GENERAL ASSEMBLY AGENDA

Size: px
Start display at page:

Download "GENERAL ASSEMBLY AGENDA"

Transcription

1 GENERAL ASSEMBLY AGENDA Monday, June 25, :00 p.m. AGUA CALIENTE RESORT & SPA BOB HOPE DRIVE RANCHO MIRAGE, CA CVAG Contact Number: (760) THIS MEETING IS HANDICAPPED ACCESSIBLE. ACTION MAY RESULT ON ANY ITEMS ON THIS AGENDA. 1. CALL TO ORDER Chair Marion Ashley, Supervisor, County of Riverside 2. ROLL CALL A. Member Roster P3 3. PLEDGE OF ALLEGIANCE Vice Chair Michael Wilson, Mayor, City of Indio 4. PUBLIC COMMENTS This is the time and place for any person wishing to address the General Assembly on items not appearing on the agenda to do so.

2 5. WELCOME REMARKS Chair Marion Ashley, Supervisor, County of Riverside 6. INVOCATION Chris Markarian, Deacon, Saint Garabed Armenian Apostolic Church of Rancho Mirage 7. CONSENT CALENDAR A. Approve the June 28, 2017 General Assembly Minutes P4 B. As requested by the City of Indian Wells, Ratify a Resolution of Legislative Intent P8 as Approved by the Executive Committee, Related to the Multi-Agency Participation Agreement for the Traffic Signal Synchronization Project 8. DISCUSSION/ACTION A. Resolution No Adopting CVAG s 2018/2019 Fiscal Year Annual Budget, P12 Salary Schedule, and Allocated Positions Gary Leong Recommendation: Approve Resolution No adopting CVAG s 2018/2019 Fiscal Year Annual Budget, Salary Schedule, and Allocated Positions. B Nomination Committee Recommendation Tom Kirk Recommendation: Approve Nomination Committee recommendation. 9. PRESENTATION AND SPECIAL RECOGNITION A. Celebration of CV Link First Segment Completion B. Keynote Address: Ian McPherson and Bill Zizic, KPMG 10. PRESENTATION OF GAVEL AND CLOSING REMARKS A. Chairman Ashley Presents Gavel to Newly Elected CVAG Chair 11. ANNOUNCEMENTS Upcoming Meetings: Executive Committee Monday, September 24, 2018, 4:30 p.m. General Assembly Monday, June 24, 2019, 6:00 p.m.

3 ITEM 2A CITY OF BLYTHE Mayor Dale Reynolds Vice Mayor Eric Egan Councilmember Joseph DeConinck Councilmember Joseph Halby III Councilmember Johnny Rodriguez Mallory Crecelius, Interim City Manager CITY OF CATHEDRAL CITY Mayor Stan Henry Mayor Pro Tem Greg Pettis Councilmember John Aguilar Councilmember Mark Carnevale Councilmember Shelley Kaplan Charlie McClendon, City Manager CITY OF COACHELLA Mayor Steven Hernandez Mayor Pro Tem Betty Sanchez Councilmember Philip Bautista Councilmember Steven H. Brown Councilmember Emmanuel Martinez William Pattison, Jr., City Manager CITY OF INDIAN WELLS Mayor Kimberly Muzik Mayor Pro Tem Ted Mertens Councilmember Richard Balocco Councilmember Ty Peabody Councilmember Dana Reed Wade McKinney, City Manager CITY OF INDIO Mayor Michael Wilson, CVAG Vice Chair Mayor Pro Tem Troy Strange Councilmember Elaine Holmes Councilmember Glenn Miller Councilmember Lupe Ramos Watson Mark Scott, City Manager CITY OF LA QUINTA Mayor Linda Evans Mayor Pro Tem Kathleen Fitzpatrick Councilmember John Peña Councilmember Robert Radi Councilmember Steve Sanchez Frank Spevacek, City Manager CITY OF PALM SPRINGS Mayor Robert Moon Mayor Pro Tem J.R. Roberts Councilmember Christy Holstege Councilmember Geoff Kors Councilmember Lisa Middleton David Ready, City Manager CITY OF RANCHO MIRAGE Mayor Richard W. Kite Mayor Pro Tem Iris Smotrich Councilmember G. Dana Hobart Councilmember Charles Townsend Councilmember Ted Weill Isaiah Hagerman, City Manager COUNTY OF RIVERSIDE Supervisor Kevin Jeffries Supervisor John Tavaglione Supervisor Chuck Washington Supervisor V. Manuel Perez Supervisor Marion Ashley, CVAG Chair George Johnson, County Exec Officer AGUA CALIENTE BAND OF CAHUILLA INDIANS Tribal Chair Jeff L. Grubbe Tribal Vice-Chair Larry Olinger Tribal Sec/Treas Vincent Gonzales III Tribal Member Reid Milanovich Tribal Member Anthony W. Purnel Thomas Davis, Chief Plan. & Dev. Officer CABAZON BAND OF MISSION INDIANS Tribal Chair Douglas Welmas Tribal Vice Chair San Juanita Callaway Tribal Sec/Treas Helen Ruth Callaway Tribal Liaison Alexis Nichols Tribal Member at Large Brenda Soulliere Paul Slama, Tribal Affairs Director CITY OF DESERT HOT SPRINGS Mayor Scott Matas Mayor Pro Tem Joe McKee Councilmember Russell Betts Councilmember Jan Pye Councilmember Anayeli Zavala Chuck Maynard, City Manager CITY OF PALM DESERT Mayor Sabby Jonathan Mayor Pro Tem Susan Marie Weber Councilmember Jan Harnik Councilmember Kathleen Kelly Councilmember Gina Nestande Lauri Aylaian, City Manager

4 ITEM 7A 1. CALL TO ORDER The June 26, 2017 General Assembly meeting was called to order at 6:17 p.m. by Chair Dana Reed, Councilmember, City of Indian Wells, at the Miramonte Indian Wells, Resort and Spa, Indian Wells, CA 2. ROLL CALL It was determined that a quorum was present. MEMBERS PRESENT Mayor Joseph De Coninck Councilmember Dale Reynolds Mayor Steven Hernandez Councilmember Steven Browwn Councilmember Emmanuel Perez Mayor Scott Matas Councilmember Joe McKee Councilmember Yvonne Parks Councilmember Anayeli Zavala Mayor Pro Tem Kimberly Muzik Councilmember Dana Reed Mayor Pro Tem Michael Wilson Councilmember Lupe Ramos Watson Mayor Linda Evans Councilmember John Peña Councilmember Steven Sanchez Councilmember Kathleen Fitzpatrick Mayor Jan Harnik Mayor Pro Tem Sabby Jonathan Councilmember Kathleen Kelly Councilmember Susan Marie Weber Mayor Robert Moon Mayor Pro Tem Ginny Foat Councilmember Geoff Kors AGENCY City of Blythe City of Blythe City of Coachella City of Coachella City of Coachella City of Desert Hot Springs City of Desert Hot Springs City of Desert Hot Springs City of Desert Hot Springs City of Indian Wells City of Indian Wells City of Indio City of Indio City of La Quinta City of La Quinta City of La Quinta City of La Quinta City of Palm Desert City of Palm Desert City of Palm Desert City of Palm Desert City of Palm Springs City of Palm Springs City of Palm Springs GENERAL ASSEMBLY MINUTES OF JUNE 26, 2017 PAGE 1

5 Mayor Charles Townsend Mayor Pro Tem Richard Kite Councilmember Tem Ted Weill Councilmember Iris Smotrich Supervisor Marion Ashley George Johnson Brian Nestande Juan Perez Tribal Chairman Jeff Grubbe TAC MEMBERS PRESENT Bill Pattinson Chuck Maynard Dan Martinez Frank Spevacek David Ready Randy Bynder Tom Davis City of Rancho Mirage City of Rancho Mirage City of Rancho Mirage City of Rancho Mirage County of Riverside 5 th District Representing 1 st District Representing 2 nd District Representing 3 rd District Agua Caliente Band of Cahuilla Indians City of Coachella City of Desert Hot Springs City of Indio City of La Quinta City of Palm Springs City of Rancho Mirage Agua Caliente Band of Cahuilla Indians OTHERS PRESENT Carlos Ortiz Reid Milanovich John Plata Anthony Pumel Deven Young Katelyn Young Deseree Wallis Greg Wallis Carlos Campos Craig Hayes Charity Schiller Jill Tremblay Bill Blankenship Dave Dazlich Erica Harnik Clint Lorimore Peter Consentini Jacque DeConinck Nancy DeLuna Cindy Orozco Brian Rix Josh Zipperman Bill Higgins Susan Leong Vianka Orrantia Murray Quance Adrianna Vizcarra Don Dames Diana Reza Ivan Vera Joe Wallace Michael Stearns Peter Nelson Herb Schultz Luke Rainey Doria Willms Gretchen Gutierrez Monica Idani Jeremy Goldman Brian McDonald Dennis Green Patrick Swarthout Anna Grandys Ed Muzik Gad Amith Rob Stockwell Joel Craddock Erin Sasse Michael Jenkins Susan Ahn Jodi Borrego Grant Wilson Trevor Wimmer Arden Wallum Nancy Wright Lori Carney Mary Ellen Kelly Ernie Figueroa Scott Neff Allan Pace Aaron Hake Anne Mayer Thom Smotrich Caitlyn Kern Blair McNiell Barry Busch Patricia Cooper Margarita Felix Greg Rodriguez Patricia Romo Mojahed Salama Darin Schemmer Stanley Sniff Hasan Ikhrata David Salgado Arnold San Miguel Cheryl V. Walker Deborah McGarry Michael McGarry Nicole Ochoa John Criste Nicole Criste Andy Chea Michael Sutton Randy Duncan Lauren Skiver Daniel Marks Dilesh Sheth Rick Bishop Andrea Howard Cynthia Mejia Victor Martinez Deborah Maus Bassem Muallem Chris Parks Crystal Crawford Brnet Neben Lola Beck Rosie Rivera Tommy Edwards GENERAL ASSEMBLY MINUTES OF JUNE 26, 2017 PAGE 2

6 STAFF PRESENT Tom Kirk Gary Leong Katie Barrows Martin Magana Jim Sullivan LeGrand Velez Lance Albrecht Eric Cowle Ben Druyon Cheryll Dahlin Kathleen Brundige Erica Felci Joanna Stueckle Oscar Viscarra Toni Eggebraaten CVAG Legal Counsel 3. PLEDGE OF ALLEGIANCE Vice-Chair Marion Ashley, Supervisor, County of Riverside, led the General Assembly in the Pledge of Allegiance. 4. PUBLIC COMMENTS None. 5. WELCOME REMARKS Chair Dana Reed, Councilmember, City of Indian Wells, welcomed General Assembly guests. 6. INVOCATION Father Howard Lincoln, Sacred Heart Catholic Church, gave the invocation. 7. CONSENT CALENDAR IT WAS MOVED BY THE CITY OF INDIO AND SECONDED BY THE CITY OF PALM DESERT TO APPROVE THE JUNE 27, 2016 GENERAL ASSEMBLY MINUTES. THE MOTION CARRIED UNANIMOUSLY. 8. DISCUSSION/ACTION A. Resolution No adopting CVAG s 2017/2018 Fiscal Year Annual Budget, Salary Schedule, and Allocated Positions Gary Leong IT WAS MOVED BY THE CITY OF LA QUINTA AND SECONDED BY THE CITY OF DESERT HOT SPRINGS, TO APPROVE RESOLUTION NO ADOPTING CVAG S 2017/2018 FISCAL YEAR ANNUAL BUDGET, SALARY SCHEDULE, AND ALLOCATED POSITIONS. THE MOTION CARRIED UNANIMOUSLY. GENERAL ASSEMBLY MINUTES OF JUNE 26, 2017 PAGE 3

7 B Nomination Committee Recommendation Tom Kirk IT WAS MOVED BY THE CITY OF PALM DESERT AND SECONDED BY THE CITY OF INDIO TO ELECT SUPERVISOR MARION ASHLEY, COUNTY OF RIVERSIDE AS FY 2017/2018 CVAG CHAIR AND EXECUTIVE REPRESENTATIVE FOR THE CITY OF INDIO, AS THE FY 2017/2018 CVAG VICE CHAIR. THE MOTION CARRIED UNANIMOUSLY. 9. PRESENTATIONS AND GUEST SPEAKER A. Recognition of Partnership with Jewish Family Services of San Diego B. Celebration of I-10 Coachella Valley Corridor Improvements C. Keynote Address: Bill Higgins, Executive Director, California Associations of Council of Governments 10. PRESENTATION OF GAVEL AND CLOSING REMARKS A. Chairman Reed Presents Gavel to Newly Elected CVAG Chair Chair Reed presented the CVAG gavel to incoming Chair Marion Ashley. Mr. Kirk and Supervisor Ashley presented Chair Reed with a thank you gift from the Executive Committee. 11. ANNOUNCEMENTS Upcoming Meetings: Executive Committee Monday, September 25, 2017, 4:30 p.m. General Assembly Monday, June 25, 2018, 6:00 p.m. 12. ADJOURNMENT There being no further business, Chair Reed adjourned the meeting at 7:35 p.m. Respectfully submitted, Joanna Stueckle Joanna Stueckle Executive Assistant GENERAL ASSEMBLY MINUTES OF JUNE 26, 2017 PAGE 4

8 ITEM 7B Staff Report Subject: Contact: Resolution of Legislative Intent Related to the Multi-Agency Participation Agreement for the Traffic Signal Synchronization Project Eric Cowle, Transportation Program Manager Recommendation: As requested by the City of Indian Wells, Ratify a Resolution of Legislative Intent as Approved by the Executive Committee, Related to the Multi-Agency Participation Agreement for the Traffic Signal Synchronization Project. Executive Committee: Considered at the June 25 th meeting. Background: CVAG has been developing a Regional Signal Synchronization Program since As design is finalized, a Participation Agreement ( Agreement ) was necessary to ensure that all jurisdictions, together with CVAG were following the same playbook. On June 14, 2018, the Indian Wells City Council formally requested that the language in the Agreement be clarified. Please find the attached Staff Report for the June 25 th CVAG Executive Committee meeting for further background on the Resolution and this proposed ratification. Fiscal Analysis There is no fiscal impact in ratifying the Resolution approved by the Executive Committee. The ratification simply clarifies the legislative intent of the Signal Synchronization Participating Agreement which will apply to all jurisdictions signing the Agreement. Attachments 1. June 25, 2018 Executive Committee Staff Report 2. Resolution of Legislative Intent for the Multi-Agency Participation Agreement

9 ITEM 7E Staff Report Subject: Contact: Resolution of Legislative Intent Related to the Multi-Agency Participation Agreement for the Traffic Signal Synchronization Project Eric Cowle, Transportation Program Manager Recommendation: As requested by the City of Indian Wells, approve a Resolution of Legislative Intent Related to the Multi-Agency Participation Agreement for the Traffic Signal Synchronization Project. Background: The process of developing the Traffic Signal Synchronization Participation Agreement ( Agreement ) commenced in early In April of 2017, the Transportation Technical Advisory Sub-committee (TTAS) appointed seven individuals to oversee the development of a Participating Agreement, it was chaired by Mark Sambito, City of Rancho Mirage. This sub-committee met four times in 2017 and arrived a draft Participating Agreement that was presented to the CVAG Transportation and Technical Advisory Committee (TAC) committee in November of At the request of Rancho Mirage s city manager, the TAC, at its November 13, 2017 meeting, continued the approval of the Participating Agreement so that the individual jurisdictions could have their legal counsel review the details of the Agreement. The CVAG Executive Committee approved the Traffic Signal Synchronization Master Plan and Participation Agreement on February 26, The City of Rancho Mirage opted not to be a party to the agreement but instead to utilize its own grant funds to install traffic synchronization equipment. As of May 2018, the agreement had been approved by nine of the participating jurisdictions at their respective City Council or Board of Supervisors meetings. The only jurisdiction left to approve the agreement was the City of Indian Wells. This agreement was on its City Council agenda on June 14, 2018 for approval. Attached is the city s staff report, multi-agency participation agreement summary and multi-agency participation agreement for reference. Concern was expressed by an Indian Wells Councilmember that the Agreement did not clearly reserve to each participating jurisdiction control over activities within its respective jurisdiction. Rather than seek a modification to the Agreement, which would require re-adoption by all other participating agencies, the City s City Attorney advised that the Council could ask CVAG for an authoritative interpretation of Article 3, Section D, of the Agreement confirming its intent to provide local control and approval of signal synchronization plans. Additionally, the City Council wanted Article 3, Section K, of the Agreement interpreted to mean that if a jurisdiction withdraws from the program after installation of equipment that the withdrawing agency would only be required to reimburse the depreciated value of the equipment rather than the full value.

10 After discussion, the City Council voted to authorize approval of the Agreement, conditioned upon the Executive Committee and General Assembly approving a Resolution interpreting Article 3, Sections D and K as evidence of legislative intent applicable to all the participating jurisdictions. CVAG staff has no objection to the request from Indian Wells and agrees that the proposed language in the Resolution is consistent with the intent of both sections (Article 3, Section D and Article 3, Section K) of the original Participating Agreement. The section interpreting Section K includes wording that the depreciated value be paid back pursuant to FHWA and/or other grantors approval, since the regional signal synchronization project is federally funded. CVAG legal counsel concurs that by creating evidence of the parties intent, formal amendment of the Agreement can be avoided. A proposed resolution is attached to this report for consideration and approval by the Executive Committee. Due to the timing of this item being raised at the Indian Wells City Council meeting in mid-june 2018, and the fact that CVAG Committees will go dark in July and August of 2018, this Resolution has not been presented to the Transportation Committee nor the Technical Advisory Committee. This Resolution is being presented to the Executive Committee at its June 25, 2018 meeting for approval before the end of the 2017/2018 Fiscal Year. Once approved, CVAG staff can continue to work and complete the Preliminary Environmental Study which, includes all jurisdictions, and additional environmental analysis in anticipation of starting construction in late 2018/early The Indian Wells City Council requested that the resolution of legislative intent be approved both by the Executive Committee and the General Assembly. In CVAG legal counsel s view, General Assembly approval is not required to effectuate the City s objective. Nonetheless, as a courtesy to Indian Wells, this item will be scheduled for General Assembly ratification. Fiscal Analysis The Master Plan identifies a Phase I Signal Synchronization Infrastructure preliminary cost estimate of $16M. The CVAG Executive Committee has approved $16M in funding for construction of Phase I which includes Highway 111, Washington Street and Ramon Road. Phase II, which includes an additional eighteen corridors currently has $19M of CMAQ funding allocated toward construction. CVAG will continue to apply for additional grant funding to fully fund Phase II. Over $1M of the two-phase construction costs are estimated to be allocated within Indian Wells city limits. Attachments 1. June 14, 2018, Indian Wells City Council Staff Report 2. Multi-Agency Participation Agreement Summary 3. Multi-Agency Participation Agreement 4. Resolution of Legislative Intent for the Multi-Agency Participation Agreement

11 A RESOLUTION OF THE EXECUTIVE COMMITTEE OF THE COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS MEMORIALIZING ITS LEGISLATIVE INTENT REGARDING TWO PROVISIONS OF THE MULTI-AGENCY PARTICIPATING AGREEMENT FOR THE COACHELLA VALLEY REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM WHEREAS, the Coachella Valley Association of Governments ( CVAG ) has brought forward for consideration and approval by its member agencies and parties a certain Multi-Agency Participating Agreement for Coachella Valley Regional Traffic Signal Synchronization Program ( Agreement ), wherein CVAG, as Lead Agency,, would work cooperatively with specified parties to the Agreement, each a Participating Agency, to synchronize traffic signals across multiple jurisdictional boundaries as a part of the Coachella Valley Regional Traffic Signal Synchronization Program ( Program ); and WHEREAS, most of the proposed Participating Agencies have approved the Agreement; and WHEREAS, it is reasonable and appropriate for all parties to the Agreement to clarify and declare the intent of the Lead Agency and the Participating Agencies regarding the requirement that a Participating Agency in which a proposed part of the Program is proposed approve such part of the Program prior to the Lead Agency and the other Participating Agencies proceeding with the Program within that Participating Agency s jurisdiction; and WHEREAS, it is further reasonable and appropriate for all parties to the Agreement to clarify and declare the intent of the Lead Agency and the Participating Agencies that the requirement for a Participating Agency, upon withdrawal, to reimburse all funds utilized on Program corridors within the Participating Agency s jurisdiction, as set forth in Article 3, Section K of the Agreement, is limited to an amount reflecting the reasonable determination of the depreciation of any improvements and facilities installed within such corridors; NOW, THEREFORE, THE EXECUTIVE COMMITTEE OF CVAG, ON BEHALF OF THE LEAD AGENCY AS SET FORTH IN THE AGREEMENT, RESOLVES AS FOLLOWS: SECTION 1. CLARIFCATION OF ARTICLE 3, SECTION D, OF THE AGREEMENT. Article 3, Section D, of the Agreement is intended and declared to mean that the Lead Agency shall not proceed with any portion of a proposed project that is part of the Program that is located within the jurisdiction of a Participating Agency unless and until the Participating Agency s member of the TSMO approves in writing the proposed project within that Participating Agency s jurisdiction. SECTION 2. CLARIFICATION OF ARTICLE 3, SECTION K, OF THE AGREEMENT. Article 3, Section K, of the Agreement is intended and declared to mean that in the event a Participating Agency is determined to have become non-participating, its obligation to pay back funds is limited to the reasonably determined depreciated value of the improvements and facilities installed within the Program corridors of that Participating Agency s boundaries, as long as such repayment limitation is not inconsistent with any federal grant or funding agreement entered into by the Lead Agency with the federal government and/or other grant funding agency. PASSED, APPROVED AND ADOPTED by the Executive Committee of the Coachella Valley Association of Governments on this 25th day of June, 2018.

12 ITEM 8A Staff Report Subject: Contact: Resolution No Adopting CVAG s 2018/2019 Fiscal Year Annual Budget, Salary Schedule, and Allocated Positions Gary Leong, Deputy Executive Director (gleong@cvag.org) Recommendation: Approve Resolution No adopting CVAG s 2018/2019 Fiscal Year Annual Budget, Salary Schedule, and Allocated Positions. Executive Committee: Action will be announced at the General Assembly meeting. Technical Advisory Committee: CONCURS (Meeting of June 11, 2018) TAC Budget Sub-Committee: CONCURS (Meeting of May 30, 2018) Background: The proposed FY 2018/19 Budget is presented for your approval. The Technical Advisory Committee and the TAC Budget Sub-Committee have reviewed the proposed budget and recommend approval. The budget was distributed at the June 4 Executive Committee meeting, and Cathedral City Mayor Stan Henry suggested some clarification was needed on page 4. Per his suggestion, staff has incorporated the word total into the document when describing the Member Agency Contributions. Original: Member Agency Contributions will reflect an increase of $ Amended: Member Agency Contributions will reflect a total increase of $ The change does not affect the actual budget. Aside from that suggestion, staff has not received any other comments on the FY 2018/19 Budget. The FY 2018/19 Budget is also available on CVAG s website ( Fiscal Analysis: The fiscal impact on each department and on CVAG is detailed in the Proposed Budget document.

13 RESOLUTION NO A RESOLUTION OF THE GENERAL ASSEMBLY OF THE COACHELLA VALLEY ASSOCIATION OF GOVERNMENTS ADOPTING THE 2018/2019 FISCAL YEAR ANNUAL BUDGET, SALARY SCHEDULE, AND ALLOCATED POSITIONS WHEREAS, the 2018/2019 fiscal year annual budget is a balanced budget; and WHEREAS, the 2018/2019 fiscal year proposed operating budget is a 10% increase from the 2017/2018 fiscal year operating budget; and WHEREAS, CVAG is proposing staffing at 19 allocated positions in the 2018/2019 fiscal year, and WHEREAS, the Administrative/Personnel Committee and the Executive Committee have approved modifications to the salary schedule, increasing the cost of salaries by 3.0%; WHEREAS, CVAG maintain a General Reserve of approximately one and a half times operating expenditures. NOW THEREFORE BE IT RESOLVED as follows: 1. The General Assembly adopts the 2018/2019 Fiscal Year Annual Budget. 2. The General Assembly adopts the CVAG Salary Schedule. 3. The General Assembly adopts the allocation of CVAG positions. PASSED AND ADOPTED, by the General Assembly of the Coachella Valley Association of Governments, County of Riverside, State of California on June 25, By: Marion Ashley, Chair CVAG Witnessed By: Tom Kirk Executive Director

The audio file for this committee meeting can be found at:

The audio file for this committee meeting can be found at: ITEM 6A The audio file for this committee meeting can be found at: http://www.cvag.org/audio.htm 1. CALL TO ORDER The December 3, 2018 Executive Committee meeting was called to order at 4:30 p.m. by Chair

More information

EXECUTIVE COMMITTEE MINUTES OF MEETING JUNE 29, 2015

EXECUTIVE COMMITTEE MINUTES OF MEETING JUNE 29, 2015 ITEM 6A EXECUTIVE COMMITTEE MINUTES OF MEETING JUNE 29, 2015 THE AUDIO FILE FOR THIS COMMITTEE MEETING CAN BE FOUND AT: http://www.cvag.org/audio.htm 1. CALL TO ORDER The June 29, 2015 Executive Committee

More information

TRANSPORTATION COMMITTEE MINUTES OF MEETING November 6, 2017

TRANSPORTATION COMMITTEE MINUTES OF MEETING November 6, 2017 ITEM 6A TRANSPORTATION COMMITTEE MINUTES OF MEETING November 6, 2017 The audio file for this committee meeting can be found at http://www.cvag.org/audio.htm 1. CALL TO ORDER The Transportation Committee

More information

The audio file for this committee meeting can be found at:

The audio file for this committee meeting can be found at: The audio file for this committee meeting can be found at: http://www.cvag.org/minutes.htm. 1. CALL TO ORDER The February 27, 2012 Executive Committee meeting was called to order at 4:30 p.m. by Supervisor

More information

The audio file for this committee meeting can be found online at:

The audio file for this committee meeting can be found online at: Item 5A Coachella Valley Association of Governments Homelessness Committee Meeting Minutes of November 15, 2017 The audio file for this committee meeting can be found online at: http://www.cvag.org/minutes.htm

More information

EXECUTIVE COMMITTEE AGENDA

EXECUTIVE COMMITTEE AGENDA EXECUTIVE COMMITTEE AGENDA MONDAY, FEBRUARY 26, 2018 4:30 p.m. CVAG Offices 73-710 Fred Waring Drive, Suite 119 Palm Desert, CA 92260 (760) 346-1127 THIS MEETING IS HANDICAPPED ACCESSIBLE. ACTION MAY RESULT

More information

TRANSPORTATION COMMITTEE AGENDA

TRANSPORTATION COMMITTEE AGENDA TRANSPORTATION COMMITTEE AGENDA Monday, May 1, 2017 9:00 a.m. CVAG Offices 73-710 Fred Waring Drive, Suite 119 Palm Desert, CA 92260 (760) 346-1127 Video Conferencing will be available at: City of Blythe

More information

1. CALL TO ORDER. Mayor Linda Evans, Vice Chair* City of La Quinta

1. CALL TO ORDER. Mayor Linda Evans, Vice Chair* City of La Quinta 1. CALL TO ORDER The meeting of the Coachella Valley Conservation Commission (CVCC) was called to order by Mayor Kite, acting on behalf of the Chair, on November 8, 2018 at 12:03 pm. 2. ROLL CALL Roll

More information

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST ELECTED OFFICIALS CALENDAR YEAR 2018 City Council Meetings are held on the second and fourth Wednesday

More information

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276 SunLine Services Group March 27, 2019 12:00 p.m. AGENDA Regular Board of Directors Meeting Board Room 32-505 Harry Oliver Trail Thousand Palms, CA 92276 In compliance with the Brown Act and Government

More information

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

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

More information

Staff Report. Technical Advisory Committee: Concurred and requested redline version (Meeting of February 12 th )

Staff Report. Technical Advisory Committee: Concurred and requested redline version (Meeting of February 12 th ) ITEM 7B Staff Report Subject: Contact: Updates to the CVAG Joint Powers Agreement Erica Felci, Governmental Projects Manager (efelci@cvag.org) Recommendation: Approve the Third Amendment and Restatement

More information

CITY OF INDIO. AGENDA Closed Session City of Indio City Council December 7, :30 p.m. 150 Civic Center Mall, Indio, California

CITY OF INDIO. AGENDA Closed Session City of Indio City Council December 7, :30 p.m. 150 Civic Center Mall, Indio, California CITY OF INDIO MISSION STATEMENT THE CITY OF INDIO S PUBLIC SERVANTS PROVIDE OUTSTANDING MUNICIPAL SERVICES TO ENHANCE THE QUALITY OF LIFE FOR OUR RESIDENTS, VISITORS AND THE BUSINESS COMMUNITY AGENDA Closed

More information

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

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

More information

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

Staff Report. Allyn S. Waggle, Deputy Executive Director

Staff Report. Allyn S. Waggle, Deputy Executive Director ITEM 7E Staff Report Subject: Contact: Response to City of Rancho Mirage requests: A. To form a committee of the whole to discuss O&M formulas; B. To convene an all-day CV Link discussion. Allyn S. Waggle,

More information

A. Dew directed staff to connect DIGICOM with CV Youth Leadership.

A. Dew directed staff to connect DIGICOM with CV Youth Leadership. BOARD OF DIRECTORS APPROVED MINUTES 9:00 AM September 27, 2017 41550 Eclectic Street Palm Desert, CA 92260 303 Singapore Court Douglas, MI 49406 6186 NE Rosebay Dr. Hillsboro, OR 97124 6114 Terrace Dr.

More information

JUNE 11, :00 P.M. CLOSED SESSION 3:150 P.M. STUDY SESSION 6:30 P.M. REGULAR MEETING Avenida Lalo Guerrero, Cathedral City, CA 92234

JUNE 11, :00 P.M. CLOSED SESSION 3:150 P.M. STUDY SESSION 6:30 P.M. REGULAR MEETING Avenida Lalo Guerrero, Cathedral City, CA 92234 MINUTES CITY COUNCIL OF CATHEDRAL CITY AND CITY COUNCIL SERVING AS THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY AND CATHEDRAL CITY DOWNTOWN FOUNDATION BOARD CALL TO ORDER JUNE 11, 2014 3:00 P.M. CLOSED

More information

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS BUDGET WORKSHOP FEBRUARY 24, 2017 BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Riverside: Andrew Kotyuk (Chair) Jan Harnik* 2 votes Council Member

More information

AGENDA OF A REGULAR MEETING OF THE DILLON ROAD JOINT POWERS AUTHORITY

AGENDA OF A REGULAR MEETING OF THE DILLON ROAD JOINT POWERS AUTHORITY Meeting Location: Showroom at Spotlight 29 Casino 46-200 Harrison Place, Coachella, CA 92236 www.fantasyspringsresort.com www.coachella.org www.29palmstribe.org AGENDA OF A REGULAR MEETING OF THE DILLON

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

FEBRUARY 26, :30 P.M. CLOSED SESSION 4:45 P.M. STUDY SESSION 6:30 P.M. REGULAR MEETING

FEBRUARY 26, :30 P.M. CLOSED SESSION 4:45 P.M. STUDY SESSION 6:30 P.M. REGULAR MEETING MINUTES CITY COUNCIL OF CATHEDRAL CITY AND CITY COUNCIL SERVING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY BOARD 68-700 Avenida Lalo Guerrero, Cathedral City, CA 92234 CALL TO ORDER FEBRUARY 26,

More information

U N I O N COUNT Y BOARD

U N I O N COUNT Y BOARD INSTALLATION AND REORGANIZATION MEETING OF THE 2015 UNION COUNTY BOARD OF CHOSEN FREEHOLDERS COURTROOM OF THE HONORABLE KAREN M. CASSIDY, ASSIGNMENT JUDGE SUPERIOR COURT OF THE COUNTY OF UNION, 2 BROAD

More information

MINUTES JULY 26, The meeting was called to order by Chair Tomanelli at 9:36 a.m.

MINUTES JULY 26, The meeting was called to order by Chair Tomanelli at 9:36 a.m. 2. 9/27/2012 MINUTES JULY 26, 2012 Present: Absent: Present Staff: Stephen Tomanelli, Chair Phil Williams, Vice Chair Bob Buster Terry Henderson Eugene Montanez Nancy Wright Jeff Stone George J. Spiliotis,

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

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 8,835 of = HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 8:43 PM Precincts Reporting 1 of 27 = 37.4% Ted

More information

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15

Cumulative Report Unofficial HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 06, 2018 Page 1 of 15 Number of Voters : 12,174 of =.% HENDERSON COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 6, 218 Page 1 of 15 United States Senator, Vote For 1 3/6/218 9:42 PM Precincts Reporting 27 of 27 = 1.%

More information

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013 1 SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES A regular meeting of the Board of Directors of the Southeastern Colorado Water Activity Enterprise (Enterprise) was held on Thursday, at 9:40 a.m.,

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

WEDNESDAY, FEBRUARY 27, 2008

WEDNESDAY, FEBRUARY 27, 2008 REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD CLOSED SESSION MEETING BEGINS AT 3:00 p.m. IN THE CITY HALL STUDY SESSION ROOM 68700 Avenida Lalo Guerrero

More information

ORDINANCE No.7 Amendment No.1

ORDINANCE No.7 Amendment No.1 AGUA CALIENTE BAND OF CAHUILLA INDIANS TRIBAL COUNCIL RICHARD M. MILANOVICH CHAIRMAN' JEFF 1. GRUBBE VICE CHAIRMAN KAREN A. WELMAS SECRETARy/TRRA'URER VINCENT GONZALES III MEMBER' ANTHONY J. ANDREAS III

More information

MINUTES June 27, 2002

MINUTES 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 information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M.

DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, :30 P.M. DESERT HEALTHCARE DISTRICT SPECIAL MEETING OF THE BOARD OF DIRECTORS Board of Directors October 23, 2018 5:30 P.M. University of California Riverside Building B Room B114/117 75080 Frank Sinatra Drive,

More information

City of La Palma Agenda Item No. 2

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

More information

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting May 26, 2011

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting May 26, 2011 RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No. 2011-1A Regular Meeting May 26, 2011 1. CALL TO ORDER Chairman Bob Buster called the regular meeting of the Riverside Transit Agency Board

More information

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room Joint Meeting of the Policy and Operations Board of Directors May 3, 2017-9:00 am to 1:00 pm City of Marina Public Library, Community Meeting Room 190 Seaside Avenue, Marina CA 93933 MINUTES 1. The meeting

More information

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

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

BOARD OF DIRECTORS MEETING JANUARY 27, 2014 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES**

BOARD OF DIRECTORS MEETING JANUARY 27, 2014 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES** BOARD OF DIRECTORS MEETING JANUARY 27, 2014 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES** ITEM V-A ATTENDEES: Kathy Alder, Commissioner, Canyon County Rebecca Arnold, Commissioner,

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health. Commissioners Meeting February 2, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, February 2, 2010 at the Commissioners Meeting Room at the Courthouse. Board members present

More information

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio Minutes Sunday, July 16, 2016 President Hemmings welcomed the board and others to Chillicothe, Ohio and gave attendees

More information

CITY OF SANTA ROSA CITY COUNCIL MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS

CITY OF SANTA ROSA CITY COUNCIL MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS CITY OF SANTA ROSA CITY COUNCIL Agenda Item #10.1 For Council Meeting of: April 16, 2013 TO: SUBJECT: STAFF PRESENTER: MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS KATHLEEN

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010 MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors

More information

MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017

MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017 MINUTES REGULAR MEETING OF THE PALM DESERT AUDIT, INVESTMENT & FINANCE COMMITTEE November 28, 2017 I. CALL TO ORDER Chairman Leo called the meeting to order at 10:01 a.m. Present Lauri Aylaian, City Manager

More information

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M. A REGULAR MEETING OF THE DEWEY-HUMBOLDT TOWN COUNCIL WAS HELD ON TUESDAY, MARCH 6, 2012, AT TOWN HALL AT 2735

More information

The Board of Governors of the California Community Colleges

The Board of Governors of the California Community Colleges The Board of Governors of the California Community Colleges PRESENTED TO THE BOARD OF GOVERNORS DATE: March 19-20, 2018 SUBJECT: January 16, 2018 Board Meeting Minutes Item Number: 1.1 Attachment: No CATEGORY:

More information

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr.

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr. The Union County Commission met in Regular Called Meeting at 7:00 P.M. on Monday, September 10, 2018 at the Union County Courthouse. The Honorable Gary England, County Chairman, Presiding. A quorum being

More information

Minutes for County of Riverside Continuum of Care Board of Governance (BOG)

Minutes for County of Riverside Continuum of Care Board of Governance (BOG) Minutes for County of Riverside Continuum of Care Board of Governance (BOG) July 24, 2014 11:30 a.m. 1:30 p.m. Department of Public Social Services - Banning CPS Office 901 E. Ramsey, Banning, CA 92220

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety

More information

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017 r.. The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, September 12th,

More information

CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers

CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers Mayor Thom Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson **** Leticia I. Miguel, City Clerk Jim Lindley,

More information

County of Santa Clara Santa Clara County Emergency Operational Area Council

County of Santa Clara Santa Clara County Emergency Operational Area Council County of Santa Clara Santa Clara County Emergency Operational Area Council DATE: TIME: PLACE:, Regular Meeting 1:30 PM Sheriff's Auditorium 55 W. Younger Avenue First Floor San Jose, CA 95110 1. Call

More information

BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2013 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES**

BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2013 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES** ITEM V-A BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2013 COMPASS, 1 ST FLOOR BOARD ROOM 700 NE 2 ND STREET MERIDIAN, IDAHO **MINUTES** ATTENDEES: Kathy Alder, Commissioner, Canyon County Rebecca Arnold,

More information

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. A regular meeting of the Board of Directors of the California Tow Truck Association was held on Thursday, January 15th,

More information

ILLINOIS MOOSE ASSOCIATION 87 TH ANNUAL CONVENTION AUGUST 16-19, 2018 HEART OF THE COMMUNITY PROJECTS

ILLINOIS MOOSE ASSOCIATION 87 TH ANNUAL CONVENTION AUGUST 16-19, 2018 HEART OF THE COMMUNITY PROJECTS ILLINOIS MOOSE ASSOCIATION 87 TH ANNUAL CONVENTION AUGUST 16-19, 2018 HEART OF THE COMMUNITY PROJECTS TWO HANDS TWO CANS OR, CASE OR CASH DONATIONS TO THE LOCAL FOOD PANTRY THURSDAY AUGUST 16, 2018 11:00

More information

TRANSPORTATION TECHNICAL ADVISORY SUB-COMMITTEE AGENDA

TRANSPORTATION TECHNICAL ADVISORY SUB-COMMITTEE AGENDA TRANSPORTATION TECHNICAL ADVISORY SUB-COMMITTEE AGENDA Monday, October 25, 2010 12:00 p.m. CVAG Offices 73-710 Fred Waring Drive, Suite 119 Palm Desert, CA 92260 (760) 346-1127 THIS MEETING IS HANDICAPPED

More information

San Jacinto College District Regular Board Meeting Minutes. June 4, 2018

San Jacinto College District Regular Board Meeting Minutes. June 4, 2018 San Jacinto College District Regular Board Meeting Minutes June 4, 2018 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, June 4, 2018, in Room 104 of the Thomas

More information

Call to Order The Board of Governors meeting was called to order at 9:00 a.m. by Board of Governors President Scott Himelstein.

Call to Order The Board of Governors meeting was called to order at 9:00 a.m. by Board of Governors President Scott Himelstein. September 10, 2012 Call to Order The Board of Governors meeting was called to order at 9:00 a.m. by Board of Governors President Scott Himelstein. Roll Call The following board members were present on

More information

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

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

More information

Board Members names are bolded Gubernatorial Members names are italicized

Board Members names are bolded Gubernatorial Members names are italicized Holiday Inn Hotel & Suites Lake City, Florida NORTH CENTRAL FLORIDA REGIONAL PLANNING COUNCIL MINUTES 7:30 p.m. MEMBERS PRESENT Ed Braddy, City of Gainesville LaBarfield Bryant, City of Jasper Beth Burnam,

More information

Greater Arlington / Beaches ~ Citizens Planning Advisory Committee

Greater Arlington / Beaches ~ Citizens Planning Advisory Committee Greater Arlington / Beaches ~ Citizens Planning Advisory Committee Regency Branch Library 9900 Regency Square Boulevard 6:30 p.m. Monday, October 10, 2011 Meeting Summary Members and Alternates Michael

More information

Commissioner Cesar de Leon arrived during the Workshop presentation.

Commissioner Cesar de Leon arrived during the Workshop presentation. THE STATE OF TEXAS CITY OF BROWNSVILLE COUNTY OF CAMERON MINUTES of a Regular Meeting of the City Commission of the City of Brownsville, Texas, held in the Commission Chambers, on the Second Floor of the

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

August 20, :00 P.M.

August 20, :00 P.M. Call to order: 5:00 P.M. AGENDA SELMA CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE DISSOLVED SELMA REDEVELOPMENT AGENCY SPECIAL JOINT MEETING August 20, 2018 5:00 P.M. Selma City Council Chambers 1710

More information

1. Meeting called to Order. 2. Roll Call. 3. Pledge of Allegiance and Texas Pledge of Allegiance. 4. Public Comments

1. Meeting called to Order. 2. Roll Call. 3. Pledge of Allegiance and Texas Pledge of Allegiance. 4. Public Comments Agenda Alamo Area Council of Governments Area Council / Board of Directors Meeting Wednesday, December 11, 2013 10:30 a.m. Marriott Plaza San Antonio Hotel La Villita Ballroom C 555 S. Alamo Street San

More information

Total Number of Voters : 69,014 of 219,723 = 31.41% Precincts Reporting 142 of 142 = % 11/15/ :29 AM. Straight Party, Vote For 1

Total Number of Voters : 69,014 of 219,723 = 31.41% Precincts Reporting 142 of 142 = % 11/15/ :29 AM. Straight Party, Vote For 1 Number of : 69,4 of 9,73 = 3.4% Straight, Vote For General _StateAndCounty-November 6_Cumulative Official Nueces County Joint /7/6 Official Ballot November 7, 6 Page of /5/6 :9 AM Reporting 4 of 4 = Republican

More information

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m. SITES JOINT POWERS AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 YOLANDA TIRADO, CLERK 530.438.2309 YTriado@SitesProject.org

More information

San Jacinto College District Board Meeting Minutes. June 6, 2016

San Jacinto College District Board Meeting Minutes. June 6, 2016 San Jacinto College District Board Meeting Minutes June 6, 2016 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, June 6, 2016, in Room 104 of the Thomas S.

More information

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999 CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999 CITY CLERK'S SUMMARY REPORT REGULAR MEETING 6:00 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE Pastor

More information

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes SITES PROJECT AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 YOLANDA TIRADO, CLERK 530.438.2309 YTirado@SitesProject.org

More information

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia December 6, :00 AM MINUTES

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia December 6, :00 AM MINUTES GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL Threadmill Complex August, Georgia December 6, 2011 11:00 AM MINUTES The regular meeting of the Georgia Peace Officer Standards and Training Council

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 13, 2016 CALL TO ORDER: Mayor Stanton called to order the regular session of the Apple Valley Town Council and the Successor

More information

Technical/Management Committee Meeting Minutes of September 23, Andy Gunning, Director of Planning

Technical/Management Committee Meeting Minutes of September 23, Andy Gunning, Director of Planning Technical/Management Committee Meeting Minutes of September 23, 2005 Andy Gunning, Director of Planning ATTENDANCE MEMBERS IN ATTENDANCE Chuck Huckelberry Michael Reuwsaat Martin Roush for Jim Stahle Jim

More information

AGENDA Educational Service District 105 Board of Directors July 15, PUBLIC HEARING ESD 105 Budget 7:00 7:15 p.m.

AGENDA Educational Service District 105 Board of Directors July 15, PUBLIC HEARING ESD 105 Budget 7:00 7:15 p.m. AGENDA Educational Service District 105 Board of Directors PUBLIC HEARING 2014-15 ESD 105 Budget 7:00 7:15 p.m. Call to Order... 7:15 7:20 p.m. Review Agenda Minutes Action Tab 1 Vouchers and Payroll Action...

More information

MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ February 24, :00 P.M.

MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ February 24, :00 P.M. MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ 85349 7:00 P.M. APPROVED by Council Date: April 14, 2016 Clerk s Office: /s/ S. Cornelio 1. CALL

More information

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540) Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA 24141 Phone (540) 639-1524 FAX (540) 831-6093 Bland County Henry M. Blessing Lace (Nick) Asbury Craig

More information

BOARD OF DIRECTORS MEETING JANUARY 22, 2007 ADA COUNTY COURTHOUSE BOISE, IDAHO

BOARD OF DIRECTORS MEETING JANUARY 22, 2007 ADA COUNTY COURTHOUSE BOISE, IDAHO BOARD OF DIRECTORS MEETING JANUARY 22, 2007 ADA COUNTY COURTHOUSE BOISE, IDAHO ITEM IV-A **REVISED MINUTES** ATTENDEES: MEMBERS ABSENT: Rebecca Arnold, Commissioner, Ada County Highway District A.J. Balukoff,

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor

More information

Sussex County Republican Executive Committee Meeting

Sussex County Republican Executive Committee Meeting Sussex County Republican Executive Committee Meeting Georgetown Cheer Center Georgetown, DE January 12, 2015 MEETING MINUTES CALL TO ORDER: The meeting was called to order following elections by Chairman

More information

B O A R D O F D I R E C T O R S M A R C H

B O A R D O F D I R E C T O R S M A R C H BOARD OF DIRECTORS M A R C H 2 5, 2 0 1 6 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Orange: Shawn Nelson (Chair) Jeffrey

More information

Visalia City Council Action Agenda

Visalia City Council Action Agenda Visalia City Council Action Agenda For the regular meeting of: MONDAY, May 18, 2009 Location: City Hall Council Chambers, 707 W. Acequia, Visalia CA 93291 Track 1 BL/DL 5-0 Item 1 Mayor: Jesus J. Gamboa

More information

Minutes for the TPC & RPC Meeting January 9, 2018 Page 1

Minutes for the TPC & RPC Meeting January 9, 2018 Page 1 MINUTES Transportation Policy Committee Of the Regional Planning Commission For Jefferson, Orleans, Plaquemines, St. Bernard, St. Charles, St. John the Baptist, St. Tammany and Tangipahoa Parishes January

More information

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County Advocate Volunteers = Each picture of a child signifies that the Advocate has closed one case Date Sworn: 6 December 2013 Ector Ancira San Patricio County Date Sworn: 29 July 2015 Janice & Robert Andreas

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2011-02 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00p.m. on Thursday,

More information

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Mayor Hill called the City Council Meeting to

More information

A Meeting of the Board of Directors of the Desert Healthcare District was held in the Jerry Stergios Building 2nd Floor, Palm Springs, CA.

A Meeting of the Board of Directors of the Desert Healthcare District was held in the Jerry Stergios Building 2nd Floor, Palm Springs, CA. DESERT HEALTHCARE DISTRICT SPECIAL STUDY SESSION OF THE BOARD OF DIRECTORS MEETING MINUTES A Meeting of the Board of Directors of the Desert Healthcare District was held in the Jerry Stergios Building

More information

2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC

2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC 2016 Time Warner Inc. PAC Contributions to Federal Candidates and Committees Candidate/Organization Contribution Type Amount Ameripac Leadership PAC (Hoyer) $2,500 Ayotte, Kelly US Senate $3,000 Barragan,

More information

City of Edgerton Regular Meeting Minutes January 11, 2018 Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session January 11, 2018

City of Edgerton Regular Meeting Minutes January 11, 2018 Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session January 11, 2018 Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session A Regular Session of the City Council was held in Edgerton City Hall, 404 E. Nelson Edgerton, Kansas on. The meeting convened at

More information

CLARKE COUNTY RESERVOIR COMMISSION Clarke County Fairgrounds Event Center Building Osceola, IA Thursday, April 23, :00 p.m.

CLARKE COUNTY RESERVOIR COMMISSION Clarke County Fairgrounds Event Center Building Osceola, IA Thursday, April 23, :00 p.m. CLARKE COUNTY RESERVOIR COMMISSION Clarke County Fairgrounds Event Center Building, IA Thursday, April 23, 2009 4:00 p.m. Sandy Kale, Chairperson Jack Cooley, Vice Chairperson Fred Diehl, Secretary Dan

More information

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

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

More information

San Jacinto College District Regular Board Meeting Minutes. December 11, 2017

San Jacinto College District Regular Board Meeting Minutes. December 11, 2017 San Jacinto College District Regular Board Meeting Minutes December 11, 2017 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, December 11, 2017, in Room 104

More information

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002

Mecklenburg County, NC November 5, Mecklenburg County General Election 2002 -------------------------------------------------------------------- -------------------------------------------------------------------- Mecklenburg County, NC November 5, 2002 - Mecklenburg County General

More information

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES Wednesday, June 6, 2018 6:00 p.m. 1. CALL TO ORDER / ROLL CALL The Rockledge City Council met in regular session on Wednesday, June 6, 2018, at 6:00 p.m.

More information

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA California Home Finance Authority 1215 K Street, Suite 1650 Sacramento, California 95814 Phone: (855) 740-8422 Fax: (916) 444-3551 www.chfloan.org California Home Finance Authority Board of Directors Meeting

More information

MCHENRY COUNTY COUNCIL OF MAYORS MEETING MINUTES

MCHENRY COUNTY COUNCIL OF MAYORS MEETING MINUTES MCHENRY COUNTY COUNCIL OF MAYORS MEETING MINUTES Thursday, January 19, 2017 2:00 PM McHenry County Division of Transportation office Main Conference Room 16111 Nelson Road, Woodstock, IL 1. CALL TO ORDER

More information

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003 JOINT ELECTIONS JOINT ELECTIONS November 4, 23 Page of 3 Number of : 374,459 of,56,629 = 24.85% /2/23 :5 AM Reporting 786 of 786 = MAYOR, Vote For Orlando Sanchez Anthony M. Dutrow Bill White Jack Josey

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, NOVEMBER 15, 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