Board of Supervisors Agenda

Size: px
Start display at page:

Download "Board of Supervisors Agenda"

Transcription

1 Room 301, Hall of Records 2281 Tulare Street Fresno, California Telephone: (559) Toll Free: Board of Supervisors Agenda Chairman Vice Chairman Susan B. Anderson Judith G. Case Phil Larson Juan Arambula Bob Waterston 2nd District 4th District 1st District 3rd District 5th District Bart Bohn Phillip S. Cronin Bernice E. Seidel County Admin. Officer County Counsel Clerk ACTION SUMMARY MINUTES TUESDAY APRIL 13, :00 A.M. PLEDGE OF ALLEGIANCE NOTE: Any item that is pulled from the morning consent agenda for discussion will be set aside until the department can be notified and its representative is in the board room. 1. Morning Consent Agenda Item Numbers (These matters are routine in nature and are usually approved by a single vote. Prior to action by the Board, the public will be given the opportunity to comment on any Consent Item) - Items to be removed from Consent for Discussion - Approval of Morning Consent Agenda - Discussion/Action on Items removed from Consent Agenda INCLUDING ADDENDUM Chairman Anderson 2. Presentation of retirement plaque to T. Worthington Vogel District Attorney s Office, 31 years of service RECEIVED 3. Adopt resolution recognizing Susan K. Gonsalves for her leadership and service on the Fresno County Critical Incident Stress Management/Major Disaster Team 4. Adopt resolution recognizing Delores Aguiniga for her leadership and service on the Fresno County Critical Incident Stress Management/Major Disaster Team Equal Employment Opportunity Affirmative Action Disabled Employer Internet:

2 Page 2 CALWAn B.O. 5. Proclaim April 2004 as Child Abuse Prevention Month ; ADOPTED RESOLUTION NO Proclaim April 21, 2004, as Fresno County Public Library Open House Day and April 19 through 25, 2004, as National Library Week ; ADOPTED RESOLUTION NO Proclaim April 18 through 24, 2004, as National Crime Victims Rights Week ; ADOPTED RESOLUTION NO Supervisor Arambula 8. Proclaim April 2004 as National Donate Life Month, and commend the California Transplant Donor Network for their work and the Isabel Serna Family for their Gift of Life ; ADOPTED RESOLUTION NO Supervisor Larson 9. Receive presentation by Cheryl Assemi on the findings of the Citizens Advisory Committee for the Zoo RECEIVED; DIRECTED STAFF TO ENTER INTO DISCUSSIONS WITH CITY AND CHAFFEE ZOO COMMITTEE TO SECURE THE REVITALIZATION AND LONG TERM FINANCIAL STABILITY OF THE CHAFFEE ZOOLOGICAL GARDENS County Clerk/Registrar of Voters 10. Accept Certified Statement of Results for the March 2, 2004, Primary Election and recognize the following persons for their election contributions: The Gold Notes; Jerry Preito, Jr., Agricultural Commissioner/Sealer of Weights and Measures; Brad Maggy, Director, HSS Department of Community Health; Chuck Delateur, Election Coordinator; and Hoover High School Students County Counsel 11. Hold first hearing on ordinance to amend Fresno County Ordinance Code Section regarding the allocation of sales and use tax revenue between the County and various cities; set second hearing for April 27, 2004 ; WAIVED READING OF ORDINANCE IN ITS ENTIRETY

3 Page 3 CONSENSUS LCAWAn Administrative Office 12. Approve transfer of Human Services System-Finance and Operations Support warehouse functions to the County Clerk s Org. 2850; approve Salary Resolution Amendment (Appendix C ) on file with the Clerk to the Board to transfer 28 positions from the Human Services System-Finance and Operations Support to the County Clerk s Org (11 positions) and the Department of Employment Temporary Assistance Org (17 positions); adopt resolution increasing the adopted FY appropriations and estimated revenue for the County Clerk s Org in the amount of $150,185 (4/5 vote) CONTINUED TO APRIL 27, Receive verbal report from Kelling, Northcross & Nobriga, County s Financial Advisor, regarding the sale results of the Pension Obligation Bonds and Lease Revenue Bonds RECEIVED 14. Receive presentation by Shilts Consultants, Inc., on the survey for parks, open spaces and recreation areas within Fresno County, and provide direction as appropriate RECEIVED; BOARD REQUESTED AN ADDITION TO THE DRAFT COVER LETTER THAT WILL ADVISE PROPERTY OWNERS THAT A BALLOT MAY BE COMING IN THE MAIL 15. Receive verbal presentation to consider and make determination on the merits of the appeal by Sentencing Concepts, Inc., regarding electronic monitoring services (continued from January 27, 2004) DENIED APPEAL 16. Board of Supervisors Committee Reports Receive and provide direction (This item reserved for committee reports by members of the Board of Supervisors) RECEIVED 17. Board Appointments (List attached in packet and posted on bulletin board outside of Board Chambers) ECONOMIC DEVELOPMENT CORPORATION APPOINTED LARRY FORTUNE TO REPLACE LARRY JOHANSON IN-HOME SUPPORTIVE SERVICES ADVISORY COMMITTEE REAPPOINTED PHONN TITH MENTAL HEALTH BOARD REAPPOINTED KEN KATZ PUBLIC SAFETY CITIZENS ADVISORY COMMITTEE APPOINTED JUDITH GUARDADO TO REPLACE T. WORTH VOGEL RETIREMENT BOARD APPOINTED STEVEN J. JOLLY TO REPLACE TOM ABSHERE, JR. APPROVED NOMINATIONS FOR APPOINTMENTS/REAPPOINTMENTS

4 Page Closed Session a. Conference with legal counsel Anticipated Litigation, Government Code Section No. of Cases: 1 b. Conference with Labor Negotiator (GC ): Agency negotiator: Ralph Jimenez; Employee Organization: All Bargaining Units and Management and Unrepresented Employees Hours, Wages and Terms and Conditions of Employment c. Conference with legal counsel Existing Litigation Government Code Section (a) County of Fresno v. Board of Retirement, Fresno County Superior Court Case No. 03CECG01569 Sitting as the IHSS Public Authority Governing Board d. Conference with Labor Negotiator (GC ): Agency Negotiator: Ralph Jimenez; Employee Organization: SEIU Local 250 Hours, Wages and Terms and Conditions of Employment THE BOARD OF SUPERVISORS UNANIMOUSLY ACCEPTED SEIU PROPOSAL TO EXTEND THE APRIL 18, 2004, MOU EXPIRATION DATE TO MAY 16, 2004, FOR REPRESENTATION UNIT 31. THE PARTIES FURTHER AGREED THAT ANY SUCCESSOR MOU FOR THIS UNIT WILL BE EFFECTIVE PROSPECTIVELY; THE TERMS AND CONDITIONS OF ANY SUCCESSOR MOU SHALL NOT BE EFFECTIVE RETROACTIVELY NOON RECESS

5 Page 5 2:00 P.M. LCAWAn CALWAn CLAWAn 19. Afternoon Consent Agenda Item Numbers (These matters are routine in nature and are usually approved by a single vote. Prior to action by the Board, the public will be given the opportunity to comment on any Consent Item) - Items to be removed from Consent for Discussion - Approval of Afternoon Consent Agenda - Discussion/Action on Items removed from Consent Agenda WITH THE EXCEPTION OF ITEM NO. 64 WHICH WAS PULLED FOR DISCUSSION CONTINUED ITEM NO. 64 TO APRIL 27, 2004 Administrative Office 20. Conduct public hearing to receive testimony on housing and community development needs and approve program funding levels for unincorporated area allocation of Community Development Block Grant funds (continued from March 23, 2004) OPTION A OF AGENDA ITEM 21. Conduct hearing to receive protests from County Service Area No. 44-A, Zone A Millerton Lake Mobile Home Village Sewer District property owners on imposing increased sewer fees as required under Proposition 218; if no majority protest based on results, adopt resolution approving increase fees and direct staff to include fees on Master Schedule of Fees, Charges and Recovered Costs for administrative purposes; and if a majority protest, adopt resolution denying fee Increase and continuing with existing fees ; ADOPTED RESOLUTION NO APPROVING INCREASED FEES; AND DIRECTED STAFF TO INCLUDE FEES ON THE MASTER SCHEDULE OF FEES, CHARGES AND RECOVERED COSTS FOR ADMINISTRATIVE PURPOSES 22. Receive status on acquisition of proposed agricultural easements associated with Initial Study Application No R, General Plan Amendment Application No. 493, Amendment Application No R and Classified Conditional Use Permit No R filed by Copart, Inc., and continue to May 11, 2004 for final action 23. Receive status report on Initial Study Application No. 4926, General Plan Amendment No. 490 and Amendment Application No filed by Nelson Properties and continue to May 11, 2004 for final action

6 Page 6 LCAWAn 24. Review, consider and conclude that Environmental Assessment and Finding of No Significant Impact determination prepared by United States Department of Transportation Federal Highway Administration, Central Federal Lands Highway Division, has complied with all requirements for environmental review under California Environmental Quality Act; adopt proposed Mitigated Negative Declaration for reconstruction of portion of Big Creek Road, California Forest Highway 195, in accordance with provisions of California Environmental Quality Act; and authorize Interim Director of Department of Public Works and Planning to proceed with tasks described in project agreement which include review of plans, specifications cost estimate, preparation of title searches for construction easements and utility relocation coordination for project REJECTED BOTH RECOMMENDATIONS; DIRECTED STAFF TO PURSUE AUTHORIZATION TO UTILIZE THE FUNDING FOR ALTERNATIVE PROJECTS 25. Public Presentations (This portion of the meeting reserved for persons desiring to address the Board on any matter not on this agenda Pursuant to Administrative Policy No. 29, presentations are limited to 5 minutes per person and no more than 15 minutes per topic) HELD ADDENDUM TO AGENDA Supervisor Larson Adopt resolution honoring Ron Klamm on his retirement after 45 years of service to the California Fig Advisory Board Closed Session Public Employee[s] Discipline/Dismissal/Release Placement on Agenda: To Follow Item 26 HELD Administrative Office Placement on Agenda: To Follow Item 18c Approve Memorandum of Understanding for SEIU Local 535 Representation Units 2, 3, 4, 12, 22 and 36; approve addendum to MOU for Representation Unit 25, represented by the Association of Engineering Technicians; approve New Annual Leave II Program for management and Unrepresented employees; and approve related Salary Resolution Amendments CLAWAn Placement on Agenda: To Replace Item 38 ADJOURNED

7 Page 7 NEXT MEETINGS: April 27, :00 A.M. May 11, :00 A.M. Requests for disability-related modification or accommodation needed in order to participate in the meeting must be made to the Clerk to the Board of Supervisors (559) no later than Monday at 9:00 a.m.

8 Page 8 MORNING CONSENT AGENDA Item Numbers (Any Board Member may pull any consent item for discussion or separate vote) INCLUDING ADDENDUM Supervisor Arambula 26. Proclaim April 24, 2004, as the 89 th Anniversary of the Armenian Genocide Supervisor Waterston 27. Adopt resolution recognizing Parker Klemin s achievement of Eagle Scout County Clerk/Registrar of Voters 28. Approve and authorize the Chairman to sign agreement with South Tech Systems, Inc., for the license of a new Clerk Services system to replace the current client-server system ($297,020 maximum); adopt budget resolution increasing the appropriations in the FY County Clerk- Registrar of Voters Org in the amount of $152, from available prior year appropriations (4/5 vote); and adopt budget resolution increasing the appropriations and estimated revenue in the FY County Clerk-Registrar of Voters Org in the amount of $18,744 (4/5 vote) Sheriff 29. Approve the sole source purchase of Homeland Security law enforcement equipment for the Sheriff s Department; adopt resolution increasing appropriations and estimated revenue for Sheriff-Grants Org in the amount of $135,343 (4/5 vote) 30. Approve and authorize Chairman to execute amendments to revenue agreements with the cities of Mendota, Orange Cove, and San Joaquin to provide equipment for law enforcement purposes in these cities for FY in the total amount of $48,304.76; adopt resolution increasing appropriations and estimated revenue for Sheriff s Org in the amount of $200, (4/5 vote) 31. Approve and authorize the Chairman to execute amendments to revenue agreements with the cities of Mendota, Orange Cove, and San Joaquin for the Street Level Narcotics Enforcement Unit 32. Approve and authorize Clerk to execute Budget Transfer No. 71 in the amount of $5, within the Sheriff s Fleet Services 33. Approve and authorize Chairman to sign both application and agreement for financial aid from the State of California, Department of Boating and Waterways, for the FY Boating Safety Program; approve estimated boat taxes revenues FY , included in the application cited above; and authorize the Sheriff, or his authorized representative, to sign quarterly claims for reimbursement and annual activity reports 34. Approve and authorize the return of $1,100 to the Citizens for a safer Fresno County

9 Page Approve and authorize Chairman to execute a revenue agreement with the Fresno-Madera Area Agency on Aging (FMAAA) to provide training to local law enforcement agencies ($50,000) Administrative Office 36. Approve and authorize Clerk to execute Budget Transfer No. 82 of $13,251 from 7296 Data Processing to 6100 Regular Salaries in the Revenue Reimbursement Division of the Auditor-Controller/Treasurer- Tax Collector, Org ; adopt Resolution Amendment, Appendix E, adding one (1) Information Technology Analyst I/II/III/IV in the Revenue Reimbursement Division of the Auditor-Controller/Treasurer- Tax Collector Org , and removing one (1) Information Technology Analyst I/II/III/IV from Information Technology Services Department (ITSD) Approve modified Voluntary Furlough Leave Program for management and unrepresented employees for FY and authorize Director of Personnel Services to enter into agreements with interested employee organizations regarding a modified Voluntary Furlough Leave Program for represented employees for FY Approve Memorandum of Understanding for SEIU Local 535 Representation Units 3, 4, 12, 22 and 36; approve addendum to MOU for Representation Unit 25, represented by the Association of Engineering Technicians; approve New Annual Leave II Program for management and Unrepresented employees; and approve related Salary Resolution Amendments SEE PAGE 6 FOR REPLACEMENT AND ACTION FOR THIS ITEM 39. Approve and authorize Clerk to execute Budget Transfer #72 for the purchase of seven office work stations for the clerical/reception area of the Public Defender s Office ($26,230) 40. Adopt resolution authorizing submission of up to five years of annual grant applications to the California Integrated Waste Management Board for the Local Enforcement Agency grant; authorize the Director of Community Health or designee to execute all necessary applications, amendments, or other grant related documents to implement and carry out the purposes specified in the applications 41. Approve and authorize the submission of an application to the California Department of Health Services, Office of AIDS for Injection Drug User HIV Testing Utilizing Hepatitis C Testing High Risk Initiative Program funds ($43,185) 42. Conduct second hearing to add Chapter 2.11 to the Fresno County Ordinance Code relating to the creation of the Department of General Services; amend Chapter 2.08 of the Fresno County Ordinance Code relating to the specific duties of the County Administrative Officer; and amend Chapter of the Fresno County Ordinance Code relating to the duties of the Director of General Services

10 Page Approve and adopt Salary Resolution Amendment, Appendix D, adding two Information Technology Analysts I/II/III/IV in General Services Org and removing two Information Technology Analysts I/II/III/IV positions from Information Technology Services Department Org Approve agreement with Veteran s Crisis Program for collaboration of services 45. Approve resolutions rejecting Claims for Damages; approve resolutions rejecting Applications for Leave to Present Late Claims for Damages 46. Adopt resolution increasing the FY Library Measure B Org appropriations and estimated revenue in the amount of $1,239 to provide funding to purchase give-away books for the Adult Literacy Program (4/5 vote); adopt resolution increasing the FY Library Measure B Org appropriations and estimated revenue in the amount of $9,091 to provide funding to purchase give-away books for the Library, Literacy, and books (LLABS) program 4/5 vote); adopt resolution increasing the FY Library Measure B Org appropriations and estimated revenue in the amount of $1,240 to provide funding to purchase give-away books for the Families for Literacy program (4/5 vote) 47. Retroactive - approve and authorize the Director of Department of Adult Service to execute amendment to the employment Memorandum of Agreement with Xavier D. Lara, M.D., ($782,500) 48. Adopt resolutions accepting and expressing gratitude for donations to the Library Trust Fund from Sally L. Ayer ($750), Constance Lodge ($25,000), and the Target Corporation ($1,500) 49. Adopt resolution accepting and expressing gratitude for donation of an upholstered lounge chair to the Kingsburg Branch Library valued at $500 Agreements Approve and Authorize Chairman to Execute 50. Agreement for the seed certification services provided for the California Crop Improvement Association 51. Retroactive agreement with the State Department of Mental Health for community mental health services ($0) 52. Digital Assets agreement with the University of California which will enable the Fresno County Library to submit local digital images to the statewide California Digital Library s Online Archive of California, and grant limited uses of these images to the University of California which administers the Online Archive 53. Amendment to the agreement with the State Department of Health Services, Office of Oral Health for the Children s Dental Disease Prevention Program ($172,412) 54. Agreement with SBC Long Distance, Inc., to provide long distance carrier service for the County-owned telephone system for a period of three years

11 Page Letter of Understanding with the California Wing Civil Air Patrol and radio Amateur Civil Emergency Services for emergency radio equipment space at the County s Meadow Lakes and Bear Mountain facilities for ten years 56. Retroactive contract amendment with Wausau Financial Systems, Inc., to increase annual System support for the Treasurer s Remittance Processing System (RPS) from $28,739 to $48,118; approve an increase in the contingency fund from $23,430 to $45,000 to cover the cost of a proposed new enhancement and other expenses that may arise during the term of the agreement 57. Retroactive agreement with the State Department of Mental Health for State Psychiatric Hospital beds and services for Fresno County residents ($1,086,209) 58. Sole source agreement with Superior Court of California for mediation services ($82,500)

12 Page 12 LCAWAn LCAWAn AFTERNOON CONSENT AGENDA Item Numbers (Any Board Member may pull any consent item for discussion or separate vote) WITH THE EXCEPTION OF ITEM NO. 64 WHICH WAS PULLED FOR DISCUSSION CONTINUED ITEM NO. 64 TO APRIL 27, 2004 Administrative Office 59. Adopt proposed Mitigated Negative Declaration prepared for Initial Study/Environmental Assessment and Section 4(f) Evaluation, Application No R for Friant Road Improvement Project between Copper Avenue and Road 206, in unincorporated area of Fresno County 60. Adopt Resolution of Intention to levy assessment for maintenance of N. Coventry Avenue benefiting four parcels within Parcel Map No and for the formation of Zone "CB" of County Service Area Adopt resolution authorizing stop sign at T intersection of Alluvial and Paula Avenues, stopping southbound traffic on Paula Avenue 62. Adopt Resolution of Intention and set time of 2:00 p.m., on May 11, 2004, as time to conduct hearing for proposed vacation of Wood Avenue road right-of-way from Valentine Avenue to Marks Avenue in Riverdale 63. Consider and approve Addendum prepared for Mitigated Negative Declaration adopted on January 28, 2003, for Initial Study Application No for Laton-Kingston Regional Park Restroom Improvement Project; adopt plans and specification for Contract No. 03-S-09; and authorize Interim Director of Department of Public Works and Planning to advertise for bids and set bid opening for Restroom Facilities at Laton-Kingston Regional Park 64. Adopt plans and specifications for construction of Bid Package 3 of Juvenile Justice Campus and authorize Interim Director of Department of Public Works and Planning to set bid opening and advertise for bids CONTINUED TO APRIL 27, 2004 Agreements Approve and Authorize Chairman to Execute 65. Road Improvement Financing Agreement with Clovis Hills Community Church

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Judith G. Case Phil Larson

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Phil Larson Bob Waterston

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Juan Arambula Susan B.

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Morning Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Bob Henry Perea

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Chairman Vice Chairman Juan Arambula Susan B.

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Chairman Vice Chairman Phil Larson Judith G. Case

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Chairman Vice Chairman Henry Perea Susan B. Anderson

More information

Board of Supervisors

Board of Supervisors Brian Pacheco, 1st District, Chairman Sal Quintero, 3rd District, Vice-Chairman Andreas Borgeas, 2nd District Buddy Mendes, 4th District Nathan Magsig, 5th District Hall of Records, Room 301 2281 Tulare

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 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

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

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

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

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

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 MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 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

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

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 BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017 BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 200 WEST 4TH STREET, MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 Agendas available: www.madera-county.com/supervisors

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. PRESENT: Supervisors Villapudua, Bestolarides, Vogel, Ruhstaller, and Chairman Ornellas.

Board of Supervisors San Joaquin County MINUTE SUMMARY. PRESENT: Supervisors Villapudua, Bestolarides, Vogel, Ruhstaller, and Chairman Ornellas. MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY LEROY ORNELLAS Chairman Fifth District CARLOS VILLAPUDUA

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, February 12, 2008

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, February 12, 2008 MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY KEN VOGEL Chairman Fourth District LEROY ORNELLAS

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, March 25, 2008

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, March 25, 2008 MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY KEN VOGEL Chairman Fourth District LEROY ORNELLAS

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA STEVE J. BESTOLARIDES Chairman Third District KEN VOGEL Vice

More information

CITY COUNCIL AGENDA Thursday, October 4, :30 p.m. City Hall, th Avenue, Marion, IA 52302

CITY COUNCIL AGENDA Thursday, October 4, :30 p.m. City Hall, th Avenue, Marion, IA 52302 CITY COUNCIL AGENDA Thursday, October 4, 2018 5:30 p.m. City Hall, 1225 6th Avenue, Marion, IA 52302 Special Note: Council Member Draper may participate in the meeting via phone. The meeting is being recorded.

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

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

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA Page 1 of 7 TUESDAY, JUNE 23, 1998 l0:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTE SUMMARY TUESDAY, SEPTEMBER 21, 2004

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTE SUMMARY TUESDAY, SEPTEMBER 21, 2004 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY LEROY ORNELLAS Chairman Fifth District STEVEN

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

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown.

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION FEBRUARY 8, 2016 ASSEMBLY The McDowell County Board of Commissioners met in regular session on Monday, February

More information

Total registered voters in Fresno County: 409,532. Total registered voters in this election: 409,532

Total registered voters in Fresno County: 409,532. Total registered voters in this election: 409,532 COUNTY OF FRESNO COUNTY CLERK / REGISTRAR OF VOTERS BRANDI L. ORTH GENERAL ELECTION NOVEMBER 4, 2014 FACT SHEET Total registered voters in Fresno County: 409,532 Total registered voters in this election:

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 16, 2007

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 16, 2007 MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY VICTOR MOW Chairman Third District KEN VOGEL Vice

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005 Called to order at 9:10 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen and Chair Yamaguchi.

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 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 September 2, 2014 The City of Signal Hill appreciates your

More information

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County Board of Supervisors LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE; DISTRICT 2 - JIM CHAPMAN-CHAIRMAN; DISTRICT 3 - JEFF HEMPHILL;DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday,

More information

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING

Important Dates for Local Officials TRADITIONAL MAY TOWN MEETING JANUARY 2018 Monday, January 8, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2018 town meeting. [RSA 675:4 120 days

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA DARIO L. MARENCO Chairman Second District VICTOR MOW

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

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 FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, 2016 6:30 p.m. - Government Center, Board Room 201 3. PROCLAMATIONS AND COMMENDATIONS

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 9, Minutes of the Board of Supervisors Meeting of February 2, APPROVED.

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 9, Minutes of the Board of Supervisors Meeting of February 2, APPROVED. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 9, 1999 PRESENT: MARENCO, GUTIERREZ, SIEGLOCK, CABRAL ABSENT: SIMAS ATTENDING RETIREMENT BOARD SEMINAR Minutes of the Board of Supervisors Meeting

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

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

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

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

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

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

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JANUARY 10, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

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

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

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES Tuesday, May 24, :00 AM

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES Tuesday, May 24, :00 AM MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY STEVEN GUTIERREZ Chairman First District DARIO

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

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

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

Pinellas County Board of County Commissioners. Regular Meeting Agenda

Pinellas County Board of County Commissioners. Regular Meeting Agenda Pinellas County Board of County Commissioners 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 www.pinellascounty.org Tuesday, 2:00 PM Charlie Justice, Chairman Janet C. Long, Vice-Chairman

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 21, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 21, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 21, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL Minutes of the Board of Supervisors Meeting of September 14, 1999. APPROVED.

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

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

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

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

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR

Important Dates for Local Officials 2019 TRADITIONAL MARCH TOWN MEETING CALENDAR NOVEMBER 2018 Monday, November 12, 2018 First day to accept petitions to amend zoning ordinance, historic district ordinance or building code for consideration at the 2019 town meeting. [RSA 675:4-120

More information

CITY OF HUNTINGTON PARK

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

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING July 10, 2018 The City of Signal Hill appreciates your attendance.

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

BOARD OF SUPERVISORS. Humboldt County

BOARD OF SUPERVISORS. Humboldt County BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California TUESDAY, AUGUST 21, 2012 5:00 P.M. AGENDA 1. CALL TO ORDER 2. ATTENDANCE: COSTANZO,

More information

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4) 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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information