TUESDAY, JUNE 19, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

Size: px
Start display at page:

Download "TUESDAY, JUNE 19, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA"

Transcription

1 Website: BOARD MEMBERS: DISTRICT 1 Victor Carrillo CHAIRMAN DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR MEETING OF THE TUESDAY, JUNE 19, 2007 County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA EXECUTIVE OFFICER Robertta Burns COUNTY COUNSEL Ralph Cordova, Jr. CLERK OF THE BOARD Sylvia Bermudez 1. Meeting was called to order by Board Chairman Larry Grogan. Supervisors for Districts 1, 2, 3, 4 and 5 were present. Invocation and Pledge of Allegiance was led by Pastor Renato Gonzales, First Fundamental Bible Church, Calexico. 2. Discussed the Agenda. a. Item #15 was pulled from Action Calendar, continued to July 3, b. No Items pulled from the Discussion Calendar. c. No Items pulled from the Consent Calendar. d. Emergency Items added Refer to 16b and 50b. e. Change to the Order of the Agenda. Items 9, 10 and 15 were discussed at the beginning of meeting. f. Approved the agenda as amended. 3. Approved the Consent Calendar. 4. Approved the Official Proceedings for Tuesday, June 12, Board Member Reports/Announcements Supervisor Victor Carrillo reported on the Ocotillo Community Park Grand Opening Ceremony; announced he was leaving shortly to travel to Washington D.C. to participate in various meetings. Supervisor Wally Leimgruber reported he along with Supervisor Joe Maruca would be traveling to Los Angeles to attend a meeting regarding funding for the proposed regional airport. Supervisor Gary Wyatt reported on his attendance to CSAC Board of Directors and distributed information regarding eminent domain, ACA 8, Proposed amendment to Trial Court Transfer Process and CSAC Administration of Justice Policy Committee. Requested staff to prepare a resolution supporting the naming of a portion of I-8, after the late Officer Robert F. Dickey. Supervisor Joe Maruca requested information and status on negotiations with the AOC regarding the County Court Building; also requested update on SVP Richard Horn relocation. Supervisor Larry Grogan reported on the memorial services for the Officer Robert F. Dickey. ACTION CALENDAR 6. Approved and authorized the Chairman to sign letter OPPOSING Senate Bill 748, State Local Partnership Program (Transportation). FIRE PROTECTION 7. Read title, waived 1 st reading, and introduced amendment to Ordinance No. 1426, relating to Section , fee schedule for disposing of illegal fireworks. PUBLIC WORKS 8. Approved creation of Selection Committee to include the following; Supervisor Grogan and Wyatt, one staff member from the CEO, County Counsel, Public Works, the solidwaste consultant, HDR Inc for review of

2 PROCEEDINGS PAGE 2 of 6 JUNE 19, 2007 submittals of Statement of Qualification and Request for Proposals to assume full responsibility for operation of the Salton Sea Solid Waste Disposal Site. PLANNING & DEVELOPMENT SERVICES 9. Rescinded previous approval to sell Poe Colonia land for $240,000 and approved the sale of Poe Colonia land to Coachella Valley Housing Coalition in the amount of $336, Approved creation of grant in the amount of $96,000 to support future Poe Colonia homebuyers with closing costs. EXECUTIVE OFFICE 11. Approved the following actions relating to the Edward Byrne Memorial Justice Grant: a. Authorized the County (CEO) as the lead agency to apply for funding from the Department of Justice, Office of Justice Programs, Edward Byrne Memorial Justice Assistance Grant for b. Authorized the Chairman to sign MOU between the City of El Centro and the County of Imperial. c. Approved Budget Amendment Resolution No SHERIFF-CORONER 12. Approved the following actions: a. Ratified and accepted CAL-MMET Grant Award in the amount of $730,000 from the State of California Office of Emergency Services. b. Authorized the increase in allocation of one Limited Term Office Technician. c. Authorized the Sheriff-Coroner to sign MOU with local participating agencies. Originals to be filed with Clerk of the Board of Supervisors. d. Approved Budget Amendment Resolution No and authorized the purchase of equipment as per attached Capital Equipment worksheet. EXECUTIVE OFFICE 13. Approved the following actions relating to the formation of Natural Resources Program: a. Created a division with the County Executive Office and dedicated staff to such a program. b. Hire temporary staff within the County Executive Office to create the program, identify advantages and program outcomes. c. Adopted job description for the Deputy County Executive Officer, Development Services for Natural Resources. PUBLIC ADMINISTRATOR 14. Approve the following actions: a. Award the renewal of the following AAA 2007/2008 Title III-VII, IIIE, NSIP and Community Based Service Programs (CBSP) Provider Agreements, term of contracts from July 1, 2007 through June 30 th, 2008: Program/Services Provider Congregate Meals IIIC1& NSIP CATHOLIC CHARITIES Home Delivered Meals IIIC2 & NSIP CATHOLIC CHARITIES Transportation IIIB CATHOLIC CHARITIES Senior Companion CBSP CATHOLIC CHARITIES In-Home Personal Care Services IIIB SOUTHERN CAREGIVER RESOURCE CENTER Senior Health Services IIIB,D IMPERIAL COUNTY HEALTH DEPARTMENT Legal Assistance IIIB, VII ELDER LAW AND ADVOCACY Respite Care Services IIIB ALZHEIMER S ASSOCIATION Linkages CBSP IMPERIAL COUNTY WORK TRAINING CENTER Respite Purchase of Service CBSP SOUTHERN CAREGIVERS RESOURCE CENTER Nutrition Education IIIC1, C2 MICHAEL YATES: REGISTERED DIETICIAN Caregiver Respite III-E ALZHEIMER S ASSOCIATION Caregiver Respite III-E SOUTHERN CAREGIVER RESOURCE CENTER Caregiver Legal Assistance III-E ELDER LAW AND ADVOCACY

3 PROCEEDINGS PAGE 3 of 6 JUNE 19, 2007 b. Award the contract amounts of the following Title III-VII, IIIE, NSIP and Community Based Service Programs (CBSP) Provider Agreements to: CONGREGATE MEALS / NSIP, Catholic Charities, $267,808 HOME-DELIVERED MEALS / NSIP, Catholic Charities, $246,593 TRANSPORTATION, Catholic Charities, $21,668 SENIOR COMPANION, Catholic Charities, $16,344 IN-HOME PERSONAL CARESERVICES, Southern Caregiver Resource Center, $22,298 SENIOR HEALTH SERVICES, Imperial County Health Department, $15,912 LEGAL SERVICES, Elder Law and Advocacy, Sr. Legal Services, $43,855 RESPITE CARE, Alzheimer s Association, $12,729 LINKAGES, Work Training Center, $210,905 RESPITE PURCHASE OF SERVICE, Southern Resource Caregiver Center, $21,789 NUTRITION EDUCATION, Michael Yates, RD, $13,856; III-E CAREGIVER RESPITE, Alzheimer s Association, $34,449 III-E CAREGIVER RESPITE, Southern Caregiver Resource Center, $24,650 III-E CAREGIVER LEGAL SERVICES, Elder Law and Advocacy, $14,764 c. Award the renewal of the following CBSP contract, for a 6-month term from July 1, 2007 through December 31, 2007, pending authorized licensing from the State of California: ALZHEIMER DAY CARE RESOURCE CENTER (ADCRC), AlzCare, Inc: $38,902 d. Authorized the Public Administrator to sign any subsequent amendments as proscribed by ensuing midyear adjustments by the California Department of Aging. Originals to be filed with the Clerk of the Board of Supervisors. COUNTY CLERK/RECORDER/REGISTRAR OF VOTERS 15. ITEM CONTINUED TO Discussion/action regarding consideration of approval Clerk s Certificate Initiative Petition to give direction pursuant to Election Code EMERGENCY ITEMS 16. Discussed the Board Calendar for July No change to the board meeting dates. ITEMS PULLED FOR DISCUSSION 17. No items pulled from Consent Calendar for discussion. DISCUSSION CALENDAR **Items #19 thru #24 were discussion items; Items requiring action will be placed on a future agenda. 18. Reports/Correspondence/Announcements of Officers: a. Legislation Bob Ham, Intergovernmental Relations Director, reported on the status of the State budget; also reported on various senate and assembly bills introduced impacting Imperial County. b. County Executive Officer- Robertta Burns, County Executive Officer, reported on the status of the Trial Court Transfer Process; Informed the Board of upcoming events and presented to the Board the Certificate of Appreciation from the Citizens of Seeley United for the County s participation in the first An Evening in the Park Event and a Certificate of Appreciation from the Ocotillo Community Council for the County s assistance in the Ocotillo Community Park. c. County Counsel - None d. Departments Jurg Heuberger, Director, Planning & Development Services, informed the board he would requesting assistance from the Imperial Irrigation District Board for the Sunbeam Lake Project. e. Agencies - None 19. Presentation regarding CDBG and HOME Programs by Chris Westlake, Acting Deputy Director for Division of Financial Assistance of the California Department of Housing and Community Development. 20. EXECUTIVE OFFICE - Robertta J. Burns, County Executive Officer, discussed Letter of Support relating to the Imperial County Farm Bureau s Proposal for HWY 7 Land Acquisition.

4 PROCEEDINGS PAGE 4 of 6 JUNE 19, HUMAN RESOURCES & RISK MANAGEMENT, Ronald A. Grassi, Director, Human Resources & Risk Management, discussed the Medicare Part A & B Formal Group Payer Agreement. 22. PUBLIC HEALTH - Robin Hodgkin, Director, Public Health, discussed the purchase of one ¾ ton fourwheel drive pick-up for Animal Control Division. 23. PUBLIC WORKS - William S. Brunet, Director, Public Works, discussed an amended resolution authorizing the Director of Public Works to comply with the financial assurance requirements of SMARA. 24. SHERIFF-CORONER - Raymond Loera, Sheriff-Coroner, discussed the California Multi-jurisdictional Methamphetamine Enforcement Team (CAL-MMET) Program grant application Fiscal Year PRESENTATIONS/ PUBLIC COMMENTS 25. Special Presentations: a. The Board presented Jurg Heuberger, Director, Planning & Development Services with the 2007 San Diego American Planning Association Award for Outstanding Planning Project Award for Excellence in Focused Issue, Planning, Geothermal Alternative Energy and Transmission Element. 26. PUBLIC COMMENTS Monique Lopez commented on the issues relating to the Elections Code Tony Ramos commented on constitutional rights. Cliff Hurley commented on issues relating to the General Plan. Jenny Perez-Oliva commented on the issues relating to the county representation. Harlan Calvin and Merle Anglis commented on issues relating to the continuing increase in rent at Storm s Crossing. SCHEDULED HEARING(S) PLANNING & DEVELOPMENT SERVICES 27. Conducted a public hearing and received input regarding Zone Change #06-001, as submitted by El Toro Land & Cattle Co., for the conditional zone change on a compositing operation, and amendment to ordinance per Zone Change. a. The Board continued the public hearing; Legal Notice to be published by the Clerk of the Board of Supervisors accordingly, with new hearing date. CONSENT CALENDAR ASSESSOR 28. Approved and authorized the Chairman to sign agreement with Nobel Systems to renew and extend the ICGIS Web Hosting. AUDITOR-CONTROLLER 29. Approved report on examination of Imperial Valley Transit Program, Laidlaw Contract for the period of January 1, 2005 to June 30, Approved proclamation honoring Dr. Paul Pu Pai, Superintendent/President of the Imperial Community College District. COUNTY COUNSEL 31. Approved payment of administrative leave hours and vacation buy-back time for Employee No Approved Budget Amendment Resolution No , for the purchase of a Smart Board. COUNTY CLERK/REGISTRAR OF VOTERS 33. Accepted and approved Certified Election Results for the June 5 th, 2007 Special Election for McCabe Elementary School District s Measure U. EXECUTIVE OFFICE

5 PROCEEDINGS PAGE 5 of 6 JUNE 19, Approved Resolution No , approving transfer of property tax and other revenues between the County of Imperial and the City of El Centro for Annexation No. EC 1-05 (Willow Bend) in accordance with the Master Tax and Fiscal Impact Agreement. FIRE PROTECTION 35. Approved out of state travel for one Fire Protection staff to attend a Hazardous Material Certification course in Anniston, Alabama, July 29 th August 4 th, HUMAN RESOURCES & RISK MANAGEMENT 36. Approved the change in salary allocation to the Director of Planning & Development Services from Range 432 to Range 445 on a step to the nearest step basis. 37. Approved and authorized the Chairman to sign Memorandum of Understanding with the Working Supervisors Bargaining Unit for contract years and ratified Tentative Agreement. 38. Approved modified job descriptions for Auditor Appraiser I and Auditor Appraiser II. 39. Approved the following actions: a. Approved modified job descriptions for Air Pollution Control Inspector I and II. b. Approved new classifications and job descriptions for the Air Pollution Control Inspector III, range 243; and Air Pollution Environmental Coordinator, range 290. c. Approved two (2) additional allocations for one (1) Air Pollution Control Inspector III, and one (1) Air Pollution Environmental Coordinator in the Air Pollution Control District, fund # OET/VETERAN SERVICE OFFICE 40. Approved and authorized the Chairman to sign the California Department of Veterans Affairs Medi-Cal Certificate of Compliance and Subvention Certificate of Compliance for Fiscal year PLANNING & DEVELOPMENT SERVICES 41. Approved the proposed modification to Tract Map #940, submitted by John Pierre Menvielle, Robert Menvielle and Ralph Menvielle, for the reduction of proposed lots for Tract Map #940 Unit 1 Final Map from 38 to 25, within the Gateway of the Americas Specific Plan. 42. Approved and authorized the Chairman to sign extension to contract with The Holt Group, Inc., for labor compliance services. 43. Approved and authorized the Chairman to sign invitation letter to President of Chinamex. PUBLIC ADMINISTRATOR 44. Approved Budget Amendment Resolution No , for a special Medicare Assistance Program. PUBLIC HEALTH 45. Approved Budget Amendment Resolution No , transfer of funds to cover services and supplies through June 30, Approved and authorized the Chairman to sign Declaration of Intent Not to Apply for Fiscal Year Rural Health Services Program Funds. PUBLIC WORKS 47. Approved Resolution No , and authorized the Chairman to sign County-State Agreement No. X (044) EA No L, for State Matching Funds Program for RSTP Fund Fiscal Year OTHER ITEMS 48. Miscellaneous reports ordered filed (On file with the Clerk of the Board): a. Planning & Development Services Building Permit Averages for May b. Public Works Summary Report of Grant Applications submitted by Department of Public Works. SUPPLEMENTAL AGENDA ITEMS

6 PROCEEDINGS PAGE 6 of 6 JUNE 19, Ratified approval of Proclamation Expressing Sorrow at the Death of California Highway Patrol Officer Robert Franklin Dickey. CLOSED SESSION 50. Motioned to convene to Closed Session: a. Government Code (a) Conference with Legal Counsel, Existing Litigation, QSA Coordination Proceeding, Superior Court, County of Sacramento, Case No. JC4353. Direction given to staff. b. Government Code (b)(1) Conference with Legal Counsel - Potential Litigation. Direction given to staff. ADJOURNMENT 51. The Board of Supervisors Meeting adjourned at 1:35 p.m. The next Regular Board of Supervisors meeting was scheduled for Tuesday, June 26, 2007 at 8:30 a.m. at the County Administration Center, 940 West Main Street, Board Chambers, Ste 211, El Centro, CA SYLVIA BERMUDEZ CLERK OF THE

TUESDAY, JUNE 17, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, JUNE 17, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005 SUPERVISORS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber, Chairman OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS

More information

TUESDAY, APRIL 3, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, APRIL 3, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo CHAIRMAN DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

OFFICIAL PROCEEDINGS

OFFICIAL PROCEEDINGS 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 Ray Castillo OFFICIAL PROCEEDINGS

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

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

TUESDAY, JUNE 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 25, 2006

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 25, 2006 BOARD MEMBERS: CHAIRMAN DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber. OFFICIAL PROCEEDINGS Website: www.imperialcounty.net

More information

REORGANIZATION OF THE BOARD

REORGANIZATION OF THE BOARD 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 Ray Castillo OFFICIAL PROCEEDINGS REGULAR

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002 OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002 1. Meeting was called to order by Board Chairman Hank Kuiper. Supervisors Tony P. Tirado, Joe Maruca, Gary

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

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

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

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More 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

TUESDAY, MARCH 1, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MARCH 1, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: Hwww.co.imperial.ca.usH BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt A G E N D A REGULAR

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 12, 2017 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 12, 2017 9/12/2017 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor Maria Davila called a Regular

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

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

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

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4) Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

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

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

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

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 02, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 6:00 PM ON MONDAY, MAY

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

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

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting March 12, 2013 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

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

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017 BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 200 WEST 4TH STREET, MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 Agendas available: www.madera-county.com/supervisors

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017 CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION MINUTES Regular City Council Meeting September 12, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed

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 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA October 1, 2012 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

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

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JANUARY 10, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

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

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, JUNE 19, :00 A.M.

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, JUNE 19, :00 A.M. 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, JUNE 19, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013 AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting March 19, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

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

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

More information

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA KATHY MILLER Chair Second District CHUCK WINN Vice Chair Fourth

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, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD 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 information

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

More information

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012 BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

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

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, APRIL 7, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 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 6:00 P.M. ROLL CALL PRESENT: CLOSED

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 TUESDAY, MAY 22, :00 A.M.

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, MAY 22, :00 A.M. 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, MAY 22, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

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

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info CORRECTED

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

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7 AGENDA CITY OF SAN JUAN CAPISTRANO Capistrano Unified School District Education Center - Board Room 33122 Valle Road, San Juan Capistrano, CA 92675 Regular Meeting October 21, 2014 A. ORGANIZATION 1. CALL

More information

Mayor & Council Members may be reached at (760)

Mayor & Council Members may be reached at (760) AMENDED CITY COUNCIL AGENDA/SUMMARY REGULAR MEETING Tuesday, September 20, 2011 5:00 P.M. Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760)

More information

Action Summary July 18 & 19, 2016

Action Summary July 18 & 19, 2016 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

Action Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance.

Action Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, SEPTEMBER 04, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr.,

More information

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES REGINA RODRIGUES Tel. (760) 336-3132 Interim Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info

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

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session

More information

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA MONDAY, AUGUST 23, 2010 Commissioner Joyce Avery, Chairman Commissioner James Harvey Commissioner Sidney Chism, Chairman Pro Tempore Commissioner

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL 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 information

Board of Supervisors San Joaquin County AGENDA

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

More information

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

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

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT CITY OF INDIO Agenda City Council 150 Civic Center Mall Indio, California March 21, 2018 MISSION STATEMENT THE CITY OF INDIO S PUBLIC SERVANTS PROVIDE OUTSTANDING MUNICIPAL SERVICES TO ENHANCE THE QUALITY

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 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

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

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760) MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 icers@co.imperial.ca.us www.icers.info BRIEF

More information

April 22, 2019 Special Meeting Public Hearing to consider the formation of a Lake Management District for American Lake

April 22, 2019 Special Meeting Public Hearing to consider the formation of a Lake Management District for American Lake A DRAFT AND TENTATIVE MEETING SCHEDULE SUBJECT TO FREQUENT CHANGES. PLEASE CONTACT THE CITY CLERK FOR THE MOST UPDATED INFORMATION AT (253) 983-7705. 2019-2020 CITY COUNCIL MEETING SCHEDULE 4/11/2019 April

More information

City of La Palma Agenda Item No. 2

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

More information

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231)

Regular Council Meeting Tuesday, June 18, Main St. - City Hall Frankfort, Michigan (231) Regular Council Meeting Tuesday, 412 Main St. - City Hall Frankfort, Michigan 49635 (231) 352-7117 Meeting was called to order by Mayor Johnson at 7:00 p.m. Pledge of Allegiance Roll Call - Present: Condon,

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 of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY DARIO L. MARENCO Chairman Second District

More information

Agenda April 22, 2014

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

More information

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council.

A) Traffic Commission Report: Chair Brad Pederson provided a report to the City Council. Meeting of the San Marcos City Council TUESDAY, APRIL 22, 2014 City Council Chambers Regular City Council Meeting Regular San Marcos Public Financing Authority Meeting Special City of San Marcos as Successor

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. 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, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information