ATTENDEES Officers. Directors Glenn County Office of Ed.

Size: px
Start display at page:

Download "ATTENDEES Officers. Directors Glenn County Office of Ed."

Transcription

1 ATTENDEES Officers Tri-County Schools Insurance Group Executive Committee Meeting Friday, November 14, 2014 Sutter County Superintendent of Schools Board Room 970 Klamath Lane, Yuba City, CA Sutter Union High School Dist. Ryan Robison President Pierce Joint Unified Daena Meras Vice President Yuba County Office of Ed. Cindy Sutfin Secretary Directors Colusa County Office of Ed. Feather River College Glenn County Office of Ed. Lake Tahoe Community College Maxwell Unified School Dist. Plumas Lake Elementary School Dist. Red Bluff Union High School Dist. Sierra Plumas Joint Unified Sutter County Sutter County Supt. of Schools Tahoe-Truckee Unified School Dist. Tehama County Department of Ed. Yuba City Unified School District Yuba Community College Dist. Julie Tucker David Burris Randy Jones Jeff DeFranco Danielle Wilson --absent Karen Borror --absent Jim Arkens Gail Atwood Tom Gemma Debbie Towne Robert Shemwell Kuldeep Kaur Employee Benefits Advisory Committee Sutter County Public Health Alice Williams-Root Sutter Union High School Dist. Lori Texeira Consultants Crowe Horwath Delta Health Systems Envision RxOptions Evans, Wieckowski & Ward USI Insurance Services Staff Executive Director Finance Officer Recorder Visitors Sutter County Superior Court Jennifer Hill Mary Kluegl, Joe Neff Sean Morrison, Carolyn Sarkisian Matt Evans Mike Bryant, Mike Krill, Steve Freeman, Alicia Scalzo Richard Hare Lynn Whitlock Dianna DeLashmutt Brenda Cummings 1

2 A. CALL TO ORDER President Robison called the meeting to order at 9:35 a.m. He noted that a quorum of the Executive Committee was present. B. COMMENTS FROM VISITORS None C. CONSENT AGENDA 1. APPROVAL OF MINUTES FOR AUGUST 15, 2014, SEPTEMBER 24-26, APPROVAL OF PAYMENTS FOR AUGUST, SEPTEMBER, OCTOBER, 2014 A motion was made by Vice President Meras to accept the minutes and payments. Secretary Sutfin seconded the motion which carried. D. REPORTS 1. PRESIDENT S REPORT President Robison reported that the Executive Director Search sub-committee met with Heather Renschler from Ralph Andersen and Associates to discuss the advertising brochure, to set the timelines for the search and tentative timelines to end the search. He announced that at the conclusion of this meeting will be the CORE meeting and asked everyone to stay for that meeting. 2. EXECUTIVE DIRECTOR S REPORT Richard Hare reported: o o Richard announced the Employees Benefit Advisory Committee (EBAC) met on November 13, The committee was presented with the draft copy of the goals from the Executive Committee Planning meeting in September. They were updated on Wellness Center and discussion was held on the newly required EpiPens that schools have to have on hand starting January 1, Richard said that he has paperwork from Mylan Pharmaceutical and that they are offering free EpiPens to qualified schools. They do need a prescription which the Wellness Center might be able to provide. More review of the requirements is needed. He also mentioned that the Good Samaritan law might not apply to our schools, so an insurance rider may have to be found. With the elections just held, the Republicans have gained the majority in both houses of Congress. They have stated a desire to repeal the Durable Medical Tax and the Reinsurance Fee. If that happens it will be reduce TCSIG expenses. 2

3 o o Richard reported that he met with David Nelson, Executive Director of Trindel JPA. They met to discuss the possibility of membership of individual public entity members, as a group or joint administration. The TCSIG Wellness Center Memorandum of Understanding with Paragon is being reviewed, as it has been TCSIG s desire to clarify that Paragon is a sub-contractor of Delta Health Systems. Since the inception of the Wellness Center TCSIG, Delta Health Systems and Paragon have been working on modifying the contract; however, Delta Health Systems has rejected the modifications proposed. Now, Delta Health Systems is proposing OMI as the new operator of the Wellness Center. OMI was contracted by Delta Health Systems/Paragon to install a replacement Electronic Medical Record (EMR). The EMR system at this point has not been installed satisfactorily; therefore other EMR systems are being reviewed, along with Wellness Center operators. E. INFORMATION AND DISCUSSION ITEMS 1. ENVISION RXOPTIONS REPORT ON FORMULARY CHANGES Richard introduced Sean Morrison and Carolyn Sarkisian from Envision RxOptions. They explained what the Performance Formulary Program was and the changes to the current formulary which are going to take place January 1, Sean Morrison stated that these changes were necessary due to negotiations as certain manufacturers are providing preferential pricing which will provide substantial savings to TCSIG. 2. EMPLOYER REPORTING REQUIREMENT ACA CODE SECTIONS 6055 AND 6056 Richard introduced Steve Freeman from USI Insurance Services who in turn introduced Alicia Scalzo a compliance attorney from USI Insurance Services, who presented information on ACA 6055 and 6056 required reporting. Joe Neff from Delta Health Services explained that they are waiting for the final forms to be released from the government in order to be able to program the system for reporting. Once the programming is complete, Delta Health Systems will be assisting the employers with the reporting requirements as much as they possibly can. President Ryan adjourned the meeting for a break at 10:50 a.m. President Ryan convened the meeting at 10:55 a.m. F. ACTION ITEMS 1. PRESENTATION OF INDEPENDENT AUDIT BY CROWE HORWATH Richard introduced Jennifer Hill from Crowe Horwath. Ms. Hill went over the information contained in the annual independent audit of Fiscal year 2013/2014. TCSIG has been given an unmodified opinion which Ms. Hill indicated was the best opinion they can give. She complimented the staff of TCSIG and Lynn Whitlock, TCSIG s Finance Officer for their cooperation in getting the information to her staff during the audit process. Kuldeep Kaur made a motion to receive and file the annual audit report. Julie Tucker seconded the motion which carried. 3

4 2. ADOPT 2015 GOAL STATEMENTS Richard Hare provided the Executive Committee with a listing of Goal Statements for He stated that the goals were amended to add one more per the Employers Benefits Advisory Committee. They asked that one more be added to address the reserve policy for all programs. After discussion, it was decided that number ten would read: Establish a target reserve level for all programs for FY 2015/2016 budget to stabilize rates over time. Julie Tucker made a motion to adopt the amended list of goals for 2015 with the added language. Gail Atwood seconded the motion which carried. 3. ANNUAL PLANNING MEETING REPORT AND CONFIRMATION OF LOCATION FOR 2015 Richard Hare briefly talked about the evaluations of the meeting location that were turned in. All of the evaluations were favorable regarding the Sacramento Embassy Suites. After discussion, it was determined that Sacramento Embassy Suites would be the site of the next planning meeting. Richard Shemwell made a motion to direct the staff to reserve the Sacramento Embassy Suites for the 2015 Planning Meeting. Julie Tucker seconded the motion which carried. 4. APPROVE CYBER LIABILITY COVERAGE Richard Hare explained that at the Executive Committee Planning Meeting cyber liability coverage was presented by Mike Krill of USI Insurance Services. Since that time there has been some high profile data breaches with some prominent businesses. It became more apparent that cyber coverage is necessary. Richard stated that he directed USI Insurance Services to obtain cyber liability coverage in order to lock in the rates offered and self-insurance retention level before the cost increased further. Gail Atwood made a motion to ratify staff s action in securing the subject cyber liability policy with Lloyd s of London through Paragon International Insurance Broker and appropriate $22,352 from the Property/Liability Program undesignated reserves to pay the premium. Robert Shemwell seconded the motion which carried. 5. MEDICAL PLAN AMENDMENT FOR OUT-OF-POCKET MAXIMUMS (OOP) Richard Hare reviewed the report which stated what the maximum out-of-pocket limits will be for 2015 for the medical plans and the Consumer Driven Health Plan (CDHP). The Affordable Care Act (ACA) limits for medical plans are $6,600 for the individual and $13,200 for a family. The Internal Revenue Service (IRS) out-of-pocket limits for High Deductible Health Plans like the CDHP are $6,450 for an individual and $12,900 for a family. Richard explained that it would be more efficient for the recording of co-pays in all medical plans to adopt the IRS standard limits. 4

5 Randy Jones made a motion to adopt the IRS limits for out-of-pocket limits for all medical plans. Julie Tucker seconded the motion which carried. 6. ADOPT PROPERTY/CASUALTY HIGH DEDUCTIBLE ACTIVITIES POLICY 317 Richard reviewed the report and the proposed policy. Mike Bryant from USI Insurance Services explained why the policy is important to anyone in the TCSIG Property/Casualty Program Robert Shemwell made a motion to adopt Policy 317. President Robison seconded the motion which carried. 11:30 a.m. President Robison adjourned the meeting. He announced that we would have the CORE Board meeting before Closed Session. 11:35 a.m. President Robison reconvened the Executive Committee Meeting. G. CLOSED SESSION President Robison called the meeting into Closed Session at 11:36 a.m. Attendees: President Robison, Vice President Meras, Secretary Sutfin, Julie Tucker, David Burris, Randy Jones, Danielle Wilson, Karen Borror, Jeff DeFranco, Jim Arkens, Gail Atwood, Tom Gemma, Debbie Towne, Robert Shemwell, Kuldeep Kaur, Matt Evans and Richard Hare. 1. Personnel Pursuant to Section 54957(b) and Section Negotiator: Richard Hare, Executive Director Attendees: President Robison, Vice President Meras, Secretary Sutfin, Julie Tucker, David Burris, Randy Jones, Danielle Wilson, Karen Borror, Jeff DeFranco, Gail Atwood, Tom Gemma, Debbie Towne, Robert Shemwell, Kuldeep Kaur, and Matt Evans. 2. Review of Executive Director Pursuant to Section 54957(b) and Section Negotiator: President Ryan Robison H. OPEN SESSION President Robison called the meeting into Open Session at 12:37 p.m. Attendees: President Robison, Vice President Meras, Secretary Sutfin, Julie Tucker, David Burris, Randy Jones, Danielle Wilson, Karen Borror, Jeff DeFranco, Gail Atwood, Tom Gemma, Debbie Towne, Robert Shemwell, Kuldeep Kaur, Steve Freeman, Matt Evans, Richard Hare, Lynn Whitlock and Dianna DeLashmutt. President Robison reported that the Executive Committee has authorized him to negotiate a new contract with Richard Hare for Executive Director Services. 5

6 I. ITEMS FOR NEXT AGENDA J. ADJOURNMENT President Robison called for a motion to adjourn the meeting. David Burris moved to adjourn the meeting. Gail Atwood seconded the motion which carried. The meeting was adjourned at 12:38 p.m. Respectfully submitted, Dianna DeLashmutt 11/14/2014 6

Tri-County Schools Insurance Group

Tri-County Schools Insurance Group Tri-County Schools Insurance Group JPA Board Members Present Joint Powers Authority (JPA) Board Meeting Friday, March 18, 2016 The Plaza Room at Hillcrest Plaza 210 Julie Drive, Yuba City, CA 95991 Brittan

More information

Tri-County Schools Insurance Group

Tri-County Schools Insurance Group Tri-County Schools Insurance Group JPA Board Members Present Joint Powers Authority (JPA) Board Meeting Tuesday, April 5, 2012 The Bonanza Inn Convention Center 1001 Clark Avenue Yuba City, CA 95991 Brittan

More information

ATTENDEES Officers. Directors. Yuba County Office of Ed. Glenn County Office of Ed. Lake Tahoe Community College

ATTENDEES Officers. Directors. Yuba County Office of Ed. Glenn County Office of Ed. Lake Tahoe Community College ATTENDEES Officers Tri-Cunty Schls Insurance Grup Executive Cmmittee Meeting Friday, August 16, 2013 9:30 a.m. Sutter High Schl Cafeteria 2665 Acacia Street, Sutter, CA 95982 Sutter Unin High Schl Dist.

More information

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES ITEM 3c Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES DATE Wednesday, January 17, 2018 The regular meeting of the Yosemite Area Regional Transportation System

More information

December 19, 2016 Sites Project Authority Minutes

December 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 information

Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012

Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012 Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012 ARTICLE I NAME This organization shall be known as the Sacramento Valley Division City Managers' Area Group of the League of California

More information

800 MHZ USERS COMMITTEE

800 MHZ USERS COMMITTEE WASHOE COUNTY REGIONAL 800 MHz COMMUNICATION SYSTEM 800 MHZ USERS COMMITTEE MINUTES Thursday ~ ~ 9:00 a.m. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA 1. CALL TO ORDER AND

More information

SITES PROJECT JOINT POWERS AUTHORITY

SITES 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 information

September 9, 2014 Public Hearing Room Regular Room 3:30 pm

September 9, 2014 Public Hearing Room Regular Room 3:30 pm SONOMA COUNTY COMMUNITY DEVELOPMENT COMMISSION 1440 Guerneville Road, Santa Rosa, CA 95403 Community Development Committee Concurrent Public Hearing Minutes 1. Call to Order and Roll Call Public Hearing

More information

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002 YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002 The Honorable Board of Supervisors of the County of Yuba met in regular session on the above date, commencing at 9:30 a.m., within the Courthouse,

More information

ASSOCIATION OF CALIFORNIA AIRPORTS

ASSOCIATION OF CALIFORNIA AIRPORTS ASSOCIATION OF CALIFORNIA AIRPORTS Board Meeting Minutes FALL CONFERENCE Inn By the Lake, South Lake Tahoe Friday, September 19, 2003 Board Members Present: Mario Cifuentez, II, President Mark Bautista,

More information

JOINT MEETING JUVENILE JUSTICE COMMISSION DELINQUENCY PREVENTION COMMISSION. SUMMARY OF MINUTES January 19, 2016

JOINT MEETING JUVENILE JUSTICE COMMISSION DELINQUENCY PREVENTION COMMISSION. SUMMARY OF MINUTES January 19, 2016 JOINT MEETING JUVENILE JUSTICE COMMISSION DELINQUENCY PREVENTION COMMISSION www.saccourt.ca.gov/juvenile Carole D Elia Chair SUMMARY OF MINUTES January 19, 2016 PRESENT: Frederick Mills, Dennis Dulay,

More information

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015 MEMBERS PRESENT: Ken Brawley, Spanky Carter, J. D. Clark, H. L. Compton, Leon Klement, Rick Lewis, Kenneth Liggett, Bill Magers and Terrence Steele. MEMBERS ABSENT: Steve Terrell STAFF PRESENT: Tim Patton,

More information

10/31/ of 258. Recorders: Vanessa Belair Jeff Freeland

10/31/ of 258. Recorders: Vanessa Belair Jeff Freeland River Charter Schools Governing Board of Delta Elementary Charter School & Lighthouse Charter School P.O. Box 303 Clarksburg, CA 95612 November 2, 2018 To all present: The regular meeting of River Charter

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

CITY OF JACKSONVILLE BEACH

CITY OF JACKSONVILLE BEACH CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting August 21, 2017 Regular Session: 6:30 p.m. Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA 95032-4510 A. CALL TO ORDER

More information

REGULAR MEETING OF THE BOARD OF COMMISSIONERS MONDAY, OCTOBER 1, :30 PM

REGULAR MEETING OF THE BOARD OF COMMISSIONERS MONDAY, OCTOBER 1, :30 PM 1 Estimated Minutes Time Allocated 03:30 PM 1 CALL TO ORDER 03:31 PM 1 APPROVAL OF AGENDA 03:32 PM 2 PUBLIC COMMENTS Public comment is limited to three minutes per person or five minutes per group 03:34

More information

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016

SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016 Exhibit # E-1 11 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT BOARD OF DIRECTORS MEETING MINUTES #820 November 29, 2016 A. Call to Order, Roll Call and Pledge of Allegiance. President Dale Cox called the

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

JOINT POWERS AGENCY BOARD BI-MONTHLY MEETING Friday, September 8, 2017

JOINT POWERS AGENCY BOARD BI-MONTHLY MEETING Friday, September 8, 2017 Serving the counties of Placer, Yuba, Sutter, Nevada, Colusa, Butte, Shasta, Tehama, Siskiyou, and Glenn M I N U T E S JOINT POWERS AGENCY BOARD BI-MONTHLY MEETING Friday, September 8, 2017 MEMBERS PRESENT

More information

ROCKLIN UNIFIED SCHOOL DISTRICT

ROCKLIN UNIFIED SCHOOL DISTRICT ROCKLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING Wednesday, December 7, 2011 O R G A N I Z A T I O N A L M E E T I N G M I N U T E S 1.0 CALL TO ORDER President Greg Daley called the regular

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 March 20, 2018 The City Council of the City of Gainesville, Texas met in regular session on March 20, 2018 at 6:30

More information

THE MINNESOTA CHIPPEWA TRIBE TRIBAL EXECUTIVE COMMITTEE. Regular Meeting February 24, 2015

THE MINNESOTA CHIPPEWA TRIBE TRIBAL EXECUTIVE COMMITTEE. Regular Meeting February 24, 2015 THE MINNESOTA CHIPPEWA TRIBE TRIBAL EXECUTIVE COMMITTEE Regular Meeting A regular meeting of the Minnesota Chippewa Tribe Tribal Executive Committee was called to order by President Norman Deschampe at

More information

NCCSIF Risk Management Committee Meeting AGENDA

NCCSIF Risk Management Committee Meeting AGENDA A Joint Powers Authority Date: Thursday, April 25, 2013 Time: 10:30 a.m. Risk Management Committee Meeting AGENDA Location: Lincoln City Hall ( Third Floor Conference Room) 600 Sixth Street Lincoln, CA

More information

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING October 31, 2018 12:00 p.m. AGENDA San Luis Obispo County Integrated Waste Management Authority Office 870

More information

South Holland School District 150 Board of Education Meeting September 19, 2016 McKinley School Library 7:00 PM Agenda

South Holland School District 150 Board of Education Meeting September 19, 2016 McKinley School Library 7:00 PM Agenda 1. Call to Order & Roll Call South Holland School District 150 Board of Education Meeting September 19, 2016 McKinley School Library 7:00 PM Agenda 2. (*) Approval of the Proposal Board Agenda 3. Open

More information

SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA October 8, 2008 Regular Board Meeting

SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA October 8, 2008 Regular Board Meeting SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA 96001 October 8, 2008 Regular Board Meeting MINUTES: ADOPTED 1. Call Meeting to Order The meeting was called

More information

1.01 Meeting Information

1.01 Meeting Information Page 1 of 12 Wednesday, July 3, 2013 Audit Committee Date and Time: July 3, 2013 at 9:00 a.m. Location: Yuba College-District Board Room (located at 2088 North Beale Road, Marysville, CA 95901) Members

More information

April 23, 2018 Sites Project Authority Minutes 1:30 p.m.

April 23, 2018 Sites Project Authority Minutes 1:30 p.m. SITES JOINT POWERS AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 ANN NORDYKE, CLERK 530.458.0508 boardclerk@countyofcolusa.org

More information

MEETNG MINUTES. Commission Meeting: 1. Roll Call:

MEETNG MINUTES. Commission Meeting: 1. Roll Call: Commission Meeting: 1. Roll Call: First 5 Plumas Plumas County Children and Families Commission Wednesday, March 30, 2016 Health/Human Services Annex Social Services Conference Room 270 Hospital Road Quincy,

More information

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT

MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT MINUTES BOARD OF TRUSTEES FEATHER RIVER COMMUNITY COLLEGE DISTRICT 1. Call to Order: President Ware called the Closed Session of the Feather River Community College District Board of Trustees to order

More information

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 Mayor p r o T e m Shapiro called the meeting to order at 7:00 p.m. in the Council Conference

More information

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM

Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT A regular meeting of the Board of Education of the Long Beach Unified School District, County of Los Angeles,

More information

GLENN COUNTY BOARD OF SUPERVISORS

GLENN 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 information

PUBLIC HEARING REGULAR CITY COUNCIL - MINUTES

PUBLIC HEARING REGULAR CITY COUNCIL - MINUTES CC November 27, 2017 PUBLIC HEARING Mayor Scott Burton called the Public Hearing to order on November 27, 2017 at Clinton City Hall at 5:30pm. Councilman Larry Gann, Councilman Brian Hatmaker, Councilman

More information

California North Section 4-H Council By - Laws RL = Required Language RS = Required Section O = Optional Approval Date: May 7, 2011

California North Section 4-H Council By - Laws RL = Required Language RS = Required Section O = Optional Approval Date: May 7, 2011 Article 1 Membership Article 1 Section 1 Categories Membership shall be active, ex-officio and honorary, and open to all persons without regard to race, color, national origin, religion, sex, disability,

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000 ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000 THURSDAY, JUNE 15 7:30 a.m. STATE BOARD OF EDUCATION Closed Meeting

More information

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017 SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:01 a.m. on Thursday,

More information

RWA Board Meeting Final Minutes January 11, CALL TO ORDER

RWA Board Meeting Final Minutes January 11, CALL TO ORDER RWA Board Meeting Final Minutes January 11, 2018 1. CALL TO ORDER Chair Peifer called the meeting of the Board of Directors to order at 9:00 a.m. at the Regional Water Authority. Individuals in attendance

More information

BOARD OF DIRECTORS. Minutes- Board of Directors April 8, 2011

BOARD OF DIRECTORS. Minutes- Board of Directors April 8, 2011 BOARD OF DIRECTORS Minutes- Board of Directors A Regular Meeting of the Board of Directors of the Santa Cruz Metropolitan Transit District met on Friday, at the District's Administrative Office located

More information

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA California Home Finance Authority 1215 K Street, Suite 1650 Sacramento, California 95814 Phone: (855) 740-8422 Fax: (916) 444-3551 www.chfloan.org California Home Finance Authority Board of Directors Meeting

More information

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive

More information

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION Adopted October 12, 1988 Amended September 27, 1989 Amended January 27, 1990 Amended January 24, 1990 Amended June 28, 1992 Amended

More information

REGULAR MEETING MINUTES. 1.0 CALL TO ORDER The regular meeting was called to order at 7:00 p.m. by Board President, Dave Pierce

REGULAR MEETING MINUTES. 1.0 CALL TO ORDER The regular meeting was called to order at 7:00 p.m. by Board President, Dave Pierce Unified School District 204 - Bonner Springs / Edwardsville Meeting Location: USD 204 Central Office 2200 S. 138 th St., Bonner Springs, KS Monday, November 12, 2018 at 7:00 p.m. REGULAR MEETING MINUTES

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES I Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 004551. MINUTES The regular meeting of the Paradise Recreation and Park District

More information

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

SAN 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 information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

CALIFORNIA JOINT POWERS RISK MANAGEMENT AUTHORITY EXECUTIVE COMMITTEE MEETING. September 15, :00 P.M.

CALIFORNIA JOINT POWERS RISK MANAGEMENT AUTHORITY EXECUTIVE COMMITTEE MEETING. September 15, :00 P.M. CALIFORNIA JOINT POWERS RISK MANAGEMENT AUTHORITY I. CALL TO ORDER: EXECUTIVE COMMITTEE MEETING - 1:00 P.M. Lake Tahoe Resort Hotel Echo Restaurant (Echo Private Dining Room) 4130 Lake Tahoe Blvd., South

More information

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.)

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.) ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Steve Paul, Vice President Greg Daley, Clerk Camille Maben, Member Wendy Lang, Member DECEMBER 18, 2013

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

Executive Committee Meeting Wednesday, August 23, :00 AM Noon Conference Room 550 High Street, Auburn, Ca

Executive Committee Meeting Wednesday, August 23, :00 AM Noon Conference Room 550 High Street, Auburn, Ca Executive Committee Meeting Wednesday, August 23, 2017 9:00 AM Noon Conference Room 550 High Street, Auburn, Ca A. ADMINISTRATION 1. Roll Call Quorum Quorum present 7 Absent 2 Executive Committee Members

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 26, 2008

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

Executive Board Meeting 7/11/16

Executive Board Meeting 7/11/16 Minutes of the PSA 2 Area Agency on Aging EXECUTIVE BOARD Burney, CA May 16, 2016 1. Call to Order Executive Board Chairman, Les Baugh, called the meeting to order at 10:30 a.m. 2. Roll Call Executive

More information

of the meeting of Friday, April 20, 1990

of the meeting of Friday, April 20, 1990 CLEMSON UNIVERSITY CLEMSON, SOUTN CAROLINA MINUTES of the meeting of THE CLEMSON UNIVERSITP BOARD OF TRUSTEES H0I;MES BALLROOM, CLEMSON HOUSE Friday, April 20, 1990 After notification as required by the

More information

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair Mountain Valley Library System Administrative Council May 1, 2017 2:00 3:00 Adobe Conference Call 1. Welcome and Roll Call George, Chair 2. Public invited to address the committee 3. Approval of Agenda

More information

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X Northern Kentucky Area Planning Commission Meeting Minutes: June 21, 2010 Chairman Bill Goetz called the monthly business meeting of the Northern Kentucky Area Planning Commission to order at 5:15 PM in

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins

More information

Board Members: Bob Danko, Mark Johnson, Jeff Kopecky, Mike Oates Jan Veldhuisen Virk and Kateri Osborne Lohr. Liz Whitmore arrived at 8:30 p.m.

Board Members: Bob Danko, Mark Johnson, Jeff Kopecky, Mike Oates Jan Veldhuisen Virk and Kateri Osborne Lohr. Liz Whitmore arrived at 8:30 p.m. HOOD RIVER COUNTY SCHOOL DISTRICT - BOARD OF DIRECTORS February 25, 2009 - Mid Valley Elementary School Regular Meeting at 7:00 p.m. Following meeting: Executive Session under ORS 192.660 (1) (i) evaluating

More information

Minutes of a Regular Meeting 1 of The Natomas Basin Conservancy

Minutes of a Regular Meeting 1 of The Natomas Basin Conservancy Minutes of a Regular Meeting 1 of The Natomas Basin Conservancy Offices of the Natomas Basin Conservancy 2150 River Plaza Drive, Suite 460 Sacramento, CA 4:00 p.m. BOARD MEMBERS PRESENT: þ = attended =

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

CHICO UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

CHICO UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION CHICO UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Special Session Tuesday, May 25, 2010 5:00 p.m. Closed Session; 6:00 p.m. Open Session Chico Unified School District Office/Large Conference Room 1163 East

More information

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND OPEN MEETING: JUNE 20, 2017 FRANKLIN LAKES, NEW JERSEY 12:00 P.M.

BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND OPEN MEETING: JUNE 20, 2017 FRANKLIN LAKES, NEW JERSEY 12:00 P.M. BERGEN MUNICIPAL EMPLOYEE BENEFITS FUND OPEN MEETING: JUNE 20, 2017 FRANKLIN LAKES, NEW JERSEY 12:00 P.M. Meeting called to order by Secretary Victor Baginski. The Open Public Meeting Notice was read into

More information

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916) Sacramento Regional Fire/EMS Communications Center 10230 Systems Parkway, Sacramento, CA 95827-3007 (916) 228-3070 Fax (916) 228-3079 A G E N D A Tuesday, December 8, 2015 10:30 a.m. FINANCE COMMITTEE

More information

WASHINGTON OFFICIALS ASSOCIATION 4211 West Lake Sammamish Pkwy SE, Bellevue, WA (425) Fax (425)

WASHINGTON OFFICIALS ASSOCIATION 4211 West Lake Sammamish Pkwy SE, Bellevue, WA (425) Fax (425) WASHINGTON OFFICIALS ASSOCIATION 4211 West Lake Sammamish Pkwy SE, Bellevue, WA 98008 (425) 746-7102 Fax (425) 747-9422 Minutes of the BOARD OF DIRECTORS MEETING APRIL 9, 1999, Bellevue, WA President Ken

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

Special District Risk Management Authority. Board of Directors

Special District Risk Management Authority. Board of Directors Board of Directors President Jean Bracy, SDA Vice-President Ed Gray Secretary Sandy Seifert-Raffelson Directors David Aranda, SDA Muril Clift Mike Scheafer Robert Swan 3:00 P.M. 5:30 P.M. Wednesday, November

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES 1. CALL TO ORDER Meeting was called to order at 4:00 p.m. REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, November 30, 2017 at 4:00 p.m. Eskridge Conference Room Tahoe Forest Hospital 10121

More information

LEXINGTON COUNTY SCHOOL DISTRICT ONE Regular Board Meeting Minutes November 20, 2012

LEXINGTON COUNTY SCHOOL DISTRICT ONE Regular Board Meeting Minutes November 20, 2012 LEXINGTON COUNTY SCHOOL DISTRICT ONE Regular Board Meeting Minutes November 20, 2012 The Lexington County School District One Board of Trustees convened in executive session at 6:00 P.M., Tuesday, November

More information

KNOX COUNTY BOARD OF EDUCATION REGULAR SESSION WEDNESDAY, JUNE 8 TH, 2011 MINUTES

KNOX COUNTY BOARD OF EDUCATION REGULAR SESSION WEDNESDAY, JUNE 8 TH, 2011 MINUTES KNOX COUNTY BOARD OF EDUCATION REGULAR SESSION WEDNESDAY, JUNE 8 TH, 2011 MINUTES The Knox County Board of Education met in Regular Session, Wednesday, June 8 th, 2011, at 5:00 p.m., in the Board Room,

More information

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. Town Council of Centreville May 4, 2017 7:00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty

More information

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

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

More information

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 28 th day of August, 2017. The meeting

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

LEC Advisory Committee Meeting Minutes

LEC Advisory Committee Meeting Minutes LEC Advisory Committee Meeting Minutes Thursday, June 6, 2016 Meeting Time: 10:00 a.m. to 2:15 p.m. Yolo County Office of Education 1280 Santa Anita Court Woodland, California 95776-6127 Phone: (530) 668-6700

More information

MINNESOTA-DAKOTAS DISTRICT BOARD OF TRUSTEES MINUTES Tri-K Winter Board Meeting January 22 & 23, 2016 Bigwood Convention Center, Fergus Falls, MN

MINNESOTA-DAKOTAS DISTRICT BOARD OF TRUSTEES MINUTES Tri-K Winter Board Meeting January 22 & 23, 2016 Bigwood Convention Center, Fergus Falls, MN MINNESOTA-DAKOTAS DISTRICT BOARD OF TRUSTEES MINUTES Tri-K Winter Board Meeting January 22 & 23, 2016 Bigwood Convention Center, Fergus Falls, MN (**District Kiwanis Board of Trustees voting members. Immediate

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER

More information

LANDMARK CONDOMINIUMS OWNERS ASSOCIATION, INC WEST BEACH DRIVE PANAMA CITY, FL 32401

LANDMARK CONDOMINIUMS OWNERS ASSOCIATION, INC WEST BEACH DRIVE PANAMA CITY, FL 32401 BOARD OF DIRECTORS MEETING MINUTES MEETING HELD ON APRIL 28, 2018 Call to Order - The meeting was called to order by Jay Seitz at 9:01 AM CST. Board Members present: Jay Seitz, Mike Gill, Ken Whittaker

More information

Haywood Community College Board of Trustees Board Meeting April 11, 2016

Haywood Community College Board of Trustees Board Meeting April 11, 2016 Haywood Community College Board of Trustees Board Meeting April 11, 2016 The Haywood Community College Board of Trustees held a meeting on Monday, April 11, 2016 at 3:15 p.m. in the Board Room of the 100

More information

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M.

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M. Home of The Ronald Reagan residential Library ADA ARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00.M. SIMI VALLEY SENIOR CENTER 3900 AVENIDA SIMI, SIMI VALLEY,

More information

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2018 @ 2:00 P.M. Councilmember Linda Kinchen City of Sebastian Councilmember Harry Howle City

More information

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 Page 1 of 8 1. CLOSED SESSION The meeting was called to order at 3:00 p.m. SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 The Board recessed into closed session to discuss personnel matters.

More information

Roll Call: (Ross) (Action)

Roll Call: (Ross) (Action) ICOC Prop S Exhibit 1.2 June 18, 2009 Americans with Disabilities Act of 1990 compliant. For disability-related modification or accommodation including auxiliary aids or services, please call the Recording

More information

Mr. Mick Hohner led the Pledge of Allegiance. Roll Call Present: Burns, Hohner, Holder, Marr, Melchert, Morrison Absent: None

Mr. Mick Hohner led the Pledge of Allegiance. Roll Call Present: Burns, Hohner, Holder, Marr, Melchert, Morrison Absent: None MADISON DISTRICT PUBLIC SCHOOLS Regular Board of Education Meeting Monday, January 3, 2011-7:00 PM Minutes of the Regular Meeting of the Board of Education of the Madison District Schools, Madison Heights,

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: 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 information

MINUTES June 27, 2002

MINUTES June 27, 2002 2. 12/12/02 MINUTES June 27, 2002 Present Commissioners: Absent: Present Staff: Robert E. Hird, Chair Terry Henderson, Vice Chair Bob Buster Jack Van Haaster Kevin Jeffries Jack McFadden John Tavaglione

More information

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT The Board of Trustees of the Center Independent School District met in regular session April 12, 2007, in the Administration

More information

Ken Orwoll, Scott Johnson, Dave Ertl, Andrea Uhl, Greg Crowe, Sarah Schmidt, Lori Nelson, Brenda Schell and Bob Meyer

Ken Orwoll, Scott Johnson, Dave Ertl, Andrea Uhl, Greg Crowe, Sarah Schmidt, Lori Nelson, Brenda Schell and Bob Meyer BOARD OF EDUCATION Chisago Lakes Schools Independent School District #2144 Lindstrom, MN 55045 Thursday, July 9, 2015 MINUTES Members Present: Members Absent: Visitors: Mark Leigh; Thomas Lawlor; Danielle

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SENECA TOWNSHIP HIGH SCHOOL, DISTRICT 160, SENECA, IL A regular meeting of the Seneca Township High School Board of Education was held on March

More information

Minutes. Date: Time: Presiding: Bruce Warner Location: City of Portland Building 1120 SW Fifth Avenue Auditorium Portland, Oregon 97204

Minutes. Date: Time: Presiding: Bruce Warner Location: City of Portland Building 1120 SW Fifth Avenue Auditorium Portland, Oregon 97204 Minutes Meeting: TriMet Board of Directors Regular Board Meeting Date: Time: 9:00 a.m. Presiding: Bruce Warner Location: City of Portland Building 1120 SW Fifth Avenue Auditorium Portland, Oregon 97204

More information

Members not present Mr. David Hutchinson, Vice President; Mr. Darryl Schaffer, Regional Directors Coordinating Council Chair

Members not present Mr. David Hutchinson, Vice President; Mr. Darryl Schaffer, Regional Directors Coordinating Council Chair March 18, 2017 (Saturday, March 18, 2017) Generated by Teressa DeRoos on Friday, April 21, 2017 Members present Mr. Michael Faccinetto, Acting President; Ms. Kathy Swope, Immediate Past President; Mr.

More information

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006)

PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006) PROPOSED MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA APRIL 13, 2006 (approved May 18, 2006) The Board of Trustees of the Las Vegas-Clark County Library District

More information

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JULY 17, 2013, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Closed Session convened at 6:25 p.m. PRESENT:

More information

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010 MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, May 18, 2010 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006 RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No. 2006-10A Regular Meeting November 16, 2006 1. CALL TO ORDER Chairman Fox called the regular meeting of the Riverside Transit Agency Board

More information