Tuesday, July 21, 2015
More informationBOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD
RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure
More informationPursuant to County Code Section JUNE 10, 2014
YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,
More informationCHARTER OF THE COUNTY OF FRESNO
CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended
More informationCounty of San Benito, CA
County of San Benito, CA Ray Espinosa County Administrative Officer 481 FourthStreet County Administration Building Hollister,California 95023 www.cosb.us Meeting Agenda- The San Benito County Board of
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, May 11, 2010 9:00 A.M. Supervisors: McQuiston, Maben,
More informationThe Jamaica College Old Boys Association of Florida Inc.
The Jamaica College Old Boys Association of Florida Inc. An Alumni Organization, Est. 2004 By-Laws October 21, 2007 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE 2 OF 18 BY-LAWS (AMENDED OCTOBER 21, 2007) PAGE
More informationSeptember 17, 2018, 1:30 p.m. Sites Project Authority Minutes
SITES PROJECT AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 YOLANDA TIRADO, CLERK 530.438.2309 YTirado@SitesProject.org
More informationAGENDA 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 informationButte County Board of Supervisors Agenda Transmittal
Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.03 Subject: Approval of Board Minutes Department: County Administration Meeting Date Requested: March 27,
More informationBY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation
BY-LAWS Of Tampa Bay WorkForce Alliance, Inc. d/b/a CareerSource Tampa Bay A Florida Not-for-Profit Corporation The provisions of this document constitute the By-Laws of Tampa Bay WorkForce Alliance, Inc.,
More informationBYLAWS OF THE SOUTH PLAINS WORKFORCE DEVELOPMENT BOARD ARTICLE ONE PURPOSE
These Bylaws (referred to as the Bylaws ) govern the affairs of the South Plains Regional Workforce Development Board, doing business as Workforce Solutions South Plains, a non-profit corporation (referred
More informationCounty of Santa Clara Fairgrounds Management Corporation
County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111
More informationAugust 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.
August 12, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 12, 2014 in the Commissioner
More informationChairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.
4806 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, October 1, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman
More informationGeorge Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.
549 MINUTES FROM A PUBLIC HEARING FOR A REZONING REQUEST FROM EDWARD & EDGAR HUNT HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JANUARY 9, 2006 AT 6:30
More informationBY-LAWS AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES LOCAL 1658
BY-LAWS AMERICAN FEDERATION OF GOVERNMENT EMPLOYEES LOCAL 1658 May 15, 2013 INDEX SECTION PAGE 1. Name 1 2. Recognition. 1 3. through 11. Meetings.. 1 12. through 13. Officer and Qualifications. 2 14.
More informationSUMMARY 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 informationNOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.
The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo
More informationI. PROCLAMATION A. Call to Order Chairman Kent B. Invocation/Pledge Danny Jackson/Cliff Knauer
Page 232 WASHINGTON COUNTY BOARD OF COUNTY COMMISSIONERS May 25, 2017, 9:00 a.m., BCC Meeting Commission Board Room 1331 South Blvd., Chipley, FL 32428 DISTRICT 1 DISTRICT 2 DISTRICT 3 DISTRICT 4 DISTRICT
More informationSun Valley General Improvement District Board Meeting Minutes of August 25, 2016
Sun Valley General Improvement District Board Meeting Minutes of August 25, 2016 Board Members Present: Sandra Ainsworth Susan Severt Margaret Reinhardt Garth Elliott Joseph Barstow Chair Vice Chair Secretary
More informationAgenda 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 informationOHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539
OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard, Fremont, CA 94539 Meeting Location: Room #7101, Student Services Center & Teleconference: 601 Holland Lane #401, Alexandria, VA 22314 Minutes
More informationCommissioners gave the opening invocation and said the Pledge of Allegiance.
***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk
More informationACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA
ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to
More informationCONFLICT RESOLUTION SERVICE CONSTITUTION
CONFLICT RESOLUTION SERVICE CONSTITUTION Adopted on 27 October 2016 CONTENTS 1 DEFINITIONS AND INTERPRETATION 1 2 OBJECTS 2 3 INCOME AND PROPERTY 3 4 MEMBERSHIP 3 5 SUBSCRIPTION FEES OF MEMBERS 4 6 CEASING
More informationCounty of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California
County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion
More informationMcKenzie, Blair, Hunt, Williams, Hamm, Lewis
PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council
More informationCITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)
CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon
More informationBylaws. Approved by Board of Trustees: August 12, *Denotes revised section(s) NB-42 Rev. 20
Bylaws Approved by Board of Trustees: August 12, 2015 *Denotes revised section(s) NB-42 Rev. 20 TABLE OF CONTENTS Section 1.0 - Authority... 1 Section 2.0 - Members... 2 Section 3.0 - Meetings of Members...
More informationSUMMARY 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 informationAction 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 informationFilipino American Association of El Paso, Texas 2017 BY-LAWS
Filipino American Association of El Paso, Texas 2017 BY-LAWS ARTICLE I Membership 1. A person eligible for membership in this Association may apply for membership through the membership committee. Final
More informationORDERS OF BEXAR COUNTY, TEXAS FRIDAY, SEPTEMBER 5, 2003 Commissioners Court Work Session was called to order by County Judge Nelson W. Wolff at 9:20 a.m. Present at roll-call: Nelson W. Wolff, County Judge,
More informationThe Economic Opportunity Council of Contra Costa County ByLaws
Table Contents I. Name... 2 II. Authority... 2 III. Officers... 2 IV. Scope Responsibilities... 3 V. Membership....3 VI. Standards Conduct.......5 VII. Terminations....5 VIII. Membership Vacancies.....6
More informationEL DORADO COUNTY CHARTER. Birthplace of the Gold Rush
EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 28, 2010 9:00 A.M. Note: Members of the Board of Supervisors
More informationWOMEN AND THE LAW SECTION BY LAWS
SECTION 1: ORGANIZATION WOMEN AND THE LAW SECTION BY LAWS 1.1 Name: The name of the Section shall be "Section on Women and the Law", ("the Section"). 1.2 Form: Subject to and within the limitations of
More informationDRAFT MINUTES OF THE CITY COUNCIL MEETING
922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario
More informationALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018
ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION SEPTEMBER 21, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:07 p.m. by Chairman Curtis W. Crandall. PLEDGE
More informationCHARTER POINT COMMUNITY ASSOCIATION BY-LAWS
CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office
More information*** *** Chairman Hinty called the meeting to order at 5:30 p.m. He stated. that Supervisor Higgins would deliver the invocation for anyone who wished
AT A REGULAR MEETING OF THE ROCKBRIDGE COUNTY BOARD OF SUPERVISORS HELD IN THE ROCKBRIDGE COUNTY ADMINISTRATIVE OFFICE BUILDING AT 150 SOUTH MAIN STREET, LEXINGTON, VIRGINIA ON MONDAY, JANUARY 14, 2019
More informationPursuant to County Code Section OCTOBER 7, 2014
YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 7, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,
More informationAGENDA 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 informationAction Summary July 18 & 19, 2016
Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities
More informationSITES PROJECT JOINT POWERS AUTHORITY
SITES PROJECT JOINT POWERS AUTHORITY MINUTES OF MEETING January 22, 2014 Chair Durst called the meeting of the Sites Project Joint Powers Authority (Sites JPA) Board of Directors to order at 1:30 p.m.
More informationMarch 25, 2008 Hagerstown, Maryland
March 25, 2008 Hagerstown, Maryland The regular meeting of the Board of County Commissioners of Washington County, Maryland was called to order at 8:42 a.m. by President John F. Barr with the following
More informationMINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California
MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at
More informationMotion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 4-0.
REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,
More informationJULY 1, The Board of County Commissioners met at 9:00 a.m., July 1, 2014 in a regular meeting in the County Clerk s Office.
JULY 1, 2014 The Board of County Commissioners met at 9:00 a.m., July 1, 2014 in a regular meeting in the s Office. The advance public notice of the meeting was posted at 1:39 p.m., June 27, 2014 in prominent
More informationCity Council Report 915 I Street, 1 st Floor
Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project
More informationOPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT
OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT December 2011 401 Mendocino, Suite 100 Santa Rosa, CA 95401 707.545.8009 www.meyersnave.com TABLE OF CONTENTS Page I. INTRODUCTION, PURPOSE, AND SCOPE
More informationTHAT the meeting move in camera pursuant to sections 24(1), 25(1) and 27(1) of the Freedom of Information and Protection of Privacy Act.
Minutes of a Meeting of the Council of the Regional Municipality of Wood Buffalo held in the Council Chamber at the Municipal Offices in Fort McMurray, Alberta, on Tuesday, September 4, 2018, commencing
More informationATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017
ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 23, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND
More informationJOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING
CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood
More informationn f COUNTY OF SACRAMENTO 4 20% tdoi tz CALIFORNIA
APPROVED (apoo BOARD OF STRVISORS n f 0 0 7 COUNTY OF SACRAMENTO 4 20% tdoi tz CALIFORNIA Clerk he Board For the Agenda of: January 14, 2014 To: From: Subject: Supervisorial District(s): Board of Supervisors
More informationDecember 19, 2016 Sites Project Authority Minutes
SITES JOINT POWERS AUTHORITY JIM WATSON, GENERAL MANAGER PO BOX 517 MAXWELL, CA 95955 530.410.8250 ANN NORDYKE, CLERK 530.458.0508 boardclerk@countyofcolusa.org WWW.SITESJPA.NET Board of Directors KIM
More informationTUESDAY, 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 informationREGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018
REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are
More informationCity Council Report 915 I Street, 1 st Floor Sacramento, CA
City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee
More informationREGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA
REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES COUNCIL PRESENT: James Campbell, Thomas Cromwell,
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may
More informationPROCEEDINGS 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 informationBOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES
BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES Chairperson Linda W Zimmer called the meeting to order at 11:00 A.M. The Pledge
More informationJOINT MEETING OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AUGUST 9, 2016 AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031
OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031 Present-County Council: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman
More informationBY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY
BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 22, 2015 9:00 A.M. Note: Members of the Board of Supervisors
More informationMINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 23, 1999
MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 23, 1999 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock A.M. with Chairman Loren Bouma presiding.
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Agenda April 18, 2005 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550
More informationFLORIDA RULES OF JUDICIAL ADMINISTRATION. (1) The chief judge shall be a circuit judge who possesses administrative ability.
FLORIDA RULES OF JUDICIAL ADMINISTRATION RULE 2.050. TRIAL COURT ADMINISTRATION (a) Purpose. The purpose of this rule is to fix administrative responsibility in the chief judges of the circuit courts and
More informationCONSTITUTION ARTICLE I NAME. The name of this organization shall be Department of Wisconsin, Reserve Officers Association of the United States.
CONSTITUTION ARTICLE I NAME The name of this organization shall be Department of Wisconsin, Reserve Officers Association of the United States. ARTICLE II PURPOSE The object of this Department shall be
More informationFANNIN COUNTY REPUBLICAN PARTY BYLAWS
FANNIN COUNTY REPUBLICAN PARTY BYLAWS A. NAME ARTICLE I NAME, PURPOSE AND FUNCTION The name of this organization shall be Fannin County Republican Party (referred to as FCRP or the Party ). B. PURPOSE
More informationBY-LAWS OF THE TRUSTEES OF SMITH COLLEGE
BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal
More information