BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 20, :00 a.m.

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 20, :00 a.m."

Transcription

1 BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 20, :00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors: John L. Gray, Chair; Karl Rodefer, Vice Chair; Sherri Brennan; Randy Hanvelt; and Evan Royce. Also present were Craig Pedro, County Administrator; Sarah Carrillo, County Counsel; and Alicia Jamar, Chief Deputy Clerk of the Board. Absent: None Oral Communications (15 minutes) Chair announced that the public hearing to consider BLIND BULL, LP/TIMOTHY AND JOAN DIESTEL, Conditional Use Permit has not been agendized because the applicant withdrew their application. Eric from the Twain Harte Rotary Club, addressed the Board and handed out their 2015 annual calendar. Susan Lipscom from In Home Supportive Services addressed the Board. Paul Avila, Assistant County Fire Warden, addressed the Board and introduced John Robinson the new Fire Protection I Inspector. Mr. Robinson addressed the Board. It was moved by Supervisor Rodefer, seconded by Supervisor Brennan, and carried by unanimous vote, to accept Consent Calendar 1. Minutes of the meeting held December 16, Adopting Resolution No. 8-15, approving the summary vacation of a Public Utility Easement within Parcel B of Parrotts Ferry Village at the request of Tuolumne Utilities District. 3. Approving the Snow and Ice Removal Policy for the Columbia and Pine Mountain Lake Airports. 4. Approving a new five year lease for office space at 99 North Washington Street. January 20, 2015 Vol Pg. 13

2 5. Adopting Resolution No. 9-15, supporting ongoing federal funding for the Secure Rural Schools and Communities Self-Determination Act Program. 6. Adopting Resolution No , supporting ongoing federal funding for the Payments In-Lieu of Taxes Program. 7. Approving two CALNET 3 Authorizations to Order for phone and data services with the State Department of Technology Services and AT&T. 8. Aproving an amendment to the Central Valley Independent Network Easement Agreement granting access to place a broadband conduit and fiber into the Main Branch County Library. 9. Approving the reappointment of David Wynne to the Historic Preservation Review Commission (HPRC) for a term to expire December 31, Accepting the resignation of Jerry Morrow from the Tuolumne County Planning Commission and the Historic Preservation Review Commission (HPRC) effective January 31, 2015 and directing the Clerk of the Board of Supervisors to send a letter of appreciation and post Notice of Vacancies. The Board considered adopting Resolution No , appointing Tom Atkin as an extra help retired annuitant to perform the duties as a relief Community Service Officer II for the County of Tuolumne under Government Code 21224, effective January 7, Bill Pooley, Undersheriff, presented the staff report and responded to questions. It was moved by Supervisor Royce, seconded by Supervisor Hanvelt, and carried by unanimous vote, to adopt the following Resolution. Resolution No Appointing Tom Atkin as an extra help retired annuitant to perform the duties as a relief Community Service Officer II for the County of Tuolumne under Government Code 21224, effective January 7, The Board considered adopting a Resolution proclaiming January, 2015 as Mentor Month in Tuolumne County. Elena Linehan, Mentoring Works Coordinator; and Marci Harnish, presented the staff report and introduced representatives from Amador-Tuolumne Community Action Agency (ATCAA) and responded to questions. January 20, 2015 Vol Pg. 14

3 It was moved by Supervisor Rodefer, seconded by Supervisor Hanvelt, and carried by unanimous vote, to adopt the following Resolution. Resolution No Proclaiming January, 2015 as Mentor Month in Tuolumne County. The Board considered approving a Certificate of Recognition commending Jerry Morrow for his dedicated service to the County as a member of the Tuolumne County Planning Commission. Beverly Shane, Community Resource Agency Director, presented the staff report and responded to questions. It was moved by Supervisor Hanvelt, seconded by Supervisor Brennan, and carried by unanimous vote, to approve the Certificate of Recognition commending Jerry Morrow for his dedicated service to the County as a member of the Tuolumne County Planning Commission. The Board considered approving the appointment of District 1 and District 2 representatives to the Tuolumne County Planning Commission for terms to expire February 15, 2017 and February 15, 2019 respectively. Ms. Shane presented the staff report. Discussion ensued. It was moved by Supervisor Brennan, seconded by Supervisor Hanvelt, and carried by unanimous vote, to approve the appointment Cole Przybyla Williams as the District 1 representatives to the Tuolumne County Planning Commission for terms to expire February 15, It was moved by Supervisor Hanvelt, seconded by Supervisor Rodefer, and carried by unanimous vote, to approve appointment of Peter Rei, as the District 2 representative to the Tuolumne County Planning Commission for terms to expire February 15, The Board considered adopting a Resolution adopting the Williamson Act Resolution Policy Regarding Farm Labor Housing. Supervisors Brennan and Gray declared a conflict of interest and left the dais at 9:26 a.m. Vicki Helmar, Agricultural Commissioner/Animal Control Director, presented the staff report and responded to questions. January 20, 2015 Vol Pg. 15

4 Mike Laird, Deputy Community Services Agency Director-Community Services, responded to questions. It was moved by Supervisor Royce, seconded by Supervisor Hanvelt, and carried by 3-0 vote, with Supervisor Brennan and Gray being absent, to adopt the following Resolution. Resolution No Adopting the Williamson Act Resolution Policy Regarding Farm Labor Housing. Supervisors Brennan and Gray returned to the dais at 9:33 a.m. The Board considered approving a Standard Agreement for Professional Services with Wood Rodgers, Inc. for design services associated with the Phoenix Lake Road Widening and Tuolumne Road Widening Projects in an amount not to exceed $64, for Phase I. Tanya Allen, Senior Civil Engineer, presented the staff report and responded to questions. Jehiah DeMattei, Plans Examiner and Ms. Shane responded to questions. It was moved by Supervisor Royce, seconded by Supervisor Hanvelt, and carried by unanimous vote, to approve a Standard Agreement for Professional Services with Wood Rodgers, Inc. for design services associated with the Phoenix Lake Road Widening and Tuolumne Road Widening Projects in an amount not to exceed $64, for Phase I, authorizing the Chair to sign. Ms. Allen and Ms. Shane responded to questions. The Board considered adopting a resolution authorizing Engineering Staff to prepare and administer federal funding applications for the reconstruction of Evergreen Road, Hardin Flat Road, Pinecrest Lake Road, Dodge Ridge Road and Loop Road, and Red Hills Road under the Federal Lands Access Program (FLAP) through the Federal Highway Administration (FHWA). Ms. Allen presented the staff report and responded to questions. January 20, 2015 Vol Pg. 16

5 It was moved by Supervisor Royce, seconded by Supervisor Rodefer, and carried by unanimous vote, to adopt the following Resolution. Resolution No Authorizing Engineering Staff to prepare and administer federal funding applications for the reconstruction of Evergreen Road, Hardin Flat Road, Pinecrest Lake Road, Dodge Ridge Road and Loop Road, and Red Hills Road under the Federal Lands Access Program (FLAP) through the Federal Highway Administration (FHWA). The Board considered approving the 2015 Board of Supervisors Planning Committee (BOSPC) Work Program. Ms. Shane presented the staff report and responded to questions. It was moved by Supervisor Rodefer, seconded by Supervisor Royce, and carried by unanimous vote, to approve the 2015 Board of Supervisors Planning Committee (BOSPC) Work Program. The Board considered approving the California Homecare Workers Local 4024 Memorandum of Understanding. Ann Fremd, Human Resources/Risk Manager, presented the staff report and responded to questions. It was moved by Supervisor Brennan, seconded by Supervisor Royce, and carried by unanimous vote, to adopt the following Resolution. Resolution No Approving the California Homecare Workers Local 4024 Memorandum of Understanding. The Board considered approving the Columbia Airport Capital Improvement Plan, authorizing the County Administrator to sign any grant offers. Daniel Richardson, Deputy County Administrator and Benedict Stuth, Airports Manager, presented the staff report and responded to questions. It was moved by Supervisor Rodefer, seconded by Supervisor Hanvelt, and carried by unanimous vote, to approve the Columbia Airport Capital Improvement Plan, authorizing the County Administrator to sign any grant offers. The Board recessed at 10:14 a.m. and reconvened at 10:23 a.m. The Board considered approving the Courthouse Park Maintenance and Rehabilitation Project. Mr. Pedro presented the staff report and responded to questions. January 20, 2015 Vol Pg. 17

6 Richie Grant addressed the Board. Mr. Pedro responded to questions. Sharon Marovich, Tuolumne Heritage Committee; Connie Williams of the Sonora City Council; and Mike Ayala, Executive Director/CEO of The Chamber of Commerce, addressed the Board. Mr. Pedro addressed the Board. It was moved by Supervisor Brennan, seconded by Supervisor Rodefer, and carried by unanimous vote, to approve the maintenance and rehabilitation project for Courthouse Park as follows: 1) Removal of the following trees: Douglas Fir (#3); Atlas Cedar (#7); Incense Cedar #11; Sycamore (#13); Juniper (#15); Deodar Cedar (#16); and Ponderosa Pine (#17); 2) Planting a replacement Deodar Cedar in the same quadrant as that of the Deodar Cedar (#16) being removed; 3) Thinning and removal of deadwood from the remaining 11 trees; 4) Replacement of the hedges along the park's marble walkways; 5) Creation of pedestrian pathways (breaks in the hedges) in strategic locations along the marble walkways into the grass quadrants of the park; 6) Replant the center circle instead of constructing a fountain; 7) Upgrade the park's watering system; 8) Replant the lawns; 9) Repair existing concrete walls and walkway framing where needed; 10) Remove the park's transit stop in conjunction with placement of new stops included in the Vision Sonora project; and 11) Install security cameras on surrounding buildings to monitor park activities. The Board heard a presentation on the Stanislaus National Forest by Forest Supervisor Jeanne Higgins. Jeanne Higgins, Stanislaus National Forest Supervisor, presented the staff report and responded to questions. Discussion ensued. No action was required. The Board heard a presentation regarding Tuolumne County's participation in the National Disaster Resiliency Competition. Mr. Pedro presented the staff report and responded to questions. No action was required. January 20, 2015 Vol Pg. 18

7 The Board considered adopting a Resolution recognizing Agricultural Commissioner/Sealer of Weights & Measures/Air Pollution Control Officer/Animal Control Director Vicki Helmar upon her retirement. The Board commended Ms. Helmar. It was moved by Supervisor Rodefer, seconded by Supervisor Hanvelt, and carried by unanimous vote, to adopt the following Resolution. Resolution No Recognizing Agricultural Commissioner/Sealer of Weights & Measures/Air Pollution Control Officer/Animal Control Director Vicki Helmar upon her retirement. The Chair presented the commemorative resolution, the VIce Chair Present a county plaque and Mr. Pedro presented flowers to Ms. Helmar. Ms. Helmar thanked the Board and staff. Jennifer Clarke, Animal Control Manager, Paul Rainey of Agricultural Department, Bob Brennan of the Cattlemen Association; Miriam Zimmerly; Drew Raymond, Ag Biologist; and Ms. Shane addressed the Board. The Board recessed at 12:01 p.m. and reconvened at 1:30 p.m. The Board head a presentation of the Baseline Fiscal Year through Fiscal Year Tracie Riggs, Deputy County Administrator, presented the staff report and responded to questions. Ms. Helmar responded to questions. Ann E. Connolly, Human Services Agency Director, and responded to questions. Mr. Pedro addressed the Board. No action was required. The Board considered approving out of State travel for Supervisor Karl Rodefer to attend: A) National Institute of Corrections (NIC) Training Program, in Aurora, Colorado on February 22-27, 2015; B) National Association of Counties' (NACo) Western Interstate Conference in Kauai, Hawaii on May 20-22, 2015; and C) the Annual Conference in Charlotte, North Carolina on July 10-13, (Rodefer) January 20, 2015 Vol Pg. 19

8 Discussion ensued. It was moved by Supervisor Hanvelt, seconded by Supervisor Brennan, and carried by 4-0 vote, with Supervisor Rodefer abstaining, to approve out of State travel for Supervisor Karl Rodefer to attend: A) National Institute of Corrections (NIC) Training Program, in Aurora, Colorado on February 22-27, 2015; B) National Association of Counties' (NACo) Western Interstate Conference in Kauai, Hawaii on May 20-22, 2015; and C) the Annual Conference in Charlotte, North Carolina on July 10-13, The Board Members, County Administrator, County Counsel and Chief Deputy Clerk of the Board reported on their respective activities the last few weeks. The Board recessed at 2:22 p.m. to Closed Session A) Conference with Labor Negotiators: Craig Pedro, County Administrator and Ann Fremd, Human Resources/Risk Manager (Authority: Government Code Section ) - All Bargaining units; B) Conference with Real Property Negotiators - Price and Terms: (Authority: Government Code Section ) Negotiators: Craig Pedro, County Administrator; Daniel Richardson, Deputy County Administrator; and David Aladjem related to properties and associated rights located at 9325 Fraguero Road, APN and 9436 Fraguero Road, APN ; and C) Conference with Legal Counsel - Anticipated Litigation (Authority: Government Code Section (d)(2)) - One case. The Board reconvened at 3:01 and the Chair announced there was nothing to report and adjourned the meeting. APPROVED: John L. Gray, Chair ATTEST: Alicia L. Jamar, Chief Deputy Clerk of the Board of Supervisors W:\MINUTES\MINUTES.15\M \M wpd January 20, 2015 Vol Pg. 20

9 BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 29, :15 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors: John L. Gray, Chair; Karl Rodefer, Vice Chair; Sherri Brennan; Randy Hanvelt; and Evan Royce. Also present were Craig Pedro, County Administrator; Sarah Carrillo, County Counsel; and Alicia Jamar, Chief Deputy Clerk of the Board. Chairman John Gray led the Pledge of Allegiance and opened the special meeting at the Oak Ranch Conference Center, located at Old Oak Ranch Road, Sonora, California. Absent: None No one addressed the Board during Oral Communications. Bill Chiat of the Alta Mesa Group, gave an introduction, outlined the retreat and facilitated the event. Supervisor Royce arrived at the meeting at 9:24 a.m. The Board discussed strengths and opportunities for Tuolumne County Board of Supervisors; characteristics of effective governing boards - crafting effective relationship and working Together as a Governing Body. Supervisor Hanvelt left the dais at 10:20 a.m. and returned at 10:24 a.m. Chairman Gray left the dais at 10:50 a.m. and returned at 10:52 a.m. Supervisor Brennan left the dais at 11:04 a.m. and returned at 11:06 a.m. The Board recessed at 11:12 a.m. and reconvened at 11:24 a.m. The Board recessed at 12:29 and reconvened at 1:08 p.m. The Board discussed futures conversation with department directors which included: past year achievements; changes which may Influence County; and how we see Tuolumne County in The Board recessed at 2:15 p.m. and reconvened at 2:26 p.m. The Board held a strategic conversation with staff on current issues, emerging trends and strategic needs Adele Arnold, Chief Probation Officer and Bill Pooley, Undersheriff presented the January 29, 2015 Vol Pg. 21

10 staff report related to Criminal Justice and responded to questions. Ann Connolly and Steve Boyack, Assistant Human Services Agency Director, presented the staff report related to Health and Human Services and responded to questions. The Board recessed at 3:41 p.m. and reconvened at 3:47 p.m. Beverly Shane and Daniel Richardson presented the staff report related to Communty Resources, and responded to questions. The Board recessed at 4:30 p.m. and reconvened at 4:35 p.m. The Board continued the discussion regarding strengths and opportunities for Tuolumne County. The chair adjourned the meeting at 5:15 p.m.to the next meeting at January 30, 2015 at 8:45 at Old Oak Ranch. APPROVED: John Gray, Chair ATTEST: Alicia L. Jamar, Chief Deputy Clerk of the Board of Supervisors W:\MINUTES\MINUTES.15\M01-29 and 3015\M January 29, 2015 Vol Pg. 22

11 BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 30, :45 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors: John L. Gray, Chair; Karl Rodefer, Vice Chair; Sherri Brennan; Randy Hanvelt; and Evan Royce. Also present were Craig Pedro, County Administrator; Sarah Carrillo, County Counsel; and Alicia Jamar, Chief Deputy Clerk of the Board. Absent: None Alicia Jamar, Chief Deputy Clerk of the Board led the Pledge of Allegiance. Chairman John Gray opened the special meeting at the Oak Ranch Conference Center, located at Old Oak Ranch Road, Sonora, California. No one addressed the Board during Oral Communications. Bill Chiat of the Alta Mesa Group, gave an introduction, outlined the continuation of the retreat and facilitated the event. The Board continued the strategic conversation with staff on current issues, emerging trends and Strategic Needs Maureen Frank, Deputy County Administrator; Gary Stockel, Agricultural Commissioner/Animal Control Director; Paul Avila, Assistant County Fire Warden; Tracie Riggs, Deputy County Administrator; and Scott Oneto, Farm Advisor/UC Cooperative Extension, presented staff reports related to community services and responded to questions. Shelley Piech, Treasurer-Tax Collector; Ann Fremd, Human Resources/Risk Manager; Deborah Bautista, County Clerk and Auditor-Controller, and Ms. Frank presented the staff reports related to support services and responded to questions. The Board recessed at 10:14 a.m. and reconvened at 10:29 a.m. January 30, 2015 Vol Pg. 23

12 The Board continued a discussion on observations, Board Vision for Tuolumne County; strategic themes and Initiatives; long-term goals and initiatives; strategic priorities; governance and strategic priorities for the Next months; annual board retreat content and schedule; and summary discussion regarding action steps and expectations. The Chairman adjourned the meeting at 12:36 p.m. to the next regularly scheduled meeting on February 3, APPROVED: John Gray, Chair ATTEST: TÄ v t _A ]tåtü Alicia L. Jamar, Chief Deputy Clerk of the Board of Supervisors W:\MINUTES\MINUTES.15\M01-29 and 3015\M January 30, 2015 Vol Pg. 24

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

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

More information

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 7, :00 a.m.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 7, :00 a.m. BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 7, 2014 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA 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 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

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

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

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

More information

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

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

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018 Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa

More information

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health. Commissioners Meeting February 2, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, February 2, 2010 at the Commissioners Meeting Room at the Courthouse. Board members present

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator DAVID WOOTEN County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

Call to Order: Extended Public Comment Session:

Call 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 information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m. AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 2:00 p.m. Appointments: 2:00 p.m. Bid Opening - Mr. Charles Cavanaugh,

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES The Board of Directors of the Nevada Irrigation District convened in regular session at the District's main office located at 1036 W. Main Street,

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE March 15, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

OFFICE OF THE CLERK. January 28, 2003

OFFICE OF THE CLERK. January 28, 2003 STATE OF COLORADO COUNTY OF ROUTT OFFICE OF THE CLERK Chairman Douglas B. Monger called the meeting to order. Commissioners Nancy J. Stahoviak and Daniel R. Ellison, and Tom Sullivan, County Manager, were

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY 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 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

AGENDA December 14th, :30 a.m. Jackson Service Center, Jackson Community Room, Hwy 88, Jackson, CA 95642

AGENDA December 14th, :30 a.m. Jackson Service Center, Jackson Community Room, Hwy 88, Jackson, CA 95642 AMADOR TUOLUMNE COMMUNITY ACTION AGENCY BOARD OF DIRECTORS MEETING 1. CALL TO ORDER: AGENDA December 14th, 2018 10:30 a.m. Jackson Service Center, Jackson Community Room, 10590 Hwy 88, Jackson, CA 95642

More information

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m. SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, 2018 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Stafford. Roll call of Councilmembers present: Brian Wilson, Joseph Franco, Brian

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016 A regular meeting of the Council of the City of Lone Tree was held on Tuesday, August 16, 2016, at 7:00 p.m., at

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA 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 information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

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

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

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors September 2, 2014 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 9:05 a.m., on Tuesday, September 2, 2014,

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.03 Subject: Approval of Board Minutes Department: County Administration Meeting Date Requested: March 27,

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING August 14, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING August 14, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 p.m., with Vice Mayor William Kite., presiding. The meeting

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING September 10, 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 information

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees.

Personnel to interview a candidate for a vacant appointed Board position to discuss the performance of employees. Town Council of Centreville May 4, 2017 7:00 p.m. M I N U T E S The May 4, 2017 Town Council meeting was called to order at 7:00 p.m. by President Timothy E. McCluskey at the Liberty Building, 107 N. Liberty

More information

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES October 24, 2018 The Board of Directors of the Nevada Irrigation District convened in regular session at the District's main office located at 1036

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING July 16, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance Committee

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING OCTOBER 4, :00 P.M.

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING OCTOBER 4, :00 P.M. PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING OCTOBER 4, 2017 6:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.principalonecdd.org

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

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

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

More information

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

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

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

Agenda Board of Wahkiakum County Commissioners Regular Meeting April 3, :30 a.m.

Agenda Board of Wahkiakum County Commissioners Regular Meeting April 3, :30 a.m. Amended 4/2/2018 at 1:14:39 PM Next Resolution No. 038 18 Next Ordinance No. 166 18 Agenda Board of Wahkiakum County Commissioners Regular Meeting April 3, 2018 9:30 a.m. 9:30 a.m. Call to Order & Flag

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m.

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m. RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, 2010 9:00 a.m. MEMBERS PRESENT Randi Thompson, Chair John Wagnon, Vice Chair Brooks Mancini, Secretary Mary Simmons,

More information

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012 COUNTY BOARD ORGANIZATIONAL PROCEEDINGS December 3, 2012 The County Board met in Special Session at the Legislative Center Wednesday, December 3, 2012. The Chair called the meeting to order and the Clerk

More information

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 3, 2012 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 3, 2012 REGULAR MEETING 9:00 a.m.: Chairman Baugh called the Regular Session of the Board of Supervisors to order on the above date

More information

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, MAY 24, 2016, 3:00 P.M

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, MAY 24, 2016, 3:00 P.M MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, MAY 24, 2016, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Jay Ogle, Chairman

More information

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN Notice & Agenda Swift County Board of Commissioners Tuesday, April 18, 2017 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN If you need any type of accommodation to participate in this meeting,

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 6:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING Colleton County Council met in Regular Session on Tuesday, June 26, 2018 at 5:00

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

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 6, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 6, 2018 Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

More information

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary

MINUTES OF MEETING. Board Supervisor, Vice Chairman Board Supervisor, Assistant Secretary Page 1 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 OF MEETING Each person who decides to appeal any decision made

More information

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

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

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Correspondence: Letter of appreciation and support from the Friends of Silver Lake GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 13, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed

More information

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

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

More information

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

BOARD OF SELECTMEN MEETING MINUTES MONDAY, APRIL 4, :30 P.M. GREENE COMMUNITY CENTER

BOARD OF SELECTMEN MEETING MINUTES MONDAY, APRIL 4, :30 P.M. GREENE COMMUNITY CENTER BOARD OF SELECTMEN MEETING MINUTES MONDAY, APRIL 4, 2011 7:30 P.M. GREENE COMMUNITY CENTER First Selectman Joseph Mazza called the meeting to order at 7:30 p.m. Present: Board Members: Joseph Mazza, Charles

More information

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday April 18, 2000 All Supervisors Present Pledge of Allegiance to the Flag B/S unan. Adopted the consent calendar

More information

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes County of Santa Clara Wednesday, Minutes Regular Meeting 1 Call to Order/Roll Call The regular meeting of the Parks and Recreation Commission (PRC) is called to order by Chairperson Hintermeister at 6:37

More information

SUMMARY ACTION MINUTES

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

More information

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18] PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING SUMMARY AGENDA December 5, 2018 @ 9:30 a.m. [AMENDED 12/03/18] Charlotte County Administration Center Commission Chambers,

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss. August 12, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 12, 2014 in the Commissioner

More information

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING. MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:38 pm, with Mayor Clinton O. Lucas, Jr., presiding. The Pledge

More information

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015 Town Council Meeting 10/06/15 Item #1 MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING SEPTEMBER 15, 2015 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, September

More information

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010 REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall

GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall GILFORD BOARD OF SELECTMEN S MEETING April 23, 2014 Town Hall The Board of Selectmen convened in a regular session on Wednesday, April 23, 2014, at 7:00 p.m., at the Gilford Town Hall, 47 Cherry Valley

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California AGENDA ITEM #5.A Town of Los Altos Hills Thursday, Council Chambers, 26379 Fremont Road, Los Altos Hills, California Mayor Radford called the meeting to order at 6:02 p.m. CALL TO ORDER (6:00 P.M.) A.

More information

CITY OF LAKE ELMO CITY COUNCIL MINUTES JUNE 6, 2017

CITY OF LAKE ELMO CITY COUNCIL MINUTES JUNE 6, 2017 CITY OF LAKE ELMO CITY COUNCIL MINUTES CALL TO ORDER/PLEDGE OF ALLEGIANCE Mayor Pearson called the meeting to order at 7:00 pm. PRESENT: Mayor Mike Pearson and Councilmembers Julie Fliflet, Jill Lundgren

More information

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

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA 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 information

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS November 7, 2016 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 7 th day of November, 2016 at the Butler County Courthouse

More information

Boone County Commission Minutes 4 January January Session of the November Adjourned Term. Boone County Government Center Commission Chambers

Boone County Commission Minutes 4 January January Session of the November Adjourned Term. Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: January Session of the November Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner

More information

A Notice of Public Hearing for Ordinance Nos and was published in the Hartsville Messenger and the News and Press on June 10, 2015.

A Notice of Public Hearing for Ordinance Nos and was published in the Hartsville Messenger and the News and Press on June 10, 2015. PUBLIC HEARING & REGULAR MEETING DARLINGTON COUNTY COUNCIL DARLINGTON, SC July 6, 2015 A public hearing and regular meeting of the County Council of Darlington County was held this 6 th day of July 2015,

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

Judge Riley stated all members of court were present except for Commissioner Renfro.

Judge Riley stated all members of court were present except for Commissioner Renfro. STATE OF TEXAS ) ) COMMISSIONER COURT COUNTY OF PARKER ) BE IT KNOWN that on the 10 th day of February 2014, the Honorable Commissioners Court of Parker County, Texas, convened in regular session hereof

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 16, 2007

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 16, 2007 MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY VICTOR MOW Chairman Third District KEN VOGEL Vice

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY 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 information

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JANUARY 28, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONERS BOARDROOM. Commissioner

More information

MINUTES CITY OF GLENWOOD SPRINGS REGULAR CITY COUNCIL MEETING AUGUST 16, W. 8 TH STREET 6:00 P.M.

MINUTES CITY OF GLENWOOD SPRINGS REGULAR CITY COUNCIL MEETING AUGUST 16, W. 8 TH STREET 6:00 P.M. MINUTES CITY OF GLENWOOD SPRINGS REGULAR CITY COUNCIL MEETING AUGUST 16, 2018 101 W. 8 TH STREET 6:00 P.M. 7 Roll Call Mayor Mike Gamba called the meeting to order at 6:00 p.m. Present at roll call: Shelley

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

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

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M. NEWBERRY COUNTY COUNCIL MINUTES MAY 2, 2018 7:00 P.M. Newberry County Council met on Wednesday, May 2, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry, SC,

More information

URBANA CITY COUNCIL MEETING JULY 15, 2013

URBANA CITY COUNCIL MEETING JULY 15, 2013 Minutes Approved: August 5, 2013 STATE OF ILLINOIS Laurel Lunt Prussing, Mayor CITY OF URBANA Phyllis D. Clark, City Clerk URBANA CITY COUNCIL MEETING JULY 15, 2013 The City Council of the City of Urbana,

More information

Urbandale City Council Minutes February 12, 2019

Urbandale City Council Minutes February 12, 2019 Urbandale City Council Minutes February 12, 2019 The Urbandale City Council met in regular session on Tuesday, February 12, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M. SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, 2018 6:15 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 www.sausalitobaycdd.org

More information

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS September 5, 2017

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS September 5, 2017 MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS September 5, 2017 The regular meeting of the City of Crest Hill was called to order by Mayor Raymond R. Soliman at 7:00 p.m.

More information

Proceedings of the Dolores County Board of County Commissioners. January 16, 2018

Proceedings of the Dolores County Board of County Commissioners. January 16, 2018 Proceedings of the Dolores County Board of County Commissioners January 16, 2018 A regular meeting of the Board of County Commissioners was held in the boardroom in Dove Creek, Colorado on January 16th,

More information

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018 MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting

More information

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

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

More information