S-1 Pledge of Allegiance. The Pledge of Allegiance was led by Curtis Weeks, Manger of the Water Resources Agency.
|
|
- Ami Murphy
- 5 years ago
- Views:
Transcription
1 BOARD OF SUPERVISORS Fernando Armenta 1 st District Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer W. B. Butch Lindley 3 rd District (Chair) Jerry Smith 4 th District (Vice Chair) Charles J. McKee Dave Potter 5 th District County Counsel Ann D. Anderson Phone: (831) Clerk to the Board FAX: (831) P. O. Box 1728 Home Page: Salinas, CA :30 a.m. ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS, MONTEREY COUNTY WATER RESOURCES AGENCY, AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, MARCH 29, :30 AM S-1 Pledge of Allegiance. The Pledge of Allegiance was led by Curtis Weeks, Manger of the Water Resources Agency S-2 Additions and Corrections to the Agenda. There were no additions or corrections to the Agenda. S-3 CONSENT CALENDAR - REGULAR (See Supplemental Sheet) S-4 CONSENT CALENDAR - WATER RESOURCES AGENCY (See Supplemental Sheet) S-5 CONSENT CALENDAR - REDEVELOPMENT AGENCY (See Supplemental Sheet) APPOINTMENTS: Upon motion of Supervisor Potter, seconded by Supervisor Armenta, and carried, the Board approved the following appointments, except as noted:
2 Action Minutes, Page 2 Tuesday, March 29, Appoint Abraham Magana, replacing Candy Nava, to the Boronda Redevelopment Project Area Citizen's Advisory Committee for term ending January 1, (Calcagno) Appoint John Pinio, replacing Alan Miyamoto, to the Emergency Medical Services Council for term ending June 30, (Full Board) Reappoint Robert Spencer, to the Salinas Rural Fire Protection District for term ending on March 1, (Potter) OTHER BOARD MATTERS: Board Comments and Referrals. Supervisor Armenta reported to the Board regarding a meeting the day before of 21 Monterey County Latino Elected Officials. He told the Board that the group had discussed Ag Jobs Bill position that most city councils and some school boards including those in Monterey County have taken within the last 2 years. Supervisor Armenta said that it was a very historic and significant event because it included school board members, city council members, four or five mayors of cities in Monterey County, himself, and Assembly Member Simon Salinas. He said that this group in the future would possibly consider taking policy positions on health care, housing and other matters, that may or may not include a position on the County General Plan. Supervisor Calcagno spoke to the Board regarding the issue in North County involving a recently adopted zoning ordinance governing the parking of commercial vehicles on residential property. He noted that it seems to be a burdensome issue for one individual. His office has been dealing with this for over a year, and he said that he felt the issue was something that needed to be looked at. He recommended that staff go back and look at the emergency vehicle ordinance and the possibility that if you have emergency vehicles you are able to at least keep them on your property and maintain them on your property in case they are needed so that they can be moved very rapidly into an area where an emergency exists. Supervisor Calcagno said that the Board had discussed the issue before, and that it was obvious that when you get into the rural communities of North County, contractors have their pickups, trucks, backhoes, and other equipment that is part of their livelihood at their residence. He stated that he felt that if they are going to pick on one, then they have to pick on them all and that s going to be a very difficult decision to make. He noted what can seem to be an inequality as to what is OK on one side of the road, and not OK on the other.
3 Action Minutes, Page 3 Tuesday, March 29, 2005 County Counsel, gave clarification to be sure that staff was on the right page. He asked if Supervisor Calcagno was looking to discuss, in the future, an exemption for emergency type vehicles and what the definition would be for those vehicles. Supervisor Calcagno, said that was correct County Administrative Officer's Comments. None Update on Board Referrals Public Comments. (Limited to 3 minutes each speaker.) a. Helaine Clark, Rippling River, told the Board about her attending a Housing Authority Commission meeting regarding their five year plan for older units. She said that Rippling River was not discussed because it can t be transferred to another entity. She said she also objected to the way the meeting was conducted. b. Bill Leach, owner of tow trucks currently parked on his property in violation of an ordinance recently adopted by the Board. He told the Board that he was unable to afford storage of the trucks elsewhere, and needed them readily available for emergencies, citing the facts that he has been used by the CHP for 13 years to assist in the clean up following traffic accidents. He asked the Board to show leniency and consider allowing him to keep the trucks on his property. c. Hans Jongens referred to an article in U.S. News dated March 21 titled The Case of the Twelve Zeros. He gave the Board a handout with the article on it. He also spoke about the recent tsunami in Indonesia Resolution No : Adopt Resolution commending Richard Ridge, Monterey County Deputy Sheriff, upon his retirement from public service. BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Potter, and carried Approve the March 1, 2005, report of the Legislative Subcommittee including: a. Conceptually oppose AB 1248 (Umberg), regarding booking fees and direct the matter be placed on the April 5, 2005 Legislative Subcommittee agenda. b. Accept briefing paper regarding Medi-Cal waivers and Natividad Medical Funding, and approve distribution of the briefing paper by the County s legislative delegation. c. Accept report on the potential revision of the 1996 Federal Telecommunications Act, take a watch position, and direct the matter be placed on the April 5, 2005 Legislative Subcommittee agenda. d. Accept report on the impact of the State Disbursement Unit on Child Support payments and direct a briefing on the issue be given to the full Board of Supervisors at a later date.
4 Action Minutes, Page 4 Tuesday, March 29, 2005 e. Accept report on AB 1204 (Laird), converting excess Highway 1 rightof-way, Lower Carmel Valley, to public park use. f. Accept report on military base retention activities. g. Accept the report on legislation related to the Fort Ord Veteran s Cemetery. h. Accept report on the Monterey County sponsor measures and recommend the Board of Supervisors direct the following departments to provide the necessary support for the sponsor measures: SB 282 (Maldonado) Public Administrator - Sheriff and the Health Department SB 283 (Maldonado) Double Fine Zones - Public Works SB 1092 (Maldonado) East Garrison CSD - Redevelopment SB 480 (Denham) Fort Ord Veterans Cemetery - Military and Veteran's Affairs AB 427 (La Malfa/Denham) Inmates Workers Comp - Risk Management AB 1511 (Evans) Design Build - Capital Projects i. Accept report and endorse legislative advocacy efforts at the NACO legislative conference in Washington, D.C. j. Direct that SB 820 (Kuehl), regarding water resources management, be placed on the April 5, 2005 Legislative Subcommittee agenda for discussion. k. Accept the report and direct staff to continue efforts to provide advance coordination with CSAC and NACO on legislative issues. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Armenta, and carried. SCHEDULED MATTERS: S-6 Closed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section (a), the Board will confer with legal counsel regarding the following existing litigation: 1. Cathy Baldwin (WC) BOARD ACTION: The Board approved a tentative agreement. When the documents are finalized, they will be available to the public through the office of the County Counsel. 2. California Department of Transportation v. County of Monterey BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 3. LandWatch Monterey County, et al. v. County of Monterey
5 Action Minutes, Page 5 Tuesday, March 29, :30 a.m. BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 4. John L. McDonnell, Jr. et al. v. County of Monterey, et al. BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 5. Save Our Peninsula Committee v. County of Monterey, et al. BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 6. City of Salinas v. County of Monterey BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 7. H-Y-H Corporation v. County of Monterey BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. b. Pursuant to Government Code section (b), the Board will confer with legal counsel regarding the following significant exposure to litigation: 1. Claim of Michael M. Benge, et al. BOARD ACTION: The Board denied the claim. 2. One Item of Significant Exposure to Litigation BOARD ACTION: The Board was given an update and direction was given to staff. c. Pursuant to Government Code section 54957, the Board will perform an evaluation of the following public employee: Natividad Medical Center CEO. BOARD ACTION: The evaluation occurred. d. Pursuant to Government Code section , the Board will confer with legal counsel regarding negotiations with the California Medical Assistance Commission pursuant to Health and Safety Code Sec BOARD ACTION: The Board gave direction to staff and a Board Order was issued S-7 Amend Personnel Policies and Practices Resolution No and direct
6 Action Minutes, Page 6 Tuesday, March 29, the Auditor-Controller to adjust the salary of the job classification of OB/GYN Surgeon to reflect approximately a 9% increase. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Armenta, and carried S/A-1 Approve and authorize the transfer of; a. $3,023,270 from the Hospital Enterprise Fund 091, Budget Unit 960, Operating out to the County General Fund 001, Budget Unit 430, Operating In; b. Increase the appropriation in Budget Unit 430, Medical Care Services by this same amount in Account 6680 Contribution to Other Agencies ; and c. Increase the revenue in Budget Unit 430 by this same amount in Account 5931 Operating Transfer In in order to provide for the mandated supplemental intergovernmental transfer payment required pursuant to SB 855 (California Inpatient Medi-Cal Disproportionate Share Payment Adjustment Program) (4/5ths vote). BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Smith, and carried S-8 Consider appeal of Permit Extension (PLN040275/King) for a Coastal Development Permit and Design Approval (PLN965204/King) that allowed a 3,104 sq. ft. two-story single-family dwelling with an underground garage and basement, and 838 cu. yds. of grading. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Calcagno, and carried S-9 Consider appeal of Permit Extension (PLN040278/King) for a Coastal Development Permit and Design Approval (PLN965205/King) that allowed a 5,842 sq. ft. two-story single-family dwelling with an underground garage and basement, and 1,362 cu. yds. of grading. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Calcagno, and carried S-10 Accept an oral presentation from the Monterey County Health Department's Behavioral Health Division Director that will provide an overview of the County's planning process for implementation of the Mental Health Services Act (Proposition 63). BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Smith, and carried S-11 Resolution No : Hold a public hearing to: a. Approve submittal of a General Allocation Community Development Block Grant application in the amount of $500,000 to the California Department of Housing and Community Development for the Rippling River Public Housing Complex in Carmel Valley;
7 Action Minutes, Page 7 Tuesday, March 29, :00 b. Approve and authorize the County Administrative Officer or his designee to sign the Statement of Assurances for the Grant Application, the grant application and all grant related documents and amendments; c. Authorize the County Administrative Officer or his designee to act as the Certifying Officer under the National Environmental Policy Act of 1969 and related environmental regulations for the State Community Development Block Grant Program; and d. Approve a local contribution of $9,200 in Inclusionary funding and up to $5,000 in waived planning, building and related permit processing fees. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Calcagno, and carried S-12 Pursuant to Government Code section 54957, the Board will confer in Closed Session regarding appointment of the public employment position: Equal Opportunity Officer BOARD ACTION: The Board gave direction to staff to proceed in the matter; no final decision was made. ORDER FOR ADJOURNMENT APPROVED: Chair ATTEST: LEW C. BAUMAN, Clerk of the Board By: Deputy
8 Action Minutes, Page 8 Tuesday, March 29, 2005 (Supplemental Sheet) CONSENT CALENDAR BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Smith, and unanimously carried, the Board approved the following actions, unless otherwise noted: HEALTH AND SOCIAL SERVICES: a. Agreement A-10083: Approved and authorized the Director of the Department of Social & Employment Services to sign an agreement for $92,714 with Sun Street Centers to help develop a network of family foster care in Salinas 93901/93906 for the period March 15, 2005 to June 30, 2006; and b. Authorized the Director of the Department of Social & Employment Services to sign all future amendments to this Agreement not exceeding 5% of the contract amount, and a 3-month extension a. Approved a $33,270 payment to Carmel Regional Fire Ambulance for ambulance services in the Carmel areas during FY ; b. Find that CSA-74 benefits to the Carmel areas are proportional to the CSA-74 charges in those areas for that period; and c. Directed the Auditor-Controller to make this payment Agreement A-10084: Approved and authorized the Director of Health to sign a Behavioral Health Services Agreement with California Mental Health, Inc. to provide Therapeutic Behavioral Services to Monterey County's youth in the amount of $41,578 for the period September 1, 2004 through June 30, Agreement A-10085: Approved and authorized the Director of Health to sign an Agreement with the Diabetes Care Center in the amount of $35,000 to provide technical review and medical oversight of elements of the Community Steps Action Plan related to diabetes for the Salud! Salinas Steps to Health Project for the period of March 29, 2005 through September 21, Agreement A-10086: Approved and authorized the Director of Health to sign a Behavioral Health Services Agreement with Victor Treatment Centers, Inc. to provide Day Treatment Intensive, Medication Support, and Mental Health Services to Monterey County's youth in the amount of $79,200 for the period July 1, 2004 through June 30, Accepted the Monterey County Department of Social and Employment Services March 2005 Key Indicators Report.
9 Action Minutes, Page 9 Tuesday, March 29, a. Concurred with Monterey County Workforce Investment Board (WIB) to approve Workforce Investment Act (WIA) Title I youth subcontracts for the period April 1, 2005 through March 31, 2006 to Soledad Unified School District in the amount of $20,400 for tutorial services; to Monterey Peninsula Unified School District in the amount of $47,600 for tutorial services; to Unity Care Group in the amount of $120,000 for follow-up services; and b. Authorized the WIB Executive Director to develop, execute agreements, and sign amendments to the agreements not to exceed 5% of the original contract amount and 3-month extension a. Concurred with the Monterey County Workforce Investment Board (WIB) to accept a total of $22,281 in Workforce Investment Incentive Award Funds for Exemplary Performance for Program Year ; and b. Authorized the WIB Executive Director to solicit ideas and make a recommendation to the WIB regarding Workforce Investment Act (WIA) Title I activities to be funded with this award a. Agreement A-09762: Approved and authorized the Director of the Department of Social & Employment Services to sign an Amendment adding $36,703 to PSA #312 with Kim Stemler to provide support to the Child Care Planning Council for Fiscal Year , and increasing the total contract amount to $51,703; and b. Authorized the Director of the Department of Social & Employment Services to sign all future amendments to this Agreement not exceeding 5% of the total contract amount, and a 3-month extension. CRIMINAL JUSTICE: Approved and authorized the District Attorney to sign and submit applications for continued funding from various state agencies for Victim Assistance, Vertical Prosecution and Fraud Prosecution Programs in FY Agreement A-10087: Approved and authorized the District Attorney to sign a contract for $104,668 with the Victim Compensation and Government Claims Board for Fiscal Years and for the continuation of the "Criminal Restitution Compact Unit." GENERAL GOVERNMENT: Approved Action Minutes for the meeting of Tuesday, February 15, 2005, and the Special Meeting of Wednesday, February 23, 2005, copies having previously been distributed to each Board member.
10 Action Minutes, Page 10 Tuesday, March 29, a. Approved the agreement with Welker Brothers in the amount of $348, for the scope "Flooring Supply and Install - Project Bid ", for the North Wing Renovation, Monterey County Government Center, Salinas; b. Rejected the other bid; c. Approved the agreement with Gayle Manufacturing in the amount of $1,265, for the scope "Structural and Miscellaneous Steel Furnish and Install/Seismic Upgrades - Project Bid ", for the North Wing Renovation, Monterey County Government Center, Salinas; and d. Authorized the Auditor-Controller to make payments upon approval of Capital Projects Management of the award amount a. Approved the Professional Services Agreement with Wald, Ruhnke & Dost Architects, LLP (WRD), to provide architectural and construction administration services for the project "Relocate Public Works Material Testing Laboratory to 855 Laurel Drive, Salinas, California" in the amount of $37,500; and b. Authorized the Auditor-Controller to make payments upon approval of Capital Projects Management of the award amount Approved amendments to Conflict of Interest Code of the General Services Department of Monterey County Agreement A-10088: Approved and authorized the Purchasing Manager to sign a Purchase Agreement with PAETEC Software Corp. in the amount of $120,984 for the purchase and installation of a call accounting system, including support services for a period of one (1) year commencing on acceptance of the software and with the option to renew the agreement for two (2) additional one (1) year terms Agreement A-10098: Approved the Side Letter Agreement with Service Employees International Union, Local 817, representing General (J), Supervisory (F), Healthcare (H), and Resident Physician (R) Units, settling issues relating to implementation of CalPERS regional pricing of health insurance in the calendar year Agreement A-10090: Approved Group Fixed and Variable Deferred Annuity Contract and Agreement for Recordkeeping and Communication Services Contract with Great-West Life & Annuity Insurance Company for 457 Deferred Compensation Plan Administrative Services Approved and authorized the County Administrative Officer to grant one time exception of Personnel Policies and Practices Resolution section A Annual Leave Buy Back for M-Angela McNulty, Deputy District Attorney IV.
11 Action Minutes, Page 11 Tuesday, March 29, a. Agreement A-10094: Approved the California Highway Patrol Agreement for the Lake San Antonio Wildflower Triathlons Festival; and b. Authorized Director of Parks to sign the Agreement a. Agreement A-10095: Entered into Agreement for services with the San Antonio School District for rental of school buses for 2005 Wildflower Festival; and b. Authorized Parks Director to sign Agreement Received Report from the Elections Department, Budget Unit concerning the projected FY Budget Shortfall of $377,494; Approved Amendments to Budget Unit 141 to increase estimated revenue and appropriation in the amount of $181,977, and approved an appropriations transfer of $195,517 from General Fund Contingencies to the Elections Department Budget (4/5ths vote) S/A-2 a. Approved the Agreement with Martinelli Environmental Graphics in the amount of $82, for the project, Building Signage Supply & Install Bid Package at the County of Monterey Government Center Administration Building in Salinas; b. Rejected the other two bids; and c. Authorized the Auditor-Controller to make payments upon approval of Capital Projects Management of the award amount. PLANNING AND BUILDING INSPECTION: Agreement A-10096; A-10097; A-10104; A-10105: Approved and authorized the Chair to sign: 1) A Professional Services Agreement with Jones & Stokes Associates, Inc, for the preparation of a Subsequent Environmental Impact Report (EIR) for the Carmel Valley Master Plan (PLN050133), in an amount not to exceed $342,169 2) A Professional Services Agreement with Jones & Stokes Associates, Inc, for the preparation of an Environmental Impact Report for the Rancho Canada Village Subdivision Application (PLN040061) in an amount not to exceed $398,508; 3) Funding Agreement with Rancho Canada Community Partners, LLC for the preparation of a Subsequent Environmental Impact Report for the Carmel Valley Master Plan (PLN050133); and 4) Funding Agreement with Rancho Canada Community Partners, LLC for the preparation of an Environmental Impact Report for the Rancho Canada Village Subdivision Application (PLN040061). PUBLIC WORKS: a. Approved Plans and Special Provisions and advertise for bids for construction of the Sandholdt Road Bridge County No. 112 Replacement Project, Moss Landing area (Project No ); and
12 Action Minutes, Page 12 Tuesday, March 29, 2005 b. Authorized the Clerk to the Board to advertise the "Notice to Contractors" in The Californian on April 1 and April 8, a. Awarded contract in the amount of $953,952 to The Don Chapin Co., Inc., the lowest responsible bidder, for construction of the Fontes Lane, Addington Road and Boronda Road Storm Drain and Street Improvements Project (Project No ), b. Established a contingency not to exceed 10% of the contract amount; and c. Authorized the Public Works Director to execute the contract a. Awarded a contract in the amount of $556,999 to McGuire and Hester for construction of the Castroville Storm Drain and Street Improvements Phase I Project (Project No , Revised Bid Opening); b. Established a contingency not to exceed 10% of the contract amount; and c. Authorized the Public Works Director to execute the contract a. Approved Plans and Special Provisions and advertise for bids for construction of the Crazy Horse Road Bridge County No. 123 Replacement Project, north of Salinas area (Project No ); and b. Authorized the Clerk to the Board to advertise the "Notice to Contractors" in The Californian on April 1 and April 8, a. Accepted a portion of the Moonglow Estates Subdivision Improvements as completed; and b. Approved a partial release of the Faithful Performance Security issued by the Travelers Casualty and Surety Company of America to an amount of $163,000 for streets improvements for the Moonglow Estates Subdivision, Prunedale area. MONTEREY COUNTY WATER RESOURCES AGENCY BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Smith, and unanimously carried, the Board approved the following actions, unless otherwise noted: Set a Public Hearing on April 12, 2005, at 10:30 a.m., to adopt a Resolution to approve the annexation of 190 acres on three parcels; APN , , and , into the Water Resources Agency Zones 2 and 2A Approved the purchase and installation of two water flow meters, one for San Antonio Reservoir and one for Nacimiento Reservoir for an amount not to exceed $70,000 and transfer $70,000 within Fund (Dam
13 Action Minutes, Page 13 Tuesday, March 29, 2005 Operations - Zone 2C) from Account 6499 (Other Special Department Expense) to Account 6890 (Fixed Assets, Equipment). MONTEREY COUNTY REDEVELOPMENT AGENCY BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Smith, and unanimously carried, the Board approved the following actions, unless otherwise noted: a. Accepted a grant in the amount of $30,000; and b. Agreement A-10093: Authorized the Chief Assistant County Administrative Officer or designee to sign a Memorandum of Understanding (MOU) and other documents related to the grant between the Monterey County Redevelopment Agency and the Office of the California State Library, California Civil Liberties Public Education Program (CCLPEP) for the Castroville Japanese School House Restoration Project.
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 informationTUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.
9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors
More informationMonterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final
Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Pajaro County Sanitation District, Boronda County Sanitation District, Carmel Valley
More informationMONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta.
A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, 2003 9:30 a.m. S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta. 6300.000 S-2 Additions and
More informationMonterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final
Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Successor Agency to the Monterey County Redevelopment Agency and Water Resources
More informationCharles J. McKee County Counsel
BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District 4th District (Chair) 5th District (Vice-Chair) Lew C. Bauman County
More informationMonterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final
Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM Board of Supervisors Chair Louis R. Calcagno - District 2 Vice Chair Simón Salinas - District 3 Supervisor
More informationBOARD OF SUPERVISORS. 9:00 a.m S-1 Closed Session under Government Code section 54950, relating to the following items:
BOARD OF SUPERVISORS Fernando Armenta 1 st District (Vice Chair) Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer Simón Salinas 3 rd District Vacant 4 th District Charles J.
More informationMonterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final
Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors
More informationCharles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY
BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simon Salinas Ila Mettee-McCutchon Dave Potter 1st District (Chair) 2nd District (Vice-Chair) 3rd District 4th District 5th District Lew C. Bauman
More informationCharles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, FEBRUARY 2, 2010
BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District (Chair) 4th District (Vice-Chair) 5th District Lew C. Bauman County
More informationAGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001
AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley
More informationCharles J. McKee County Counsel
BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County
More informationMONTEREY COUNTY BOARD OF SUPERVISORS
MONTEREY COUNTY BOARD OF SUPERVISORS Ceremonial Document Request GUIDELINES Ceremonial documents are official announcements and/or public declarations issued by the Supervisors, individually or as a Board.
More informationACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, MAY 6, :00 A.M.
BOARD OF SUPERVISORS Fernando Armenta 1 st District (Chair) Lew C. Bauman Louis R. Calcagno 2 nd District (Vice-Chair) County Administrative Officer Simón Salinas 3 rd District Ila Mettee-McCutchon 4 th
More informationAGENDA 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 informationRegular 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 informationS-1 Pledge of Allegiance was led by Supervisor Lindley.
BOARD OF SUPERVISORS Fernando Armenta 1 st District Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer W. B. Butch Lindley 3 rd District (Chair) Jerry Smith 4 th District (Vice
More informationTHE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA
THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday April 18, 2000 All Supervisors Present Pledge of Allegiance to the Flag B/S unan. Adopted the consent calendar
More informationSPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.
CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.
More informationMonterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final
Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Water Resources Agency and the Successor Agency to the Redevelopment Agency of the
More informationMONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, JANUARY 27, 2004
A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, JANUARY 27, 2004 9:30 a.m. S-1 Pledge of Allegiance. Sheriff Mike Kanalakis led the Pledge
More informationM I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors August 30, 2004
M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors 1. CALL TO ORDER The Regular Meeting of the Board of Directors of the Monterey Regional Water Pollution
More informationRegular 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 informationCITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE
CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER
More informationCharles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY
BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County
More informationMay 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with
More informationTHE 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 February 12, 2019 All Supervisors Present Pledge of Allegiance to the Flag Invocation was given by Pastor
More informationCharles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY
BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District (Chair) 4th District (Vice-Chair) 5th District Lew C. Bauman County
More informationAGENDA Tuesday, July 12, 2011
BOARD OF SUPERVISORS Fernando Armenta 1 st District Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer Simón Salinas 3 rd District Jane Parker 4 th District (Chair) Charles J.
More informationSPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.
REVISED CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00
More information118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with
More informationCity of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings
City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.
More informationCITY OF OCEANSIDE MEETING AGENDA
CITY OF OCEANSIDE MEETING AGENDA October 10, 2001 CALL TO ORDER HARBOR BOARD OF DIRECTORS, COMMUNITY DEVELOPMENT COMMISSION AND CITY COUNCIL 6:00 P.M. CITY COUNCIL REGULAR BUSINESS Mayor Terry Johnson
More informationTRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA
TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor
More informationMONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, NOVEMBER 4, 2003
A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, NOVEMBER 4, 2003 9:30 a.m. S-1 Pledge of Allegiance Supervisor Armenta led the Pledge of
More informationAGENDA 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 informationSPECIAL 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 informationCharles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, MARCH 31, :00 A.M.
BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County
More informationELK 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 informationMINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE
MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting
More informationSPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.
CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES MORENO VALLEY INDUSTRIAL DEVELOPMENT
More informationREGULAR 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 informationCLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon
CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, 2016 Trustees Room Louis Stokes Wing 12:00 Noon Present: Absent: Mr. Seifullah, Ms. Rodriguez, Mr. Hairston, Ms. Washington, Mr. Parker (arrived,
More informationJune 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date
More informationPOSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER
~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL
More informationMINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.
ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron
More informationJanuary 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 informationDiane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION
Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,
More informationRegular City Council and Housing Authority Meeting Agenda February 26, :00 PM
Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH
More informationMEETING OF THE TEMPLE CITY COUNCIL
MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, MAY 18, 2017 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items for
More informationRANCHO 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 informationPROCEEDINGS 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 informationBOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM
BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL
More informationPLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999
PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET
More informationAPPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY
* Roll Call Number Agenda Item Number lf f1 Date February 28,2011 APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY WHEREAS, on February 12,2007, under Roll Call Number 07-291,
More informationMarch 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM
AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING
More informationSPECIAL 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 informationLassen 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 informationDel Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California
Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Civility Works: The Del Mar Code of Civil Discourse: Together we will
More informationMILLBRAE CITY COUNCIL MINUTES July 26, 2016
MILLBRAE CITY COUNCIL MINUTES July 26, 2016 CALL TO ORDER MILLBRAE CITY COUNCIL Mayor Oliva called the meeting to order at 7:09 p.m. ROLL CALL: Mayor Anne Oliva, Vice Mayor Reuben D. Holober, Councilmembers
More informationBOISE, IDAHO FEBRUARY 5, Council met in regular session Tuesday, February 5, 2002, Mayor BRENT COLES, presiding.
67 BOISE, IDAHO Council met in regular session Tuesday, February 5, 2002, Mayor BRENT COLES, presiding. Roll call showed the following members present: ABSENT: FORNEY. Invocation was given by Director
More informationPage 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20
Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community
More informationBoard 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 informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationSUMMARY ACTION MINUTES
STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222
More informationFIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL
. MARCH 10500 Civic Center Drive Rancho Cucamonga, CA 91730 3801 AGENDAS City Office: (909) 477 2700 FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL REGULAR MEETINGS 1 st and 3 rd
More informationATTACHMENT I TO BOARD POLICY A-5
ATTACHMENT I TO BOARD POLICY A-5 GUIDELINES FOR PREPARATION OF BOARD OF SUPERVISORS AGENDA ITEMS GENERAL USE OF FORM 11: Board of Supervisors Policy No. A-5 requires the use of a Form 11 (staff report)
More informationWAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES
WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor
More informationMAY 9, :00 P.M.
NOTICE AND CALL OF SPECIAL 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
More informationTHE 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 December 14, 2004 All Supervisors Present Pledge of Allegiance to the Flag A moment of silence was observed
More informationTHE 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 informationCITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA
CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA *This Revised Agenda varies from the original Agenda that was posted on September 25, 2018 in that Closed Session Item A was change from
More informationREGULAR MEETING 6:30 P.M.
CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY
More informationBUTTE 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 informationBOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004
JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.
More informationAgenda April 22, 2014
Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA
More informationMINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS
MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY
BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,
More informationSummary. Project Objectives. Background
Summary Request for Proposals for Design Engineering and Construction Services Iowa City Water Distribution Pressure Zone Improvements Project 2019 Iowa City, Iowa The City of Iowa City is soliciting proposals
More informationRegular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.
Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.
More informationAgenda for Closed Session of the Common Council
City Clerk s Office 1316 N. 14 th St. Suite 200 Superior, WI 54880 Phone: (715) 395-7200 www.ci.superior.wi.us October 13, 2016 To: From: Re: Members of the Common Council Terri Kalan, City Clerk Agenda
More informationAGENDA 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 informationAyes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED
12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,
More information2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church
STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,
More informationINVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS
AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) April 26, 2011 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and
More informationCOMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM
COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, 2019 7:30 PM PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment
More informationMINUTES CITY COUNCIL MEETING JULY 25, 2017
MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by
More informationAGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.
CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition
More informationAmended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM
Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES
More informationJOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING
CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood
More informationAGENDA 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 informationApproved July 28, 2008
Approved July 28, 2008 M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors 1. CALL TO ORDER The Regular Meeting of the Board of Directors of the Monterey
More informationBoard 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 informationA G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.
A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 21, 2012 9:00 A.M. Note: Members of the Board of Supervisors may
More informationSUMMARY 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 informationCITY OF OCEANSIDE MEETING AGENDA
CITY OF OCEANSIDE MEETING AGENDA July 12, 2000 &,7
More informationMCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM
MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE
More informationJune 22 & 23, 2009, Emmett, Idaho
June 22 & 23, 2009, Emmett, Idaho Pursuant to a recess taken on June 16, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 22nd day of June, 2009, at 8:00 a.m. Present:
More information