Board Members Directors Ferris and Ainsleigh arrived late.

Similar documents
Director Jim Ferris Director Scott Holbrook Director Mike Lynch Director Gordon Ainsleigh

Director Jim Ferris Director Scott Holbrook Director Mike Lynch Director Gordon Ainsleigh

ITEM: 4.1 APPROVAL OF MINUTES FROM MARCH 20, 2019 STANDING FINANCE MEETING

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

4-H CLUB SECRETARY S RECORD BOOK

Coyote Creek Homeowners Association

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, January 10, 2012

The regular council meeting was called to order at 7:00 p.m. by Mayor Slowey.

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting

SUMMARY OF PROCEEDINGS

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775)

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

**DRAFT** Sausalito City Council Minutes Meeting of October 13, 2016

SUMMARY OF PROCEEDINGS

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

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

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

Tuesday, August 28, 2018 Page 1 of 5 CITY OF DELAFIELD PARK & RECREATION COMMISSION MINUTES

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF ADJOURNED MEETING 6:00 PM NOVEMBER 4, 2003

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

MINUTES Meeting of the San Marcos City Council

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

6:00 p.m. Regular Meeting

Rowland Unified School District 1830 Nogales Street, Rowland Heights, California 91748

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

CITY OF ALBANY MINUTES OF THE ALBANY CITY COUNCIL CITY COUNCIL CHAMBER, 1000 SAN PABLO AVENUE MONDAY, JULY 7, 2014

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

MINUTES June 27, 2002

MINUTES OF THE TRI-BASIN NRD BOARD MEETING Thursday, June 14, 2018, 1:30 p.m. Tri-Basin NRD

CITY OF ESCONDIDO August 22, :30 p.m. Meeting Minutes

Convention & Visitors Authority Board Meeting June 20, 2018

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

FAIRLAWN LOCAL SCHOOL DISTRICT Board of Education Meeting Fairlawn Local Schools Room 122 January 12, :30 p.m. Reorganizational Meeting

Marin Public Financing Authority Annual Board Meeting

ACTION CALENDAR AGENDA

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Minutes of Board Meeting November 20, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

Chino Unified School District CAPITAL FACILITIES CORPORATION

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006

ALPINE SPRINGS COUNTY WATER DISTRICT

The regular council meeting was called to order at 7:00 pm by Mayor Miller.

BASS RIVER TOWNSHIP BOARD OF EDUCATION REGULAR MEETING MINUTES FEBRUARY 11, 2014

MINUTES OF THE RYE FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING Regular Meeting August 21, 2017

MERCED COUNTY REGIONAL WASTE MANAGEMENT AUTHORITY. February 18, 2016 MINUTES

2. Roll Call: Council Members present: Bruins, Daniels, Fox, Miller, Slowey

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 23, 2017

Meeting Minutes of November 4, 2004 Board of Supervisors

Rio Vista City Council

North Perry Village Regular Council Meeting November 1, Record of Proceedings

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

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

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER

The meeting was called to order by President Eastwood at 6:31 pm.

AMITY REGIONAL SCHOOL DISTRICT NO. 5 BOARD OF EDUCATION SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

CALL TO ORDER. Mayor Gonzales called the meeting to order at 6:30 p.m. Al Guilin gave the invocation and Councilmember Tovias led the flag salute.

Mr. Reardon made a Motion to nominate Joe Russo for the position of Chairman. Mr. Vitale seconded the Motion. MOTION PASSED UNANIMOUSLY.

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. October 10, 1989

- SCHOOL BOARD REORGANIZATION MEETING -

4-H Club President Handbook

NORTH LITTLE ROCK SCHOOL DISTRICT Office of the Superintendent

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

Wyoming 4-H Club Secretary s Handbook Year 20

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

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

***MIAMI TRACE MIDDLE SCHOOL*** (BLOOMINGBURG) ***5:00 P.M.***

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

MONDAY, JUNE 16, 2008 SPECIAL MEETING

CITY OF ESCONDIDO November 2, :30 p.m. Meeting Minutes

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

City of Menifee Youth Advisory Committee Meeting Meeting Agenda Tuesday, November 22, 2016 AGENDA

5/7/13 General Supervisor s Meeting Page 1

CALAVERAS CONSOLIDATED FIRE PROTECTION DISTRICT 6501 Jenny Lind Road, Valley Springs, CA Telephone: (209)

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

SUMMER WOODS COMMUNITY DEVELOPMENT DISTRICT

Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, November 8, :30 PM

SUMMARY OF PROCEEDINGS

EXCELSIOR CHARTER GROUP BOARD OF DIRECTORS

FRANKFORT SQUARE PARK DISTRICT BOARD MEETING. May 21, 2015

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

SUMMARY OF PROCEEDINGS

City of Utica Regular Council Meeting February 14, 2017

Santa Barbara Local Agency Formation Commission

SENATE CAUCUS MINUTES FIRST MEETING

Final Minutes. Planning Commission August 7, 2017

Motion by Mr. Carney seconded by Mr. Jones and carried to waive the reading of the Minutes of the Meeting held on Thursday, September 20, 2018.

Transcription:

Auburn Area Recreation and Park District Minutes of the Meeting of the Board of Directors Thursday, June 29, 2017, 6:00 p.m., Canyon View Community Center 471 Maidu Drive, Auburn, CA Board Members Present: Chairman Mike Lynch Director Jim Gray Director Scott Holbrook Director Jim Ferris Director Gordon Ainsleigh Board Members Absent: Staff Present: Directors Ferris and Ainsleigh arrived late. Kahl Muscott, District Administrator Joe Fecko, Administrative Services Manager Brian Simpson, Facilities & Grounds Manager Sheryl Petersen, Recreation Services Manager Mike Scheele, Project Manager/Landscape Architect Patricia Larson, Recording Secretary FLAG SALUTE (PLEDGE TO THE FLAG) 1.0 CALL TO ORDER The Meeting of the Board of Directors was called to order at 6:02 p.m. by Chairman Lynch. 2.0 INTRODUCTIONS, PRESENTATIONS AND ANNOUNCEMENTS None. 3.0 AGENDA REVIEW, CHANGES AND APPROVAL A motion was made by Director Holbrook and seconded by Director Gray to approve the agenda as written. 1

4.0 PUBLIC COMMENT None. 5.0 CONSENT ITEMS 5.1 Review and Approval of the May 25, 2017 Minutes of the Meeting of the Board of Directors 5.2 Review of Cash Requirements for May, 2017 (Standing Finance Committee) 5.3 Review of Financials for May, 2017 (The Financials were not presented at the June, 2017 Standing Finance Meeting) A motion was made by Director Holbrook and seconded by Director Gray to approve the Consent Calendar. 6.0 ADMINISTRATOR S AND DEPARTMENTAL REPORTS Board reports, fee waiver log, project list, and vandalism reports were provided to the Board under separate cover. 7.0 UNFINISHED BUSINESS 7.1 Resolution Number 2017-09, A Resolution of the Board of Directors of the Auburn Area Recreation and Park District, Approving Engineer s Report, Confirming Diagram and Assessment and Ordering the Continuation of Assessments for Fiscal Year 2017-18 for the Atwood Ranch III Landscaping and Lighting Assessment District (Acquisition & Development Committee) A public hearing was held, there was no public comment. A motion was made by Director Gray and seconded by Director Holbrook to adopt Resolution Number 2017-09, A Resolution of the Board of Directors of the Auburn Area Recreation and Park District, Approving Engineer s Report, Confirming Diagram and Assessment and Ordering the Continuation of Assessments for Fiscal Year 2017-18 for the Atwood Ranch III Landscaping and Lighting Assessment District. 2

Director Ainsleigh Absent 7.2 Resolution Number 2017-10 Indemnifying Placer County for Collection of Atwood III Assessments (Standing Finance Committee) A motion was made by Director Holbrook and seconded by Director Gray to adopt Resolution Number 2017-10, Resolution Requesting Collection of Charges on Tax Roll for Tax Year 2017-18. Director Ferris Absent 8.0 NEW BUSINESS - Director Ferris arrived at 6:13 p.m. 8.1 California Special Districts Association (CSDA) Board of Directors 2017 Election A motion was made by Director Gray and seconded by Director Lynch to nominate Scott Holbrook to the California Special Districts Association Board of Directors. Director Ferris Abstain 3 1 0 Motion carries. 3

9.0 ITEMS FOR DISCUSSION AND INFORMATIONAL ITEMS 9.1 A discussion about Resolution Number 2017-08; A Resolution Opposing Potential Use of Mitigation Fees at Hidden Falls at Hidden Falls Regional Park. (Program, Personnel, Policy, Fee & Legal Review Committee). The Board reviewed the information and sent this item back to the Program, Personnel, Policy, Fee & Legal Committee. 9.2 County Mitigation Fund, current balance $276,624. 10.0 BRIEF ANNOUNCEMENTS AND REPORTS FROM BOARD MEMBERS No action will be taken at this time on any item announced or reported by a Board Member. The Board or a member of the Board may provide a reference to staff or other resources for factual information, request staff to report back to the body at a subsequent Meeting concerning any matter so reported, or take action to direct staff to place a matter of business on a future agenda. 11.0 CORRESPONDENCE/COMMUNICATIONS AND INFORMATIONAL 1. Thank you letter from AAUW for the Trivia Bee. 2. Thank you letter from Girl Scout Troop Number 1589 regarding painting the picnic tables at Meadow Vista Park. Director Ainsleigh arrived at 6:18 p.m. 12.0 PUBLIC COMMENT An LaBarre, 407 Maidu Drive, Auburn, California gave public comment regarding her unhappiness with the process of the Bike Park. She feels that the Board has not been responsible to the public on this project. Ms. LaBarre requested an extended comment period for this project. 13.0 CLOSED SESSION Closed Session was cancelled. 13.1 Public Employee Performance Evaluation. (Gov. Code, 54954.5, subd. (e), 54957.) ADJOURNMENT - As there was no further business, the meeting was adjourned at 6:31 p.m. by Chairman Lynch. Board Secretary Date 4

5