BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 26, 2010

Size: px
Start display at page:

Download "BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 26, 2010"

Transcription

1 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 26, 2010 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Paul Hahn, Chief Administrative Officer and Clerk of the Board Bruce Alpert, County Counsel

2 Called to order at 9:08 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Dolan, Kirk, Lambert, Yamaguchi, and Chair Connelly. Also present: Paul Hahn, Chief Administrative Officer; Bruce Alpert, County Counsel; and Kathleen Moghannam, Assistant Clerk of the Board. Pledge of Allegiance to the Flag of the United States of America. Observation of a Moment of Silence CORRECTIONS AND/OR CHANGES TO THE AGENDA. 1. Fixed Asset Purchase - requests to purchase replacement rotor blades for a 1972 helicopter from California Rotor Support at a cost of $98,025 action requested APPROVE FIXED ASSET PURCHASE (4/5 vote required) ACCEPTING AND APPROPRIATING FUNDS; AND AUTHORIZE THE FIXED ASSET PURCHASE. THIS ITEM WAS REMOVED FROM THIS AGENDA. NO ACTION WAS TAKEN ON THIS ITEM. 2. Ratification of Emergency Material Removal and Bank Stabilization Contract - Grading in violation of Chapter 13 of the Butte County Code has been performed on APN Because the owner of the site continued working after the Department issued a stop work notice, the County has obtained an injunction preventing the owner from doing additional work on the site. The work done to date presents a significant threat to Butte Creek and the endangered spring run salmon. In order to prevent environmental harm, the court issued a preliminary injunction which includes the implementation of an emergency stabilization plan. The injunction also orders that the owner of the site guarantee payment for the implementation of the plan in the amount of $55,000. This work will be undertaken by R & R Horn under contract with the county action requested - RATIFY THE EMERGENCY AGREEMENT WITH R & R HORN EXECUTED BY PUBLIC WORKS ON BEHALF OF THE COUNTY. (Public Works) SUPERVISOR KIRK REQUESTED THIS ITEM BE REMOVED FROM THE CONSENT AGENDA FOR DISCUSSION ON THE REGULAR AGENDA CONSENT AGENDA 1. Resolution Recognizing the 30 th Annual Farm City Celebration action requested ADOPT RESOLUTION NO AND AUTHORIZE THE CHAIR TO SIGN. (Agriculture) Board of Supervisors Minutes PAGE 1 October 26, 2010

3 2. Cherokee Restoration Fellowship - agreement with Cherokee Restoration Fellowship which provides long-term residential services and alcohol and drug free housing. The term of the agreement is July 1, 2010 through June 30, 2011 with a maximum amount payable of $36, (department budget utilizing grant funds) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Behavioral Health) 3. Skyway House - amendment to the agreement with Skyway House for alcohol and drug treatment programs. The amendment increases the maximum amount payable by $72, (department budget utilizing various grant funds) - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Behavioral Health) 4. Butte County Office of Education (BCOE) - agreement with BCOE to implement an Early Intervention Systems for Youth task force. The term of the agreement is November 1, 2010 through October 31, 2011 with a maximum amount payable of $27,000 (department budget utilizing MHSA funds) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Behavioral Health) 5. State of California Department of Alcohol and Drug Programs - Safe and Drug Free Schools and Communities - approval is requested for a revision to this revenue agreement in order to allocate funding for Fiscal Year (FY) , which is Project Year 4. The amount receivable for FY is $150,000 (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Behavioral Health) 6. Resolution Supporting the California Emerging Technology Fund (CETF) and the Get Connected! Program - The CETF is a non-profit corporation established pursuant to order from the California Public Utilities Commission in approving mergers of SBC-AT & T and Verizon-MCI in Get Connected! is a comprehensive statewide public awareness program that educates targeted populations about the economic and social benefits of broadband connectivity action requested ADOPT THE RESOLUTION NO AND AUTHORIZE THE CHAIR TO SIGN. (Supervisor Connelly) Board of Supervisors Regular Meeting Calendar - action requested - APPROVE AND ADOPT 2011 REGULAR BOARD MEETING CALENDAR, AMENDING IF NEEDED. (Chief Administrative Office) 8. Paul Gosselin - employment agreement with Paul Gosselin as the Director of Water and Resource Conservation. The term of the agreement is November 27, 2010 through November 26, 2013 with an annual salary of $131,067, which is the same rate as the prior term - action requested - APPROVE AGREEMENT AND AUTHORIZE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Chief Administrative Office) Board of Supervisors Minutes PAGE 2 October 26, 2010

4 9. Budgetary Adjustment due to timing of grant funding, a budgetary adjustment is necessary to reflect Homeland Security Grant Program and the Interoperability Emergency Communications Grant Program funds that were awarded in prior years but will be received and spent in Fiscal Year The requested adjustment includes the FY 2008 Homeland Security Grant Program ($16,510), the FY 2009 Interoperability Emergency Communications Grant Program ($182,128) and the FY 2009 Homeland Security Grant Program ($137,294). Examples of how the funding will be used include training, updating the County s Emergency Operations Plan, purchase of an Incident Command Vehicle communication package (fixed asset), and a narrowband project and interoperability assessment for the counties that comprise the North Area Region action requested APPROVE BUDGETARY ADJUSTMENT AND AUTHORIZE FIXED ASSET PURCHASE OF VEHICLE COMMUNICATION PACKAGE. (Chief Administrative Office) 10. Approval of Minutes submitted are minutes for the meetings of September 27, 2010; October 12, 2010 and October 14, action requested - APPROVE MINUTES. (Chief Administrative Office) 11. Request for County Building Permit Fee Waiver - Patrick Ranch, Midway Avenue (APN ) Far West Heritage Association, a non-profit organization, has submitted a request for waiver of county-wide impact fees to modify the interior of an existing 5,430 square-foot ranch building. This facility is part of a larger collection of buildings and ranch property that represent the Patrick Ranch Museum. The total estimate of county fees for this is $12, 072, not including any applicable school district or parks and recreation district fee or other non-county fees required at the time of the building permit. The Far West Heritage Association has requested waiver of only the county-wide impact fees totaling $5, There may be minor adjustments to the fee as calculated with the actual building permit application. Pursuant to Butte County Code 1-18, the Board can waive certain fees for a non-profit charitable organization - action requested APPROVE REQUEST FOR WAIVER OF COUNTY-WIDE IMPACT FEES. (Development Services) 12. Butte County Behavioral Health Department (BCDBH) - amendment to the agreement with the BCDBH for alcohol and other drug, mental health, and domestic abuse treatment services to CalWORKS participants. The amendment increases the maximum amount payable by $900,116 (utilizing MHSA funds) and provides for an additional payment of $100,000 to the BCDBH if CalWORKS funds are available at the end of the fiscal year. There is no impact to the General Fund - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Employment and Social Services) 13. Butte County Department of Behavioral Health (BCDBH) - agreement with BCDBH for mental health and/or alcohol and drug treatment services for children, parents and family members who are at risk of child abuse and in need of prevention or intervention services. The term of the agreement is July 1, 2010 through June 30, BCDBH will provide $227,307 in services and DESS will provide $400,000 in services - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR- CONTROLLER. (Employment and Social Services) Board of Supervisors Minutes PAGE 3 October 26, 2010

5 14. Surplus Property the department requests approval to surplus the following vehicles or equipment: 1) Console-8 Channel Remote; 2) Two 1998 Ford Expeditions; 3) Power Hawk Rescue Equipment; 4) 1972 Fire Engine; 5) 1973 Fire Engine; and 6) 1997 Ford Expedition. The items no longer meet the needs of the department and can be sold at a future auction or sale action requested DECLARE VEHICLES AND EQUIPMENT SURPLUS; AND REMOVE EACH FROM THE FIXED ASSET LEDGER. (Fire) 15. Ratify Signature for Agreement with the Charis Youth Center in accordance with Section 8.14 of the County s Contracts and Purchasing Policies and Procedures, ratification is requested on behalf of the Behavioral Health Department for the agreement with the Charis Youth Center where work was performed prior to a fully executed agreement being obtained. Behavioral Health and General Services staff worked with Charis Youth Center from March through the end of September 2010 to obtain an agreement that was acceptable to both parties. The County was required to execute the agreement prior to October 1, 2010, in order to bill Medi-Cal for the costs incurred in March 2010, therefore the General Services Contracts Manager signed the contract - action requested - RATIFY AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (General Services) 16. Resolution to Amend the Salary Ordinance The resolution will amend the salary ordinance as follows: CHILD SUPPORT requests to delete two Child Support Assistant sunset positions that were previously scheduled to end June 30, The positions are being deleted earlier than expected due to the elimination of projects that were assigned to these positions. These changes will decrease the total allocations in the department from to DISTRICT ATTORNEY requests to add one position of Investigator II/I. This position will be funded for the next three years by the COPS Methamphetamine Inventive Grant. This position will work with the Drug Endangered Children Program. This change will increase the total allocations in the department from 84.5 to BEHAVIORAL HEALTH requests to delete one vacant position of Medical Records Technician, Senior/Medical Records Technician and add one flexibly staffed positions of Office Specialist, Senior/Office Specialist/Office Assistant. The allocation is being moved from Clinical to Administrative Support to better fit the needs of the department. There is no salary increase or decrease associated with this change. In addition the department requests delete one Behavioral Health Counselor II/I position and add one flexibly staffed position of Staff Nurse, Senior/Staff Nurse/Staff Nurse, Associate. This change will allow greater flexibility and increase medical care in the department. The department also requests to add one flexibly staffed position of Administrative Analyst, Senior/Administrative Analyst/Administrative Analyst, Associate and one flexibly staffed position of Financial Technician, Senior or Financial Technician. Once these positions are filled via an internal recruitment, the vacated positions will then be deleted at a later meeting. These changes will allow for greater flexibility of duties within the department without increasing staffing and without increasing costs by a significant amount. These changes will increase the total allocations in the department from to initially until the two vacated positions are eliminated Board of Supervisors Minutes PAGE 4 October 26, 2010

6 at a later date. PUBLIC HEALTH: The Public Health Department is requesting to delete one (1) vacant position of Supervisor, Public Health Education and add one (1) flexibly staffed position of Administrative Analyst, Senior/Administrative Analyst/Administrative Analyst, Associate. This change is being made due to restructuring and shifting of duties within the department. In addition the department requests to add one (1) flexibly staffed position of Public Health Nurse, Senior/Public Health Nurse/Public Health Nurse, Associate/Staff Nurse, Senor/Staff Nurse/Staff Nurse, Associate. This position will be assigned to the new Options for Recovery program and will be fully funded by grants. These changes will increase the total allocations in the department from to action requested ADOPT RESOLUTION NO AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources) 17. T-Mobile Agreement - In the early 1990 s the Federal Government elected to auction-off portions of the microwave spectrum to the private sector due to increased consumer demand for wireless communication devices (cell phones, wireless devices, etc.). The spectrum licensed to the Butte County microwave system was affected by this sale and was purchased by T-Mobile. T- Mobile wants to begin transitioning the County off the spectrum in accordance with FCC guidelines, which require T-Mobile to replace/relocate existing County microwave infrastructure with as good as/or better than what is in current use - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Information Systems) 18. Library Donations The Library has received the following donations for books: $1,025 from Chico Friends of the Library; $1,200 from Oroville Friends of the Library; $2, from an anonymous source; and $200 from Maudie Penney action requested - ACCEPT DONATIONS AND AUTHORIZE LETTERS OF APPRECIATION. (Library) 19. Northern Valley Indian Health (NVIH) - agreement with NVIH for services related to the Women, Infants and Children (WIC) program. The term of the agreement is October 1, 2010 through September 30, 2011 with a maximum amount payable of $25,600 (department budget utilizing grant funds) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Public Health) 20. California Health Collaborative - agreement with California Health Collaborative to assist the Public Health Department to meet the State approved Work Plan and Objectives for the Tobacco Education Program. A request for qualifications (RFQ) was issued to approximately 20 organizations and was due by August 31, The California Health Collaborative was the sole responder to the RFQ and met all the requirements. The term of the agreement is October 26, 2010 through June 30, 2013 with a maximum amount receivable of $123,060 (department budget utilizing State funds) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Public Health) Board of Supervisors Minutes PAGE 5 October 26, 2010

7 21. Butte County Public Law Library 2009 Annual Report - action requested - ACCEPT FOR INFORMATION. (Other Departments and Agencies) I MOVE TO ADOPT THE CONSENT AGENDA WITH THE EXCEPTION OF ITEM 3.22 WHICH WAS REMOVED FROM THE AGENDA WITH NO ACTION AND WITH THE EXCEPTION OF ITEM 3.21 WHICH WAS REMOVED FROM THE CONSENT AGENDA FOR DISCUSSION ON THE REGULAR AGENDA. PRESENTATION OF RESOLUTION ADOPTED ON THE CONSENT AGENDA REGULAR AGENDA Boards, Commissions and Committees 1. Appointments to Listed Vacancies (NONE) SUPERVISOR DOLAN RECOGNIZED BARNEY FLYNN JR. FOR HIS SERVICE TO THE PEOPLE OF BUTTE COUNTY. HE HAD SERVED AS AN ORIGINAL MEMBER OF THE RESOURCE CONSERVATION DISTRICT. MR. FLYNN PASSED AWAY ON OCOTBER 10, California State Association of Counties Board of Directors - action requested - APPOINT REPRESENTATIVE AND ALTERNATE REPRESENTATIVE TO A ONE YEAR TERM BEGINNING NOVEMBER 16, I MOVE TO APPOINT SUPERVISOR KIRK AS PRIMARY REPRESENTATIVE AND SUPERVISOR LAMBERT AS ALTERNATE REPRESENTATIVE. Board of Supervisors Minutes PAGE 6 October 26, 2010

8 Board Member or Committee Reports SUPERVISOR YAMAGUCHI REPORTED THAT THE BEHAVIORAL HEALTH BOARD HAS MOVED THEIR REGULAR MEETINGS TO THE 3 RD WED OF EVERY MONTH FROM 2:45 TO 5:00 P.M Update of Current Budget and Legislative Issues by the Chief Administrative Officer. PAUL HAHN, CHIEF ADMINISTRATIVE OFFICER PROVIDED A REPORT. (19:05) Ameresco Butte County LLC On August 10, 2010, Ameresco reported to the Board of Supervisors on the landfill gas to energy project at the Neal Road Recycling and Waste facility. It was reported that there was not as much landfill gas as initially anticipate, and Ameresco proposed to temporarily downsize the project until sufficient gas quantity was developed to meet the company s original model. At the Board s direction, county staff has negotiated an amendment to the original agreement. The proposed amendment provides the term extension, revised royalty payments, and assurances related to certain milestones action requested APPROVE AGREEMENT AMENDMENT TO THE LANDFILL GAS PURCHASE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND AUDITOR-CONTROLLER. (Public Works) MIKE CRUMP, DIRECTOR OF PUBLIC WORKS, PROVIDED A REPORT. I MOVE TO APPROVE AGREEMENT AMENDMENT TO THE LANDFILL GAS PURCHASE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND AUDITOR-CONTROLLER. M 2 PUBLIC HEARINGS AND TIMED ITEMS Public Hearing - Appeal of Encroachment Permit Denial (No. PW ) - consideration of an appeal of the denial of an encroachment permit for the property located at 2001 Dayton Road, Chico CA (APN ). Cummings-Violich, Inc. wants to place natural gas lines under Dayton Road to power two pumps located on two separate parcels. Staff recommended denial of this appeal due to safety concerns - action requested - UPHOLD PUBLIC WORKS DECISION AND DENY APPEAL. (Public Works) SHAWN O BRIEN, ASSISTANT DIRECTOR OF PUBLIC WORKS PROVIDED A REPORT. PUBLIC HEARING OPENED: 9:35 A.M. PUBLIC HEARING CLOSED: 9:40 A.M. Board of Supervisors Minutes PAGE 7 October 26, 2010

9 THE FOLLOWING INDIVIDUALS ADDRESSED THE BOARD: DUDLEY. JENNIFER GODDARD AND MIKE I MOVE TO UPHOLD THE APPEAL WITH THE FOLLOWING CONDITIONS: 1) THE OWNER MUST OBTAIN A CERTIFICATE OF INSURANCE TO REDUCE COUNTY LIABILITY (36:11) AND 2) ENCASE THE GAS LINE IN A STEEL OR IRON PIPELINE FOR SAFETY REASONS. 1 Y 2 Y 3 N 4 Y 5 Y (MOTION CARRIED 4-1) Public Hearing - Itemized Cost of Nuisance Abatement for 680 Siskiyou Avenue, Oroville, APN (CE ) - This property was abated by the County between April 22 and May 12, action requested - APPROVE THE PLACEMENT OF A LIEN ON THE PROPERTY IN THE AMOUNT OF $16, AND ORDER THE AMOUNT DUE BE PLACED UPON THE COUNTY TAX ROLL AS A SPECIAL ASSESSMENT TO BE COLLECTED AT THE SAME TIME AND IN THE SAME MANNER AS PROPERTY TAXES ARE COLLECTED. (Department of Development Services) PETE CALARCO, ASSISTANT DIRECTOR OF DEVELOPMENT SERVICES PROVIDED A REPORT. LISA LAM, SUPERVISOR FROM THE TREASURER/TAX COLLECTOR S OFFICE PROVIDED INFORMATION REGARDING THE LIEN PAYMENT PROCESS. THE BOARD REQUESTED STAFF PROVIDE A WRITTEN REPORT TO DETERMINE IF AND HOW THE LIENS FOR NUISANCE ABATEMENTS CAN BE HANDLED IN THE SAME OR SIMILAR MANNER THAT LOANS ARE HANDLED FOR COMMUNITY DEVELOPMENT BLOCK GRANTS. PUBLIC HEARING OPENED: 10:00 A.M. PUBLIC HEARING CLOSED: 10:00 A.M. I MOVE TO APPROVE THE PLACEMENT OF A LIEN ON THE PROPERTY IN THE AMOUNT OF $16, AND ORDER THE AMOUNT DUE BE PLACED UPON THE COUNTY TAX ROLL AS A SPECIAL ASSESSMENT TO BE COLLECTED AT THE SAME TIME AND IN THE SAME MANNER AS PROPERTY TAXES ARE COLLECTED. M Timed Item Matter On Which a Public Hearing Has Been Held and Closed and Motion of Intent Adopted - Paradise Summit TSM and PUD (Wyckoff) - The Board of Supervisors continued this matter to October 26, Another continuance is needed to review additional issues pertaining to this project - action requested CONTINUE ITEM TO FUTURE BOARD OF SUPERVISORS MEETING. (Department of Development Services) I MOVE TO CONTINUE THIS ITEM TO NOVEMBER 23, 2010 AT 11:00 A.M. Board of Supervisors Minutes PAGE 8 October 26, 2010

10 REGULAR AGENDA Compliance with Superior Court Ruling in Signalized Intersection West, LLC vs. Butte County Board of Supervisors, et al Butte County Superior Court Case No (APNs and ) As a result of the Ruling on the Petition for Writ of Mandate filed by Butte County Superior Court on July 14, 2010 and the Judgment Granting Petition for Writ of Mandate and Peremptory Writ of Mandate filed on August regarding Resolution which was adopted November 4, 2008 denying GRD06-01 for the applicant, Signalized Intersection West, LLC. The Peremptory Writ of Mandate directs Butte County to file a return to the Court demonstrating compliance by November 9, 2010 and requires the County to set aside Resolution and reconsider Signalized Intersection West s grading permit application actions requested 1. ADOPT RESOLUTION NO TO SET ASIDE AND VACATE RESOLUTION DENYING GRADING PERMIT APPLICATION (GRD06-01); 2. DIRECT PLANNING DIVISION TO EVALUATE ALL RELEVANT ISSUES AND REVISE THE MITIGATED NEGATIVE DECLARATION PREPARED FOR GRD AS NECESSARY; AND 3. SCHEDULE A PUBLIC HEARING FOR DECEMBER 14, 2010 IN ORDER TO RECONSIDER GRD (Department of Development Services) PETE CALARCO, ASSISTANT DIRECTOR OF DEVELOPMENT SERVICES PROVIDED A REPORT TO THE BOARD. (55:52) BRUCE ALPERT, COUNTY COUNSEL PROVIDED A REPORT. I MOVE TO ADOPT RESOLUTION TO SET ASIDE AND VACATE RESOLUTION DENYING GRADING PERMIT APPLICATION (GRD06-01); DIRECT PLANNING DIVISION TO EVALUATE ALL RELEVANT ISSUES AND REVISE THE MITIGATED NEGATIVE DECLARATION PREPARED FOR GRD AS NECESSARY; AND SCHEDULE A PUBLIC HEARING FOR DECEMBER 14, 2010 IN ORDER TO RECONSIDER GRD (1:05:26) M 2 Board of Supervisors Minutes PAGE 9 October 26, 2010

11 Items Removed from the Consent Agenda for Board Consideration and Action. Ratification of Emergency Material Removal and Bank Stabilization Contract - Grading in violation of Chapter 13 of the Butte County Code has been performed on APN Because the owner of the site continued working after the Department issued a stop work notice, the County has obtained an injunction preventing the owner from doing additional work on the site. The work done to date presents a significant threat to Butte Creek and the endangered spring run salmon. In order to prevent environmental harm, the court issued a preliminary injunction which includes the implementation of an emergency stabilization plan. The injunction also orders that the owner of the site guarantee payment for the implementation of the plan in the amount of $55,000. This work will be undertaken by R & R Horn under contract with the county action requested - RATIFY THE EMERGENCY AGREEMENT WITH R & R HORN EXECUTED BY PUBLIC WORKS ON BEHALF OF THE COUNTY. (Public Works) SUPERVISOR KIRK REQUESTED THIS ITEM BE REMOVED FROM THE CONSENT AGENDA FOR DISCUSSION ON THE REGULAR AGENDA. MIKE CRUMP, DIRECTOR OF PUBLIC WORKS AND SHAWN O BRIEN, ASSISTANT DIRECTOR OF PUBLIC WORKS PROVIDED A REPORT. I MOVE TO RATIFY THE EMERGENCY AGREEMENT WITH R & R HORN EXECUTED BY PUBLIC WORKS ON BEHALF OF THE COUNTY. M 2 PUBLIC COMMENT (None) Comments to the Board on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California state law, the Board of Supervisors is prohibited from taking action on any item not listed on the agenda. (NONE) RECESS Recessed at 10:30 a.m. as the Butte County Board of Supervisors and convened as the Thompson Flat Cemetery District Board of Directors. Board of Supervisors Minutes PAGE 10 October 26, 2010

12 THOMPSON FLAT CEMETERY DISTRICT BOARD OF DIRECTORS MINUTES OCTOBER 26, Called to order at 10:30 a.m. in the Butte County Board of Supervisors Room, 25 County Center Drive, Oroville. Members present: Dolan, Kirk, Lambert, Yamaguchi and Chair Connelly. Also present: Assistant Clerk, Kathleen Moghannam. AGENDA ITEMS (No Items) PUBLIC COMMENT (None) Comments to the Board on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California state law, the Board is prohibited from taking action on any item not listed on the agenda. ADJOURNMENT Adjourned at 10:30 a.m. as the Thompson Flat Cemetery District Board of Directors and convened as the Butte County In-Home Supportive Services Public Authority Board. Board of Supervisors Minutes PAGE 11 October 26, 2010

13 BUTTE COUNTY IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD MINUTES OCTOBER 26, 2010 Called to order at 10:31 a.m. in the Butte County Board of Supervisors Room, 25 County Center Drive, Oroville. Members present: Dolan, Kirk, Lambert, Yamaguchi and Chair Connelly. Also present: Assistant Clerk, Kathleen Moghannam CONSENT AGENDA Eva Stafford employment agreement with Eva Stafford as Public Authority Supervisor. The term of the agreement begins November 1, action requested APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND AUDITOR-CONTROLLER. I MOVE TO APPROVE THE CONSENT AGENDA. PUBLIC COMMENT (None) Comments to the Board on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California state law, the Board is prohibited from taking action on any item not listed on the agenda. ADJOURNMENT Adjourned at 10:32 a.m. as the In-Home Supportive Services Public Authority Board and reconvened as the Butte County Board of Supervisors. Board of Supervisors Minutes PAGE 12 October 26, 2010

14 CLOSED SESSION THE BOARD RECESSED AT 10:35 A.M. TO CLOSED SESSION REGARDING: CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO GOVERNMENT CODE SECTION : LABOR NEGOTIATORS: JACK HUGHES & BRIAN RING EMPLOYEE ORGANIZATIONS: BCEA, SSW, BCMEA, PPOA, PEA, DSA - MANAGEMENT/SUPERVISORY UNIT, DSA- GENERAL UNIT, BCCOA - SUPERVISORY UNIT, BCCOA - GENERAL UNIT. ACTUAL LITIGATION PURSUANT TO GOV. CODE SECTION (a) TWO CASES: 1. LAKE OROVILLE INTERVENTION (FERC PROJECT 2100); 2. COUNTY OF BUTTE V. BESSOLO, SUPERIOR COURT CASE NO SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO GOV. CODE SECTION (b)(1) TWO POTENTIAL CASES THE BOARD RECONVENED AT 1:30 P.M. FROM CLOSED SESSION REGARDING: CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO GOVERNMENT CODE SECTION : LABOR NEGOTIATORS: JACK HUGHES & BRIAN RING EMPLOYEE ORGANIZATIONS: BCEA, SSW, BCMEA, PPOA, PEA, DSA - MANAGEMENT/SUPERVISORY UNIT, DSA- GENERAL UNIT, BCCOA - SUPERVISORY UNIT, BCCOA - GENERAL UNIT. ACTUAL LITIGATION PURSUANT TO GOV. CODE SECTION (a) TWO CASES: 1. LAKE OROVILLE INTERVENTION (FERC PROJECT 2100); 2. COUNTY OF BUTTE V. BESSOLO, SUPERIOR COURT CASE NO SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO GOV. CODE SECTION (b)(1) TWO POTENTIAL CASES. (No Announcements) Board of Supervisors Minutes PAGE 13 October 26, 2010

15 Public Hearing - Butte County General Plan 2030 consideration of final actions needed for the adoption of Butte County General Plan 2030 actions requested 1. CERTIFY THE DRAFT BUTTE COUNTY GENERAL PLAN 2030 FINAL ENVIRONMENTAL IMPACT REPORT (FIER) PURSUANT TO CEQA; 2. ADOPT BUTTE COUNTY GENERAL PLAN 2030; 3. ADOPT FINDINGS OF FACT AND STATEMENT OF OVERRIDING CONSIDERATIONS, AND MITIGATION MONITORING AND REPORTING PLAN PURSUANT TO CEQA; 4. APPROVE ASSOCIATED AMENDMENTS TO THE NORTH CHICO SPECIFIC PLAN. 5. APPROVE ASSOCIATED AMENDMENTS TO THE STRINGTOWN MOUNTAIN SPECIFIC PLAN; 6. APPROVE A GENERAL PLAN AMENDMENT TO THE HOUSING ELEMENT AND ASSOCIATED ADDENDUM TO THE NEGATIVE DECLARATION; 7. APPROVE THE GENERAL PLAN 2030 ACTION PLAN; AND 8. DIRECT STAFF TO INITIATE A GENERAL PLAN AMENDMENT SOLELY TO CONSIDER THE RE- DESIGNATION OF APPROXIMATELY 4,566 ACRES OF LAND CURRENTLY DESIGNATED AGRICULTURE TO RURAL RESIDENTIAL IN THE BIGGS, GRIDLEY, AND PALERMO AREAS. (Department of Development Services) TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES PROVIDED A REPORT DAN BREEDON, PRINCIPAL PLANNER WITH DEVELOPMENT SERVICES PROVIDED A REPORT. (18:14) TANYA SUNDBERG WITH DESIGN, COMMUNITY AND ENVIRONMENT (DC&E) PROVIDED A REPORT. (52:43) PAUL GOSSELIN, DIRECTOR OF WATER AND RESOURCE CONSERVATION PROVIDED A REPORT. (54:36) PUBLIC COMMENT THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: TONY ST. AMANT, AMANDA PYLE, ROBERT BOYLE, RICK SWITZER (1:34:42), TERE LAWRENCE, TANYA DUNLAP, ROBIN HUFFMAN (1:40:04), DESIREE HATTON, RICHARD HARRIMAN (1:49:17), ANTHONY TORREANO, LISA CREAMER O DONNELL RECESS: RECONVENE: 3:46 P.M. 3:54 P.M. PUBLIC COMMENT (con t) BILLIE RONEY, BARBARA HENNIGAN (2:13:36), GRACIE MARVIN, SEAN HORNING, AND JOHN SCOTT. Board of Supervisors Minutes PAGE 14 October 26, 2010

16 PAUL GOSSELIN, DIRECTOR OF WATER AND RESOURCE CONSERVATION ANSWERED QUESTIONS FROM THE BOARD. (2:28:02) A. CERTIFICATION OF THE DRAFT BUTTE COUNTY GENERAL PLAN 2030 FINAL EIR REPORT PURSUANT TO CEQA. (Resolution No ) I MOVE TO CERTIFY THE DRAFT BUTTE COUNTY GENERAL PLAN 2030 FINAL ENVIRONMENTAL IMPACT REPORT WITH THE AMENDMENTS AS READ INTO RECORD. 1 Y 2 Y 3 Y 4 Y 5 N (MOTION CARRIED 4-1 ) B. ADOPTION OF FINDINGS OF FACT AND STATEMENT OF OVERRIDING CONSIDERATIONS, AND MITIGATION MONITORING AND REPORTING PLAN PURSUANT TO CEQA. (Resolution No ) I MOVE TO ADOPT FINDINGS OF FACT AND STATEMENT OF OVERRIDING CONSIDERATIONS, AND MITIGATION MONITORING AND REPORTING PLAN PURSUANT TO CEQA AS READ INTO RECORD. 1 Y 2 Y 3 Y 4 Y 5 N (MOTION CARRIED 4-1) C. ADOPTION OF BUTTE COUNTY GENERAL PLAN (Resolution No ) I MOVE TO ADOPT BUTTE COUNTY GENERAL PLAN M 2 1 Y 2 Y 3 Y 4 Y 5 N (MOTION CARRIED 4-1 ) D. APPROVAL ASSOCIATED AMENDMENTS TO THE NORTH CHICO SPECIFIC PLAN. (Resolution No ) I MOVE TO APPROVE THE ASSOCIATED AMENDMENTS TO THE NORTH CHICO SPECIFIC PLAN. E. APPROVAL OF ASSOCIATED AMENDMENTS TO THE STRINGTOWN MOUNTAIN SPECIFIC PLAN. (Resolution No ) I MOVE TO APPROVE THE ASSOCIATED AMENDMENTS TO THE STRINGTOWN MOUNTAIN SPECIFIC PLAN. M 2 Board of Supervisors Minutes PAGE 15 October 26, 2010

17 F. DIRECTION TO STAFF TO INITIATE A GENERAL PLAN AMENDMENT SOLELY TO CONSIDER THE RE- DESIGNATION OF APPROXIMATELY 4,566 ACRES OF LAND CURRENTLY DESIGNATED AGRICULTURE TO RURAL RESIDENTIAL IN THE BIGGS, GRIDLEY, AND PALERMO AREAS. (Resolution No ) I MOVE TO DIRECT STAFF TO INITIATE A GENERAL PLAN AMENDMENT SOLELY TO CONSIDER THE RE- DESIGNATION OF APPROXIMATELY 4,566 ACRES OF LAND CURRENTLY DESIGNATED AGRICULTURE TO RURAL RESIDENTIAL IN THE BIGGS, GRIDLEY, AND PALERMO AREAS. (3:02:46) 1 Y 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED UNANIMOUSLY ) G. APPROVAL OF THE GENERAL PLAN AMENDMENT TO THE HOUSING ELEMENT AND ASSOCIATED ADDENDUM TO THE NEGLATIVE DECLARATION. (Resolution No ) I MOVE TO APPROVE GENERAL PLAN AMENDMENT TO THE HOUSING ELEMENT AND ASSOCIATED ADDENDUM TO THE NEGLATIVE DECLARATION. M 2 H. APPROVAL OF THE GENERAL PLAN 2030 ACTION PLAN. (Resolution No ) I MOVE TO APPROVE THE GENERAL PLAN 2030 ACTION PLAN. M 2 ADJOURNMENT: THERE BEING NO FURTHER BUSINESS BEFORE THE BOARD, THE MEETING WAS ADJOURNED AT 4:55 P.M., TO RECONVENE AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS TO BE HELD TUESDAY, NOVEMBER 9, 2010 AT 9:00 A.M. ATTEST: BILL CONNELLY, CHAIR BUTTE COUNTY BOARD OF SUPERVISORS Paul Hahn, Chief Administrative Officer and Clerk of the Board By: Board of Supervisors Minutes PAGE 16 October 26, 2010

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES April 26, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES April 26, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES April 26, 2011 County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Scott Tandy, Interim

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005 Called to order at 9:10 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen and Chair Yamaguchi.

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004 Called to order at 9:06 a.m., in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Dolan, Houx, Josiassen, Yamaguchi, and Chair Beeler.

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - SEPTEMBER 27, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - SEPTEMBER 27, 2005 Called to order at 9:00 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen, and Chair Yamaguchi.

More information

BUTTE COUNTY REGULAR MEETING AGENDA APRIL 24, :00 AM

BUTTE COUNTY REGULAR MEETING AGENDA APRIL 24, :00 AM PAUL HAHN, CHIEF ADMINISTRATIVE OFFICER/ CLERK OF THE BOARD SHARI MCCRACKEN INTERIM CHIEF ADMINISTRATIVE OFFICER/ CLERK OF THE BOARD BUTTE COUNTY BOARD OF SUPERVISORS REGULAR MEETING AGENDA APRIL 24, 2018

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 AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA AUGUST 14, 2007 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 Paul McIntosh,

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES September 13, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES September 13, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES September 13, 2011 County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 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 September 2, 2014 The City of Signal Hill appreciates your

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

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

CITY OF CHICO CITY COUNCIL AGENDA

CITY OF CHICO CITY COUNCIL AGENDA The Council appreciates your cooperation in turning off all cell phones during the meeting! CITY OF CHICO CITY COUNCIL AGENDA J u l y 7, 2 0 1 5 CLOSED SESSION 5:00 P.M. CITY COUNCIL MEETING 6:30 P.M.

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 Paul McIntosh,

More information

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 11, 2002 135 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 11, 2002 REGULAR MEETING 9:03 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

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 October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

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

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville,

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

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

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

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

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott 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 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 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m. BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, 2019 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:

More information

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

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 MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BOARD OF SUPERVISORS MARIN COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Agenda items will be heard

More information

CITY OF CHICO CITY COUNCIL AGENDA

CITY OF CHICO CITY COUNCIL AGENDA The Council appreciates your cooperation in turning off cell phones during the meeting! CITY OF CHICO CITY COUNCIL AGENDA O c t o b e r 1 8, 2 0 1 6 CITY COUNCIL MEETING 6:00 P.M. CITY COUNCIL Andrew Coolidge

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, September 20, 2016 2:00 P.M. Note: Members of the Board of Supervisors

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

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

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

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-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 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

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2008-06-17 Chairman Supervisor Anton R. Jaegel - District 3 Vice Chairman Supervisor Wendy Reiss

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor

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 25, 2014 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN PUBLIC HEALTH DEPARTMENT Education Center, First Floor 1800 Mount Vernon Avenue Bakersfield, California Regular Meeting Tuesday, July 21, 2015

More information

Agenda for Closed Session of the Common Council

Agenda for Closed Session of the Common Council City Clerk s Office 1316 N. 14 th St. Suite 200 Superior, WI 54880 Phone: (715) 395-7200 www.ci.superior.wi.us October 13, 2016 To: From: Re: Members of the Common Council Terri Kalan, City Clerk Agenda

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING July 16, 2013 129 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, July 16, 2013 REGULAR MEETING 9:01 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA KATHY MILLER Chair Second District CHUCK WINN Vice Chair Fourth

More information

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr. CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL City of Rialto, acting as Successor Agency to the Redevelopment Agency RIALTO UTILITY AUTHORITY RIALTO HOUSING AUTHORITY Civic Center Council Chambers

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - AUGUST 26, 2003

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - AUGUST 26, 2003 Called to Order at 9:06 a.m., in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Dolan, Houx, Josiassen, Yamaguchi, and Chair Beeler.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

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

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long County Contract No. Department Clerk of the Board TRINITY COUNTY 3.08 Board Item Request Form 2016-01-05 Contact Margaret Long Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve

More information

REDEVELOPMENT AGENCY. meeting to order at500 pm

REDEVELOPMENT AGENCY. meeting to order at500 pm OF F U is cgz FOaN P CITY OF FULLERTON CITY COUNCIL REDEVELOPMENT AGENCY MINUTES SPECIAL MEETING DECEMBER 4 2007 500PM 500 pm CALL TO ORDER Mayor Pro Tem Quirk called the meeting to order at500 pm All

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY 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 information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON 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 information

AGENDA REGULAR BOARD MEETING

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

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott 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 information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District, Vice Chair Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 PARKER MONTGOMERY

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

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, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, AUGUST 9, 2016

STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, AUGUST 9, 2016 STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, AUGUST 9, 2016 The Honorable Board of Supervisors of Siskiyou County, California, met in regular session this 9 th day of August 2016;

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 12, 2019 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday June 13, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

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

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

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

More information

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

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/15/2017 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 November 16, 2016 6:00 p.m. Agenda Item 5b 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE Ukiah

More information

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015 SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015 The South Placer Fire District Goal Setting Workshop meeting was called to order at 5:27 p.m. on Wednesday, August

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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 2015-02-03 Chairman Supervisor Judy Morris - District 2 Vice-Chairman Supervisor

More information