Section 11 Reclamation Districts
|
|
- Rodney Bruce
- 5 years ago
- Views:
Transcription
1 Section 11 Reclamation Districts Contra Costa LAFCO August 2017 Section 11 Reclamation Districts
2 This page left intentionally blank Contra Costa LAFCO August 2017 Section 11 Reclamation Districts
3 Reclamation District RECLAMATION DISTRICT 799 (Hotchkiss Tract) (Special Act of California Legislature, Statutes 1911:342, California Water Code et seq.) Location of office 6325 Bethel Island Rd. Bethel Island, CA Mailing address PO Box 353 Bethel Island, CA Telephone numbers (925) FAX number (925) Web page address BOARD OF DIRECTORS Five members elected for four-year terms Meetings: Last Thursday of each month; 6:00 PM District Board Members Began serving Expiration of term Walter Pierce 10/ /2017 Jim Price 11/ /2017 Arthur Hanson 11/ /2017 Richard Kent 3/ /2019 Karla Fratus 1/ /2019 Mike Alvarez Dina Holder Barbara Brenner (Churchwell White) STAFF INFORMATION District Manager District Secretary Legal Counsel Year Formed: 1911 Area Served: Population Served: Size: Services provided Oakley 2,000 per CCC Dept. of Conservation & Development Approximately 3,100 acres Maintenance and operation of levees and related drainage facilities Contra Costa LAFCO August 2017 Page 11 1
4 Contra Costa LAFCO August 2017 Page 11 2
5 Reclamation District RECLAMATION DISTRICT 800 (Byron Tract) (California Water Code et seq.) Location of office 1540 Discovery Bay Blvd, Suite A Discovery Bay, CA Mailing address PO Box 262 Byron, CA Telephone numbers (925) FAX number (925) Web page address sonnet@rd800.org BOARD OF DIRECTORS Five members elected at large by landowners for four year terms Meetings: First Thursday at 10:00 am District Board Members Began serving Expiration of term Robert Lyman, President David Harris, Secretary Pete Hansen Tom Judge Frank Morgan Jeffrey D. Conway Chris Neudeck Sonnet Rodrigues David Aladjem STAFF INFORMATION District Manager District Engineer District Secretary Legal Counsel Year Formed: 1909 Area Served: Population Served: Size: Services provided: Byron Tract 7,600 per CCC Dept. of Conservation & Development Approximately 6,933 acres Flood protection; levee maintenance, drainage, water circulation Contra Costa LAFCO August 2017 Page 11 3
6 Contra Costa LAFCO August 2017 Page 11 4
7 Reclamation District RECLAMATION DISTRICT 830 (Jersey Island) (Special Act of California Legislature, Statutes 1911:342, California Water Code et seq.) Location of office 450 Walnut Meadows Drive, Oakley Mailing address P.O. Box 1105 Oakley CA Telephone numbers (925) FAX number (925) Web page address BOARD OF DIRECTORS Three members elected at large for four-year terms Meetings: As needed District Board Members Began serving Expiration of term Chad Davisson, President Dave Dal Porto, Secretary Michael Welty, Treasurer Vacant STAFF General Manager INFORMATION Year Formed: 1911 Area Served: Jersey Island Population Served: 3 per CCC Dept. of Conservation & Development Size: Approximately 3,750 acres Services provided: Maintenance of levees and related drainage facilities Contra Costa LAFCO August 2017 Page 11 5
8 Contra Costa LAFCO August 2017 Page 11 6
9 Reclamation District RECLAMATION DISTRICT 2024 (Orwood and Palm Tracts) (California Water Code et seq.) Location of office 235 East Weber Avenue Stockton CA Mailing address PO Box 1461 Stockton CA Telephone numbers (209) FAX number (209) Web page address BOARD OF DIRECTORS Five-member board elected at large by landowners for four-year terms. Board member must be a landowner or legal representative of a landowner within the District. Meetings: As needed; on call, usually quarterly District Board Members Began serving Expiration of term John R. Jackson Frank Savage Don Wagenet Vacant Vacant Dante John Nomellini, Sr. STAFF INFORMATION General Manager Secretary and Counsel Year Formed: Consolidated with Reclamation District 2036 in 1995 Area Served: Orwood and Palm Tracts Population Served: 65 per CCC Dept. of Conservation & Development Size: Approximately 6,574 acres Services provided: Reclamation including levees, flood control and drainage Contra Costa LAFCO August 2017 Page 11 7
10 Contra Costa LAFCO August 2017 Page 11 8
11 Reclamation District RECLAMATION DISTRICT 2025 (Holland Tract) (California Water Code et seq.) Location of office and mailing address 343 East Main Street, Suite 815 Stockton, CA Telephone numbers (209) FAX number (209) Web page address BOARD OF TRUSTEES Three landowners or legal representatives of landowners elected at large for four-year terms Meetings: Several times a year, dates and times vary District Board Members Began serving Expiration of term David A. Forkel Prior to Randall D. Neudeck then 2-year term Clark Misner Al Warren Hoslett Al Warren Hoslett STAFF INFORMATION General Manager District Secretary Legal Counsel Year Formed: 1918 Area Served: Population Served: Size: Services provided: Holland Tract 18 per CCC Dept. of Conservation & Development Approximately 4,060 acres; 10.9 miles of levees Improve and maintain levees; maintain and operate flood control system including pumps, canals and ditches Contra Costa LAFCO August 2017 Page 11 9
12 Contra Costa LAFCO August 2017 Page 11 10
13 Reclamation District RECLAMATION DISTRICT 2026 (Webb Tract) (California Water Code et seq.) Location of office and mailing address 343 East Main Street, Suite 815 Stockton, CA Telephone numbers (209) FAX number (209) Web page address BOARD OF DIRECTORS Three members elected at large for four-year terms Meetings: As needed, dates and times vary District Board Members Began serving Expiration of term David A. Forkel Prior to Angela Wright then 2-year term Randall D. Neudeck then 2-year term Al Warren Hoslett Al Warren Hoslett STAFF INFORMATION General Manager District Secretary Legal Counsel Year Formed: 1918 Area Served: Population Served: Size: Services provided: Webb Tract 1 landowner; 0 residents Approximately 5,500 acres; 12.9 miles of levees Improve and maintain levees; maintain and operate flood control system, including pumps, canals and ditches Contra Costa LAFCO August 2017 Page 11 11
14 Contra Costa LAFCO August 2017 Page 11 12
15 Reclamation District RECLAMATION DISTRICT 2059 (Bradford Island) (California Water Code et seq.) Location of office 19 Minaret Road Oakley, CA Mailing address P. O. Box 1059 Oakley, CA Telephone numbers (925) FAX number Web page address BOARD OF TRUSTEES Five landowners or legal representatives of landowners elected at large for four-year terms Meetings: First Tuesday of each month District Board Members Began serving Expiration of term Michael Craig 7/19/ /2019 Rob Davies 12/10/ /2017 Cate Kuhne 7/19/ /2019 William Hall 12/10/ /2017 Gilbert Orozco 12/10/ /2017 Smith Cunningham (Contract) Angelia Tant Mia Brown (Contract) STAFF INFORMATION District Superintendent District Administrator Legal Counsel Year Formed: 1921 Area Served: Population Served: Size: Services provided: Bradford Island 15 per CCC Dept. of Conservation & Development; may increase due to seasonal units Approximately 2,200 acres; 7.5 miles of levees Improve and maintain levees; maintain and operate flood control system including pumps, canals and ditches; operate ferry service as part of a Joint Powers Authority Contra Costa LAFCO August 2017 Page 11 13
16 Contra Costa LAFCO August 2017 Page 11 14
17 Reclamation District RECLAMATION DISTRICT 2065 (Veale Tract) (California Water Code et seq.) Location of office 235 E Weber Avenue Stockton, CA Mailing address PO Box 1461 Stockton, CA Telephone numbers (209) FAX number (209) Web page address dantejr@pacbell.net BOARD OF DIRECTORS Three landowners or legal representatives of landowners elected at large for four-year terms Meetings: Currently no fixed meeting schedule; meet on an as-needed basis District Board Members Began serving Expiration of term Coleman Foley Thomas E. Baldocchi, Sr Thomas E. Baldocchi, Jr Dante John Nomellini, Jr. STAFF INFORMATION General Manager Secretary and Counsel Year Formed: 1923 Area Served: Veale Tract Population Served: 10 per CCC Dept. of Conservation & Development Size: Approximately 1,365 acres Services provided: Reclamation including levees, flood control and drainage Contra Costa LAFCO August 2017 Page 11 15
18 Contra Costa LAFCO August 2017 Page 11 16
19 Reclamation District RECLAMATION DISTRICT 2090 (Quimby Island) (California Water Code et seq.) Location of office 343 East Main Street, Suite 815 Stockton, CA Mailing address Telephone numbers (209) FAX number (209) Web page address BOARD OF TRUSTEES Three landowners or legal representatives of landowners elected at large for four-year terms Meetings: Called on an as-needed basis District Board Members Began serving Expiration of term Colby Heaton April /1/17 Jake Messerli April /6/19 Lawrence J. Watty Sept /6/19 Colby Heaton Al Warren Hoslett STAFF INFORMATION General Manager District Secretary Legal Counsel Year Formed: 1918 Area Served: Population Served: Size: Services provided: Quimby Island 4 per CCC Dept. of Conservation & Development Approximately 769 acres; 7.0 miles of levees Improve and maintain levees; maintain and operate flood control system including pumps, canals and ditches Contra Costa LAFCO August 2017 Page 11 17
20 Contra Costa LAFCO August 2017 Page 11 18
21 Reclamation District RECLAMATION DISTRICT 2117 (Coney Island) (California Water Code et seq.) Location of office 235 East Weber Avenue Stockton CA Mailing address PO Box 1461 Stockton CA Telephone numbers (209) FAX number (209) Web page address BOARD OF DIRECTORS Three-member board elected at large by landowners for four-year terms. Board member must be a landowner or legal representative of a landowner within the District. Meetings: As needed; on call District Board Members Began serving Expiration of term Herbert Speckman Joyce Speckman Vacant Dante John Nomellini, Sr. STAFF INFORMATION General Manager Secretary and Counsel Year Formed: 1983 Area Served: Coney Island Population Served: 4 per CCC Dept. of Conservation & Development Size: Approximately 935 acres Services provided: Reclamation including levees, flood control and drainage Contra Costa LAFCO August 2017 Page 11 19
22 Contra Costa LAFCO August 2017 Page 11 20
23 Reclamation District RECLAMATION DISTRICT 2121 (Bixler Tract) (California Water Code et seq.) Location of office and mailing address 2030 Newton Drive Brentwood CA Telephone numbers (925) (cell) (925) (home) FAX number (925) Web page address BOARD OF DIRECTORS Four landowners serving indefinite terms Meetings: Annually in December District Board Members Began serving Expiration of term Tom Bloomfield 1984 Indefinite Jack Bloomfield 1984 Indefinite Carol Bloomfield 1984 Indefinite Vacant Tom Bloomfield Jack Bloomfield As necessary STAFF INFORMATION General Manager Clerk of the Board Legal Counsel Year Formed: 1984 Area Served: Bixler Tract Population Served: 10 per CCC Dept. of Conservation & Development Size: Approximately 584 acres Services provided: Reclamation (levee maintenance, flood control, drainage) Contra Costa LAFCO August 2017 Page 11 21
24 Contra Costa LAFCO August 2017 Page 11 22
25 Reclamation District RECLAMATION DISTRICT 2122 (Winter Island) (California Water Code et seq. by LAFCO) Location of office 3500 Industrial Blvd., West Sacramento, CA Mailing address c/o Butterfield & Co. CPAs/Attn: Perla Tzintzun-Garibay PO Box 2382, Stockton, CA * Telephone numbers *(916) FAX number (916) Web page n/a address BOARD OF DIRECTORS Three new members installed September 2016 to fill unexpired terms of vacancies created by Trustee resignations. New By-laws approved January 20, Officers selected at January 20, 2017 Special Meeting. Meetings: Semiannually, in April and September District Board Members Began serving Expiration of term *Douglas Rischbieter, President Michael Perrone, Vice President Katherine Wadsworth, Trustee VACANT?? STAFF Jesse Barton, General Counsel and Secretary Year Formed: 1982 Area Served: Population Served: 0 Size: Types of services provided: INFORMATION Winter Island Approximately 428 acres Levee maintenance/reconstruction; island water control Contra Costa LAFCO August 2017 Page 11 23
26 Contra Costa LAFCO August 2017 Page 11 24
27 Reclamation District RECLAMATION DISTRICT 2137 (California Water Code et seq.) Location of office and mailing address 343 East Main Street, #815 Stockton CA Telephone number (209) FAX number (209) Web page address BOARD OF TRUSTEES Three landowners or legal representatives of landowners elected at large for four-year terms Meetings: Several times a year, dates and times vary District Board Members Began serving Expiration of term James Eckman Christopher Emerson Ed Schmit None Al Warren Hoslett Al Warren Hoslett STAFF INFORMATION General Manager District Secretary Legal Counsel Year Formed: 2003 Area Served: Population Served: 0 Size: Services provided: Dutch Slough Approximately 785 acres Reclamation including flood control and drainage (south and east of deepwater channel, north of Contra Costa Water District Canal [north of Cypress Road], west of Jersey Island Road)
28 Contra Costa LAFCO August 2017 Page 11 26
RECLAMATION DISTRICT NO BOARD OF TRUSTEES ACTION SUMMARY December 9, Garden Hwy Sacramento, CA 95834
RECLAMATION DISTRICT NO. 1000 BOARD OF TRUSTEES ACTION SUMMARY December 9, 2016 1633 Garden Hwy Sacramento, CA 95834 Trustees Present: Trustees Absent: Staff in Attendance: Avdis, Barandas, Christophel,
More informationMINUTES OF REGULAR MEETING OF BOARD OF TRUSTEES FOR RECLAMATION DISTRICT 1614 HELD MONDAY, OCTOBER 2, 2017
MINUTES OF REGULAR MEETING OF BOARD OF TRUSTEES FOR RECLAMATION DISTRICT 1614 HELD MONDAY, OCTOBER 2, 2017 The October Regular Meeting of the Board of Trustees of Reclamation District 1614 was held on
More informationAGENDA. SPECIAL CITY COUNCIL MEETING Monday, December 13, :45 p.m. City Hall Hillside Conference Room, San Pablo Avenue, El Cerrito, CA
AGENDA SPECIAL CITY COUNCIL MEETING Monday, December 13, 2010 6:45 p.m. City Hall Hillside Conference Room, 10890 San Pablo Avenue, El Cerrito, CA Mayor Pro Tem Bill Jones Councilmember Rebecca Benassini
More informationRICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES
RICHMOND COUNTY BOARD OF SUPERVISORS February 13, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 13th day of February 2014 thereof in the Public
More informationMINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019
MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING CALL TO ORDER: The Shenandoah Town Council held its regular meeting on Tuesday,, at 7:00 pm, with Mayor Clinton O. Lucas, Jr., presiding. The meeting
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING Board of Supervisors Chambers Martinez, CA 1. Vice Chair Rob Schroder called the meeting to order at 1:30 p.m. 2. The Pledge of Allegiance
More informationAPPLICATION to Committees/Commissions/Boards ( CCBs )
APPLICATION to Committees/Commissions/Boards ( CCBs ) (First Name) (Middle) (Last Name) Address: Telephone #s Residence Res. _ Bus. _ Mailing Fax. _ Name and Address of Employer e-mail _ Present Occupation
More informationFire Trailer News PRESIDENT S MESSAGE. Ron Reagan. Southeastern Annual Training Seminar
Spring/Summer 2014 Fire Trailer News President Ron Reagan Henry County Fire Department 770.288.6637 First Vice President Bill Knight Crisp County Fire Rescue 404.372.5687 Second Vice President John Dancsecs
More informationCommissioners of St. Mary's County Meeting Minutes (Tuesday, November 10, 2015) Generated by Sharon Ferris on Thursday, November 12, 2015
Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 10, 2015) Generated by Sharon Ferris on Thursday, November 12, 2015 Members present Commissioner President James R. Guy Commissioner
More informationFrench Slough Flood Control District Snohomish County
Accountability Audit Report Snohomish County Report Date January 13, 2011 Report No. 1005012 Issue Date February 7, 2011 Washington State Auditor Brian Sonntag February 7, 2011 Board of Commissioners Snohomish,
More informationMessrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson
WEST BATON ROUGE PARISH COUNCIL REGULAR MEETING AUGUST 25, 2011 WEST BATON ROUGE PARISH COUNCIL/GOVERNMENTAL BUILDING 880 NORTH ALEXANDER AVENUE, PORT ALLEN, LOUISIANA 6:30PM The Regular Meeting of the
More informationJe~~ Director of Public Affairs. Agenda Item No. :-:-_1-;-0-::-" ::-:-:--:- Meeting Date: March 2, 2016 Resolution: ( ) Yes (X) No AGENDA DOCKET FORM
-,..nl~tc" COSTA - w"t~r DISTRICT AGENDA DOCKET FORM Agenda Item No. :-:-_1-;-0-::-" ::-:-:--:- Meeting Date: March 2, 2016 Resolution: ( ) Yes (X) No SUBJECT: LEGISLATIVE AFFAIRS REPORT - MARCH 2016 SUMMARY:
More informationGeneral Election Information
General Election Information A statewide General Election will be held on Tuesday, November 2, 2010. The following is a list of Humboldt County precincts and their prospective polling places and addresses,
More informationFORT MYERS CITY COUNCIL
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.
More informationCHAPTER House Bill No. 1443
CHAPTER 2000-415 House Bill No. 1443 An act relating to the Central County Water Control District in Hendry County, Florida; codifying and reenacting the district s charter, chapter 70-702, Laws of Florida,
More informationConvene as the Tulare County Transportation Authority
Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California 93291 Phone (559) 623-0450 Fax (559) 733-6720 www.tularecog.org Tulare County Transportation Authority Date: March
More informationUSSD COMMITTEE ON CONSTRUCTION AND REHABILITATION CHARTER
USSD COMMITTEE ON CONSTRUCTION AND REHABILITATION CHARTER Approved by the Board of Directors on 7/22/15 COMMITTEE DESCRIPTION The USSD Committee on Construction and Rehabilitation will, in collaboration
More informationMEMO to the BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT. Respectfully submitted, ROBERT E. DOYLE General Manager
September 5, 2017 Clerk of the Board YOLANDE BARIAL KNIGHT (510) 544-2020 PH (510) 569-1417 FAX East Bay Regional Park District Board of Directors BEVERLY LANE President - Ward 6 DENNIS WAESPI Vice President
More informationACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund
ACCASBO JIF Atlantic & Cape May Counties Association of School Business Officials Joint Insurance Fund TO: FROM: Fund Trustees Fund Commissioners Fund Professionals Risk Management Consultants Craig H.
More informationPROJECTS AND FACILITY OPERATIONS COMMITTEE MEETING
PAJARO VALLEY WATER MANAGEMENT AGENCY 36 BRENNAN STREET WATSONVILLE, CA 95076 TEL: 831) 722-9292 FAX: 831) 722-3139 email: info@pvwater.org http://www.pvwater.org PROJECTS AND FACILITY OPERATIONS COMMITTEE
More informationUnited States Senators PAT TOOMEY (R) 200 Chestnut Street, Suite 600, Philadelphia, PA
MIDDLETOWN TOWNSHIP 27 North Pennell Road, P.O. Box 157Lima, PA 19037 Phone: 610-565-2700 ~ Fax: 610-566-3640 Website: http://www.middletowntownship.org/ Cable TV: Comcast channel 5, Verizon channel 34
More informationCemetery, Parks & Recreation Services Sphere of Influence Updates
May 12, 2010 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Dear Commissioners: Cemetery, Parks & Recreation Services Sphere of Influence Updates
More informationThomas Christensen, Riparian Projects Coordinator. Enclosed is the meeting packet for the next meeting of the Committee, which will be held on:
MEMORANDUM DATE: January 21, 2016 TO: FROM: SUBJECT: Carmel River Advisory Committee Thomas Christensen, Riparian Projects Coordinator Packet for January 28, 2016 Committee Meeting Enclosed is the meeting
More informationIN THE DISTRICT COURT OF THE FIFTH JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF TWIN FALLS ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
IN THE DISTRICT COURT OF THE FIFTH JUDICIAL DISTRICT OF THE STATE OF IDAHO, IN AND FOR THE COUNTY OF TWIN FALLS In Re SRBA Case No. 39576 I. Consolidated Subcase No. 92-00080 ORDER DISMISSING OBJECTIONS
More informationIndian Trail Improvement District. Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.
Indian Trail Improvement District Board of Supervisors Workshop Meeting Agenda Wednesday, July 25, 2018 at 7:00 P.M. (as of 07/17/2018 at 11:30 A.M.) 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL
More informationM E M O R A N D U M. City Council Members. Mayor Alan DeBoer. Date: April 10, 2003 APPOINTMENTS/REAPPOINTMENTS TO COMMISSIONS
M E M O R A N D U M To: From: City Council Members Mayor Alan DeBoer Date: April 10, 2003 Re: APPOINTMENTS/REAPPOINTMENTS TO COMMISSIONS APRIL 15 TH CITY COUNCIL MEETING I would like to confirm approval
More informationBoard 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 informationCHAPTER Senate Bill No. 2564
CHAPTER 2002-330 Senate Bill No. 2564 An act relating to Indian Trail Improvement District, Palm Beach County; providing for codification of special laws relating to the Indian Trail Improvement District,
More informationHow to Fill a Vacancy
How to Fill a Vacancy Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 9009-00 (805) 654-664 venturavote.org Revised 0//7 Contents
More informationCity of Grand Island Tuesday, July 23, 2013 Council Session
City of Grand Island Tuesday, July 23, 2013 Council Session Item G-2 Approving Minutes of July 9, 2013 City Council Regular Meeting Staff Contact: RaNae Edwards Grand Island Council Session - 7/23/2013
More informationWorkshop with the Town of Mexico and Municipal Resources August 7, 2014, 5:00 p.m. Rumford Falls Auditorium
Workshop with the Town of Mexico and Municipal Resources August 7, 2014, 5:00 p.m. Rumford Falls Auditorium BOARD OF SELECTPERSON S MEETING August 7, 2014, 6:30 p.m. Rumford Falls Auditorium 6:30 p.m.
More informationBY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010)
BY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010) ARTICLE I. Corporate Name The Corporate Name of said Company shall be as stated in the Certificate of Incorporation,
More informationADMINISTRATIVE REPORT
ADMINISTRATIVE REPORT DATE: AUGUST 5, 2016 TO: FROM: MAYOR AND CITY COUNCIL BEN REYES, CITY ATTORNEY MICHELLE FITZER, CITY MANAGER Monday, August 8, 2016 7:00 pm PLACES TO BE Date and Time Event Location
More informationFRANKLIN COUNTY, ILLINOIS COUNTY, ILLINOIS
FOR GOVERNOR AND LIEUTENANT GOVERNOR (BRUCE RAUNER (EVELYN SANGUINETTI REP 7922 50.68% (JB PRITZKER (JULIANA STRATTON DEM 5227 33.44% (GRAYSON KASH JACKSON (SANJEEV MOHIP (WILLIAM "SAM" McCANN (AARON MERREIGHN
More informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Kevin Anderson Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationMINUTES June 27, 2002
2. 12/12/02 MINUTES June 27, 2002 Present Commissioners: Absent: Present Staff: Robert E. Hird, Chair Terry Henderson, Vice Chair Bob Buster Jack Van Haaster Kevin Jeffries Jack McFadden John Tavaglione
More informationBallot Application Review Process 2016 Primary
Ballot Application Review Process 2016 Primary When to File for Office September 15 th First Day for Precinct Chairs to file November 14 th First Day for all other candidates to file Any application, received
More informationPresident Raucher called the meeting to order at 8:30 A.M.
MINUTES OF A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF LAKE WORTH DRAINAGE DISTRICT HELD AT THE DELRAY BEACH OFFICE ON SEPTEMBER 16, 2015 AT 8:30 A.M. Board Members Present: Harry Raucher John I.
More informationLaura S. Greenwood, Town Clerk
2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:
More informationM I N U T E S ANNUAL MEETING. Thursday, January 17, Ausable Bayfield Conservation Authority Boardroom Morrison Dam Conservation Area
M I N U T E S ANNUAL MEETING Thursday, January 17, 2008 Ausable Bayfield Conservation Authority Boardroom Morrison Dam Conservation Area DIRECTORS PRESENT Adrian debruyn, David Frayne, Jim Ginn, Paul Hodgins,
More informationSupervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson
P.O. Box 157 10405 Merrill Road Hamburg, Michigan 48139-0157 (810) 231-1000 Office (810) 231-4295 Fax Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck
More informationPOTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING
POTTER TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING Monday, January 7, 2019 7:00 pm 124 Short Road, Spring Mills, Pennsylvania I. CALL TO ORDER The meeting will be called to order by current Chairman
More informationCase 3:18-cv RS Document 30 Filed 06/18/18 Page 1 of 6
Case :-cv-0-rs Document 0 Filed 0// Page of CHAD A. READLER Acting Assistant Attorney General CARLOTTA P. WELLS Assistant Director KATE BAILEY STEPHEN EHRLICH CAROL FEDERIGHI Trial Attorneys United States
More informationAGENDA OLD PLANTATION WATER CONTROL DISTRICT MEETING. 2. Approve minutes of Regular Meeting held December 12, 2017.
January 9, 2018 2. Approve minutes of Regular Meeting held December 12, 2017. 3. Approve minutes of Annual Board of Supervisor s Meeting held December 12, 2017. 4. Approve minutes of Annual Landowner s
More informationSTATUTE City Code Monday, June 03, $ f(a)(4) 25-21a01(f) City Code
Office Term State Filing Fee NEWTON City of the 1st Class (2) 4-Year, (1) 2-Year Party Affiliation not a factor at City Elections 2019 STATUTE City Code 8-105 File with County Clerk 25-2110(a) File by
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your
More informationCONTRA COSTA RESOURCE CONSERVATION DISTRICT 5552 Clayton Road, Concord, CA Phone (925) MEETING AGENDA August 17, 2017
CONTRA COSTA RESOURCE CONSERVATION DISTRICT 5552 Clayton Road, Concord, CA 94521 Phone (925) 672-4577 MEETING AGENDA August 17, 2017 9:30 AM CALL TO ORDER BY CHAIR 9:31 AM PUBLIC COMMENT PERIOD 9:32 AM
More informationCity of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM
City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment
More informationYolo County Flood Control & Water Conservation District
Yolo County Flood Control & Water Conservation District Board Meeting 34274 State Highway 16 Woodland, CA 95695 Tuesday, January 3, 2017 7:00 P.M. Public documents relating to any open session item listed
More informationCHAPTER House Bill No. 1205
CHAPTER 2006-343 House Bill No. 1205 An act relating to Indian River Farms Water Control District, Indian River County; codifying, amending, reenacting, and repealing special acts relating to the district;
More informationc/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY
American c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA 95604 Authority (530) 823-4860 MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY Monday, June 22, 2015 2:00 p.m. Adjourned Regular
More informationCITY OF MASON 201 West Ash St. City Hall Mason, MI Fax
CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.
More informationTO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE
October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current
More informationBOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill
BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in The Great Hall of The Frank Porter Graham Student Union on September 26, 1997.
More informationHow to reach your government officials Last Updated: 09/04/ :05:23 AM PDT
How to reach your government officials Last Updated: 09/04/2007 10:05:23 AM PDT Monterey County Board of Supervisors Web site: www.co.monterey.ca.us Regular meetings: Board of Supervisors meets Tuesdays
More informationCommitted to Service
Committed to Service John S. Franden, President Sherry R. Huber, 1st Vice President Dave Bivens, 2nd Vice President Carol A. McKee, Commissioner Rebecca W. Arnold, Commissioner Minutes of the Commission
More informationBOARD 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, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th
More informationAttorney General:
Office of the Vermont Secretary of State Vermont State Archives and Records Administration Attorney General: 1906-2014 Italics indicate the winner. An asterisk * indicates that no candidate received a
More informationKey Election Dates from the Secretary of State
THE VOTER LWV Woodland City Council Candidate Forum May 13, 2008 Key Election Dates from the Secretary of State Friday, April 4 - Overseas citizens/military can apply for special vote-by-mail ballot Monday,
More informationSpecial Planning Commission Meeting June 13, 2017 (Approved)
Crockery Township Special Planning Commission Meeting June 13, 2017 (Approved) Chairman Bill Sanders called the meeting to order at 7:30 P.M. Roll call was taken with Dave Meekhof, Jon Overway, Bill Sanders,
More informationCOUNCIL AGENDA FOR JUNE 23, 2015
COUNCIL AGENDA FOR JUNE 23, 2015 MEMBERS OF OUR COMMUNITY WHO REQUIRE SPECIAL ASSISTANCE TO PARTICIPATE IN OUR MEETINGS ARE ASKED TO CONTACT OUR OFFICE AT LEAST 96 HOURS IN ADVANCE AS A COURTESY TO ALL
More informationGeneral Election. Candidate Guide. November 4, Sacramento County Voter Registration & Elections. Jill LaVine Registrar of Voters
Candidate Guide General Election November 4, 2008 Sacramento County Voter Registration & Elections Jill LaVine Registrar of Voters Polls Open 7:00 a.m. - 8:00 p.m. July 2008 Dear Candidate, This guide
More information2018 BOARD AND COMMITTEE MEMBERS (Updated )
2018 BOARD AND COMMITTEE MEMBERS (Updated 01-18-18) TOWN COMMISSION Regular Commission meetings are held on the 1 st and 3 rd Mondays of each month at 6:00 p.m. in the Commissioner Chambers. Special Commission
More informationSupervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.
A Regular Meeting of the Mendon Town Board was held at 7:00PM, Monday, March 12, 2012, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Morris
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) ANSWER TO COMPLAINT
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Carole Lieff, Complainant, vs. Southern California Edison Company (U 338-E, Defendant. Case No. C.11-08-017 (Filed August 22, 2011 SOUTHERN
More informationIowa Governor-Democratic Party Candidate s Name Address Phone
2018 Primary Election Candidates U.S. Representative Congressional District 2-Democratic Party Dave Loebsack PO Box 3013 Iowa City, IA52244 319-804-9218 info@loebsackforcongress.org U.S. Representative
More informationThe Arc of New Jersey s Get Out the Vote Guide Voting Information for Individuals with Disabilities & Their Families
The Arc of New Jersey s Get Out the Vote Guide 2010 Voting Information for Individuals with Disabilities & Their Families Introduction Elected officials regularly make decisions that are critical to your
More informationRecording Secretary, Laura S. Greenwood, Town Clerk
At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:
More informationMinutes. Village Board of Trustees. December 3, 2018
Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and
More informationRe: Support for the NC Money Transmitters Act
P.O. Box 50271 Washington, DC 20091 (202) 302-6064 Perianne@DigitalChamber.org June 20, 2016 The Honorable Bill Rabon 16 W. Jones Street, Room 311 Bill.Rabon@ncleg.net The Honorable Bob Rucho 16 W. Jones
More informationBOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ
BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Everett A. Chamberlain, Freeholder Director Telephone :
More informationWard 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile
More informationFranklin Co General Sessions Court. Civil Court Docket-Preliminary
User: beth Franklin Co General Sessions Court Civil Court Docket-Preliminary Page 1 of 9 03/19/2019 08:00AM 26GS1-2016-CV-128 For: Southeastern Emergency Physicians, LLC SOUTHEASTERN EMERGENCY PHYSICIANS,
More informationMinutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING
Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING The Defiance Township Trustees met in regular session at the Defiance County Commissioners building 2nd Floor conference room, 500 Court Street,
More information? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California
? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates
More informationASSOCIATION 2012 BYLAWS
BROOKWOOD MUSCONETCONG RIVER PROPERTY OWNERS ASSOCIATION, INC. P.O. Box 797 Stanhope, New Jersey 07874 Telephone: 973-347-1040 Fax: 973-347-1767 Web: www.bmrpoa.homestead.com Email: bmrpoa@gmail.com ASSOCIATION
More informationP.O. Box , Dallas, Texas / 6801 Parkwood Blvd., Suite 300, Plano, TX /
DATE: May 23, 2017 TO: FROM: All League Member Credit Unions In Asset Category Two, Region 5 Attention: CEO or Manager Linda Cates, Corporate Secretary SUBJECT: Nomination of Director Candidates for Asset
More informationCedar Pointe Community Development District
Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community
More informationSTAFF REPORT. Kevin Rohani, Public Works Director/City Engineer
Agenda Date: 05/26/2015 Agenda Item: 4.7. i'! A PI~A..CE}Or FA11ILIES in 1/w HEART rlj the DELTA STAFF REPORT Date: To: Tuesday, May 26, 2015 Bryan H. Montgomery, City Manager From: Subject: Kevin Rohani,
More informationCALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS
CALLING AN ELECTION OR PLACING A MEASURE ON THE BALLOT FOR LOCAL JURISDICTIONS Santa Barbara County Registrar of Voters P.O. Box 61510 Santa Barbara, CA 93160-1510 (800) SBC-VOTE, (800) 722-8683 www.sbcvote.com
More informationOSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony
More informationPLAN COMMISSION MINUTES
PLAN COMMISSION MINUTES The held a regular Zoning Hearing on, with bus tour starting at 9:15 a.m. followed by the briefing at 11:35 a.m. in Room 5ES and the public hearing at 1:30 p.m. in the City Council
More informationHOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY
HOBE-ST. LUCIE CONSERVANCY DISTRICT MARTIN COUNTY BOARD OF SUPERVISORS MEETING MARCH, 2017 9:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hobestluciecd.org
More informationJasper County School District Public Information Office Freedom of Information Act Requests
Jasper County School District Public Information Office Freedom of Information Act s 202-203 The District is making every effort to address and report every FOIA request it receives. If you have sent an
More informationSUPERIOR COURT OF NEW JERSEY DIVISION COUNTY PART. [Insert the plaintiff s name], Docket No.: CIVIL ACTION. Plaintiff(s),
OSC AS ORIGINAL PROCESS SUMMARY ACTION PURSUANT TO R 4:67-1(A) FAMILY PART R. 5:4-3(b) SUBMITTED WITH NEW COMPLAINT SUPERIOR COURT OF NEW JERSEY DIVISION COUNTY PART [Insert the plaintiff s name], v. [Insert
More informationWaverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019
Waverly Township Regular Meeting 42114 M-43 Hwy., Paw Paw, MI 49079 January 3, 2019 At 7:00 p.m., Supervisor Reits opened the meeting. Reits invited the board members and 8 members of the audience to join
More informationCITY COUNCIL AGENDA ITEM NO. Review committee scope and assignments, approve recommendations, and make appointments as needed.
CITY COUNCIL AGENDA ITEM NO. Meeting Date: January 8, 2013 Subject/Title: Review committee scope and assignments, approve recommendations, and make appointments as needed. Submitted by: Robert Taylor,
More informationREVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014
REVISED 7-24- 14 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7: 00 p. m., in City Hall, City Council Chambers, 9199-113th Street North,
More informationBoone County Commission Minutes 16 May TERM OF COMMISSION: May Session of the May Adjourned Term
TERM OF COMMISSION: May Session of the May Adjourned Term PLACE OF MEETING: PRESENT WERE: Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District I Commissioner Karen
More informationAttorneys for Defendant and Respondent CITY OF ANAHEIM SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, CENTRAL JUSTICE CENTER
1 2 3 4 5 6 7 8 9 RUTAN & TUCKER, LLP Mark J. Austin (State Bar No. 208880) maustin@rutan.com Emily Webb (State Bar No. 302118) ewebb@rutan.com 611 Anton Boulevard, Suite 1400 Costa Mesa, California 92626-1931
More informationThe City of Andover, Kansas. City Council Meeting Minutes
The City of Andover, Kansas Andover City Hall 1609 East Central Avenue 7:00 PM on Tuesday, Governing Body Staff AV Mayor Ben Lawrence, Council Members Kris Estes, Sheri Geisler, Caroline Hale, Clark Nelson,
More informationMARINA COAST WATER DISTRICT
MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HERBERT
More informationDecember 19, 2016 Sites Project Authority Minutes
SITES JOINT POWERS AUTHORITY JIM WATSON, GENERAL MANAGER PO BOX 517 MAXWELL, CA 95955 530.410.8250 ANN NORDYKE, CLERK 530.458.0508 boardclerk@countyofcolusa.org WWW.SITESJPA.NET Board of Directors KIM
More informationCITY OF ESCONDIDO August 22, :30 p.m. Meeting Minutes
CITY OF ESCONDIDO August 22, 2012 3:30 p.m. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, August
More informationCooper Construction changed to Precision Electrical Service, Inc.
ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner
More informationHAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA
HAMAL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA December 19, 2018 Hamal Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida 33431
More informationSouth Dakota Department of Agriculture
South Dakota Department of Agriculture 12/12/2011 South Dakota Department of Agriculture Establishing and Combining Watershed Districts Presenter: A. Blair Dunn General Counsel & Director of Agricultural
More informationCharter Township of Emmett Regular Board Meeting August 11, 2016
Charter Township of Emmett Regular Board Meeting August 11, 2016 Supervisor Hill called the meeting to order at 5:30 p.m. on Thursday August 11, 2016. The Meeting was held at the Township Hall located
More informationRamona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:
CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, JUNE 20, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was a Closed Session which
More informationCONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING June 20, 2018 MINUTES
CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)
More information