Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held January 13, 2010

Size: px
Start display at page:

Download "Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held January 13, 2010"

Transcription

1 Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held January 13, 2010 Members Present: Members Excused: Members Absent: Also Present: A. Tom Anderson, Albert Beck, Jack Bequette, Charles Bird, Jerry Ann Fichter, Dan Hutfless, Terry Mallan, Alan Seefeldt, William Thebach, Lynn Vanhart None None District Manager Matt Ball, Assistant Manager Dan Moench, Public Information Officer Doug Weseman, and Regional Supervisor Bill Kunde 1. The Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held on January 13, 2010 at 5117 Larkin Road, Oroville, California The January 13, 2010 Butte County Mosquito and Vector Control District regular meeting of the Board of Trustees was called to order at 7:30 PM. 3. Seeing or hearing no persons wishing to address the Board on items not on the agenda, Chairman Beck proceeded to request the approval of minutes. 4. After review, it was then moved by Member Vanhart, seconded by Member Bequette and passed to approve the minutes of Board of Trustees meeting held December 9, 2009 as written with Member Fichter abstaining due to an excused absence. 5. No closed session matters. 6. Under election of officers of the Board, it was then moved by Member Fichter, seconded by Member Mallan and passed unanimously to keep the same slate of officers which are as follows; President Beck, Vice President Vanhart, Secretary Anderson, and Assistant Secretary Bird. 7. Reports ( ) 7.1 Under item 7.1 of reports, vector activity, the manager reported that most populations of mosquito species of concern such as Culex pipiens, Culex tarsalis, Anopheles freeborni, and Aedes melanimon have remained inactive over the past month. Additionally, the manager also reported that Culiseta inornata and Culiseta incidens populations have remained active in most areas of the District. With the current cold weather, most mosquito populations are not present. The manager reported that Ixodes pacificus populations are increasing and stated that the District had sent out the first press release of 2010 today which highlighted tick and Lyme disease awareness. 7.2 Under item 7.2 of reports, virus activity, the manager reported that as of January 7, 2010 (2) humans, (13) dead birds, (5) mosquito pools (all Culex tarsalis), and (36) sentinel chickens have tested WNV positive in Butte County for the 2009 season. Additionally, there have been no WNV positive indicators in Hamilton City. The manager also reported that the state has reported WNV activity in 42 counties with 105 WNV human infections. 7.3 Under item 7.3 of reports, the manager reported that the District s current health care plan had recently been terminated by Anthem Blue Cross. The manager discussed the events that took place leading to the adoption of a new Anthem Blue Cross health care plan. The manager reported the opinions of the District s legal council, the meet and confer process with the employees, the associated costs of the change, and the final amended M.O.U. 7.4 Under item 7.4 of reports, the manager and public information officer presented the 2009 BCMVCD Annual Report. The manager reviewed the report by highlighting some new additions to the report and the public information officer presented the report in detail. After some discussion and highlighting areas of interest the Board would like to see in next year s report, the Board thanked the staff for the report and commented to the quality of the report. 7.5 Under item 7.5 of reports, the manager reviewed and explained the nd quarter fiscal report. The manager reported that expenditures for Butte have been 46% expended and explained the four sub category items that were exceeding 50% and that 28% of Hamilton

2 City s budget had been expended. Additionally, the manager reported that current revenue is at 70% of the budgeted amount. Following this last item of reports, Chairman Beck asked the manager to proceed to policy matters. 8. Policy Matters ( ) 8.1 Under item 8.1 of policy matters, the Board was asked to consider entering into a (3) year agreement with Davis Hammon & Company. The manager reported that the current (3) year agreement with Davis Hammon & Company had expired on December 31, 2009 and informed the Board of the costs of the proposed (3) year agreement. After some questions and a brief discussion, the Board asked for a more detailed report justifying the costs of the proposed agreement and to table item 8.1 until the following month. 8.2 Under item 8.2 of policy matters, the Board was asked to consider funding the certification costs to maintain certification of a Cal/OSHA Asbestos Consultant and Department of Public Health Lead Inspector. Regional Supervisor Bill Kunde is currently certified in the aforementioned certifications. Estimated annual costs would be approximately $1, The manager informed the Board of the current laws and regulations and the associated costs of having an outside consultant perform the work, inspections, and consultations. After some discussion and a question and answer period, it was then moved by Member Bird, seconded by Member Bequette and passed unanimously to approve the State s required annual costs to maintain Regional Supervisor Bill Kunde s Cal/OSHA Asbestos Consultant and Department of Public Health Lead Inspector certifications. 8.3 Under item 8.3 of policy matters, the Board was asked to consider (3) capital expenditures for new work trucks. Enclosed were bids from Oroville Ford for the amount of $19, for (1) 2010 Ford F150 Super Cab 4x2 and from Corning Ford for the amount of $41, for (2) 2010 Dodge Dakota Extra Cab 4x4. The expenditures proposed have been anticipated, budgeted and are needed to update the aging fleet. The manager informed the Board that quotes for these trucks have been compared to the State bid and stated that the State bid for these same trucks was significantly higher in costs. After some discussion of the options and details for the vehicles, it was then moved by Member Bird, seconded by Member Thebach and passed unanimously to approve the purchase of the (3) trucks from Oroville and Corning Ford. 9 Under topic of the month, the public information officer presented a PowerPoint presentation on the District s compound projects. 10 After reviewing the demands made upon the District for the past month it was then moved by Member Anderson, seconded by Member Thebach and passed unanimously to authorize checks numbered to 30701, inclusive be signed and distributed. Expenditures for the month totaled $186, There was nothing to report under personnel. 12 There was nothing to report under correspondence. 13 Under other business the manager informed the Board that the escrow had closed on the Chico substation on January 8, 2010 and the construction had started. The manager also reported that the agreement with Westech and the District had been ratified, satisfied the requirements of the District s legal counsel, and had been signed by all parties. Additionally, the manager reported that a Millermatic TIG welder had been purchased. The assistant manager reported to the Board that the District was scheduling an underground storage tank test to satisfy the requirements of Butte County Air Quality. Member Anderson confirmed the date of the presentation in Hamilton City. The manager was asked and has confirmed that he will attend the March 4 th, 2010 public meeting at Hamilton City at the Hamilton City High School and will be prepared to present a 20 minute PowerPoint presentation regarding the services provided to the Hamilton City residents. 14 No persons wishing to address the Board pertaining to closed session matters. 15 No closed session matters to address. 16 Asking for any other business and hearing none, Chairman Beck announced adjournment at 8:56 PM.

3 Respectfully submitted, A. Tom Anderson Secretary

4 Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held February 10, 2010 Members Present: Members Excused: Members Absent: Also Present: A. Tom Anderson, Albert Beck, Jack Bequette, Charles Bird, Jerry Ann Fichter, Dan Hutfless, Alan Seefeldt, William Thebach, Lynn Vanhart Terry Mallan None District Manager Matt Ball, Assistant Manager Dan Moench, Steve Norman of Davis Hammon & Company, and six members of the public 1. The Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held on February 10, 2010 at 5117 Larkin Road, Oroville, California The February 10, 2010 Butte County Mosquito and Vector Control District regular meeting of the Board of Trustees was called to order at 7:33 PM. 3. Hearing no persons wishing to address the Board on items not on the agenda, Chairman Beck proceeded to request the approval of minutes. 4. After review, it was then moved by Member Seefeldt, seconded by Member Fichter and passed to approve the minutes of the Board of Trustees meeting held January 13, 2010 as written. 5. No closed session matters. 6. Reports ( ) 6.1 Under item 6.1 of reports, Steve Norman of Davis Hammon & Company presented a proposal for a (3) year contract to continue providing auditing services for the District. Mr. Norman provided reasoning to the proposed costs and explained the benefits of service with Davis Hammon & Company. Member Bequette commented regarding the associated costs and highlighted the down economy. After a brief discussion following the presentation, Chairman Beck thanked Mr. Norman for the presentation and asked the manager to proceed to Under item 6.2 of reports, vector activity, the manager reported that Culiseta inornata populations have remained about the same over the past month. A larger population of Anopheles freeborni and some Culex species have been observed and reported on days where temperatures exceed 62 degrees. Resident complaints have been recorded the past

5 month regarding extremely active overwintering mosquitoes. Additionally, the manager reported that Ixodes pacificus populations have increased in the foothill and mountain areas of the District. Member Seefeldt asked questions relating to yellow jacket activity and surveillance. The manager informed the Board that queen traps should be set with a sweet substance (juice) in early spring usually March to May depending on the weather. 6.3 Under item 6.3 of reports, virus activity, the manager reported that as of February 3, 2010 (2) humans, (13) dead birds, (5) mosquito pools (all Culex tarsalis), and (36) sentinel chickens have tested WNV positive in Butte County for the 2009 season. Additionally, there were no WNV positive indicators in Hamilton City. The manager also reported that the state has reported WNV activity in 42 counties with 105 WNV human infections in To date no WNV positive activity has been identified in California for Under item 6.4 of reports, District activity, the manager reported that the District is nearing completion of mosquito readiness which includes the completion of spray and surveillance equipment maintenance, cleaning, and calibration, picking a public relations theme, employee training, vehicle repairs, and etc. The manager also reported that (6) Mosquito and Vector Control Specialists were asked to be interviewed by the Butte County Grand Jury and that the interviews took place on February 1, 2010 at 202 Mira Loma Avenue, Oroville. The manager reported that the District had been involved in a minor traffic accident with no injuries and that the District was liable. Estimates provided are in the area of $450 for damages. Additionally, the manager reported that the (3) vehicles that were authorized for purchase at the January 13, 2010 Board Meeting have been ordered. The assistant manager reported that the District recently passed an underground storage tank test required by Butte County Air Quality. 6.5 Under item 6.5 of reports, the manager reported that management and employees of the District recently attended the MVCAC Annual Conference in Sacramento. The manager highlighted the content of the conference and commented regarding the continuing education hours that employees received for attending. Member Anderson and Chairman Beck reported that some sessions provided good content and some sessions did not. After a brief discussion regarding the conference, Chairman Beck asked the manager to proceed to policy matters. 7. Policy Matters ( ) 7.1 Under item 7.1 of policy matters, this time was set aside to allow the Board to complete the Fair Political Practices Commission Form 700 Statement of Economic Interest. Upon form completion, Chairman Beck asked the manager to proceed to Under item 7.2 of policy matters, the Board was asked to consider entering into a (3) year special service agreement with Davis Hammon & Company. The District s current (3) year agreement with Davis Hammon & Company expired upon the conclusion of The manager informed the Board that this item was tabled from the January 13, 2010 Board Meeting. This item was discussed during item 6.1 and the manager added that working with Steve Norman has been a pleasure and that District staff continually utilize Steve Norman s services throughout the fiscal year at no additional charge. After a brief discussion, it was then moved by Member Anderson, seconded by Member Bird and passed (8/1) with Member Bequette opposing. 7.3 Under item 7.3 of policy matters, the Board was asked to consider amending Article XXII, Section in the BCMVCD Policy Book. The manager reviewed the proposed amendment and informed the Board as to the reasoning for the amendment. Member Anderson stated that PCA certifications are not needed and that a QAC should be obtained. After a brief discussion

6 it was then moved by Member Bird, seconded by Member Anderson and passed unanimously to approve the amendment as written for Article XXII, Section Under item 7.4 of policy matters, the Board was asked to review employment agreement examples and consider whether the District wanted to entertain the concept of an employment agreement between the District and the manager. After a brief discussion, Chairman Beck asked to have the District s legal counsel draft an employment agreement within state law, BCMVCD policy and to provide legal limits. Additionally, the Board requested that legal counsel be present at the March 10, 2010 Board Meeting to review the proposed agreement. 8 Under topic of the month, the Board reviewed District generated informational sheets regarding ticks and Lyme prevention and watched a video on tick biology and Lyme disease. 9 After reviewing the demands made upon the District for the past month it was then moved by Member Anderson, seconded by Member Bird and passed unanimously to authorize checks numbered to 30819, inclusive be signed and distributed. Expenditures for the month totaled $223, There was nothing to report under personnel. 11 Under correspondence, the manager reported that the District received a letter on January 22, 2010 from the Butte County Grand Jury, member Peter Milbury, requesting that (6) Mosquito and Vector Control Specialist be interviewed on February 1, Under other business the manager informed the Board that all outstanding invoices (100%) for mosquito control have been paid for the 2009 mosquito season. Member Fichter stated that Public Information Officer Doug Weseman delivered an excellent presentation for the Quota Club in Gridley on January 27 th, Member Anderson confirmed the date of the presentation in Hamilton City which will be March 4 th, 2010 at the Hamilton City High School at 7:00 PM. Member Anderson stated that any and all are welcome. 13 No persons wishing to address the Board pertaining to closed session matters. 14 No closed session matters to address. 15 Asking for any other business and hearing none, Chairman Beck announced adjournment at 8:25 PM. Respectfully submitted, A. Tom Anderson Secretary

7 Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held March 10, 2010 Members Present: Albert Beck, Jack Bequette, Charles Bird, Jerry Ann Fichter, Dan Hutfless, Terry Mallan, Alan Seefeldt, William Thebach, Lynn Vanhart Members Excused: A. Tom Anderson Members Absent: None Also Present: District Manager Matt Ball, Assistant Manager Dan Moench, Tony Soares of Minasian, Spruance, Meith, Soares, & Sexton Law Office. 1. The Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held on March 10, 2010 at 5117 Larkin Road, Oroville, California The March 10, 2010 Butte County Mosquito and Vector Control District regular meeting of the Board of Trustees was called to order at 7:30 PM. 3. Seeing or hearing no persons wishing to address the Board on items not on the agenda, Chairman Beck proceeded to request the approval of minutes. 4. After review, it was then moved by Member Vanhart, seconded by Member Thebach and passed to approve the minutes of the Board of Trustees meeting held February 10, 2010 as written with Member Mallan abstaining due to an excused absence during the February 10, 2010 Board Meeting. 5. No closed session matters. 6. Reports ( ) 6.1 Under item 6.1 of reports, vector activity, the manager reported that Aedes washinoi populations have been identified in rock pits and flood water areas throughout the District and that the District was currently larviciding. Culiseta inornata populations have remained about the same over the past month. Overwintering Anopheles freeborni populations remain a persistent nuisance on days where temperatures exceed 62 degrees throughout the service area. Additionally, the manager reported that staff has been tick flagging and collections indicate that Ixodes pacificus populations have increased in the foothill and mountain areas of the District. The manager reported that some yellow jacket queens have been observed in the foothill regions of the District, but suggested that it is still too early to set queen traps. 6.2 Under item 6.2 of reports, virus activity, the manager reported that there were no changes to the 2009 WNV numbers in Butte County and Hamilton City. The manager also added that as of March 10, 2010 there has been no WNV activity within the service area for The manager also reported that the state has reported WNV activity in 42 counties with 112 WNV human infections in To date (1) WNV positive bird has been identified in Los Angeles County which is the first WNV positive indicator for California in Under item 6.3 of reports, the manager informed the Board that Member Anderson had submitted a written report for the meeting that took place in Hamilton City on March 4, The manager reported that he had attended and presented a PowerPoint presentation on the services provided by the District. Additionally, the manager highlighted topics of the meeting and summarized the events. Following these minutes is the written report by Member Anderson. 6.4 Under item 6.4 of reports, the manager reported that the VCJPA Annual Conference was held on March 4 and 5 and that the office manager had attended. The office manager submitted a four page report providing a brief summary of topics covered during the conference. The manager highlighted some of the key topics of the meeting and suggested that both the manager and office manager should plan on attending this conference annually. 7. Policy Matters ( ) 7.1 Under item 7.1 of policy matters, the Board was asked to consider approving the current format of the employment agreement between the District and the manager drafted by Tony Soares of Minasian, Spruance, Meith, Soares, & Sexton Law Office. Mr. Soares informed

8 the Board of the intent of the draft contract and made recommendations to consider during the negotiation process. Chairman Beck expressed his desire to have a contract in place and recommended that the Board consider starting the negotiation process in April. After some discussion the Board agreed with the contract format and Chairman Beck asked that contract negotiations commence in April. No action was taken nor needed. 7.2 Under item 7.2 of policy matters, the Board was asked to consider appointing a committee to review the BCMVCD Policy Book. Chairman Beck expressed the need to update the policy book and asked for volunteers to serve on the committee. Member Bequette, Member Fichter, and Member Vanhart volunteered to serve on the policy review committee. No action was taken nor needed. 7.3 Under item 7.3 of policy matters, the Board was asked to consider declaring (2) pickup trucks surplus to need and to set a value to be sold. The Board reviewed the list of vehicles and Kelly Blue Book suggested sale values. The assistant manager explained that the trucks are old, with high mileage, and needing more repairs. It was then moved by Member Bequette, seconded by Member Vanhart and passed unanimously to declare the (2) pickup trucks surplus to need and to set the sale price of vehicle #105 at $1,250 and vehicle #123 at $1,000 and authorized management to lower the sale price up to 10% of the set value. 7.4 Under item 7.4 of policy matters, the Board was asked to consider a capital expenditure in the amount of $4, to Skyline Display Inc. for a 10 foot, 4 panel mural display board that will be utilized at public fairs and events. The manager reported that the existing display board is over 13 years old and is not functioning properly, not current, and not safe. After some discussion it was then moved by Member Bird, seconded by Member Seefeldt and passed unanimously to approve the expenditure in the amount of $4, to Skyline Display Inc. for a 10 foot, 4 panel mural display board. 8 Under topic of the month, the Board watched a District generated video on the Oroville Wildlife Area. 9 After reviewing the demands made upon the District for the past month it was then moved by Member Fichter, seconded by Member Thebach and passed unanimously to authorize checks numbered to 30945, inclusive be signed and distributed. Expenditures for the month totaled $166, There was nothing to report under personnel. 11 Under correspondence, the manager reported that the District received a letter from Member Anderson on March 8, 2010 thanking the Board, the manager, and the public information officer for the support and presentation on the issues with the Hamilton City Community Service District. 12 There was nothing to report under other business. 13 No persons wishing to address the Board pertaining to closed session matters. 14 No closed session matters to address. 15 Asking for any other business and hearing none, Chairman Beck announced adjournment at 8:28 PM. Approved as written at the Board of Trustees meeting held April 14, Respectfully submitted, A. Tom Anderson Secretary

9 Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held April 14, 2010 Members Present: Members Excused: Members Absent: Also Present: A. Tom Anderson, Albert Beck, Jack Bequette, Charles Bird, Jerry Ann Fichter, Dan Hutfless, Terry Mallan, Alan Seefeldt, William Thebach, Lynn Vanhart. None None District Manager Matt Ball, Assistant Manager Dan Moench, Mosquito and Vector Control Specialist Beth Vice. 1. The Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held on April 14, 2010 at 5117 Larkin Road, Oroville, California The April 14, 2010 Butte County Mosquito and Vector Control District regular meeting of the Board of Trustees was called to order at 7:30 PM. 2.1 President Beck asked the Board to consider adding an agenda item, policy matters 7.5, to consider authorizing the manager to sign an easement to California Water Service Company relating to the property located at 444 Otterson Drive. The manager explained that the necessity arose after the posting of the agenda and that if action was not taken on this item during this meeting it would result in lost time and would extend the duration of the construction. It was then moved by Member Anderson, seconded by Member Bird and passed unanimously (10/11 vacant seat) to approve adding the item to the agenda. 3. Seeing or hearing no persons wishing to address the Board on items not on the agenda, President Beck proceeded to request the approval of minutes. 4. After review, it was then moved by Member Fichter, seconded by Member Seefeldt and passed to approve the minutes of the Board of Trustees meeting held March 10, 2010 as written with Member Anderson abstaining due to an excused absence during the March 10, 2010 Board Meeting. 5. No closed session matters. 6. Reports ( ) 6.1 Under item 6.1 of reports, vector activity, the manager reported that Culex tarsalis larval populations have been identified throughout the District s service area. Aedes washinoi adult and larval populations remain active in flood water and rock pit sites. Culiseta sp. and Anopheles freeborni adults remain active on days exceeding 62 degrees. The District s 26 New Jersey light traps and 20 gravid traps are set and running as of March 23, Additionally, the manager reported that Ixodes pacificus populations have increased over the past month. 6.2 Under item 6.2 of reports, virus activity, the manager reported that the first indication of West Nile virus (WNV) had been identified in Butte County. The manager explained that the District has a WNV positive bird from Biggs, but that the bird was a chronic infection. The manager explained the new state testing criteria and stated that this bird was not a recent infection and that the bird most likely was infected last fall. To date Butte and Sac Yolo MVCD are reporting positive chronic infections and (3) WNV positive birds (recent infections) have been identified in Los Angeles County for Under item 6.3 of reports, the manager reviewed and explained the 2009/ rd quarter fiscal report. The manager reported that the District was 65% expended in the salaries and benefits category, 68% expended in the services and supplies category, 57% expended in the capital outlay category, and 66% expended for the overall budgeted expenditures. The manager reported that the Hamilton City budget was 30% expended. Additionally, the manager reported that the District has received 71% of the budgeted revenue. 6.4 Under item 6.4 of reports, the manager presented the st quarter newsletter. The manager explained the content and informed the Board as to where the newsletter was being distributed. After this final item under reports, President Beck asked the manager to proceed to policy matters.

10 7. Policy Matters ( ) 7.1 Under item 7.1 of policy matters, the Board was asked to review and consider the enclosed draft copies of the organic letter and rice memorandum of understanding, the aggressive mosquito control on lands in excess of three acres (new owner/manager) letter and agreement, and the aggressive mosquito control on lands in excess of three acres (reminder) letter that will be sent out this month upon approval. After review, it was then moved by Member Vanhart, seconded by Member Seefeldt, and passed unanimously to approve the letters as written and have them sent as soon as possible. 7.2 Under item 7.2 of policy matters, the Board was asked to consider a special service expenditure of up to $15,600 for the cost of Mobile Infrared Systems (MIRs) to again provide aerial photography and GIS mapping of un-maintained swimming pools and other suspect mosquito-breeding sources in Butte County and Hamilton City. The manager informed the Board that thanks to Butte County Sheriff Jerry Smith the District was again going to receive the use of the BCSO helicopter for 10 hours. It was then moved by Member Mallan, seconded by Member Bird and passed unanimously to approve the special service expenditure with MIRs for up to $15, Under item 7.3 of policy matters, the Board was asked to consider a capital expenditure for a new digital phone system which includes (12) new digital phones, a digital phone system chassis, and voice mail accounts. The Board reviewed the two bids enclosed from local vendors and listened to a presentation from the manager. It was then moved by Member Bequette, seconded by Member Bird and passed unanimously to approve the capital expenditure for a new digital phone system with voic from Gaynor Telesystems, Inc. for the amount $6, plus tax which includes the optional 4 year extended warranty. 7.4 Under item 7.4 of policy matters, the Board was asked to consider change orders for the construction project at 444 Otterson Drive the first for a retractable wall that will divide the briefing room / board room and the second for additional grading and aggregate base rock within the fenced property to the north of the building. The change order proposals were enclosed and were requested by the District Manager. After the manager explained the need and reasons for the requested change orders it was then moved by Member Anderson, seconded by Member Bequette and passed unanimously to approve the change order in the amount of $33, to furnish and install a AEC 10 x 30 operable wall system from Guillon Inc. and also approve the change order in the amount of $7, to add a minimum of 4 of ¾ aggregate base rock and revise the finished grade to the property from Guillon Inc. 7.5 Under item 7.5 of policy matters, the manager reminded the Board that this agenda item was added earlier in the meeting by passing a unanimous decision to amend the agenda and explained that the necessity arose after the posting of the agenda and that if action was not taken on this item during this meeting it would result in lost time and would extend the duration of the construction. The Board was asked to consider authorizing a Grant of Easement to California Water Service Company at the Chico substation s property located at 444 Otterson Drive, Chico, California. It was then moved by Member Vanhart, seconded by Member Mallan and passed unanimously to authorize the manager to sign and agree to the easement. 8. Under topic of the month, the Board watched a District generated video and reviewed an informational pamphlet on Gambusia affinis (Mosquitofish). 9. After reviewing the demands made upon the District for the past month it was then moved by Member Thebach, seconded by Member Vanhart and passed unanimously to authorize checks numbered to 31055, inclusive be signed and distributed. Expenditures for the month totaled $179, Under personnel, the manager informed the Board that Elizabeth Beth Vice was presented the American Mosquito Control Association s (AMCA) Grass Roots Award on March 29, 2010 in Lexington, Kentucky. Beth attended the 75 th AMCA s Annual Conference and reported that the conference was well worth attending. The AMCA waived the registration fee for Beth as part of the award package. Additionally, the District will be reimbursed up to $500 for travel expenses. Beth is only the 8 th Mosquito and Vector Control Specialist to receive this honor. Beth Vice thanked the Board for allowing her to attend the meeting as it was a very informative meeting. The Board thanked Beth for her performance, congratulated her on the award, and gave her a round of applause. 11. Under correspondence, the manager reported that on April 5, 2010 the District received a proclamation recognizing April 26-30, 2010 as West Nile Virus and Mosquito and Vector

11 Control Awareness Week in Gridley. Mayor Fichter presented the proclamation to Manager Ball during Gridley s City Council meeting. The manager thanked Member Fichter for the proclamation. 12. Under other business, the manager reported on March 3, 2010 the office manager and manager attended the California Special Districts Association s (CSDA) webinar on Everything you need to know about a special district. On March 30, 2010 the manager attended CSDA s Exercising your management rights in Sacramento. April 6, 2010 the manager attended MVCAC s Legislative Day in Sacramento. Assemblymen Logue and Nielsen and Senator Aanestad were informed of current legislation affecting mosquito and vector control districts. Additionally, the manager informed the Board that on April 21, 2010 all state certified District staff will attend the Sac-Valley Region s continuing education seminar in Yuba City and that on May 6 th and 7 th the manager will be attending the MVCAC s spring meeting in Anaheim. 13. Under persons wishing to address the Board pertaining to closed session matters, the assistant manager spoke to the Board regarding the manager s performance evaluation. The assistant manager said that the manager is doing a great job, works as a team, and is dedicated. 14. Closed Session Matters ( ) 14.1 Under closed session matters 14.1, the Board President announced closed session, Government Code 54957, for a conference with District Manager Ball for an annual public employee performance evaluation and went into closed session and off the record at 8:35 PM and returned on the record / back in session at 8:50 PM. President Beck announced that the Board had discussed the manager s performance and progress, it was then moved by Member Bird, seconded by Member Bequette and passed unanimously to approve Manager Ball for the scheduled merit increase and that the manager s performance was deemed to be highly favorable and was exceeding expectations. Additionally, President Beck asked Secretary Anderson to write a letter summarizing the evaluation on behalf of the Board for the manager s personnel file Under closed session matters 14.2, the Board President announced closed session, Government Code , for a conference with labor negotiator, District designated representative, Manager Ball, regarding terms of an employment agreement between the District and the manager and went into closed session and off the record at 8:51 PM and returned on the record / back in session at 9:25 PM. President Beck announced that the Board and the manager had reached an agreement on the terms of the employment agreement. President Beck asked the manager to have the District s legal counsel review the agreement and that the Board would take action during the May Board meeting at which time the employment agreement would be signed by both parties and would be retroactive to May 1 st, At this time, no vote was taken, nor needed. 15. Asking for any other business and hearing none, President Beck announced adjournment at 9:26 PM. Approved as written at the Board of Trustees Meeting held May 12, Respectfully submitted, A.Tom Anderson Secretary

12 AGENDA Regular Meeting of the Board of Trustees Of the Butte County Mosquito and Vector Control District (BCMVCD) Board Room, 5117 Larkin Road, Oroville, California The Board of Trustees is committed to making its proceedings accessible to all citizens. Individuals with special needs should call District staff at or , Monday through Thursday, 6:00 a.m. to 4:30 p.m. to request disability-related modifications/accommodations or to request materials in alternate formats. All requests for special accommodations and/or alternative format documents must be made 48 hours prior to the meeting. 1. Regular Board of Trustees Meeting Time: 7:30 PM Date: May 12, Call to Order 7:30 PM in the Board Room, 5117 Larkin Road, Oroville, CA Persons Wishing to Address the Board on Items Not On the Agenda (limit to 5 minutes): 4. Approval of Minutes of the Meeting of: April 14 th, Closed Session Announcement (District Legal Counsel Present): N/A 6. Reports: ( ) 6.1 Vector Activity Culex tarsalis and Culex pipiens larval and adult populations have been identified throughout the service area of the District. A small population of adult Aedes sierrensis has been identified in the foothill and mountain areas of the District. Aedes washinoi adult and larval populations remain active in flood water and rock pit sites. Culiseta sp. and Anopheles freeborni adults remain active on days exceeding 62 degrees. Ixodes pacificus populations have not been observed. Yellow jacket queens have been observed on warmer days throughout the valley and foothill areas reaching as far as 2400 feet in elevation. 6.2 Virus Activity There has been no active West Nile virus (WNV) activity reported for 2010 in Butte County or Hamilton City. The District has (2) confirmed chronic WNV infected dead birds (1 from Biggs & 1 from Oroville). Chronic infections indicate that the birds became infected several months earlier and/or more likely were infected during last mosquito season. Since the arrival of WNV in 2004, Butte County has recorded (90) symptomatic human cases and (7) have resulted in fatalities. Los Angeles County in California has identified WNV in (2) dead birds. This is the first indication of WNV in California for At this time last year, (5) counties were reporting WNV activity in dead birds, sentinel chickens and mosquitoes.

13 6.3 District Activity Larval mosquito control continues throughout the service area. Mosquito and Vector Control Specialists (Specialists) are focusing on urban and suburban based sources. Sources such as catch basins, drain inlets, un-maintained swimming pools, retention/detention ponds, road side ditches and other miscellaneous man-made containers are receiving immediate attention. Specialists continue to conduct physical control, property owner education / best management practices, biological and chemical control. Mosquitofish sentinel tanks have been placed and are operational throughout the service area. A total of (9) tanks are spread throughout the service area consisting of (1) in Concow, (3) in Paradise, (1) in Magalia, (3) in Chico, and (1) in Hamilton City. The tanks are stocked with mosquitofish and are maintained weekly. These tanks are placed to make the fish easily available to residents throughout the service area. As always, mosquitofish may be picked up at the Oroville Headquarters and/or the Chico substation. Vector and virus surveillance has commenced. The District s array of New Jersey light traps and gravid traps are placed and operational in the field as are the sentinel chickens. Additionally, CO2 trapping has commenced as well as the dead bird program. Two large scale efficacy trials are slated for the 2010 mosquito season. The public education and outreach program (PR Dept.) has already staffed a booth at Paradise s Gold Nugget Days. The booth will then visit Gridley s Red Suspenders Days, Oroville s Feather Fiesta Day, and Chico s Silver Dollar Fair. Many more booth appearances will take place further into the summer. The PR Dept. is currently working on revising and recreating the District s informational brochures, photos, videos and is still working on the GIS project with CSU, Chico. Additionally, the PR Dept. has sent (4) press releases to the media, the annual public notice to a majority of the newspapers, and the 1 st annual standing water flyer to local and private agencies. 6.4 Mosquito and Vector Control Association of California (MVCAC) Spring Meeting The manager will provide a brief report on the MVCAC Spring Meeting that took place in Santa Ana, California during May 6 th and 7 th. 7. Policy Matters: ( ) 7.1 Consider Receiving, Reviewing, and Ordering Posted 2010/2011 Preliminary Budget The Board will be asked to consider receiving, reviewing, and ordering posted for 30 days the enclosed 2010/2011 preliminary budget. The manager will review and explain the proposed preliminary budget. 7.2 Consider Adopting or Revising the BMPS to Reduce Mosquitoes Manual The Board will be asked to consider adopting or revising the District s Best Management Practices (BMP) to Reduce Mosquitoes Manual. During the November s Board Meeting, the Board approved the BMP Manual as a working draft. The BMP Manual was sent to the individuals and stakeholders on the enclosed list and comments from those that responded are also enclosed. Comments from stakeholders will be reviewed and considered. 7.3 Consider Reviewing the Hamilton City Benefit Assessment

14 The Board will be asked to consider reviewing the Hamilton City benefit assessment. 7.4 Consider Ratifying and Finalizing the Employment Agreement with the Manager The Board will be asked to consider reviewing, ratifying, and finalizing the employment agreement between the District and the manager. The employment agreement is enclosed with the agreed terms from the April Board Meeting. 7.5 Consider Transferring Capital Outlay Appropriations The Board will be asked to consider moving appropriations between sub-categories in the Capital Outlay portion of the 2009/2010 fiscal budget. The manager is requesting a $7,000 reduction in the appropriation for Building and Improvements sub-category of the Capital Outlay budget and in turn increasing the Communication Capital Outlay appropriation by the same amount. This is to cover the cost of the telephone system and installation which was approved at the April 14, 2010 Board Meeting. 8. Topic of the Month: The Board will be shown a District generated video and review informational documents on the un-maintained swimming pool surveillance and Mobile Infrared Systems (MIRS). 9. Approve Payment of The Bills: The Board will be asked to review the demands made upon the District for the past month and consider approving the payment of the bills. 10. Personnel: Public Information Officer Doug Weseman successfully fulfilled the required one year promotional probationary period. 11. Correspondence: On April 20, 2010 the District received a proclamation recognizing April 26-30, 2010 as West Nile Virus and Mosquito and Vector Control Awareness Week in Chico. Mayor Schwab presented the proclamation to Manager Ball during Chico s City Council meeting. 12. Other Business: 13. Persons Wishing to Address the Board Pertaining to Closed Session Matters: 14. Closed Session Matters (District Legal Counsel Not Present): N/A 15. Adjournment:

15 Regular Minutes of the Board of Trustees of the Butte County Mosquito and Vector Control District Meeting held June 9, 2010 Members Present: Members Excused: Members Absent: Also Present: A. Tom Anderson, Albert Beck, Jack Bequette, Charles Bird, Jerry Ann Fichter, Dan Hutfless, Terry Mallan, Allan Seefeldt, William Thebach, Lynn Vanhart. None None District Manager Matt Ball, Assistant Manager Dan Moench, and two members of the public. 1. The Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held on June 9, 2010 at 5117 Larkin Road, Oroville, California The June 9, 2010 Butte County Mosquito and Vector Control District regular meeting of the Board of Trustees was called to order at 7:29 PM. 3. Hearing no persons wishing to address the Board on items not on the agenda, President Beck proceeded to request the approval of minutes. 4. After review, it was then moved by Member Fichter, seconded by Member Thebach and passed to approve the minutes of the Board of Trustees meeting held April 14, 2010 as written with Members Mallan and Seefeldt abstaining due to their excused absences from that meeting. 5. No closed session matters. 6. Reports ( ) 6.1 Under item 6.1 of reports, vector activity, the manager reported that Culex tarsalis and Culex pipiens larval and adult populations have increased throughout the service area of the District. Gravid traps and New Jersey light trap collections continue to increase. On warmer days, large populations of adult Aedes sierrensis have been identified and reported and larval populations have been identified in tree-holes and various man-made containers in the foothill and mountain areas of the District. Aedes washinoi adult and larval populations have decreased in flood water and rock pit sites. Culiseta sp. adult populations are decreasing due to the warmer weather. The manager reported that Ixodes pacificus populations have not been observed, but reports of dog ticks appearing in the valley areas of the service area indicate that those populations are increasing. Additionally, it was stated that yellow jacket queens and a few workers have been observed on warmer days throughout the valley and foothill areas reaching as far as 3000 feet in elevation. 6.2 Under item 6.2 of reports, virus activity, the manager reported that there has been no active West Nile virus (WNV) activity reported for 2010 in Butte County or Hamilton City. The District has (2) confirmed chronic WNV infected dead birds (1 from Biggs & 1 from Oroville). The manager stated that chronic infections indicate that the birds became infected several months earlier and/or more likely were infected during the last mosquito season. Additionally, the manager reported that Los Angeles County in California has identified WNV in (2) dead birds, Santa Clara County has identified WNV in (4) dead birds, Riverside has identified WNV in (1) mosquito pool, and San Bernardino has identified WNV in (1) mosquito pool. At this time last year, (7) counties were reporting WNV activity in dead birds, sentinel chickens and mosquitoes. 6.3 Under item 6.3 of reports, the manager provided a brief report on the activity and status of the California State Water Resources Control Board NPDES permit creation. The manager also provided an update on the permits monitoring requirements and possible associated costs. The Board reviewed the estimated costs of the monitoring system and costs for the NPDES permit. The Board reviewed documents from the ad hoc NPDES committee. After some discussion, President Beck asked for the manager to proceed to policy matters. 7. Policy Matters ( ) 7.1 Under item 7.1 of policy matters, the Board was asked to consider adopting the 2010/2011 budgets as final. The manager explained the three amendments which shifted service and

16 supply appropriations from one sub-category to another to anticipate upcoming projects and expenditures. The manager also provided the Board with answers to questions of the proposed preliminary budget from the May Board Meeting. It was then moved by Member Bequette, seconded by Member Seefeldt, and passed unanimously to approve the 2010/2011 fiscal budgets as final. 7.2 Under item 7.2 of policy matters, the Board was asked to consider renewing membership with the American Mosquito Control Association (AMCA). The manager informed the Board of the benefits of belonging to the association. The cost for a sustaining membership with (2) additional employees is $1, Member Bird shared several past experiences with the AMCA and stated that he felt the AMCA was a good association. It was then moved by Member Bird, seconded by Member Anderson, and passed unanimously to approve renewing the sustaining membership with (2) employees in the amount of $1, Under item 7.3 of policy matters, the Board was asked to consider amending the current policy in regards to flood dates. Currently property owners / land managers are allowed to flood prior to November 1 st, but if flooded prior to November 1 st, the property owners / land managers are subject to mosquito control reimbursement costs if the threshold of (3) larvae per dip is satisfied. The Board considered an amendment to the flood date without subjecting property owners / land managers to mosquito control reimbursement costs. Additionally, the Board reviewed a proposed addition to the BCMVCD Policy Book, Article V, Section The manager and the Board had a lengthy discussion regarding the possible effects of the policy change, the surveillance data of flooded properties in October, historical virus surveillance/detection, and reviewed current District practices. It was then moved by Member Mallan, seconded by Member Vanhart, and passed unanimously to approve amending the flood date policy from November 1 st to the 2 nd Saturday in October. It was then moved by Member Mallan, seconded by Member Vanhart, and passed unanimously to approve the addition to the BCMVCD Policy Book, Article V, Section with one correction and one amendment to the drafted language. 7.4 Under item 7.4 of policy matters, the Board was asked to consider adopting or revising the District s working draft BMP s to Reduce Mosquitoes Manual. The manager reviewed all public and private stakeholder comments, suggestions, and corrections. After some discussion, the Board asked that the manager include the corrections and amendments as discussed during the Board Meeting and present a final draft BMP to Reduce Mosquitoes Manual at the July 14, 2010 Board Meeting. No action taken, nor needed. 7.5 Under item 7.5 of policy matters, the Board was asked to consider expenditure from Esplanade Office for furnishings for the new Chico substation. The furnishings would cover the needs of each room of the new substation which would include reception seating, tables, chairs, cubicles, lab stools, and lockers. This expenditure would be charged against services and supplies from the District s 2010/2011 budget. The expenditure would be reimbursed by the Chico RDA and cost applied to the District s budget. The manager reviewed itemized quotes and schematics from Esplanade Office. It was then moved by Member Mallan, seconded by Member Fichter, and passed unanimously to approve the expenditures from the quotes from Esplanade Office for furnishings of the new Chico substation. 7.6 Under item 7.6 of policy matters, the Board was asked to consider declaring the District s old phone system surplus to need. The old phone system consists of handsets, phones, and communications hardware and is no longer needed due to replacement and installation of the new digital phone system. It was then moved by Member Anderson, seconded by Member Seefeldt, and passed unanimously to declare the old phone system surplus to need and authorize management to dispose and/or donate the phone system. 7.7 Under item 7.7 of policy matters, the Board was asked to consider updating the District s repeater/radio communication system or consider switching the District s communication system to digital direct connect radios. The manager reviewed the pros and cons of the two options and considered start up expenses, capital expenditures, and annual fees. The manager explained that due to the loss of the current frequency and repeater service, the District had to choose a new direction for communications. After a question and answer period and some discussion, it was then moved by Member Anderson, seconded by Member Fichter, and passed unanimously to approve switching District communications from 2-way radios/repeaters to digital push to talk direct connect phones. The manager will secure the best plan and value from area vendors and is currently awaiting an updated quote from Verizon Wireless.

Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held February 11, 2009.

Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held February 11, 2009. Regular Meeting of the Board of Trustees of the Butte County Mosquito and Vector Control District held February 11, 2009. Members Present: Member Excused: Members Absent: Also Present: A. Tom Anderson,

More information

SHASTA MOSQUITO AND VECTOR CONTROL DISTRICT

SHASTA MOSQUITO AND VECTOR CONTROL DISTRICT SHASTA MOSQUITO AND VECTOR CONTROL DISTRICT July 19, 2016 1:00 P.M. District Office, 19200 Latona Road, Anderson, CA 96007 MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES 1. Call to Order: District

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12.

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12. Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C June 12. 2018 004535 MINUTES The regular meeting of the Paradise Recreation and Park District

More information

Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013

Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013 Mosquito and Vector Control Association of California (MVCAC) Board of Directors Meeting Minutes July 18, 2013 Attendees D. Andrew Cox, Tehama County MVCD Craig Downs, Contra Costa MVCD Joel Buettner,

More information

BUTTE COUNTY GRAND JURY REPORT OROVILLE MOSQUITO ABATEMENT DISTRICT

BUTTE COUNTY GRAND JURY REPORT OROVILLE MOSQUITO ABATEMENT DISTRICT BUTTE COUNTY GRAND JURY REPORT 2009-2010 OROVILLE MOSQUITO ABATEMENT DISTRICT SUMMARY As a matter of routine business and in accordance with California law, the Butte County Grand Jury receives and considers

More information

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009 SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES The Southwest Mosquito Abatement & Control District Board Meeting was called to order by Board Member Denny Drake at 2:00 p.m. on Thursday,,

More information

Joseph M Conlon Technical Advisor American Mosquito Control Association

Joseph M Conlon Technical Advisor American Mosquito Control Association Joseph M Conlon Technical Advisor American Mosquito Control Association West Nile Virus Since 1999 Cases 35,448 North: July mid-november South: April mid-december Fever 19,533 Neuroinvasive 15,172 Fatalities

More information

The regular monthly meeting was called to order by President, Ron Scheuermann. The Security Contractor s Report was presented for April, 2015.

The regular monthly meeting was called to order by President, Ron Scheuermann. The Security Contractor s Report was presented for April, 2015. BE IT REMEMBERED that the Board of Directors met in the Clubhouse, Hide-A-Way Lake, Pearl River County, Mississippi, on the 13 th day of May and the following proceedings were had and done. The regular

More information

Others Present: Jack and Mary Griffin, Linda and Stout, George Kramer and Bernie Zucker

Others Present: Jack and Mary Griffin, Linda and Stout, George Kramer and Bernie Zucker GREENBRIER PROPERTY OWNERS ASSOCIATION BOARD MEETING 5:00 PM The Emerald Present: Bill Stafford, President Rhona Beadle, Vice President Geoffrey Smith, Treasurer Mandy Chew, Member at Large Linda Dodge,

More information

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

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

More information

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

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

More information

August 17, OTHERS PRESENT Scott Crans, Tadhgh Rainey, Dr. Roy Meyer, Intern, Dr. Greg Williams, DAG Michael Schuitt and Dr. Lisa Reed.

August 17, OTHERS PRESENT Scott Crans, Tadhgh Rainey, Dr. Roy Meyer, Intern, Dr. Greg Williams, DAG Michael Schuitt and Dr. Lisa Reed. MINUTES OF THE 436 th MEETING OF THE STATE MOSQUITO CONTROL COMMISSION HELD IN THE CONFERENCE ROOM IN THE RAILROAD TERMINAL BUILDING, LIBERTY STATE PARK, JERSEY CITY., NJ August 17, 2010 MEMBERS PRESENT

More information

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program

CHAPTER OPERATING HANDBOOK. Hays County Chapter Texas Master Naturalist Program CHAPTER OPERATING HANDBOOK Hays County Chapter Texas Master Naturalist Program 3/6/2016 CHAPTER OPERATING HANDBOOK Table of Contents I: CHAPTER ORGANIZATION A. BOARD 1. Officers 2. Duties of Officers 3.

More information

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C May 8, 2018 MINUTES The regular meeting of the Paradise Recreation and Park District Board

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

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

More information

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 VILLAGE OF FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015 Mayor Jim Holland called the regular meeting of the Frankfort to order on Monday,, at 7:00 P.M. Village

More information

South Walton County Mosquito Control District

South Walton County Mosquito Control District South Walton County Mosquito Control District REGULAR BOARD MEETING September 19, 2017 Agenda Call to Order Invocation and Pledge Approval of Minutes (motion) Administration Items 1. Financial Reports

More information

SPECIAL/CLOSED SESSION SECOND FLOOR CONFERENCE ROOM 6:00 P.M.

SPECIAL/CLOSED SESSION SECOND FLOOR CONFERENCE ROOM 6:00 P.M. Woodland City Council Minutes Council Chambers 300 First Street Woodland, California December 2, 2003 SPECIAL/CLOSED SESSION SECOND FLOOR CONFERENCE ROOM 6:00 P.M. CLOSED SESSION Council met in Closed

More information

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. April 17, 2018 at 7:00 PM, Hiram Township Townhall

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. April 17, 2018 at 7:00 PM, Hiram Township Townhall Hiram Township Hiram Township Trustees Regular Meeting Minutes April 17, 2018 at 7:00 PM, Hiram Township Townhall Present: Chairman Steve Pancost, Jack Groselle, and Debra Blake Steve Pancost opened the

More information

OF THE STATE MOSQUITO CONTROL COMMISSION HELD IN THE NJDEP NATURAL AND HISTORIC RESOURCES

OF THE STATE MOSQUITO CONTROL COMMISSION HELD IN THE NJDEP NATURAL AND HISTORIC RESOURCES MINUTES OF THE 451th MEETING OF THE STATE MOSQUITO CONTROL COMMISSION HELD IN THE NJDEP NATURAL AND HISTORIC RESOURCES 3 rd FLOOR CONFERENCE ROOM, 501 EAST STATE STREET, TRENTON, NEW JERSEY May 15, 2012

More information

NCCSIF Risk Management Committee Meeting AGENDA

NCCSIF Risk Management Committee Meeting AGENDA A Joint Powers Authority Date: Thursday, April 25, 2013 Time: 10:30 a.m. Risk Management Committee Meeting AGENDA Location: Lincoln City Hall ( Third Floor Conference Room) 600 Sixth Street Lincoln, CA

More information

1. Call to Order, Pledge of Allegiance, Invocation, Roll Call- President Chatigny

1. Call to Order, Pledge of Allegiance, Invocation, Roll Call- President Chatigny BEAUMONT CHERRY VALLEY WATER DISTRICT AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS Wednesday, April 09, 2008 7:00PM 560 Magnolia Avenue, Beaumont, CA 92223 Assistance for the Disabled: If you are disabled

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

Approval of the Minutes: Public Comment: None

Approval of the Minutes: Public Comment: None Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, September 25, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

Homeowners Association Newsletter January 2011

Homeowners Association Newsletter  January 2011 Homeowners Association Newsletter www.longspond.org January 2011 NOTES FROM THE PRESIDENT As we begin 2011, the Board of Directors of Longs Pond Estates hopes all homeowners had a blessed holiday season

More information

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA

BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m Columbia Park Trail, Richland WA BEN FRANKLIN TRANSIT BOARD OF DIRECTORS REGULAR MEETING MINUTES Thursday, November 9 th, 2017 at 7:00 p.m. 1000 Columbia Park Trail, Richland WA 1. Meeting called to order at 7:00 p.m. 2. Roll Call: BOB

More information

ELM CITY BOARD OF COMMISSIONERS TUESDAY, AUGUST 9, 2016 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

ELM CITY BOARD OF COMMISSIONERS TUESDAY, AUGUST 9, 2016 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES ELM CITY BOARD OF COMMISSIONERS TUESDAY, AUGUST 9, 2016 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES 1. Call to Order Mayor Grady Smith (hereinafter Mayor Smith ) called to order the regular meeting of the

More information

Absent Commissioners: Tom Lando (Special District), Linda Dahlmeier (City), Larry Wahl (County-Alternate) and Bruce Johnson (City-Alternate).

Absent Commissioners: Tom Lando (Special District), Linda Dahlmeier (City), Larry Wahl (County-Alternate) and Bruce Johnson (City-Alternate). Agenda Item 2.1 BUTTE LOCAL AGENCY FORMATION COMMISSION Draft Minutes of September 7, 2017 (A complete voice recording of the Commission's meetings can be obtained from www.buttelafco.org) 1. Call to Order

More information

TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM

TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM TOWNSHIP COMMITTEE TOWNSHIP OF MENDHAM April 9, 2018 Regular Session 7:30 PM ROLL CALL: Mr. Cioppettini Ms. Duarte Mr. Gisser Ms. Neibart Mayor Diegnan (By Conference Call) Also : Deborah Bonanno, Administrator

More information

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, December 15, 2015 Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, December 15, 2015 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF DECEMBER 1, 2016 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013 Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items November 5, 2013 Public hearing called to order at 6:55 p.m. by President Manthei. Trustees present: Baltz, Koelbl, Leicht,

More information

Sun Valley G.I.D. Board Meeting Minutes of January 14, 2010

Sun Valley G.I.D. Board Meeting Minutes of January 14, 2010 Sun Valley G.I.D. Board Meeting Minutes of January 14, 2010 Board Members Present: Patricia Lancaster John Jackson, Sr. Margaret Reinhardt Linda Woodland Robert Fink Chairperson Vice-Chairperson Secretary

More information

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown

T. Paul Davids, Abby Davids, Steve Jones, Pamela Slaughter, Mike Vice, Jane Linford, Randy Benglan and Randall Brown Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, January 9, 2014 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

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

Measure K Charter School Committee Members

Measure K Charter School Committee Members Measure K Charter School Committee Members Blue Oak Charter School: & Shannon O Laughlin Nord Country School: & Tom Williams Chico Country Day Charter School: & Lori McGlone Sherwood Montessori: & Monica

More information

February 2, 2015, MB#30

February 2, 2015, MB#30 TOWN OF VALDESE TOWN COUNCIL MEETING FEBRUARY 2, 2015 The Town of Valdese Town Council met on Monday, February 2, 2015, at 7:00 p.m., in the Town Council Chambers at Town Hall, 102 Massel Avenue, SW, Valdese,

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2009-07 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

PTA Calendar of Essential Requirements

PTA Calendar of Essential Requirements Sixth District PTA PTA Calendar of Essential Requirements President-Elect/Board-Elect Sixth District PTA 1 PTA Calendar of Essential Requirements v2 April 2014 This calendar is a guideline based on units

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on October 5, 2015 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012 The Caernarvon Township Board of Supervisors held their Monthly Meeting on March 13, 2012 in the Caernarvon Township

More information

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

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

More information

Minutes of Regular Meeting February 11, 2009

Minutes of Regular Meeting February 11, 2009 Minutes of Regular Meeting February 11, 2009 PRESENT: Commissioners Murray, Nappi, Daly, Weitz and Chairman Woehrle Attorney Hayner, Secretary Versocki, Treasurer DeAngelus, Chief Lingenfelter Cpt. Congdon,

More information

MINUTES OF THE BOARD OF DIRECTORS ALPINE SPRINGS COUNTY

MINUTES OF THE BOARD OF DIRECTORS ALPINE SPRINGS COUNTY 1 MINUTES OF THE BOARD OF DIRECTORS ALPINE SPRINGS COUNTY WATER DISTRICT Pursuant to notice given, the regular meeting of the Board of Directors, Alpine Springs County Water District, was held Wednesday

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016

CANADICE REGULAR TOWN BOARD MEETING June 13, 2016 A. CONVOCATION: 1. The Canadice Town Board Meeting was held on June 13, 2016 at 7:30 pm at the Canadice Town Hall. 2. Roll call showed the following- Present: Supervisor Kristine Singer Councilman John

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

More information

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 A. CALL TO ORDER The regular meeting of the Grizzly Flats CSD Board of Directors was called to order

More information

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM.

REGULAR SESSION MINUTES July 11, Board Chair Butler called the Board meeting to order at approximately 6:00 PM. PINETOP-LAKESIDE SANITARY DISTRICT 2600 W. ALISA LN. * LAKESIDE, AZ 85929 * PHONE (928) 368-5370 * FAX (928) 368-6039 1. CALL TO ORDER REGULAR SESSION MINUTES July 11, 2018 Board Chair Butler called the

More information

TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr

TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, :00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, Pr TWIN PINES COOPERATIVE BOARD OF DIRECTOR S MEETING Monday, September 27 th, 2010 7:00 PM DRAFT MINUTES Board Present Others Present Donna Carrieri, President Anthony R. Schrock Mike Carrieri Diane Crain,

More information

Blue Horizons Flying Club By-Laws PART A

Blue Horizons Flying Club By-Laws PART A Blue Horizons Flying Club By-Laws PART A ARTICLE I - PURPOSE 1. BLUE HORIZONS FLYING CLUB, INC., hereinafter referred to as the "Club" or by name, is an Ohio Non-Profit Corporation organized for the purpose

More information

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018

GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018 GLEN ROCK BOROUGH COUNCIL MEETING December 19, 2018 Present: Rollin Apgar*, Jason Loudermilk, James Merrick, Victoria Ribeiro, Nick Wagner, and Doug Young Others Present: Evan Gabel*, Esq., John Trout,

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

INVOCATION: Mayor Doug Knapp gave invocation.

INVOCATION: Mayor Doug Knapp gave invocation. MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF POLO HELD IN THE CITY HALL CHAMBERS, CITY HALL, 115 S. FRANKLIN AVE., POLO, ILLINOIS, MAY 2, 2016. INVOCATION: Mayor Doug Knapp gave invocation.

More information

NEW LENOX PUBLIC LIBRARY DISTRICT BOARD MEETING April 11, 2016

NEW LENOX PUBLIC LIBRARY DISTRICT BOARD MEETING April 11, 2016 NEW LENOX PUBLIC LIBRARY DISTRICT BOARD MEETING April 11, 2016 The regular meeting of the New Lenox Public Library District Board of Trustees was called to order at 7:02 p.m., by President Tatro on Monday

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ADMINISTRATIVE COMMITTEE Thursday, 1:30 p.m. SEWRPC Office Building Commissioners Conference Room W239 N1812 Rockwood Drive Waukesha, Wisconsin

More information

1. Approval of Minutes- Chairman DiLorenzo asked for a motion to approve the minutes of the May 9, 2017 regular meeting.

1. Approval of Minutes- Chairman DiLorenzo asked for a motion to approve the minutes of the May 9, 2017 regular meeting. Highland Fire District Regular Meeting June 13, 2017 7:00 PM St 1 Page 31 Commissioners: Stephen DiLorenzo (PRESENT) Benjamin Bragg (PRESENT) Christian Erichsen (PRESENT) John Fraino (PRESENT) Alan Barone

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 9-13-16 ITEM: 8.1 Memorandum FROM: Toni J. Taber, CMC City Clerk DATE: September 1, 2016

More information

City of Rainier Regular Council Meeting Minutes April 7, :00 PM Rainier City Hall 106 West B Street

City of Rainier Regular Council Meeting Minutes April 7, :00 PM Rainier City Hall 106 West B Street 7:00 PM Rainier City Hall 106 West B Street Mayor Cole called the meeting to order at 7:07 PM. Council Present: Mayor Cole, David Sills, Steve Massey, Sloan Nelson, Scott Cooper, James Bradfield and William

More information

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting. Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, October 23, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

Municipal Service Review

Municipal Service Review Municipal Service Review Mosquito Abatement Services Final Report May 6, 2004 Adopted by Resolution No. 28 2003/04 MUNICIPAL SERVICE REVIEW FOR THE BUTTE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT THE

More information

Regular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014

Regular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014 CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas WARRANT & FINANCE COMMITTEE WORKSHOP MARCH 15, 2010 APPROVED A. ROLL CALL 6:00 PM Town Hall Members present were: Members absent were: Debi Rix Chairman Karl Hodgdon Vice Chairman John Moore Roger Roy

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

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

More information

CLARK COUNTY STAFF REPORT

CLARK COUNTY STAFF REPORT CLARK COUNTY STAFF REPORT DEPARTMENT: Clark County Public Health (CCPH) CCPH SR2016-194 DATE: \rctnua~ ID 1 ~01"1 REQUESTED ACTION: Board of County Councilors' approval of Interlocal agreement HDC.87 6

More information

QUORUM: A quorum was established. Board members present were: Keon Evens Irene Martello

QUORUM: A quorum was established. Board members present were: Keon Evens Irene Martello WESTON HILLS HOMEOWNERS ASSOCIATION, INC. MINUTES OF BOARD OF DIRECTORS MEETING September 19, 2014 At 15627 Bay Vista Drive, Weston Hills Clubhouse Clermont, FL 34711 Board members and Management met briefly

More information

UNAPPROVED MINUTES WATKINS CITY COUNCIL THURSDAY, AUGUST 9, MEMBERS PRESENT: Mayor Frank Eder, Tootz Tschumperlin, Marc Wirz

UNAPPROVED MINUTES WATKINS CITY COUNCIL THURSDAY, AUGUST 9, MEMBERS PRESENT: Mayor Frank Eder, Tootz Tschumperlin, Marc Wirz UNAPPROVED MINUTES WATKINS CITY COUNCIL THURSDAY, AUGUST 9, 2018 Mayor Eder called the regular meeting to order at 7 p.m. at City Hall. MEMBERS PRESENT: Mayor Frank Eder, Tootz Tschumperlin, Marc Wirz

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

WEST LAKELAND TOWNSHIP

WEST LAKELAND TOWNSHIP Present: Chairman Dan Kyllo, Supervisor Steven Ebner, Supervisor Dave Schultz; Ms. Mary Rinkenberger, Deputy Clerk; Mr. Scott McDonald, Township Attorney; Ms. Marsha Olson, Treasurer, Mr. Duane Stensland,

More information

ROSE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING April 11, 2018

ROSE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING April 11, 2018 ROSE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING April 11, 2018 The following residents and guests signed in as present: Paul Englehart Frieda Bannerman Darlyne Stanczyk Cathy McKay Ian Shetron Tim Claus

More information

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M. The regular meeting for November 21, 2017 of the New Buffalo City Council was called to order by Mayor Lou O Donnell at 6:30pm in the City Hall Council Chambers at New Buffalo City Hall, 224 W. Buffalo

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2017-07 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE

thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE thenassau LAKE PARK IMPROVEMENT ASSOCIATION BY-LAWS (As Revised 2010) PREAMBLE Nassau Lake Park Improvement Association (NLPIA) is a New York State not-for-profit membership corporation, incorporated in

More information

The Regular Meeting of Monday, March 14, 2005 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

The Regular Meeting of Monday, March 14, 2005 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows: WILKINS TOWNSHIP BOARD OF COMMISSIONERS REGULAR MEETING, MONDAY, MARCH 14, 2005 The Regular Meeting of Monday, March 14, 2005 was brought to order at 7:00 PM by President William G. Wilson. A quorum was

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Brenda K. Butters Commissioner Gregory N. Thompson Commissioner Ronald E. Hutto CITY COMMISSION MEETING Winfield, Kansas DATE: Tuesday, January 03, 2017 TIME: 5:30 p.m. PLACE: City Commission Community

More information

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JUNE 5, 2014 BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey 08504 MINUTES OF JUNE 5, 2014 CALL TO ORDER The regularly scheduled meeting of the Board was called

More information

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003 SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS HIKING CLUB MISSION STATEMENT Approved October 1, 2003 The exists: To provide quality, safe hiking and outdoor adventure experiences at various levels

More information

CITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING

CITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING CITY OF PORT REPUBLIC 6:30 p.m. REGULAR CITY COUNCIL MEETING Adequate notice of this meeting was given as required by the Open Public Meetings Act. On the motion of Council President Rummler, seconded

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018 1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order

More information

TOWN OF SEVEN DEVILS TOWN COUNCIL MINUTES REGULAR MEETING MINUTES. November 14, 2017

TOWN OF SEVEN DEVILS TOWN COUNCIL MINUTES REGULAR MEETING MINUTES. November 14, 2017 TOWN OF SEVEN DEVILS TOWN COUNCIL MINUTES REGULAR MEETING MINUTES November 14, 2017 The Seven Devils Town Council met in regular session on Tuesday, November 14, 2017, at Town Hall. Present were Mayor

More information

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

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

More information

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016

THE BROOKWOOD PARK SOCIAL CLUB CONSTITUTION AND BY-LAWS REVISED APRIL 2016 THE BROOKWOOD PARK SOCIAL CLUB I CONSTITUTION AND BY-LAWS REVISED APRIL 2016 TABLE OF CONTENTS... l ARTICLE I. NAME AND PURPOSE... 2 ARTICLE II. MEMBERSHIP... 2 ARTICLE III. BOARD OF GOVERNORS... 2 Responsibilities

More information

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014 A meeting of the Finance, Budget and Audit Committee of the DuPage Airport Authority Board of Commissioners was

More information

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. September 10,2018

Minutes of the Regular Meeting. of the South Park Township. Board of Supervisors. September 10,2018 Minutes of the Regular Meeting of the Township Board of Supervisors September 10,2018 Pledge of Allegiance Roll Call Dave Buchewicz presiding. Board members Walt Sackinsky and Edward Snee were present.

More information

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE APRIL MEETING

ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE APRIL MEETING ORCHARD PARK BOARD OF FIRE COMMISSIONERS MINUTES OF THE APRIL MEETING The regular monthly meeting of the Board of Fire Commissioners of the Orchard Park Fire District was held on April 12, 2011 at 8:00

More information

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the April 11, 2016 Meeting

WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY Minutes of the April 11, 2016 Meeting WADING RIVER FIRE DISTRICT 1503 North Country Road Wading River, NY 11792 Minutes of the April 11, 2016 Meeting The meeting of the Board of Fire Commissioners was called to order by Vice Chairman McManus

More information

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

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

More information

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, March 1, :30 P.M. MINUTES PIQUA CITY COMMISSION Tuesday, March 1, 2016 7:30 P.M. Piqua City Commission met at 7:30 P.M. in the Municipal Government Complex Commission Chambers located at 201 W. Water Street. Mayor Hinds

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

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

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

More information

IRMO CHAPIN RECREATION COMMISSION COMMISSION MEETING WORK SESSION MINUTES Seven Oaks Park January 25, :30p.m.

IRMO CHAPIN RECREATION COMMISSION COMMISSION MEETING WORK SESSION MINUTES Seven Oaks Park January 25, :30p.m. III. COMMISSION MEETING WORK SESSION MINUTES 6:30p.m. Members Attending: John Sowards, Bill Harmon, Tim Stewart, Emily Shuman, Bruce Loveless Non-members Attending: Elizabeth Taylor, Eve Mittendorf Elizabeth

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

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (2) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 15 July 2014 1. Call to Order

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016 CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Mayor Clinton O. Lucas, Jr., presiding.

More information

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS JUNE 15, 2004

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS JUNE 15, 2004 YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS JUNE 15, 2004 The Honorable Board of Supervisors of the County of Yuba met in regular session on the above date, commencing at 6:00 p.m., within the Government

More information