Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager

Size: px
Start display at page:

Download "Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager"

Transcription

1 Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager Board of Directors Meeting Agenda Meeting Date: Monday, November 28, 2016 Meeting Place: Meeting Time: 1. Roll Call 2. Pledge of Allegiance 3. Public Comments 4. Board Comments 1010 Chadbourne Road Fairfield, California 6:00 p.m. Board of Directors Chuck Timm. President Mike Segala, Vice President Pam Bertani Jane Day Mike Hudson Catherine Moy Harry Price Pete Sanchez Rick Vaccaro Lori Wilson 5. General Manager Report 6. Consent Calendar/Action Items Page (a) Approve Minutes of Meeting of October 24, Discussion/Action Items (a) Approve Resolution No , Establishing the Regular Meeting Schedule for (b) 2016 Sewer Service Charge and Capacity Fee Study Update...6 (c) Presentation on District Energy Usage and Opportunities Information Items (a) Pretreatment Program Modifications...14 (b) Board Calendar End of Agenda Teleconference Notice: Director Jane Day will be participating from a teleconference location at 301 Morgan Street, Suisun City, CA The Fairfield-Suisun Sewer District will provide reasonable disability-related modification or accommodation to a person with a disability who requires a modification or accommodation in order to participate in the meeting of the Board of Directors. Please contact us at (707) at least 48 hours before the meeting if you require such modification or accommodation. Documents that are disclosable public records required to be made available under California Government Code Section (b) (1) and (2) are available to the public for inspection at no charge during business hours at our administrative offices located at the above address. Members of the public may speak on any matter within the jurisdiction of the Fairfield-Suisun Sewer District by filling out a speaker s request card, available on the table adjacent to the entrance to the board meeting room, and submitting the card to the District Clerk. Comments not listed on the agenda will be taken under Public Comments. Comments on matters appearing on the agenda will be taken during consideration of the item.

2 Fairfield-Suisun Sewer District minutes 1010 Chadbourne Road Fairfield, CA Telephone (707) Date: October 24, 2016 Meeting Place: 1010 Chadbourne Road, Fairfield, California Meeting Time: 6:00 p.m. 1. Roll Call. The meeting was called to order with the following members present: Directors Hudson, Bertani, Sanchez, Day (by teleconference), Wilson (arrived at 6:15pm), Price, Segala, and Timm. Directors Vaccaro and Moy were absent. 2. Pledge of Allegiance was led by Director Timm. 3. Public Comments None. 4. Board Comments Director Price complimented all District staff that assisted with the Lystek Opening. He commented that it is a major accomplishment and brought tremendous attention to the District. 5. Quarterly General Manager Report General Manager Baatrup noted that the public/private partnership with Lystek continues to be very successful and brings attention and interest in the work being done. He also reported that the Utility of the Future flag is now in the Board Room. This award also brings positive attention to the District for our implementation of innovative solutions and opportunities for the organization. 6. Consent Calendar/Action Items: (a) Minutes of Meeting of September 26, Upon motion by Director Sanchez, seconded by Director Price, the Consent Calendar was approved/adopted by the following roll call vote: AYES: Hudson, Bertani, Sanchez, Day, Price, Segala, and Timm. NOES: None ABSENT: Vaccaro, Moy, and Wilson 7. Discussion/Action Items: (a) Approve Resolution No , Adopting a Mitigated Negative Declaration and Mitigated Monitoring Report Program for the Blower Replacement Project (2016) General Manager Baatrup provided a brief background and responded to comments from the Board. A motion to approve the Resolution was made by Director Segala and seconded by Director Price. Resolution No , adopting a Mitigated Negative Declaration and Mitigated Monitoring Report Program for the Blower Replacement Project (2016) was passed/adopted by the following roll call vote: 2

3 Minutes October 24, 2016 Page 2 of 2 AYES: Hudson, Bertani, Sanchez, Day, Price, Segala, and Timm. NOES: None ABSENT: Vaccaro, Moy, and Wilson (b) Receive Independent Auditors Report for FY 2015/16 Sheldon Chavan from Chavan & Associates, LLP presented the auditors findings. Chavan & Associates, LLP will release a final report which will be included in the CAFR for FY 2015/16. This is the third year Chavan & Associates has audited the District. Helen Gaumann, Director of Administrative Services, added that the District continues to have successful audits and save money because of the hard work from the Finance Department (Olivia Ruiz, Accountant, and Carina Bejarano, Finance Technician). (c) Receive Presentation on Utilizing District Facilities to Process Organic Materials General Manager Baatrup gave a presentation to inform the Board of Directors of recent discussions regarding the expansion of the Lystek OMRC. He stated the next steps would be a meeting with Lystek representative to further discuss the revenue stream, facility impact, and report back to the Board. Following his presentation General Baatrup answered questions and comments from the Directors. Director Segala noted than an agreement should be established to ensure any sales tax be divided amongst Fairfield and Suisun City. 8. Information Items: (a) Quarterly Investment Report. No comments. (b) Board Calendar. No comments. Respectfully submitted, The meeting adjourned at 7:25 p.m. ATTEST: President District Clerk 3

4 November 21, 2016 MEMORANDUM TO: FROM: SUBJECT: Board of Directors Greg Baatrup, General Manager Board Calendar Recommendation: Approve Resolution No , establishing the regular meeting dates for the Executive Committee and Board of Directors for Background: The Board of Directors has established the 3 rd Monday of every month for the Regular Executive Committee Meeting and the 4 th Monday of each month for Regular Board of Directors meetings. Certain months (February, August, and December) are not scheduled as these have conflicts and it is unlikely a quorum will be present to conduct business. Attachment: Resolution No

5 FAIRFIELD-SUISUN SEWER DISTRICT RESOLUTION NO A RESOLUTION ESTABLISHING THE REGULAR MEETING SCHEDULE FOR 2017 WHEREAS, the Fairfield-Suisun Sewer District Act establishes a Board of Directors and the Board of Directors established an Executive Committee of the Board; and, WHEREAS, the California State Legislature passed the Ralph M. Brown Act in 1953 guaranteeing the public s right to attend and participate in meetings of local legislative bodies; and, WHEREAS, Board of Directors desires to provide advanced notice to the public of its regular meetings; NOW THEREFORE BE IT RESOLVED BY THE BOARD OF DIRECTORS OF THE FAIRFIELD- SUISUN SEWER DISTRICT that Table 1 is the adopted schedule for regular meetings of the Board of Directors and the Executive Committee for Table 1 Month Executive Committee Board of Directors January 4:30 pm, Monday, January 16 6:00 pm, Monday, January 23 February No Meeting No Meeting March 4:30 pm, Monday, March 20 6:00 pm, Monday, March 27 April 4:30 pm, Monday, April 17 6:00 pm, Monday, April 24 May 4:30 pm, Monday, May 15 6:00 pm, Monday, May 22 June 4:30 pm, Monday, June 19 6:00 pm, Monday, June 26 July 4:30 pm, Monday, July 17 6:00 pm, Monday, July 24 August No Meeting No Meeting September 4:30 pm, Monday, September 18 6:00 pm, Monday, September 25 October 4:30 pm, Monday, October 16 6:00 pm, Monday, October 23 November 4:30 pm, Monday, November 20 6:00 pm, Monday, November 27 December No Meeting No Meeting All the above meetings shall be held at the District Administrative offices at 1010 Chadbourne Road, Fairfield, California. The General Manager is hereby authorized and directed to take all steps necessary and proper to implement this resolution in accordance with District policies and procedures. PASSED AND ADOPTED this 28 th day of November 2016, by the following vote: AYES: NOES: ABSENT: Directors Directors Directors President ATTEST: District Clerk 5

6 November 17, 2016 FI MEMORANDUM TO: FROM: SUBJECT: Executive Committee Greg Baatrup, General Manager 2016 Sewer Service Charge and Capacity Fee Study Update Recommendation Staff to provide a status report to the Board during the November 2016 Board of Directors Meeting. Background In January 2016, the Board authorized a Consulting Services Agreement with Bartle Wells Associates to conduct an update to the 2005 Cost of Service and Rate Study (2005 Rate Study). The rates to be evaluated in the 2016 Sewer Service Charge and Capacity Fee Study (2016 Rate Study) include sewer service charges and capacity fees. A brief update on the progress of the evaluation is discussed below. Sewer Service Charge Evaluation Sewer service charges are the reoccurring charges for the use of the sewerage system and are designed to help recover the costs of operating and maintaining the sewerage infrastructure. Table 1 presents sewer service charge changes from the 2005 Rate Study. Each class had a different rate distribution so that each class pays a proportionate share of the burden on the District s system. These recommended adjustments were applied to sewer service charges that were presented in the January 2012 Prop 218 notice. The charges that were implemented were equal or less than the amounts in the Prop 218 notice based on the Board s action on each budget. Overall, this resulted in an approximate 7% year-over-year increase in total revenue. The Budget and Long-Term Financial Plan adopted in March 2015 forecasted an approximate 3.5% rate increase year-over-year increase in FY 2017/18 and for subsequent 4 years. The budgeted costs are allocated to each customer class based on wastewater flow and strength. Because there has been some significant changes in wastewater flow and strength, the allocation of costs is being updated in this study. Table 1 reflects the rates following the cost allocation process. 6

7 2016 Rate Study Update November 17, 2016 Page 2 of 3 Table 1 Customer Class FY 2014/15 Rate Increase FY 2016/17 Rate Increase FY 2017/18 Draft Rate A. Residential Rate $ % $ % $37.46 B. Commercial, Regular Strength $ % $ % $3.01 C. Commercial, Special Strength $ % $ % $5.12 D. Industrial, Regular Strength $ % $ % $2.83 E. Travis Airforce Base $ % $ % $2.25 F. Industrial, Case-by-Case F.1 Flow charge per million gallon $2, % $2, % $2, F.2 Plus BOD charge per thousand lbs. of BOD $ % $ % $ F.3 Plus SS charge per Thousand lbs. of SS $ % $ % $ G. Anheuser Busch G.1 Flow charge per million gallon $2, % $2, % $2, G.2 Plus BOD charge per thousand lbs. of BOD $ % $ % $ G.3 Plus SS charge per Thousand lbs. of SS $ % $ % $ Capacity Fee Update Sewer capacity fees are one-time fees charged to new or expanding connections to the District s sewer system, and are designed to help recover the costs of infrastructure benefiting new development. Capacity Fees have been unchanged since Fiscal Year Since the last change 23 year ago, there have been significant changes in the District s Capital Program and development to fund the Capital Program. Therefore, Bartle Wells Associates was also retained to update the calculation for capacity fees. The Consultant has presented a preliminary evaluation of capacity fees and staff is working with the Consultant to bring forward a recommendation to the Board. The preliminary evaluation indicates the following: The capacity of the plant has been expanded to meet build-out projections and in general, there are no new funds needed for the plant. Any future funding needed would be for expansions of the collection and conveyance systems. Therefore, the capacity fee should convert from a future expansion fee to a hybrid of future expansion and a buy-in fee. Capacity fees should be increased from $5,943 to $6,651 for a single-family residential home, commercial and industrial classes. The old calculation method for commercial projects should change from a landarea based calculation to a building size/customer-type calculation. Discussion The 2016 Rate Study Project schedule calls for meetings with stakeholders in the Fall of 2016, especially those who have requested advanced notice of change a recommended Prop 218 notice to be approved for circulation in January 2017, and a Rate Ordinance to be approved in March

8 2016 Rate Study Update November 17, 2016 Page 3 of 3 Staff has subsequently gathered additional flow and strength data. Incorporating the additional data, staff updated the analysis and recommends the rates in Table 1 be shared with stakeholders. Following the stakeholder engagement, the rates will be presented in a draft Prop 218 notice to the Board for consideration in January Staff recommends the Executive Committee review and discuss the recommendations. 8

9 November 17, 2016 MEMORANDUM TO: Executive Committee THROUGH: Greg Baatrup, General Manager FROM: SUBJECT: Talyon Sortor, Assistant General Manager District Energy Usage and Opportunities Recommendation: Receive report and file. Background: Over the years, the District has implemented and advanced several energy management strategies. The most significant are the self-generation and renewable energy sources. Staff continues to monitor emerging generation technologies as well as energy conservation projects. Staff will provide a presentation at the Board meeting on current practices and the upcoming opportunities. A draft of the presentation is included for the Committee s review and comment. Attachments: Presentation Slides 9

10 11/17/2016 Energy Sources Installed Co-Generation (Power/Heat) 900 Kilowatt Engine/Parallels Utility (2002) 70% Biogas/30% Natural Gas Blend 400 Kilowatt Engine/Dedicated Load (1982) 100% Biogas 1 Megawatt Solar PPA (2010) 50 Kilowatts Wind (2009) 10

11 11/17/2016 Annual Energy Management Plant Average Demand is 1.2 Megawatts 2016 Treatment Plant Generation Utility 29% 2016 Power Sources 1 Solar 20% Wind 2% 1: through 11/8/2016 Solar Wind Cogen Utility Cogen 49% Reduced Impact of Future Utility Rate Increases Peak Energy Management Summer Afternoon Power is Most Expensive Export Excess Solar Generation Account Credited at Peak Power Rates Option R - $0.14 to $0.32 Solar/Wind Generation Highest at Best Time Always Looking for ways to Optimize Savings 11

12 11/17/2016 Opportunities 1. Lystek Increased Gas Production Lower Import of Natural Gas Need Systems to Maximize Use of Biogas Currently Flare Some Biogas Around 10% 2. Emerging Technologies Battery Systems Not Currently Cost Effective Opportunities 3. PG&E Sustainable Solutions Turnkey Program PG&E Team that can Design-Build Projects Government Code Section 4217 Preliminary Assessment Completed All Work Done to Date at PG&E Teams Expense Several Process Improvements Identified Primary Recommendation to Install new Cogen Engine New Technologies More Efficient 40% vs 26% at similar Operating Cost Better Controls to Maximize Biogas Use Use Current Engine as Backup/Demand Response (14 Years Old) 12

13 11/17/2016 Projects Under Consideration New Cogen Engine Benefit to District Fully Utilities Biogas as Production Increases Increased Power Production so we can Export More Solar Lower Demand Charges Extend life of Energy Recovery Facility by Adding New Engine Potential Incentive Money Apply in February 2017 Expected Less Than 10 Year Payback Recommendations/Plan Forward Continue to Track new Technologies Continue to Track Changes in Laws/Regulations Electrical Export Limits Emissions Requirements Look for ways to Better Utilize Biogas Upgrade Controls on Existing Engine Further Study New Cogen Option Feasibility Study Ready to Apply for Incentives in February 13

14 11/17/2016 Questions 14

15 November 17, 2016 SC-110 MEMORANDUM TO: Executive Committee THROUGH: Greg Baatrup, General Manager FROM: SUBJECT: Meg Herston, Environmental Compliance Engineer Pretreatment Program Modifications Recommendation Receive report and file. Background The Federal Pretreatment Regulations were established in the 1970 s under Section 307(b) of the Clean Water Act. These regulations set forth pretreatment standards for the protection of publically owned wastewater treatment facilities. The General Pretreatment Regulations aim to prevent the introduction of pollutants into public sewer systems that could interfere with plant operation, pass through the plant untreated, or cause contamination of the treatment plant sludge. A major component of any local pretreatment program is local limits. These discharge limits are calculated specifically for each individual treatment plant. The District is required to periodically review and recalculate these local limits to ensure adequate plant protection. In October 2015, the District completed a comprehensive review of its local limits, and submitted a request to the San Francisco Bay Regional Water Quality Control Board (Regional Board) and the Environmental Protection Agency (EPA) for modification of its local limits. The modifications will remove limits for certain hydrocarbons and phenolic compounds that have outdated definitions and/or out-of-date analytical methods associated with them. Discussion These local limit updates will notably improve program administration and reduce unnecessary monitoring while continuing to protect District treatment and collection facilities. Because this change constitutes a relaxation of local limits, Federal law requires public review and written approval from the Regional Board. The Regional Board has tentatively approved the changes, pending public review and District Board approval. The District intends to begin a 30- day public review period for the modifications this month. Following the public review, a revised Waste Discharge Ordinance will be presented to the Board of Directors for approval. Attachment: Notice of Submission: Pretreatment Program Modifications 15

16 NOTICE OF SUBMISSION OF REQUEST FOR APPROVAL FAIRFIELD-SUISUN SEWER DISTRICT PRETREATMENT PROGRAM MODIFICATIONS November 28, 2016 In accordance with 40 CFR , the Fairfield-Suisun Sewer District (District) submitted a request to the California Regional Water Quality Control Board (RWQCB) on October 15, 2015 for modification of its local limits. Because this change relaxes local limits, it is considered a substantial modification of the District s Pretreatment Program. The following local limit changes are proposed to improve program administration while continuing to protect the District s publically-owned treatment wastewater facilities: Removal of limits for total identifiable chlorinated hydrocarbons (TICH) and phenolic compounds: These limits were developed based on past definitions, making compliance determination difficult using current methods. The District s 2015 Local Limits Evaluation examines all detected organics and does not find any requiring local limits. Removal of the existing total petroleum hydrocarbon (TPH) limit: There is no EPAapproved analytical method for TPH in wastewater, and the District proposes a more stringent benzene, toluene, ethylbenzene, and xylene (BTEX) limit for worker health and safety. Adoption of a single numeric limit for Oil & Grease. In accordance with 40 CFR (b)(1) and 40 CFR (c)(3) this modification may be approved without a public notice of decision at the end of the public review period and review by the RWQCB if: No comments are received by December 31, 2016; No substantive comments are received; and There are no changes to the proposed modifications as a result of this public notice. Anyone may submit written comments or provide comments or request a public hearing on this proposal within 30 days of this notice. If no comments on this notice are received, the proposed modification will be approved as set forth within and without changes and without further public notice. The public comment period begins on: November 30, 2016 The public comment period ends on: December 31, 2016 The proposed Wastewater Discharge Ordinance and Local Limit review documents can be viewed online at A hard copy is available for viewing by the general public at: Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, CA

17 The proposed pretreatment program modification will be considered for adoption by the District Board of Directors at its January 23, 2017 meeting. Comments regarding the proposed modifications should submitted in writing via mail or to: Meg Herston, Environmental Compliance Engineer Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, CA Fax: (707)

18 November 21, 2016 MEMORANDUM TO: FROM: Board of Directors Greg Baatrup, General Manager SUBJECT: Board Calendar Recommendation: Review and comment as necessary on the calendar items. Background: Attached is a listing of the contemplated agenda items for the next 12 months and a recap of the non-routine agenda items (i.e. Minutes, General Manager s report, etc.). These are provided as a recap of action from the last 12 months and as a look ahead for the next 12 months. The contemplated agenda items may vary from the table as issues and priorities change overtime. Attachment: Board Calendar 18

19 Fairfield-Suisun Sewer District Contemplated and Recent Board of Directors Agenda Items November 22, 2016 Month Year November 2016 December 2016 January 2017 February 2017 March 2017 April 2017 May 2017 Contemplated Board of Directors Meeting Agenda Items 1. Board Meeting Schedule Presentation 2016 Rate Study Results and Recommendations 3. Presentation District Energy Usage and Opportunities 1. Quarterly General Manager Report 2. Quarterly Investment Report 3. Authorization to Bid Blower Project 4. Board of Directors CASA Report Winter Conference 5. Approve Proposition 218 Notice 6. Election of Officers/Executive Committee 1. Ordinance amending Storm Drain Maintenance Charges 2. Board of Directors Report on CASA DC Conference 3. Approve Budgets for FY 2017/8 and FY 2018/19 4. Approve Award of Construction Services Agreement, Blower Project 5. Approve Sewer Service Charges and Capacity Fees 1. Quarterly General Manager Report 2. Quarterly Investment Report Executive Committee Board of Directors 11/21/ /28/2016 Not Scheduled Not Scheduled 1/16/2017 1/23/2017 Not Scheduled Not Scheduled 3/20/2017 3/27/2017 4/17/2017 4/24/2017 5/15/2017 5/22/2017 June 2017 July 2017 August Re-adopt the Investment Policy 2. General Manager Performance Evaluation 1. Quarterly General Manager Report 2. Quarterly Investment Report 6/19/2017 6/26/2017 7/17/2017 7/24/2016 Not Scheduled Not Scheduled September /18/2017 9/25/2017 October Quarterly General Manager Report 2. Quarterly Investment Report 3. Independent Auditors Report for FY 2016/17 4. Consider dates and topics for Board Workshop 10/16/ /23/2017 Page 2 of 3 19

20 Month Year November 2015 December 2015 Not Scheduled Recent Non-routine Agenda Items January 1. Quarterly General Manager Report Quarterly Investment Report 3. Board of Directors CASA Report Winter Conference 4. Authorize General Manager to Execute a Consulting Services Agreement for the Rate Study Election of Officers/Executive Committee 6. Board Member Compensation February 2016 Not Scheduled March 2016 April 2016 May 2016 June 2016 July 2016 August Receive Presentation on Updated Website 2. Discuss Board Workshop 3. Adopt Resolution setting Executive Committee and Board of Directors Meeting Schedule for Approve Board Travel Policy 2. Code of Conduct Policy 3. Resolution Updating Conflict of Interest Code 4. Board of Directors Report on CASA DC Conference 1. Quarterly General Manager Report 2. Resolution Awarding Construction Contract for Primary Clarifier #1 and Headworks Repair 3. Quarterly Investment Report 4. Outreach Report on Earth Day 5. Tour of Lystek Organic Materials Recycling Center 1. MOU with SFPUC for Processing Biosolids at OMRC 2. Report on 2016 Compensation Study 3. Board of Directors directs Executive Committee to prepare General Manager Performance 1. Resolution re-adopting the investment policy 2. Resolution authorizing the District pre-pay interagency loan with City of Fairifeld for the Train 3. Resolution authorizing a contract with Solano County County for legal services and appointing 4. Resolution authorizing paying and reporting EPMC 5. Resolution adopting pay rate schedule 1. Quarterly General Manager Report 2. Quarterly Investment Report 3. Resolution accepting big and awarding contract for the 2016 Treatment Plant Rehabilitation Project 4. Receive report on 2016 Rate study 5. Receive report on upcoming 61st annual CASA Conference Not Scheduled 1. Authorize Consulting Services Agreement for the Development of Outreach Video Series September 2. Tabled decision to produce a District newsletter Approved the Distribution of a Press Release on the District's Recognition as a Utility of the 4. Received report on Rate Study 1. Quarterly General Manager Report 2. Resolution adopting a Mitigated Negative Declaration and Mitigated Monitoring Report Program October for the Blower Replacement Project (2016) Receive Independent Auditors Report for FY 2015/16 4. Receive Presentation on Utilizing District Facilites to Process Organic Materials 5. Quarterly Investment Report Page 3 of 3 20

Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager

Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California 94534 (707) 429-8930 www.fssd.com Gregory G. Baatrup, General Manager Board of Directors Meeting Agenda Meeting Date: Monday,

More information

MARINA COAST WATER DISTRICT

MARINA 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 HOWARD

More information

Village of Suamico. Chapter 9 SEWER UTILITY

Village of Suamico. Chapter 9 SEWER UTILITY Chapter 9 SEWER UTILITY 9.01 General... 1 9.02 Intent and Purpose... 1 9.03 Administration... 2 9.04 Definition... 2 9.05 Wastewater Rules and Regulations... 3 9.06 Sewer Service Charge System... 5 9.07

More information

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760)

P.O. BOX CHOLLITA ROAD JOSHUA TREE CALIFORNIA TELEPHONE (760) FAX (760) P.O. BOX 675 61750 CHOLLITA ROAD JOSHUA TREE CALIFORNIA 92252 TELEPHONE (760) 366-8438 FAX (760) 366-9528 E-MAIL jbwd@jbwd.com JOSHUA BASIN WATER DISTRICT REGULAR MEETING OF THE BOARD OF DIRECTORS WEDNESDAY

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday, May 9, 2011, at the District offices, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President

More information

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: County of Sonoma, Sonoma County Water Agency, and County Sanitation Districts Contact: Phone: Board Date: Candi Bryon (707) 521-6212 4/20/2010 X

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

MARINA COAST WATER DISTRICT

MARINA 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 HOWARD

More information

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency OJAI VALLEY SANITARY DISTRICT 0 A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Ojai Valley Sanitary

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING June 20, 2018 MINUTES

CONTRA 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

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA

More information

MARINA COAST WATER DISTRICT

MARINA 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 information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Special Meeting of the Board of Directors Held: May

More information

THE CORPORATION OF THE CITY OF DAWSON CREEK SEWER RATES & REGULATIONS BYLAW NO. 4088, 2010

THE CORPORATION OF THE CITY OF DAWSON CREEK SEWER RATES & REGULATIONS BYLAW NO. 4088, 2010 THE CORPORATION OF THE CITY OF DAWSON CREEK SEWER RATES & REGULATIONS BYLAW NO. 4088, 2010 CONSOLIDATED FOR CONVENIENCE ONLY This is a consolidation of the bylaws listed below. Amendments have been incorporated

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: 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 information

It was moved by Trustee Douglas and seconded by Trustee Libby to nominate Trustee Lunt for President.

It was moved by Trustee Douglas and seconded by Trustee Libby to nominate Trustee Lunt for President. As voted by the Board of Trustees and in accordance with the notice of the meeting, the Regular Meeting of the Board of Trustees of the Portland Water District was held at the Jeff P. Nixon Training Center,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

Pretreatment and Permit Requirements.

Pretreatment and Permit Requirements. 391-3-6-.08 Pretreatment and Permit Requirements. (1) Purpose. The purpose of Rule 391-3-6-.08 is to provide for the degree of wastewater pretreatment required and the uniform procedures and practices

More information

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015 NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING February 19, 2015 At approximately 6:30 p.m., Chairman Raia called the meeting to order. Counsel Covello advised that this was a regular meeting

More information

Chair Louie Diaz Michael Mitoma Charles Thomas. Christopher Palmer

Chair Louie Diaz Michael Mitoma Charles Thomas. Christopher Palmer TUESDAY, SEPTEMBER 26, 2017 701 East Carson Street, Carson, CA 90745 Helen Kawagoe Council Chambers, 2nd Floor 6:30 p.m. Members: Alternates: Staff: De Shon Andrews Sharon Guidry Barbara Post Jane Osuna

More information

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA PUBLIC WORKS COMMISSION REGULAR MEETING MINUTES May 10, :00 am.

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA PUBLIC WORKS COMMISSION REGULAR MEETING MINUTES May 10, :00 am. (,. CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 PUBLIC WORKS COMMISSION REGULAR MEETING MINUTES 8:00 am. MEETING CALLED TO ORDER Date/Time: /8:03 a.m. PLEDGE OF ALLEGIANCE

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: January

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree

Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Proposed Form of Satellite Sewer System Agreement Pursuant to Paragraph 13 of Consent Decree Agreement between The City of Columbia and [Satellite Sewer System Owner] This Agreement is made and entered

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING MADISON METROPOLITAN SEWERAGE DISTRICT 1610 Moorland Road Madison, WI 53713-3398 Telephone (608) 222-1201 Fax (608) 222-2703 D. Michael Mucha, P.E. Chief Engineer & Director COMMISSIONERS Caryl E. Terrell

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JAMES SPANN Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Assistant City Engineer MICHAEL COHEN Commissioner

More information

MINUTES. BOARD MEETING February 12, 2014

MINUTES. BOARD MEETING February 12, 2014 MINUTES BOARD MEETING February 12, 2014 0830 Closed Session 1. Session called to order by Vice Chair Jeglum 2. Employee compensation was discussed Discussion & Action 3. Closed Session adjourned at 0845.

More information

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda Board of Directors: President Tony Orth Vice-President Rick Williams Director George Skezas Director Tim Ramming

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared

More information

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

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA December 8, 2009 5:00

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

CUPERTINO SANITARY DISTRICT SANITARY BOARD MEETING WEDNESDAY, SEPTEMBER 6, 2017 A_G_E_N_D_A

CUPERTINO SANITARY DISTRICT SANITARY BOARD MEETING WEDNESDAY, SEPTEMBER 6, 2017 A_G_E_N_D_A CUPERTINO SANITARY DISTRICT SANITARY BOARD MEETING WEDNESDAY, SEPTEMBER 6, 2017 A_G_E_N_D_A Meeting to be held at 7:30 p.m. in the Stevens Creek Office Center, Suite 100, 20863 Stevens Creek Boulevard,

More information

AGENDA. REGULAR MEETING October 9, 2018

AGENDA. REGULAR MEETING October 9, 2018 AGENDA REGULAR MEETING October 9, 2018 Board of Commissioners TUESDAY, 7:00 p.m. Commissioners Meeting Room Township of Haverford 1. Opening of Meeting a. Roll Call b. Pledge of Allegiance 2. Civil Service/Police

More information

AGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center.

AGENDA. Certificate of Recognition C.A.S.A. Del Rio Family Resource Center. ` CITY OF RIVERBANK REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY BOARD MEETINGS (The City Council also serves as the LRA Board) City Hall North Council Chambers 6707 Third Street Suite B Riverbank

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are accessible

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 21, 2015 The City of Signal Hill appreciates your attendance.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting September 23, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

May 14, City Council Regular Meeting - 7: 00 p. m.

May 14, City Council Regular Meeting - 7: 00 p. m. May 14, 2018 - City Council Regular Meeting - 7: 00 p. m. p General Order of Business 1. Preliminary Call to Order Closed Session Roll Call Invocation Pledge of Allegiance City Council Chamber 390 Towne

More information

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 213 Buenos Aires St., Los Barriles, Baja, California,

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING APRIL 4, 2017 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

Spreckels Community Services District

Spreckels Community Services District Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS January 18, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM

ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM ORDINANCE NO. 586 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM WHEREAS, the Board of Trustees of the Wheaton Sanitary District, hereinafter referred to as Board, desires to establish a system of charges

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

SPECIAL BOARD MEETING AGENDA

SPECIAL BOARD MEETING AGENDA The Mission of the Las Gallinas Valley Sanitary District is to protect public health and the environment by providing effective wastewater collection, treatment, and recycling services. DISTRICT BOARD

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, December 18, 2017, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE

More information

CITY OF HUNTINGTON PARK

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

More information

AIRPORT COMMISSION CALENDAR. Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATON, OPERATIONS & MAINTENANCE

AIRPORT COMMISSION CALENDAR. Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATON, OPERATIONS & MAINTENANCE AIRPORT COMMISSION CALENDAR Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS A. CALL TO ORDER B. ROLL CALL C. ADOPTION OF MINUTES D. ITEMS INITIATED BY COMMISSIONERS E. ITEMS RELATING TO MASTER

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

BRAWLEY UNION HIGH SCHOOL DISTRICT

BRAWLEY UNION HIGH SCHOOL DISTRICT BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 A G E N D A Board Meeting Tuesday June 19, 2018 Open Session 8:00AM Board Room Core Values and Beliefs Excellence in learning,

More information

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA

More information

CITY OF HUNTINGTON PARK

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

More information

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

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017 The City of Signal Hill appreciates your attendance.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY 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 information

President Lewis reported that no action was taken by the Board during Closed Session.

President Lewis reported that no action was taken by the Board during Closed Session. MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 & 100 Thorndale Drive, #343, San Rafael,

More information

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018 Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting Draft Minutes 1. Call to Order: President Moore called the meeting to order at 6:30 p.m. on at the Marina

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 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

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MONDAY, JUNE 16, 2008 SPECIAL MEETING To accommodate upgrades to the Council Chambers and City Hall Conference Rooms, City Council Meetings will be held in the Oak Room, at the San Mateo Main Library, located at 55 W. Third Avenue during the

More information

CITY OF CAMERON MINUTES AUGUST 20, 2012

CITY OF CAMERON MINUTES AUGUST 20, 2012 CITY OF CAMERON MINUTES AUGUST 20, 2012 REGULAR SESSION Darlene Breckenridge Dennis M. Clark Jerri Ann Eddins David Fry Ronnie Jack The City Council of the City of Cameron, Missouri met in Regular Session

More information

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

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

More information

ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM

ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM ORDINANCE NO. 621 ANNEXATIONS AND CONNECTION PERMIT FEE SYSTEM WHEREAS, the Board of Trustees of the Wheaton Sanitary District, hereinafter referred to as Board, desires to establish a system of charges

More information

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017 NOVATO SANITARY DISTRICT A regular meeting of the Board of Directors of the Novato Sanitary District was held at 5:30 p.m., Monday, September 11, 2017, at the District offices, 500 Davidson Street, Novato.

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 6, 2017

MINUTES OF THE REGULAR MEETING - CITY COUNCIL February 6, 2017 MINUTES OF THE REGULAR MEETING - CITY COUNCIL I'Aft... YOR HARRIS called a regular meeting of the City Council to order at 7:34p.m. in the Council Chambers, 100 Gregory Lane, Pleasant Hill, California,

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 11, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed

More information

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, :00 A.M.

AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, :00 A.M. AGENDA MEETING OF THE BOARD OF DIRECTORS WEDNESDAY, AUGUST 20, 2014 10:00 A.M. INLAND EMPIRE UTILITIES AGENCY* AGENCY HEADQUARTERS 6075 KIMBALL AVENUE, BUILDING A CHINO, CALIFORNIA 91708 CALL TO ORDER

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 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 March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012.

DRAFT MR : APPROVAL OF MINUTES FROM THE REGULAR BOARD MEETING ON JUNE 6, 2012. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

AN ORDINANCE OF THE BOROUGH OF ROSELLE PARK CREATING AND IMPLEMENTING CHAPTER X OF THE BOROUGH OF ROSELLE PARK HEALTH CODE ENTITLED, GREASE TRAPS

AN ORDINANCE OF THE BOROUGH OF ROSELLE PARK CREATING AND IMPLEMENTING CHAPTER X OF THE BOROUGH OF ROSELLE PARK HEALTH CODE ENTITLED, GREASE TRAPS ORDINANCE NO. 2501 AN ORDINANCE OF THE BOROUGH OF ROSELLE PARK CREATING AND IMPLEMENTING CHAPTER X OF THE BOROUGH OF ROSELLE PARK HEALTH CODE ENTITLED, GREASE TRAPS BE IT ORDAINED by the Mayor and Council

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. Tuesday, January 27, 2009 Approved by the Board: March 26, 2009 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT Tuesday, The Board of Commissioners met in the Boardroom of the Administrative Offices,

More information

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017

Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 Grizzly Flats Community Services District Minutes of the Regular Meeting of the Board March 10, 2017 A. CALL TO ORDER The regular meeting of the Grizzly Flats CSD Board of Directors was called to order

More information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018 1 Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Roberta Jaffe (Chair) Brad DeBranch Jake Furstenfeld Joe Haslett Brenton Kelly (Vice Chair) Louise Draucker Mike Post Agenda

More information

MINUTES MINUTES MINUTES MINUTES MINUTES MINUTES

MINUTES MINUTES MINUTES MINUTES MINUTES MINUTES NEW OPPORTUNITIES ORGANIZATION, INC. BOARD OF EDUCATION MEETING Meeting Location Family First Charter School 4953 Marine Avenue, Room C4, Lawndale, CA 90260 THURSDAY, JUNE 9, 2016 OPEN SESSION AT 6:30

More information

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING APRIL 11, 2017 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order

More information

AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL OF AGENDA

AGENDA 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL OF AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS WEDNESDAY APRIL 4, 2012 7:00 PM 61750 CHOLLITA ROAD, JOSHUA TREE CALIFORNIA 92252 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. DETERMINATION OF QUORUM 4. APPROVAL

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. Vice President Dewane called to order the February 21, 2018 regular meeting of the Orange County

More information

O P E N M E E T I N G N O T I C E

O P E N M E E T I N G N O T I C E O P E N M E E T I N G N O T I C E Stephen F. Austin State University Board of Regents Board Meeting and Committee Meetings Nacogdoches, Texas October 22 and 23, 2017 Meeting 313 Austin Building 307 The

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried. A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information