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

Size: px
Start display at page:

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

Transcription

1 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 Management Agency (FEMA) Assistance to Firefighters Grant Awar:d for the Acquisition of 388 Self Contained Breathing Apparatus Equipment and Six High-Pressure Breathing Air Compressor Systems in the Amount of $2,009,091; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: Item# 11

2 CONSENT - HARBOR DEPARTMENT - Adoption of a Resolution Accepting Abandoned Vessel Abatement Grant Funds for the Disposal of Abandoned Vessels at Channel Islands Harbor in the Amount of $34,300; and Approval of, and Authorization for the Harbor Director to Sign, the Agreement with the California Department of Parks, Division of Boating and Waterways. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: Item# 12

3 CONSENT~ HEAL TH CARE AGENCY - Behavioral Health - Approval of, and Authorization for the Ventura County Behavioral Health Director to Sign, the Second Amendment to the Agreement for Outpatient Substance Use Disorder Treatment Services with Dennis M. Giroux & Associates, Inc., OBA Alternative Action Programs, to Add New Services and Rates to the Contract in the Existing Amount of $290,000. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: Item# 13

4 CONSENT - HEAL TH CARE AGENCY - Behavioral Health - Ratification of, Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Apply for an Alcohol and Drug Program (ADP) Prevention Services Grant with the California Office of Traffic Safety (OTS) in the Amount of $299,677, Effective October 1, 2015 through September 30, 2016; Approval of, and Authorization for, the VCBH Director to Accept the OTS Grant; Approval of, and Authorization for the VCBH Director to Sign, the Fifth Amendment to the Agreement for ADP Prevention Services with Idea Engineering, Inc., Increasing the Maximum Amount from $121,500 to $269,500, Effective July 1, 2015 through June 30, 2016; Approval of, and Authorization for the Purchasing Agent to Sign, the Third Amendment to the Agreement for ADP Prevention Services with Rae Hanstad Consulting, Increasing the Maximum Amount from $89,260 to $103,510, Effective July 1, 2015 through June 30, 2016; Approval of, and Authorization for the Human Resources Director to Extend for an Additional Year, the Fixed-Term Program Administrator I Position and Increase it from a Half Time to One Full Time Equivalent in the ADP Prevention Services, Effective October 11, 2015; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: ~ BnPaimef Item# 14

5 CONSENT - HEAL TH CARE AGENCY - Behavioral Health - Approval of, and Authorization for, the Human Resources Director to Delete Two Full Time Equivalent (FTE) Fixed Term Mental Health AssoCiate-Licensed Positions and Establish One Senior Crisis Team Clinician and One Office Assistant Ill FTE Fixed Term Positions in the Ventura County Behavioral Health Mental Health Services, Effective October 11, Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: Item# 15

6 CONSENT - PUBLIC WORKS AGENCY - County of Ventura - Receive and File Contractor Payment Tabulation for the Month of July 2015; All Supervisorial Districts. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: Item# 16

7 CONSENT - PUBLIC WORKS AGENCY - County of Ventura - Adoption of a Resolution Establishing No-Stopping Zones on Portions of Theresa Drive, Lesser Drive, and Jenny Drive in the Newbury Park Area; Supervisorial District No. 2. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By ~ Briarlaim\(r Item# 17

8 CONSENT - PUBLIC WORKS AGENCY - Watershed Protection District - Approval of the 2015 Integrated Pest Management Program for Ventura County Flood Control Facilities; All Watershed Protection District Zones; All Supervisorial Districts. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. The following person is heard: Tully Clifford. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: ~- Item# 18

9 CONSENT - PUBLIC WORKS AGENCY - Watershed Protection District - Approval of the Plans and Specifications, Including Addenda, for the Arroyo Simi Upstream of Madera Road Grade Stabilizer Repair Project Located in Simi Valley; Waiver of Minor Bid Irregularities; Award of, and Authorization for the Public Works Agency Director to Execute, a Contract for the Project with the Lowest Responsive, Responsible Bidder Whose Bid Does Not Exceed the Engineer's Estimate of $288,000 by More than 15 Percent; and Find that the Project is Categorically Exempt from the California Environmental Quality Act; Specification No. WP16-03; Project No ; Watershed Protection District Zone No. 3; Supervisorial District No. 4. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: Item# 19

10 CONSENT - PUBLIC WORKS AGENCY - Waterworks Districts - Approval of the First Amendment to Existing Agreement Between the City of Moorpark (City) and the Ventura County Waterworks District No. 1, Dated December 9, 2009, Regarding Relocation of District Facilities Impacted by Street Improvement Projects Initiated by the City, Including Payment of Design, Construction and Administration Costs; and Authorization for the Water and Sanitation Director to Issue Reimbursement Payments in Connection with the City's Princeton Avenue Widening Project in the Not-to-Exceed Amount of $450,000; Supervisorial District No. 4. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: ~ Item# 20

11 CONSENT - RESOURCE MANAGEMENT AGENCY - Environmental Health - Receive and File the Hazardous Materials Discharge Reports for September 12, 2015 through September 25, Proposition 65. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: ~ Item# 21

12 CONSENT - UNSCHEDULED VACANCY NOTICE - Receive and File the Unscheduled Vacancy Notices of Anita Ranade for the Behavioral Health Advisory Board and William Amador for the Fire Protection District Board of Appeals. Upon request of Supervisor Bennett, Consent Item 15 is heard as a Regular Agenda Item. Upon request of Supervisor Parks, Consent Item 18 is heard as Regular Agenda Item. Upon motion of Supervisor Parks, seconded by Supervisor Foy, and duly carried, the Board hereby approves the staff recommendations as stated in the respective Board letters for Consent Items 11-22, with a revised Resolution for Item 12, and with a revised Board Letter for Item 20. By: ~ Item# 22

13 October 6, 2015 at 9:45 a.m. Recommendation of Supervisor Bennett and Supervisor Parks that the Board Send a Letter to the U.S. Agency for Toxic Substances and Disease Registry (ATSDR) Opposing Their Acceptance of a Citizen's Petition to Put Aside Carefully Conducted Independent Studies on Health Risk Assessments, and also Oppose Replacing The Studies with a New Health Risk Assessment Conducted by the Federal Government, One of the Polluters of the Site; and Request the CEO's Office Communicate Our Position to Our Legislative Representatives. (Supervisor Bennett and Supervisor Parks) The following persons are heard: Robert Dodge, Madeleine Cray. Yvonne Brockwell, Marie Mason, Ronald Ziman, Eric Wolf. Cindi Gartner, Dawn Kowalski, and Holly Huff. The following documents are submitted to the Board for consideration: Newspaper Article: Dr. Yoram Cohen and Dr. Hal Morgenstern: Face the truth on Santa Susana Field Lab impacts - Supervisor Parks PowerPoint Presentation: What is ATSDR? - Supervisor Foy Handouts: Supporting Documents - Robert Dodge Upon motion of Supervisor Bennett, seconded by Supervisor Parks, and duly carried, the Board hereby approves staff recommendations as stated in the Board letter, with Supervisor Foy dissenting. By:.._,, ~~---' Item# 23

14 October 6, 2015 at 10:00 a.m. Presentation of a Resolution Celebrating the 25th Anniversary of United Parents. (Supervisor Long) The following person is heard: Lori Litel. Without motion, the Board hereby makes the presentation. By: ---'-~~~~~~... ~: Item# 24

15 October 6, 2015 at 10:00 a.m. Receive and File Presentation of Certificate of Achievement for Excellence in Financial Reporting Awarded to the County of Ventura by the Government Finance Officers Association of the United States and Canada. (Supervisor Long) All Board members are present, except SupeNisor Zaragoza is absent. The following person is heard: Jeff Burgh. Upon motion of Supervisor Bennett, seconded by SupeNisor Long, and duly carried, the Board hereby receives and files the presentation. By ~ nanpajmer Item# 25

16 KA THY I. LONG, PETER C. FOY AND JOHN ZARAGOZA October 6, 2015 at 10:00 a.m. Recommendation of Supervisor Parks and Supervisor Long to Authorize the County Executive Office to Make a One-Time Contribution of $25,000 to the Conejo Free Clinic Breast Biopsy Fund. (Supervisor Parks and Supervisor Long) The Board holds a public hearing. The following persons are heard: Teresa Seeley and Susan Murphy. Upon motion of Supervisor Parks, seconded by Supervisor Long, and duly carried, the Board hereby approves recommendations as stated in the revised Board letter. By: ~ Item# 26

17 October 6, 2015 at 10:00 A.M. ORDINANCE NO AN ORDINANCE OF THE VENTURA COUNTY BOARD OF SUPERVISORS, REPEALING AND REENACTING, AS AMENDED, ARTICLE 6, CHAPTER 3, DIVISION 1 OF THE VENTURA COUNTY ORDINANCE CODE (COUNTY ORGANIZED HEAL TH SYSTEM) Second Public Hearing Regarding the Repealing and Reenacting of an Ordinance Establishing the County Organized Health System, Changing the Composition of the Ventura County Medi-Cal Managed Care Commission and Requiring the Establishment of a Chief Diversity Officer Position and a Cultural Diversity Program; and Appointment of Shahin Atin to the Commission, with a Term Beginning November 5, 2015 and Ending March 10, (County Executive Office) Board members vote as follows: Ayes: Supervisors Bennett, Parks, Foy, Zaragoza, and Long. Noes: Absent: All members of the Board present voting on the passage and adoption of said Ordinance, it is hereby declared and ordered that said Ordinance is hereby passed and adopted as an Ordinance of the County of Ventura, to be known as Ordinance No It is further ordered that said ordinance shall take effect and be enforced at the expiration of thirty (30) days from the date hereof, and before the expiration of fifteen (15) days, a summary of said ordinance shall be published with the names of the members of the Board of Supervisors voting for and against the same, at least once in the Ventura County Star, a newspaper of general circulation printed and published in the County of Ventura, State of California. By ~ riatlpajmef Item# 27

18 October 6, 2015 at 10:00 a.m. Second Public Hearing Regarding the Repealing and Reenacting of an Ordinance Establishing the County Organized Health System, Changing the Composition of the Ventura County Medi-Cal Managed Care Commission and Requiring the Establishment of a Chief Diversity Officer Position and a Cultural Diversity Program; and Appointment of Shahin Atin to the Commission, with a Term Beginning November 5, 2015 and Ending March 10, (County Executive Office) The Board holds a public hearing. The following document is submitted to the Board for consideration: Document: Revised Ordinance Upon motion of Supervisor Long, seconded by Supervisor Foy, and duly carried, the Board hereby approves staff recommendations as stated in the Board letter. By: ~~~-- Item# 27

19 October 6, 2015 at 10:30 a.m. Approval of Form of Long-Term Lease Agreement with Bright Peninsula Road LLC for the Construction and Operation of a Replacement Hotel Complex and Restaurant on Parcels F and F-1 in the Channel Islands Harbor; Authorization for the Director to Make Technical Corrections to Form of Lease; and Find that the Approval of the Lease Agreement's Form is Exempt from the California Environmental Quality Act. (Harbor Department) The following persons are heard: Lyn Krieger. David Dreher. Victor Dollar, Joseph Fan, and Steve Kinney. The following documents are submitted to the Board for consideration: PowerPoint Presentation: Casa Sirena Hotel/Lobster Trap Restaurant Replacement Project Correspondence: Mike Mercandante, Lauraine Effress, Dotty Pringle-Haymans, and David Wolf Upon motion of Supervisor Zaragoza, seconded by Supervisor Bennett, and duly carried, the Board hereby approves staff recommendations as stated in the Board letter. By: ~ Item# 28

20 BOARD OF SUPERVIOSRS - Recommendation of Supervisor Bennett to Re-Appoint Karyn Bates to the Behavioral Health Advisory Board for a Three-Year Term, Ending October 6, Upon motion of Supervisor Bennett, seconded by Supervisor Foy, and duly carried, the Board hereby approves recommendations as stated in the Board letter. By: _~~~ -=:;...z;... Item# 29

21 BOARD OF SUPERVIOSRS - Recommendation of Supervisor Bennett to Appoint Chuck L. Eskew to the Mobile Home Park Rent Review Board for a Three-Year Term, Ending October 6, Upon motion of Supervisor Bennett, seconded by Supervisor Foy, and duly carried, the Board hereby approves recommendations as stated in the Board letter. By: ---"-'~...-=--~~. " Item# 30

22 COUNTY EXECUTIVE OFFICE - Approval of County of Ventura Flexible Benefits Program, and Health Benefits, Rates, and Contract Providers for Plan Year The following person is heard: Shawn Atin. The following documents are submitted to the Board for consideration: Docu ments: Board Letter and Exhibits 1-4 Upon motion of Supervisor Zaragoza, seconded by Supervisor Bennett, and duly carried, the Board hereby approves staff recommendations as stated in the Board letter. By: ~~ Item# 31

23 COUNTY EXECUTIVE OFFICE - Receive and File Report from the County Executive Office and the Public Works Agency on Large Water Purveyors' Monitoring and Enforcement Practices Regarding Potential Misuse of Water from Fire Hydrants. The following persons are heard: Matt Carroll and Dave Sasek. The following document is submitted to the Board for consideration: Document: Board Letter Upon motion of Supervisor Foy, seconded by Supervisor Bennett, and duly carried, the Board hereby approves staff recommendations as stated in the Board letter. d7a... ~ '"-"'"<--~---~~-- By: ~~frtier Item# 32

24 CORRESPONDENCE AGENDA Upon motion of Supervisor Zaragoza, seconded by Supervisor Foy, and duly carried, the Board hereby receives and files the following Correspondence Agenda item 33: Receive and File Correspondence Regarding Notice of Intention to Conduct a Weather Modification Program During the Period Between November 1, 2015 and April 30, 2016, from the Santa Barbara County Public Works Department Water Agency. By: Item# 33

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 - 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 BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING CHAPTER 2 OF THE SONOMA COUNTY CODE TO REVISE THE DELEGATED AUTHORITY OF THE PURCHASING AGENT

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: County of Sonoma, Sonoma County Water Agency, and County Sanitation Districts Contact: Phone: Board Date: Candi Bryon (707) 521-6212 4/20/2010 X

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information

ENABLING ACT (Section 35100) As of January 1, 2016

ENABLING ACT (Section 35100) As of January 1, 2016 ENABLING ACT (Section 35100) As of January 1, 2016 Page 2 of 15 CHAPTER 1. General Provisions TABLE OF CONTENTS 35100. Citation of division 35101. Legislative findings and declarations 35102. "Agricultural

More information

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. 5715 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING CHAPTER 26 OF THE SONOMA COUNTY CODE TO ESTABLISH USE PERMIT REQUIREMENTS AND STANDARDS

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

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

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

ATTACHMENT A ORDINANCE NO

ATTACHMENT A ORDINANCE NO ORDINANCE NO. 2012-293 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS CREATING CHAPTER 3.42 OF THE CALABASAS MUNICIPAL CODE TO COMPLY WITH THE UNIFORM PUBLIC CONSTRUCTION COST ACCOUNTING ACT

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

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration and possible action to introduce the proposed ordinance ratifying

More information

XIV. County of Hanover. Board Meeting: July 27, 2016

XIV. County of Hanover. Board Meeting: July 27, 2016 XIV. Agenda Item County of Hanover Board Meeting: July 27, 2016 Subject: Summary of Agenda Item: Public Hearing Ordinance 16-08, 16-09 and 16-10 Amendment of the Hanover County Code relating to the appointment

More information

Chapter 2 ADMINISTRATION Last updated January, 2018

Chapter 2 ADMINISTRATION Last updated January, 2018 Chapter 2 ADMINISTRATION Last updated January, 2018 Articles: 2.ED Editor's note to Chapter 2 2.04 In General 2.08 Board of City Commissioners 2.12 Appointive Officers 2.16 Bonds 2.20 Planning Commission

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary:

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

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Control No.: PLNP2011-00183 Type: ZOB TO: FROM: SUBJECT: CONTACT: BOARD OF SUPERVISORS COUNTY PLANNING COMMISSION COMMUNITY PLANNING AND DEVELOPMENT DEPARTMENT AN AMENDMENT

More information

ORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND

ORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND ORDINANCE NO. 6 4 3 3 AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION 14. 32.450 OF CHAPTER 14. 32 ( PARKING AND STOPPING) OF TITLE 14 ( TRAFFIC) OF THE ANAHEIM MUNICIPAL CODE RELATING TO PREFERENTIAL

More information

ORDINANCE NO. Recitals:

ORDINANCE NO. Recitals: ORDINANCE NO. AN ORDINANCE AMENDING THE ASHLAND MUNICIPAL CODE RELATING TO RULES OF PROCEDURE FOR PUBLIC CONTRACTING AND PERSONAL SERVICE CONTRACTS; REPEALING CHAPTERS 2.50 AND 2.52 OF THE ASHLAND MUNICIPAL

More information

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

More information

Senate Bill No. 135 CHAPTER 249

Senate Bill No. 135 CHAPTER 249 Senate Bill No. 135 CHAPTER 249 An act to amend Section 56036 of, and to repeal and add Division 3 (commencing with Section 61000) of Title 6 of, the Government Code, and to amend and renumber Section

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

CALIFORNIA GOVERNMENT CODE

CALIFORNIA GOVERNMENT CODE CALIFORNIA GOVERNMENT CODE DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. INTRODUCTORY PROVISIONS CHAPTER 1. SHORT TITLE... 61000 CHAPTER 2. DEFINITIONS... 61010-61017 PART 2. FORMATION CHAPTER 1. INITIATION...61100-61107.1

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA

More information

DOOR COUNTY CODE CHAPTER AND SECTION OUTLINE

DOOR COUNTY CODE CHAPTER AND SECTION OUTLINE DOOR COUNTY CODE CHAPTER AND SECTION OUTLINE Chapter 1 GENERAL PROVISIONS 1.01 Door County Code 1.02 Definitions 1.03 Repeal of Ordinances 1.04 Ordinances Repealed Not Reenacted 1.05 Jurisdiction 1.06

More information

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 10 Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 marketing district assessment funding Visit SLO CAL. Adding a future 1-2% TBID assessment would lead to a total tax rate

More information

St. Louis City Ordinance 63154

St. Louis City Ordinance 63154 St. Louis City Ordinance 63154 FLOOR SUBSTITUTE BOARD BILL NO. [94] 56 INTRODUCED BY ALDERMAN PHYLLIS YOUNG An ordinance establishing the Soulard Special Business District pursuant to Sections 71.790 through

More information

HOLDING TANK ORDINANCE. Approved March 9, 1998

HOLDING TANK ORDINANCE. Approved March 9, 1998 HOLDING TANK ORDINANCE Approved March 9, 1998 SECTION I. Title This Ordinance shall be known and cited as the Town of Skowhegan, Maine, Holding Tank Ordinance, and will be referred to as this Ordinance.

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

Support Services 2500 S. State Street Salt Lake City, UT 84115

Support Services 2500 S. State Street Salt Lake City, UT 84115 Support Services 2500 S. State Street Salt Lake City, UT 84115 PHONE: 385-646-4597 FAX: 385-646-4351 www.graniteschools.org July 1, 2016 Superintendent Martin W. Bates GRANITE SCHOOL DISTRICT 2500 South

More information

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018 BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018 Table of Contents Article I. Name and Purpose... 3 1.1 Name... 3 1.2 Purposes... 3 Article II. Membership... 3 2.1 Eligibility for

More information

DIVISION 3. COMMUNITY SERVICES DISTRICTS

DIVISION 3. COMMUNITY SERVICES DISTRICTS DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. GENERAL PROVISIONS CHAPTER 1. INTRODUCTORY PROVISIONS... 61000-61009 CHAPTER 2. FORMATION...61010-61014.5 PART 2. INTERNAL ORGANIZATION CHAPTER 1. INITIAL

More information

TOWN OF SEWALL S POINT

TOWN OF SEWALL S POINT TOWN OF SEWALL S POINT PAMELA MAC KIE WALKER Town Manager TO: FROM: SUBJECT: Town of Sewall s Point Commission Pamela Mac Kie Walker, Town Manager Agenda Item 3 a Ordinance re: meeting dates and times

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

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

No Be it enacted by the General Assembly of the State of South Carolina:

No Be it enacted by the General Assembly of the State of South Carolina: No. 498 An Act To Create The James Island Public Service District In Charleston County And To Provide That Bonds Of Such District May Be Issued In An Amount Not To Exceed One Hundred Thousand Dollars And

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

FRIPP ISLAND PUBLIC SERVICE DISTRICT 1. Call to Order 2. Pledge of Allegiance FRIPP ISLAND PUBLIC SERVICE DISTRICT Thursday, June 21, 2018 Fripp Island Fire Station 1:30 p.m. AGENDA 3. US Hwy 21 (Sea Island Parkway) Waterline Relocation Project

More information

Water Resources Protection Ordinance

Water Resources Protection Ordinance Water Resources Protection Ordinance The mission of the district is to provide Silicon Valley safe, clean water for a healthy life, environment, and economy. This ordinance protects water resources managed

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

South Dakota Department of Agriculture

South Dakota Department of Agriculture South Dakota Department of Agriculture 12/12/2011 South Dakota Department of Agriculture Establishing and Combining Watershed Districts Presenter: A. Blair Dunn General Counsel & Director of Agricultural

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

AN ORDINANCE OF THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY ADDING CHAPTER 6

AN ORDINANCE OF THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY ADDING CHAPTER 6 ORDINANCE NO. 2016- AN ORDINANCE OF THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY ADDING CHAPTER 6.106 TO THE GENERAL ORDINANCE CODE RELATED TO THE PROHIBITION OF MEDICAL MARIJUANA CULTIVATION AND DELIVERY

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

ORDINANCE NO. 08- THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES ORDAIN AS FOLLOWS:

ORDINANCE NO. 08- THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES ORDAIN AS FOLLOWS: ORDINANCE NO. 08- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO, CALIFORNIA, ADDING CHAPTER 11.22 OF TITLE 11 OF THE MISSION VIEJO MUNICIPAL CODE PROVIDING FOR SOCIAL HOST UNDERAGE DRINKING

More information

(Attachment) (Amendments are underlined.)

(Attachment) (Amendments are underlined.) (Attachment) Current Articles of Incorporation Article 4. (Organizations) In addition to the general meetings of shareholders and Directors, the Company shall have the following organizations: 1. Board

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF CONDITIONAL USE PERMIT 14-010; SALE OF DISTILLED SPIRITS;

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 CITY COMMISSION AND TERMS OF OFFICE; - SECTION.0 ELECTIONS, HOW DECIDED; - SECTION.0

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

FIRE PREVENTION ORDINANCE OF MECKLENBURG COUNTY

FIRE PREVENTION ORDINANCE OF MECKLENBURG COUNTY FIRE PREVENTION ORDINANCE OF MECKLENBURG COUNTY SECTION 1. TITLE Page 2 SECTION 2. INTENT OF THE ORDINANCE Page 2 SECTION 3. FIRE MARSHAL TO ENFORCE ORDINANCE Page 2 SECTION 4. ADOPTION OF TECHNICAL CODES

More information

Staff Report. Jeff Lewis, Director of Information Technology

Staff Report. Jeff Lewis, Director of Information Technology 7.b Staff Report Date: March 28, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Jeff Lewis, Director of Information Technology Scott Conn, Principal Consultant

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

ORDINANCE NO. 587 AN ORDINANCE OF THE COUNTY OF KINGS ESTABLISHING WATER WELL STANDARDS IN ACCORDANCE WITH CALIFORNIA WATER CODE SECTION 13801

ORDINANCE NO. 587 AN ORDINANCE OF THE COUNTY OF KINGS ESTABLISHING WATER WELL STANDARDS IN ACCORDANCE WITH CALIFORNIA WATER CODE SECTION 13801 ORDINANCE NO. 587 AN ORDINANCE OF THE COUNTY OF KINGS ESTABLISHING WATER WELL STANDARDS IN ACCORDANCE WITH CALIFORNIA WATER CODE SECTION 13801 The Board of Supervisors of the County of Kings ordains as

More information

Pursuant to County Code Section JUNE 10, 2014

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

More information

Chapter 1 GENERAL PROVISIONS

Chapter 1 GENERAL PROVISIONS Sections: Chapter 1 GENERAL PROVISIONS 1-1 CODE ADOPTED 1-2 WHEN EFFECTIVE 1-3 REPEALER 1-4 PROVISIONS SAVED FROM REPEAL 1-5 SEVERABILITY 1-6 DELECTIONS FROM PRINTED VOLUMES 1-7 EFFECT ON ORDINANCES ADOPTED

More information

ORDINANCE NO The Board ofsupervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO The Board ofsupervisors of the County of Sonoma, State of California, ordains as follows: () ORDINANCE NO. 5468 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING SECTION 1-7.1 OF THE SONOMA COUNTY CODE The Board ofsupervisors of the County of Sonoma,

More information

County of Sonoma Agenda Item Summary Report

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

More information

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.) CITY OF SAN DIEGO (This Measure will appear on the ballot in the following form.) MEASURE H CHARTER AMENDMENTS REGARDING PURCHASING AND CONTRACTING PROCESSES FOR THE CITY OF SAN DIEGO. Shall the City Charter

More information

Appendix G Statutory Authorization

Appendix G Statutory Authorization Appendix G Statutory Authorization Town of Jackson Statutory Authorization 15 1 503.Master plan; adoption; concurrent action; contents; amendment. Appendix G (a) The commission, after holding public hearings,

More information

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written

NEWTOWN CHARTER Revision Commission 2012 changes for 2015 Draft Report. Commented [DZ1]: Preamble as written. Commented [DZ2]: 1-01(a) as written CHARTER TOWN OF NEWTOWN PREAMBLE We, the proprietors and inhabitants of the Town of Newtown, being duly qualified electors of the State of Connecticut, and in the exercise of those privileges, liberties

More information

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK

PLAZA ELEMENTARY SCHOOL DISTRICT. California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK PLAZA ELEMENTARY SCHOOL DISTRICT California Uniform Public Construction Cost Accounting Act (CUPCCAA) HAND BOOK Table of Contents INTRODUCTION...2 WHAT IS CUPCCAA?...2 BENEFITS OF CUPCCAA...2 TRADITIONAL

More information

PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS

PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 The following is intended for informational purposes ONLY on an issue of official concern to Murphy voters. It is not intended to

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

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 5, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL

MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL CHAPTER 2 MAYOR AND COUNCIL ARTICLE 2-1 COUNCIL 2-1-1 Elected Officers 2-1-2 Corporate Powers 2-1-3 Duties of Office 2-1-4 Vacancies in Council 2-1-5 Compensation 2-1-6 Oath of Office 2-1-7 Bond 2-1-8

More information

RESOLUTION NUMBER 3402

RESOLUTION NUMBER 3402 RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING

More information

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager DISCUSSION ITEMS Agenda Item # 13 Meeting Date: June 12, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Initiative Petition Report Jon Maginot, City Clerk/Assistant to the City Manager Chris

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

ORDINANCE NO NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIMI VALLEY DOES ORDAIN AS FOLLOWS:

ORDINANCE NO NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIMI VALLEY DOES ORDAIN AS FOLLOWS: ORDINANCE NO. 1213 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY REGARDING STANDARDS FOR COLLECTION BOXES [DONATION BINS] (Z-S-701) AND THE NEGATIVE DECLARATION THEREFOR WHEREAS, the City

More information

French Slough Flood Control District Snohomish County

French Slough Flood Control District Snohomish County Accountability Audit Report Snohomish County Report Date January 13, 2011 Report No. 1005012 Issue Date February 7, 2011 Washington State Auditor Brian Sonntag February 7, 2011 Board of Commissioners Snohomish,

More information

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions. The Regular Meeting of the Beekman Town Board was called to order at 7:00PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ABSENT: ALSO

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Butte County Board of Supervisors Agenda Transmittal Agenda Item: 5.01 Subject: User Fee Adjustments for Agriculture, Assessor, Library, Public Works, and Public Health Department:

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

Resolution No

Resolution No Resolution No. 2016-118 RESOLUTION ORDERING THAT A BUSINESS LICENSE TAX MEASURE BE SUBMITTED TO THE VOTERS AT THE NOVEMBER 8, 2016 ELECTION, REQUESTING COUNTY ELECTIONS OFFICIALS TO CONDUCT THE ELECTION,

More information

Heather Gardens Metropolitan District

Heather Gardens Metropolitan District Heather Gardens Metropolitan District BYLAWS OF THE HEATHER GARDENS METROPOLITAN DISTRICT APRIL 14, 2016 Amended 11.17.2016 Article II. Organization, Section 4. Meetings, Items C&D & Article IV. Standing

More information

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING SUBJECT: MISCELLANEOUS ZONE TEXT AMENDMENTS INITIATED BY: DEPARTMENT OF COMMUNITY DEVELOPMENT (Bianca Siegl, Long Range & Mobility Planning Manager) (Georgia

More information

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent Introduced by: ORDINANCE NO.------ AN UNCODIFIED ORDINANCE OF THE CITY OF PASADENA APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF PASADENA AND THE NORTON SIMON ART FOUNDATION TO MAINTAIN EXISTING

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING CHAPTER 14.32 (PARKING AND STOPPING) TO ADD SECTION 14.32.206 (PARKING OVERSIZED VEHICLES RESTRICTED); TO AMEND SECTION 14.32.205 (LIMITATION

More information

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE RE: ACCEPT RECOMMENDATIONS FROM THE PARCEL TAX FEASIBILITY COMMITTEE AND ADOPT RESOLUTION NO.

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

Planning Commission Staff Report Planning Commission Hearing on December 3, 2015 Page 2 of 6 Planning Commission Staff Report Planning Commission Hear

Planning Commission Staff Report Planning Commission Hearing on December 3, 2015 Page 2 of 6 Planning Commission Staff Report Planning Commission Hear leroy smith 'LEROY ILEROY SMITH COUNTY COUNSEL COUNTY COUNSEL MICHAEL G. WALKER CHIEF ASSISTANT MICHAEL G. WALKER CHIEF ASSISTANT ALBERTO BOADA PRINCIPAL ASSISTANT ALBERTO BOADA PRINCIPAL ASSISTANT COUNTY

More information

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015 City of Carpinteria COUNCIL AGENDA STAFF REPORT April 27, 2015 ITEM FOR COUNCIL CONSIDERATION Second Reading of Ordinance No. 701, Amending Chapter 2.17 of the Carpinteria Municipal Code Relating to Performance

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

ORDINANCE NO The Town Council of the Town of Yucca Valley, California, does ordain as follows:

ORDINANCE NO The Town Council of the Town of Yucca Valley, California, does ordain as follows: ORDINANCE NO. 100 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, REPEALING AND RESTATING CHAPTER 15 OF DIVISION 1, TITLE 4 OF THE COUNTY OF SAN BERNARDINO CODE AS ADOPTED BY

More information

Senate Bill No CHAPTER 158

Senate Bill No CHAPTER 158 Senate Bill No. 1458 CHAPTER 158 An act to amend Sections 25643, 50078.1, 54251, 56036, 56375, and 57075 of, to amend and renumber Section 25210 of, to add Chapter 2.5 (commencing with Section 25210) to,

More information

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council

~RLY AGENDA REPORT. Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council ~RLY AGENDA REPORT Meeting Date: April 11,2013 Item Number: F-5 To: Honorable Mayor & City Council From: City Attorney Subject: AN ORDINANCE OF THE CITY OF BEVERLY HILLS AMENDING THE BEVERLY HILLS MUNICIPAL

More information

How to Place a Measure on the Ballot

How to Place a Measure on the Ballot How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised

More information

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS The Board of Supervisors of the County of Sacramento, State of California, ordains as follows: SECTION 1.

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information