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

Size: px
Start display at page:

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

Transcription

1 MEETING CONVENES AT 8:30 A.M. Website: 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 A G E N D A REGULAR MEETING OF THE BOARD OF SUPERVISORS TUESDAY, MAY 24, 2011 EXECUTIVE OFFICER Ralph Cordova Jr. COUNTY COUNSEL Michael L. Rood CLERK OF THE BOARD Sylvia Bermudez County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA All supporting documentation is available for public review in the office of the Clerk of the Board of Supervisors located at 940 West Main Street, Suite 209, El Centro, Ca during regular business hours, 8:00 a.m. 5:00 p.m., Monday through Friday, excluding holidays. Please remember to shut off all cell phones, pagers or electronic devices upon entering the Board Chambers. 1. Call to Order. a. Roll Call b. Invocation and Pledge of Allegiance. 2. Discussion of the Agenda a. Items to be pulled from the Action Calendar. b. Items to be pulled from the Discussion Calendar. c. Items to be pulled from the Consent Calendar. d. Emergency Items to be added. e. Order of the Agenda Items. f. Approval of the agenda. 3. Approval of the Consent Calendar. 4. Approval of the Official Proceedings for May 17, Board Member Reports/Announcements. ACTION CALENDAR 6. Discussion/action regarding approval of the 2010 Imperial County Agricultural Crop and Livestock Report, as requested by Connie Valenzuela, Agricultural Commissioner. 7. Discussion/action regarding approval of Resolution No , Resolution in Support of County Submittal of an application for the Hazardous Mitigation Grant Program (HMGP) for FEMA Disaster DR-1911 and authorize the Director of Public Works to execute grant documents necessary to secure, as requested by William S. Brunet, Director, Public Works. 8. Discussion/action regarding approval of Resolution No regarding California Department of Insurance Workers Compensation Fraud Grant Program. 9. Discussion/action regarding recommendation regarding final draft ordinance for the Disposal of Tires in the County of Imperial, as requested by Robin Hodgkin, Director, Public Health.

2 AGENDA PAGE 2 OF 5 MAY 24, 2011 EMERGENCY ITEMS 10. Discussion/action of emergency items, if necessary. ITEMS PULLED FOR DISCUSSION 11. Discussion/action of items pulled from Consent Calendar for discussion, if necessary. DISCUSSION CALENDAR 12. Reports/Correspondence/Announcements of Officers: a. Legislation b. County Executive Officer c. County Counsel d. Departments e. Agencies SCHEDULED HEARING(S) 9:45 A.M. REGISTRAR OF VOTERS 13. Conduct a public hearing to consider amend the present Conflict of Interest Code and adopting a revised Conflict of Interest Code for the County Executive Office, the County Clerk/Recorder and adopting a new Conflict of Interest Code for the Imperial County Transportation Commission. 10:00 10:15 A.M. SCHEDULED BREAK PRESENTATIONS/ PUBLIC COMMENT 10:15 A.M. 14. Special Presentations: a. Approve Proclamation declaring June 6 th through 10 th as Imperial Valley Food Bank Week. b. Recognize Employee of the Month for April 2011, Diana Ortega, Appraiser III from the Assessor s Office. c. Recognize Employees who reached a Milestone Anniversary for the Month of May This is an opportunity for members of the public to address the Board on any subject matter within the Board s jurisdiction, but not an item on the agenda. Any action taken as a result of public comment shall be limited to direction to staff. Each speaker should complete and submit a Public Communications Request to Speak form to the Clerk of the Board. When addressing the Board, state your name for the record prior to providing your comments. Please address the Board as a whole, through the Chairman. Individuals will be given three (3) minutes to address the board; Groups or topics will be given a maximum of fifteen (15) minutes. Public comments will be limited to a maximum of 30 minutes. If additional time is required for public comments, they will be heard at the end of the meeting. 10:30 A.M. 15. PUBLIC COMMENT - Limited to items NOT listed on the Agenda. CLOSED SESSION 16. Motion to convene to Closed Session a. Government Code (a) Conference with Legal Counsel, Existing Litigation, Unfair Practice Charge Case No. LA-CE-661-M, ICPCPOA vs. Imperial County Probation Department.

3 AGENDA PAGE 3 OF 5 MAY 24, 2011 b. Government Code Conference with Labor Negotiator, County Labor Negotiator, Director Human Resources and Risk Management, relating to the following bargaining units: i. Public Safety Management vii. Confidential Clerical ii. Management Unit iii. Professional Employee Group iv. Supervisory Unit v. Professional Legal Bargaining Unit vi. Probation & Corrections Peace Officers viii. Sheriff s Association ix. Public Safety Supervisors x. Teamsters Local 542 xi. Fire Fighters Association xii. Deputy District Attorney s Association Association c. Government Code (b) (1) Conference with Legal Counsel, Anticipated Litigation (4 items). 17. Announcement of Closed Session Actions. CONSENT CALENDAR **CEO recommends approval of Consent Calendar Items** ASSESSOR 18. Approve the upgrade to the Assessor s Office and Planning Development Services Department of the licenses of ESRI ArcView to ESRI ArcInfo at a total cost of $21,635 with a $6,000 of yearly maintenance fee and approve Budget Amendment Resolution No BEHAVIORAL HEALTH 19. Approve the use of salary and benefit savings to cover unfunded cost of promoting three MHRT I s to MHRT II s for FY for the following employees: a. Employee No b. Employee No c. Employee No BOARD OF EQUALIZATION 20. Approve Withdrawal of Application for Changed Assessment, Application No , Victor Sarabia, APN# Approve Withdrawal of Application for Changed Assessment, Application No , Time Warner Cable, APN# COMMUNITY & ECONOMIC DEVELOPMENT 22. Approve Budget Amendment Resolution No for fund # to allow contributions from the Heber Public Utility District for the cost of a Water Distribution Study under Grant #TAA COUNTY CLERK-RECORDER 23. Approve and authorize necessary remodeling of the Clerk Recorder in the approximate amount of $32, Approve the increase of Petty Cash for the Clerk Recorder to $800. DISTRICT ATTORNEY 25. Approve and authorize the Chairman to sign contract agreement with Imperial County Office of Education (ICOE) pertaining to Fiscal Year and approve modification of the current agreement. FIRE PROTECTION/OES 26. Accept the Indian Gaming Community Benefit Grant in the amount of $54, Approve Resolution No authorizing Imperial County Officials to sign applications and documents essential to obtaining state and federal financial assistance. 28. Approve the following actions: a. Declare the following vehicles surplus to the needs of the County i E-One, Model #C70VA, VIN #C17DBAV ii Ford Expedition, VIN #1FMRU18WOWLB0327 b. Authorize the donation of the 1980 Chevy Water Tender VIN# C17DBAV to the Imperial Valley College Fire Academy. c. Authorize the County Procurement Services to process the DMV documents and transfer of donated apparatus to the Imperial Valley College and prepare process of the Ford Expedition for sale at auction.

4 AGENDA PAGE 4 of 5 MAY 24, 2011 HUMAN RESOURCES & RISK MANAGEMENT 29. Approve the revised job description for the classification of Airport Manager to reflect the current reporting relationship from Director of Airports to County Executive Office. PROCUREMENT SERVICES 30. Approve list of vehicles be declared surplus to the needs of the County and authorization be given to dispose of through a public auction and/or sealed bid. PUBLIC HEALTH 31. Approve and authorize the Chairman to sign California Reportable Disease Information Exchange (CalREDIE) Data Use and Disclosure Agreement. 32. Approve Resolution No , Resolution of the Board of Supervisors of the County of Imperial to Support the Accreditation Program for the Public Health Department and authorize the Chairman to sign Letter in support of the Grant Application. PUBLIC WORKS 33. Approve and authorize the Chairman to sign Modification Agreement No. 4 with SWT Engineering for Holtville Solid Waste Final Closure Construction, County Project No. 4277SW in the amount not to exceed of $6, Approve and authorize the Chairman to sign Modification Agreement with Dutton Consulting for Project Management Services in the amount not to exceed of $316, Approve the following actions regarding County Project No. SR5382CEO: a. Approve the Recoating of the Existing Roof at 450 West Aten Road, Imperial, CA, County Project No. SR5382CEO. b. Authorize the Clerk of the Board to advertise for Formal Bids to be opened on June 8 th, 2011 at 2:00 p.m. A full set of specifications and drawings shall be available for public review and shall be on file with the Clerk of the Board. c. Authorize the Department of Public Works to send notices inviting formal bids to required Construction Trade Journals. 36. Approve the following actions regarding County Project No. SR5316AIR: a. Approve Budget Amendment Resolution No establishing necessary funding for the Airport Entrance Remodel. b. Approve entrance remodel to include Frontage Xeriscape Improvements, located at 1099 Airport, Imperial, CA, County Project No. SR5316AIR. c. Authorize the Clerk of the Board to advertise for Formal Bids to be opened on June 8 th, 2011 at 2:30 p.m. A full set of specifications and drawings shall be available for public review and shall be on file the Clerk of the Board. d. Authorize the Department of Public Works to send notices inviting formal bids to required Construction Trade Journals. REGISTRAR OF VOTERS 37. Accept and approve the Certificate of Results for the Imperial County Employees Retirement System Election scheduled for May 24, 2011 and declare Julie Villeneuve elected by unanimous vote in lieu of election. SHERIFF-CORONOER 38. Approve Budget Amendment Resolution No transferring Capital Expenditure appropriations to Communication Link and Special Department Expense-Training appropriations. 39. Approve the receiving of State Grant Funds and establishing appropriations for the purchase of information technology items and the capital equipment purchase of a DELL Backup Server and authorize the Chairman to sign the Grant Assurances and Signature Authorization form. SOCIAL SERVICES 40. Approve to proceed with the remodel of the existing Social Services Conference Room to include a new office for the Assistant Director as well as a smaller Conference Room and approve Budget Amendment Resolution No

5 AGENDA PAGE 5 of 5 MAY 24, 2011 OTHER ITEMS 41. Miscellaneous reports to be ordered filed (On file with the Clerk of the Board): a. Treasurer-Tax Collector Imperial County Treasurer Portfolio for the Month of April S U P P L E M E N T A L AGENDA 42. Discussion/action regarding approval of Resolution No approving submittal of grant application to the California Department of Boating and Waterways Grant in the amount of $500,000 for improvements to Weist Lake county Park and authorize the Chairman of the Board, County Executive Officer, Planning and Development Services Director, or designee(s) to act on the County s behalf in all matters pertaining to this grant, including but not limited to, execution of the grant agreement, submittal of amendment requests, execution of grant amendment documents, reimbursement requests and notice of completion, as requested by Armando Villa, Director, Planning & Development Services. Set next meeting date Adjournment SYLVIA BERMUDEZ CLERK OF THE BOARD OF SUPERVISORS

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

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, 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

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

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

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

TUESDAY, JUNE 19, 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

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

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

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

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

Action Summary November 6, 2018

Action Summary November 6, 2018 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

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

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

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

More information

TUESDAY, 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

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

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

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

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

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

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

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting September 17, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING -

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

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

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

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ADJOURN TO CLOSED

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

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 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

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

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

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

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

Action Summary February 9 & 10, 2016

Action Summary February 9 & 10, 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

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

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

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF 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 BRIEF

More information

Action Summary October 3, 2017

Action Summary October 3, 2017 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. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 18, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

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

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

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 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

SUMMARY OF PROCEEDINGS

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

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

More information

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013 AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting October 15, 2013 CLOSED SESSION MEETING - *11:30 A.M. OPEN SESSION MEETING

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

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

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

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

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

STANDING RULES NAPA VALLEY GENEALOGICAL SOCIETY

STANDING RULES NAPA VALLEY GENEALOGICAL SOCIETY STANDING RULES NAPA VALLEY GENEALOGICAL SOCIETY I. These Standing Rules shall govern the operation of the Society. These Standing Rules are not intended to supplant or substitute for the Bylaws of the

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

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

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

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES TOPIC: County Commission Meetings NUMBER: 1 5 EFFECTIVE: 7/19/2012 REVISED: REVIEWED: 01/15/2015 REFERENCE: LCC 1.05, NRS 244, NRS 281 POLICY CUSTODIAN:

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

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

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

More information

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

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

More information

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

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

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

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

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF 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 BRIEF

More information

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

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

More information

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

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED 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 information

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation. 4806 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, October 1, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman

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

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, 2017 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

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

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

More information

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

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

More information

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

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER ~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 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 information

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY

Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY Valley Stream Union Free School District Thirteen 585 N. Corona Avenue Valley Stream, NY 11580-2099 AGENDA FOR BOARD OF EDUCATION MEETING Tuesday, March 28, 2017 James A. Dever School The Board of Education

More information

AGENDA Regular Meeting Lompoc City Council Tuesday, August 2, 2005 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Regular Meeting Lompoc City Council Tuesday, August 2, 2005 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. ORDER OF BUSINESS:

More information

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda August 6, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 FAX 586.469.5993 macombcountymi.gov/boardofcommissioners AD HOC COMMITTEE ON BOARD RULES WEDNESDAY, JANUARY 16,

More information

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 26, 2008

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

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016. The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016. IN THE MATTER OF ROLL CALL) Deb Warren, Clerk, called roll call. Tom Anderson, present; Kirk

More information

Council President Brady called the meeting to order at 5:01 p.m.

Council President Brady called the meeting to order at 5:01 p.m. MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, JANUARY 8, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 5:00 PM 1. CALL TO ORDER Council President

More information

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL CITY OF RICHMOND, VIRGINIA Resolution No. 2015-R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney TABLE OF CONTENTS

More information

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY June 14, 2010 Page 1 of 13 BYLAWS OF OAK RIDGE FIRE AND RESCUE COMPANY ARTICLE I - NAME AND OFFICES 1. Name. The name of this non-profit corporation is Oak Ridge

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA June 26, 2017 Approved as to form and legality by the City Attorney TABLE OF CONTENTS I. OFFICERS AND COMMITTEES...1 A. President of the Council...1

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, DECEMBER 9, :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, DECEMBER 9, :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, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

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, SEPTEMBER 13, :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, SEPTEMBER 13, :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, SEPTEMBER 13, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

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

PRIMARY ELECTION OF JUNE 5, 2018

PRIMARY ELECTION OF JUNE 5, 2018 SUPERIOR COURT JUDGE PRIMARY ELECTION OF JUNE 5, 2018 eligible for election or appointment unless he/she: Pursuant to CALIFORNIA CONSTITUTION - ARTICLE 6 - JUDICIAL, SEC. 15. A person is ineligible to

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, JULY 5, 2018 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Pastor Jason Royston, Boones Creek Baptist Church B. Pledge of Allegiance to the Flag II. APPROVAL OF

More information