Lassen County. Meeting Agenda Board of Supervisors

Similar documents
Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors

BOARD OF SUPERVISORS NOVEMBER 15, 2005

BOARD OF SUPERVISORS

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

Pursuant to County Code Section OCTOBER 25, 2011

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SUMMARY ACTION MINUTES

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Board of Supervisors San Joaquin County AGENDA

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

SUMMARY ACTION MINUTES

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

Board of Supervisors County of Sutter AGENDA SUMMARY

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Agenda April 22, 2014

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Regular City Council Meeting Agenda July 10, :00 PM

BOARD OF SUPERVISORS. Humboldt County AGENDA

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, December 18, 2018

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

2. Roll Call (one or more members of the Council may participate by telephone)

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

SUMMARY OF PROCEEDINGS

CALAVERAS COUNTY BOARD OF SUPERVISORS PRELIMINARY AGENDA, JUNE 19, 2006

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

BOARD OF SUPERVISORS. Humboldt County AGENDA

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

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

Agenda October 25, 2011

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

Roll call of Councilmembers present: Joseph Franco, Rod De Boer, Douglas Sayers, Cheryl L. McDonald and Mayor Lino P. Callegari.

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

SUMMARY OF PROCEEDINGS

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

Please turn off cell phones and pagers, as a courtesy to those in attendance.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

Board of Supervisors San Joaquin County AGENDA

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Please turn off cell phones and pagers, as a courtesy to those in attendance.

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

April 22, 2019 Special Meeting Public Hearing to consider the formation of a Lake Management District for American Lake

CITY OF HUNTINGTON PARK

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

Please turn off cell phones and pagers, as a courtesy to those in attendance.

CITY OF HUNTINGTON PARK

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING NOVEMBER 1, 2016

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

Board of Supervisors San Joaquin County. Agenda

Butte County Board of Supervisors Agenda Transmittal

Action Summary July 18 & 19, 2016

CITY OF HUNTINGTON PARK

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

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

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

ELKO COUNTY NATURAL RESOURCE MANAGEMENT ADVISORY COMMISSION

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

Pursuant to County Code Section JUNE 10, 2014

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

Action Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance.

The Pledge of Allegiance was led by Cerritos Recreation Services Youth Baseball League Rookie I/II Angels and Coach Ruben Caputo.

City of South Pasadena

City of Venice. Meeting Agenda City Council. Broadcast

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

Transcription:

Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board Chambers 707 Nevada Street Susanville, CA 96130 ADDRESSING THE BOARD *Any person desiring to address the Board shall first secure permission of the presiding officer. *Speaker cards are provided so that individuals can bring to the attention of the presiding officer their desire to speak on a particular Agenda item. Cards are available on the table by the door and shall be completed and presented to the Clerk in advance of speaking. *Matters under the jurisdiction of the Board, and not on the Agenda, may be addressed by the Public at the time provided in the Agenda under Public Comment. The Board limits testimony on those items to three minutes per person and no more than three individuals shall address the same subject. *As required by Govt. Code Section 54957.5, any public record distributed to the less than 72 hours prior to this meeting in connection with any agenda item shall be made available for public inspection at the office of the Clerk of the Board, 220 S. Lassen St., Suite 5, Susanville CA 96130. Public records distributed during the meeting will be available for public inspection at the meeting if prepared by the County. If the public record is prepared by any other party and distributed at the meeting, it will be made available for public inspection following the meeting at the office of the Clerk of the Board. * Parties with a disability as provided by the Americans with Disabilities Act who require special accommodations or aides in order to participate in the public meeting should make the request to the County Clerk of the Board's Office three full business days prior to the meeting at (530) 251-8217. *Next Resolution in line for adoption: No. 15-034. THE BOARD OF SUPERVISORS MAY RECESS AT 11:45 AM AND RECONVENE AT 1:30 PM. THE BOARD MAY HOLD CLOSED SESSION AS THE AGENDA SCHEDULE PERMITS. A. 9:00 A.M. CALL TO ORDER 1. PUBLIC COMMENT (Suggested for addressing items to be considered under Closed Session) 2. CLOSED SESSION ANNOUNCEMENT OF THE ITEMS TO BE DISCUSSED IN CLOSED SESSION 1) Conference with Legal Counsel: Significant exposure to Litigation Pursuant to Subdivision (d)(2) of Government Code Section 54956.9 (if needed). 2) Conference with Labor Negotiator Rick Haeg: May include the following bargaining units - a) Lassen County Peace Officers Assn. (LCPOA), b) Lassen County Peace Officers Supervisors Assn. (LCPOSA), c) Lassen County Peace Officers Management Assn. (LCPOMA), g) Lassen County Deputy Sheriffs Association (LCDSA). 3) Employee performance evaluation: County Counsel Robert M. Burns. Lassen County Page 1

4) Public Employee Appointment pursuant to Government Code Section 54954.5: Veteran Service Officer. B. 9:30 A.M. OPENING CEREMONIES Pledge of Allegiance and Invocation 1. ANNOUNCEMENT OF ITEMS DISCUSSED IN CLOSED SESSION 2. AGENDA APPROVAL, ADDITIONS AND/OR DELETIONS 3. PUBLIC COMMENTS 4. UNAGENDIZED REPORTS BY BOARD MEMBERS (Immediately following public comment and no later than 10:00 a.m.) C. PUBLIC HEARINGS These matters are scheduled at the time stated, and will be heard by the Board as close to the time stated as possible. 1 11:15 a.m.: PUBLIC HEARING - PLANNING AND BUILDING SERVICES DEPARTMENT - WALSH FAMILY TRUST SUBJECT: Public Hearing - Negative Declaration #2013-024, General Plan Amendment #765.01.32, Subdivision #2013-024, and Rezone #2013-024 (Walsh Family Trust). The proposed General Plan Amendment, rezone and division of a parcel totaling 302 acres, into a total of 4 parcels and a 264 acre remainder (Walsh Ranch Subdivision). Proposed Parcel A is 20 acres, Parcel B is 5 acres, Parcel C is 6.5 acres and Parcel D is 6.5 acres in size. The project proponent proposes to change zoning and General Plan designation boundaries to facilitate the proposed subdivision. The project site is located at 546-675 Old Highway Road (County Road 407), 0.40 miles west of the intersection of Old Highway Road and Pittville Bench Road in Pittville. APN: 013-020-63 FISCAL IMPACT: No significant impact. ACTION REQUESTED: 1) Receive Planning Commission Resolution No. 3-02-15; and 2) Conduct a public hearing pursuant to Government Code 65355 and County Code Section 18.124.050; and 3) Consider the proposed Negative Declaration; and 4) Approve the General Plan Land Use Designation amendment; and 5) Introduce and adopt, by title only, the ordinance implementing the rezone. 6) Adopt a Resolution conditionally approving the Subdivision. Walsh Board Letter D. MATTERS SET FOR TIME CERTAIN Lassen County Page 2

These matters have been set at the time stated to accommodate the participants, and will be heard by the Board as close to the time stated as possible. 10:25 a.m.: RECESS 1 11:00 a.m.: PROCLAMATION SUBJECT: Proclamation recognizing Patty Sandbrook (Department of Child Support Services) and Dave Sandbrook (Health and Social Services) on their retirement from Lassen County. ACTION REQUESTED: Adopt. Proclamation 2015 --Patty Sandbrook Proclamation 2015 -- Dave Sandbrook 2 3 E. STUDY SESSION RECOGNITION COMMITTEE PRESENTATION SUBJECT: 10 Year Award: Lester Ruda (Probation). 15 Year Award: Dirk Headley (Road Department). 30 Year Award: Public Works Director Larry Millar. ACTION REQUESTED: Present awards. 11:30 a.m.: U. S. FOREST SERVICE - EAGLE LAKE DISTRICT ACTING RANGER MATT BOISSEAU AND K.C. PASERO, RANGELAND/RECREATION MANAGEMENT SUBJECT: Update on Eagle Lake Recreation 2015 Season. ACTION REQUESTED: Receive information. F. BOARDS AND COMMISSIONS G. INFORMATION/CONSENT CALENDAR These matters are routine in nature and usually approved by a single vote. Prior to action of the Board, the public will be given the opportunity to comment on any consent item BOARD OF SUPERVISORS 1 2 SUPERVISOR CHAPMAN - EXPENDITURE APPROVAL SUBJECT: Request by Supervisor Chapman to designate $250 to the Susanville Indian Rancheria 6th Annual Memorial Pow Wow. (May 12, 2015) FISCAL IMPACT: Appropriation is included in the General Fund, Board of Supervisors budget (100-0011). SUPERVISOR ALBAUGH - EXPENDITURE APPROVAL SUBJECT: Request by Supervisor Albaugh to designate $500 to the Lassen County Page 3

3 4 HEALTH AND SOCIAL SERVICES Susanville Indian Rancheria 6th Annual Memorial Pow Wow and $500 to Lassen County Search and Rescue. (May 12, 2015) FISCAL IMPACT: Appropriation is included in the General Fund, Board of Supervisors budget (100-0011). SUPERVISOR HAMMOND - EXPENDITURE APPROVAL SUBJECT: Request by Supervisor Hammond to designate $1,000 to the Fort Sage Family Resource Center and $500 to the D.A.R.E (Drug Abuse Resistance Education) program in Herlong. (May 12, 2015) FISCAL IMPACT: Appropriation is included in the General Fund, Board of Supervisors budget (100-0011). SUPERVISOR PYLE - EXPENDITURE APPROVAL SUBJECT: Request by Supervisor Pyle to designate $500 to the Westwood Family Resource Center. (May 12, 2015) FISCAL IMPACT: Appropriation is included in the General Fund, Board of Supervisors budget (100-0011). 5 BEHAVIORAL HEALTH SUBJECT: Performance Agreement #15-92097 with California Department of Health Care Services for Fiscal Year 2015/2016. FISCAL IMPACT: No impact to County General Fund; performance agreement only. ACTION REQUESTED: Approve the agreement and authorize the CAO to sign. revar BH Performance 15.16 PROBATION DEPARTMENT 6 AGREEMENT SUBJECT: Lease Agreement with Environmental Alternatives to provide group home services at 1415B Chestnut Street at $2,500 per month and 25% of all utilities. FISCAL IMPACT: Revenue to Probation Fund 145. ACTION REQUESTED: Approve the agreement and authorize CAO Richard Egan and Chief Probation Officer Jennifer Branning to sign the lease agreement. EA lease 51915Prob PUBLIC WORKS DEPARTMENT 7 ROAD SUBJECT: Authorization for the Director of Public Works to negotiate with Shasta Forest Timberlands, LLC (W.M. Beaty & Associates, Inc.) for the Lassen County Page 4

purchase of the parcel of land where the Westwood Road Shop is located. FISCAL IMPACT: Funding in an amount to-be-determined will be from the Road Budget 122-1221. ACTION REQUESTED: Authorize the Director of Public Works to negotiate with Shasta Forest Timberlands, LLC (W.M. Beaty & Associates, Inc.) for the purchase of the parcel of land where the Westwood Road Shop is located. PW Shasta Forest 51915 pdf TREASURER/TAX COLLECTOR 8 CONTRACT SUBJECT: Request for proposal for banking services. ACTION REQUESTED: Award three-year contract for banking services to U.S. Bank and authorize the County Clerk and Treasurer/Tax Collector to sign. TreasTax US Bank contract COUNTY CLERK-RECORDER 9 MINUTES SUBJECT: Minutes of May 12, 2015. Draft Min May12 2015 MISCELLANEOUS CORRESPONDENCE ITEMS 10 ACTION REQUESTED: Receive and file the following correspondence: a) Susanville City Council Notice of Call of Special Meeting for May 13, 2015. b) Sierra Army Depot Restoration Advisory Board meeting agenda for May 28, 2015. c) Planning and Service Area (PSA) 2 Area Agency on Aging Executive Board and Advisory Council joint meeting agenda for May 18, 2015. Misc corres H. DEPARTMENT REPORTS THIS AGENDA ITEM POSTPONED 1 AGENDA ITEM POSTPONED HEALTH & SOCIAL SERVICES 2 BEHAVIORAL HEALTH SUBJECT: MHSA: Revised 2015 Mental Health Services Act (MHSA) Innovation Plan. Lassen County Page 5

3 FISCAL IMPACT: There is no impact to County General Fund. This is a plan revision only. ACTION REQUESTED: Adopt the Revised 2015 MHSA Innovation Plan and approve resubmission to the Mental Health Services Oversight & Accountability Commission (MHSOAC). BOS BH Innovation Plan PUBLIC HEALTH EMERGENCY PREPAREDNESS SUBJECT: EMERGENCY PREPAREDNESS - Agreement #15-10362 with California Department of Public Health Allocating $65,683 Supplemental Funding for Ebola Preparedness and Response. FISCAL IMPACT: There is no impact to the County General Fund. This is a revenue Agreement. ACTION REQUESTED: 1) Approve Agreement and authorize the CAO to sign. BOS PHEP Ebola Agreement PUBLIC WORKS DEPARTMENT 4 PUBLIC WORKS SUBJECT: Confirm grazing lease with best responsible bidder for use of Susanville Ranch Park for spring 2015 grazing. FISCAL IMPACT: Anticipated revenue to the General Fund of approximately $500 - $1,000. ACTION REQUESTED: Confirm 2015 spring grazing lease with best responsible bidder for use of Susanville Ranch Park and authorize the CAO to sign. PWGrazing 51915pdfrev COUNTY ADMINSTRATIVE OFFICE 5 6 LETTER SUBJECT: Request from the Fort Sage Unified School District Superintendent/Principal Bryan Young to use the Herlong Theater building for the High School Senior Graduation Ceremony on June 12, 2015 at 6 PM. FISCAL IMPACT: There is no fiscal impact. ACTION REQUESTED: Provide direction to the County Administrative Officer. 150519 Agenda Backup-FSUSD Theater Req SUBJECT: INFORMATION FOR THE BOARD OF SUPERVISORS I. CORRESPONDENCE J. FUTURE BOARD ITEMS Lassen County Page 6

TENTATIVE BOARD ITEMS Please check current agenda as dates and times are subject to change. This is a reminder - not a complete list of any meeting s agenda items. MAY 26 2015 CLOSED SESSION SHERIFF Bargaining Units XX:XX TC Government Financial Services authorize bond sale (15 min. Tony) TREASURER Court MOU COUNTY COUNSEL - Board procedures Eagle Scout proclamation (Jim Chapman)??Lassen College Foundation proclamation (John Larivee/Jim Chapman) Personnel resolution JUNE 9 2015 CLOSED SESSION SHERIFF Bargaining Units Fair Advisory Board reminder JUNE 16 2015 CLOSED SESSION SHERIFF Bargaining Units 11:00 Recognition Committee retirements / award presentation Susan River FPD proclamation John Wilczynski 11:30 TC USFS Forest Supervisor Dave Hays and Patrol Captain Chris Holland (Esther 252-6605) One Stop MHSA Capital Improvement Plan JUNE 23 2015 CLOSED SESSION SHERIFF Bargaining Units K. AGENDA ADDENDUM Lassen County Page 7

2015 MEETINGS: May 26, 2015 9:00 a.m. Board Meeting June 2, 2015 No Board Meeting June 9, 2015 9:00 a.m. Board Meeting June 16, 2015 9:00 a.m. Board Meeting June 23, 2015 9:00 a.m. Board Meeting June 30, 2015 No Board Meeting July 7, 2015 No Board Meeting July 14, 2015 9:00 a.m. Board Meeting July 21, 2015 9:00 a.m. Board Meeting July 28, 2015 9:00 a.m. Board Meeting August 4, 2015 No Board Meeting August 11, 2015 9:00 a.m. Board Meeting August 18, 2015 9:00 a.m. Board Meeting August 25, 2015 9:00 a.m. Board Meeting September 1, 2015 No Board Meeting September 8, 2015 9:00 a.m. Board Meeting September 15, 2015 9:00 a.m. Board Meeting September 22, 2015 9:00 a.m. Board Meeting September 29, 2015 No Board Meeting October 6, 2015 No Board Meeting October 13, 2015 9:00 a.m. Board Meeting October 20, 2015 9:00 a.m. Board Meeting October 27, 2015 9:00 a.m. Board Meeting November 3, 2015 No Board Meeting November 10, 2015 9:00 a.m. Board Meeting November 17, 2015 9:00 a.m. Board Meeting November 24, 2015 9:00 a.m. Board Meeting December 1, 2015 No Board Meeting December 8, 2015 9:00 a.m. Board Meeting December 15, 2015 9:00 a.m. Board Meeting December 22, 2015 9:00 a.m. Board Meeting December 29, 2015 No Board Meeting ADJOURNMENT Lassen County Page 8