Board of Supervisors Ventura County

Size: px
Start display at page:

Download "Board of Supervisors Ventura County"

Transcription

1 MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING - October 10, 2017 SUMMARY MINUTES October 10, 2017 Board of Supervisors Ventura County County Government Center Hall of Administration Board of Supervisors Hearing Room 800 S. Victoria Avenue Ventura, California Members of the Board JOHN C. ZARAGOZA, District 5 CHAIR Oxnard, Oxnard Shores, Mandalay Bay, Silver Strand, Hollywood Beach, Hollywood By the Sea, Channel Islands Harbor, El Rio, Nyeland Acres, Del Norte Area, Oxnard College, Oxnard Plain, Strickland and Portion of Naval Base Ventura County Port Hueneme STEVE BENNETT, District 1 San Buenaventura, Montalvo, Saticoy, Ojai Valley, City of Ojai, Upper Ojai Valley, Riverpark, Northwest Oxnard, North Coast and West Lockwood Valley LINDA PARKS, District 2 Thousand Oaks, Newbury Park, Westlake Village, Oak Park, Bell Canyon, Hidden Valley, Lake Sherwood, Somis, Las Posas Valley, California State University Channels, Portions of the Oxnard Plain, Santa Rosa Valley, Naval Base Ventura County Point Mugu, California Air National Guard, and South Coast KELLY LONG, District 3 Camarillo, Port Hueneme, Southeast Oxnard, East Oxnard Plain, Santa Paula, Fillmore, Piru, East Lockwood Valley, and Eastern Portion of Naval Base Ventura County Port Hueneme PETER C. FOY, District 4 VICE CHAIR Simi Valley, Moorpark, Santa Susana Knolls, Box Canyon, Chatsworth Peak, Home Acres, Sinaloa Lake, and Tierra Rejada Valley OPENING 1. Call to Order. 2. Roll Call. Members Present: Staff Present: Absent: Steve Bennett, Linda Parks, Kelly Long, Peter C. Foy, John C. Zaragoza Michael Powers, County Executive Officer, Leroy Smith, County Counsel, Jeffery S. Burgh, Auditor-Controller, Brian Palmer, Chief Deputy Clerk of the Board, Lori Gaines, Deputy Clerk of the Board None 3. Pledge of Allegiance to the Flag of the United States of America. -1-

2 OPENING, CONTINUED 4. Minutes of the meeting of the County and Special Districts governed by the Board held Tuesday, September 26, Moved by Linda Parks, seconded by Kelly Long 5. Agenda Review. as Modified #13 FIRE PROTECTION DISTRICT Approval of a FEMA Fire Prevention and Safety Grant Award for 1,400 Smoke Alarms and 30 Smoke Alarm Kits A Revised Board Letter has been submitted. In addition, Agenda Page 4 was updated to reflect the changes in the Board Letter, and request to hear as a Regular Agenda item. #21 - RESOURCE MANAGEMENT AGENCY - Environmental Health - Receive and File the Hazardous Materials Discharge Report for September 16, 2017 through September 29, Proposition 65 - The State notified us that there was a 4,000-gallon sewage leak at 7640 Pine Grove Road, Santa Paula, this is incorrect, a spill did not happen. #32 HUMAN SERVICES AGENCY Approval of a Grant Application to Fund a Housing and Disability Income Advocacy Program A Revised Board Letter has been submitted. #33 COUNTY EXECUTIVE OFFICE Approval of Flexible Benefits Program, and Health Benefits, Rates, and Contract Providers for Plan Year 2018 A Revised Board Letter has been submitted. Moved by Peter C. Foy, seconded by John C. Zaragoza 6. Moment of Inspiration. 7. Consent Agenda Items , 14-18, Public Comments. Monica Gray comments on fundraising events; and comments on volunteering efforts. Lamont Pearson comments on life events. BOARD OF SUPERVISORS SUMMARY -2- October 10, 2017

3 OPENING, CONTINUED 9. Board Comments. Supervisor Parks encourages pet adoption; comments on attending a ribbon cutting for Fire Station #35; comments on attending Cabrillo Economic Development Corporation event; comments on attending a solar project ribbon cutting event; comments on attending an event at Thousand Oaks High School speaking to Dreamers; comments on the Senior Summit event October 21, 2017 at California State University Channel Islands; comments AB 249 passed, and adjournments. Supervisor Bennett adjournments; comments that Children s Health Insurance Program (CHIP) funding expired; and comments on attending Ojai Education Foundation Annual breakfast event. Supervisor Long comments on attending Fire Station #35 ribbon cutting; comments on attending Mobility 21 Ventura County Transportation Commission event; comments on attending Metropolitan Water tour; thanks Sheriff Dean for asking her to be the guest speaker at the Sheriff Academy Graduation; comments on attending two town hall meetings Lockwood Valley and Camarillo; comments on receiving a call from a constituent complimenting Dina Ontiveras from the Area Agency on Aging; comments on the Senior Summit event; comments on the 8 th Annual Breast Cancer symposium Empower Yourself on October 14, 2017 at the Serra Center; comments on Legislation press releases at and adjournments. Supervisor Foy adjournments; and comments on education in Ventura County. Supervisor Zaragoza comments on attending Oxnard Fire Department Pink Campaign kickoff; comments on attending Oxnard Chamber of Commerce 29 th Military appreciation dinner event; comments on attending Public Health 9 th Annual 5K walk at Colonial Town Park; comments on attending Port of Hueneme 6 th Annual Banana Festival; comments on the 80 th anniversary for the Port of Hueneme; comments on attending the Ventura County Juvenile Justice Delinquency Prevention Commission Annual award ceremony; comments on attending the 22 nd Annual Multi- Cultural Festival at Plaza Park in Oxnard; comments on attending a special meeting of the Nyeland Acres Municipal Advisory Council; and adjournments. 10. CEO Comments. Mike Powers thanks Supervisor Zaragoza for recognizing County family being at community events; comments on Ventura County Public Leadership Program discussion on broadband; comments on presenting at the request of Stanley Mantooth to the Ventura County Office of Education; comments the Management Council put on a leadership panel; comments on the 25 th Greenbelt graduation; and comments on Project Management Leadership graduation. BOARD OF SUPERVISORS SUMMARY -3- October 10, 2017

4 CONSENT AGENDA AUDITOR-CONTROLLER 11. Receive and File the Auditor-Controller's Fiscal Year Internal Audit Plan and Report on Prior Year Performance. DISTRICT ATTORNEY 12. Adoption of a Resolution Authorizing the District Attorney to Execute a Grant Agreement Accepting $400,000 in Elder Abuse XE Grant Funds from the California Office of Emergency Services and to Execute Grant Amendments or Extensions. FIRE PROTECTION DISTRICT 13. Approval of Acceptance of a Federal Emergency Management Agency (FEMA) Fire Prevention and Safety (FP&S) Grant Award for the Acquisition of 1,400 Long-Life Smoke Alarms and 30 Smoke Alarm Kits for the Deaf and Hard of Hearing for the Fire District s Smoke Alarm Distribution Program in the Amount of $157,000; Ratification of the Execution of the Grant Agreement; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions., heard as a Regular Agenda item, with a revised Board letter Moved by Steve Bennett, seconded by John C. Zaragoza BOARD OF SUPERVISORS SUMMARY -4- October 10, 2017

5 CONSENT AGENDA, CONTINUED HEALTH CARE AGENCY 14. Authorization for the Health Care Agency Director to Accept a Health Resources and Services Administration (HRSA) Access Increases in Mental Health and Substance Abuse (AIMS) Supplemental Funding Grant to Provide Increased Access to Mental Health Services and Substance Abuse Prevention and Awareness and Information Technology Enhancements in Support of the AIMS Project in the Amount of $175,700; and Authorization for the Auditor- Controller to Process the Necessary Budgetary Transactions. 15. Ratification of the Health Care Agency's Application for a Blue Shield of California Foundation Grant for Phase II of the Primary Care Physician to Specialist Electronic Consult ( econsult ) Project in the Amount of $200,000 for the Term of January 1, 2018 to December 31, HEALTH CARE AGENCY - Ventura County Medical Center 16. Approval of, and Authorization for the Purchasing Agent to Sign, a Contract for the Purchase and Installation of the Spectralink Nurse Call Mobility Phone Solution for the Ventura County Medical Center (VCMC) Hospital Replacement Wing (HRW) with Johnson Controls Fire Protection LP, in a Maximum Amount of $506,936. BOARD OF SUPERVISORS SUMMARY -5- October 10, 2017

6 PUBLIC WORKS AGENCY - County of Ventura CONSENT AGENDA, CONTINUED 17. Approval of, and Authorization for the Public Works Agency Director to Sign, an Amendment to an Option and Lease Agreement, and an Assignment and Assumption of Lease and Consent Thereto, By and Between T-Mobile West LLC, a Delaware Limited Liability Company, PTI US Towers II, LLC, a Delaware Limited Liability Company, and Ventura County Waterworks District No. 1 (District), for a Cellular Tower and Equipment Located on District Property Located at 6767 Spring Road, Moorpark, with Rent Continuing Under the Terms of the Original Lease Agreement, at a Rate of $2, Per Month; Supervisorial District No Find that the Portion of Bradley Road Proposed for Vacation is an Excess Right-of-Way of a Street or Highway not Required for Street or Highway Purposes, and is not Necessary for Present and Prospective Public Use; and Adoption of a Resolution of Summary Vacation of a Portion of Bradley Road. Supervisorial District No. 2. PUBLIC WORKS AGENCY - Watershed Protection District 19. Approval of, and Authorization for the Ventura County Watershed Protection District Director to Sign, a Memorandum of Agreement Between the Ventura County Watershed Protection District and the U.S. Army Corps of Engineers Los Angeles District (Corps) for the Section 408 Permit Review to Modify Santa Clara River Levee and Ventura River Levee, and Section 408 Permit Construction Phase Corps Oversight of the Sespe Creek Levee in the Amount of $375,000 for Permit Review and Oversight; Project Nos , 81020, and 83309; Watershed Protection District Zone Nos. 1 and 2; Supervisorial District Nos. 1, 3, and 5. Moved by Steve Bennett, seconded by Kelly Long Vote: Motion carried 4-0 Yes: Steve Bennett, Linda Parks, Kelly Long, Peter C. Foy Recuse: John C. Zaragoza BOARD OF SUPERVISORS SUMMARY -6- October 10, 2017

7 CONSENT AGENDA, CONTINUED PUBLIC WORKS AGENCY - Watershed Protection District, Continued 20. Approval of, and Authorization for the Public Works Agency Director to Execute, Contract Modification No. 4 for the Arroyo Simi Habitat Mitigation Project Located in the City of Simi Valley with Resource Conservation Partners, Inc. of Ventura, in the Amount of $127,045, thereby Increasing the Total Amount to $322, 610; AE16-040; Project No ; Watershed Protection District Zone No. 3; Supervisorial District No. 4. RESOURCE MANAGEMENT AGENCY - Environmental Health 21. Receive and File the Hazardous Materials Discharge Report for September 16, 2017 through September 29, Proposition 65. SHERIFF'S OFFICE 22. Authorization for the Sheriff s Office to Accept the Selective Traffic Enforcement Program (STEP) Grant Award, with the Goal of Reducing the Number of Persons Killed and Injured in Traffic Crashes Involving Alcohol and Other Primary Collision Factors, from the State of California, Office of Traffic Safety (OTS), in the Amount of $487,000; Authorization for the Sheriff to Sign the Grant Agreement with the OTS Effective October 1, 2017 through September 30, 2018; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions. BOARD OF SUPERVISORS SUMMARY -7- October 10, 2017

8 TREASURER-TAX COLLECTOR CONSENT AGENDA, CONTINUED 23. Receive and File the Transfer of Unclaimed Property Tax Overpayments to the General Fund from the Tax Collector's Trust Fund, in the Amount of $47, UNSCHEDULED VACANCY NOTICE 24. Receive and File the Unscheduled Vacancy Notices for Mark Sandstrom of the Aviation Advisory Commission, Anna Chavez of the Ventura County Community Health Center Board, and Martin Arredondo of the Piru Cemetery District Board of Trustees. 10:00 A.M. TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS 25. Presentation of a Resolution Recognizing the Week of October 7-14, 2017 As Depression Awareness Week in Ventura County. (Supervisor Foy) Made Presentation 26. Presentation of a Resolution Proclaiming the Month of October as National Substance Abuse Awareness Month. (Supervisor Zaragoza) Made Presentation BOARD OF SUPERVISORS SUMMARY -8- October 10, 2017

9 TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 10:00 A.M., CONTINUED 27. Approval to Request Professional and Technical Assistance and Public Opinion Research to Be Conducted and Paid for by The Trust for Public Land (TPL) on the Potential for a Ballot Measure on Funding for Acquisition and Protection of Open Space and Agricultural Land, and Authorization for the Chair of the Board to Sign and Send a Letter to the TPL. (Supervisor Parks) Moved by Linda Parks, seconded by Steve Bennett Vote: Motion carried 3-2 Yes: Steve Bennett, Linda Parks, John C. Zaragoza No: Kelly Long, Peter C. Foy 10:30 A.M. 28. Receive and File Receipt of Information and Annual Review by the Board of Supervisors of Accounts or Funds Containing Developer Fees as of June 30, (Auditor-Controller) Moved by Peter C. Foy, seconded by Kelly Long Vote: Motion carried 4-0 Yes: Linda Parks, Kelly Long, Peter C. Foy, John C. Zaragoza Absent: Steve Bennett 29. Receive and File Report of Investments, Including Market Values for Investments for the Months Ending July 31, 2017 and August 31, (Treasurer-Tax Collector) Moved by Kelly Long, seconded by Linda Parks Vote: Motion carried 4-0 Yes: Linda Parks, Kelly Long, Peter C. Foy, John C. Zaragoza Absent: Steve Bennett BOARD OF SUPERVISORS SUMMARY -9- October 10, 2017

10 TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 10:30 A.M., CONTINUED 30. Public Hearing Regarding Adoption of a Resolution Approving Tax-Exempt Bond Financing for the Benefit of Waste Management, Inc. to Provide for the Financing of Improvements to Existing Landfill Facilities. (County Executive Office) Moved by Kelly Long, seconded by Linda Parks Vote: Motion carried 4-0 Yes: Linda Parks, Kelly Long, Peter C. Foy, John C. Zaragoza Absent: Steve Bennett 11:00 A.M. 31. Receive and File Beacon Awards Presentation from the Ventura County Regional Energy Alliance to the County of Ventura. (County Executive Office) Moved by Kelly Long, seconded by Peter C. Foy Vote: Motion carried 4-0 Yes: Linda Parks, Kelly Long, Peter C. Foy, John C. Zaragoza Absent: Steve Bennett HUMAN SERVICES AGENCY REGULAR AGENDA 32. Approval of, and Authorization for the Human Services Agency (HSA) Director to Sign and Submit, a Non-Competitive Grant Application to the California Department of Social Services to Fund a Housing and Disability Income Advocacy Program (HDAP) in the Amount of $495,608; and Authorization for the HSA Director, to Accept Funding and Sign Any Agreements Related to HDAP; and Authorization for the Auditor-Controller's Office to Process the Necessary Budgetary Transactions., with a revised Board letter Moved by Peter C. Foy, seconded by Linda Parks BOARD OF SUPERVISORS SUMMARY -10- October 10, 2017

11 COUNTY EXECUTIVE OFFICE REGULAR AGENDA, CONTINUED 33. Approval of County of Ventura Flexible Benefits Program, and Health Benefits, Rates, and Contract Providers for Plan Year 2018., with a revised Board letter Moved by Kelly Long, seconded by Steve Bennett POLICY MATTERS 34. Recommendation of Supervisor Parks to Reappoint Robert Bianchi and Kurt Skarin to the Waterworks District No. 38 Citizens Advisory Committee, Effective June 16, 2017 through June 15, Moved by Linda Parks, seconded by Kelly Long 35. Recommendation of Supervisor Bennett and Supervisor Parks to Adopt a Resolution Revising Procedures for the Conduct of Hearings on Land Use Matters Before the Planning Commission and the Board of Supervisors. as Modified to approve recommendations and direct Planning Commission to implement time limits for public speakers at the Chair's discretion; and direct Planning staff to work with the Planning Commission to establish procedures to receive and distribute the information for agenda items in advance of the meeting Moved by Steve Bennett, seconded by Kelly Long BOARD OF SUPERVISORS SUMMARY -11- October 10, 2017

12 CLOSED SESSION AGENDA Closed Session - It is the intention of the Ventura County Board of Supervisors, Ventura County Fire Protection District Board, the In-Home Supportive Services (IHSS) Public Authority Board, and Ventura County Watershed Protection District Board to meet in Closed Session to consider the following items: BEFORE THE VENTURA COUNTY BOARD OF SUPERVISORS: 36. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Gov. Code, ) INITIATION OF LITIGATION PURSUANT TO SUBDIVISION (d)(4) OF SECTION : Number of cases: Three. Announcement: The Board approved the initiation of litigation against J & H Engineering in a subrogation claim that the County has arising from a Workers Compensation matter. Vote: CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, ) COUNTY DESIGNATED REPRESENTATIVE: Shawn Atin, James Dembowski EMPLOYEE ORGANIZATION: California Nurses Association No Action Taken BEFORE THE VENTURA COUNTY IHSS PUBLIC AUTHORITY BOARD: 38. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, ) COUNTY DESIGNATED REPRESENTATIVES: Shawn Atin, James Dembowski EMPLOYEE ORGANIZATION: Service Employees International Union, Local 2015 No Action Taken BOARD OF SUPERVISORS SUMMARY -12- October 10, 2017

13 CORRESPONDENCE AGENDA Receive and File Correspondence Agenda Item 39 - Communications Received and Filed by the Clerk of the Board on Behalf of the Board of Supervisors, with Copies Furnished as Indicated. 39. Receive and File Correspondence from Dolly M. Knight Regarding the Annual Report for the Ventura County Law Library. Moved by Kelly Long, seconded by Peter C. Foy Vote: Motion carried 4-0 Yes: Linda Parks, Kelly Long, Peter C. Foy, John C. Zaragoza Absent: Steve Bennett CLOSING At 1:00 p.m. the Board hereby adjourns in memory of Julio Garcia, Paul W. Schlingensiepen, James L. Wright, John Addison, Joseph Puopolo, Frank Dyrus McNeely, Keri Galvan, Laura Shipp, Elmer Jordan, Chris Hazencomb, Robert Dale Bills, William Bill Dumas, Elmer Victor Bud Mercer, Salvador Velasco Tagum, Michael Edward Torres, Dune Marie Patten Lazenby, Charles Thompson, Sam Palmer, Jean Kohnle, Mary Baltazar, Charlene E. Crowe, Patricia Smith, Antoine Carbone, Robert Cunningham, Deborah Knight, Nick Virzi, Roger Elmer Fanter, Ruth Eleanor Bonham, Joan Lee Group, Dorothy Quentmeyer, Norman R. Nix, Pearl Jean Davis, William Forrest Foreman, Martin F. Kaplan, Raymundo Cedillos, Josephine V. Flores, Isabel Fleig, Lupe Rios Villa, and Manuel L. Perez. BRIAN PALMER Chief Deputy Clerk of the Board JOHN C. ZARAGOZA Chair, Board of Supervisors County of Ventura BOARD OF SUPERVISORS SUMMARY -13- October 10, 2017

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors ROSA GONZALEZ Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

BOARD OF SUPERVISORS REGULAR MEETING - 7/21/2015* OFFICIAL SUMMARY MINUTES JULY 21, Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 7/21/2015* OFFICIAL SUMMARY MINUTES JULY 21, Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

SUMMARY MINUTES NOVEMBER 5, Board of Supervisors Ventura County

SUMMARY MINUTES NOVEMBER 5, Board of Supervisors Ventura County SUMMARY MINUTES NOVEMBER 5, 2013 Board of Supervisors Ventura County Members of the Board PETER C. FOY, District 4 CHAIR Simi Valley, Moorpark, Santa Susana Knolls, Box Canyon, Chatsworth Peak, Home Acres,

More information

THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW

THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW PETER A. GOLDENRING JAMES E PROSSER EDWIN S CLARK THE LAW OFFICES OF GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW 6050 SEAHA WK STREET VENTURA, CALIFORNIA 93003-6622

More information

BOARD MINUTES BOARD OF SUPERVISORS, COUNTY OF VENTURA, STATE OF CALIFORNIA

BOARD MINUTES BOARD OF SUPERVISORS, COUNTY OF VENTURA, STATE OF CALIFORNIA CONSENT - FIRE PROTECTION DISTRICT - Ratification of, Approval of, and Authorization for the Fire Chief of the Ventura County Fire Protection District to Execute, Electronic Acceptance of the Federal Emergency

More information

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER VENTURA LOCAL AGENCY FORMATION COMMISSION COUNTY GOVERNMENT CENTER HALL OF ADMINISTRATION 800 S. VICTORIA AVENUE VENTURA, CA 93009-1850 TEL (805) 654-2576 FAX (805) 477-7101 HTTP://WWW.VENTURA.LAFCO.CA.GOV

More information

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010 AGENDA Thursday, September 9, 2010 5:00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010 1. CALL TO ORDER 2. FLAG SALUTE 3. ROLL CALL 4. PUBLIC COMMENT At this time, members

More information

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, 2016 1001 Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 8:33 a.m. 1. Roll Call

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

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

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

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

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:35 A.M. MEETING CALLED TO ORDER BY CHAIR RODRIGUEZ

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

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders Ocean County Board of Chosen Freeholders OFFICE OF THE OCEAN COUNTY FREEHOLDERS Director John P. Kelly Deputy Director Gerry P. Little Freeholder John C. Bartlett 101 Hooper Ave Toms River, New Jersey

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

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 PACKET November 2, :00 PM Special Meeting

AGENDA PACKET November 2, :00 PM Special Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

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

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

More information

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

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m.

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m. REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday,, 2:00 p.m. Metro Headquarters, 4th Floor, Plaza View Room One Gateway Plaza, Los Angeles, CA 90012

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:30 A.M.

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, October 10, 2017 10/10/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 CALL TO ORDER/ROLL CALL MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 Mayor Morgan called the meeting to order at 5:02 p.m. Councilmembers Present: Staff

More information

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: February 7, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: February 7, Time: 11:00 a.m. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) In attendance at the Authority s meeting were Board Members Paula Connors, Justin McCarthy, Deborah Moreno and

More information

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC)

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC) AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC) 1. CALL TO ORDER 2. SELF INTRODUCTIONS TUESDAY, NOVEMBER 13, 2018 -- 1:30 PM 3:30 PM County

More information

COASTAL SELECT INSURANCE COMPANY

COASTAL SELECT INSURANCE COMPANY New business unavailable in the following zip codes: 90001 Los Angeles Los Angeles 90002 Los Angeles Los Angeles 90003 Los Angeles Los Angeles 90004 Los Angeles Los Angeles 90005 Los Angeles Los Angeles

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS The Board of County Commissioners met in regular session held at the Olathe Town Hall at 6:00pm. Those present: David White, Chairman; Gary Ellis, Vice-Chairman; Ronald Henderson, Commissioner; Jesse Smith,

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

RESOLUTION No /04

RESOLUTION No /04 RESOLUTION No. 48-03/04 RESOLUTION OF THE BOARD OF EDUCATION OF THE SIMI VALLEY UNIFIED SCHOOL DISTRICT OF THE COUNTY OF VENTURA, CALIFORNIA, ORDERING AN ELECTION TO AUTHORIZE THE ISSUANCE OF SCHOOL BONDS,

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

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set Occupa on Overview Emsi Q3 2018 Data Set September 2018 Centers of Excellence 1410 Ethan Way Sacramento, California 95825 Emsi Q3 2018 Data Set www.economicmodeling.com Page 1/14 Parameters Occupa ons

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

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

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:37 A.M. MEETING CALLED TO ORDER BY CHAIR WESNER

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

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A SfAU OF CAliFORNIA WAUR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room

ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room VENTURA COUNCIL OF GOVERNMENTS VENTURA COUNCIL OF GOVERNMENTS ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room AGENDA REPORTS AND OTHER

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

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

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

SUMMARY OF PROCEEDINGS

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

More information

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

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

More information

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54 C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, 2017-6:00 PM CITY HALL - 437 WEST U.S. HIGHWAY 54 The Board of Aldermen of the City of Camdenton, met in Regular Session this 15 day of

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

2. Roll Call (one or more members of the Council may participate by telephone)

2. Roll Call (one or more members of the Council may participate by telephone) 1. Call to Order Agenda Regular and Possible Executive Session Queen Creek Town Hall, 22350 S. Ellsworth Road Council Chambers 7:00 p.m. 2. Roll Call (one or more members of the Council may participate

More information

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING Board of Directors Robert Eranio, President Daniel C. Naumann, Vice President Michael W. Mobley, Secretary/Treasurer Sheldon G. Berger Bruce E. Dandy Lynn E. Maulhardt Edwin T. McFadden III General Manager

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

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

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007 CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007 CITY CLERK'S ANNOUNCEMENT Sharon Dawson, City Clerk, announced that anyone wishing to address an item on the agenda

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

More information

MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES Chairman McClellan convened the meeting at 6:03 p.m. All Board Members, the County Manager, Deputy Clerk, Finance Director, County Attorney,

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

1 LEGISLATIVE ANALYSIS FORM

1 LEGISLATIVE ANALYSIS FORM COUNTY OF SANTA BARBARA 1 LEGISLATIVE ANALYSIS FORM This form is required for the Legislative Program Committee to consider taking an advocacy position on an issue or legislative item BILL NUMBER: AUTHOR:

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance. Board of Supervisors July 31, 2003; 5:30 p.m. The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance. Moved by Ewoldt, seconded by Hancock,

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

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

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

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

STAFF REPORT. Interregional Transit Memorandum of Understandings. MEETING DATE: June 4, 2014 AGENDA ITEM: 5

STAFF REPORT. Interregional Transit Memorandum of Understandings. MEETING DATE: June 4, 2014 AGENDA ITEM: 5 STAFF REPORT SUBJECT: Interregional Transit Memorandum of Understandings MEETING DATE: June 4, 2014 AGENDA ITEM: 5 STAFF CONTACT: Steve VanDenburgh, Scott Spaulding RECOMMENDATION: SUMMARY: A. Recommend

More information

William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m.

William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m. William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m. Minutes (Unapproved) I. Call to Order The Regular Meeting

More information

Board of Trustees Ventura County Community College District

Board of Trustees Ventura County Community College District Board of Trustees Ventura County Community College District Larry O. Miller Chair Robert O. Huber Vice-Chair Stephen P. Blum Trustee Cheryl Heitmann Trustee Arturo D. Hernández Trustee Pardeese Ehya Student

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

More information

MEETING AGENDA. May 1, 2013

MEETING AGENDA. May 1, 2013 MEETING AGENDA May 1, 2013 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), COMMUNITY DEVELOPMENT COMMISSION (CDC), and OCEANSIDE PUBLIC FINANCING AUTHORITY (OPFA) REGULAR BUSINESS Mayor

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 14, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

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

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

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 25, 2018 9/25/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

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, February 21, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

More information

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY

OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY OFFICE OF NAN KOTTKE COUNTY CLERK MARATHON COUNTY Marathon County Mission Statement: Marathon County Government serves people by leading, coordinating, and providing county, regional, and statewide initiatives.

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

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

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election 2018 Commonwealth of Massachusetts Town of Essex Warrant for Annual Town Meeting and Election Essex, ss: To either of the Constables of the Town of Essex; GREETINGS: In the name of the Commonwealth of

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 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

REVISED AGENDA Wednesday January 11, Treasurer s Report Cash box reimbursement request for $ Funds received on December 14, 2011

REVISED AGENDA Wednesday January 11, Treasurer s Report Cash box reimbursement request for $ Funds received on December 14, 2011 El Sobrante Municipal Advisory Council 3769 B San Pablo Dam Road, ES, 94803 - Meetings 2 nd Wednesday of the Month 7:00 P.M. El Sobrante Library 4191 Appian Way, El Sobrante (AGENDA AMENDED on 1/6/12)

More information

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR. TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING April 14, 2015 10:00 A.M. NOTE: ANYONE WISHING TO ADDRESS THE TOWN BOARD ON ANY PUBLIC HEARING IS REQUIRED TO FILL OUT A PERSON S INTENDING TO SPEAK FORM,

More information

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530 CITY OF LAKE ELSINORE CITY COUNCIL AGENDA MELISSA A. MELENDEZ, MAYOR WWW.LAKE-ELSINORE.ORG AMY BHUTTA, MAYOR PRO TEM (951) 674-3124 PHONE THOMAS BUCKLEY, COUNCILMEMBER (951) 674-2392 FAX DARYL HICKMAN,

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 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information