1. Board Meeting Synopsis (May 2,2016) Page 2. Budget to Actual (April) Page 3. Revenues (April) Page 4. Overtime Report (April) Page

Size: px
Start display at page:

Download "1. Board Meeting Synopsis (May 2,2016) Page 2. Budget to Actual (April) Page 3. Revenues (April) Page 4. Overtime Report (April) Page"

Transcription

1 Call to Order Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916) A G E N D A 9:00 a.m. Tuesday, May 31, 2016 REGULAR MEETING OF THE GOVERNING BOARD OF SRPSCC Sacramento Metropolitan Fire District Headquarters Armstrong Ave Rooms #384 & 385 Mather, CA Chairperson Roll Call Member Agencies Secretary Pledge of Allegiance AGENDA UPDATE: An opportunity for Board members to remove agenda items that are not ready for presentation and/or action at the present Board meeting. PUBLIC COMMENT: An opportunity for members of the public to address the Governing Board on items within the subject matter jurisdiction of the Board. Duration of comment is limited to three minutes. CONSENT AGENDA: Matters of routine approval including, but not limited to, Board meeting synopsis, payroll reports, referral of issues to committee, other consent matters. Consent Agenda is acted upon as one unit unless a Board member requests separate discussion and/or action. 1. Board Meeting Synopsis (May 2,2016) Page 2. Budget to Actual (April) Page 3. Revenues (April) Page 4. Overtime Report (April) Page PROPOSED ACTION: Motion to Approve Consent Agenda PRESENTATION: 1. Longevity Recognition:* 1. Linda Luis 3 yrs. - May 1, Joyce Starosciak 3 yrs. May 1, 2016 COMMITTEE REPORTS: 1. Finance Committee (May 10, 2016) Page 2. Personnel Committee* ACTION ITEMS: a. Old Business: Items from previous Board Meeting(s) that have not been resolved and require attention. b. New Business: 1. Resolution #11-16, Adopt Preliminary Budget, FY 2016/2017 Page 16 * INDICATES NO ATTACHMENT 1

2 PRESENTATION/DISCUSSION/POSSIBLE ACTION: None INFORMATION: 1. Communications Center Statistics (April) Page CENTER REPORTS: Consolidation of Administrative, Operational and Technical Reports. 1. Chief Executive Director* 2. Administrative Services Manager (April) Page 3. Communications Manager* 23 CORRESPONDENCE: MHz Paging System Page 24 COUNSEL S REPORT: ITEMS FOR DISCUSSION AND POTENTIAL PLACEMENT ON FUTURE AGENDA: 1. Discussion/Approval of FY 2014/2015 Financial Audit Report Prepared By Richardson & Company June 28, 2016 Regular Board Meeting (Richardson & Company on Vacation during the May Board Mtg.) 2. Discussion/Approval of SRFECC Investment Policy -June 28, 2016 Regular Board Meeting CLOSED SESSION: Included on agenda as needed. 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION* Pursuant to California Government Code Section Action/Discussion to Appoint, Employ, Dismiss, Accept the Resignation of or Otherwise Affect the Employment Status of a Public Employee (1 case) Employee Evaluation: Chief Executive Director 2. CONFERENCE WITH LEGAL COUNSEL: Anticipated Litigation* Pursuant to California Government Code Section (b) The Board will meet in closed session to discuss significant exposure to litigation. Two (2) potential cases ADJOURNMENT: The next regularly scheduled Board Meeting is for June 28, Location: Sacramento Metropolitan Fire District, Armstrong Ave, Mather, CA Time: 9:00 a.m. Distribution: Board Members, Alternates and Chiefs Posted at: Administration Office DISABILITY INFORMATION: In compliance with the Americans with Disabilities Act, if you need special assistance to participate in *INDICATES NO ATTACHMENT 2

3 this meeting, please contact the Chief Executive s Office at (916) Notification at least 48 hours prior to the meeting will enable the Center to make reasonable arrangements to ensure accessibility to this meeting. POSTING: This is to certify that on May 26, 2016, I posted a copy of the agenda: -at Armstrong Ave Rooms # Mather, CA at Systems Parkway, Sacramento, CA on the Center s website which is: Clerk of the Board *INDICATES NO ATTACHMENT 3

4 SPECIAL GOVERNING BOARD MEETING May 2, 2016 GOVERNING BOARD MEMBERS Chief Ron Phillips Deputy Chief Chris Costamagna Deputy Chief Eric Bridge Deputy Chief Mike McLaughlin City of Folsom Fire Department City of Sacramento Fire Department Sacramento Metropolitan Fire District Cosumnes Community Services District GOVERNING BOARD MEMBERS ABSENT COMMUNICATIONS CENTER MANAGEMENT Teresa Murray Chief Executive Director Joyce Starosciak Administrative Services Manager Linda Luis Communications Manager OTHERS IN ATTENDANCE Bob Kingsley Janice Parker Wendy Crosthwaite Cindy Chao Cierra Lewandowski Sara Roush Shane Steckelberg Matthew Wooden Kylee Soares Jill Short Brady Jones General Counsel, SRPSCC Administrative Analyst, SRPSCC Executive Assistant, SRPSCC Financial Analyst, SRPSCC Payroll Benefits Technician, SRPSCC Office Assistant, SRPSCC Systems Engineer, SRPSCC GIS Coordinator, SRPSCC Operations Supervisor, SRPSCC Local 856 Representative Dispatcher, SRPSCC 1. The meeting was called to order and roll call was taken at 1:00 p.m. 2. The Pledge of Allegiance was recited. 3. There were no agenda updates. 4. PUBLIC COMMENT None 5. CONSENT AGENDA: Matters of routine approval including, but not limited to, Board meeting synopsis, payroll reports, referral of issues to committee, other consent matters. Consent Agenda is acted upon as one unit unless a Board member requests separate discussion and/or action. A motion was made by Deputy Chief Bridge and seconded by Deputy Chief Costamagna to approve the consent agenda and Board Meeting minutes, March 29, Motion carried. 6. PRESENTATION: AYES: Folsom Fire, City of Sacramento, Sacramento Metro, Cosumnes Community Services District NOES: ABSENT: ABSTAIN: May 2, 2016 Minutes 4

5 1. Longevity Recognition: a. Mike Grace 24 yrs. April 1, 2016 (unable to attend) b. Matt Wooden 3 yrs. April 8, 2016 c. Kelly Campbell 1 yr. April 13, 2016 unable to attend) d. Brady Jones - 1 yr. April 13, 2016 Chief Executive Director Murray asked all the employees celebrating their anniversaries to come to the front of the room to be recognized. She thanked everyone, especially Mike Grace for his 24 years of service to the Center as Dispatcher, Floor Supervisor and Training Supervisor. She also acknowledged other longevity certificate recipients for their continued loyalty and contribution to SRPSCC. Administrative Services Coordinator, Joyce Starosciak, presented Matthew Wooden with a longevity certificate and shared with the Board that Mr. Wooden is always anxious to learn something new and is willing to take on new challenges. She said he is truly an asset to SRFECC. Linda Luis, Communications Manager, acknowledged Brady Jones three years of service, including five life saves, and presented him with a certificate. 2. Presentation of Telecommunicators Week Proclamation Fire Chief Tracey Hansen Deputy Chief McLaughlin presented Chief Executive Director Murray with a Telecommunicators Week proclamation on behalf of Cosumnes Community Services District. 3. Board Acknowledgement of California State Municipal Finance Officers Award for Distinguished Budget Document for the SRFECC Accounting Team The members of the Accounting Team received the Award for Distinguished Budget Document. They have worked hard to prepare a document that not only details our financial evolution, but also shares the story of our entire organization. 4. Board Acknowledgement of Government Financial Officers Association Budget Award for the SRFECC Accounting Team For the second year in a row the Accounting Team also received the Government Financial Officers Association Award for the preparation and presentation of the SRFECC Budget for FY 2015/ COMMITTEE REPORTS: A. Finance Committee The Finance Committee had not met since our last Board meeting. B. Personnel Committee Personnel Committee had not met since our last Board meeting. 8. ACTION ITEMS: a. Old Business: Items from previous Board Meeting(s) that have not been resolved and require attention. May 2, 2016 Minutes 5

6 None b. New Business: None 9. PRESENTATION/DISCUSSION/POSSIBLE ACTION: 1. Discussion Regarding Invoicing Schedule Change for Medical Control Fee Commencing June 1, 2016 The Sacramento County EMS agency has requested a change in the billing cycle for the JPA payment of medical control fees. They have requested yearly invoicing rather than quarterly invoicing as is currently being done. There will be no financial impact as a result of the adjustment in the billing cycle. A motion was made by Deputy Chief Costamagna and seconded by Deputy Chief Bridge to adopt this change. Motion carried. AYES: Folsom Fire, City of Sacramento, Sacramento Metro, Cosumnes Community Services District NOES: ABSENT: ABSTAIN: 2. Discussion Concerning Interplay Between Board Policies, Administrative Regulations and Standard Operating Procedures a. Direction to Legal Counsel to Draft Board Policies b. Decision Concerning Administrative Regulations c. Acknowledgment of Standard Operating Procedures Mr. Kingsley had been asked to review our existing Board policies and make recommendations regarding any necessary revisions. During the course of his research, Mr. Kingsley located two sets of policies dated 1993 and 1998 and a policy manual. He was however, unable to determine whether any of these documents had been adopted by the Board. Counsel said a conversation with the Board to determine what they actually want for their policies is warranted. He provided a standard document format which would include dates of revisions. The 1993 and 1998 versions of the policies will be provided to the Board for review. Deputy Chief McLaughlin asked that Operations Chiefs be given an opportunity to provide input as we move forward with policy revisions. Board policies should provide guidelines addressing the operation of the governing Board, not necessarily how they perform these tasks. May 2, 2016 Minutes Chief Executive Director Murray said staff members are reviewing policies and procedures that pertain to the Center and Center personnel in order to provide a viable updated version. She requested to have the Board table this discussion until staff has completed this task and she is able to review the revisions. 6

7 May 2, 2016 Minutes Chief Phillips suggested a workshop format for discussion of Board policies and review of Center policies and procedures at a future meeting. A motion was made by Deputy Chief Bridge and seconded by Deputy Chief McLaughlin to table this discussion. Motion carried. 10. INFORMATION: AYES: Folsom Fire, City of Sacramento, Sacramento Metro, Cosumnes Community Services District NOES: ABSENT: ABSTAIN: 1. Communications Center Statistics (March) The statistics were contained in the Board packet. 11. CENTER REPORTS A. Chief Executive Director Report 1. Chief Executive Director Murray thanked Linda Luis and Joyce Starosciak for assuming Chief Executive Director responsibilities in such an efficient and professional manner during her absence. 2. Thank you Chief Hansen and Deputy Chief McLaughlin for the Proclamation acknowledging Telecommunications Week. 3. Chief Executive Director Murray praised Administrative Services Manager, Joyce Starosciak for her excellent leadership of the Accounting Team, as evidenced by the CSMFO and GFOA awards. 4. The Center will be assuming dispatch services for River Delta and Isleton beginning May 16, B. Administrative Services Manager Report 1. The Center closed 116 Help Desk tickets this month. 2. Pulse Point has been added to Courtland and Walnut Grove. The other volunteer agencies have yet to add Pulse Point. 3. Systems Engineer Steckelberg has been working on our current firewall. We are considering purchasing a new firewall with the implementation of our new CAD system. 4. Thank you to everyone for their attendance and participation at the New World Conference. 5. The Center has received 100% of their OES deployment reimbursements. 6. The financial audit results from Richardson and Company will be available for Board review at the May 31, 2016, Board Meeting. 7

8 C. Communications Manager Report 1. We appreciated your acknowledgement of Telecommunicators Week and were very pleased with the constituents who came by the Center and attended the OPST banquet in appreciation and support of our Center staff. 2. We have beefed up our Ross training in anticipation of the upcoming fire season. 3. Two of our dispatchers, Roman Kukharets and Casey Quintard, are getting their class II driver s licenses in order to be able to drive the Comm Van. 4. Supervisor Thuesen recently returned from the Navigator Conference where he presented a session on Hiring for Character. The session was very well received. 5. The Sacramento Kings honored the dispatch profession at one of their recent home games. Several of our staff were present at the game and Financial Analyst, Cindy Chao, participated in the half time entertainment. 12. CORRESPONDENCE 1. Letter From Stephen Cantelme, Chief of Emergency Services to Fire Chief Stan Simi, River Delta Fire Protection District and Dan Hinrichs, City Manager, City of Isleton Fire Department Regarding the Sacramento County Radio Communication Plan. A copy of this correspondence was contained in the Board packet. 2. Letter From Fire Chief Ron Phillips, Folsom Fire Department, to Fire Chief Stan Simi, River Delta Fire Protection District, Regarding Overhead Radio Identifier Assignment A copy of this correspondence was contained in the Board packet. 3. Letter From Fire Chief Ron Phillips, Folsom Fire Department, to Daniel J. Hinrichs, P.E., City Manager, City of Isleton, Regarding Overhead Radio Identifier Assignment. A copy of this correspondence was contained in the Board packet. 13. COUNSEL REPORT None 14. BOARD MEMBER COMMENTS None 15. ITEMS FOR DISCUSSION AND POTENTIAL PLACEMENT ON FUTURE AGENDA: 1. Adoption of the FY 2016/2017 Preliminary Budget 2. Board Policies Workshop 16. CLOSED SESSION 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION* Pursuant to California Government Code Section May 2, 2016 Minutes 8

9 Action/Discussion to Appoint, employ, dismiss, Accept the Resignation of or Otherwise Affect the Employment Status of a Public Employee One (1) case Employee Evaluation: Chief Executive Director 2. CONFERENCE WITH LEGAL COUNSEL: Anticipated Litigation* Pursuant to California Government Code Section (b) The Board will meet in closed session to discuss significant exposure to litigation Two (2) potential cases Closed session was convened at 1:50 p.m. Open session was reconvened at 3:18 p.m. The Board received an update regarding a public employee evaluation and two potential cases of anticipated litigation. No action was taken. 17. The meeting of the Governing Board was adjourned at 3:18 p.m. until the next Meeting of the Governing Board scheduled for 9:00 a.m., May 31, 2016, at Metro Board Chambers, Armstrong Ave Rooms # , Mather, CA Respectfully submitted, Janice Parker Clerk of the Board Ron Phillips, Chairperson Tracey Hansen, Vice Chairperson May 2, 2016 Minutes 9

10 Sacramento Regional Fire/EMS Communications Center Fiscal Year Monthly Budget to Actual Report As of April 30, 2016 Budget to Actual - FY 15/16 As of April 30, 2016 Professional Services 5.69% Facilities and Maintenance 2.20% Salaries and Benefits 77.38% Other Other 22.62% Recruitment, Retention and Training 2.00% Materials and Supplies 0.63% Communications Equipment and Services 10.23% Computer Services and Equipment 1.71% Computer 0.16% Services and Equipmen t 0.56% Misc. Expenses Budget to Actual - FY 15/16 As of April 30, 2016 Expenses FY 15/16 Budget YTD Expenses 4/30/16 % of YTD Expenses $ Under / (Over) Budget % Under/ (Over) Budget Salaries and Benefits 6,441,629 5,021, % 1,419,763 22% * Communications Equipment and Services 1,137, , % 473,979 42% Professional Services 420, , % 50,973 12% Facilities and Maintenance 177, , % 34,831 20% Recruitment, Retention and Training 126, , % (3,635) -3% Capital Outlay 909, % 909, % Materials and Supplies 91,300 40, % 50,343 55% Computer Services and Equipment 230, , % 119,537 52% Misc. Expenses 20,000 10, % 9,542 48% - Total 9,554,693 6,489, % 3,065,048 32% Days Remaining in Budget Period/Days YTD in Budget Period 16% *Please note that Salaries and Benefits includes reimbursements from OES Deployments YTD 6/30/2016 8/31/

11 Sacramento Regional Fire/EMS Communications Center Fiscal Year Monthly Revenues Report As of April 30, 2016 FY Revenue as of April 30, 2016 Interest Income 0.086% Board Ups 0.228% CalCard Incentives 0.040% Member Contribution % OES Deployment 1.809% CTC Contracted Training 0.006% CTC 0.172% Other 0.002% Metro E Reimbursement 0.029% Revenues - FY 15/16 As of April 30, 2016 FY 15/16 Preliminary Budget Revenue Received as of 4/30/16 Budget Remaining Member Contribution 8,003,132 8,003,134 Metro E Reimbursement 10,000 2,377 Reimb. Revene - Backbone 69,600 Reimb. Revenue - SETNA Training 3,000 OES Deployment 148,331 Other: Interest Income 6,000 7,043 Board Ups 19,000 18,700 CalCard Incentives 2,000 3,319 Notary Admin-Fee Backbone 400 CTC 10,000 14,134 CTC Contracted Training Other 1, Total Other 39,100 43,906 Total 8,124,832 8,197,748 *Numbers based on revenues received rather than revenues earned 11

12 Sacramento Regional Fire/EMS Communications Center Fiscal Year Monthly Overtime Report As of April 30, 2016 FY Comparative OT Report Admin Staff As of April 30, July August September October November December January February March April May June FY FY FY FY Comparative OT Report Communications Staff As of April 30, July August September October November December January February March April May June FY FY FY FY OT Hours resulting from OES Deployment As of April 30, July August September October November December January February March April May June FY Please note that OT due to OES deployment is included in Admin and Communications Staff OT numbers 12

13 FINANCE COMMITTEE MEETING May 10, 2016 GOVERNING BOARD MEMBERS Chief Ron Phillips Deputy Chief Eric Bridge City of Folsom Fire Department Sacramento Metropolitan Fire District GOVERNING BOARD MEMBERS ABSENT COMMUNICATIONS CENTER MANAGEMENT Teresa Murray Chief Executive Director Joyce Starosciak Administrative Services Manager OTHERS IN ATTENDANCE Janice Parker Wendy Crosthwaite Ingrid Sheipline Doug Kuromoto Administrative Analyst, SRFECC Executive Assistant, SRFECC Richardson & Company, LLP Richardson & Company, LLP 1. The meeting was called to order and roll call was taken at 1:30 p.m. 2. There was no public comment. OPEN SESSION: 1. Discussion of Financial Audit, FY 2014/2015 Richardson & Company Ingrid Sheipline, Richardson & Company, summarized results of the audit Richardson & Company performed. The audit report indicates a clean opinion. The management discussion provides a comprehensive overview of SRFECC s financials. The Center has a significant cash balance. However, their largest liability is related to employee benefits, including health and OPEB as well as the implementation of GASB 68 which requires full accountability of pension liability. The liability for retiree benefits will continue to increase as additional employees are hired, current employees reach retirement age, and health care benefit costs continue to increase. The net pension liability is affected by PERS discount rate. Effective with the year end of June 30, 2018, GASB 75 will be implemented which will result in changes to the disclosures for SRFECC s OPEB plan. The annual OPEB cost only reflects the actual amount of contribution for current retirees, but does not address the projected potential liability. The Center functions on a pay as you go for retiree benefits. An over-allocation of interest by the County was offset against funds being held upon the Center s withdrawal from County Department of Finance in fiscal year Doug Kuromoto said the Communications Letter addressed Richardson & Company s responsibility with regard to the scope of the audit. Mr. Kuromoto said the staff was very helpful to them as performed the audit. As part of the audit process Richardson & Company prepared 20 adjustments which he explained to the Committee. The management letter provides recommendations, some of which were based on initial processes established upon leaving County Department of Finance and have subsequently been adjusted. As May10, 2016 Minutes 13

14 required by California Government Code SRFECC investment policy will be presented to the Board annually for review and approval. The Finance Committee made the recommendation to have the audit documents brought before the Board at the May 31, 2016, Board meeting for approval. 2. Discussion Regarding Preliminary Budget, FY 2016/2017 Per Board direction Chief Executive Director Murray has reduced projected expenses in this Preliminary Budget, FY 2016/2017 document by $424,646, resulting in a balanced budget Anticipated funding for Workers Comp insurance has been cut by $30,000 as a result of an updated quote for the next fiscal year. Legal services have been cut by $70,000, due to a review of legal expenses not directly associated with SRFECC such as: the assumption of dispatching services for River Delta/Isleton and litigation as a result of 201 rights. Consulting services for Armanino has been pre-paid this year and the expense was removed from FY 2016/2017 Preliminary Budget. Athena IT support has been discontinued, saving us $30,000 for FY 2016/2017. Pulse Point software licensing and fees, $18,000, has been cut out of SRFECC FY 2016/2017 Budget. The initial cost for implementation had been provided through a grant, but annual maintenance will be shifted to each participating agency. Medical control services and CAD maintenance fees from Northrup Grumman have increased slightly in this preliminary budget. Based upon updated estimates radio maintenance and support has been reduced by $37,051 for the upcoming fiscal year. Any additional costs associated with P-25 will funded through the CPI. The Internet services line has been reduced by $72,000 as a result of removing the redundant AT&T line. The cost for 900 MHz pager services have been removed from this budget for a savings of $54,000. We anticipate correspondence from SRRCS stating they will no longer support the 900 MHz pagers. The radio equipment line has been reduced by $40,000 and other communication services and equipment line was reduced by $20,000 based on last year s expenditures. However, we are being mandated to move from analogue to digital radio consoles (P-25) to the tune of approximately $1,000,000. We have $1,082,000 in our CIP account, and this expenditure will drastically reduce the CIP account. The remaining sum of money in the CIP account will be used to fund any change orders, enhancements and interfaces for the new CAD, as well. Employee training was reduced by $19,000 and transportation costs were cut $7,200 by eliminating a planned lease vehicle. The $424,647 reductions made to the various line items has resulted in a balanced budget for FY 2016/2017, which was the direction the Board had given to Chief Executive Director Murray. Chief Executive Director Murray reminded the Committee that the Center has assumed responsibility for several projects that had not been funded initially and these have been accomplished without additional member agency assessments. May10, 2016 Minutes 14

15 Chief Phillips asked why the cost of overtime is so high when we are fully staffed. Chief Executive Director Murray responded that full dispatcher allocation of 36 from 1984, is no longer adequate to cover vacations, training days and sick absences, etc. based on our continually increasing call volume. However, the recruitment and retention budget line remains necessary as we continue to recruit new dispatch personnel as current employees retire or leave our employ. Chief Executive Director Murray is preparing a five year strategic staffing model plan to address this personnel issue. Chief Phillips asked about the costs associated with training. Center personnel attend valuable training and help mitigate costs by being active on Boards of organizations sponsoring the training and making presentations during the conferences/training and in some cases the conferences we attend are reimbursed by the State. A question was asked regarding Command Catering. The revenue generated from Command Catering helps to off-set the cost of the lease for our DR site, which Chief Executive Director Murray had been asked to procure with no additional money allocated to accomplish that. However, Deputy Chief Bridge indicated that Metro will be reclaiming their building at the end of our lease, April, The building has been equipped to facilitate the CAD build which will extend into 2018, and Chief Executive Murray wished to discuss a lease extension until the completion of the CAD build. Beginning with fiscal year 2017/2018, the member agencies should be prepared for increases in their assessments. The recommendation of the Finance Committee is to bring this revised FY 2016/2017 Preliminary Budget to the full Board for approval at the May 31, 2016 meeting. A summary of the CIP balance, increased Medical Director costs and the cost of the P-25 migration will be brought to the May 31, 2016 Board meeting for review. CLOSED SESSION: None ADJOURNED: The Finance Committee adjourned at 3:13 p.m. The next regular Meeting of the Finance Committee is Tuesday, June 14, 2016, at 10:30 a.m. at Sacramento Regional Fire/EMS Communications Center, Systems Parkway, Sacramento, CA Respectfully submitted, Janice Parker Clerk of the Board Ron Phillips, Chairperson Eric Bridge, Vice Chairperson May10, 2016 Minutes 15

16 Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916) Resolution #11-16 Resolution to Adopt Preliminary Budget FY 2016/2017 A Resolution Summarizing Expenditures and Revenues and Adopting a Preliminary Budget for Sacramento Regional Fire/EMS Communications Center, for the Calendar Year Beginning on the First Day of July, 2016, and Ending on the Last Day of June, 2017 WHEREAS, the Governing Board of the Sacramento Regional Public Safety Communications Center (doing business as the Sacramento Regional Fire/EMS Communications Center) previously authorized and directed the Chief Executive Director to prepare and submit a proposed preliminary budget to the Board for fiscal year 2016/2017 ( Preliminary Budget FY 2016/2017 ); and WHEREAS, the Chief Executive Director has prepared the Preliminary Budget FY 2016/2017, which is Attachment A to this Resolution; and WHEREAS, the Preliminary Budget FY 2016/2017 includes the budget recommendations of the Chief Executive Director; and WHEREAS, whenever an increase has been made to the expenditures in the Preliminary Budget FY 2016/2017, like increases were either added to the revenues or have been planned to be expended from reserves/fund balances in the Preliminary Budget FY 2016/2017 so the Center s budget remains balanced, as required by law. NOW, THEREFORE, BE IT RESOLVED THAT: The Governing Board of the Center has reviewed and adopts the Preliminary Budget, FY 2016/2017 set forth in Attachment A. Passed and adopted by the Governing Board of Center this 31st day of May, 2016 by the following vote: AYES: NOES: ABSTAIN: ABSENT: BY: ATTEST: Ron Phillips, Chairperson Tracey Hansen, Vice Chairperson May 31,

17 CAD Incidents April, 2016 Total number of CAD incidents entered for April 2016: 16,118 Average number of CAD incidents entered per day for April 2016:

18 SRFECC Telephony Performance Measure April, 2016 The following data is the telephony performance measures for the Sacramento Regional Fire/EMS Communications Center (SRFECC) during the month of April, 2016 for all incoming and outgoing calls to and from the Center on lines, Seven-Digit Emergency (7DE) lines, Allied Agencies (i.e. Sacramento Police Dept.), Alarm Company lines, as well as Seven-Digit Administrative lines. Summary of Information During the month of April, 2016 dispatch staff processed 25,778 incoming calls and 7,349 outgoing calls for a total call volume of 33,127. Detailed Breakdown of Information Incoming lines: 12,311. Seven-Digit Emergency lines (7DE): 4,686. Allied Agency/Alarm Companies: 3,368. Non-Emergency/Administrative (7DA) lines: 5,

19 SRFECC Telephony Performance Measure April, 2016 The following chart represents incoming call distribution according to class of service (i.e. Cell-Phase 2, Residential, etc.) for the 12,311 incoming calls. INCOMING CALL DISTRIBUTION - April, 2016 VOLP 1,126 9% Cell-Phase Payphone % 0% Other (i.e. PBX) 1,202 10% Residential 1,740 14% Cell-Phase 2 7,949 65% Cell-Phase 2 Residential Other (i.e. PBX) VOLP Cell-Phase 1 Payphone Answering Standard: NFPA Edition According to NFPA ed., Chp. 7, Sec. 7.4 Operating Procedures: Rule 7.4.1: Ninety-five percent of alarms received on emergency lines shall be answered within 15 seconds, and 99 percent of alarms shall be answered within 40 seconds. Utilizing the measure recommended by NFPA ed. that all calls received on emergency lines shall be answered within 15 seconds 95% of the time and 99% percent of emergency lines shall be answered within 40 seconds 19

20 SRFECC Telephony Performance Measure April, 2016 In April, the dispatch team answered all calls on emergency lines within 15 seconds 96.16% of the time and answered within 40 seconds 99.56%. Thus, the dispatch team exceeded both NFPA answering standards in April. 20

21 Emergency Medical Dispatching (EMD) Compliance Scores o Customer Service Compliance Average* (Baseline Requirement of 95%) Customer Service Compliance Average for April, 2016: 100% Overall Customer Service Compliance Average for 2016: 99.68% o Total Compliance Average* (Baseline Requirement of 90%) Total Compliance Average for April, 2016: 94.66% Overall Total Compliance Average for 2016: 94.31% *Effective Emergency Medical Dispatch (EMD) practices are based on the consistent use of medically approved dispatch protocols. EMD or the Medical Priority Dispatching System (MPDS) is in part based on published standards of the International Academy of Emergency Dispatch (IAED) in consultation with the National Association of EMS Physicians (NAEMSP), the American Society for Testing and Materials (ASTM), the American College of Emergency Physicians (ACEP), the U.S. Department of Transportation (USDOT), the National Institutes of Health (NIH), the American Medical Association (AMA), and more than 30 years of research, development, and field testing throughout the world. Overall, the dispatch protocols are established by the IAED Board of Fellows, which is responsible for setting the accreditation process of the International Academy. Per IAED standards, the Quality Improvement standards report requires a consistent, cumulative MPDS incident case review of at or above the stated baseline percentages. 21

22 Emergency Medical Dispatching (EMD) Compliance Scores Seven (7) Life Saves April, On April 4 th, Call Taker Theresa Miller, B Nights Squad, while utilizing effective EMD instructions assisted the reporting party in providing life-saving CPR instructions. 2. On April 9 th, Call Taker Janet Tracy, A Nights Squad, while utilizing effective EMD instructions assisted the reporting party in providing life-saving CPR instructions. 3. On April 12 th, Dispatcher Elizabeth Strong, B Nights Squad, while utilizing effective EMD instructions assisted the reporting party in providing life-saving CPR instructions. 4. On April 15 th, Call Taker Lisa Smelser, A Days Squad, while utilizing effective EMD instructions assisted the reporting party in providing life-saving CPR instructions. 5. On April 20 th, Supervisor Julee Todd, Training Supervisor, while utilizing effective EMD instructions assisted the reporting party in providing life-saving maternity instructions for an infant (baby boy) born outside of a hospital environment. 6. On April 24 th, Dispatcher Anna Meyer, B Days Squad, while utilizing effective EMD instructions assisted the reporting party in providing life-saving CPR instructions. 7. On April 25 th, Call Taker Janet Tracy, A Nights Squad, while utilizing effective EMD instructions assisted the reporting party in providing life-saving CPR instructions. 22

23 Opened/Closed Records Per Category Date range 04/01/ /30/2016 Generated on 05/23/ :18 Category Opened SRs Closed SRs Total (opened - closed) CAD Communications Contracts Facility GIS Hardware Intrado Phone System NEW CAD ISSUE Operations Profile Software Total Service Records Closed in April CAD 0% 0% Communications 47% 15% 4% 5% 1% 3% Contracts Facility GIS 12% Hardware 13% Intrado Phone System NEW CAD ISSUE Operations 23

24 24

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) Call to Order Sacramento Regional Fire/EMS Communications Center 10230 Systems Parkway, Sacramento, CA 95827-3007 (916) 228-3070 Fax (916) 228-3079 Amended A G E N D A 9:00 a.m. Tuesday, June 27, 2017

More information

Roll Call Member Agencies. Pledge of Allegiance

Roll Call Member Agencies. Pledge of Allegiance Call to Order 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 9:00 a.m. Tuesday, March 29, 2016 REGULAR

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 9:00 a.m. Wednesday, April 25, 2018 SPECIAL MEETING OF THE GOVERNING

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 9:00 a.m. Tuesday, August 28, 2018 REGULAR MEETING OF THE GOVERNING

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 Call to Order AMENDED AGENDA 9:00 a.m. Tuesday, March 27, 2018 REGULAR

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 Call to Order 3:00 p.m. Monday, March 12, 2018 SPECIAL MEETING OF THE

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

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 Call to Order 9:00 a.m. Tuesday, July 24, 2018 REGULAR MEETING OF THE

More information

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING Minutes -May 23,2018 Minutes Board of Directors Regular Board Meeting MISSION STATEMENT In the spirit of our tradition, we strive

More information

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015 SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015 The South Placer Fire District Goal Setting Workshop meeting was called to order at 5:27 p.m. on Wednesday, August

More information

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY 12603 www.afd.org Business: (845) 486-6300 Fax: (845) 486-6322 For Emergencies DIAL 911 Safeguarding Our Community BOARD OF FIRE COMMISSIONERS

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 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

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007 Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

N El Dorado County Emergency Services Authority

N El Dorado County Emergency Services Authority N El Dorado County Emergency Services Authority JPA Combined Board of Directors and Finance Meeting Minutes Wednesday, December 6, 2017, 9:00 a.m. Diamond Springs Fire, 501 Main Street, Diamond Springs,

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin 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 Meeting Called

More information

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014 SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014 REGULAR BUSINESS The South Placer Fire District Board of Directors regular meeting was called to order on

More information

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

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

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor

More information

Peterborough Public Library Board Meeting Agenda

Peterborough Public Library Board Meeting Agenda Peterborough Public Library Board Meeting Agenda January 8, 2019 6:00 p.m. 345 Aylmer Street North Library Board Room Pages 1. Call to Order 2. Confirmation of Minutes 1-4 December 11, 2018 3. Disclosure

More information

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone: APPROVED MINUTES FOR June 16, 2015 Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan 48326. Phone: 248-370-9466 1. Call to Order: President Vickie

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

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

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

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit

More information

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004 City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004 The Mayor called the meeting to order at 7:00 pm. The Mayor led the pledge of Allegiance. Roll Call: Present were Mayor Davis,

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes THURSDAY ~ MAY 7, 2015 ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Chris Maples, Chair Daniel Johnson,

More information

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

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

More information

OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM

OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM OFFICIAL OCTOBER 9, 2012, 3rd DAY OF THE OCTOBER ADJOURN TERM The County Commission met in the Commission Hearing Room at 8:30 a.m. with Ron Houseman, Danny Strahan, and Jim Strafuss present. The following

More information

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)

More information

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, December 14 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: MATT

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

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Yeaw Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Yeaw Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 Item #5 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Yeaw Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 ACTION SUMMARY Thursday September 25, 2008 6:00 p.m. COMMISSIONERS:

More information

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING Minutes - August 23, 2017 Board of Directors Regular Board IVIeeting MISSION STA TEMENT In the spirit of our tradition, we strive

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

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #5.A RECOMMENDATION: 1. Adopt Minutes of the November 1, 2016 Closed Session; 2. Adopt Minutes of the November 1,

More information

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: January 8, 2013 Department:

More information

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018

Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018 Regular Meeting 03-27-18 Page 1 of 5 Minutes of a Regular Meeting of the Board of Directors of the Verde Valley Fire District Meeting Held March 27, 2018 A Regular meeting of the Verde Valley Fire District

More information

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED

BLAIR TOWNSHIP BOARD OF TRUSTEES. Regular Meeting January 10, :00 P.M. APPROVED BLAIR TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 10, 2017 6:00 P.M. APPROVED CALL TO ORDER: The regular meeting of the was held at 6:00 P.M. on January 10, 2017 at the Township Hall and was called

More information

PUBLIC SAFETY and INFRASTRUCTURE & DEVELOPMENT

PUBLIC SAFETY and INFRASTRUCTURE & DEVELOPMENT PUBLIC SAFETY and INFRASTRUCTURE & DEVELOPMENT 4/22/2013 304 E Grand River, Board Chambers, Howell, Michigan 48843 7:30 PM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Meeting minutes dated:

More information

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018

JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 JO DAVIESS COUNTY BOARD MEETING MINUTES NOVEMBER 13, 2018 CALL TO ORDER: Chairperson of the Jo Daviess County Board, RJ Winkelhake, called the meeting to order at 7:00 p.m. on Tuesday, in the Jo Daviess

More information

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Board of Trustees Joyce Dalessandro Linda Friedman Barbara Groth Beth Hergesheimer Deanna Rich Superintendent Ken Noah Telephone

More information

Kent County Dispatch Authority. Administrative Policy Board Monday, April 28, 10:00 AM City of Wyoming 1 st Floor West Conference Room.

Kent County Dispatch Authority. Administrative Policy Board Monday, April 28, 10:00 AM City of Wyoming 1 st Floor West Conference Room. Kent County Dispatch Authority Administrative Policy Board Monday, April 28, 2014 @ 10:00 AM City of Wyoming 1 st Floor West Conference Room Minutes 1. Call to Order and Roll Call by Chair Holt at 10:01

More information

SLR 105 Form SLR105C must accompany this form 1 STATE OF TEXAS. Page 4 of 104. Records Retention Schedule

SLR 105 Form SLR105C must accompany this form 1 STATE OF TEXAS. Page 4 of 104. Records Retention Schedule SLR 05 Form SLR05C must Page 4 of 04 4. Records 5. Dept. 6. 7. 8. 0. ALL09 SYLLABUS - COURSE CONTENT. PM PM USED TO ASSESS EQUIVALENCY OF TRANSFER COURSES. RECORD MAY BE KEPT IN ELECTRONIC AND PAPER MEDIUM.

More information

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership Cape May Court House, NJ December 3, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING Minutes - May 24,2017 Board of Directors Regular Board Meeting MISSION STA TEMENT In the spirit of our tradition, we strive

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

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

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION ARTICLE I NAME AND PURPOSE OF THE ASSOCIATION SECTION 1. Name. This association shall be

More information

City Council Meeting Agenda

City Council Meeting Agenda City Hall 9770 Culver Blvd. Culver City, CA 90232 (310) 253-5851 City Council Meeting Agenda Culver City Housing Authority, and Successor Agency to the Mayor Micheal O'Leary Vice Mayor Andrew Weissman

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS

BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS BOARD OF LOS ANGELES DEPARTMENT OF CONVENTION AND TOURISM DEVELOPMENT COMMISSIONERS Commissioners: Jon F. Vein, President; Ray Bidenost, Vice President; Stella T. Maloyan; Otto Padron Members of the public

More information

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax) DATE: January 10, 2018 TIME: 7:00 PM LOCATION: District Headquarters 595 Helman Lane Cotati, Ca 94931 Marin/Sonoma Mosquito & Vector Control District 595 Helman Lane Cotati, California 94931 1-800-231-3236

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

BOARD OF TRUSTEES Meeting Minutes Date: February 12, 2015 Utah County Commission Conference Room 100 East Center Street, Suite 2300 Provo, Utah 84606

BOARD OF TRUSTEES Meeting Minutes Date: February 12, 2015 Utah County Commission Conference Room 100 East Center Street, Suite 2300 Provo, Utah 84606 BOARD OF TRUSTEES Meeting Minutes Date: February 12, 2015 Utah County Commission Conference Room 100 East Center Street, Suite 2300 Provo, Utah 84606 Board of Trustees Members in Attendance: Jason Bond,

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276 SunLine Services Group March 27, 2019 12:00 p.m. AGENDA Regular Board of Directors Meeting Board Room 32-505 Harry Oliver Trail Thousand Palms, CA 92276 In compliance with the Brown Act and Government

More information

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17 TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON JANUARY 31 17 The regular scheduled meeting of the Board of Trustees of Turtlecreek Township was held on January 31, 2017 at 8:00 a.m. with the following person

More information

Call to Order President, Carla Little called the regular session of the Board of Education of Woodland School District 50 to order to 6:07 PM.

Call to Order President, Carla Little called the regular session of the Board of Education of Woodland School District 50 to order to 6:07 PM. MINUTES OF THE REGULAR BOARD SESSION OF THE BOARD OF EDUCATION WOODLAND SCHOOL DISTRICT 50 Board of Education Office 1105 N. Hunt Club Road Gurnee, Il 60031 Thursday, November 16, 2017 Call to Order President,

More information

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING. MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called

More information

BOARD OF DIRECTORS MEETING AGENDA

BOARD OF DIRECTORS MEETING AGENDA BOARD OF DIRECTORS MEETING AGENDA Wednesday, November 7, 2018 Closed Session - 5:30 p.m. Regular Session - 6:30 p.m. Telephone No. (510) 222-6700 Fax No. (510) 222-3277 Website: www.wcwd.org MEETING LOCATION:

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011 PRESENT: GORDON L. CRUICKSHANK (CHAIRMAN) GERALD JERRY WINKLE (COMMISSIONER) RAY MOORE, (COMMISSIONER) ARCHIE BANBURY

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, 2012 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004 1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes Tuesday, ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Bill Ames, Chair Teresa Wiley, Vice-chair Duane

More information

Convene as the Tulare County Transportation Authority

Convene as the Tulare County Transportation Authority Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California 93291 Phone (559) 623-0450 Fax (559) 733-6720 www.tularecog.org Tulare County Transportation Authority Date: March

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

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes THURSDAY ~ JANUARY 21, 2016 ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Suzy Rogers, Chair Aaron Kenneston,

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting April 21, 2015

RECORD OF PROCEEDINGS. West Metro Fire Protection District Board of Directors Meeting April 21, 2015 RECORD OF PROCEEDINGS West Metro Fire Protection District Board of Directors Meeting April 21, 2015 I. CALL TO ORDER The regular meeting of the West Metro Fire Protection District board of directors was

More information

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES Meeting Minutes January 20, 2012 Call to Order Chairperson Mooney called the meeting to order at 1:15 p.m. noting the meeting was in compliance with RC 121.22(F).

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

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT:

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT: APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005 DATE : June 16, 2005 TO : FROM : SUBJECT: Mayor and City Council Members City Clerk RE-APPROVAL OF FEBRUARY 8, 2005 MINUTES BACKGROUND / ISSUE

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 21, 2017 TIME: 6:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, JUNE 27, 2018

LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, JUNE 27, 2018 Page 1 tg LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, JUNE 27, 2018 ROBERT LIVERMORE COMMUNITY CENTER 4444 EAST AVENUE, LIVERMORE, CALIFORNIA REGULAR MEETING 7:00 P.M. DIRECTORS

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

More information

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS Mayor Beyer, called the January 12, 2010 Regular Meeting of the Rockford City Council to order at 7:00 p.m. The meeting was held in the Council Chambers of City Hall 6031 Main Street, Rockford, MN. The

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4

CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4 CONTRA COSTA MOSQUITO AND VECTOR CONTROL DISTRICT BOARD MEETING MINUTES NO. 14-4 A regular meeting of the Board of Trustees of the Contra Costa Mosquito and Vector Control District was held on July 14,

More information

Agenda Item I.: Welcome and Approval of March 28, 2014 Minutes

Agenda Item I.: Welcome and Approval of March 28, 2014 Minutes Tallahassee, FL Members Present Judge Alan Lawson, Chair Judge Joseph Lewis, Jr. Judge Clayton Roberts Judge Charles Davis, Jr. Judge Stevan Northcutt Judge Frank Shepherd Judge Richard Suarez Judge Dorian

More information

Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018

Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018 Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018 A regular meeting of the Board of Directors of the Penn Valley Fire Protection

More information

RED BLUFF CITY COUNCIL REGULAR MEETING MINUTES

RED BLUFF CITY COUNCIL REGULAR MEETING MINUTES RED BLUFF CITY COUNCIL REGULAR MEETING MINUTES Date of Meeting: Tuesday June 4, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068 Douglas Winston John Umek Dell Urban Kenneth Robinson Patrick Michael President Secretary Trustee Trustee/Treasurer Trustee MINUTES OF A REGULAR

More information

MINUTES CITY COUNCIL MEETING April 17, 2017

MINUTES CITY COUNCIL MEETING April 17, 2017 MINUTES CITY COUNCIL MEETING April 17, 2017 The Regular Session of the Glenpool City Council was held at Glenpool City Hall, 3 rd Floor, 12205 S. Yukon Ave, Glenpool, Oklahoma. Councilors present: Jacqueline

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 BOARD OF SUPERVISORS Regular Meeting TUESDAY,

More information

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS

Parents Council Requirements. Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Parents Council Requirements & Bylaws CHERRY CREEK SCHOOL DISTRICT PARENT TEACHER COUNCIL, INC. Sky Vista Middle School PTCO BY-LAWS Original Adoption: July 1, 2005 As Amended: March 1, 2005 - October

More information

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax: Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM 87552 Phone: 505 757 4700 Fax: 505 757 8721 School Board David Ortiz, President Patrick Sandoval, Vice President Michael Flores Sr.,

More information