MINUTES OF THE OPERATIONS COMMITTEE

Size: px
Start display at page:

Download "MINUTES OF THE OPERATIONS COMMITTEE"

Transcription

1 MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, September 5, 2018, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers on Wednesday, September 5, 2018 at 5:03 p.m. in the Administration Building. Director Mariellen led the Flag Salute. A quorum was declared present, as follows: COMMITTEE MEMBERS PRESENT: John Withers, Chair Ellery Deaton, Vice-Chair Denise Barnes Allan Bernstein Robert Collacott Steve Jones Scott Peotter Tim Shaw Fred Smith Michelle Steel Mariellen Greg Sebourn, Board Chair David Shawver, Board Vice-Chair COMMITTEE MEMBERS Phil PUBLIC COMMENTS: STAFF PRESENT: Jim Herberg, General Manager Rob Thompson, Assistant General Manager Lorenzo Tyner, Assistant General Manager Celia Chandler, Director of Human Resources Jim Colston, Director of Environmental Services Ed Torres, Director of Operations & Maintenance Kelly Lore, Clerk of the Board Scott Ahn Jennifer Cabral Don Cutler Raul Cuellar Jacob Dalgoff Mike Dorman Dean Fisher Alfredo Garcia Cortney Light Kathy Millea Umesh Murthy Nasrin Nasrollahi Victoria Pilko Valerie Ratto Reza Sobhani Jim Spears Thomas Vu OTHERS PRESENT: Brad Hagin, General Counsel Dan Bunce, Brown and Caldwell Ed Yanc, Kennedy/Jenks Bob Ooten, Alternate Director (CMSD). 09/05/2018 Operations Committee Minutes Page 1of10

2 REPORT OF COMMITTEE CHAIR: Committee Chair Withers did not provide a report. REPORT OF GENERAL MANAGER: General Manager Jim Herberg announced that the State of the District will be held on October 19 at 8:00 a.m. at Mile Square Golf Course. CONSENT CALENDAR: 1. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED, and DULY CARRIED TO: July 18, 2018 Operations Committee Meeting. Approve Minutes of the Sebourn, Shaw, Shawver, F. Smith, Steel, Withers, and 2. PLANT NO. 1 LABORATORY BUILDING UPS SYSTEM REPLACEMENT, PROJECT NO. MP-433 (Ed Torres) MOVE11 SECONDED. and DULY CARRIED TO: Recommend to the Board of A. Approve a Purchase Order contract for the purchase and installation of an uninterruptible power supply (UPS) system for the Plant No. 1 Laboratory Building, Project No. MP-433, using the U.S. Communities Master Agreement No. EV2370 to Graybar Electric, for an amount not to exceed $233,536; and B. Approve a contingency of $46,707 (20%). Sebourn, Shaw, Shawver, F. Smith, Steel, Withers, and 3. SERVICE CONTRACT FOR ROLL UP, SLIDE, AND FIRE DOOR MAINTENANCE & REPAIR, SPECIFICATION NO. S BD (Ed Torres) MOVED. SECONDED. and DULY CARRIED TO: 09/05/2018 Operations Committee Minutes Page 2of1 0

3 A. Approve a Purchase Order contract with Excel Door & Gate Company for preventative maintenance service, Specification No. S BD, in the amount of $72,250, and an additional $60,000 for parts associated with corrective repairs, for a total annual amount not to exceed $132,250, for the period October 1, 2018 through September 30, 2019, with four (4) one-year renewal options; and B. Approve an annual contingency of $13,225 (10%). 4. FUR GFX-320 OPTICAL GAS IMAGING CAMERA (Ed Torres) MOVED. SECONDED. and DULY CARRIED TO: A. Approve a Sole Source Purchase Order with FUR Commercial Systems, Inc. for the purchase of one FUR GFX-320 optical gas imaging camera, for a total amount not to exceed $99,996 delivered, including sales tax; and B. Approve a contingency of $3,000 (3%). 5. PROTECTIVE RELAY AND CIRCUIT BREAKER TESTING, SPECIFICATION NO. S BD (Ed Torres) MOVED. SECONDED. and DULY CARRIED TO: Recommend to the Board of A. Award a Service Contract to Western Electrical Services for Protective Relay and Circuit Breaker Testing at Plant Nos. 1 and 2, Specification No. S BD, for a total amount not to exceed $437,670; and B. Approve a contingency of $87,534 (20%). 09/05/2018 Operations Committee Minutes Page 3of10

4 6. QUARTERLY ODOR COMPLAINT REPORT (Ed Torres) MOVED. SECONDED, and DULY CARRIED TO: Receive and file the Fiscal Year 2017/18 Fourth Quarter Odor Complaint Summary. 7. UPS AND BATTERY CHARGER MAINTENANCE (Ed Torres) MOVED. SECONDED. and DULY CARRIED TO: A Approve a Purchase Order renewal for Final Year of Contract Services with Camali Corp. for UPS and Battery Charger Maintenance for Plant Nos. 1 and 2 and Pump Stations, per Specification No. S for Preventative Maintenance Services, for a total amount not to exceed $ for the period of October 1, 2018 through September 30, 2019; and B. Approve a contingency of $6,774 (5%). A YES: Sebourn, Shaw, Shawver, F. Smith, Steel, Withers, and 8. ANNUAL MANHOLE FRAME AND COVER REPAIR CONTRACT (Ed Torres) MOVED. SECONDED. and DULY CARRIED TO: A. Award a Service Contract to ZECO, Inc. to provide Manhole Frame & Cover Replacement Services, Specification No. S BO, for a total amount not to exceed $154,070; for the period beginning October 1, 2018 through September 30, 2019, with four (4) one-year renewal options; and B. Approve an annual contingency of $23, 110 (15%). 9. TRICKLING FILTER "A" PLANT NO. 2 REPAIR (Ed Torres) MOVED. SECONDED. and DULY CARRIED TO: Recommend to the Board of 09/05/2018 Operations Committee Minutes Page 4of10

5 A Approve a Sole Source Purchase Order to Ovivo USA, LLC to refurbish and repair Trickling Filter "A" rotary distributor and associated damaged components for a total amount not to exceed $175,085; B. Approve a contingency of $35,017 (20%); and C. Approve Amendment to Orange County Sanitation District Purchase Order Terms and Conditions. A YES: Sebourn, Shaw, Shawver, F. Smith, Steel, Withers, and 10. CAPITAL IMPROVEMENT PROGRAM CONTRACT PERFORMANCE REPORT Receive and file the Capital Improvement Program Contract Performance Report for the period ending June 30, BATTERY STORAGE SYSTEM AT PLANT NO. 1, PROJECT NO. FE17-03 A. Ratify the General Manager's signature of the Southern California Gas Self Generation Incentive Program Reservation Request Form, and authorize the General Manager to sign the remaining required documents for the Battery Storage System at Plant No. 1, Project No. FE17-03; and B. Authorize the General Manager to sign the Southern California Edison's Customer Generation Agreement related to Battery Storage System at Plant No. 1, Project No. FE Sebourn, Shaw, Shawver, F. Smith, Withers, and, Shaw (Non-participant - Levine Act Disclosure) and Steel (Non-participant - Levine Act Disclosure) 09/05/2018 Operations Committee Minutes Page 5of10

6 12. SAFETY IMPROVEMENTS PROGRAM, PROJECT NO. J-126 A Receive and file Bid Tabulation and Recommendation for Helix Electric for Safety Improvements Program: Exit Signs, Exit Lights, Electrical Disconnects, and Gas Detection, Contract No. J-1261 ; B. Award a Construction Contract to Helix Electric for the Safety Improvements Program: Exit Signs, Exit Lights, Electrical Disconnects, and Gas Detection, Contract No. J-1261, for a total amount not to exceed $881,800, to address identified emergency lights and exit sign issues; and C. Approve a contingency of $88, 180 (10%). 13. SANTA ANA RIVER INTERCEPTOR ROCK STABILIZERS REMOVAL, PROJECT NO A Approve a Professional Construction Services Agreement with Michael Baker International, Inc. to provide construction support services for Santa Ana River Interceptor Rock Stabilizers Removal, Project No , for a total amount not to exceed $215,129; and B. Approve a contingency of $21,513 (10%). NOES; Barnes, Bernstein, Collacott, Deaton, S. Jones, Peotter, 14. SANTA ANA RIVER INTERCEPTOR ROCK STABILIZERS REMOVAL, PROJECT NO /05/2018 Operations Committee Minutes Page 6of10

7 A. Receive and file Bid Tabulation and Recommendation for Santa Ana River Interceptor Rock Stabilizers Removal, Project No ; 8. Award a Construction Contract to Griffith Company for Santa Ana River Interceptor Rock Stabilizers Removal, Project No , for a total amount not to exceed $2,809,082; and G. Approve a contingency amount of $280,908 (10%). NON-CONSENT: 15. LEASE PACIFIC STREET PROPERTY AND AMEND BANDILIER CIRCLE PROPERTY LEASE Assistant General Manager Rob Thompson provided a brief explanation of the item and responded to questions from the Committee. MOVED. SECONDED, and DULY CARRIED TO: Recommend to the Board of A. Authorize the execution of an amendment to the existing lease with the Chefs' Toys, LLC, a wholly-owned subsidiary of TriMark USA, LLC for the real property at Bandilier Circle in Fountain Valley, in a form approved by General Counsel. B. Authorize the execution of a lease with Chefs' Toys, LLC, a wholly-owned subsidiary of TriMark USA, LLC for the Orange County Sanitation District's real property at Pacific Street, Fountain Valley, for a term commencing on September 27, 2018 and ending September 30, 2019, in a form approved by General Counsel; and NOES; Sebourn, Shaw, Shawver, F. Smith, Steel, Withers, and 16. GISLER-REDHILL SYSTEM IMPROVEMENTS, REACH B, PROJECT NO Engineering Supervisor Raul Cueller provided an informative PowerPoint presentation which included an overview and challenges of this project. Mr. Cueller and Mr. Thompson responded to questions regarding additional costs due to the 091os1201 a Operations Committee Minutes Page 7of10

8 unknown utilities found at several locations and the changes to the required daily traffic control removal. MOVED. SECONDED. and DULY CARRIED TO: Recommend to the Board of Approve a contingency increase of $365,257 (2.37%) to the construction contract with Kiewit Infrastructure West Company for Gisler-Redhill System Improvements, Reach B, Project No. 7-37, for a total construction contingency of $1,908,457 (12.37%). 17. INTERIM FOOD WASTE RECEIVING FACILITY, PROJECT NO. P2-124 Mr. Thompson provided a brief PowerPoint Presentation which included a project overview and process and elaborated as to the negotiations with, and the technical expertise of the recommended consultant Kennedy/Jenks. Mr. Thompson, Engineering Manager Jeff Mohr, and Mr. Herberg responded to questions from the Committee regarding: Specification standards and working with other agencies for best practices; grant monitoring; project process; capacity; cost benefit; pilot program; gate review process; and economic analysis. Committee Chairman Withers departed the meeting at 5:48 p.m. Committee Vice Chairwoman Deaton presided. MOVED. SECONDED. and DULY CARRIED TO: Recommend to the Board of A. Approve a Professional Design Services Agreement with Kennedy/Jenks Consultants to provide engineering services for Interim Food Waste Receiving Facility, Project No. P2-124, for an amount not to exceed $695,000; and B. Approve a contingency of $69,500 (10%). Sebourn, Shaw, Shawver, F. Smith, Steel, and and Withers Director Steel departed the meeting at 5:52 p.m. Director Jones departed the meeting at 5:53 p.m. 09/05/2018 Operations Committee Minutes Page 8of10

9 Late Communication was distributed to the Committee pertaining to a minor change to the contingency amount referenced in Item No OCEAN OUTFALL SYSTEM REHABILITATION, PROJECT NO. J-117 Mr. Thompson provided a PowerPoint presentation which included an overview of the project; the status of the approved contingency; and explained the additional work that will be completed for the requested contingency increase. Approve a contingency increase of $677,801 (10%) to the Professional Design Services Agreement with Brown and Caldwell for Ocean Outfall System Rehabilitation, Project No. J-117, for a total contingency of $4,405,708 (65%). Barnes, Bernstein, Collacott, Deaton, Peotter, Sebourn, Shaw, Shawver, F. Smith, and, S. Jones, Steel and Withers 19. TRANSFER UPSTREAM PORTION OF JAMBOREE SEWER TO THE CITY OF NEWPORT BEACH Mr. Thompson provided a brief presentation regarding the transfer of the local sewer. MOVED, SECOND_ED, and DULY CARRIED TO: Recommend to the Board of Directors to : A. Approve a Quitclaim Deed to the City of Newport Beach transferring ownership and associated property rights for the local sewer in Jamboree Road; and B. Authorize a transfer of $300,000 to the City of Newport Beach for necessary repairs. Barnes, Bernstein, Collacott, Deaton, Sebourn, Shaw, Shawver, F. Smith, and Peotter, S. Jones, Steel and Withers INFORMATION ITEMS: 20. ORANGE COUNTY SANITATION DISTRICT OPERATIONS & MAINTENANCE DEPARTMENT PRESENTATION (Ed Torres) 091os1201 a Operations Committee Minutes Page 9 of 10

10 Engineer Scott Ahn provided an informative PowerPoint presentation regarding the Wastewater Treatment Operation which included: Water Reclamation process at Plant No. 1 and the Treatment at Plant No. 2. Mr. Ahn provided further details of Preliminary, Primary and Secondary treatments; Central Generation Engines and the Operations budget for the fiscal year. Associate Engineer Reza Sobhani provided a PowerPoint presentation on the Impacts of reduced flow on OCSD. He explained the weather patterns of the previous four-year period and its potential impact on: flow, collection system, influent constituents, electricity consumption, chemical usage, effluent quality and sister agencies. 21. BAY BRIDGE PUMP STATION REPLACEMENT, PROJECT NO Mr. Thompson provided a PowerPoint presentation regarding this item which described the existing pump station location and the reasons for the changes to the proposed CEQA location. DEPARTMENT HEAD REPORTS:. CLOSED SESSION:. OTHER BUSINESS. AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: Director Shaw requested that the Clerk of the Board amend his vote as a non-participant on Item No. 11 to reflect a Levine Act Disclosure. ADJOURNMENT Committee Vice-Chair Deaton declared the meeting adjourned at 6:37 p.m. to the next meeting of Wednesday, October 3, 2018 at 5:00 p.m. 09/05/2018 Operations Committee Minutes Page 10of10

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, March 1, 2017, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers on

More information

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016 Orange County Sanitation District Corrected MINUTES BOARD MEETING March 23, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/23/2016 Minutes of Board Meeting Page

More information

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services Orange County Sanitation District A regular meeting of the Operations Committee of the Orange

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING August 22, 2018 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 08/22/2018 Minutes of Board Meeting Page 1of9 ROLL

More information

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley) Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue

More information

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, October 10, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING March 25, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/25/2015 Minutes of Board Meeting Page

More information

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District MINUTES BOARD MEETING Orange County Sanitation District MINUTES BOARD MEETING September 23, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 09/23/2015 Minutes of Board Meeting Page 1 of

More information

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, November 14, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING November 20, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 11/20/13 Minutes of Board Meeting Page

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING June 26, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 06/26/13 Minutes of Board Meeting Page 1 of 9 ROLL

More information

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District MINUTES BOARD MEETING Orange County Sanitation District MINUTES BOARD MEETING December 19, 2012 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 12/19/12 Minutes of Board Meeting Page 1 of 7

More information

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT AGENDA REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT February 3, 2010 5:00 P.M. ADMINISTRATIVE OFFICE 10844

More information

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016

VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016 VALLEY SANITARY DISTRICT MINUTES OF REGULAR BOARD MEETING April 26, 2016 A regular Board Meeting of the Governing Board of Valley Sanitary District (VSD) was held at the District offices, 45-500 Van Buren

More information

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

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

More information

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008 Orange County Sanitation District MINUTES BOARD MEETING April 23, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board of

More information

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. Vice President Dewane called to order the February 21, 2018 regular meeting of the Orange County

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING December 6, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS DECEMBER 11, 2008

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS DECEMBER 11, 2008 ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS DECEMBER 11, 2008 The Board of Directors of the Orange Water and Sewer Authority (OWASA) met in regular session on Thursday,, at 6:00

More information

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015

HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015 HMUA MINUTES REGULAR MEETING OF APRIL 14, 2015 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING APRIL 14, 2015 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M.

PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, :30 P.M. PRELIMINARY SUMMARY OF ACTIONS CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) FEBRUARY 16, 2010 3:30 P.M. City Hall Council Chambers 955 School Street (The Preliminary

More information

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President Michael Di Giorgio, Members James D. Fritz, William C. Long, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday,, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President Michael

More information

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 PLAINFIELD MUNICIPAL UTILITIES AUTHORITY Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013 127 Roosevelt Avenue Plainfield, New Jersey I. OPEN PUBLIC MEETINGS LAW (STATEMENT

More information

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017

HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017 HMUA MINUTES REGULAR MEETING OF NOVEMBER 14, 2017 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING November 14, 2017 JACOB GARABED ADMINISTRATION BUILDING The meeting was called

More information

MINUTES OF THE REGULAR MEETING OF THE ENGINEERING AND OPERATIONS COMMITTEE OF THE RANCHO CALIFORNIA WATER DISTRICT Thursday, April 29, :30 a.m.

MINUTES OF THE REGULAR MEETING OF THE ENGINEERING AND OPERATIONS COMMITTEE OF THE RANCHO CALIFORNIA WATER DISTRICT Thursday, April 29, :30 a.m. DIRECTORS PRESENT: Steve Corona, Chairman Ralph Daily Larry Libeu STAFF PRESENT: MINUTES OF THE REGULAR MEETING OF THE ENGINEERING AND OPERATIONS COMMITTEE OF THE RANCHO CALIFORNIA WATER DISTRICT Thursday,

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES MARCH 1, 2018 MEETING NO. 03 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON FEBRUARY 9, 2012

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON FEBRUARY 9, 2012 MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON FEBRUARY 9, 2012 1. CALL TO ORDER BY CHAIRMAN: The Governing Body of the City of Hays, Kansas met in regular session on Thursday,

More information

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015.

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015. Open Session October 15, 2015 Chairman Allmann called the meeting to order. Flag Salute Administrative Assistant read the following statement: My name is Joan Haltigan, Administrative Assistant of the

More information

Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present. 10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room

More information

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING September 13, 2018

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. REGULAR BUSINESS MEETING September 13, 2018 LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington REGULAR BUSINESS MEETING A regular meeting of the Board of Commissioners of the Lakehaven Water and Sewer District, King County, Washington, was

More information

held at 7:00 p.m. on Wednesday, July 18, 2018 at the District Office located at U' Street

held at 7:00 p.m. on Wednesday, July 18, 2018 at the District Office located at U' Street MINUTES OF REGULAR MEETING OF THE BOARD OF SUPERVISORS INDIAN TRAIL IMPROVEMENT DISTRICT JULY 18, 2018 A Regular Meeting of the Board of Supervisors of Indian Trail Improvement District was held at 7:00

More information

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014

HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 HMUA MINUTES REGULAR MEETING OF MAY 13, 2014 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING MAY 13, 2014 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to

More information

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M.

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M. NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. AT THE OFFICE OF THE AGENCY 6075 KIMBALL AVENUE, BUILDING A CHINO, CA 91710 AGENDA COMMISSION

More information

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, :30 PM JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES October 18, 2018 5:30 PM The Public Meeting of October 18, 2018 was called to order by William Allmann, Chairman PLEDGE OF ALLEGIANCE Chairman

More information

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY Mark Muir, Chair David Zito, Vice Chair A meeting of the Board of Directors

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 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

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

More information

Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff MINUTES REGULAR MEETING EL DORADO IRRIGATION DISTRICT District Board Room, 2890 Mosquito Road, Placerville, California January 12, 2015 ~ 9:00 A.M. Board of Directors BILL GEORGE BOARD PRESIDENT Division

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2000

Minutes Lakewood City Council Regular Meeting held November 14, 2000 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Piercy in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016

Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 S6. ADMINISTRATIVE OFFICES OFFICE (843) 671-1343 C. FAX (843) 671-4027 www.seapinesliving.com Community Service Associates, Inc. Board Meeting Minutes Tuesday, January 26, 2016 CSA Chairman, Mark Griffith,

More information

LOMPOC UTILITY COMMISSION MINUTES Monday, January 14, 2013

LOMPOC UTILITY COMMISSION MINUTES Monday, January 14, 2013 LOMPOC UTILITY COMMISSION MINUTES Monday, January 14, 2013 A regular meeting of the Lompoc Utility Commission was held at City Hall in the East Conference Room and was called to order at 6:03 p.m., Monday,

More information

END OF CONSENT CALENDAR

END OF CONSENT CALENDAR AGENDA PROPERTY MANAGEMENT COMMITTEE MEETING WITH BOARD OF DIRECTORS * ORANGE COUNTY WATER DISTRICT 18700 Ward Street, Fountain Valley (714) 378-3200 Friday, March 24, 2017, 12:00 p.m. Conference Room

More information

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m. Preliminary Unofficial Board of Trustees Meeting Agenda Village of Monticello Tuesday, April 3 rd, 2018 5:30 p.m. 1. Call Meeting to Order 2. Pledge to the Flag 3. Swearing In of Newly Elected Officials

More information

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT. MAYOR COUNCIL CITY SECRETARY CITY ADMINISTRATOR DON MAJKA BILLY FRED WALKER

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 )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 25, 2018 9/25/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency OJAI VALLEY SANITARY DISTRICT 0 A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Ojai Valley Sanitary

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

REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076

REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076 REGULAR MEETING MINUTES PAJARO DUNES GEOLOGIC HAZARD ABATEMENT DISTRICT Meadow Room, Pajaro Dunes, 2661 Beach Road, Watsonville, CA 95076 Saturday, June 13, 2015 9:00 a.m. Start time 9:00 A. OPEN SESSION

More information

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT This First Amendment to the Pink Industrial Park 2 Subdivision Agreement (hereinafter First Amendment ), made this day of, 2017 ( Effective

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 15, 2018

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 15, 2018 SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 15, 2018 I. Call to Order - 6:00 p.m. - Council Chambers 2. Moment of Reflection and Pledge of Allegiance 3. Roll Call of Councilmembers

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley. Commission Members

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley. Commission Members SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS WEDNESDAY, MARCH 25, 2015 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805) OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

FRIPP ISLAND PUBLIC SERVICE DISTRICT

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

More information

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES The regular meeting of the Board of Directors of Calleguas Municipal Water District was held at the District Office,

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM AMENDED 04.26.2018 8:00 A.M. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES JULY 12, 2018 MEETING NO. 08 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors was

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

Minutes of the Village Council Meeting February 26, 2018

Minutes of the Village Council Meeting February 26, 2018 Minutes of the Village Council Meeting February 26, 2018 On Monday February 26, 2018 the Village of Galena Council meeting was called to order at 7:04 p.m. in Council Chambers of the Village Hall, 109

More information

Village of Milan. Regular Council meeting. January 25, 2017

Village of Milan. Regular Council meeting. January 25, 2017 Village of Milan Regular Council meeting January 25, 2017 The January 25 th, 2017 Regular Meeting was called to order with the Pledge of Allegiance by Mayor Steven Rockwell. Roll call: Barber-yes, Maloney-yes,

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019 , TOWN OF WOODHULL March 13, 2019 The Regular Monthly Meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York was held at the Town Hall, 1585 Academy Street, Woodhull,

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING SEPTEMBER 4, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018

CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 CITY OF NORWALK WATER POLLUTION CONTROL AUTHORITY July 16, 2018 Attendance: Darren Oustafine, Chairman Lewis Clark, Vice Chairman Mayor Rilling John Igneri John Bovi Vincenzo Capozzoli John Flynn Staff:

More information

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10

THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10 THE McCANDLESS TOWNSHIP SANITARY AUTHORITY THE REGULAR MEETING MINUTES SEPTEMBER 6, 2018 MEETING NO. 10 CALL TO ORDER: The regular meeting of the McCandless Township Sanitary Authority Board of Directors

More information

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M. REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, 2018 2:00 P.M. AGENDA 1. CALL TO ORDER. ROLL CALL, DETERMINATION OF QUORUM

More information

Present: Commissioners: Topsy-Elvord,Walter,Cordero,Hankla Absent: Hancock

Present: Commissioners: Topsy-Elvord,Walter,Cordero,Hankla Absent: Hancock MINUTES OF A REGULAR MEETING OF THE BOARD OF HARBOR COMMIS- SIONERS OF THE CITY OF LONG BEACH, HELD IN THE BOARD ROOM OF THE HARBOR DEPARTMENT ADMINISTRATION BUILDING AT 925 HARBOR PLAZA, LONG BEACH, CALIFORNIA,

More information

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 213 Buenos Aires St., Los Barriles, Baja, California,

More information

City Council Regular Meeting Wednesday, March 19, :30 A.M.

City Council Regular Meeting Wednesday, March 19, :30 A.M. Naples City Council Notice of Meeting and Agenda City Council Chamber, 735 Eighth Street South, Naples, Florida Mayor: John F. Sorey III Vice Mayor: Margaret Sulick City Council Members: Bill Barnett,

More information

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 r I MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 CALL TO ORDER Mayor Heidt called to order the meeting of the City Council at 6:30 p.m. ROLL CALL All Councilmembers

More information

1. APPROVAL OF MINUTES: Approval of the minutes from the March 24, 2014, Potter County Commissioners Court meetings.

1. APPROVAL OF MINUTES: Approval of the minutes from the March 24, 2014, Potter County Commissioners Court meetings. 1. APPROVAL OF MINUTES: Approval of the minutes from the March 24, 2014, Potter County Commissioners Court meetings. MOTION was made by Commissioner Church: I move we approve the minutes as presented.

More information

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, FEBRUARY 13, 2018 10:00 A.M. MEL

More information

HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY

HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY BOARD OF SUPERVISORS MEETING MARCH, 2017 9:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hobestluciecd.org

More information

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 CALL TO ORDER Chairman Ed Gallo called the meeting to order at 1:16 p.m. ROLL CALL OF BOARD MEMBERS Ed Gallo (City of Escondido); Julianne Nygaard

More information

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF JANUARY 10, 2019

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF JANUARY 10, 2019 Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF JANUARY 10, 2019 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: J. Bruins, Chair;

More information

RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015

RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015 15-022 RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015 ----------------------------------------------------------------------------,-------------------------------------------- MOTION,ED BY:

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING July 13, 2009 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

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

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016.

1. Approval of the Minutes of the 2017 Rate Hearing of December 15, 2016. Open Session January 26, 2017 Chairman Allmann called the meeting to order. Flag Salute Executive Assistant read the following statement: My name is Joan Haltigan, Executive Assistant of the Jackson Township

More information

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. INLAND EMPIRE UTILITIES

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008 APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 E-mail: tskjelstad@dspud.com Web-site www.dspud.com Minutes of the

More information

Page 1 of 5 COMMUNITY BETTERMENT

Page 1 of 5 COMMUNITY BETTERMENT The City Council of the City of Anamosa met in a Regular Session this May 24, 2010 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Cody Shaffer, Bill Feldmann, Andy Bowers, Brady Reynolds

More information

President Martin called the Regular meeting to order at the hour of 5:06 p.m.

President Martin called the Regular meeting to order at the hour of 5:06 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, DECEMBER 19, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY December 14, 2016 Regular Public Meeting

WANAQUE VALLEY REGIONAL SEWERAGE AUTHORITY December 14, 2016 Regular Public Meeting The Wanaque Valley Regional Sewerage Authority conducted a Regular Meeting which commenced at 6.16 P.M. in the Wanaque Valley Regional Sewerage Authority Administration Building, 101 Warren Hagstrom Blvd.,

More information

MASSACHHUJSETTS WATIEIR IRIESOUIRCIES AUTHORITY Meeting of the Board of Directors January 16, 2019

MASSACHHUJSETTS WATIEIR IRIESOUIRCIES AUTHORITY Meeting of the Board of Directors January 16, 2019 MASSACHHUJSETTS WATIEIR IRIESOUIRCIES AUTHORITY Meeting of the Board of Directors January 16, 2019 Posted 02/21/2019 10:45 AM Meeting materials A meeting of the Board of Directors of the Massachusetts

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on October 25, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 16, 2017 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information