Draft Summary of the Proceedings

Size: px
Start display at page:

Download "Draft Summary of the Proceedings"

Transcription

1 MINUTES OF THE NAPA COUNTY - BOARD OF SUPERVISORS MEETING COUNTY OF NAPA July 12, 2016 Draft Summary of the Proceedings 1. CALL TO ORDER; ROLL CALL The Board of Supervisors of the County of Napa met in regular session on Tuesday, July 12, 2016, at 9:00 a.m. with the following supervisors present: Chairman Alfredo Pedroza, Supervisors Brad Wagenknecht, Diane Dillon, Keith Caldwell and Mark Luce. The meeting was called to order by Chairman Alfredo Pedroza. 2. PLEDGE OF ALLEGIANCE Congressman Mike Thompson's representative Maira Ayala led the assembly in the pledge of allegiance. 3. APPROVAL OF MINUTES A. Clerk of the Board requests approval of minutes from the meetings of June 7, 13 and 14, 2016 (All Supervisors were present). Motion moved by Keith Caldwell, seconded by Brad Wagenknecht, to approve minutes. Motion passed PRESENTATIONS AND COMMENDATIONS A. Director of Housing and Intergovernmental Affairs, on behalf of the Napa Valley Community Foundation, requests that the Board of Supervisors recognize the new U.S. citizens in Napa County. Introduced new U.S. citizens. B. Director of Human Resources to introduce new County employees. Introduced new employees. C. Presentation of a Proclamation to Nancy Watt, County Executive Officer, in recognition of 19 years of Napa County service. Presented proclamation. 5. DEPARTMENT HEADS REPORTS AND ANNOUNCEMENTS Printed on: 7/25/2016 7/12/2016 Page 1 of 12

2 Assessor-Recorder John Tuteur commented on the Assessment roll increase. Director of Library Services and Community Outreach Danis Kreimeier announced Pokémon Go is at the library. 6. CONSENT ITEMS Law & Justice A. Chief Probation Officer requests approval of and authorization for the Chairman to sign Amendment No. 4 to Agreement No with B.I. Incorporated to reflect current "Client Per Day" pricing for an increased number of enrolled participants with no changes to any other terms and conditions of the contract to operate the Community Corrections Service Center. A-7154 (Amend. 4) B. Chief Probation Officer requests approval of and authorization for the Chairman to sign an Amendment No.1 to Agreement No with the County of Del Norte increasing the monthly bed space fee from $3,300 to $3,500 for the term July 1, 2016 through June 30, 2017 to provide residential placement for Napa County wards. A-8133 (Amend. 1) C. Chief Probation Officer requests adoption and approval to change an approved office closure on July 19, 2016 to August 11, 2016 from 10 am - 2 pm for staff training and appreciation lunch recognizing Probation Appreciation Week. D. Director of Corrections requests approval of and authorization for the Chairman to sign an agreement (formerly No. AUD6890) with Bombola Agency, Inc. for a maximum of $30,000 per fiscal year for the term July 1, 2016 through June 30, 2019 for pre-employment background investigations. A B-17 Public Safety E. County Fire Chief requests approval of and authorization to sign an Assistance by Hire Agreement with the California Department of Forestry and Fire Protection (CAL FIRE) for the term January 1, 2016 through December 31, 2016 for the immediate utilization of Napa County firefighting resources to augment State resources on State Responsibility Area incidents. Human Services F. Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 10 to Agreement No with Crestwood Behavioral Health, Inc., incorporating an addendum to the compensation section reflecting revised rates for Fiscal Year , with no change to the contract maximum amount. A-3260 (Amend. 10) Printed on: 7/25/2016 7/12/2016 Page 2 of 12

3 G. Director of Health and Human Services requests approval of and authorization for Chairman to sign Amendment No. 4 to Agreement No with Jackson & Coker Locum Tenens, LLC incorporating an Addendum to the Compensation section to increase the rates for the provision of temporary or permanent psychiatrist placement services for the mental health program. A (Amend. 4) H. Director of Health and Human Services requests approval of and authorization for the Chairman to sign Amendment No. 9 to Agreement No with Napa Valley Child Advocacy Network, dba Parent-Child Advocacy Network, Inc., incorporating an Addendum to the Compensation section to reflect a change in the payment structure for the provision of parent advocacy and outreach services for families under the Mental Health Services Act (MHSA) Project. A-6872 (Amend. 9) I. Director of Health and Human Services requests approval of and authorization for the Chairman to sign a Continuum of Care (CoC) Program Consolidation Agreement with the U.S. Department of Housing and Urban Development (HUD) for a maximum of $35,887 to consolidate three previous grant agreements into a single agreement, for the period April 1, 2015 through March 31, 2016, for the CoC Homeless Management Information System (HMIS). A B-16 J. Director of Health and Human Services requests approval of and authorization for the Chairman to sign a grant agreement with the California Department of Public Health for a maximum of $600,000 for the term October 1, 2016 through September 30, 2019, to provide Supplemental Nutrition Assistance Program-Education (SNAP- Ed) for allowable nutrition education and obesity prevention activities. A B-16 K. Director of Health and Human Services requests approval of and authorization for the Chairman to sign a Memorandum of Understanding with the California Department of Public Health for the term July 18, 2016 through July 17, 2017 for the California Epidemiologic Investigation Service (Cal-EIS) Fellowship Program. A-8485 L. Director of Health and Human Services requests acceptance and ratification of an anonymous donation in the amount of $1,475 in Wal-Mart gift cards on behalf of clients at Health and Human Services. Community Resources & Infrastructure M. Agricultural Commissioner/Sealer of Weights and Measures requests approval of and authorization for the Chairman to sign the following agreements for the term July 1, 2016 through June 30, 2017: Printed on: 7/25/2016 7/12/2016 Page 3 of 12

4 1. Renewal of Agreement No with the California Department of Food & Agriculture (CDFA) for a maximum of $84,845 for reimbursement of expenditures associated with placing and inspecting of traps for the detection of exotic pests. 2. Renewal of Agreement No with the California Agricultural Commissioners and Sealers Association (CACASA) Memorandum of Understanding for a maximum of $10,056 for services related to submitting pesticide use reporting data. 3. New Agreement with CACASA for a maximum of $4,821 for reimbursement of expenditures associated with placing and inspection of traps for the Khapra Beetle. A-4168; A-7844; A B-16 N. Agricultural Commissioner/Sealer of Weights and Measures requests acceptance of a donation of The Turrentine Outlook, June 2016 publication from Turrentine Brokerage (estimated value of $1,350). O. Director of Library Services and Community Outreach requests approval of and authorization for the Chairman to sign an Agreement with the Napa Valley Unified School District (NVUSD) for a maximum of $5,292 for the term of July 1, 2016 through June 30, 2017 to teach English as a Second Language (ESL) classes at the Napa County Library and lead ESL workshops for staff and tutors. A B-16 P. Director of Library Services and Community Outreach requests designation of all County of Napa Library locations as smoke-free campuses. Q. Director of Library Services and Community Outreach requests approval of revised Yountville Library open hours. R. Director of Public Works requests approval of and authorization for the Chairman to sign Amendment No. 6 to Lease Agreement No with Rockwater, LLC modifying the Agreement to reflect a change in ownership for leased space located at 994 Kaiser Road, known as the Records Center. A-4313 (Amend. 6) S. Director of Public Works requests that the Board take the following actions relating to "Napa Library Remodel Project," PW and "Napa Library Remodel Furniture Project," PW 15-17A (the "Projects"): 1. Pursuant to Public Contract Code Section 3400(c)(2), designate certain products (sole-sourced automatic door, and furnishings) by specific brand or trade name in the plans and specifications for the construction of Projects; 2. Approve the plans and specifications for the Projects; and 3. Authorize the Department to advertise for sealed bids for the Projects and opening of the bids at a time, date and location to be published by the Director of Public Works pursuant to Section of the Public Contract Code. 4. Approval of and authorization for the Chairman to sign Amendment No. 2 to Agreement No with Noll & Tam Architects and Planners, Inc. increasing Printed on: 7/25/2016 7/12/2016 Page 4 of 12

5 the amount by $86,508 for a new maximum of $428,227 amending the scope of work to include additional architectural design services for the Napa Main Library Remodel Project; and 5. Approval of Budget Transfer No. LIB001 increasing appropriations in the Library's operating budget by $86,508 and increasing the appropriations and revenue in the Library Capital Improvement Budget (Program 15008) by the commensurate amount offset by a corresponding reduction in the Library Fund obligated fund balance. (4/5 vote required) A-7041 (Amend. 2); BT-LIB001 T. Director of Public Works requests approval of and authorization for the Chairman to sign Amendment No.1 to Agreement No with Arcadis U. S. Inc. increasing the amount by $64,832 for a new maximum of $360,967 and amending the scope of work for the Sheriff s Building Repairs Project to reflect the additional waterproofing (windows, doors & roof) destructive testing, additional mechanical and electrical design work for the Emergency Operation Center (EOC), and additional design work for the Sheriff evidence storage rooms. A-8272 (Amend. 1) U. Director of Public Works requests approval of and authorization for the Chairman to sign Amendment No. 2 to Lease Agreement B-16 with Calistoga Rental Homes, LLC for the term July 1, 2016 through January 6, 2017 for Suite E, with an option to renew for one additional year, increasing the amount by $425 for a new monthly maximum of $1,275 for space located at 1705 Washington Street, Calistoga, to house Health and Human Services Agency staff. A B-16 (Amend. 2) V. Director of Public Works requests approval of and authorization for the Chairman to sign an agreement with Nacht & Lewis, Inc. for a maximum of $112,500 for the term July 12, 2016 through June 30, 2017 with an automatic extension provision for the design of fire safety upgrades to the second floor of the Hall of Justice. A B-17 W. Director of Public Works requests approval of and authorization for the Chairman to sign a Space License Agreement with Community Health Clinic Ole DBA Ole Health for the term starting July 1, 2016 and ending June 30, 2017, with an automatic renewal for an additional year at the end of each fiscal year until terminated by either party, with no license fee, to use a portion of Building B at 2751 Napa Valley Corporate Drive within the County of Napa. A-8486 X. Director of Public Works requests the following: 1. Approval of a sole source award to Zumwalt Ford of St. Helena, CA for a total of $37,146 pursuant to County Code ; 2. Approval of Budget Transfer No. DPW001 increasing appropriations in the Vehicle Replacement Fund; Printed on: 7/25/2016 7/12/2016 Page 5 of 12

6 3. Establishment of a capital asset vehicle in the amount of $37,146 for the replacement of a totaled vehicle assigned to Emergency Services (4/5 vote required); and 4. Removal of a vehicle from the County capital asset listing as no longer fit for public use. BT-DPW001 General Admin & Finance Y. Assessor-Recorder-County Clerk in his capacity as ex-officio Registrar of Voters requests that the Board declare elected those persons and the result of Measure Y under its jurisdiction based on the certified results of the Presidential Primary Election held on Tuesday, June 7, Z. Auditor-Controller requests authorization to process, on behalf of the Board of Supervisors, an Assessor Division reduction in assessed value resulting in a cancelation of uncollected taxes, penalties and costs in excess of the $15,000 limit set forth in Resolution No pursuant to Revenue and Taxation Code Section 4986 for APN AA. BB. Auditor-Controller requests acceptance of the County's Reissued Single Audit Reports for the fiscal years ended June 30, 2012; June 30, 2013 and June 30, Director of Housing and Intergovernmental Affairs requests approval of and authorization for the Chairman to sign an agreement with Napa Valley Community Foundation for a maximum of $105,000 per fiscal year, for the term July 1, 2016 through June 30, 2019 for the provision of fair housing services through Napa Valley Fair Housing. A B-17 CC. County Executive Officer requests approval of the following: 1. Accept and file the Grand Jury Final Report "Maintaining Food Quality in Napa County"; and 2. Direct the Director Planning Building & Environmental Services to prepare responses to the Grand Jury Report as prescribed by law. DD. County Executive Officer requests approval of the following: 1. Accept and file the Grand Jury Final Reports "Napa River Reclamation District" and "Napa County Jail and Department of Corrections - It is Time for Change at the Napa County Jail"; and 2. Direct the Board of Supervisors to prepare responses to the Grand Jury Reports as prescribed by law. EE. County Executive Officer requests approval of Budget Transfer No. CEO001 increasing appropriations in the General Expenditure budget (10510), Transfer Out- Accumulated Capital Outlay, by $10,554,564 offset by the cancelation of the commensurate amount in the General Fund Assignment for Fiscal Uncertainty in Printed on: 7/25/2016 7/12/2016 Page 6 of 12

7 order to increase the Jail Commitment within the Accumulated Capital Outlay Fund. (4/5 vote required) BT-CEO001 FF. County Executive Officer requests ratification of out-of-state travel for Supervisor Diane Dillon from May 24, 2016 to May 29, 2016, to attend the National Association of Counties (NACo) Western Interstate Region Conference in Jackson Hole, Wyoming. Motion moved by Brad Wagenknecht, seconded by Keith Caldwell, to approve consent items. Motion passed DISCUSSION OF ITEMS REMOVED FROM THE CONSENT CALENDAR None. 8. PUBLIC COMMENT The following spoke during public comment: James Hinton Melissa Kennedy 9. SET MATTERS OR PUBLIC HEARINGS A. 9:15 AM Recess to the Lake Berryessa Resort Improvement District (LBRID) meeting (See LBRID Minutes). B. 9:25 AM PUBLIC HEARING Director of Public Works requests adoption of a resolution amending fees for services provided by the Napa County Airport. (CONTINUED FROM JUNE 21, 2016) R Continued public hearing. Public Works Deputy Director - General Services Liz Habkirk made presentation. No testimony presented. Closed public hearing. Motion moved by Brad Wagenknecht, seconded by Keith Caldwell, to adopt resolution. Motion passed 5-0. C. 9:30 AM PUBLIC HEARING Consideration and possible action regarding an appeal filed by Jim Wilson of a March 28, 2016 decision by the Planning, Building and Environmental Services Department to adopt a Mitigated Negative Declaration and to approve Lazy Susan Ranch Vineyard Conversion, Erosion Control Plan No. P ECPA for earthmoving activities related to establishment of a vineyard by Dirk A. Fulton and Becky J. Kukkola and Parkway Plaza Venture located at 263 Petrified Forest Road, Calistoga, California (Assessor's Parcel No , , and ). Printed on: 7/25/2016 7/12/2016 Page 7 of 12

8 ENVIRONMENTAL DETERMINATION: Consideration and possible re-adoption of a Mitigated Negative Declaration (MND). A MND has been prepared and adopted pursuant to CEQA, the State CEQA Guidelines, and the County's local procedures. According to the MND, the proposed project would have, if mitigation measures are not included, potentially significant environmental impacts in the following area: biological resources. The adequacy of the MND is one of the grounds of the appeal. If the Board upholds the appeal, the project may be remanded to the Planning, Building and Environmental Services Department for further environmental review which may include preparation of an Environmental Impact Report (EIR). If the Board denies the appeal, it will need to readopt the MND and associated mitigation monitoring program prior to re-approving the project. The project site is not on any of the lists of hazardous waste sites enumerated under Government Code section Appeal withdrawn. D. 11:30 AM PUBLIC HEARING Assessor-Recorder-County Clerk ex officio Registrar of Voters requests the following: 1. Adoption of an Ordinance, subject to voter approval, imposing a sales tax of one-quarter of one percent (.25%) for 14 years for the Napa County Regional Park and Open Space District, with all funds to be used for District purposes; and 2. Adoption of a Resolution calling a special election for the Ordinance, designated as Measure "Z," consolidating that special election with the Presidential general election to be held on November 8, 2016, and directing the Registrar of Voters to conduct the election with full reimbursement of costs by the District. O (Ordinance of the People) R Opened public hearing. Testimony presented. Registrar of Voters John Tuteur made presentation. Read title. Closed public hearing. Motion moved by Brad Wagenknecht, seconded by Mark Luce, to waive reading the balance of the ordinance. Motion passed 5-0. Motion moved by Mark Luce, seconded by Brad Wagenknecht, to adopt ordinance. Motion passed 5-0. Motion moved by Diane Dillon, seconded by Keith Caldwell, to adopt resolution. Motion passed 5-0. E. 11:40 AM PUBLIC HEARING Director of Planning, Building and Environmental Services requests approval of a Certificate of Public Convenience or Necessity for Type 20 Off Sale Beer & Wine License for Allied Clean Fuels Plaza, LLC, as required by the State Department of Printed on: 7/25/2016 7/12/2016 Page 8 of 12

9 Alcoholic Beverage Control for property located at 231 Devlin Rd., Napa, California (Assessor's Parcel No ). Opened public hearing. Planning, Building and Environmental Services Deputy Planning Director John McDowell made presentation. No testimony presented. Closed public hearing. Motion moved by Keith Caldwell, seconded by Mark Luce, to approve requested action. Motion passed 5-0. F. 1:30 PM Director of Housing and Intergovernmental Affairs requests the Board of Supervisors receive a report on the local labor market and provide direction to staff regarding a First Source Hiring Ordinance. Director of Housing and Intergovernmental Affairs Larry Florin, Board of Supervisor Assistant Nelson Cortez and Craft Consulting Group Principal Gary Craft and Research Assistant Kevin Stichter made presentation Held discussion. Testimony presented. Workforce Alliance Manager Bruce Wilson made presentation. Motion moved by Mark Luce, seconded by Keith Caldwell, to pursue ordinance. Motion passed 5-0. Held discussion. Motion moved by Mark Luce, seconded by Alfredo Pedroza, to enter into negotiations regarding a project labor agreement as it applies to the staff secure facility. Motion passed ADMINISTRATIVE ITEMS Community Resources & Infrastructure A. Director of Planning, Building, and Environmental Services requests discussion and possible direction to staff regarding proposed Amendments to the General Plan and Zoning Ordinance to recognize businesses that have been continuously operating at the same location within the Agricultural Watershed (AW) Zone since 1969 (the date of the first preliminary Napa County General Plan) as legally non-conforming uses. Director of Planning, Building and Environmental Services David Morrison made presentation. Registrar of Voters John Tuteur made presentation. Testimony presented. Printed on: 7/25/2016 7/12/2016 Page 9 of 12

10 Held discussion. Motion moved by Diane Dillon, to direct staff to craft an initiative. Failed for lack of a second. Held discussion. General Admin & Finance B. County Counsel requests adoption of a resolution directing the Registrar of Voters to conduct an all-mail ballot election for the voters of the Lake Berryessa Resort Improvement District to be held October 11, 2016, in order to approve the District s appropriations limit at $350,000 for Fiscal Years through , together with constitutionally mandated annual adjustments for Fiscal Years through R Chief Deputy County Counsel Jeff Richard made presentation. No testimony presented. Principal Management Analyst Helene Franchi made presentation. Motion moved by Brad Wagenknecht, seconded by Mark Luce, to adopt resolution. Motion passed 5-0. C. County Executive Officer requests discussion and direction regarding a request from the Town of Yountville to reengage the two by two ad hoc committee to discuss the Town of Yountville's proposal to either amend its town boundaries to include the Domaine Chandon Visitor Center, restaurant, tasting room and administrative offices or to reach a mutually agreeable alternative solution. Director of Housing and Intergovernmental Affairs Larry Florin made presentation. No testimony presented. Motion moved by Brad Wagenknecht, seconded by Keith Caldwell, to appoint Supervisors Alfredo Pedroza and Diane Dillon. Motion passed 5-0. D. County Counsel and Director of Public Works request the following actions related to the Animal Shelter Initiative: 1. Accept Elections Code section 9111 report. 2. Adopt a resolution placing both the Napa County Animal Shelter Initiative and the Compromise Measure on the ballot of the November 8, 2016 Presidential General Election enabling the people of Napa County to approve or reject the initiative or the measure; or adopt the Animal Shelter Initiative without change within 10 days. R Printed on: 7/25/2016 7/12/2016 Page 10 of 12

11 County Counsel Minh Tran made presentation. Testimony presented. Held discussion. Motion moved by Keith Caldwell, seconded by Mark Luce, to accept Elections Code section 9111 report. Motion passed 5-0. Motion moved by Keith Caldwell, seconded by Diane Dillon, to adopt resolution. Motion passed CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation pursuant to subdivision (c) of Government Code Section : (One case) Closed session held. No reportable action. B. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section (d) (2): (One case) Closed session held. No reportable action. 11. LEGISLATIVE ITEMS None. 12. BOARD OF SUPERVISORS COMMITTEE REPORTS AND ANNOUNCEMENTS None. 13. BOARD OF SUPERVISORS FUTURE AGENDA ITEMS Chairman Alfredo Pedroza requested staff return with options for a family center at the Farmworker Housing locations. Supervisor Mark Luce requested discussion regarding an animal abuser registry. Supervisor Keith Caldwell stated he and Supervisor Mark Luce are members of the Highway 37 Help Group and requested a future presentation and discussion. 14. COUNTY EXECUTIVE OFFICER REPORTS AND ANNOUNCEMENTS None. 16. ADJOURNMENT Adjourned to the Board of Supervisors regular meeting Tuesday, July 19, 2016 at 9:00 a.m. Printed on: 7/25/2016 7/12/2016 Page 11 of 12

12 ALFREDO PEDROZA, Chairman ATTEST: GLADYS I. COIL, Clerk of the Board Printed on: 7/25/2016 7/12/2016 Page 12 of 12

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday June 13, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 12, 2019 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday August 29, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday August 29, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday August 29, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

More information

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES December 5, 2007 1. CALL TO ORDER Meeting called to order @ 9:01 a.m. 2. ROLL CALL Present: Commissioners King, Scott, Jager, and Phillips.

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

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday May 22, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday May 22, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday May 22, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING July 16, 2013 129 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, July 16, 2013 REGULAR MEETING 9:01 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

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

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

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

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

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

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, April 3, 2018 6:30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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

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

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

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

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday April 18, 2018 9:00 AM COMMISSION MEMBERS COMMISSIONER COMMISSIONER CHAIR VICE CHAIR COMMISSIONER Joelle Gallagher

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter Agenda Date: 7/10/2012 Agenda Placement: 7S Continued From: June 26, 2012 NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter TO: FROM: Board of Supervisors Janice Killion for Westmeyer, Robert - County

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 July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

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

CHAPTER 1 GENERAL GOVERNMENT

CHAPTER 1 GENERAL GOVERNMENT CHAPTER 1 GENERAL GOVERNMENT 1.01 Form of Government 1.02 Elected Officials 1.03 Appointed Officials 1.04 Boards and Commissions 1.05 Hiring of Personnel 1.06 Purchasing Procedures 1.07 Elections 1.08

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

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

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

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being MEETING OF DECEMBER 19, 2017 On this the 19 day of December, 2017, at 9: 00 o' clock a.m., the Court met in Special Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell,

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday, January 16, 2019 9:00 AM COMMISSION MEMBERS VICE CHAIR COMMISSIONER CHAIR COMMISSIONER COMMISSIONER Dave Whitmer

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M. MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M. PLANNING COMMISSION ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center

More information

CITY COUNCIL MEETING February 17, 1999

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

More information

BOARD OF SUPERVISORS COUNTY OF MADERA

BOARD OF SUPERVISORS COUNTY OF MADERA BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

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; DISTRICT 2 - JIM CHAPMAN-CHAIRMAN; DISTRICT 3 - JEFF HEMPHILL;DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday,

More information

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long County Contract No. Department Clerk of the Board TRINITY COUNTY 3.08 Board Item Request Form 2016-01-05 Contact Margaret Long Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 10, 2016 REGULAR SESSION 3:00 P.M. CALL TO

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES Trinity County Library Meeting Room Weaverville CA WILLIAM CHAMBERS CHAIRMAN District 1 HOWARD FREEMAN JEFF MORRIS ROGER JAEGEL WENDY REISS SUPERVISOR

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

GLENN COUNTY BOARD OF SUPERVISORS

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

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE

More information

Vice Chairman Supervisor Karl Fisher - District 3

Vice Chairman Supervisor Karl Fisher - District 3 TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2015-09-01 Chairman Supervisor Judy Morris - District 2 Vice Chairman Supervisor Karl Fisher -

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

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

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

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

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

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

More information

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. A. WELCOME PLEDGE OF ALLEGIANCE ROLL CALL: David White, District 3 Gary

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

Approved PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010

Approved PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONER S BOARDROOM. Commissioner Lynn

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

Bell County, Texas. Proposed Budget

Bell County, Texas. Proposed Budget , Texas 2015 2016 Proposed Budget This budget will raise more total property taxes than last year s budget by $3,215,969 (4.75%), and of that amount $1,666,219 is tax revenue to be raised from new property

More information

III. PREVIOUSLY APPROVED LAND USE ISSUE (No public testimony on this item)

III. PREVIOUSLY APPROVED LAND USE ISSUE (No public testimony on this item) Board of County Commissioners' Business Meeting Minutes Thursday, June 12, 2014 10 a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045 PRESENT Commissioner John Ludlow, Chair Commissioner

More information

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More 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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse

REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse REGULAR MEETING AS POSTED BECKER COUNTY BOARD OF COMMISSIONERS DATE: Tuesday, July 26, 2011 at 8:15 a.m. LOCATION: Board Room, Courthouse Agenda/Minutes 1. a. Meeting presided over by Board Chair Nelson.

More information

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015 Board of Sumter County Commissioners (Board) convened in regular session on this Tuesday, August 11, 2015, at Bushnell, Florida, with the following

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

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

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

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

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

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

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION UNAPPROVED MINUTES 9:00 a.m. The regular meeting of the Santa Barbara County Planning Commission was called to order by Chair Michael Cooney, at 9:02 a.m., at

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005 Called to order at 9:10 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen and Chair Yamaguchi.

More information