MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010
|
|
- Randall Lambert
- 5 years ago
- Views:
Transcription
1 MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors Meeting held on January 22, 2009 Summary: This item is submitted for approval of revised minutes from the Regular Board of Directors Meeting held on January 22, Recommended Action: Approve the minutes as revised. Background: At the January 22, 2009, Board of Directors Meeting the Board adopted the Hand Crew Firefighter classification along with an amended salary range of $2, to $3, per month. It was brought to staff s attention that the approved at the March 26, 2009, Board of Directors meeting reflected an incorrect salary range. An attachment is provided indicating the correction. Impact to Cities/County: Not applicable. Fiscal Impact: Not applicable. Staff Contact for Further Information: Sherry Wentz, Clerk of the Authority sherrywentz@ocfa.org (714) Attachment: Revised January 22, 2009, Board of Directors Meeting
2 MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Meeting Thursday, January 22, :30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA CALL TO ORDER A meeting of the Orange County Fire Authority Board of Directors was called to order on January 22, 2009 at 6:30 p.m. by Chair Don McCay. INVOCATION The invocation was given by Chaplain Jeff Hetschel. PLEDGE OF ALLEGIANCE The Pledge of Allegiance to the Flag was led by Director R. Craig Scott. ADMINISTRATION OF OATH OF OFFICE FOR THE NEWLY APPOINTED BOARD MEMBERS Clerk of the Authority Jill Ingram administered the Oath of Office to newly appointed Directors and Alternate Directors Aguirre, Capata, Cave, Charoen, Choi, Edgar, Rikel, and Uso. ROLL CALL Present: Joe Aguirre, Alternate, Placentia Bill Campbell, County of Orange Carmen Cave, Aliso Viejo Dr. Steven S. Choi, Irvine Troy Edgar, Los Alamitos Don McCay, Buena Park Brad Reese, Villa Park Dr. Brenda Ross, Laguna Woods Todd Seymore, Cypress Mark Tettemer, Lake Forest Neil Blais, Rancho Santa Margarita Gary Capata, Laguna Niguel Henry Charoen, La Palma Doug Davert, Tustin Trish Kelley, Mission Viejo Janet Nguyen, Alternate, County of Orange Nancy Rikel, Yorba Linda R. Craig Scott, Laguna Hills David Shawver, Stanton Dr. Londres Uso, San Juan Capistrano Absent: Patricia Bates, County of Orange James Dahl, San Clemente David Sloan, Seal Beach Greg Sowards, Placentia Tri Ta, Westminster Steven Weinberg, Dana Point
3 Also present were: Fire Chief Chip Prather General Counsel Terry Andrus Assistant Chief Mark Kramer Clerk of the Authority Jill Ingram Deputy Fire Chief Patrick McIntosh Assistant Chief Laura Blaul Assistant Chief Lori Zeller Assistant Clerk Lydia Slivkoff Chair McCay pulled Agenda Item No. 2 for approval prior to presentations. PRESENTATIONS Chair McCay and Chief Prather presented resolutions to the following Heroes for their heroic efforts: v Maria Perez, Age 11, Yorba Linda In addition to the OCFA resolution, Director Campbell also presented a County Board of Supervisors Certificate of Recognition to Maria Perez recognizing her heroism. ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO A A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY RECOGNIZING HEROES, MARIA PEREZ, AGE 11, YORBA LINDA v Sheraz Kari, Age 9, Westminster Sheraz Kari s resolution was accepted by her father and sister on her behalf. ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO B A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY RECOGNIZING HEROES, SHERAZ KARI, AGE 9, WESTMINSTER PUBLIC COMMENTS Chair McCay opened the Public Comments portion of the meeting. January 22, 2009 Page - 2
4 The following members of the public provided comments: Nancy Espinoza, Re: Complaint Against the OCFA. Darrell Nolta, Westminster, Re: Freeway Complex Fire. Don Arrington, OCFA Reserve Firefighter, Re: Reserve Firefighter Program. Bob Bell, Villa Park, Re: Reserve Firefighter Program. Pamela A. Dunn, Villa Park, Re: Reserve Firefighter Program. Chair McCay closed the Public Comments portion of the meeting. REPORT FROM THE BUDGET AND FINANCE COMMITTEE CHAIR Budget and Finance Committee Chair Neil Blais reported that at the January 14, 2009 meeting of the Budget and Finance Committee, the Committee discussed and voted to send the Mid-Year Financial Report & Proposed Fiscal Health Action Plan and the Presentation of the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2008 to the Board of Directors with the recommendation that the Board approve the items. Chair Blais also noted that the Committee thoroughly reviewed and discussed the scenarios of the Mid-Year Financial Report & Proposed Fiscal Health Action Plan and indicated their support of staff s recommendation to pursue the proposed budget reduction Scenario #3. The Committee also directed staff to include a budget reduction scenario in the staff report for the Board of Directors, which would address the impacts of the State utilizing the Proposition 1A trigger. MINUTES (1) 1. Approval of from the November 20, 2008, Board of Directors Meeting On motion of Director Scott and second by Director Blais, the Board voted to approve the from the November 20, 2008, Board of Directors Meeting. Directors Aguirre, Capata, Cave, Charoen, Choi, Edgar, Nguyen, Rikel, and Uso abstained. CONSENT CALENDAR (2 8) All matters on the consent calendar are considered routine and are to be approved with one motion unless a Board Member or a member of the public requests separate action on a specific item. 2. Adoption of Resolutions Recognizing Heroes Chair McCay pulled Agenda Item No. 2 for approval prior to presentations. On motion of Vice Chair Davert and second by Director Seymore, the Board voted unanimously to adopt Resolution No A recognizing Heroes, Maria Perez, Age 11, Yorba Linda and Resolution No B recognizing Sheraz Kari, Age 9, Westminster. January 22, 2009 Page - 3
5 ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO A A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY RECOGNIZING HEROES, MARIA PEREZ, AGE 11, YORBA LINDA ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO B A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY RECOGNIZING HEROES, SHERAZ KARI, AGE 9, WESTMINSTER 3. FY 2008/09 Second Quarter Progress Report on Planning and Development Services Activity unanimously to receive and file the report. 4. Presentation of the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2008 unanimously to receive and approve the report. 5. Adoption of OCFA 2009 Legislative Policy Guidelines unanimously to adopt the OCFA 2009 Legislative Policy Guidelines and direct OCFA staff to initiate procedures to implement those policies. 6. Approve and Adopt a Resolution for the 2008 OCFA Hazardous Materials Area Plan unanimously to adopt Resolution No approving the revised Hazardous Materials Area Plan. January 22, 2009 Page - 4
6 ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY APPROVING THE REVISED HAZARDOUS MATERIALS AREA PLAN 7. Approval of Land Lease for Fire Station 41, Air Operations and Maintenance Facility, Fullerton Airport unanimously to: 1. Approve the Land Lease for Fire Station 41, Air Operations and Maintenance Facility, Fullerton Airport. 2. Authorize the Fire Chief to sign the attached Fullerton Municipal Airport Fixed Base Operator (FBO) Land Lease on or before December 31, Approval of Agreement for Transfer or Purchase of Equipment/Services or for Reimbursement of Training Cost for FYO8 Urban Area Security Initiative between the City of Anaheim and the Orange County Fire Authority unanimously to: 1. Approve and authorize the Fire Chief to execute the Agreement to Transfer or Purchase of Equipment/Services and for Reimbursement of Training Costs for FY08 Urban Area Security Initiative (UASI) between the City of Anaheim and the Orange County Fire Authority. 2. Direct staff to include $118,005 in increased revenue and appropriations in the FY 08/09 mid-year Budget Adjustments to be submitted to the Board in March 2009, which will be allocated to reimburse OCFA for State pre-approved training, travel, and backfill costs. END OF CONSENT CALENDAR January 22, 2009 Page - 5
7 BOARD DISCUSSION (9-12) 9. Strategic Plan Update Fire Chief Prather provided a brief overview of the Strategic Plan Update and introduced Jack Snook, President of ESCi, who provided a PowerPoint presentation on the Strategic Plan Update status. Public Comments: Darrell Nolta, Westminster, Re: Strategic Plan Update. On motion of Vice Chair Davert and second by Director Blais, the Board voted unanimously to receive and file the report. 10. Mid-Year Financial Report & Proposed Fiscal Health Action Plan Assistant Chief Zeller provided a PowerPoint presentation on the Mid-Year Financial Report & Proposed Fiscal Health Action Plan. Fire Chief Prather indicated that the Mid-Year Financial Report & Proposed Fiscal Health Action Plan has been thoroughly reviewed by the City Managers Technical Advisory Committee, the City Manager s Budget and Finance Committee, and the OCFA Budget and Finance Committee. He also noted that there are some employee-driven cost savings items that will be considered. Fire Chief Prather indicated that OCFA s goal is to sustain current levels of fire service and generate enough cash to get through the economic downturn. Public Comments: Darrell Nolta, Westminster, Re: Mid-Year Financial Report & Proposed Fiscal Health Action Plan. On motion of Vice Chair Davert and second by Director Seymore, the Board voted to: 1. Receive and file report. 2. Determine that available unencumbered funds identified in the 2007/08 annual financial audit be allocated to OCFA s General and Capital Improvement Program (CIP) Funds for one-time needs and to supplement cash reserves. Direct staff to include this allocation in the mid-year budget adjustment that will be submitted to the Board in March Review the proposed budget reduction scenarios and direct staff to include the Scenario #3 budget reductions in the March mid-year budget adjustment. Directors Reese and Tettemer registered No votes. January 22, 2009 Page - 6
8 11. Approval of Hand Crew Firefighter Job Class Specification, Salary Range, and Positions Human Resources Director Zenovy Jakymiw provided a brief overview of the Approval of Hand Crew Firefighter Job Class Specification, Salary Range, and Positions and introduced Assistant Chief Mark Kramer, who introduced Captain Doug Hanson who provided a report on the Hand Crew Firefighters. Public Comments: Darrell Nolta, Westminster, Re: Approval of Hand Crew Firefighter Job Class Specification, Salary Range, and Positions. On motion of Director Kelley and second by Vice Chair Davert, the Board voted unanimously to: 1. Adopt the new class specification of Hand Crew Firefighter. 2. Amend the Classification Salary Table to include the classification of Hand Crew Firefighter. 3. Assign the salary range of $2, to $3, $2, to $3, per month to the classification of Hand Crew Firefighter. Formatted: Font: 12 pt 4. Amend Master Position Control list to add 22 Hand Crew Firefighter positions. 5. Direct staff to provide a status report to the Board of Directors in one year. 12. Executive Committee Approval of Public Works Contracts Assistant Chief Zeller provided a brief overview of the Executive Committee Approval of Public Works Contracts. General Counsel Terry Andrus introduced Assistant General Counsel David Kendig who provided an overview on General Counsel s opinion. On motion of Director Scott and second by Director Campbell, the Board voted to make no change to the Approval of Public Works Contracts. Director Seymore registered a No vote. REPORTS (13) 13. Chief s Report Chief Prather indicated that staff would be providing a Board Orientation in late February or early March. He also reported that a ceremony is scheduled at the Helicopter Association International Show in Anaheim on Sunday, February 22, 2009, where the January 22, 2009 Page - 7
9 OCFA will officially take possession of its second Bell 412EP helicopter. Chief Prather indicated that the OCFA, in conjunction with the City of Yorba Linda, will be holding a community event for the Leave Early or Stay and Defend Program (LEOSAD) on February 11, 2009 to discuss fire prevention measures and volunteer programs. He also indicated that a brief LEOSAD report would be presented to the Board in March. BOARD MEMBER COMMENTS Vice Chair Davert provided a status update on the Reserve Firefighter Ad Hoc Committee Meetings. Director Choi indicated that he was pleased to be serving on the OCFA Board of Directors. Director Kelley thanked staff for their hard work on the Mid-Year Financial Report & Proposed Fiscal Health Action Plan, and indicated that they provided a very good presentation. Director Uso indicated that it is an honor to serve on the OCFA Board of Directors, and noted his interest in serving on the Budget and Finance Committee. Chair McCay indicated he was seeking Board Members who would like to serve on the OCFA s Budget and Finance Committee and the CIP Ad Hoc Committee, and asked members to provide any interest to the Clerk of the Authority. He also indicated that the Clerk s Office would be sending correspondence to all Board Members requesting volunteers. Chair McCay recessed the meeting to Closed Session at 9:00 p.m. General Counsel Terry Andrus reported that the Board would be convening in Closed Session to consider the matters on the Agenda identified as CS1 and CS2. CLOSED SESSION CS1. PUBLIC EMPLOYEE APPOINTMENT Position: Clerk of the Authority Authority: Government Code Section CS2. CONFERENCE WITH LABOR NEGOTIATOR Negotiator: Zenovy Jakymiw Representation Unit: Orange County Professional Firefighters Association, Local 3631 Authority: Government Code Section Chair McCay reconvened the meeting at 9:45 p.m. January 22, 2009 Page - 8
10 General Counsel Terry Andrus indicated that with respect to CS2, the Board of Directors directed the negotiator to execute the Healthcare Agreement Extension with the Orange County Professional Firefighters Association, Local 3631, if an agreement is reached in substantially the same terms discussed in Closed Session, and to file the agreement with the Clerk of the Authority. General Counsel Terry Andrus indicated that with respect to CS1, the Board of Directors deferred action to Agenda Item No. 14. Chief Prather thanked the Orange County Professional Firefighters Association, Local 3631 for their participation in negotiations and for reaching an agreement. BOARD DISCUSSION (14) 14. Appointment of the Clerk of the Authority Chief Prather indicated that staff went through a rigorous recruitment process, and presented Sherry Wentz to the Board of Directors as the recommendation for Clerk of the Authority. On motion of Vice Chair Davert and second by Director Seymore, the Board voted unanimously to adopt Resolution No appointing Sherry Wentz as Clerk of the Authority effective January 22, ORANGE COUNTY FIRE AUTHORITY RESOLUTION NO A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY APPOINTING A CLERK FOR THE ORANGE COUNTY FIRE AUTHORITY Chair McCay thanked Clerk of the Authority Jill Ingram for continuing to work part-time for the OCFA, and welcomed Sherry Wentz to the OCFA. Clerk of the Authority Jill Ingram thanked the OCFA for allowing her to serve and indicated that is has been an honor and privilege. ADJOURNMENT Chair McCay adjourned the meeting at 10:28 p.m. The next regular meeting of the Board of Directors is scheduled for Thursday, March 26, 2009 at 6:30 p.m. January 22, 2009 Page - 9 Lydia Slivkoff Assistant Clerk of the Authority
MINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES Board of Directors Regular Meeting Thursday, November 19, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, September 23, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationAGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.
ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602
More informationPROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY
Attachment 1 PROPERTY TAX RATES FOR FY 2016-17 FOR TAXING AGENCIES IN ORANGE COUNTY COMPILED UNDER THE SUPERVISION OF ERIC H. WOOLERY, CPA ORANGE COUNTY AUDITOR-CONTROLLER 1 PROPERTY TAX RATES FOR FY 2016-17
More informationAGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, :00 P.M.
ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, 2016 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602
More informationAGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, :00 P.M.
ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602 This
More informationORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.
ORANGE COUNTY FIRE AUTHORITY PUBLIC NOTICE The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. The next regular meeting of the Human Resources Committee
More informationCities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290
City of Aliso Viejo City of Anaheim City of Brea code Chapter 7.60 Child Safety Zones City of Buena Park 8.50.030 Prohibitions 2012 City of Costa Mesa City of Cypress CHAPTER XIII. SEX OFFENDERS PROHIBITED
More informationREQUEST FOR CITY COUNCIL ACTION
REQUEST FOR CITY COUNCIL ACTION / MEETING DATE: OCTOBER 10, 2017 TITLE: MEMORANDUM OF UNDERSTANDING BETWEEN THE DEPARTMENT OF PUBLIC SAFETY AND THE TRANSPORTATION CORRIDOR AGENCIES FOR SERGEANT. ~SERVICES
More informationNOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE
NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE A Special Meeting of the Orange County Fire Authority Claims Settlement Committee has been scheduled
More informationORANGE COUNTY FIRE AUTHORITY AGENDA
ORANGE COUNTY FIRE AUTHORITY AGENDA Claims Settlement Committee Meeting Thursday, July 26, 2018 5:00 p.m. Orange County Fire Authority Regional Fire Operations and Training Center Room AE117 1 Fire Authority
More informationNOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY EXECUTIVE COMMITTEE
NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY EXECUTIVE COMMITTEE A Special Meeting of the Orange County Fire Authority Executive Committee has been scheduled for Thursday, January
More informationNOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS
NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS A Special Meeting of the Orange County Fire Authority Board of Directors has been scheduled for Wednesday, June
More informationNOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS
NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS A Special Meeting of the Orange County Fire Authority Board of Directors has been scheduled for May 24, 2018
More informationFollowing the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:
Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway
More informationMINUTES Regional Planning and Highways Committee Meeting
Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick
More informationAGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, February 19, :00 P.M.
ORANGE COUNTY FIRE AUTHORITY AGENDA Pursuant to the Brown Act, this meeting also constitutes a meeting of the Board of Directors. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, February 19, 2015 6:00 P.M.
More informationCity of San Juan Capistrano Agenda Report
12/6/2016 F2a City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %e'n Siegel, City Manager Maria Morris, City Clerk~~ DATE: December 6, 2016
More informationAGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629
CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08
More information1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service
Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California
More informationOrange County Transportation Authority
Orange County Transportation Authority May 23, 2018 Keeping Orange County Moving Overview OCTA s FY 18-19 Budget SB 1 OC Streetcar Project I-405 Improvement Project I-5 Widening (SR-73 to El Toro) SR-55
More informationA G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS
A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,
More informationCITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price
CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California December 12, 2016 REGULAR SESSION: (Council Chambers) 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG:
More informationCraig P. Alexander s Recommendations for Voters For the November 6, 2012 Election
Craig P. Alexander s Recommendations for Voters For the vember 6, 2012 Election For those of you who do not know me, I am an attorney and an evangelical Christian who is involved in local Orange County
More informationRANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT
Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City
More informationPARTICIPATION AGREEMENT
PARTICIPATION AGREEMENT This PARTICIPATION AGREEMENT, dated for reference as of 2015 (the "AGREEMENT"), is by and among the COUNTY OF ORANGE (the "COUNTY"), and the cities of [Participating cities subject
More informationCITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California
REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Garcia called the Regular Meeting of the City Council of the City of Aliso Viejo
More informationMINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING
G CALL TO ORDER MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING January 23, 2006 10:00 A.M. CITY OF IRVINE City Council Chamber One Civic Center Plaza Irvine, California
More informationCALL TO ORDER ROLL CALL
CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard
More informationAGENDA PACKET. Steering Committee and Safety Committee Meeting
AGENDA PACKET Steering Committee and Safety Committee Meeting January 15, 2015 Thursday, January 15, 2015, 12:00 Noon 11800 Woodbury Road, 2nd floor, Room # 219-220 Garden Grove, CA 92843 Any person with
More informationM I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.
1. CALL TO ORDER M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD September 18, 2018, 9:30 a.m. The regular meeting of the Orange Countywide Oversight Board was called to order at
More informationCITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California
REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso
More informationPlacentia Economic Development Committee
Placentia Economic Development Committee Regular Meeting Agenda July 28, 2015 Councilmember Scott Nelson City Council Liaison/Chair Melanie J. Smissen-Coward Vice Chair Kenny Binnings Rosalina Davis Gary
More informationALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.
ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,
More informationJeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad
More informationMINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 12/16/2014 02 CLOSED SESSION: None. BUSINESS SESSION: Mayor Allevato called the Regular Meeting of the City Council of the City
More informationScott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member
Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.
More informationCity of La Palma Agenda Item No. 2
City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED
More informationA G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING
A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso
More informationBOARDS OF DIRECTORS October 11, 2018
[g] SAN JOAQUIN HILLS TRANSPORTATION CORRIDOR AGENCY FOOTHILL/EASTERN TRANSPORTATION CORRIDOR AGENCY AGENDA ITEM #: 06 Transportation Corridor Agencies BOARDS OF DIRECTORS October 11, 2018 FILE NUMBER:
More informationBUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM
AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION
More informationAGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629
CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL
More informationORANGE COUNTY BOARD OF EDUCATION MINUTES
MINUTES Regular Meeting April 11, 2018 ORANGE COUNTY BOARD OF EDUCATION MINUTES CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL AGENDA MINUTES PUBLIC COMMENTS The Regular Meeting of the Orange County Board
More informationCALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.
PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY SPECIAL MEETING MINUTES EXECUTIVE SESSION May 17, 2011 6:00 p.m. City Council Chambers 401 E.
More informationMINUTES Transit Committee Meeting
Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell
More informationREGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationSPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.
FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the
More informationCITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.
THIS MEETING IS BEING BROADCAST LIVE FOR AIRING ON CABLE CHANNEL 3, AT&T U-VERSE CHANNEL 99 AND THE CITY S WEBSITE. BY REMAINING IN THE ROOM, YOU ARE GIVING YOUR PERMISSION TO BE TELEVISED. The City Council
More informationDetention Facilities in Orange County
1. SUMMARY The has completed a study of all detention facilities in the County of Orange. This summary provides a concise overview of the findings derived from that study. Each finding emerged from processes
More informationCITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT
Page 1 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: December 9, 2015 TO: FROM: BY SUBJECT: City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, C:i.!Y Manager -;,-z:..-
More informationCity Council / Successor Agency will hear public comments on matters appearing on the Closed Session agenda.
CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION AGENDA FEBRUARY 4, 2014-4:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California CALL TO ORDER ROLL CALL PUBLIC COMMENTS
More informationMINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION
MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:
More informationMayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"
Agenda Item 1 Reviewed: City Manager Finance Director N/ A MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL 300 CENTENNIAL WAY, TUSTIN, CA DECEMBER 2, 2014 6: 30 P. M. CALL TO ORDER at 6: 37 p. m. ORAL
More informationAGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY
AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, FEBRUARY 9, 2010 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA
More informationMINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING
MINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING 2/7/2017 E4 BUSINESS SESSION: Mayor Ferguson called the Adjourned Regular Meeting of January 12, 2017, of the City Council
More informationDistrict 12 Guidelines DISTRICT 12 GUIDELINES FOR STRUCTURE AND PROCEDURE. Mid-Southern California Area 9
DISTRICT 12 GUIDELINES FOR STRUCTURE AND PROCEDURE Mid-Southern California Area 9 1 *** DISTRICT 12*** BOUNDARIES: From Pacific Ocean at southern city limits of Corona del Mar, north along Corona del Mar/Newport
More informationREGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationSpecial Calendar 1 Page
Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway
More informationCITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California
CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of
More informationCITY OF TUSTIN APPROPRIATIONS LIMIT WORKSHEET NO. 6
APPROPRIATIONS LIMIT WORKSHEET NO. 6 WITH INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES APPLIED TO APPROPRIATIONS LIMIT WORKSHEET FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT ACCOUNTANTS REPORT
More informationMinutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015
Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015 Chair Sid Morrison called the regular meeting of the Executive
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting
More informationKarl Seckel, Assistant General Manager
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS MUNICIPAL WATER DISTRICT OF ORANGE COUNTY January 20, 2016 At 8:30 a.m. President Dick called to order the Regular Meeting of the Municipal Water
More informationOrange County Taxi Administration Program (OCTAP) Safety Committee and Steering Committee Meeting Minutes July 7, 2011
ITEM 5 The July 7, 2011 regular meeting of the Orange County Taxi Administration Program (OCTAP) Joint meeting of the Safety Committee and Steering Committee was called to order at approximately 12:00
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED
More informationCITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)
CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon
More informationMINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.
MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 8/18/2015 F3 CLOSED SESSION: Please refer to separate Special Meeting minutes. BUSINESS SESSION: Mayor Reeve called the Regular Meeting
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.
More informationOrange County Mosquito and Vector Control District Serving Orange County Since 1947
Orange County Mosquito and Vector Control District Serving Orange County Since 1947 NOMINATING COMMITTEE MEETING 2:30 P.M. NOTICE AND AGENDA OF THE REGULAR SPECIAL MEETING OF THE BOARD OF TRUSTEES THURSDAY
More informationguidelines and procedures
ORANGE COUNTY SANITATION DISTRICT board of directors guidelines and procedures 2015 Prepared by Board Services TABLE OF CONTENTS I. BOARD AND COMMITTEE STRUCTURES Overview Board of Directors Committees
More informationAGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, City Clerk Joanne Baade, City Clerk. Department: Prepared By:
AGENDA REPORT SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, 2014 Agenda Item \ \ f\ ( t) Approvals: City Managerff Dept. Head Attorney Finance -.1/ Department: Prepared By: Subject: City
More information2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager
CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JULY 17, 2013, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Closed Session convened at 6:25 p.m. PRESENT:
More informationN El Dorado County Emergency Services Authority
N El Dorado County Emergency Services Authority JPA Combined Board of Directors and Finance Meeting Minutes Wednesday, December 6, 2017, 9:00 a.m. Diamond Springs Fire, 501 Main Street, Diamond Springs,
More informationThe City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.
MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,
More informationREGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076
REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076 Saturday, June 13, 2015 9:00 a.m. Start time 9:00 A. OPEN SESSION
More informationMINUTES February 7, 2017 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES February 7, 2017 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 3/7/2017 E3 BUSINESS SESSION: Mayor Ferguson called the Regular Meeting of February 7, 2017, of the City Council of the City of
More informationSanta Barbara Local Agency Formation Commission
Santa Barbara Local Agency Formation Commission Commissioner Roger Aceves Commissioner Craig Geyer Commissioner Joan Hartmann, Alternate Commissioner Judith Ishkanian Commissioner Steve Lavagnino, Vice-Chair
More informationMINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING
MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 9117/2013 CLOSED SESSION: Listed at the end of the Minutes. BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the City
More informationOrange County Sanitation District
Orange County Sanitation District MINUTES BOARD MEETING June 26, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 06/26/13 Minutes of Board Meeting Page 1 of 9 ROLL
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES President Ashcraft called to order the regular session of the Rancho Santa Fe Fire Protection District Board of Directors
More informationSUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers
SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle
More informationScott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member
Regular Meeting Agenda February 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016
RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes These minutes reflect the order in which items appeared on the meeting agenda and do not necessarily reflect the order
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 21, 2015 The City of Signal Hill appreciates your attendance.
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting
More informationCALL TO ORDER: Mayor/Chairman Nelson called the meeting to order at 5:40 pm. Council/Agency Members Nelson, Yamaguchi, Underhill, Wanke
PLACENTIA CITY COUNCIL AND REDEVELOPMENT AGENCY REGULAR MEETING MINUTES EXECUTIVE SESSION April 5, 2011 5:30 p.m. City Council Chambers 401 E. Chapman Avenue, Placentia, CA CALL TO ORDER: Mayor/Chairman
More informationFULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019
FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third
More informationDraft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM
Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION December 13, 2011 The Regular Meeting of the Board of Directors
More informationMINUTES Transit Committee Meeting
Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell
More informationNOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY
NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater
More informationCITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers
Mayor Thom Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson **** Leticia I. Miguel, City Clerk Jim Lindley,
More informationCITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY
CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City
More informationRANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT
Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: January 8, 2014 City Council of the City of Rancho Santa Margarita Jennifer Cervantez, City Manag;:~~ Molly Mclaughlin,
More informationREQUEST FOR CITY COUNCIL ACTION
REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 10, 2018 TITLE: MINUTES RECOMMENDED ACTION : Approve the minutes of a regular meeting of the Irvine City Council held on March 27, 2018. MINUTES CITY
More informationChad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke
More informationMINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.
MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa
More information