(631) FAX: (631) TDD: (631)

Size: px
Start display at page:

Download "(631) FAX: (631) TDD: (631)"

Transcription

1 County of Santa Cruz BARRY C. SAMUEL, DIRECTOR PARKS, OPEN SPACE & CULTURAL SERVICES th AVENUE, SANTA CRUZ, CA (631) FAX: (631) TDD: (631) January 13,200O AGENDA: February 1,200O BOARD OF SUPERVISORS County of Santa Cruz 701 Ocean Street Santa Cruz, CA SUBJECT: North Coast Beaches Advisory Committee Dear Members of the Board: On October 16, 1990, your Board established the North Coast Beaches Advisory Committee (NCBAC), with the purpose of advising the Board on all matters related to the management of the County s north coast beaches and the implementation of the North Coast Beaches Master Plan. The North Coast Beaches Master Plan addresses coastal access issues at eight (8) north County Beaches: Laguna Creek Beach, Yellowbanks Beach, Bonny Doon Beach, Panther Beach, Davenport Beach and Bluffs, Davenport Landing Beach, Scott Creek Beach, and Greyhound Rock Beach. All eight beaches were designated primary public access points in the 1994 County General Plan. Funding remains available to improve public access and provide for natural resource protection at Scott Creek Beach. The NCBAC continues to provide guidance and support to the County in its effort to implement the North Coast Beaches Master Plan. The term of the Committee expired December 3 1, 1999; however, at the October 18, 1999, NCBAC meeting, Committee members passed a motion requesting that your Board extend the term of the Committee one (1) year so that the Committee may continue its oversight role during the implementation and management of the North Coast Beaches Master Plan. During the October 18, 1999 meeting, the NCBAC also passed a motion requesting that your Board amend the list of organizations that make up the Committee by replacing the representative from the Monterey Bay Hang Gliding Association with a representative from the Trust for Public Land. The representative of the Monterey Bay Hang Gliding Association was contacted and apparently the organization has disbanded and Rob Enghorn, the organization representative, wished to resign from the committee. The Mission of the Santa Cruz County Department of Parks, Open Space and Cultural Services is to provide safe, well designed and maintainedparks and a wide variety of recreational and cultural opportunities for our diverse community 42

2 BOARD OF SUPERVISORS AGENDA: November 14,1999 NORTH COAST BEACHES ADVISORY COMMITTEE Page 2 o+(5 Staff contacted the Trust for Public Land, and that organization has recommended that Darcy Rosenblatt represent them on the NCBAC. The County Parks Department requests that your Board amend Resolution #584-90, forming the North Coast Beaches Advisory Committee, by modifying section 2.02 MEMBERSHIP with the following representation: Don Nielsen Davenport Volunteer Fire Department Anne Rowley Save Our Shores Mathers Rowley Santa Cruz Board Sailing Association Neil McQueen Santa Cruz Surfrider Foundation Harold Short Bay Area Naturists Astrid Willis Ranch0 Del Oso Nature/History Center Roberta Smith Davenport/North Coast Improvement Association Patty Damron North Coast Residents Ben Harmon Rural Bonny Doon Association Peter Scrivani North Coast Farmers Darcy Rosenblatt Trust for Public Land It is therefore RECOMMENDED that your Board: 1. Adopt the attached Resolution amending Resolution # by extending the term of the North Coast Beaches Advisory Committee to December 3 1,200O; and by modifying the Committees membership to include the above representation, and 2. Appoint the individuals named above with a term to expire December 3 1,200O as members of the NCBAC. RECOMMENDED: SUSM A. MAURIELLO County Administrative Officer attachments: Application, Resolution cc: CAO, County Counsel, POSCS, NCBAC

3

4

5

6 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, STATE OF CALIFORNIA RESOLUTION NO: On the motion of Supervisor duly seconded by Supervisor the following resolution is adopted: RESOLUTION AMENDING RESOLUTION BY EXTENDING THE TERM AND BY MODIFYING THE MEMBERSHIP WHEREAS, on October 16, 1990, the Board of Supervisors established the North Coast Beaches Advisory Committee (NCBAC); and WHEREAS, on December 15, 1998 the term of the North Coast Beaches Advisory Committee was extended through December 3 1, 1999, so that the Committee might continue its oversight role during the implementation and management of the North Coast Beaches Master Plan; NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Supervisors of the County of Santa Cruz that the following section of Resolution be hereby amended to read as follows: Section 2.02 MEMBERSHIP: Modify as follows: Don Nielsen Davenport Volunteer Fire Department Anne Rowley Save Our Shores Mathers Rowley Santa Cruz Board Sailing Association Neil McQueen Santa Cruz Surfrider Foundation Harold Short Bay Area Naturists Astrid Willis Ranch0 Del Oso Nature/History Center Roberta Smith Davenport/North Coast Improvement Association Patty Damron North Coast Residents Ben Harmon Rural Bonny Doon Association Peter Scrivani North Coast Farmers Darcy Rosenblatt Trust for Public Land Section 2.03 TERMS OF OFFICE: The Committee shall serve until December 31,200O or until dissolved by resolution of the Board of Supervisors, whichever occurs first. The Committee s term shall be renewable only by resolution of the Board of Supervisors specifying a new termination date.

7 PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Cruz, State of California, this lst day of February, 2000, by the following vote: AYES: NOES: ABSENT: SUPERVISORS SUPERVISORS SUPERVISORS Chairperson, Board of Supervisors ATTEST: Clerk of said Board APPROVED AS TO FORM: County Counsel DISTRIBUTION: CA0 County Counsel Parks Dept. Public Work Director Planning Director Sheriff NCBAC

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0077 BOARD OF County of Santa Cruz 701 Ocean St Santa Cruz, CA 95060 ELECTIONS DEPARTMENT 701 OCEAN STREET, ROOM 210, SANTA CRUZ, CA 950604076 (831) 454-2060 FAX: (831) 454-2445. TDD:

More information

county of Santa Cruz

county of Santa Cruz 0205 county of Santa Cruz HUMAN RESOURCES AGENCY CECILIA ESPINOLA, ADMINISTRATOR lo00 EMELINE ST., SANTA CRUZ, CA 95080 (408) 4544130 OR 4544045 FAX: (408) 4544642 November 16,2001 AGENDA: December 11,2001

More information

A. Roll Call B. Consideration of Late Additions C. Additions and Deletions *****************************************************************

A. Roll Call B. Consideration of Late Additions C. Additions and Deletions ***************************************************************** PROCEEDINGS OF THE BOARD OF DIRECTORS COUNTY OF SANTA CRUZ FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 5 GOVERNMENTAL CENTER BUILDING, ROOM 525 9:15 AM January 26, 1999 *****************************************************************

More information

1 LEGISLATIVE ANALYSIS FORM

1 LEGISLATIVE ANALYSIS FORM COUNTY OF SANTA BARBARA 1 LEGISLATIVE ANALYSIS FORM This form is required for the Legislative Program Committee to consider taking an advocacy position on an issue or legislative item BILL NUMBER: AUTHOR:

More information

County of Santa Cruz. 701 Ocean Street, Suite 340, Santa Cruz, CA (831) FAX: (831)

County of Santa Cruz. 701 Ocean Street, Suite 340, Santa Cruz, CA (831) FAX: (831) a - 0 1'17 County of Santa Cruz 701 Ocean Street, Suite 340, Santa Cruz, CA 95060 (831) 454-2440 FAX: (831) 454-2353 Mark Tracy August 25,2004 Agenda: September 21,2004 Board of Supervisors county of Santa

More information

County of Santa Cruz

County of Santa Cruz o 5 County of Santa Cruz Jim Hart Sheriff-Coroner Sheriff-Coroner 701 Ocean Street, Suite 340, Santa Cruz, CA 95060 (831) 454-2440 FAX: (831) 454-2353 June 1,2015 Agenda: June 9,2015 Board of Supervisors

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: June 14, 2016 Department: Submitted By: Prepared By: Administration Darrin Jenkins, City Manager Carol Adams, Executive Assistant to the City Manager 1 ITEM NO. 6C8 Agenda Title: Extension

More information

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS ORDINANCE NO. ORDINANCE AMENDING SECTIONS 13.10.694 and 13.10.700-V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS The Board of Supervisors of the County of Santa Cruz ordains

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

WHEREAS, pursuant to the California Community Redevelopment Law (Health and Oversight Board Meeting: August 16, 2012 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING AND ADOPTING

More information

11 t COUNTY OF SANTA CRUZ AUDITOR-CONTROLLER S OFFICE 701 OCEAN STREET, ROOM 100 (831) SANTA CRUZ, CA FAX (831)

11 t COUNTY OF SANTA CRUZ AUDITOR-CONTROLLER S OFFICE 701 OCEAN STREET, ROOM 100 (831) SANTA CRUZ, CA FAX (831) 0021 I COUNTY OF SANTA CRUZ AUDITOR-CONTROLLER S OFFICE 701 OCEAN STREET, ROOM 100 (831) 454-2500 SANTA CRUZ, CA 95060 FAX (831) 454-2660 GARY A. KNUTSON, AUDITOR-CONTROLLER Chief Deputy Auditor-Controllers

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President WILLIAM Y. LEE Vice President

More information

RESOLVED, that the Local Agency Formation Commission of the County of Sonoma ( the Commission ) hereby finds and determines as follows:

RESOLVED, that the Local Agency Formation Commission of the County of Sonoma ( the Commission ) hereby finds and determines as follows: For accessibility assistance with any of the following documents, please contact Sonoma LAFCO at (707) 565-2577 or email us at cynthia.olson@sonoma-county.org. ATTACHMENT 1 Resolution 575 Administration

More information

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

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

More information

ATTACHMENT D. Resolution Goleta Community Plan Amendments

ATTACHMENT D. Resolution Goleta Community Plan Amendments ATTACHMENT D Resolution Goleta Community Plan Amendments Page Intentionally Left Blank ATTACHMENT D RESOLUTION OF THE COUNTY PLANNING COMMISSION COUNTY OF SANTA BABARA, STATE OF CALIFORNIA IN THE MATTER

More information

MARKETING AND BRANDING COMMITTEE CHARTER

MARKETING AND BRANDING COMMITTEE CHARTER MARKETING AND BRANDING COMMITTEE CHARTER 1. PREFACE To ensure prudent administration, risk management and governance Blue Light (SA) Inc. will maintain a register of Board approved policies. The Board,

More information

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02

RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES. Policy Resolution No. P04-02 RUNAWAY BAY HOMEOWNERS ASSOCIATION, Inc. RESOLUTION ON COMMITTEES Policy Resolution No. P04-02 WHEREAS, the Runaway Bay Homeowners Association will from time to time establish committees; and WHEREAS,

More information

California Department of Corrections and Rehabilitation Ben Lomond Conservation Camp, CC#45

California Department of Corrections and Rehabilitation Ben Lomond Conservation Camp, CC#45 California Department of Corrections and Rehabilitation Ben Lomond Conservation Camp, CC#45 2016-2017 Santa Cruz County Civil Grand Jury Findings and Recommendations Page 2 of 6 Enclosed are the findings

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for

More information

COUNTY OF HUMBOLDT. For the meeting of: July 10, 2018

COUNTY OF HUMBOLDT. For the meeting of: July 10, 2018 o u \ of HU O o COUNTY OF HUMBOLDT AGENDA TEM NO

More information

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE IS HEREBY GIVEN that the San Lorenzo Valley Water District has called a regular meeting of the Facilities & Planning Committee to be held Tuesday,

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 08-185 A RESOLUTION AUTHORIZING THE CITY MANAGER TO ENTER INTO A MEMORANDUM OF UNDERSTANDING WITH THE CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION AND THE COUNTIES OF SAN LUIS

More information

BOARD OF COUNTY COMMISSIONERS. April 23, 2012

BOARD OF COUNTY COMMISSIONERS. April 23, 2012 BOARD OF COUNTY COMMISSIONERS April 23, 2012 A Pre-Agenda meeting in preparation of the April 24, 2012 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte, Florida.

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015 City of Carpinteria COUNCIL AGENDA STAFF REPORT April 27, 2015 ITEM FOR COUNCIL CONSIDERATION Second Reading of Ordinance No. 701, Amending Chapter 2.17 of the Carpinteria Municipal Code Relating to Performance

More information

REGULAR MEETING PACKET

REGULAR MEETING PACKET County of San Mateo Planning & Building Department Agricultural Advisory Committee 455 County Center, 2 nd Floor Redwood City, California 94063 650/363-4161 Fax: 650/363-4849 REGULAR MEETING PACKET Date:

More information

COOPER CHARTER TOWNSHIP RESOLUTION NO.

COOPER CHARTER TOWNSHIP RESOLUTION NO. COOPER CHARTER TOWNSHIP RESOLUTION NO. RESOLUTION TO INTRODUCE AN ORDINANCE TO CONTINUE TO IMPOSE A MORATORIUM ON THE ISSUANCE OF PERMITS, LICENSES OR APPROVALS FOR CERTAIN USES OF PROPERTY RELATED TO

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

RESOLUTION NO. SARDA A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1)

RESOLUTION NO. SARDA A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1) RESOLUTION NO. SARDA2017-003 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1) A MEMORANDUM OF UNDERSTANDING BETWEEN THE HIGHLAND REDEVELOPMENT

More information

County of Santa Cruz 0465

County of Santa Cruz 0465 County of Santa Cruz 0465 HUMAN SERVICES DEPARTMENT Cecilia Espinola, Director 1000 Emeline Avenue, Santa Cruz, CA 95060 (831) 454-4130 FAX: (831) 454-4642 August 30, 2012 AGENDA: September 25,2012 BOARD

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey 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 information

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA

SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING AGENDA SAN LUIS OBISPO COUNTY INTEGRATED WASTE MANAGEMENT AUTHORITY SPECIAL EXECUTIVE COMMITTEE MEETING October 31, 2018 12:00 p.m. AGENDA San Luis Obispo County Integrated Waste Management Authority Office 870

More information

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY Wednesday, June 6, 2018 10:00 a.m. Supervisors Chambers 701 Ocean Street, Room 525 Santa Cruz, California The June 6, 2018 Santa

More information

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~ TO: STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~ SUBJECT: SECOND READING AND ADOPTION OF ORDINANCE NO. 14-04 AMENDING GROVER BEACH MUNICIPAL CODE

More information

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004 1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called

More information

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES SPECIAL MEETING September 6, 2017 AGENDA 5:30 PM Tarea Hall Pittman South Branch 1901 Russell Street The Board of Library Trustees may act on any item

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: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary:

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE

More information

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015 JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015 At 9:00 A.M., Chair Schmitz called the regular meeting of the Board of Supervisors to order. Board members present were:, Chairman;, Vice-Chair;,

More information

ORDINANCE NO. O

ORDINANCE NO. O AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING THE CITY S COASTAL ZONING CONTAINED IN TITLE 10, CHAPTER 5 OF THE CITY S MUNICIPAL CODE RELATED TO RESIDENTIAL CARE FACILITIES

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Control No.: PLNP2011-00183 Type: ZOB TO: FROM: SUBJECT: CONTACT: BOARD OF SUPERVISORS COUNTY PLANNING COMMISSION COMMUNITY PLANNING AND DEVELOPMENT DEPARTMENT AN AMENDMENT

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

HOW TO PLACE A MEASURE ON THE BALLOT

HOW TO PLACE A MEASURE ON THE BALLOT HOW TO PLACE A MEASURE ON THE BALLOT A GUIDE FOR THE COUNTY, CITIES, SCHOOL DISTRICTS AND SPECIAL DISTRICTS PREPARED BY THE MONTEREY COUNTY ELECTIONS DEPARTMENT 1370-B South Main Street Salinas, CA 93901

More information

CAREER-TECHNICAL EDUCATION ADVISORY COMMITTEE HANDBOOK

CAREER-TECHNICAL EDUCATION ADVISORY COMMITTEE HANDBOOK CAREER-TECHNICAL EDUCATION ADVISORY COMMITTEE HANDBOOK CITY COLLEGE MESA COLLEGE MIRAMAR COLLEGE CONTINUING EDUCATION Revised: July 30, 2015 PREFACE One of the few constants in life is the inevitability

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: November 1, 2011 Contact Person: Burgess Hanson, City Manager Description: A resolution appointing members to the

More information

ORDINANCE No t c. M. S.

ORDINANCE No t c. M. S. APPK D AS TO FOf?M AND LEGALITY INTRODUCED BY COUNCILMEMBCR. CITY ATTORNEY ORDINANCE No t 1 5 3 6 c. M. S. AN ORDINANCE AMENDING SECTION 7-6.02 OF CHAPTER 7, ARTICLE 6, OF THE OAKLAND MUNICIPAL CODE TO

More information

WHEREAS use of heavy equipment within City parks may cause damage to park

WHEREAS use of heavy equipment within City parks may cause damage to park City Council Meeting October 22 2013 Santa Monica California ORDINANCE NUMBER 2441 CCS City Council Series AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA AMENDING ARTICLE IV OF THE SANTA

More information

COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER

COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER I. INTRODUCTION COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER The Board of Supervisors has approved certain benefits for Yolo County employees stipulated in Internal Revenue

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 07/5/16 Page 1 Item #1 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: JULY 5, 2016 TO: FROM: CITY MANAGER/CITY COUNCIL KATHY M. WARD, CITY CLERK SUBJECT: RESOLUTION CERTIFYING

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.A SUBJECT/TITLE: MINUTES OF THE DECEMBER 15, 2015 CLOSED SESSION AND DECEMBER 15, 2015 REGULAR MEETING RECOMMENDATION: Adopt Minutes of the December 15,

More information

County Code (Section B.IO.700-H), as follows: Hedge. Any arrangement of plants or trees obstructing the clear view.

County Code (Section B.IO.700-H), as follows: Hedge. Any arrangement of plants or trees obstructing the clear view. COUNTY OF SANTA CRUZ I PLANNING DEPARTMENT 701 OCEAN STREET, 4TH FLOOR, SANTA CRUZ, CA 95060 (831) 454-2580 FAX: (831) 454-2131 TDD: (831) 454-2123 KATHLEEN MOLLOY PREVISICH, PLANNING DIRECTOR April 12,

More information

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk STAFF REPORT MEETING ATE: April 18, 2017 TO: City Council FROM: Regan M. Candelario, City Manager PRESENTER: Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

County of Santa Clara Code Enforcement Appeals Board

County of Santa Clara Code Enforcement Appeals Board Commission Agenda Code Enforcement Appeals Board, County of Santa Clara September 8, 2010 County of Santa Clara Code Enforcement Appeals Board County Government Center - 70 West Hedding Street San Jose,

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey 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 Board of Supervisors Chair Louis R. Calcagno - District 2 Vice Chair Simón Salinas - District 3 Supervisor

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012 BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District (Vice-Chair) 2nd District 3rd District 4th District 5th District (Chair) Lew C. Bauman County

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. April 16, 2019

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. April 16, 2019 COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA April 16, 2019 9:00 - Call to Order 10:30 - Recess - Public Comment

More information

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda 11 North Third Street Jacksonville Beach, Florida Board of Adjustment Wednesday, January 2, 2019 7:00 PM Council Chambers MEMORANDUM TO: Members of the Board of Adjustment

More information

RESOLUTION NUMBER 4673

RESOLUTION NUMBER 4673 RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS

More information

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT Department: Community Development Commission Contact: Phone: Board Date: Carol Turner (707) 565-7520 4/07/09 Clerk of the Board Use Only Meeting Date Held Until

More information

County of San Benito, CA

County of San Benito, CA County of San Benito, CA Ray Espinosa County Administrative Officer 481 FourthStreet County Administration Building Hollister,California 95023 www.cosb.us Meeting Agenda- The San Benito County Board of

More information

MONTEREY COUNTY PLANNING COMMISSION July 13, 2005 MINUTES

MONTEREY COUNTY PLANNING COMMISSION July 13, 2005 MINUTES MONTEREY COUNTY PLANNING COMMISSION July 13, 2005 MINUTES The Planning Commission met at 9:05 a.m. at the Board of Supervisors Chambers of the Courthouse at 240 Church Street, Salinas, California. A. ROLL

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 13 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

County of Santa Clara Santa Clara County Emergency Operational Area Council

County of Santa Clara Santa Clara County Emergency Operational Area Council County of Santa Clara Santa Clara County Emergency Operational Area Council DATE: TIME: PLACE:, Regular Meeting 1:30 PM Sheriff's Auditorium 55 W. Younger Avenue First Floor San Jose, CA 95110 1. Call

More information

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING THE REPORT OF THE ADVISORY BOARD FOR FISCAL YEAR 2017-2018 AND DECLARING ITS INTENTION TO LEVY ASSESSMENTS WITHIN THE PASADENA

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HERBERT

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

INDEPENDENT SPECIAL DISTRICT SELECTION COMMITTEE OF SANTA CRUZ COUNTY RULES OF PROCEDURE

INDEPENDENT SPECIAL DISTRICT SELECTION COMMITTEE OF SANTA CRUZ COUNTY RULES OF PROCEDURE INDEPENDENT SPECIAL DISTRICT SELECTION COMMITTEE OF SANTA CRUZ COUNTY RULES OF PROCEDURE ADOPTED AS OF RESOLUTION NO. OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY SEPTEMBER, 7, 1994 I.

More information

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW

CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW CITY OF COLD LAKE BYLAW #578-BD-16 COLD LAKE ECONOMIC DEVEOPMENT ADVISORY COMMITTEE BYLAW A BYLAW OF THE CITY OF COLD LAKE IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE COLD LAKE ECONOMIC DEVELOPMENT ADVISORY

More information

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room Joint Meeting of the Policy and Operations Board of Directors May 3, 2017-9:00 am to 1:00 pm City of Marina Public Library, Community Meeting Room 190 Seaside Avenue, Marina CA 93933 MINUTES 1. The meeting

More information

RESOLUTION NO. RD:SSG:LJR 3/08/2017

RESOLUTION NO. RD:SSG:LJR 3/08/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE DECLARING A SHELTER CRISIS IN THE CITY OF SAN JOSE FOR VICTIMS OF THE 2017 FLOODS IN THE CITY OF SAN JOSE AND DESIGNATING THE SEVEN TREES

More information

1. Accept the District Attorney's Office Federal Annual Financial Certification Report for equitable sharing funds for fiscal year ; and

1. Accept the District Attorney's Office Federal Annual Financial Certification Report for equitable sharing funds for fiscal year ; and County of Santa Cruz 0275 District Attorney's Office 701 OCEAN STREET, SUITE 200, SANTA CRUZ, CA 95060 (831) 454-2400 FAX: (831) 454-2227 E-MAIL: dao@co.santa-cruz.ca.us JEFFREYS. ROSELL DISTRICT ATTORNEY

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT PLANNING COMMISSION. John Montgomery, Director (949)

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT PLANNING COMMISSION. John Montgomery, Director (949) CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 12 DATE: 8/1812010 TO: PLANNING COMMISSION CASE: Zoning Ordinance and Local Coastal Plan Amendment 10-05 APPLICANT: LOCATION:

More information

AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION

AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION Fair Campaign Practices Commission AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION This meeting is being held in a wheelchair accessible location. To request a disability-related accommodation(s) to participate

More information

ACTION MINUTES SPECIAL MEETING OF THE CITY COUNCIL/SUCCESSOR AGENCY TO THE DISSOLVED ARROYO GRANDE REDEVELOPMENT AGENCY TUESDAY, OCTOBER 25, 2016

ACTION MINUTES SPECIAL MEETING OF THE CITY COUNCIL/SUCCESSOR AGENCY TO THE DISSOLVED ARROYO GRANDE REDEVELOPMENT AGENCY TUESDAY, OCTOBER 25, 2016 ACTION MINUTES SPECIAL MEETING OF THE CITY COUNCIL/SUCCESSOR AGENCY TO THE DISSOLVED ARROYO GRANDE REDEVELOPMENT AGENCY TUESDAY, OCTOBER 25, 2016 CITY HALL UPSTAIRS CONFERENCE ROOM, 300 EAST BRANCH STREET

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..c REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: June, SUBJECT: EXTEND CURRENT AGREEMENT BETWEEN THE CITY OF CONCORD AND R-COMPUTER TO PROVIDE FOR MANAGED DESKTOP

More information

RESOLUTION NO (CITY COUNCIL SERIES)

RESOLUTION NO (CITY COUNCIL SERIES) .:-::i tyclerk: CEJ City Council Meeting 11/27/90 Santa Monica, CA RESOLUTION NO. 8121 (CITY COUNCIL SERIES) (CCS) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA RECITING THE FACT OF THE

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

2: Pilnted on Recycled Paper. April 20,2004

2: Pilnted on Recycled Paper. April 20,2004 w Park ~ r 1 v e. ~ e r n h k & ~, Addreir? ~ 5 ~ PO ~ Box ~ ~ 9033 ~.Ternecula, CA 92589-9033 Fax (909) 694-621.99 2: r, Michael S. Naggar Mayor Jeff Comerchero Mayor Pro-Tern Ronald H. Roberts Councilmember

More information

LEE COUNN ORDINANCE NO

LEE COUNN ORDINANCE NO LEE COUNN ORDINANCE NO. 1026 AN ORDINANCE AMENDING THE LEE COUNTY LAND DEVELOPMENT CODE (LDC) CHAPTER 12 (RESOURCE EXTRACTION), AMENDING ISSUANCE OF APPROVALS; DURATION OF APPROVALS ($12109); EXISTING

More information

REGIONAL DISTRICT OF NANAIMO BYLAW NO. 935

REGIONAL DISTRICT OF NANAIMO BYLAW NO. 935 REGIONAL DISTRICT OF NANAIMO BYLAW NO. 935 A BYLAW FOR THE ESTABLISHMENT OF A JOINT CIVIC PROPERTIES AND RECREATION COMMISSION FOR THE CITY OF PARKSVILLE, THE TOWN OF QUALICUM BEACH AND ELECTORAL AREAS

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

STAFF REPORT SUBJECT: APPOINTMENTS TO THE CITIZEN OVERSIGHT COMMITTEE - STREET BONDS (MEASURE K-14)

STAFF REPORT SUBJECT: APPOINTMENTS TO THE CITIZEN OVERSIGHT COMMITTEE - STREET BONDS (MEASURE K-14) STAFF REPORT TO: FROM: HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER SUBJECT: APPOINTMENTS TO THE CITIZEN OVERSIGHT COMMITTEE - STREET BONDS (MEASURE K-14) BACKGROUND On November 4, 2014

More information

ORDINANCE NO DRAFT

ORDINANCE NO DRAFT ORDINANCE NO. 1607 DRAFT AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING THE

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 14 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

More information

Mayor and Members of the City Council President and Members of the Board of Directors of the Estero Municipal Improvement District (EMID)

Mayor and Members of the City Council President and Members of the Board of Directors of the Estero Municipal Improvement District (EMID) DATE: October 4, 2016 TO: VIA: FROM: SUBJECT: Mayor and Members of the City Council President and Members of the Board of Directors of the Estero Municipal Improvement District (EMID) Kevin M. Miller,

More information

Santa Cruz County Mental Health Advisory Board. Honoring Commitments to the Public Review of Grand Jury Report Responses

Santa Cruz County Mental Health Advisory Board. Honoring Commitments to the Public Review of Grand Jury Report Responses The 2017 2018 Santa Cruz County Civil Grand Jury Requests that the Respond to the Findings and Recommendations Specified in the Report Titled Honoring Commitments to the Public Review of 2015-16 Grand

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

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows: 0 0 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 FILLING OF VACANCIES, AND PROVIDING FOR A REFERENDUM ON THE CHARTER AMENDMENT;

More information

Bylaws of The Monterey Bay Chapter of The National Association of Residential Property Managers

Bylaws of The Monterey Bay Chapter of The National Association of Residential Property Managers Bylaws of The Monterey Bay Chapter of The National Association of Residential Property Managers ARTICLE I: Name, Purposes, Powers and Definitions Name The name of this organization shall be the Monterey

More information

ADOPT A RESOLUTION TO JOIN THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY, A JOINT EXERCISE OF POWERS AGENCY

ADOPT A RESOLUTION TO JOIN THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY, A JOINT EXERCISE OF POWERS AGENCY AGENDA June 30,2009 COUNTY ADMINISTRATOR June 23, 2009 SUSAN 5. MURANlsHI COUNTY ADMINISTRATOR DONNA LINTON ASSiSTANT COUNTY ADMINISTRATOR Honorable Board of Supervisors Administration Building Oakland,

More information

3. Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas

3. Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 10:30 - Roll Call - Consent Agenda - Oral Communications - Scheduled and Regular Departmental Items - Recess 10:45 - Scheduled

More information

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

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

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

Thursday, November 8, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach

Thursday, November 8, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Thursday, November 8, 2007 1:30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Coastside Design Review Committee meetings are accessible to people with disabilities. Individuals

More information