MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014
|
|
- Baldwin Higgins
- 5 years ago
- Views:
Transcription
1 Agenda Item # 4(b) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT VICE-CHAIR JOHN MCCOWEN SECOND DISTRICT JOHN PINCHES THIRD DISTRICT CHAIR DAN GJERDE FOURTH DISTRICT BEFORE THE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA FAIR STATEMENT OF PROCEEDINGS (PURSUANT TO CALIFORNIA GOVERNMENT CODE 25150) REGULAR MEETING SPECIAL SESSION PLANNING MATTERS AGENDA ITEM NO. 1 OPEN SESSION (ROLL CALL AND PLEDGE OF ALLEGIANCE - 9:03 A.M.) Present: Supervisors Carre Brown, John McCowen, John Pinches, Dan Gjerde, and Dan Hamburg. Chair Pinches presiding. Staff Present: Ms. Carmel J. Angelo, Chief Executive Officer/Clerk of the Board; Mr. Douglas L. Losak, Acting County Counsel; and Ms. Nicole French, Deputy Clerk of the Board. Pledge of Allegiance: Mr. Kyle Knopp. DAN HAMBURG FIFTH DISTRICT CARMEL J. ANGELO CHIEF EXECUTIVE OFFICER/ CLERK OF THE BOARD DOUGLAS L. LOSAK ACTING COUNTY COUNSEL BOARD RESOURCE INFORMATION: OFFICE: (707) FAX: (707) THE BOARD: BOS@CO.MENDOCINO.CA.US AGENDA ITEM NO. 2A ADOPTION OF PROCLAMATION RECOGNIZING APRIL 6-12, 2014 AS VICTIMS' RIGHTS WEEK IN MENDOCINO COUNTY SPONSOR: DISTRICT ATTORNEY Presenter/s: Supervisor McCowen and Mr. Andy Alvarado, District Attorney Investigator. AGENDA ITEM NO. 2B ADOPTION OF PROCLAMATION RECOGNIZING APRIL 7-13, 2014 AS PUBLIC HEALTH WEEK IN MENDOCINO COUNTY SPONSOR: HEALTH AND HUMAN SERVICES AGENCY Presenter/s: Supervisor Hamburg and Ms. Sharon Convery, Deputy Director, Health and Human Services Agency. AGENDA ITEM NO. 2C ADOPTION OF PROCLAMATION RECOGNIZING APRIL 2014 AS CALIFORNIA SAFE DIGGING MONTH IN MENDOCINO COUNTY SPONSORS: SUPERVISORS PINCHES AND BROWN Presenter/s: Chair Pinches and Mr. Ken Cox, Service Planning Supervisor, Pacific Gas & Electric. WEBSITE: WATCH LIVE BOARD MEETINGS VIA WEB STREAMING BOARD ACTION MINUTES (SEE LAST PAGE FOR MORE INFORMATION) AGENDA ITEM NO. 2E ADOPTION OF PROCLAMATION RECOGNIZING APRIL 2014 AS NATIONAL ALCOHOL AWARENESS MONTH IN MENDOCINO COUNTY SPONSOR: HEALTH AND HUMAN SERVICES AGENCY Presenter/s: Supervisor Gjerde; Ms. Linda Heland, Senior Program Manager, Health and Human Services Agency; Mr. Tom Pinizzotto, Assistant Director, Health and Human Services Agency; and Mr. Scott Campbell, Acting Program Manager, Health and Human Services Agency. PAGE 48
2 BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 PAGE 49 AGENDA ITEM NO. 2F ADOPTION OF PROCLAMATION RECOGNIZING AND SALUTING MS. KAREN CALVERT FOR OVER 27 YEARS OF PUBLIC SERVICE AS AN APPOINTEE TO THE MENDOCINO COUNTY PLANNING COMMISSION SPONSORS: SUPERVISORS BROWN AND MCCOWEN Presenter/s: Supervisor Brown. AGENDA ITEM NO. 3 PUBLIC EXPRESSION Presenter/s: Ms. Helen Michael; Mr. Aaron Burton; and Ms. Suzy Miller. AGENDA ITEM NO. 4 CONSENT CALENDAR Presenter/s: Chair Pinches. Board Directive: Consent Calendar item 4(h) removed for separate consideration. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Brown, and carried unanimously; IT IS ORDERED that Consent Calendar items 4(a-g and i-k) are approved as follows: (a) March 10, 2014, Regular Board Meeting - Executive Office -- Approved; (b) March 11, 2014, Regular Board Meeting - Executive Office -- Approved; (c) March 25, 2014, Regular Board Meeting - Executive Office -- Approved; (d) Approval of Transferring Funds in Budget Unit 2710 from Line Item (Full Time Employees) to Line Item (Fixed Assets); Authorization for GSA to Acquire Three Replacement Vehicles for the Agriculture Department (Fixed Assets); and Approval of a Revised Fixed Asset Schedule as an Amendment to the FY 13/14 Budget - Agriculture -- Approved; (e) Adoption of Resolution Requesting Permission from California Highway Patrol (CHP) for the "Covelo Future Farmers of America (FFA) Field Day Parade" to be Held in Covelo, California, on Saturday, May 10, 2014, on State Route Supervisor Pinches -- Adopted and the Chair is authorized to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS REQUESTING PERMISSION FROM CALIFORNIA HIGHWAY PATROL (CHP) FOR THE COVELO FUTURE FARMERS OF AMERICA (FFA) FIELD DAY PARADE TO BE HELD IN COVELO, CALIFORNIA, ON SATURDAY, MAY 10, 2014 ON STATE ROUTE 162 (f) Approval of the Local Government Officials Roundtable Checklist, as to Form, of Actions Taken to Date to Implement Comprehensive Broadband Availability throughout Mendocino County - Supervisors Hamburg and Brown -- Approved; (g) Adoption of a Resolution Renewing its Declaration of a Local Emergency and Extending the Existence of a Local Emergency Due to Drought Conditions and Imminent Threat of Disaster in Mendocino County Pursuant to Resolution No , , , and Executive Office and Sheriff's Office -- Adopted and the Chair is authorized to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS RENEWING ITS DECLARATION OF A LOCAL EMERGENCY AND EXTENDING THE EXISTENCE OF A LOCAL EMERGENCY DUE TO DROUGHT CONDITIONS AND IMMINENT THREAT OF DISASTER IN MENDOCINO COUNTY PURSUANT TO RESOLUTION NO , , & (i) Acceptance of the Department of Planning and Building Services 2013 Development Activity Report Planning and Building Services -- Approved;
3 BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 PAGE 50 (j) Authorization of the Transfer of Funds from the Water Agency Fund , to Budget Unit (Payments Other Government Agencies), in the Amount of $10, to Cover Unanticipated Expenditures Planning and Building Services -- Approved; (k) Approval of the Air Quality Management District's Request for Authorization of an Additional $55,748 to Change the Funding Amount Authorized for a Carl Moyer Program Grant Air Quality Management District Approved. AGENDA ITEM NO. 5(C) NOTICED PUBLIC HEARING APPROVAL OF MODIFICATIONS TO THE COUNTY FEE SCHEDULE (EFFECTIVE JULY 11, 2014), APPROVAL OF NEW PLANNING AND BUILDING SERVICES FEE SCHEDULE FORMAT, AND FURTHER, ADOPTION OF A RESOLUTION AMENDING THE MASTER FEE SCHEDULE SPONSOR: EXECUTIVE OFFICE Presenter/s: Mr. Brandon Merritt, Administrative Analyst II, Executive Office; Ms. Kristin McMenomey, General Services Agency Director; Ms. Janelle Rau, Administrative Services Manager II, General Services Agency; Ms. Stacey Cryer, Health and Human Services Agency Director; Mr. Buck Ganter, Chief Probation Officer; and Mr. Steve Dunnicliff, Planning and Building Services Director. Board Action: Upon motion by Supervisor Brown, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED that the Board of Supervisors adopts a Resolution approving the proposed fee amendments to the Master Fee Schedule as discussed and amended, including the removal of the Alcohol and other Drugs fees changes, cat carrier and certified agricultural kennel fees, no changes in the sharps containers fee, and changing the Indian Creek Park per night per vehicle camping fee to $25, effective July 1, 2014, authorizing the Chair to sign same; and further, approves the new format of Planning and Building Services Department fee schedule as to form. RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS, SUPERCEEDING RESOLUTION NO , ADOPTED ON APRIL 9, 2013, MODIFYING THE MASTER FEE SCHEDULE (EXHIBIT X) AGENDA ITEM NO. 5(D) NOTICED PUBLIC HEARING APPEAL OF MENDOCINO HISTORICAL REVIEW BOARD DECISION ON MHRB PERMIT TO ALLOW THE APPLICANT'S REQUEST TO REPLACE TWO HORIZONTAL WINDOWS WITH A CLUSTER OF THREE DOUBLE HUNG WINDOWS ON THE SOUTH ELEVATION OF AN APPROVED OUTBUILDING REPLACEMENT SPONSOR: PLANNING AND BUILDING SERVICES Presenter/s: Mr. Andy Gustavson, Chief Planner, Planning and Building Services and Mr. Bill Kinser, Senior Planner, Planning and Building Services. Applicant/Appellant presentation: Mr. Kelly Grimes, Appellant. Public Comment: Ms. Wendy Roberts, Mendocino Historic Review Board Member and Ms. Barbara Reed. Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor Brown, and carried unanimously; IT IS ORDERED that the Board of Supervisors grants the appeal and modify the MHRB decision to allow replacement of two horizontally oriented windows with three double hung wood frame windows as originally proposed. RECESS: 10:53 11:02 A.M. AGENDA ITEM NO. 4 CONSENT CALENDAR REMOVED FOR SEPARATE CONSIDERATION: 4(h) Adoption of Resolution Authorizing Changes to the Position Allocation Table as Follows: Budget Unit Delete 1.0 FTE Staff Assistant I, 1.0 FTE Supervising Staff Assistant, 1.0 FTE Museum Curator; Add 1.0 FTE Staff Assistant II, 1.0 Office Services Supervisor, 1.0 FTE Program Specialist II Human Resources -- Adopted and the Chair is authorized to sign same
4 BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 PAGE 51 Presenter/s: Supervisor McCowen. Public Comment: Ms. Alison Glassey, Museum Director; Ms. Heidi Dunham, Deputy Chief Executive Officer; and Ms. Juanie Cranmer, Human Resources Manager. Board Directive: GENERAL CONSENSUS OF THE BOARD continues this matter and further directs staff to identify a position to delete from the Position Allocation Table that will allow the Museum Curator position to remain. AGENDA ITEM NO. 6B MENDOCINO COUNTY BOARD OF SUPERVISORS DROUGHT AD HOC COMMITTEE REPORT OUT SPONSOR: SUPERVISORS BROWN AND HAMBURG Presenter/s: Supervisor Brown and Supervisor Hamburg. AGENDA ITEM NO. 2D ADOPTION OF PROCLAMATION RECOGNIZING APRIL 2014 AS CHILD ABUSE PREVENTION MONTH IN MENDOCINO COUNTY SPONSOR: HEALTH AND HUMAN SERVICES AGENCY Presenter/s: Supervisor Hamburg and Ms. Jena Conner, Deputy Director Health and Human Services Agency. Public Comment: Ms. Carrie Fernandez, Children s Action Committee, AmeriCorps Vista and Mr. Norman DeVall. AGENDA ITEM NO. 6C INFORMATIONAL PRESENTATION TO THE BOARD OF SUPERVISORS ON CHILD ABUSE PREVENTION PROGRAMS PROVIDED BY MENDOCINO COUNTY'S CHILDREN'S ACTION COMMITTEE, FOLLOWED BY LUNCHEON IN THE ADMINISTRATION CENTER FOYER SPONSOR: SUPERVISOR HAMBURG Presenter/s: Ms. Anne Molgaard, First 5 Mendocino Executive Director and Ms. Willow Anderson, Communications Officer, Redwood Children s Services. Public Comment: Mr. Louis Bigfoot; Mr. Norman DeVall; Mr. Bryan Lowery, Assistant Director, Health and Human Services Agency; Ms. Jena Conner, Deputy Director, Health and Human Services Agency; Ms. Stacy Cryer, Health and Human Services Agency Director; and Ms. Stephanie Page, Program Supervisor, Arbor Youth Resource Center. LUNCH RECESS: 12:10-1:32 P.M. AGENDA ITEM NO. 5(E) NOTICED PUBLIC HEARING ADOPTION OF AN ORDINANCE TO APPROVE THE UPDATE OF THE MENDOCINO TOWN PLAN (CHAPTER 4.13 OF THE GENERAL PLAN) AND THE TOWN ZONING ORDINANCE (DIVISION III OF TITLE 20 OF THE MENDOCINO COUNTY CODE) (GP /OA ) AND ADOPTION OF THE RESOLUTION FOR SUBMITTAL OF A LOCAL COASTAL PLAN AMENDMENT TO THE CALIFORNIA COASTAL COMMISSION SPONSOR: PLANNING AND BUILDING SERVICES Presenter/s: Mr. Andy Gustavson, Chief Planner, Planning and Building Services and Mr. Steve Dunnicliff, Planning and Building Services Director. Public Comment: Ms. Barbara Reed, Ms. Wendy Roberts; Mr. Lee Edmundson; Mr. Monty Reed; Mr. Kelly Grimes; and Ms. Stacy Bradley.
5 BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 PAGE 52 Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED that the Board of Supervisors accepts the draft update to the Mendocino Town Plan (Chapter 4.13 of the General Plan) and the Town Zoning Code (Division III of Title 20 of the Mendocino County Code) (GP /OA ) as discussed, and directs staff to prepare an Ordinance to approve the 2014 Mendocino Town Plan and related Zoning Code modification and prepare a Resolution to adopt the submittal of a Local Coastal Plan Amendment to the California Coastal Commission, as recommended by the Planning Commission and as further modified by the Board, to be agendized for the regular Board meeting of May 6, 2014 at 1:30 P.M. RECESS: 3:54 4:02 P.M. AGENDA ITEM NO. 6D OFF-AGENDA ITEM SUPERVISOR PINCHES PURSUANT TO GOVERNMENT CODE SECTION APPROVAL OF LETTER IN SUPPORT OF ASSEMBLY BILL 2119 (STONE) REGARDING LOCAL TRANSACTION AND USE TAXES Presenter/s: Supervisor Pinches reported that urgent Board consideration of this matter is necessary due to time constraints. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Gjerde, and carried unanimously; IT IS ORDERED that this matter arose subsequent to the agenda being published pursuant to Government Code Section Board Action: Upon motion by Supervisor Brown, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED the Board of Supervisors hereby authorizes the letter to Assembly Member Stone in support of AB 2119, and authorizes the Chair to sign same. AGENDA ITEM NO. 5A CHIEF EXECUTIVE OFFICER S REPORT Presenter/s: Ms. Carmel J. Angelo, Chief Executive Officer. AGENDA ITEM NO. 5B DISCUSSION AND POSSIBLE ACTION INCLUDING REVIEW, ADOPTION, AMENDMENT, CONSIDERATION OR RATIFICATION OF LEGISLATION PURSUANT TO THE ADOPTED LEGISLATIVE PLATFORM SPONSOR: EXECUTIVE OFFICE Presenter/s: Supervisor Brown. AGENDA ITEM NO. 6A SUPERVISORS' REPORTS REGARDING BOARD SPECIAL ASSIGNMENTS, STANDING AND AD HOC COMMITTEE MEETINGS, AND OTHER ITEMS OF GENERAL INTEREST Presenter/s: Board members. ADJOURNED TO CLOSED SESSION: 5:33 P.M. AGENDA ITEM NO. 9A PURSUANT TO GOVERNMENT CODE SECTION CONFERENCE WITH LABOR NEGOTIATOR - AGENCY NEGOTIATORS: CARMEL J. ANGELO, KYLE KNOPP, MS. TAMMI WESELSKY, JUANIE CRANMER, AND DONNA WILLIAMSON; EMPLOYEE ORGANIZATION(S): ALL AGENDA ITEM NO. 9B PURSUANT TO GOVERNMENT CODE SECTION PUBLIC EMPLOYEE PERFORMANCE EVALUATION - CHIEF EXECUTIVE OFFICER RECONVENED IN OPEN SESSION: 5:33 P.M.
6 BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 PAGE 53 AGENDA ITEM NO. 9 REPORT OUT OF CLOSED SESSION Presenter: Chair Pinches. AGENDA ITEM NO. 10 COMMUNICATIONS RECEIVED AND FILED (a) State of California Natural Resources Agency, Department of Water Resources - Water Conditions in California, Report 1 March 1, (b) State of California Fish and Game Commission - Notice of proposed regulatory action relative to Section 28.20, Title 14, California Code of Regulations, relating to Pacific halibut sport fishing; for additional information, please contact Dr. Craig Shuman, Regional Manager, Department of Fish and Wildlife, at (805) , or visit THERE BEING NOTHING FURTHER TO COME BEFORE THE BOARD, THE MENDOCINO COUNTY BOARD OF SUPERVISORS ADJOURNED AT 5:34 P.M. Attest: NICOLE FRENCH Deputy Clerk of the Board JOHN PINCHES, Chair NOTICE: PUBLISHED MINUTES OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS MEETINGS Effective March 1, 2009, Board of Supervisors minutes will be produced in action only format. As an alternative service, public access to recorded Board proceedings will be available on the Board of Supervisors website in indexed audio format LIVE WEB STREAMING OF BOARD MEETINGS is now available through Mendocino Access Television: Requires Windows Media Player (Version 9+). If technical assistance is needed, please contact Mendocino Access Television at (707) Minutes are considered draft until adopted/approved by the Board of Supervisors The Board of Supervisors action minutes are also posted on the County of Mendocino website at: To request an official record of a meeting of the Mendocino County Board of Supervisors, please contact the Executive Office at (707) Please reference the departmental website to obtain additional resource information for the Board of Supervisors and Clerk of the Board: Thank you for your interest in the proceedings of the Mendocino County Board of Supervisors
MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015
Agenda Item 4(d) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT CHAIR JOHN MCCOWEN SECOND DISTRICT TOM WOODHOUSE
More informationMENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011
MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR JOHN PINCHES THIRD DISTRICT
More informationMENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011
MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR JOHN PINCHES THIRD DISTRICT
More informationTOM WOODHOUSE 3rd District Supervisor
CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL
More informationBOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD
RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure
More informationMENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015
Agenda Item 4(g) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT CHAIR JOHN MCCOWEN SECOND DISTRICT TOM WOODHOUSE
More informationMENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016
Agenda Item 4(a) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR TOM WOODHOUSE
More informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at
More informationTRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES
Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville,
More informationCITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.
CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 January 21, 2015 6:00 p.m. Agenda Item 5a 1. ROLL CALL Ukiah City Council met at a Regular
More informationAugust 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.
The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016. IN THE MATTER OF ROLL CALL) Deb Warren, Clerk, called roll call. Tom Anderson, present; Kirk
More informationCITY 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 informationMINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE
MINUTES OF THE ENCINITAS CITY COUNCIL REGULAR MEETING FEBRUARY 20, 2013, 6:00 P.M., 505 SOUTH VULCAN AVENUE CALL TO ORDER/ROLL CALL Mayor Barth called the meeting to order at 6:00 P.M. Present: Absent:
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date
More informationApril 10 & 11, 2017, Emmett, Idaho
April 10 & 11, 2017, Emmett, Idaho Pursuant to a recess taken on April 4, 2017, the Board of Commissioners of Gem County, Idaho, met in regular session this 10th day of April, 2017, at 8:00 a.m. Present:
More informationSHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX
SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date
More informationAndy 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 informationPursuant to County Code Section OCTOBER 25, 2011
YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,
More informationAGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629
CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08
More informationTRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA
TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2015-02-03 Chairman Supervisor Judy Morris - District 2 Vice-Chairman Supervisor
More informationSierra 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 informationTUESDAY, 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 informationACTION 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 informationThe 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 informationTRINITY COUNTY. Board Item Request Form Phone
County Contract No. Department Clerk of the Board TRINITY COUNTY 1.03 Board Item Request Form 2015-11-17 Contact Wendy Tyler Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve
More informationMINUTES CITY COUNCIL MEETING JULY 25, 2017
MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by
More information118 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 informationProclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND
More informationTuesday, October 2, :00 p.m.
CITY COUNCIL Darrell Steinberg, Mayor Angelique Ashby, District 1 Allen Warren, District 2 Jeff Harris, District 3 Steve Hansen, Vice Mayor, District 4 Jay Schenirer, District 5 Eric Guerra, District 6
More informationMay 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with
More informationRobert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.
DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
18 February 7, 2012 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, February 7, 2012 REGULAR MEETING 9:01 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date
More informationAugust 24 & 25, 2015, Emmett, Idaho
August 24 & 25, 2015, Emmett, Idaho Pursuant to a recess taken on August 18, 2015, the Board of Commissioners of Gem County, Idaho, met in regular session this 24th day of August, 2015, at 8:00 a.m. Present:
More informationMINUTES 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 informationCommissioners gave the opening invocation and said the Pledge of Allegiance.
***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.
More informationCity of Bryant Bryant City Council Regular Meeting Minutes. 9/26/ Minutes
City of Bryant Bryant City Council Regular Meeting Minutes 9/26/2013 - Minutes CALL TO ORDER City Clerk Heather McKim called the meeting to order at 7:00 PM. Human Resources Director, Shari Knight called
More informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance
More informationMINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.
MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, 2015-6:30 p.m. A. CALL TO ORDER Mayor Amrhein called the meeting to order at 6:30
More informationMINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA
MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the special meeting of the Sammamish City Council to order at 5:30 p.m.
More informationREGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA
Saddle Creek Community Services District 1000 Saddle Creek Drive - Copperopolis, CA 95228 (209 785-6260 saddlecreekcsd.org DIRECTORS Charlie Robinson, President Sue Russ, Vice President Ken Albertson,
More informationOFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 5, 2019
OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA FEBRUARY 5, 2019 The Washington County Board of Commissioners met in regular session at 9:00 a.m. in the Washington County Government
More informationApproved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010
PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONER S BOARDROOM. Commissioner Lynn
More informationSTATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, AUGUST 9, 2016
STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, AUGUST 9, 2016 The Honorable Board of Supervisors of Siskiyou County, California, met in regular session this 9 th day of August 2016;
More informationCITY OF LA CENTER COUNCIL REGULAR MEETING November 13, 2013
: 1. Mayor James T. Irish called the meeting to order at 7:00 p.m. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL: Council: Mayor Irish Mayor Pro Tem Luiz Councilmember Carmona Councilmember Williams Councilmember
More informationPIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room
PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public
More informationINDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.
INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2018 @ 2:00 P.M. Councilmember Linda Kinchen City of Sebastian Councilmember Harry Howle City
More informationCITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM
Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015
More informationMINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M.
MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were
More informationAGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers
AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following
More informationSUMMARY ACTION MINUTES
STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222
More informationOFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018
133 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 WASHINGTON COUNTY BOARD OF COMMISSIONERS CONVENES The Washington County Board of Commissioners met in regular session
More informationCall to Order: Extended Public Comment Session:
MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MEMBERS, OCONEE COUNTY COUNCIL Mr. Joel Thrift, District IV, Council Chairman Mr. Paul Corbeil, District I, Vice Chairman Mr. Wayne McCall, District
More informationCALL TO ORDER ROLL CALL
CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard
More informationMINUTES 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 informationSHASTA 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 informationRANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE JANUARY 28, 2015, REGULAR MEETING
RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE JANUARY 28, 2015, REGULAR MEETING A. CALL TO ORDER The regular meeting of the Rancho Cucamonga Community & Arts Foundation was held on Wednesday,
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may
More informationPenn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA
Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018
More information**DRAFT** Sausalito City Council Minutes Meeting of March 14, 2017
0 0 0 0 0 **DRAFT** Sausalito City Council Minutes Meeting of March, 0 CALL TO ORDER The regular meeting of March, 0 was called to order by Mayor Withy at : p.m. ROLL CALL PRESENT: Councilmembers: Burns,
More informationApex Town Council Meeting Tuesday, December 5, 2017
Book 2017 Page 207 Apex Town Council Meeting Tuesday, December 5, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,
More informationJune 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 informationBOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004
JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.
More informationA recording of this City Council meeting can be found here: Part 1. Part 2 The agenda packet for this City Council meeting can be found here.
MINUTES City Council Regular Meeting 6:00 PM - Tuesday, June 6, 2017 Council Chambers, 15728 Main Street, Mill Creek, WA 98012 tlly Of MillCreek Minutes are the official record of Mill Creek City Council
More informationLINDSBORG CITY COUNCIL. September 8, :30 p.m. Meeting Minutes
LINDSBORG CITY COUNCIL September 8, 2015 6:30 p.m. Meeting Minutes Members Present Rick Martin, Becky Anderson, Betty Nelson, Kelley Menke, David Higbee, Blaine Heble Corey Peterson & Mayor Bill Taylor
More informationBOARD OF SUPERVISORS. Humboldt County
BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD
More informationSHASTA 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 informationTOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.
TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. A REGULAR MEETING OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, MARCH 6, 2012, AT TOWN HALL AT 2735
More informationWILLIAMSBURG CITY COUNCIL. MEETING WITH LEGISLATIVE REPRESENTATIVES and WORK SESSION December 7, 2015
WILLIAMSBURG CITY COUNCIL MEETING WITH LEGISLATIVE REPRESENTATIVES and WORK SESSION December 7, 2015 CITY COUNCIL/LEGISLATIVE DELEGATION MEETING The Williamsburg City Council held a meeting with the City
More informationSPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003
SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003 A special meeting of the Town Board, Town of Palmyra, was convened by Supervisor David Lyon at 7:34 p.m. on Monday, December 15, 2003, at the Palmyra
More informationTown of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA
Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE
More informationCITY OF SANTA BARBARA CITY COUNCIL MINUTES
CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING September 17, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance
More informationMINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING
G CALL TO ORDER MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING January 23, 2006 10:00 A.M. CITY OF IRVINE City Council Chamber One Civic Center Plaza Irvine, California
More informationCassia County Board of Commissioners
Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Dennis Crane, Chair
More informationCITY 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 informationMINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg
MINUTES OF THE TOWNSHIP OF SCHAUMBURG BOARD OF TRUSTEES STATE OF ILLINOIS Cook County Town of Schaumburg THE BOARD OF TOWN TRUSTEES met at the office of the Town Clerk located at One Illinois Boulevard,
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your
More informationCITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)
CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon
More informationMonterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final
Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors
More informationRANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007
RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting
More information1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE June 28, 2016 5:30 PM A. CALL TO ORDER
More informationMayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee
May 28, 2015 Page 1 of 1 MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON THURSDAY, MAY 28, 2015, BEGINNING AT 7:30 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO
More informationBEFORE 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 informationAGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.
CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.
More informationAGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.
CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,
More informationF. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.
VIRGINIA: A meeting of the Lancaster County Board of Supervisors was held in the Administrative Building Board/Commission Meeting Room of said county on Monday, December 11, 2017. Members Present: Ernest
More informationDiane 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 informationMINUTES OF THE CITY COUNCIL MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. June 11, 2013
MINUTES OF THE CITY COUNCIL MEETING FOR THE CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO June 11, 2013 Regular City Council Meeting: 5:30 PM Hayden City Hall, 8930 N. Government Way, Hayden, ID 83835 CALL TO
More informationCITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)
CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon
More informationCITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.
Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel
More informationMINUTES 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 informationCity of Manhattan Beach
1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne
More informationMINUTES City of Dickinson CITY COUNCIL REGULAR MEETING
Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING OCTOBER 28, 2008 Kerry Neves Louis Decker William H. King III, Mayor Pro Tem Julie
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015
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 May 5, 2015 The City of Signal Hill appreciates your attendance.
More informationBOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES
BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES In attendance: Commissioner Anderson, Commissioner Wilkins; Chair Balding;
More informationREGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.
REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,
More informationAPPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM
APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, June 16, 2016 10:00 AM Board of Supervisors Hearing Room 105 E Anapamu St, Fourth Floor Santa Barbara,
More informationCity of Manhattan Beach
1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor David J. Lesser Mayor Pro Tem Amy Howorth Councilmember Steve Napolitano
More informationSUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 14, 2005
SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 14, 2005 Chairman Hess called the regular meeting of the Calhoun County Commission to order and asked that bids be submitted. All Commissioners were present.
More information