DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JUNE 18, 2013, AT 9:36 A.M.

Size: px
Start display at page:

Download "DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JUNE 18, 2013, AT 9:36 A.M."

Transcription

1 DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JUNE 18, 2013, AT 9:36 A.M. Roll Call Present Absent: Supervisor Sears; Supervisor Adams; Supervisor Kinsey; Supervisor Arnold Supervisor Rice (Present at 9:41 a.m.) 1. PRESENTATION OF "EMPLOYEE OF THE MONTH" AWARD, MAY 2013, TO JEFF YOUNG, TECHNOLOGY SYSTEMS SPECIALIST II FROM THE DEPARTMENT OF HEALTH AND HUMAN SERVICES Supervisor Arnold announced that Jeff Young, a Technology Systems Specialist II from the Department of Health and Human Services, was the "Employee of the Month" for May Supervisor Arnold read a list of Mr. Young's accomplishments and presented him with gifts commemorating the occasion. Health and Human Services Director Dr. Larry Meredith acknowledged Mr. Young for his efforts and presented him with the Department's "Shining Star" award. Mr. Young expressed appreciation to the Board, his family, and his colleagues for their support. 2. PRESENTATION OF THE "OUTSTANDING EMPLOYEE TEAM OF THE QUARTER" AWARD TO THE MARINGOV WEB TEAM Supervisor Arnold announced that the MarinGov Web Team was the recipient of the "Employee Team of the Quarter" award and identified the members of the team as follows: James Allen, Cathy Boffi, Chris Camilleri, Cathy Clary, Dennise Colla, Garry Duklhovny, Maya Gladstern, Valentina Jones, Senti Kironde, Irina Popova, Misha Posylkin, Peggi Rodgers, Cathy Selmi, Brad Starks, Shanea Thompson, Michael Warden, and Chris White. Supervisor Arnold acknowledged their outstanding service to the County. Information Services and Technology ("IST") Assistant Director Gordon Haberfelde and Chief Information Officer Charles Haase acknowledged the team and each individual member for their contributions. 3. BOARD OF SUPERVISORS MATTERS Sun Valley Elementary School Supervisor Adams briefly commented on an article in the Marin Independent Journal regarding Sun Valley Elementary School students initiative to encourage Crayola to recycle felt-tip markers. (Supervisor Rice present at 9:41 a.m.) Consent Calendar Health and Human Services Items CA-7a, CA-7b, and CA-7c Supervisor Adams briefly commented on Consent Calendar Item CA-7a, regarding extension of service provider agreements with various agencies and individuals; CA-7b, regarding the Workforce Investment Board's ("WIB") Four-Year Strategic Plan; and CA-7c, regarding the Annual Update for the Mental Health Services Act. Marin County BOS Minutes 1 6/18/2013

2 In Memoriam Supervisor Rice requested that the Board adjourn today's meeting in memory of Joseph Robert "Bob" Ghirenghelli. 4. ADMINISTRATOR S REPORT Agenda Modification County Administrator Matthew Hymel advised that Marin County Parks has submitted a revised Proposed Pesticide Product List for Item 9, regarding the Integrated Pest Management ("IPM") Program Coordinator's Annual Report. Consent Calendar County Administrator Item CA-2b Mr. Hymel briefly commented on Consent Calendar Item CA-2b regarding Community Service allocations. 5. OPEN TIME There was no one present to speak during open time. 6. CONSENT CALENDAR A (ITEMS CA-1 THROUGH CA-11) ("Consent Calendar A" reflects those agenda items that have prior policy approval from the Board.) M/s Supervisor Sears - Supervisor Rice to approve Consent Calendar A as presented. CA-1. CA-2. Board of Supervisors: a. Request from the Board to adjourn in memory of Joseph Robert "Bob" Ghirenghelli. b. Approval of the minutes of the regular meeting of June 4, c. Appointments: i. Assessment Appeals Boards ("AAB") 1 and 2 Scheduled appointments for September 10, 2013 for one term expiration on AAB 1 (Corina Rollins, incumbent) and one term expiration on AAB 2 (Arthur Friedman, incumbent). ii. Commission on Aging Scheduled appointment for July 9, 2013 for one vacancy representing District 2 iii. due to the resignation of Arnie Scher. County Service Area ("CSA") #16 - Greenbrae Scheduled appointment for July 16, 2013 for one term expiration (Phil Wenger, incumbent). d. Request from Supervisor Adams to adopt resolutions commending Dr. Georgianna Farren and Dr. Steven Schroeder as 2013 Community Health Champions. County Administrator: a. Request to adopt Resolution No continuing the local emergency declaration for the County of Marin in conformance with Government Code Section b. Request to approve Community Service allocations funded by Community Service Funds for June c. Authorize President to execute two-year agreement with Alternate Defenders, Inc. ("ADI"), in an amount not to exceed $1,172,100 in FY and $1,241,400 in FY , to provide indigent defense representation. Marin County BOS Minutes 2 6/18/2013

3 CA-3. CA-4. CA-5. CA-6. CA-7. Cultural Services: a. Authorize President to execute agreement with Pyro Spectaculars North, Inc., in an amount not to exceed $80,770, for providing low level fireworks at the 2013 Marin County Fair. b. Authorize President to execute agreement with Ear Booker Enterprises Inc./Weird Al Yankovic/Wilson Events, Inc. for a performance at the Marin County Fair on Wednesday, July 3, c. Authorize President to execute agreement with Zswagg Touring, Inc. F.S.O. Zendaya/Wilson Events, Inc. for a performance at the Marin County Fair on Friday, July 5, d. Authorize President to execute agreement with The Pointer Sisters for a performance at the Marin County Fair on Sunday, July 7, District Attorney: Request to (a) adopt Resolution No authorizing the District Attorney to submit a grant application to the California Attorney General's Office for a Privacy and Piracy Fund grant; and (b) authorize District Attorney to execute the grant award agreement, including any extensions and amendments thereof. Department of Finance: Authorize President to execute agreement with Gallina, LLP, in an amount not to exceed $124,800, for auditing services for the County of Marin for the year ending June 30, (Audits of the County of Marin's General Purpose Financial Statements are performed annually in accordance with generally accepted audited standards.) Farm Advisor: Request to approve FY projects recommended by the Marin County Fish and Wildlife Commission ("MCFWC") for the enhancement of fish and wildlife resources in Marin County, as detailed in staff report dated June 18, Health and Human Services: a. Request to authorize President to approve extension of service provider agreements with various agencies and individuals as detailed in staff report dated June 18, b. Request to approve the Workforce Investment Board s ("WIB") Four-Year Strategic Plan FY c. Authorize President to approve the FY Annual Update for the Mental Health Services Act. d. Authorize President to execute FY agreement with Kristen Gardner, increasing the contract by $4,000 for a new contract amount of $62,000, for continuing implementation and coordination of the Mental Health Services Act ("MHSA") Prevention and Early Intervention ("PEI") plan and related activities, as detailed in staff report dated June 18, e. Authorize President to execute agreement with the City of San Rafael, in the amount of $143,000, to support the creation of a Downtown Streets Team Program. f. Authorize President to execute amended FY contract agreements for alcohol and other drug services as follows: (i) increasing Center Point, Inc., contract amount by $40,000 for a new contract amount of $1,426,433, for residential substance use treatment services; and (ii) decreasing Center Point, Inc., contract amount by $40,000 for a new contract amount of $576,463, for Adult Drug Court treatment services. Marin County BOS Minutes 3 6/18/2013

4 g. Authorize President to execute FY through FY amendments to agreements (# ) with the California Department of Health Services, for Medi- Cal Administrative Activities ("MAA"), amending contract language as requested by KPMG, LLP Auditor. CA-8. CA-9. CA-10. Human Resources: a. Approve Payroll Efficiency Agreements with the Teamsters Local 856, the Deputy District Attorneys Bargaining Unit and the Service Employees International Union ("SEIU") Local 1021, the Nurses Bargaining Unit. b. Effective June 23, 2013, request to adopt updated class specification, retitle the classification and adopt the corresponding salary range for Assistant Director of Health and Human Services (Class #0237) as detailed in staff report dated June 18, c. Request to adopt revised Personnel Management Regulation ("PMR") 21 - Equal Employment Opportunity, Anti-Harassment and Anti-Retaliation Policy and authorize the Personnel Commission to hear relevant appeals. d. Effective July 1, 2013, request to delete vacant (as of 6/30/2013) 0.5 FTE Employee Program Coordinator position and add 0.5 FTE Personnel Technician position as detailed in staff report dated June 18, Parks: a. Request to adopt Resolution No implementing Labor Compliance provisions for the Agate Beach Parking Lot Improvements Project. b. Request to (i) adopt Resolution No , a Resolution of Intention to continue to maintain and operate a Landscaping and Lighting District for Rush Creek; (ii) schedule a public information meeting for July 16, 2013, at 11:00 a.m. and a public protest hearing on July 30, 2013, at 11:00 a.m.; and (iii) take related actions as detailed in staff report dated June 18, c. Authorize President to execute grant agreement with the National Fish and Wildlife Foundation, in the amount of $70,000 for pre-construction work related to repair of the Don Dimitratos Fishing Pier at McNear s Beach County Park. Public Works: a. Request from the Sleepy Hollow Homes Association to approve temporary closure of Butterfield Road, between Oak Knoll Drive and Irving Drive on Thursday, July 4, 2013, from 9:00 a.m. to 12:00 p.m., for the annual Independence Day parade. b. Request from the Briones Lions Club to approve temporary closure of Wharf Road, from Brighton Avenue to the beach on Thursday, July 4, 2013, from 8:00 a.m. to 5:00 p.m. for the annual Independence Day celebration. c. Request from the Oak Manor Homes Association to approve temporary closure of Gary Way in Fairfax on Saturday, June 22, 2013, from 1:00 p.m. to 4:00 p.m., for an Annual Picnic. d. Authorize President to execute the following agreements to provide administration and maintenance of the Marin Emergency Radio Authority ("MERA") system operations: (i) renewal of Communication Engineering Services Agreement with MERA, in the amount of $286,000 for County staff to provide technical services; (ii) Technical Services Agreement with MERA; in the amount of $170,280 to provide engineering services; and (iii) First Addendum to the agreement with Richard Chuck, in the amount of $41,119.74, for engineering services and extending the term of the contract to September 30, 2013, as detailed in staff report dated June 18, Marin County BOS Minutes 4 6/18/2013

5 e. Authorize President to execute Second Addendum to agreement with Motorola Solutions, Inc., increasing the contract by $68,928 for a total contract amount of $2,415,660, to provide a backup Dispatch Position and associated equipment in support of the Emergency Radio System. f. Request to declare as surplus two vehicles as detailed in staff report dated June 18, 2013, and authorize their disposition via the public sector. g. Request to (i) award Request for Proposal ("RFP") No. 2664, for Janitorial Services - Floor Maintenance for County Buildings to ABM Janitorial Services of San Francisco, CA in the amount of $238,925 annually with an option to extend for up to four additional years in one-year increments; and (ii) authorize Purchasing Agent to approve subsequent annual contract extensions, as detailed in staff report dated June 18, h. Request to (i) award Request for Proposal ("RFP") No. 2665, for Traffic Signal and Other Devices Maintenance Services to DC Electric, Cotati, CA, in the amount of $42,690 annually with an option to extend for up to three additional years in one-year increments; and (ii) authorize Purchasing Agent to approve subsequent annual contract extensions, as detailed in staff report dated June 18, i. Request to (i) award contract to the lowest responsible bidder, Ghilotti Construction, Inc. of Santa Rosa, CA, for the Rehabilitation of Sir Francis Drake Boulevard, Phase 2, in the base bid amount of $3,352,680 plus Alternate 1 in the amount of $259,000; and (ii) authorize a contract contingency in the amount of $157,895 for a total construction cost of $3,769,575, as detailed in staff report dated June 18, (County Project No ) j. Request to (i) approve plans and specifications; (ii) direct Clerk to advertise for bids for the 2013 Road Rehabilitation Project - Various Roads; and (iii) authorize the Public Works Director to award the contract as detailed in staff report dated June 18, 2013 (County Project No ). k. Authorize President to execute agreement with the California Department of Transportation ("Caltrans") to exchange Regional Surface Transportation Program ("RSTP") apportionment for an equal amount of non-federal funds from the State Highway Account to maximize the potential financial benefit to the County. CA-11. Registrar of Voters: a. Request to accept Canvass of Votes for the results of the June 4, 2013, Special Election in the Bolinas Stinson Union School District. b. Approve request for consolidation and election services from the Strawberry Recreation District - Zone IV for the August 27, 2013, Special Vote by Mail Election. 7. CONSENT CALENDAR B (ITEMS CB-1 THROUGH CB-2) ("Consent Calendar B" reflects those agenda items requiring 4/5 vote of available members relating to budgetary matters.) M/s Supervisor Sears - Supervisor Adams to approve Consent Calendar B as presented. CB-1. County Administrator: Request to approve monthly budget adjustments as detailed in staff report dated June 18, Marin County BOS Minutes 5 6/18/2013

6 CB-2. Public Works: a. Request to approve budget adjustments as detailed in staff report dated June 18, 2013, related to San Rafael Rock Quarry ("SRRQ") permit inspection and monitoring. b. Request to (i) authorize President to execute Second Amendment to Antenna Site Agreement with Diablo Communication, Inc., dba American Tower, L.P. for County communications equipment installed on Mount Tamalpais, Fairfax; and (ii) approve related budget adjustments as detailed in staff report dated June 18, PRESENTATION OF THE IN-HOME SUPPORTIVE SERVICES ("IHSS") PUBLIC AUTHORITY OF MARIN ANNUAL REPORT In-Home Supportive Services ("IHSS") Public Authority of Marin Executive Director Madeline Kellner gave a brief visual presentation highlighting the responsibilities, accomplishments, and challenges of the IHSS Public Authority. Discussion ensued among Board members and Ms. Kellner regarding IHSS health care benefits, the Affordable Care Act, and new recruitments. 9. REQUEST FROM MARIN COUNTY PARKS TO ACCEPT THE INTEGRATED PEST MANAGEMENT ("IPM") PROGRAM COORDINATOR S ANNUAL REPORT By letter dated June 18, 2013, Parks Director Linda Dahl submitted her report and recommendations regarding the above-captioned matter. Ms. Dahl briefly commented on the Annual Report and introduced Parks and Open Space Superintendent and IPM Program Coordinator Ed Hulme. Mr. Hulme gave a report highlighting IPM achievements, summarizing efforts at sites maintained without the use of pesticides and noting volunteer efforts. Board members acknowledged staff and discussed several issues with staff including the composition of the IPM Commission and the different pest management approaches. Outgoing IPM Commission Chair Kraemer Winslow and incoming IPM Commission Chair Dave Phelps briefly commented on achievements and challenges of the IPM Commission and thanked the Board for their support. M/s Supervisor Sears - Supervisor Adams to (a) accept the IPM Annual Report; (b) approve the list of allowed pesticide products; (c) amend County IPM Policy to change the composition of the Commission; and (d) extend the sunset date of the Commission to July FIRST READING: ORDINANCE AMENDING CHAPTER OF THE MARIN COUNTY CODE CONCERNING THE COUNTY S INTEGRATED PEST MANAGEMENT ("IPM") PROGRAM By letter dated June 18, 2013, Parks Director Linda Dahl submitted her report and recommendations regarding the above-captioned matter. M/s Supervisor Adams - Supervisor Sears to request Clerk to read ordinance by title only and schedule merit hearing for July 30, 2013, at 11:00 a.m. Marin County BOS Minutes 6 6/18/2013

7 The clerk read the title of the proposed ordinance and the merit hearing was set for July 30, 2013, at 11:00 a.m. 11. REQUEST FROM THE DEPARTMENT OF PUBLIC WORKS TO SCHEDULE HEARING TO CONSIDER MILL VEY REFUSE SERVICE S REQUESTED 2.7% RATE INCREASE FOR SOUTHERN MARIN FRANCHISE AREAS 2, 3, 4, 5, 6 AND 7 By letter dated June 18, 2013, Public Works Program Manager Steve Devine submitted his report and recommendations regarding the above-captioned matter. M/s Supervisor Adams - Supervisor Sears to schedule hearing for July 9, 2013 at 10:30 a.m. 12. HEARING: ORDINANCE ADDING CHAPTER 9.09 TO THE MARIN COUNTY CODE IMPLEMENTING A DRESS CODE POLICY FOR THE MARIN COUNTY FAIR By letter dated June 18, 2013, Cultural and Visitor Services Director Jim Farley submitted his report and recommendations regarding the above-captioned matter. Mr. Farley and Deputy County Counsel Ed Kiernan briefly described the proposed policy and Mr. Kiernan responded to a letter dated June 17, 2013 submitted by the American Civil Liberties Union ("ACLU"). The hearing was opened to receive public comment. Three representatives of the ACLU of Northern California and a representative of the Marin Peace and Justice Coalition expressed concerns regarding the proposed ordinance and urged the Board to oppose the ordinance. Mr. Kiernan and Undersheriff Mike Ridgway briefly responded to speakers' comments. Seeing no one else present to speak, the hearing was closed. Staff responded to questions from Board members regarding the list of prohibited gang identifiers. Board members individually commented on the proposed ordinance and speakers' concerns regarding profiling and requested that staff prepare a report regarding the number and type of contacts that occur at this year's fair. M/s Supervisor Kinsey - Supervisor Sears to adopt Ordinance No adding Chapter 9.09 to the Marin County Code implementing a dress code policy for the Marin County Fair. 13. REQUEST FROM THE HUMAN RESOURCES DEPARTMENT TO APPROVE PARITY RE- OPENER AGREEMENT WITH TEAMSTERS LOCAL 856, REPRESENTING THE DEPUTY DISTRICT ATTORNEYS BARGAINING UNIT By letter dated June 18, 2013, Human Resources Director Joanne Peterson and Senior Personnel Analyst Esteban Codas submitted their report and recommendations regarding the above-captioned matter. Marin County BOS Minutes 7 6/18/2013

8 M/s Supervisor Kinsey - Supervisor Adams to approve Parity Re-opener Agreement with Teamsters Local 856, representing the Deputy District Attorney's Bargaining Unit. A member of the Deputy District Attorney's Bargaining Unit, a Marin County Deputy District Attorney, and a staff attorney for Teamsters Local 856 briefly commented on negotiations with the County. Thereafter, the vote on the pending motion was 14. APPOINTMENTS a. Strawberry Design Review Board One vacancy. Applications were received from Christopher Marino and Joe Sherer. M/s Supervisor Sears - Supervisor Adams to appoint Joe Sherer. Supervisor Sears thanked Mr. Marino for applying. b. Retirement Board Two vacancies for Board of Supervisors' appointees due to the resignations of Gerald Richardson and Kim Stevens effective in July. Applications were received from Jeffrey Bartfeld, Val Hornstein, Paul Premo, David Shore and Barry Wilson. Board members agreed to interview the five applicants on a date to be determined. c. Tam Design Review Board One vacancy. Applications were received from Steven Aiello, William Cullen, George Janson and Patrick LePelch. M/s Supervisor Sears - Supervisor Rice to appoint Patrick LePelch. Supervisor Sears thanked the three other applicants for their interest. The Board of Supervisors recessed at 11:03 a.m. to meet as the Marin County Flood Control and Water Conservation District Board of Supervisors and the Marin County Open Space District Board of Directors and reconvened at 11:21 a.m. All Supervisors were present. The Board recessed at 11:22 a.m. to meet in closed session. 17. CLOSED SESSION The Board met in closed session for a conference with legal counsel regarding existing litigation pursuant to California Government Code Section (a). Name of Case: Lieber v. County of Marin, MCSC Case No The Board reconvened in open session at 12:35 p.m. All Supervisors were present. The President advised that the Board had nothing to report from closed session. The Board recessed at 12:36 p.m. The Board reconvened at 1:30 p.m. Supervisor Rice was absent. Marin County BOS Minutes 8 6/18/2013

9 18. HEARING TO CONSIDER PROPOSED ORDINANCE AMENDING TITLE 22 (DEVELOPMENT CODE) OF THE MARIN COUNTY CODE TO IMPLEMENT THE STREAM CONSERVATION AREA ("SCA") POLICIES AND PROGRAMS OF THE 2007 COUNTYWIDE PLAN By letter dated June 18, 2013, Planner Suzanne Thorsen and Community Development Agency Director Brian Crawford submitted their report and recommendations regarding the above-captioned item. (Supervisor Rice present at 1:31 p.m.) President Arnold briefly summarized the procedures for today's hearing. Mr. Crawford made introductory remarks summarizing the evolution of County Stream Conservation Area ("SCA") policies and programs. Planner Suzanne Thorsen advised Public Works Principal Planner Liz Lewis and Consulting Biologist Leslie Allen were present to respond to any questions. Ms. Thorsen summarized the information contained in the staff report, reviewed existing SCA policies, and highlighted elements of the proposed SCA ordinance. Mr. Lai outlined proposed next steps following adoption of a Stream Conservation Area ordinance. Ms. Lewis briefly summarized County efforts to support fish passage and fish habitat restoration. Ms. Thorsen continued her presentation highlighting County fish habitat restoration programs, community outreach efforts and summarized various elements of the proposed SCA ordinance including permitting procedures and permit fees, SCA setbacks and exemptions. Mr. Lai concluded staff's presentation noting staff from the Departments of Public Works, and Fire and Parks Departments were also available to respond to questions. Ms. Lewis responded to questions from the Board regarding public outreach related to creek restoration and watershed projects. The hearing was opened to receive public testimony. Representatives of the Salmon Protection and Watershed Network ("SPAWN"), San Geronimo Valley Planning Group, San Geronimo Valley Stewards, Sleepy Hollow Home Association, Watershed Alliance of Marin, Wilderness Way, Marin Farm Bureau, Marin Association of Realtors, Mill Valley Stream Keepers, Friends of Corte Madera Creek Watershed, Marin Audubon Society, and more than 30 residents from Forest Knolls, Nicasio, Kent Woodlands, Ross Valley, Sleepy Hollow, Novato, Mill Valley, Woodacre, San Geronimo Valley, San Geronimo, Lagunitas, Homestead Valley, Sausalito and Tiburon addressed the Board. The speakers expressed their views with regard to the proposed ordinance. Marin County BOS Minutes 9 6/18/2013

10 Seeing no one else present who wished to speak, the public hearing was closed. Staff responded to comments from the speakers on topics including maps relied on for the SCA ordinance, considerations related to "takings claims", unpermitted work, building permit activity in the San Geronimo Valley, permitting tiers for development proposed within the SCA, existing development constraints in the San Geronimo Valley, watershed and habitat studies, considerations given to any proposed changes to the Countywide Plan and allowances for vegetation management on properties. Board members individually acknowledged members of the public and staff, commented on the shared goals of streamside protection, commitment to watershed management and fishery protection and restoration. Board members continued their remarks expressing their views regarding SCA language in the Countywide Plan, the importance of watersheds and topography in developing a SCA ordinance, the need for strong incentives to aid in regulatory compliance, the importance of outreach, referred to Attachment 3 of the Staff report identifying existing stream setbacks for Marin County and cities and comparable Counties, referred to language outlined in Program BIO-4.b of the Countywide Plan regarding reevaluating SCA boundaries, commented on the importance of mapping data, noted the County's history of watershed and fishery protection and commented on the existing building permit moratorium in the San Geronimo Valley. Staff responded to questions from the Board regarding consideration of State and Federal agency guidelines for habitat protection, application of SCA provisions, mapping watersheds, and procedural considerations for possible revisions to the proposed ordinance. Thereafter, Supervisor Kinsey requested the President's consideration of appointing a subcommittee of the Board to work with staff to develop recommendations for a work program of what aspects of the Countywide Plan should be revisited, including work program budget and timeline and community outreach process. Supervisor Kinsey also requested the subcommittee be charged with exploring opportunities to develop an interim ordinance to address the current building moratorium in the San Geronimo Valley, and that further efforts be explored for education and outreach. Thereafter, President Arnold appointed Supervisors Kinsey and Sears to a subcommittee, charged with working with staff to develop recommendations for considering limited revisions to the Countywide Plan related to developing a revised SCA ordinance, including developing a work program budget and timeline and return to the Board in several weeks with their recommendations on how to move forward. President Arnold also suggested the inclusion of Public Works staff on the subcommittee given the Department's current work with the County Watershed Program. Supervisor Kinsey further expressed his expectation that the subcommittee could report back to the Board in about four weeks, providing recommendations for a process, timeframe, cost and target dates for resolution. The meeting was adjourned at 5:19 p.m. in memory of Joseph Robert "Bob" Ghirenghelli. Marin County BOS Minutes 10 6/18/2013

11 SINE DIE PRESIDENT ATTEST: CLERK Marin County BOS Minutes 11 6/18/2013

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MARCH 12, 2013, AT 10:05 A.M.

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MARCH 12, 2013, AT 10:05 A.M. DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MARCH 12, 2013, AT 10:05 A.M. Roll Call Present: Absent: Supervisor Sears; Supervisor Adams; Supervisor Rice; Supervisor Arnold

More information

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, AUGUST 6, 2013, AT 9:00 A.M.

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, AUGUST 6, 2013, AT 9:00 A.M. DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, AUGUST 6, 2013, AT 9:00 A.M. Roll Call Present: Absent: Supervisor Rice; Supervisor Arnold; Supervisor Sears; Supervisor Kinsey

More information

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BOARD OF SUPERVISORS MARIN COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Agenda items will be heard

More information

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M.

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M. D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M. PRESENT: SUPERVISORS Susan L. Adams, Harold C. Brown, Jr., Steve Kinsey, Cynthia L. Murray,

More information

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS Agenda items will be heard at the time specified or later, depending on the progress of the meeting. The Marin County Board of Supervisors encourages a respectful

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MAY 5, 2015, AT 10:02 A.M.

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MAY 5, 2015, AT 10:02 A.M. DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MAY 5, 2015, AT 10:02 A.M. Roll Call Present: Supervisor Arnold; Supervisor Kinsey; Supervisor Connolly; Supervisor Sears; Supervisor

More information

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, AUGUST 19, 2003, AT 9:06 A.M.

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, AUGUST 19, 2003, AT 9:06 A.M. D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, AUGUST 19, 2003, AT 9:06 A.M. PRESENT: SUPERVISORS Cynthia L. Murray, Susan L. Adams, Harold C. Brown, Jr., President Pro

More information

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 21, 2015, AT 10:36 A.M.

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 21, 2015, AT 10:36 A.M. DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 21, 2015, AT 10:36 A.M. Roll Call Present: Supervisor Arnold; Supervisor Kinsey; Supervisor Connolly; Supervisor Sears;

More information

Web Transparency Checklist Criteria

Web Transparency Checklist Criteria requiring all local agencies that maintain websites (except for school districts 9 ) to make more of their information publicly available and searchable online. Around the United States, several well-respected

More information

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, AUGUST 12, 2008, AT 9:05 A.M.

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, AUGUST 12, 2008, AT 9:05 A.M. DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, AUGUST 12, 2008, AT 9:05 A.M. Roll Call Present: Supervisor Kinsey; Supervisor Brown; Supervisor Arnold; Supervisor Adams; Supervisor

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday June 13, 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 Minh

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

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

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

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

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

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MARCH 20, 2007, AT 10:06 A.M.

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MARCH 20, 2007, AT 10:06 A.M. DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, MARCH 20, 2007, AT 10:06 A.M. Roll Call Present: Supervisor Arnold; Supervisor Brown; Supervisor McGlashan; Supervisor Adams;

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne

More information

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, APRIL 28, 2009, AT 9:40 A.M.

DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, APRIL 28, 2009, AT 9:40 A.M. DRAFT REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, APRIL 28, 2009, AT 9:40 A.M. Roll Call Present: Absent: Supervisor Adams; Supervisor Kinsey; Supervisor Arnold; Supervisor Brown

More information

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

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, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 48 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006 PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN TUESDAY, FEBRUARY 7, 2006 The Regular Meeting of the Common Council was called to order by Mayor Ross at 6:40 p.m. in the Government

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday November 6, 2018 All Supervisors Present Pledge of Allegiance to the Flag Invocation was given by Pastor

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

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

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

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried. CITY OF NEWCASTLE COUNCIL MEETING MARCH 18, 2014 ACTION LIST 1. City Council Minutes Special and Regular Meeting March 4, 2014 MOTION: Councilmember Simpson moved that the meeting minutes from the March

More information

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

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

More information

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

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

REGULAR MEETING BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT. July 25, 2012 A M E N D E D MINUTES

REGULAR MEETING BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT. July 25, 2012 A M E N D E D MINUTES Meeting 12-26 REGULAR MEETING BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT July 25, 2012 A M E N D E D MINUTES REGULAR MEETING CLOSED SESSION I. ROLL CALL President Riffle called the Regular

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Presentation for Purchase of Alternative Fuel Vehicle From WRCOG 2. Recognition of Jeffrey A. Riddle,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7 Minutes of Meeting PAGE 1 of 7 The Cadiz Village Council met in regular session at 7:00 PM in Council chambers. Attending were Council members: Terry Capers, Thomas Crawshaw, Mike McPeak, Dan Ossman, Chace

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? 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 3, 2012 The City of Signal Hill appreciates your

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

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

BRIDGEWATER TOWN COUNCIL MEETING AGENDA

BRIDGEWATER TOWN COUNCIL MEETING AGENDA BRIDGEWATER TOWN COUNCIL Tuesday, January 19, 2016 7:30 PM BTV Studios 80 Spring Street, Bridgewater MA MEETING AGENDA A. APPROVAL OF MINUTES FROM PREVIOUS MEETINGS B. ANNOUNCEMENTS FROM THE PRESIDENT

More information

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS

II. ROLL CALL. Trustees Barber, Brewer, Lueck, Ott, Salzman and Tucker; President Abu-Taleb IV. RETURN TO OPEN MEETING IN COUNCIL CHAMBERS MINUTES - REGULAR BOARD MEETING PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF OAK PARK HELD ON MONDAY, SEPTEMBER 15 TH, 2014 AT 6:30 P.M. IN THE COUNCIL CHAMBERS OF OAK PARK VILLAGE HALL I. CALL TO

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

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

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. MONDAY, MARCH 12, 2018: a) *8:30 a.m. 10:00 a.m. Briefing - County Commissioners/County Administrator with Public Works and Planning and Development Services b) 10:00

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City OCTOBER 25, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California Mayor Gary Soiseth City Manager Council Members Gary R. Hampton William DeHart, Jr. Steven Nascimento

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

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

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday,, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President Michael

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 6, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL, MAYOR COMMISSIONERS

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

DISTRICT OF CAMPBELL RIVER PRESENT:

DISTRICT OF CAMPBELL RIVER PRESENT: MINUTES of the Regular Council Meeting held on Tuesday, June 13th, 2000, at 6:30 p.m. in the Municipal Hall Committee Room located at 301 St. Anns Road in Campbell River, B.C. PRESENT: Chair - Mayor J.

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M.

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. June 12, :00 P.M. G-3 CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE June 12, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At approximately 6:10 p.m., the regular City

More information

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M. G-3 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:06 p.m., the regular City Council

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: January 8, 2014 City Council of the City of Rancho Santa Margarita Jennifer Cervantez, City Manag;:~~ Molly Mclaughlin,

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

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, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

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

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

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

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

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 3, 2012 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 3, 2012 REGULAR MEETING 9:00 a.m.: Chairman Baugh called the Regular Session of the Board of Supervisors to order on the above date

More information

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES COUNCIL PRESENT: James Campbell, Thomas Cromwell,

More information

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM

MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, :00 PM MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA APRIL 5, 2011 7:00 PM CALL TO ORDER: Mayor Eric Peterson called the Regular Meeting of the Wyoming City Council for April 5, 2011 to order

More information

Notice of Public Meeting

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

More information

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

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015 OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING APRIL 29, 2015 The Macomb County Commission met at 7:00 p.m. on Wednesday, April 29, 2015 on the 9 th Floor of the County Administration

More information

SPECIAL BOARD MEETING AGENDA

SPECIAL BOARD MEETING AGENDA The Mission of the Las Gallinas Valley Sanitary District is to protect public health and the environment by providing effective wastewater collection, treatment, and recycling services. DISTRICT BOARD

More information

Invocation was by Council Member Vogelsang; followed by the Salute to the Flag.

Invocation was by Council Member Vogelsang; followed by the Salute to the Flag. , at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. CALL TO ORDER: AS AMENDED Mayor Charlie Latham called the meeting to order. OPENING CEREMONIES: Invocation was

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information