The Board of Supervisors of the County of Sutter, State of California, met on the above date in

Size: px
Start display at page:

Download "The Board of Supervisors of the County of Sutter, State of California, met on the above date in"

Transcription

1 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 3:00 p.m. in the Board of Supervisors Chambers located in the Hall of Records Building at 466 Second Street, Yuba City, California. MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: REGULAR SESSION Supervisors Larry Montna, Stan Cleveland, Supervisor Munger (arrived at 4:40 p.m.), Jim Whiteaker, and James Gallagher None. Stephanie J. Larsen, County Administrative Officer; Ronald S. Erickson, County Counsel; and Karna-Lisa Aucoin, Deputy Clerk of the Board Chairman Gallagher called the meeting to order and asked the Clerk to call the roll of the Board, noting that Supervisor Munger was not present (arrived at 4:40 p.m.). He then asked Brynda Stranix, Chief Operating Officer of the Economic Development Corporation, to lead the Board and the audience in the Pledge of Allegiance to the Flag. PRESENTATION Chairman Gallagher presented a Proclamation declaring July as Sexual Assault Awareness Month in the County of Sutter to Susan Tiffany, Sexual Assault Director at Casa de Esperanza, Ms. Tiffany thanked the Board for the Proclamation and spoke about events that will be taking place in recognition of Sexual Assault Awareness Month. (Clerk s note: this presentation was made following the consent items that were removed for discussion.) APPROVAL OF MINUTES 1) On motion of Supervisor Montna, seconded by Supervisor Cleveland and carried by those present, the Board approved the Minutes of the June 28, 2011 regular session as presented. BOOK 3-L, PAGE 1

2 PUBLIC COMMENT Chuck Miller, with the Sutter County Taxpayers Association and a resident of Yuba City, spoke about Consent Item No. 11 which requests that the Board table consideration of a proposed ordinance revising Sutter County Ordinance Code Chapter 1780, relating to Floodplain Management. Mr. Miller spoke in opposition to changing the Ordinance as suggested by Chairman Gallagher, and in support of the changes that were proposed by the Public Works Department. Mr. Miller also spoke in favor of different insurance rates for farming areas because those areas have different concerns than rural areas. There were no additional comments from those in the audience. CONSENT CALENDAR On motion of Supervisor Whiteaker, seconded by Supervisor Cleveland and carried by those present, the Board approved the Consent Calendar, with Item Numbers 11 and 13 removed for discussion as follows: Agricultural Commissioner 2) Approval of an agreement (A11-097) with the California Department of Food & Agriculture for European Grapevine Moth Detection Services and authorization for the Agricultural Commissioner to sign the agreement. 3) Approval of an agreement (A11-098) with the California Department of Food & Agriculture for Asian Citrus Psyllid Detection Services and authorization for the Agricultural Commissioner to sign the agreement. Child Support Services 4) Authorization to prepare a Gold Resolution for Laquita J. Long, upon the occasion of her retirement. 5) Approval of out-of-state travel for the Director of Child Support Services to attend the National Child Support Enforcement Association 2011 Annual Conference & Expo in Atlanta, Georgia. Clerk of the Board 6) Approval to appoint Verna Hughes to the Fairview Cemetery District Board of Trustees. 7) Approval to appoint Becky Bowen to the Area 4 Agency on Aging Governing Board, as a Sutter County Representative. 8) Approval to re-appoint Sherri France, at-large representative and Lee Jones, District 2 representative, to the Community Memorial Museum Commission. BOOK 3-L, PAGE 2

3 Human Services Mental Health Division 9) Approval of an agreement (A11-099) with Mental Health America of Yuba-Sutter to provide employment brokerage and payroll services and authorization for the Chairman to sign the agreement. Human Services Welfare and Social Services Division 10) Approval of a Memorandum of Agreement (MOA) (A11-100) with Career Tech Education Sutter County One Stop, for Provision of Employment Services for FY and authorization for the Chairman to sign the MOA. Public Works 11) REMOVED FOR DISCUSSION: Approval to table consideration of a proposed ordinance revising Sutter County Ordinance Code Chapter 1780, relating to Floodplain Management. Sheriff-Coroner 12) Authorization to prepare a Gold Resolution for Sergeant Randall Pack, upon the occasion of his retirement. Yuba-Sutter Economic Development Corporation 13) REMOVED FOR DISCUSSION: Adoption of a resolution approving the Comprehensive Economic Development Strategy and Program Projection for the Yuba-Sutter Economic Development District, as prepared and recommended by the Yuba-Sutter Economic Development Corporation and the Comprehensive Economic Development Strategy Committee. Special District Consent Calendar 14) Approval of the minutes of the June 7, 2011 meeting of the following Special Districts: a) El Cerrito County Drainage District b) El Margarita County Drainage District c) Rio Ramaza Community Services District d) Sutter County Flood Control and Water Conservation District e) Sutter County Water Agency f) Tierra Buena County Drainage District g) Water Works District #1 Item No. 11 Table Consideration of a Proposed Ordinance Chairman Gallagher spoke in favor of the recommended action. Supervisor Cleveland discussed activity related to the reauthorization of the National Flood Insurance Plan. He said the Plan is before Congress Committee today. Supervisor Cleveland said insurance rate adjustments, or discounts, due to Sutter County s Community Rating System are in the process of being drawn up. He said consideration is being given to classification of different land types such as rural and farm, and insurance rates for other states are also being considered. BOOK 3-L, PAGE 3

4 On motion of Supervisor Gallagher, seconded by Supervisor Cleveland and carried by those present, the Board approved the request to table consideration of a proposed ordinance revising Sutter County Ordinance Code Chapter 1780, relating to Floodplain Management. Item No Comprehensive Economic Development Strategy and Program Projection Brynda Stranix, Chief Operating Officer of the Economic Development Corporation, thanked the Board for its support of the Economic Development Corporation (EDC) and approval of the EDC s funding request. Ms. Stranix said one of the projects of the EDC, as the Yuba-Sutter Economic Development District, is to comprise an annual Comprehensive Economic Development Strategy which allows the EDC to seek grant funding that is mainly for infrastructure projects. She then reviewed the Strategy report which includes goals for Sutter County including increasing the available acreage for industrial development, improving the highway infrastructure on State Highway 99 in Sutter County; providing adequate infrastructure in unincorporated Sutter County and the community of Sutter; to facilitate economic development; creation of an organizational system to streamline and expedite industrial permit processing; and to promote, sustain, and diversify agricultural industries countywide. She reviewed potential projects related to these goals. Chairman Gallagher spoke about the funding requests by other organizations. He asked whether the EDC could assist with promotion of the arts. Ms. Stranix said that quality of life is very important for economic development. She said the Comprehensive Economic Development Strategy, however, is more focused on infrastructure. Supervisor Cleveland encouraged public members to contact the Board members or the EDC with any questions they may have. RESOLUTION NO , A RESOLUTION APPROVING THE COMPREHENSIVE ECONOMIC DEVELOPMENT STRATEGY AND PROGRAM PROJECTION FOR THE YUBA-SUTTER ECONOMIC DEVELOPMENT DISTRICT, AS PREPARED AND RECOMMENDED BY THE YUBA-SUTTER ECONOMIC DEVELOPMENT CORPORATION AND THE COMPREHENSIVE ECONOMIC DEVELOPMENT STRATEGY COMMITTEE, was adopted on motion of Supervisor Cleveland, seconded by Supervisor Whiteaker and unanimously carried as appears of record in the office of the Clerk of the Board in Resolution Book 57 at Page 213 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. BOOK 3-L, PAGE 4

5 COMMUNITY MEMORIAL MUSEUM TRUST FUND BOARD OF TRUSTEES 15) The Board adjourned as the Board of Supervisors and reconvened as the Community Memorial Museum Trust Fund Board of Trustees. (Separate Minutes) The Community Memorial Museum Trust Fund Board of Trustees adjourned and reconvened as the In- Home Supportive Services Public Authority. IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY 16) (Separate Minutes) Supervisors. The In-Home Supportive Services Public Authority adjourned and reconvened as the Board of PUBLIC HEARINGS 17) Redistricting Supervisorial Districts This having been heretofore fixed as the date, time and place to hold a public hearing regarding the first of two Public Hearings per Election Code Section regarding redistricting of the County supervisorial districts due to the 2010 Census, Certificate of Publication being on file in the office of the Clerk of the Board, the matter was called to be heard. Donna Johnston, Clerk-Recorder-Registrar of Voters, reviewed the staff report and explained that after each decennial census the Elections Code requires redistricting of supervisorial districts so they are as nearly equal in population as may be. Ms. Johnston spoke about a town hall meeting and committee meetings that have taken place. She reviewed input that had been received regarding redistricting map boundaries and the required process that was used to arrive at the options presented this evening. Leanne Mueller, Senior Planner, reviewed the staff report and reviewed maps showing boundaries of the districts in the options that are provided for consideration. Ms. Mueller discussed the differences in population, and mean percentage differences. She explained the purpose of this presentation is to receive input from Board members regarding the options provided and discuss potential alterations the Board may like to make. Chairman Gallagher opened the public hearing. Elaine Miles, Yuba City, spoke in opposition to the redistricting map options provided. Ms. Miles BOOK 3-L, PAGE 5

6 spoke about the redistricting that was recently done and the way some citizens in north Yuba City would potentially be disenfranchised again in upcoming elections, should the Board approve any of the proposed maps. Discussion ensued regarding the north Yuba City area where Ms. Miles expressed disenfranchisement concerns. There being no further public testimony, Chairman Gallagher closed the public hearing. Lengthy discussion ensued and possible alternatives and alterations to the map options presented were reviewed and the resulting mean percentages were discussed. Ron Erickson, County Counsel, explained that the Supreme Court had said up to 10% deviation among supervisorial districts is acceptable provided there is sufficient justification. He said while there will always be some deviation, less deviation requires justification. consideration. Further discussion ensued regarding optional maps the Board would like brought back for further On motion of Supervisor Whiteaker, moved that staff return with Map-Option 3 for Board consideration. The motion was seconded by Supervisor Montna. Supervisor Cleveland stated there is a consensus of the Board regarding Supervisor Whiteaker s motion. Discussion followed, and at Ms. Mueller s request, Chairman Gallagher clarified the request for staff to return with Map-Option 3 including modifications to the boundary that affects Districts Two and Five, and a new map option with modifications to minimize disenfranchisement in the north Yuba City area as discussed by Ms. Miles, as well as the other maps presented tonight. On motion of Supervisor Gallagher, seconded by Supervisor Cleveland and unanimously carried, the Board directed staff to return with the first three options presented, a modified Option #3, and an additional option incorporating requested changes back for consideration and approval of one option on July 26, ) Planning Project # This having been heretofore fixed as the date, time and place to hold a public hearing regarding Planning Project # (Heer); Review of noise barrier design details for 1104 Oswald Road, Assessor s Parcel No , Certificate of Publication and Mailing being on file in the office of the Clerk of the Board, the matter was called to be heard. BOOK 3-L, PAGE 6

7 Leanne Mueller, Senior Planner, reviewed the staff report and said the applicant has initiated the steps to meet the required Condition of Approval No. 13 related to the noise barrier. Chairman Gallagher opened the public hearing. Dennis Nelson, representative for the applicant, discussed the requirements in question and he said the applicant has complied. He asked that the Board approve the applicant s proposed material for construction of the noise barrier. Discussion regarding design standards ensued. Chairman Gallagher confirmed with Ms. Mueller that the material proposed would provide a sufficient barrier. There being no further public testimony, Chairman Gallagher closed the public hearing. On motion of Supervisor Whiteaker, seconded by Supervisor Cleveland and unanimously carried, the Board approved the noise barrier design and material submitted by the applicant. 19) Status Update for Planning Project # and Planning Project # This having been heretofore fixed as the date, time and place to hold a public hearing regarding a status update for Project # (Walnut Avenue LLC) and direction regarding Planning Project # (Sutter County), a General Plan Amendment from COM (Commercial) to AG-20 (Agriculture 20-acre minimums) and Rezone from C-2-PD (General Commercial, Planned Development) to AG (General Agriculture) District; located on the north side of Walnut Avenue, approximately 500 feet west of State Route 99 at 1431 Walnut Avenue; Assessor s Parcel No , Certificate of Publication and Mailing being on file in the office of the Clerk of the Board, the matter was called to be heard. (Clerk s note: 4:40 p.m. Supervisor Munger joined the meeting) Lisa Wilson, Planning Division Manager, reviewed the staff report and spoke about Board action taken in March of this year related to non-compliance issues with this project. Ms. Wilson explained the applicant quickly complied with the requirements; however, there is one remaining issue that must be completed to comply with the design standards. She said the applicant is in progress with clearing up this last issue which should be finished by Discussion ensued confirming the applicant s compliance. It was noted if the applicant exceeds the allowed number of events, the Board could then consider taking action due to non-compliance. BOOK 3-L, PAGE 7

8 Chairman Gallagher opened the public hearing. The following citizens spoke in opposition to approval of the project as proposed: 1) Rodney Romness, Reed Road, Yuba City 2) Moses Varela, neighbor to the subject property Dave Wilson, the General Contractor working with the applicant to complete Condition of Approval No. 13 related to the barrier, said the project is now on schedule. In answer to Supervisor Whiteaker s question about how much the cost is for the materials being used to comply with the Condition, Mr. Wilson answered a little over $200,000. There being no further public testimony, Chairman Gallagher closed the public hearing. Board members discussed the compliance issues that have occurred with this project. On motion of Supervisor Gallagher, seconded by Supervisor Whiteaker, with Supervisor Montna dissenting, and carried by a 4-1 vote, the Board determined the applicant for Planning Project # has complied with the required Conditions of Approval to allow operation of a service and social club. APPEARANCE ITEMS 20) Status Report of the Local Emergency Declaration John DeBeaux, Emergency Operations Manager, reviewed the staff report explaining the need to consider the status of the local emergency which commenced on March 22, 2011 and is still in effect. Due to the continued processing of requests for funding assistance, Mr. DeBeaux said the recommendation is that the Board approve continue the Declaration of a Local Emergency for an additional 30 days. On motion of Supervisor Whiteaker, seconded by Supervisor Munger and unanimously carried, the Board confirmed the need to continue the Declaration of a Local Emergency which was ratified by Resolution No on March 22, ) Memorandum of Understanding for Federal Grant Funding Eligibility Supervisor Whiteaker said he is on the committee that has reviewed this request which involves the Sutter County Sheriff and the Yuba City Police Department applying for a combined grant to be used for various law enforcement programs. He spoke in favor of the recommended action. BOOK 3-L, PAGE 8

9 On motion of Supervisor Whiteaker, seconded by Supervisor Cleveland and unanimously carried, the Board approved a Memorandum of Understanding (MOU) (A11-101) with the City of Yuba City in order for the County and the City to become eligible for a federal grant and authorization for the Chairman to sign the MOU 22) Urgency Ordinance Restricting Activities on Boat Launch Facilities Doug Gault, Public Works Director, reviewed the staff report. He spoke about citizens swimming and sunbathing on the Live Oak Park boat launch facility and the way the activity interferes with the launch and recovering of boats, it poses a safety hazard. He said the existing County code is too vague and the proposed urgency ordinance would more specifically outline the allowable activities by these citizens. In answer to Supervisor Montna s question regarding when the park would open, Mr. Gault answered July 13, 2011 if the proposed urgency ordinance is approved. Discussion ensued regarding a caretaker at the facility and Mr. Gault explained that there recently has not been one. He said they now believe they have a new caretaker and are working on getting the person started. Gary Stucky, Executive Director of the Sutter County Employees Association, spoke about the language of the proposed urgency ordinance and he suggested including the word intentionally where the ordinance states willfully violating the provisions of the Chapter Ron Erickson, County Counsel, explained that if the language was changed to intentionally, enforcement would become much more difficult. On motion of Supervisor Montna, seconded by Supervisor Cleveland and unanimously carried, the Board introduced an urgency ordinance and waived the full reading by substitution of title only and directed the Clerk to read the Urgency Ordinance titled An Ordinance of the County of Sutter Amending the Sutter County Ordinance Code by Adding Section and Amending Section of Chapter 470 Relating to Regulations and Policy for use of County Parks and Recreation Facilities and; ORDINANCE NO AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING THE SUTTER COUNTY ORDINANCE CODE TO ADD SECTION AND AMENDING SECTION OF CHAPTER 470 RELATING TO REGULATIONS AND POLICY FOR USE OF COUNTY PARKS AND RECREATION FACILITIES, was adopted on motion of Supervisor Montna, seconded by Supervisor BOOK 3-L, PAGE 9

10 Cleveland and unanimously carried, as appears of record in the office of the Clerk of the Board in Ordinance Book T at page 206, to which record reference is hereby made and by such reference incorporated herein and made a part hereof. 23) Budget Change to Restore Custodial Position Doug Gault, Public Works Director, reviewed the staff report and reviewed the proposed adjustments. Bob Starr, Deputy Director of Public Works General Services, spoke about difficulties with the current lack of staff and said it is very important to have the custodial position filled. Melvin Butch Coles, Supervising Custodian, discussed the way janitorial services has had to be modified with the amount of staff available and said it has been difficult to keep public areas as well as they would like. Patricia Miller, Yuba City, (no speaker card) spoke about the discussion in the staff report. Ms. Miller expressed concern related to from where funding would come to restore the position. On motion of Supervisor Whiteaker, seconded by Supervisor Munger, with Supervisor Gallagher dissenting, the Board approved a budget change to the FY Budget by changing various line items in the Public Works Building maintenance Budget Unit and Public works Administration Budget Unit in order to restore one custodial position, previously approved for lay-off in the Public Works Building Maintenance Budget Unit 1-700; and authorize the immediate rehire of the custodian laid off from that position. 24) Response to Grand Jury Report on Animal Control Stephanie Larsen, County Administrative Officer, reviewed the staff report. Ms. Larsen discussed the proposed improvements and their cost. Ms. Larsen said that both the City of Live Oak and City of Yuba City managers are in agreement with the recommended interim improvements to the Animal Control Facility. Board members discussed the difficult situation at the Facility. It was noted that the staff of the Facility has done a good job considering the conditions under which they have worked and that the concerns of the Grand Jury will be addressed. The Joint Powers Agreement will be beneficial, and an ad hoc committee is working to accelerate the efforts for a new facility. A citizen spoke highly of the efforts of staff at the Facility and said she has adopted a dog from the Facility. BOOK 3-L, PAGE 10

11 On motion of Supervisor Cleveland, seconded by Supervisor Munger and unanimously carried, the Board approved the recommended action as follows: 1) approved the attached Response to the Grand Jury Report Sutter County Animal Control Shelter as the County s official response the Grand Jury, and direct the County Administrative Officer to transmit the response to the Presiding Judge of the Superior Court; 2) approval of an amendment (as outlined in the staff report) to the FY Plant Acquisition Budget Unit 1-801, the Animal Control Budget Unit 2-726, and the General Revenues Budget Unit to complete interim upgrades and repairs to the current animal shelter. The total cost being approximately $140,000 (4/5 vote required); 3) authorize Public Works to begin the work immediately, rather than waiting for approval of the adopted budget. CORRESPONDENCE Miscellaneous correspondence was noted and filed. OTHER BUSINESS BOARD OF SUPERVISORS On motion of Supervisors Whiteaker and Gallagher, seconded by Supervisor Munger and unanimously carried, the Board adjourned in memory of Betty Fletcher and directed a letter of condolence be sent to her family. On motion of Supervisor Montna, seconded by Supervisor Cleveland and unanimously carried, the Board adjourned in memory of Harold Childers and directed a letter of condolence be sent to his family. Stephanie Larsen, County Administrative Officer, said the Board meeting of July 19, 2011 has been cancelled, and the next Board meeting will be held on July 26, 2011 at 7:00 p.m. With no further business coming before the Board, the meeting was adjourned at 5:37 p.m. ATTEST: DONNA M. JOHNSTON CLERK OF THE BOARD JAMES GALLAGHER, CHAIRMAN By: Karna-Lisa Aucoin Deputy BOOK 3-L, PAGE 11

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

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

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

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

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF MARCH 24, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF MARCH 24, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 4:45 p.m. in Closed Session,

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

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

More information

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

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

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

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

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

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 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 9, 2019 The City of Signal Hill appreciates your attendance.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on February 16, 2018.) 1. CALL TO ORDER

More information

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes. BOARD AGENDA February 26, 2019-9:00 AM Board of Commissioners Fran Miron, District 1 Stan Karwoski, Chair, District 2 Gary Kriesel, District 3 Wayne A. Johnson, District 4 Lisa Weik, District 5 1. 9:00

More information

CHAPTER III: MERCED LAFCO PROCEDURES

CHAPTER III: MERCED LAFCO PROCEDURES CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting October 14, 2014 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, October 14,

More information

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S March 8, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on March 8, 2005 at 8:09 p.m. at the new Municipal Building,

More information

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019 VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES CALL TO ORDER: The meeting was called to order at 7:00 p.m. by President Wolter. ROLL CALL: Present: President Wolter, Trustees Baum, Hughes, Kaminski,

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

AGENDA BOCA RATON CITY COUNCIL

AGENDA BOCA RATON CITY COUNCIL REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL OCTOBER 24, 2017 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

GLENN COUNTY BOARD OF SUPERVISORS

GLENN COUNTY BOARD OF SUPERVISORS The following Minute Order of the is being sent to you for information or Minute Order of the 1. Closed Session Matter: Proceedings: Motion/Second: Order: Adjourn to Closed Session pursuant to Government

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on

More information

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

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

More information

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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

Menifee Planning Commission Agenda February 10, 2016

Menifee Planning Commission Agenda February 10, 2016 Menifee Planning Commission Agenda February 10, 2016 City Council Chambers 29714 Haun Road 7:00 p.m. Regular Meeting Menifee, CA 92586 THE PURPOSE OF PLANNING COMMISSION MEETINGS IS TO CONDUCT THE CITY

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

Indian River County Florida

Indian River County Florida Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Board of County Commissioners Joseph E. Flescher,

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA August 1, 2011 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

COMMITTEE OF THE WHOLE MEETING

COMMITTEE OF THE WHOLE MEETING COMMITTEE OF THE WHOLE MEETING The May 9, 2018 Committee of the Whole meeting was called to order at 7:00 p.m. by President Weand in the Council Meeting Room, Pottstown Borough Hall, 100 East High Street,

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 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 March 26, 2019 The City of Signal Hill appreciates your attendance.

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

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

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 August 21, 2018 The City Council of the City of Gainesville, Texas met in regular session on August 21, 2018 at

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

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 TO: Mayor & City Council Members VIA: Gus Vina, City Manager FROM: Kathy Hollywood, City Clerk SUBJECT: City Council Policies

More information

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017 PRESENT: Charles Howell, Chairman Catherine Roemer, Vice Chairman Roger Morley, Commissioner Jane White, Deputy Clerk JEROME COUNTY COMMISSIONERS Meeting convened at 9 A.M. COMMISSIONER COMMITTEE REPORTS

More information

June 15, 2009 Hagerstown, Maryland

June 15, 2009 Hagerstown, Maryland June 15, 2009 Hagerstown, Maryland PUBLIC HEARING REZONING CASES RZ-08-001, RZ-09-001 and RZ-09-002 A public hearing of the Board of County Commissioners of Washington County, Maryland was convened in

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

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

Pursuant to County Code Section JUNE 10, 2014

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

More information

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

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

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

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

More information

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes 3390 July 2, 2015 Regular Meeting Mayor McNinch called the Regular Meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES August 5, 2014

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES August 5, 2014 D-2 Hi LIS, CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES The City Council Adjourned Regular meeting was held in the Council Chambers at 7:00 pm. PLEDGE OF ALLEGIANCE led by Tom

More information

CITY OF OCEANSIDE AGENDA

CITY OF OCEANSIDE AGENDA CITY OF OCEANSIDE AGENDA OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS April 19, 2006 CITY CLERK S SUMMARY MINUTES Mayor

More information

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, October 1, 2018 ANNOUNCEMENTS CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI REGULAR MEETING, October 1, 2018 A Regular Meeting of the City Council of the City of Richmond Heights, Missouri was held on Monday, October 1, 2018, at 7:30

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 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 September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

2. Citizen Comments - There were no citizen comments.

2. Citizen Comments - There were no citizen comments. Page 1 of 5 POLK COUNTY BOARD OF COMMISSIONERS PUBLIC HEARING & REGULAR MEETING Monday, July 9, 2012, at 7:00pm R. Jay Foster Hall of Justice, Womack Building Columbus, NC MINUTES PRESENT: Chair Gasperson,

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 CALL TO ORDER: MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012 President Roth called the meeting to order at 7:05 p.m. ROLL CALL: Trustee

More information

Cleveland County Board of Commissioners July 18, 2017

Cleveland County Board of Commissioners July 18, 2017 Cleveland County Board of Commissioners July 18, 2017 The Cleveland County Board of Commissioners met in a regular session on this date, at the hour of 6:00 p.m. in the Commission Chamber of the Cleveland

More information

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the Donahue

More information

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

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

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA October 1, 2012 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting Approved 1. Pledge of Allegiance/Call To Order Meeting called to order at 7:05 p.m. by Supervisor Whittaker who led in the Pledge of

More information

Apex Town Council Meeting Tuesday, September 19, 2017

Apex Town Council Meeting Tuesday, September 19, 2017 Book 2017 Page 169 Apex Town Council Meeting Tuesday, September 19, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form. Memo Date: 2 November 2018 To: Cc: From: Brad Wilson, City Recorder/Financial Officer RE: Minutes of the City Council Please note that the following minutes are awaiting formal approval and are in draft

More information

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008 PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008 The San Joaquin County Planning Commission met in regular session on December 4, 2008, at 6:30 p.m., in the Public Health/Planning Commission Auditorium,

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

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

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

More information

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America.

A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. August 10, 2017 3:00 PM A. Meeting Called to Order and Roll Call. Invocation and Pledge to the Flag of the United States of America. B. Approval of Agenda with Additions and Deletions. C. Awards and Presentations

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 80 April 1, 2008 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, April 1, 2008 REGULAR MEETING 9:01 a.m.: Chairman Hartman called the Regular Session of the Board of Supervisors to order on the above date

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

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

November 22 & 23, 2004, Emmett, Idaho

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

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING April 9, 2012 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall Pledge of Allegiance was recited by all. Budget Hearing called to order at 7:13 pm. Present: Fuehring,

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information