CALAVERAS COUNTY BOARD OF SUPERVISORS

Size: px
Start display at page:

Download "CALAVERAS COUNTY BOARD OF SUPERVISORS"

Transcription

1 CALAVERAS COUNTY BOARD OF SUPERVISORS CLIFF EDSON - CHAIR SHIRLEY RYAN DISTRICT 1 COUNTY ADMINITRATIVE OFFICER CHRIS WRIGHT VICE-CHAIR MEGAN STEDTFELD DISTRICT 2 COUNTY COUNSEL MICHAEL C. OLIVEIRA REBECCA TURNER DISTRICT 3 CLERK OF THE BOARD DEBBIE PONTE DIANE SEVERUD DISTRICT 4 DEPUTY CLERK CLYDE CLAPP 891 MOUNTAIN RANCH ROAD DISTRICT 5 SAN ANDREAS, CA TEL: 209/ December 13, 2016 REGULAR MEETING CALAVERAS COUNTY BOARD OF SUPERVISORS IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY CALAVERAS COUNTY AIR POLLUTION CONTROL DISTRICT COMMUNITY SERVICE AREA #1, #2, #4, #8 AND #12 BOARDS THIS MEETING WILL BE HELD IN THE BOARD OF SUPERVISORS CHAMBERS 891 Mountain Ranch Road, San Andreas, CA In Compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in this meeting, please contact the Clerk to the Board of Supervisors at 209/ at least 48 hours prior to the start of the meeting. Notification in advance will allow reasonable arrangements to be made to ensure accessibility to this meeting. Government Code (a). The agenda packet and supporting documentation are available for public review in the Clerk-Recorder s Office, during regular business hours. If you wish to address the Board on an agenda item, please come to the rostrum when public comment on that item is opened and give your name, if you choose, and your comments. Time limits and order of items shall be the discretion of the Chair, including a break for lunch which generally will be from 12:00 p.m. to 1:00 or 1:30 p.m., unless otherwise noted under Announcements. 8:00 AM: Reception 10:00 AM: Call to Order Pledge of Allegiance Announcements RECOGNITION AND ACKNOWLEDGEMENTS 1. BOARD OF SUPERVISORS Adopt a Proclamation recognizing local high school students for attending the American Legion's Boys & Girls State. 2. BOARD OF SUPERVISORS Adopt a Proclamation recognizing Brian Hukkanen, Battalion Chief of Ebbetts Pass Fire District for 34 years of distinguished service. 3. BOARD OF SUPERVISORS Adopt Proclamations recognizing Lt. Dewayne Lewis and Sgt. Richard Davis for their years of distinguished service as part of the California Highway Patrol. 4. BOARD OF SUPERVISORS Adopt a Proclamation recognizing Supervisor Cliff Edson's term as the representative of District BOARD OF SUPERVISORS Adopt a Proclamation recognizing Supervisor Debbie Ponte's term as the representative of District BOARD OF SUPERVISORS Adopt a Proclamation recognizing Supervisor Chris Wright's term as the representative of District BOARD OF SUPERVISORS Adopt a Proclamation recognizing Steve Kearney's two years as the supervisor representing District 5. Generated 12/8/ :31 PM

2 8. ADMINISTRATIVE OFFICE Proclamation Recognizing Shirley E. Ryan for 26 Years of Outstanding Service to Calaveras County PUBLIC COMMENT - 30 MINUTES Any item of interest to the public that is within the subject matter jurisdiction of the Board and is not posted on the Consent or Regular agendas may be addressed during the Public Comment period. California law prohibits the Board from taking action on any matter which is not posted on the agenda unless it is determined to be an emergency by the Board of Supervisors. If Public Comment is completed before the 30 minute allotted time period, the Board may immediately move to the Regular Agenda. If Public Comment is not completed during the allotted time period, it will be continued at the conclusion of the Consent Agenda in order to provide an opportunity for the remainder of comments to be heard. REGULAR AGENDA 9. BOARD OF SUPERVISORS Receive a Report from the Board Chair, Department Heads, CalOES and FEMA Update on Butte Fire Recovery. 10. PUBLIC WORKS Authorize a grant of easement for landscape purposes to Steven J. Airola and Elaine J. Airola along County property. 11. BOARD OF SUPERVISORS Receive a presentation of the 2016 IHSS Advisory Committee Report. 12. DISTRICT ATTORNEY Approve 1) an increase of appropriations to District Attorney XC Victim Witness Budget Unit ( ) by $107,780 and 2) a draw on contingency in the amount of $21,950 to the District Attorney XC Victim Witness Budget Unit ( ) as required by XC Grant both actions require a 4/5s vote of Board. 13. AB 109 Approve FY CCP Implementation Plan with Budget Adjustment. Pursuant to Section (c) of the Penal Code, the plan shall be deemed accepted by the BOS unless rejected by a 4/5 vote. 14. ADMINISTRATIVE OFFICE Accept a presentation from Governmental Financial Strategies regarding the results of the 2008 General Obligation Bond, 2007 Certificates of Participation and 2006 Community Facilities District 2-Saddle Creek Bond Refunding. 15. ADMINISTRATIVE OFFICE Approve the attached Budget Adjustment for the Coroner's Office ( ) with a draw on contingencies in the amount of $106,000. This requires a 4/5's vote of the Board. 16. BUILDING Approve an increase in appropriations to the Building Department Budget Unit ( ) in the amount of $50,000 to fund a contract with the California Highway Patrol to provide Civil Standbys for Calaveras County Code Enforcement Officers; requiring a 4/5s vote of the Board. 17. AGRICULTURE Accept funding from the California Agricultural Commissioners and Sealers Association in the Amount of $2,000 for agricultural field inspector equipment and approve an increase of appropriations to the Agriculture Department's Budget Unit ( ) in the amount of $2,000 - requires a 4/5s vote of the Board. 18. HUMAN RESOURCES Approve a Resolution Authorizing a Recruitment and a Relocation Incentive for Sheriff Deputy I/II classification. 19. HUMAN RESOURCES Adopt a Resolution allowing a Change to the Position Control List for Health and Human Services Agency - Social Services Supervisor I/II. 20. PUBLIC WORKS Adopt a Resolution to authorize the purchase of two Vermeer BC 1200XL chipper trailers for $42, each (including taxes and fees) plus an extended warranty of $7, for a total not to exceed amount of $99, from RDO Equipment Company. 21. PUBLIC WORKS Review the Calaveras Transit FY Year-End Performance Report. 22. PUBLIC WORKS Introduce a new transit service plan, release for public review and input, and set a public hearing for January 10, 2017, for consideration and approval. 2 P a g e

3 23. PUBLIC WORKS Authorize the Board Chair to execute an Agreement for Acquisition of Property in the amount of $8,950 for Permanent Right-of-Way Easement ("Agreement") between Calaveras County and Harry William Niedzwetzki and Katherine Thompson ("Owners") for the Stagecoach Road Low Water Crossing Replacement Project, BRLO-5930(039). 24. PLANNING Approve an ordinance changing the zoning from R3-PD (Multi-Family Residential- Planned Development) to C2 (General Commercial) for APN , located at 10 Main Street, San Andreas, owned by Earl and Raelyn Winkler. File # PLANNING Receive a status report on the cannabis cultivation Urgency Ordinance and discussion of the implications of Prop. 64. CONSENT AGENDA Consent agenda items are expected to be routine and non-controversial. They will be acted upon by the Board at one time without discussion. Any board member, staff member or interested party may request removal of an item from the consent agenda for later discussion. 26. Minutes of Board of Supervisors Regular Meeting Nov 22, :00 AM 27. ELECTIONS Adopt a Resolution to declare the results of the canvass for the General Election held on November 8, 2016, and declaring certain candidates elected or appointed. 28. PROBATION Approve Probation Department CLETS Policy. 29. PUBLIC HEALTH SERVICES 1) Authorize the Board Chair to sign Amendment A03 to Agreement between Calaveras County and the California Department of Public Health resulting in an overall reduction of $4,771 from $1,054,410 to $1,049,639; and 2) Approve associated budget transfers, requiring a 4/5 vote. 30. SHERIFF Approve One-Time Funding Augmentation of Grant Funds in the amount of $11, from the CA Department of Parks and Recreation-Boating & Waterways Division and for Approval to Allocate Revenue and Expenditures in the Marine Safety Fund ( ) - 4/5th Vote Required. 31. SHERIFF Approval of a Purchase Order in the amount of $99, for a 3D Laser Scanner from Precision Survey Supply, LLC. 32. SHERIFF Approve Capital Funding and Allocations for the improvement of Cannabis Program Trucks and authorization to amend PO6653 from $11,884 to $16,236 and PO6654 from $12,909 to $33,577 with funding from Cannabis Permit Funding Transfer ($13,844) and from existing Capital Funds in the Sheriff's Patrol Budget ($11,176). This action requires a 4/5th vote of the Board. 33. SHERIFF Approve Contracts for Emergency Medical Dispatch Ambulance Services for Calaveras County 34. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1864 regarding Victor Sagrero's cannabis cultivation on David Gomez's property located at 3071 Chestnut Way, Angels Camp, authorizing abatement, a lien for administrative and abatements costs, and collection of administrative fines. 35. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case # 1712 regarding Gary Freitas and his property located at S. Camanche Pkwy, Burson, Authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 36. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1861 regarding Riley Maloney's cannabis cultivation on Gail Chernoff's property located at 1645 Hubbard Road, Sheep Ranch, authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 3 P a g e

4 37. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1733 regarding Paul Mears cannabis cultivation on Leon Nguyen s property located at 1109 Sherwood Lane in Railroad Flat authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 38. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1725 regarding Jeffrey and Tina Souza and their property located 147 Melsher Road, Valley Springs, Authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 39. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1724 regarding Shawn Myers and his property located at 140 Melsher Road, Valley Springs, Authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 40. PLANNING Extend the term of Planning Commission members whose terms expire December 31, 2016 for a period not to exceed three months or until re-appointed or replaced by the Board of Supervisors, whichever comes first. 41. PUBLIC WORKS Adopt a Resolution approving the purchase and delivery of non-potable irrigation water to Red Hill Closed Solid Waste Facility and authorize payment of a $3, invoice from Brad Sutton Trucking, Inc. for the materials and delivery. 42. PUBLIC WORKS Approve the Third Amendment to the Professional Services Agreement between Calaveras County and Dokken Engineering, Inc., for Engineering and Environmental Services Associated with the State Route 4 Wagon Trail Realignment Project for a term ending December 31, ADMINISTRATIVE OFFICE Authorize the Allocation of Federal Forest Reserve Title III Funds for 2014 and 2015 in the amount of $29,809 to the Calaveras Foothills Fire Safe Council and $10,000 to the Calaveras County Sheriff Search and Rescue. 44. ADMINISTRATIVE OFFICE Declare a vehicle from the Sheriff's Department as surplus and subject to disposal and authorize the County Administrative Officer to dispose of the vehicle pursuant to County Code. 45. ADMINISTRATIVE OFFICE Approve a Lease Agreement between the County of Calaveras and Walter and Maria Okulski for Mental Health Living Room space in the amount of two thousand seven hundred twenty-five dollars and sixty-nine cents ($2,725.69) per month for a term of 36 months beginning February 1, BOARD OF SUPERVISORS Receive the Fish & Game Commission's 2016 Annual Report and approve requested project funding for 2017 in the amount of $14, BOARD OF SUPERVISORS Approve an amendment to the Conflict of Interest Code for the Murphys Cemetery District and the new Code for the Resource Conservation District. 48. BOARD OF SUPERVISORS Adopt a Resolution continuing a Local State of Emergency on Tree Mortality. 49. BOARD OF SUPERVISORS Adopt a Resolution continuing the Local State of Emergency. 50. BOARD OF SUPERVISORS Adopt a Resolution continuing a Local State of Emergency for the removal of hazardous trees caused by the Butte Fire with the imminent threat of severe winter weather. 51. ADMINISTRATIVE OFFICE At the request of Supervisor Edson, authorize the Board Chair to sign a letter of support to the California Public Utilities Commission regarding the Commission's proposed decision updating the Water Energy Nexus Cost Calculator, proposing further inquiry and requesting applications for pilots. SUPERVISOR ANNOUNCEMENTS 4 P a g e

5 Board Member Announcements - In compliance with AB 1234, chaptered as Government code Section (d), this is the time for board members to report on meetings attended on behalf of the County and to carry out their duties as a County Supervisor. UPCOMING ITEMS -- TENTATIVE SCHEDULE December 27, :00 AM Special Meeting 5 P a g e

CALAVERAS COUNTY BOARD OF SUPERVISORS

CALAVERAS COUNTY BOARD OF SUPERVISORS CALAVERAS COUNTY BOARD OF SUPERVISORS CLIFF EDSON - CHAIR SHIRLEY RYAN DISTRICT 1 COUNTY ADMINISTRATIVE OFFICER CHRIS WRIGHT VICE-CHAIR MEGAN STEDTFELD DISTRICT 2 COUNTY COUNSEL MICHAEL C. OLIVEIRA DIANE

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

CALAVERAS COUNTY BOARD OF SUPERVISORS PRELIMINARY AGENDA, JUNE 19, 2006

CALAVERAS COUNTY BOARD OF SUPERVISORS PRELIMINARY AGENDA, JUNE 19, 2006 CALAVERAS COUNTY BOARD OF SUPERVISORS PRELIMINARY AGENDA, JUNE 19, 2006 BILL CLAUDINO, V-Chair DIST. 1 TOM MITCHELL SUPERVISORS CHAMBERS STEVE WILENSKY DIST. 2 COUNTY ADMINISTRATIVE OFFICER COURTS & LEGAL

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

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: 3.03 Subject: Approval of Board Minutes Department: County Administration Meeting Date Requested: March 27,

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES Trinity County Library Meeting Room Weaverville CA WILLIAM CHAMBERS CHAIRMAN District 1 HOWARD FREEMAN JEFF MORRIS ROGER JAEGEL WENDY REISS SUPERVISOR

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO PRESENT: GORDON CRUICKSHANK (CHAIRMAN) ELTING G. HASBROUCK (COMMISSIONER) BILL WILLEY (COMMISSIONER) DOUGLAS MILLER (CLERK) Meeting

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Paul Hahn, Chief

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

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

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

More information

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

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

More information

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEED INGS - JUNE 23, 2015 PRESENT: ABSENT: Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher None 9:30 A.M.

More information

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, 2017 6:30 PM COUNCIL Mayor Bev Smith Vice Mayor Patti Waller Mayor Pro Tem Liz Shields Council Member Joni Brinkman

More information

April 10 & 11, 2017, Emmett, Idaho

April 10 & 11, 2017, Emmett, Idaho April 10 & 11, 2017, Emmett, Idaho Pursuant to a recess taken on April 4, 2017, the Board of Commissioners of Gem County, Idaho, met in regular session this 10th day of April, 2017, at 8:00 a.m. Present:

More information

BY: R- DAVIS The enforcing officer observed the following condition(s) on the premises (in violation of the Calaveras County Code):

BY: R- DAVIS The enforcing officer observed the following condition(s) on the premises (in violation of the Calaveras County Code): Calaveras County Code Compliance Phone (209) 754-6326 Fax (209) 754-6328 891 Mountain Ranch Road, San Andreas, CA 95249 Website: http://buildinq.calaverasqov.us/codecompliance.aspx Site Address: 3071 CHESTNUT

More information

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

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

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS Agenda items will be heard at the time specified or later, depending on the progress of the meeting. The Marin County Board of Supervisors encourages a respectful

More information

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. A. WELCOME PLEDGE OF ALLEGIANCE ROLL CALL: David White, District 3 Gary

More information

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

Action Agenda July 8, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska

Action Agenda July 8, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska Kenai Peninsula Borough Action Agenda July 8, 2003-7:00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska A. CALL TO ORDER Pete Sprague Assembly President Seat 4 - Soldotna Term Expires

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

SUMMARY OF PROCEEDINGS

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

REGULAR MEETING 6:30 P.M.

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

More information

MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES

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

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

Minutes of Meeting Business Meeting April 2, :00 p.m.

Minutes of Meeting Business Meeting April 2, :00 p.m. Minutes of Meeting Business Meeting April 2, 2019 2:00 p.m. The Kootenai County Board of Commissioners: Chairman Chris Fillios, Commissioner Leslie Duncan and Commissioner Bill Brooks, met to discuss the

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

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, 2012 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Hernando County Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Regular Meeting ~ Agenda~ Tuesday, May 10, 2016 IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS

More information

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING Election Business Meeting June 9, 2015 Tuesday June 11, 2015 Thursday 8:00 a.m. to 8:00 p.m. 6:30 p.m. Chelsea Elementary

More information

FORD COUNTY COMMISSIONERS MEETING MINUTES REGULAR MEETING OF March 19, 2018 MEETING NUMBER COMMISSION CHAMBERS 3:30 PM.

FORD COUNTY COMMISSIONERS MEETING MINUTES REGULAR MEETING OF March 19, 2018 MEETING NUMBER COMMISSION CHAMBERS 3:30 PM. FORD COUNTY COMMISSIONERS MEETING MINUTES REGULAR MEETING OF March 19, 2018 MEETING NUMBER 2018-10 COMMISSION CHAMBERS 3:30 PM. Page 32 The Board of County Commissioners met in regular session in the Commission

More information

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, SEPTEMBER 04, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr.,

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 Item 2 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 ACTION SUMMARY Thursday January 22, 2015 6:30 p.m. COMMISSIONERS:

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

More information

Regular City Council Meeting Agenda August 14, :00 PM

Regular City Council Meeting Agenda August 14, :00 PM Regular City Council Meeting Agenda August 14, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

SUMMARY OF PROCEEDINGS

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

More information

Agenda Board of Wahkiakum County Commissioners Regular Meeting April 17, :30 a.m.

Agenda Board of Wahkiakum County Commissioners Regular Meeting April 17, :30 a.m. Amended 4/16/2018 at 2:23:18 PM Next Resolution No. 045 18 Next Ordinance No. 166 18 Agenda Board of Wahkiakum County Commissioners Regular Meeting April 17, 2018 9:30 a.m. 9:30 a.m. Call to Order & Flag

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

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

More information

Agenda March 13, 2012

Agenda March 13, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice chairman COUNTY OF

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, 2014 12:00 P.M. 1. Call To Order 2. Roll Call 3. Hold discussion regarding

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 04, 2010 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL SPECIAL MEETING TO BE HELD AT 6:00 PM AND A REGULAR

More information

SPECIAL PRESENTATIONS 6:00 p.m.

SPECIAL PRESENTATIONS 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS 6:00 p.m. 1. The City-County Communications and Marketing Association Award for MVTV-3 2. League of California Cities Helen

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT CITY OF INDIO Agenda City Council 150 Civic Center Mall Indio, California March 21, 2018 MISSION STATEMENT THE CITY OF INDIO S PUBLIC SERVANTS PROVIDE OUTSTANDING MUNICIPAL SERVICES TO ENHANCE THE QUALITY

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016 Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 - Roll Call 12:00 - Lunch - Consent Agenda - Oral Communications - Scheduled and Regular - Departmental Items 10:30 - Recess

More information

Mr. George Turner, Hammonton Road, advised of poor asphalt at the North Beale Road underpass at Union Pacific Railroad and urged repair.

Mr. George Turner, Hammonton Road, advised of poor asphalt at the North Beale Road underpass at Union Pacific Railroad and urged repair. YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 9, 2000 The Honorable Board of Supervisors of the County of Yuba met in regular session on the above date, commencing at 9:30 a.m. within the Courthouse,

More information

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

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

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA *This revised agenda varies from the City Council agenda for April 3, 2018 that was posted on March 27, 2018 in the following

More information

ATTACHMENT I TO BOARD POLICY A-5

ATTACHMENT I TO BOARD POLICY A-5 ATTACHMENT I TO BOARD POLICY A-5 GUIDELINES FOR PREPARATION OF BOARD OF SUPERVISORS AGENDA ITEMS GENERAL USE OF FORM 11: Board of Supervisors Policy No. A-5 requires the use of a Form 11 (staff report)

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION PAGE 1 OF 11 I. CALL TO ORDER - Mayor. July 17, 2012, City Council Regular Meeting, 6:00 p.m. II. OPENING

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017 1. CALL MEETING TO ORDER Supervisor Werner called the Bingham Township Regular Board Meeting to order on Monday, September 18, 2017, at

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING March 17,

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

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

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

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

November 22 & 23, 2004, Emmett, Idaho

November 22 & 23, 2004, Emmett, Idaho November 22 & 23, 2004, Emmett, Idaho Pursuant to a recess taken on November 16, 2004, the Board of Commissioners of Gem County, Idaho, met in regular session this 22 nd & 23 rd day of November, 2004,

More information

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 Item 2 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 ACTION SUMMARY Thursday February 26, 2015 6:30 p.m. COMMISSIONERS:

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

More information

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, 2015 5:00pm at Port Dickinson Village Hall 1. Road Use Agreement 2. Driveway Width 3. Consideration of Establishing a Line Item in future Annual

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA BOARD OF COUNTY COMMISSIONERS Page 1 January 15, 2019 9:00 a.m. Charles D. Hines, Chair, District 5 Michael A. Moran, Vice Chair, District 1 Christian Ziegler, District 2 Nancy C. Detert, District 3 Alan

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, 2006-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street.

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com OPEN BIDS: Highway Department 2014 5500 Reg. Cab and Chassis. At

More information

P.O. Box 784, Mariposa, CA (209) Bullion Street ROSEMARIE SMALLCOMBE, VICE-CHAIR

P.O. Box 784, Mariposa, CA (209) Bullion Street   ROSEMARIE SMALLCOMBE, VICE-CHAIR MARIPOSA COUNTY P.O. Box 784, Mariposa, CA 95338 (209) 966-3222 5100 Bullion Street http://www.mariposacounty.org/ MARSHALL LONG, CHAIR ROSEMARIE SMALLCOMBE, VICE-CHAIR MERLIN JONES KEVIN CANN MILES MENETREY

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on May 2, 2017. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

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

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

More information