BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF MARCH 24, 2015

Size: px
Start display at page:

Download "BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF MARCH 24, 2015"

Transcription

1 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 4:45 p.m. in Closed Session, at 5:00 p.m. in Study Session and at 6:00 p.m. in Regular Session in the Board of Supervisors Chambers located in the Hall of Records Building at 466 Second Street, Yuba City, California. MEMBERS PRESENT: Supervisors Ron Sullenger, Dan Flores, Larry Munger and Jim Whiteaker MEMBERS ABSENT: None STAFF PRESENT: James M. Arkens, County Administrative Officer; Jean Jordan, County Counsel; and Alicia Draves, Deputy Clerk of the Board SPECIAL MEETING/CLOSED SESSION Chairman Sullenger called the Closed Session to order, noting the purpose of the meeting: CONFERENCE WITH REAL PROPERTY NEGOTIATORS JAMES M. ARKENS AND TODD RETZLOFF: Possible purchase of properties located at a) 425 Plumas Blvd., Yuba City; b) 481 Plumas Blvd., Yuba City; c) 876 West Onstott Road, Yuba City; d) 900 Tharp Road, Building O, Yuba City; e) 850 Gray Avenue, Yuba City; f) Poole Blvd (no number assigned) g) 1251 Stabler Lane; Persons to be negotiated with: a) Meagher and Tomlinson Company, Karen Tabler; b) North State Real Estate, Chris Hrones; c) North State Real Estate, Chris Hrones; and d) Helm Properties, Jeff Helm; e) Owner or Broker; f) Owner or Broker; g) Owner or Broker; Pursuant to Government Code The Board adjourned to Closed Session, after which Chairman Sullenger stated there was nothing to report. one. The Chairman asked if there was anyone who wished to speak to these matters and there was no SPECIAL SESSION/STUDY SESSION Chairman Sullenger called the study session to order at 5:18 P.M. Danelle Stylos, Director of Development Services, reviewed the goals of the Study Session. BOOK 3-N, PAGE 39

2 following: Alison Plant, Engineer, Development Services, provided a PowerPoint presentation recapping the Sustainable Ground Water Management o The Sustainable Ground Water Management Act o California Statewide Groundwater Elevation Monitoring Storm Water Management o 2.0 National Pollutant Discharge Elimination System Phase II MS4 Permit A lengthy discussion was held regarding ground water sustainability and the process and timeline for Sutter County to become a Ground Water Sustainable Agency. Ms. Stylos provided a PowerPoint presentation recapping the following: Waters of the United States (WOTUS) o WOTUS defines jurisdictional waters under the Clean Water Act Yuba City Basin Drainage Study o Study goals o Funding provided by the County of Sutter and by Calpine. A brief discussion and question/answer period was held. David Tomm, Associate Civil Engineer, Development Services, provided a PowerPoint presentation recapping the following: West Yuba City Basin Drainage Study o o It studied the effects of future development within Yuba City s Sphere of Influence on the Live Oak Canal. It was recently updated in 2010 to evaluate a fifth alternative drainage improvement plan for the West Yuba City Area that would provide 100 year level of flood protection and support future development. Floodplain Management o National Flood Insurance Program o Community Rating System o Natomas Basin A99 Firm o Senate Bill 5 Due to time constraints, the Study Session was adjourned before completion. Ms. Stylos said that the department will return to the Board at a future time for a continuation of the Study Session. Supervisor Whiteaker stated that he appreciated the presentation, and hopes that it will help everyone understand that water is an important issue right now, not only for Sutter County but for the State of California. PUBLIC COMMENT There were no comments from those in the audience. BOOK 3-N, PAGE 40

3 Chairman Sullenger adjourned the Study Session at 6.00 p.m. REGULAR SESSION Chairman Sullenger called the meeting to order at 6:05 p.m. ROLL CALL The Board Clerk called the roll of the Board, and attendance is shown above. PLEDGE OF ALLEGIANCE TO THE FLAG Chairman Sullenger led the Board and the audience in the Pledge of Allegiance to the Flag. PRESENTATIONS Chairman Sullenger presented Marge Kumataotao, American Red Cross Disaster Volunteer, with a proclamation declaring March 2015 as National American Red Cross Month. Red Cross. Ms. Kumataotao thanked the Board and the community for their continued support of the American Chairman Sullenger presented John DeBeaux, Jr., Emergency Operations Manager, with a Gold Resolution upon the occasion of his retirement from Sutter County. Sutter County. Mr. DeBeaux thanked the Board for the honor and stated that it has been a pleasure to serve Steve Smith, Deputy County Administrative Officer, spoke about Mr. DeBeaux s tireless advocacy on behalf of the County. Larry Bagley, former Community Services Director, thanked Mr. DeBeaux for his time spent doing volunteer work during times of emergency and for his efforts in obtaining grant funding, not only for Sutter County but for other agencies as well. the County. Board members thanked Mr. DeBeaux for his years of service and his superior work on behalf of Debbie Gibbs, representative of Congressmen Garamendi s office, presented Mr. DeBeaux with a commendation from Congressman Garamendi. She thanked him for his service to Sutter County, California and the Country. BOOK 3-N, PAGE 41

4 PUBLIC COMMENT The following individuals spoke: 1. Michelle Blake, Director, Sutter County Children and Families Commission, shared that the Commission, in collaboration with the Tri-County Breast Feeding Alliance of Colusa, Sutter and Yuba Counties was awarded the California Breast Feeding Coalition s Golden Nugget Award in Reducing Key Barriers to Beast Feeding. She said this award, which is one of seven given state wide, is in recognition for collaborative efforts of the Commission, the Alliance and the Geweke Caring for Women Foundation for increasing the awareness of the health benefits and cost savings of breast feeding. 2. Tina Lavy, Chairperson, Tri-County Breastfeeding Alliance of Colusa, Sutter and Yuba Counties, thanked Supervisor Whiteaker, Lori Harrah and Tom Sherry for their continued support of the Children and Families Commission. She further thanked the Geweke Foundation for their continued support of the Coalition, noting that the pins used to promote breast feeding awareness during Pink October Week would not have been possible without the support of the foundation. 3. Preston Dickinson, representative of AT&T, reintroduced himself to the Board and said he will be here should the County need help with phone matters. There were no further comments from those in the audience. CONSENT CALENDAR On motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; the Board approved the Consent Calendar, with Consent Item No. 18 removed from the agenda, and as follows: Agricultural Commissioner 1) Approval of the Annual Work and Financial Plan (A15-043) of the United States Department of Agriculture, Animal and Plant Health Inspection Service Wildlife Services and authorization for the Agricultural Commissioner to sign the Annual Work and Financial Plan. Auditor-Controller 2) Approval of the Application for Destruction of Records and approval of related budget amendment to increase the Auditor-Controller budget for office expenses by $3,500 for the destruction of records (4/4 vote required) (FT201551). BOOK 3-N, PAGE 42

5 Child Support Services 3) Approval of a Memorandum of Understanding (MOU) (A15-044) with the Butte County Department of Child Support Services for attorney services from date executed by Butte County through September 30, 2016 and authorization for the Director of Child Support Services to sign the MOU. Clerk of the Board 4) Approval of the Minutes of the March 4, 2015, Joint Study Session with the Live Oak City Council and the Minutes of the March 10, 2015, Regular Session. 5) Approval to appoint Pam Clifton and to reappoint Mike Barosso and Reece Cordi to the Sutter County Resource Conservation District. 6) Approval to appoint Luis Uribe to the Regional Housing Authority of Sutter and Nevada Counties as a Sutter County Representative. 7) Approval to appoint Virginia Perry to the Community Memorial Museum of Sutter County as an At-Large Member. 8) Authorization to prepare Certificates of Recognition for Sharon Foote, District 4 Representative; Wilbur Brugmann, At-Large Representative; Marie LaMar, At-Large Representative; and Steven Richardson, At-Large Representative; upon the occasion of their retirement from the Community Memorial Museum Commission. 9) Authorization to prepare a proclamation for Casa de Esperanza proclaiming April 2015 as National Child Abuse Prevention Month. County Administrative Office 10) RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS CONTINUING ITS PROCLAMATION OF A LOCAL EMERGENCY AND IMMINENT THREAT OF DISASTER BECAUSE OF DROUGHT CONDITIONS, REQUESTING IMMEDIATE STATE AND FEDERAL ASSISTANCE, AND ENCOURAGING VOLUNTARY WATER CONSERVATION was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 38 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 11) Authorization to prepare a proclamation declaring April 2015 as National Counties Month. Development Services 12) Adoption of plans and specifications and authorization of solicitation for bids for the 2015 Road Seals Project. 13) RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS SUBMITTING THE COUNTY MAINTAINED ROAD MILEAGE REPORT FOR 2014 was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 39 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 14) Authorization to purchase the 2013 Compliant Self-Contained Breathing Apparatus and Rapid Intervention Packs for County Service Area F - Sutter, County Service Area C - East Nicolaus, County Service Area D - Pleasant Grove and the Meridian Fire Station and approval of the related budget amendment (4/4 vote required) (FT201557). BOOK 3-N, PAGE 43

6 15) ORDINANCE NO. 1609, AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING THE SUTTER COUNTY ORDINANCE CODE BY AMENDING PORTIONS OF CHAPTER 1780 RELATING TO FLOODPLAIN MANAGEMENT was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Ordinance Book U at page 164 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 16) RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AUTHORIZING THE FILING OF A GRANT APPLICATION TO THE FAA FOR THE RUNWAY 35 PAPI AND DESIGNATION OF THE ASSISTANT DIRECTOR OF DEVELOPMENT SERVICES FOR PUBLIC WORKS AS THE OFFICIAL REPRESENTATIVE was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 40 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AUTHORIZING THE FILING OF A GRANT APPLICATION TO THE FAA FOR THE TAXIWAY PAVING AND SHOULDERING PROJECTS AND DESIGNATION OF THE ASSISTANT DIRECTOR OF DEVELOPMENT SERVICES FOR PUBLIC WORKS AS THE OFFICIAL REPRESENTATIVE was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 41 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AUTHORIZING THE FILING OF A GRANT APPLICATION TO THE FAA FOR THE DESIGN OF THE APRON ASPHALT PAVEMENT MAINTENANCE PROJECT AND DESIGNATION FOR THE ASSISTANT DIRECTOR OF DEVELOPMENT SERVICES FOR PUBLIC WORKS AS THE OFFICIAL REPRESENTATIVE was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 42 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 17) Approval to adopt the initial study/mitigated declaration for the Pennington Road Bridge Replacement Project. 18) REMOVED FROM AGENDA: Authorization to set a study session to discuss issues related to Sutter County s marijuana cultivation ordinance; requested date and time: April 28, 2015, at 5:00 p.m. General Services 19) Approval of an agreement (A15-045) with AT&T for CALNET III Internet Services through June 30, Health Services Mental Health Division 20) Approval of an agreement (A15-046) with Sutter-Yuba Friday Night Live to provide substance abuse prevention, education and professional counseling services for Fiscal Years and ) Approval of an agreement (A15-047) for Mental Health Rehabilitation Center Services with Telecare Corporation for Fiscal Years and BOOK 3-N, PAGE 44

7 22) Approval of a contract (A15-048) with Alfred P. French, M.D., to provide professional and specialized services to Sutter-Yuba Mental Health Services from March 25, 2015 through June 30, Health Services Welfare and Social Services Division 23) Authorization to prepare a gold resolution for Susan Dutchler, Account Clerk II, upon the occasion of her retirement. 24) Acceptance of a proposal from Family Soup for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement (A15-049) for Fiscal Year ) Acceptance of a proposal from Casa de Esperanza for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement (A15-050) for Fiscal Year ) Acceptance of a proposal from Friday Night Live for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement (A15-051) for Fiscal Year ) Acceptance of a proposal from the City of Yuba City for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement (A15-052) for Fiscal Year Human Resources 28) Adoption of the revised job description for the Forensic Mental Health Specialist I position. Office of Emergency Management 29) RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS APPROVING SIGNATURE AUTHORITY FOR FEDERAL AND/OR STATE FUNDING FOR EMERGENCY MANAGEMENT AND PREPAREDNESS ASSISTANCE was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 43 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 30) Authorization for the Chairman to sign the Annual Board of Supervisors review of the Emergency Operations Plan. Sheriff-Coroner 31) Authorization to purchase a Capital Asset Undercover Car for a Detective assigned to the US Postal Service Task Force and approval of the related budget amendment (4/4 vote required) (FT201556). PUBLIC HEARINGS 32) CDBG PROGRAM INCOME WAIVERS This having been heretofore fixed as the date, time and place to hold a Public Hearing regarding 1) the Final/Closeout Program Income Waivers for the Live Oak Fire and Sheriff Substation Rehabilitations, authorization for the County Administrative Officer to sign the reports and forward to the BOOK 3-N, PAGE 45

8 State Department of Housing and Community Development; and 2) Adoption of a resolution for the submittal of a Program Income Waiver Request application to the State Department of Housing and Community Development to use up to $550,000 from the CDBG Economic Development Revolving Loan Fund Program Income Account to help finance the City of Live Oak s Extension of a 12 water main, the matter was called to be heard. Jackie Slade, Loan Officer, Yuba-Sutter Economic Development Corporation, discussed the item and recommended action. Chairman Sullenger opened and closed the public hearing with no testimony being heard. On motion of Supervisor Flores, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None, the Board 1) authorized the County Administrative Officer to sign the Final/Closeout Grantee Performance Report and related documents necessary to accomplish closeout of the Program Income Waivers for the Live Oak Fire and Sheriff Substation rehabilitations; 2) authorized the submittal of the signed reports to the State of California, Department of Housing and Community Development on behalf of the County of Sutter; and 3) adopted RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AUTHORIZING SUBMITTAL OF A COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM INCOME WAIVER REQUEST TO THE CALIFORNIA STATE DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT FOR THE EXTENSION OF A 12 WATER MAIN FROM O STREET EAST TO L STREET AND AN 8 WATER MAIN ON PENNINGTON ROAD FROM O STREET TO CONNECTICUT AVENUE IN LIVE OAK; AND IF APPROVED, THE EXECUTION OF A PROGRAM INCOME WAIVER AGREEMENT, AND ANY AMENDMENTS THERETO, AND OF ANY RELATED DOCUMENTS NECESSARY TO EXPEND PROGRAM INCOME TO COMPLETE THE PROJECT as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 44 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 33) Fourth Annual County-wide Fee Review and Update This having been heretofore fixed as the date, time and place to hold a Public Hearing regarding the adoption of resolutions related to the Fourth Annual County-wide Fee Review and Update and BOOK 3-N, PAGE 46

9 introduction and adoption of an ordinance amending Section relating to the Sutter County Clerk- Recorder s fee schedule, the matter was called to be heard. Tami Lukens, Principal Analyst, discussed the item and recommended action. Chairman Sullenger opened and closed the public hearing with no testimony being heard. A discussion and question/answer period was held. RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE SUTTER COUNTY AGRICULTURAL COMMISSIONER/SEALER was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 46 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR ANIMAL CONTROL SERVICES was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 47 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE ASSESSOR S OFFICE was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 49 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof, and RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE COUNTY CLERK-RECORDER, ELECTIONS AND CLERK OF THE BOARD DEPARTMENTS was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, BOOK 3-N, PAGE 47

10 Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 50 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and On motion of Supervisor Munger, seconded by Supervisor Whiteaker, and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker NOES: None; the Board introduced an ordinance of the County of Sutter amending Section , thereof relating to the Sutter County Clerk-Recorder s Fee Schedule, waived the full reading of the ordinance by substitution of the title only, and directed the Clerk to read the title only, as follows: An Ordinance of the County of Sutter amending Section , thereof relating to the Sutter County Clerk- Recorder s Fee Schedule ; and adopted ORDINANCE NO. 1610, AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING SECTION THEREOF RELATING TO THE SUTTER COUNTY CLERK-RECORDER S FEE SCHEDULE, as appears of record in the office of the Clerk of the Board in Ordinance Book U at page 169, to which record reference is hereby made and by such reference incorporated herein and made a part hereof; and RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE DISTRICT ATTORNEY S OFFICE was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 51 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE HUMAN SERVICES DEPARTMENT HEALTH DIVISION was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 52 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and BOOK 3-N, PAGE 48

11 RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE PROBATION-JUVENILE HALL DEPARTMENT was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 53 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE SHERIFF-CORONER AND COUNTY JAIL was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 54 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO , A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE TREASURER-TAX COLLECTOR S OFFICE was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 55 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. APPEARANCE ITEM 34) Reconsideration of Subsidy Requests from Community Organizations Shawne Corley, Assistant County Administrative Officer, explained that during the Fiscal Year Budget Hearings, the Board chose to defer action on subsidy requests and directed staff to return to the Board for reconsideration at a later date. She said the staff report outlines the requests to date. A brief discussion and question/answer period followed. The following persons spoke: 1. David Green, President, Yuba Sutter Arts Council, requested a $5, contribution. BOOK 3-N, PAGE 49

12 2. Lynette Filter, Chairman, Sutter County Resource Conservation District, requested a $10, contribution. 3. Carmen Smith, Theater Manager, The Acting Company, requested a $5, contribution. A discussion and question/answer period followed. On motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, and Whiteaker; NOES: None; the Board approved County funding through the Fiscal Year Subsidy Requests budget unit in the amount of $5, to The Acting Company; and directed the Auditor-Controller to prepare and process an amendment to the Fiscal Year Budget, pursuant to Board direction regarding funding of community organizations (4/4 vote required). On motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, and Whiteaker; NOES: None; the Board approved County funding through the Fiscal Year Subsidy Requests budget unit in the amount of $5, to the Yuba-Sutter Arts Council; and directed the Auditor-Controller to prepare and process an amendment to the Fiscal Year Budget, pursuant to Board direction regarding funding of community organizations (4/4 vote required). On motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, and Whiteaker; NOES: None; the Board approved County funding through the Fiscal Year Subsidy Requests budget unit in the amount of $5, to The Sutter County Resource Conservation District; and directed the Auditor-Controller to prepare and process an amendment to the Fiscal Year Budget, pursuant to Board direction regarding funding of community organizations (4/4 vote required). CORRESPONDENCE Miscellaneous correspondence was noted and filed. OTHER BUSINESS BOARD OF SUPERVISORS Memory Adjournments and direction of a letter of condolence from the full Board sent to the family: Motioned by: Seconded by: Vote: In Memory of: Supervisor Flores and full Board Supervisor Whiteaker Carried Alexander Nicoletti BOOK 3-N, PAGE 50

13 Supervisor Whiteaker Supervisor Munger Carried Pritam Cheema Chairman Sullenger Supervisor Whiteaker Carried Louis Ferri With no further business coming before the Board, the meeting was adjourned at 6:58 p.m. ATTEST: DONNA M. JOHNSTON, CLERK OF THE BOARD RONALD SULLENGER, CHAIRMAN By: Alicia Draves, Deputy (A recording of the meeting can be heard/viewed from the Board of Supervisors webpage at: and DVDs of the meeting are available for citizens to check-out from the Sutter County Library at 750 Forbes Avenue, Yuba City, CA.) BOOK 3-N, PAGE 51

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

AGENDA 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

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

More 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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in

The Board of Supervisors of the County of Sutter, State of California, met on the above date in BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 3:00

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEED INGS - JUNE 23, 2015 PRESENT: ABSENT: Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher None 9:30 A.M.

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

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

SUMMARY ACTION MINUTES

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

More information

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

Agenda April 22, 2014

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

More information

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

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

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

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

More information

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes **AMENDED** AGENDA SEPTEMBER 18, 2018 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. CLOSED SESSION: BUTTE ROOM 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR COUNCILMEMBER COUNCILMEMBER

More information

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

Roll Call Commissioners Schrader and Smith are out of the office and will not be in attendance today. Pledge of Allegiance

Roll Call Commissioners Schrader and Smith are out of the office and will not be in attendance today. Pledge of Allegiance Board of County Commissioners' Business Meeting Minutes Thursday, Jan. 9, 2014-10 a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045 PRESENT: Commissioner John Ludlow, Chair Commissioner

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 4, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA. Redbank Community Center 105 Macarthur Circle West, South Portland, Maine

CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA. Redbank Community Center 105 Macarthur Circle West, South Portland, Maine CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA Redbank Community Center 105 Macarthur Circle West, South Portland, Maine Monday, May 14, 2018 6:00 PM CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF THE

More information

Hancock County Council

Hancock County Council Hancock County Council JULY 20, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County Council

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at

More information

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

Agenda August 27, 2013

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

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA October 1, 2012 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

CHAPTER 2 THE GOVERNING BODY

CHAPTER 2 THE GOVERNING BODY CHAPTER 2 THE GOVERNING BODY 2.01 Meetings 2.02 Quorum and Attendance 2.03 Order of Business 2.04 Committees 2.05 Ordinances and Resolutions 2.06 Parliamentary Rules 2.07 Officers and Employees' Expenses

More information

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

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

More information

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

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

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT THE VILLAGE OF FRANKLIN PARK MUNICIPAL BUILDING 9500 FRANKLIN AVENUE APRIL 29,

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018 Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa

More information

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items. Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

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

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

More information

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30

More information

7:00 p.m. Regular Meeting

7:00 p.m. Regular Meeting MAY 8, 2012 MINUTES 7:00 p.m. Regular Meeting City of Turlock Yosemite Room 156 S. Broadway, Turlock, California 1. A. CALL TO ORDER Mayor Lazar called the meeting to order at 7:10 p.m. PRESENT: Councilmembers

More information

REGULAR SESSION MARCH 7, The meeting was called to order by President Craig Jennings who invited those present to

REGULAR SESSION MARCH 7, The meeting was called to order by President Craig Jennings who invited those present to REGULAR SESSION MARCH 7, 2016 STATE OF WEST VIRGINIA, COUNTY OF PRESTON, Ss: The Preston County Commission met in Regular Session at 6:30 p.m., March 7, 2016, in the County Commission Meeting Room. The

More information

1. Tourism Update with Greater Williamsburg Chamber and Tourism Alliance Legislative Program

1. Tourism Update with Greater Williamsburg Chamber and Tourism Alliance Legislative Program A G E N D A JAMES CITY COUNTY BOARD OF SUPERVISORS WORK SESSION County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 November 24, 2015 4:00 PM A. CALL TO ORDER B. ROLL CALL C.

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013 MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA March 13, 2013 The meeting was called to order by Councilman Peter S. Tingom, President of the City Council. 1. Roll Call by City Clerk: Councilmember: Mayor:

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

December 21 & 22, 2009, Emmett, Idaho

December 21 & 22, 2009, Emmett, Idaho December 21 & 22, 2009, Emmett, Idaho Pursuant to a recess taken on December 15, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 21st day of December, 2009, at 8:00 a.m.

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda December 1, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES Chairman Terry C Day called the meeting to order at 9:00 A.M. The Pledge of Allegiance

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS December 28, 2016 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

Board of Supervisors San Joaquin County AGENDA

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

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

Action Summary October 3, 2017

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

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761

More information

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

More information

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Lincoln Park, Michigan March 7, 2016 REGULAR MEETING The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding. Pledge of Allegiance to the Flag Moment of Silence PRESENT: Councilpersons

More information

OFFICIAL PROCEEDINGS OF THE CITY COUNCIL Rapid City, South Dakota August 26, 2003

OFFICIAL PROCEEDINGS OF THE CITY COUNCIL Rapid City, South Dakota August 26, 2003 OFFICIAL PROCEEDINGS OF THE CITY COUNCIL Rapid City, South Dakota August 26, 2003 Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Rapid City was held at the

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING April 9, 2012 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, June 11, 2009 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South Barrington,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

Judge Riley stated all members of court were present except for Commissioner Renfro.

Judge Riley stated all members of court were present except for Commissioner Renfro. STATE OF TEXAS ) ) COMMISSIONER COURT COUNTY OF PARKER ) BE IT KNOWN that on the 10 th day of February 2014, the Honorable Commissioners Court of Parker County, Texas, convened in regular session hereof

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

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

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING Date of Meeting: Tuesday March 19, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Clerk of the Board TRINITY COUNTY 1.03 Board Item Request Form 2015-11-17 Contact Wendy Tyler Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve

More information

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

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

More information

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA KATHY MILLER Chair Second District CHUCK WINN Vice Chair Fourth

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville,

More information

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

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

More information

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, April 25, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order

More information

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

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 12, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

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

February 23 & 24, 2004, Emmett, Idaho

February 23 & 24, 2004, Emmett, Idaho February 23 & 24, 2004, Emmett, Idaho Pursuant to a recess taken on February 17, 2004, the Board of Commissioners of Gem County, Idaho, met in regular session this 23 rd and 24 th day of February, 2004,

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

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

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

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling. Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

Carlyn Obringer, Edi Birsan

Carlyn Obringer, Edi Birsan REGULAR MEETING OF THE CONCORD CITY COUNCIL/CITY COUNCIL SITTING AS THE LOCAL REUSE AUTHORITY CITY COUNCIL CHAMBER 1950 PARKSIDE DRIVE CONCORD, CALIFORNIA TUESDAY, AUGUST 14, 2018 9.a The Concord City

More information

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public; AT THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF NOTTOWAY COUNTY, VIRGINIA, HELD AT THE COURTHOUSE THEREOF, ON THURSDAY, THE 15 TH DAY OF FEBRUARY IN THE YEAR OF OUR LORD TWO THOUSAND EIGHTEEN AND

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information