Monterey Peninsula Airport District Board Meeting Room 200 Fred Kane Drive, Suite 200 Monterey, California. 3:00 p.m.

Size: px
Start display at page:

Download "Monterey Peninsula Airport District Board Meeting Room 200 Fred Kane Drive, Suite 200 Monterey, California. 3:00 p.m."

Transcription

1 MONTEREY COUNTY AIRPORT LAND USE COMMISSION Monterey County ALUC Staff Phone: (831) C/O RMA Planning FAX: (831) W. Alisal St 2nd Floor Joe Sidor: (831) Salinas, CA Dan Lister: (831) REGULAR AGENDA December 14, :00 p.m. Monterey Peninsula Airport District Board Meeting Room 200 Fred Kane Drive, Suite 200 Monterey, California If requested, the agenda shall be made available in appropriate alternative formats to person with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 USC Sec ), and the federal rules and regulations adopted in implementation thereof. If you require a reasonable accommodation, e.g. Wheelchair Accessible Facilities, Sign Language Interpreters and Printed Materials in large print, Braille, or on disk, please contact ALUC staff at (831) All requests must be made forty-eight hours in advance. 1. CALL TO ORDER Pledge of Allegiance 2. ROLL CALL Any Commissioner who will not be able to attend the scheduled public meeting shall notify the Chair, their Proxy, and ALUC staff. 3. PUBLIC COMMENT The Commission will receive public comment on non-agenda items within the purview of the Commission. It is not necessary to complete a speaker request form. The Chair may limit the length of individual presentations to 3 minutes. 4. COMMISSIONER S COMMENTS Commissioners may speak on non-agenda items within the purview of the Commission. 5. APPROVAL OF MINUTES October 26, CONSENT None 7. SCHEDULED ITEMS Note: Action listed for each item represents staff recommendation. The Commission may, at its discretion, take any action on the items listed on the Agenda. a. REF150106/City of Salinas Housing Element Update ALUC review of the proposed Housing Element update. Action: Consistency determination. b. REF150108/Proposed School Site in Salinas ALUC review and comment on a proposed elementary school site at 155 Bardin Road. Action: Provide direction to staff regarding response letter. c. REF140098/Airport Land Use Compatibility Plan (ALUCP) Grant - ALUC consider authorizing the Monterey County Resource Management Agency to act on its behalf as agent for securing the Caltrans A&D grant. Action: Adopt resolution.

2 8. ANNOUNCEMENTS 9. ADJOURNMENT ALUC Agenda: December 14, 2015 Regular Meeting Page 2

3 MONTEREY COUNTY AIRPORT LAND USE COMMISSION Monterey County ALUC Staff Phone: (831) C/O RMA - Planning Department FAX: (831) W. Alisal St 2nd Floor Joe Sidor: (831) Salinas, CA Dan Lister: (831) Monterey Peninsula Airport Board Meeting Room 200 Fred Kane Drive, Suite 200 Monterey, California Action Minutes of the Proceedings of the Commissioners of the Monterey County Airport Land Use Commission for Monday, October 26, CALL TO ORDER Pledge of Allegiance The Monterey County Airport Land Use Commission (ALUC), Commissioner (Vice Chair) Cohan presiding, convened in the Board Meeting Room at the Monterey Peninsula Airport District, 200 Fred Kane Drive, Suite 200, Monterey, California, at 3:04 p.m. 2. ROLL CALL Commissioners (or Proxy) Present: Cohan, Sabo, Cleveland, Larson, and Kampe a quorum. Commissioners Not Present and Not Represented by Proxy: Huerta and McGregor ALUC (Monterey County) Staff Present: Joseph Sidor, Resource Management Agency (RMA) Planning Dan Lister, RMA Planning For Informational Purposes Only, Members of the Public Present: Mark Bautista, Monterey Peninsula Airport District (MPAD) staff Shelley Glennon, MPAD staff Jim McClenahen, Proxy (Cleveland) Todd Bennett, City of Monterey Planning staff Jane Barr, Monterey County Economic Development Department staff Nadia Amador, RMA Planning 3. PUBLIC COMMENT The Commission will receive public comment on non-agenda items within the purview of the Commission. It is not necessary to complete a speaker request form. The Chair may limit the length of individual presentations to 3 minutes. None 4. COMMISSIONER S COMMENTS Commissioners may speak on non-agenda items within the purview of the Commission. None

4 5. APPROVAL OF MINUTES The Commission voted 5-0 to approve the minutes of the September 28, 2015, regular meeting. Motion to approve made by Commissioner Sabo and seconded by Commissioner Larson (Sabo, Larson, Cleveland, Cohan, and Kampe). 6. CONSENT None 7. SCHEDULED ITEMS Note: Action listed for each item represents staff recommendation. The Commission may, at its discretion, take any action on the items listed on the Agenda. a. Monterey County Housing Element Update (2010 General Plan Amendment) ALUC review of the proposed Housing Element update. ALUC staff (Lister) presented the item. Commissioner Sabo asked about the distance of identified parcels from Mesa del Rey Airport, and about the level of review. Mark Bautista thanked the County for submitting the general plan amendment for ALUC consideration. Motion to adopt the draft resolution with a finding of consistency made by Commissioner Kampe and seconded by Commissioner Cleveland. The Commission voted 5 0 to adopt the resolution as drafted (Kampe, Cleveland, Larson, Sabo, and Cohan). b. REF & REF140098/Airport Land Use Compatibility Plan (ALUCP) Updates ALUC staff (Sidor) provided a brief update on the status of the contract and grant request. Commissioners Sabo and Cohan asked about review timeframes and budget. Mark Bautista asked about use of staff time to offset the matching fund requirement (not allowed per Caltrans), and Todd Bennett asked about meetings and community outreach. c. East Garrison Residential Development ALUC staff provided an overview on the status of the East Garrison development. Commissioner Kampe asked about avigation easement conditions, and Commissioner Sabo commented about planning boundaries and ensuring they provide the opportunity to apply avigation easements. 8. ANNOUNCEMENTS None 9. ADJOURNMENT Meeting adjourned at 3:45 p.m. Next Scheduled Public Meeting: November 16, 2015 Page 2

5

6

7 Before the Monterey County Airport Land Use Commission, State of California Resolution No Finding the proposed application for review of the draft Housing Element consistent with the Comprehensive Land Use Plan (CLUP) for Salinas Municipal Airport. [REF150106, County of Salinas, City-Wide] WHEREAS, on December 14, 2015, ALUC Staff received an application from the applicant, City of Salinas, Department of Community Development, to review a draft Housing Element update to the City of Salinas General Plan (REF150106). The Housing Element is one of the elements required to be included in the City s General Plan. The Housing Element is a policy document that assesses housing needs and evaluates the current housing market in the County, and identifies programs that will meet housing needs; and WHEREAS, the ALUC is responsible for review of all projects and specific plans for consistency with the Comprehensive Land Use Plan (CLUP) for the Salinas Municipal Airport; and WHEREAS, on December 14, 2015, the ALUC conducted a duly noticed public meeting to consider and accept the application (ALUC File No. REF150106, Item 7a); and WHEREAS, Figure LU-1 of the City of Salinas General Plan identifies future growth areas where the Housing Element proposes some future affordable housing needs to be located. Two of the growth areas are located near the airport; and WHEREAS, Policy LU-12.1 of the General Plan requires consistency with the Salinas Municipal Airport Master Plan, Comprehensive Land Use Plan (CLUP) for the Salinas Municipal Airport and Cal-Tran Handbook. Policy C-8 requires development within the airport influence area to coordinate with the Airport Land Use Commission. Therefore, if new development for affordable housing is located within the influence area of the Salinas Municipal Airport, development would need to be consistent with policies within the City s General Plan which requires consistency with the CLUP and consistency determination by the ALUC. However, the Housing Element is a policy document that does not propose any development, but provides policies to identify ways to accommodate the region s projected housing needs. NOW, THEREFORE, BE IT RESOLVED, that the Monterey County Airport Land Use Commission does hereby find the application for the review of the draft Housing Element (REF150106) consistent with the Comprehensive Land Use Plan (CLUP) for the Salinas Municipal Airport. PASSED AND ADOPTED on this 14th day of December, 2015, upon motion of Commissioner, seconded by Commissioner, by the following vote, to-wit: AYES: NOES: ABSENT:

8 ABSTAIN: ATTEST Mike Novo, Secretary to ALUC By: Dan Lister, Designee of Secretary to ALUC December 14, 2015

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24 MONTEREY COUNTY AIRPORT LAND USE COMMISSION To: Airport Land Use Commission MEMORANDUM From: Meeting Date: Subject: Joseph Sidor, ALUC Staff ; December 7, 2015 (831) , sidorj@co.monterey.ca.us December 14, 2015 Scheduled Item 7c ALUCP Grant - ALUC consider authorizing the Monterey County Resource Management Agency to act on its behalf as agent for securing the Caltrans A&D grant (REF140098) RECOMMENDATION: Staff recommends the Monterey County Airport Land Use Commission (ALUC) authorize the Monterey County Resource Management Agency (RMA) Director, or his designee, to act as the agent for the Monterey County Airport Land Use Commission in processing all documentation, including execution of the required grant agreement, to secure the approved A&D grant funds. BACKGROUND: On August 27, 2015, the California Transportation Commission approved an Acquisition and Development (A&D) grant from the California Aid to Airports Program (CAAP) to provide $162,000 of state funding for completion of the Airport Land Use Compatibility Plans (ALUCPs) for the Monterey Regional and Marina Municipal Airports. Subsequent to the grant approval, the Caltrans Division of Aeronautics (Caltrans) allocation letter identified the requirement for a grant agreement between the ALUC and Caltrans. The RMA will manage the County-approved Professional Services Agreement (PSA) to provide airport land use planning consulting services to update the ALUCPs, and will also act as the agent for the County in processing all documentation to secure the A&D grant funds in support of the PSA. Based on the RMA s role as the County s PSA and grant fund manager, the RMA recommended to Caltrans that the grant agreement be executed between the RMA and Caltrans. However, due to State regulatory requirements, Caltrans informed the RMA that the grant agreement must be between the ALUC and Caltrans. Therefore, to streamline the coordination process with Caltrans, the RMA requests the ALUC authorize, via resolution, the RMA Director, or his designee, to act as the agent for the ALUC in processing all documentation, including execution of the grant agreement, to secure the approved A&D grant funds. cc: ALUC Commissioners; ALUC File REF Attachment: Draft ALUC Resolution

25

26

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda October 24, 2017 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION Report to City Council TO: FROM: Mayor and City Council Allen Brock, Assistant City Manager AGENDA DATE: October 16, 2018 TITLE: RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION,

More information

Caltrans Division of Aeronautics Grants and Loans. Tony Sordello, Caltrans - Division of Aeronautics September 12, 2012

Caltrans Division of Aeronautics Grants and Loans. Tony Sordello, Caltrans - Division of Aeronautics September 12, 2012 Caltrans Division of Aeronautics Grants and Loans Tony Sordello, Caltrans - Division of Aeronautics September 12, 2012 What Can Caltrans Do For Your Airport? 1. Annual Credit Grants 2. Airport Improvement

More information

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS STAFF REPORT MEETING DATE: April 4, 2017 TO: FROM: City Council Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: APPROVE A DESIGNATION

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 10/03/17 Page 1 Item #11 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: OCTOBER 3, 2017 TO: FROM: CITY MANAGER/CITY COUNCIL MIKE ROSE, DIRECTOR OF GENERAL SERVICES JEFF ROSALER, PARKS

More information

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer G-7 STAFF REPORT MEETING DATE: September 26, 2017 TO: City Council FROM: Chris Blunk, Deputy Public Works Director/City Engineer PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer 922 Machin

More information

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda April 24, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda April 24, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda April 24, 2018 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: December 14, 2010 SUBJECT: APPROVING PROJECT NO. 2193, LOCAL GOVERNMENT ELECTRIC VEHICLE (EV) FLEET PROJECT; APPROPRIATING

More information

CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. Date: May 7, 2013

CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. Date: May 7, 2013 CITY OF ALAMEDA Memorandum To: From: Honorable Mayor and John A. Russo City Manager Date: May 7, 2013 Re: Accept $161,368 from the US Department of Homeland Security's Assistance to Firefighter Grant Program

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION OF THE CITY COUNCIL

More information

1.26 TRINITY COUNTY. County Contract No. Board Item Request Form Department Transportation. Contact Richard Tippett

1.26 TRINITY COUNTY. County Contract No. Board Item Request Form Department Transportation. Contact Richard Tippett County Contract No. Department Transportation TRINITY COUNTY 1.26 Board Item Request Form 216-2-17 Contact Richard Tippett Phone 623-1365 ext 3425 Requested Agenda Location Consent Requested Board Action:

More information

APPROVED August 28, 2017

APPROVED August 28, 2017 APPROVED August 28, 2017 M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors 1. CALL TO ORDER The Regular Meeting of the Board of Directors of the Monterey

More information

@Count Adminlstrato~s 51

@Count Adminlstrato~s 51 Consent Agenda D BOARD OF COUNTY COMMISSIONERS Regular Agenda DATE: November 20, 2012 AGENDA ITEM NO. /+ Public Hearing D @Count Adminlstrato~s 51 Subject: Adoption of a Resolution establishing a $500,000

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, Staff Contact: Peyman Behvand (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, Staff Contact: Peyman Behvand (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.4 STAFF REPORT June 21, 2011 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: MEEK S LUMBER & HARDWARE PLANNED SIGN PROGRAM (MESSAGE CENTER SIGN)

More information

RESOLUTION NUMBER 2877

RESOLUTION NUMBER 2877 RESOLUTION NUMBER 2877 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, STATE OF CALIFORNIA SETTING FORTH POLICIES INTENDED TO OBTAIN CONSISTENCY AND UNIFORMITY IN THE ADMINISTRATION OF THE FEDERALLY

More information

RESOLUTION NO. 18-XX RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE COOPERATIVE AGREEMENT NO WITH THE CALIFORNIA DEPARTMENT OF

RESOLUTION NO. 18-XX RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE COOPERATIVE AGREEMENT NO WITH THE CALIFORNIA DEPARTMENT OF BD041018 RESOLUTION NO. 18-XX RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE COOPERATIVE AGREEMENT NO. 04-2647 WITH THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE U.S. 101/I-280 MANAGED

More information

LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA IMMEDIATELY FOLLOWING VOTING SESSION WORK SESSION CALL TO ORDER ROLL CALL LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre,

More information

.?-& Approved as to Fonn. R. ZIEGLER, County Counsel THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER:

.?-& Approved as to Fonn. R. ZIEGLER, County Counsel THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER: \ \ Approved as to Fonn DONNA -r R. ZIEGLER, County Counsel.?-& By: Deputy THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER: R- 201 6'-25 AUTHORIZE THE FILING OF

More information

FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin July 19, 2016

FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin July 19, 2016 FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin July 19, 2016 CONVENE Call to Order, Roll Call, Establish Quorum, Moment of Reflection/ Pledge of Allegiance The regular meeting

More information

CHINA SILICON VALLEY BUSINESS DEVELOPMENT. Special Meeting of the Board of Directors

CHINA SILICON VALLEY BUSINESS DEVELOPMENT. Special Meeting of the Board of Directors CHINA SILICON VALLEY BUSINESS DEVELOPMENT Special Meeting of the Board of Directors September 7, 2014 10:00 am Pacific Standard Time 20807 Stevens Creek Blvd, Cupertino, CA 95014 Directors Present: Directors

More information

Submitted by: Paul Buddenhagen, Director, Health, Housing & Community Services

Submitted by: Paul Buddenhagen, Director, Health, Housing & Community Services Page 1 of 8 Office of the City Manager September 27, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Paul Buddenhagen, Director, Health, Housing

More information

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting Wednesday, March 18, 2015, 7:00 pm Alhambra City Hall, 111 South First Street Conference Room A, Second Floor I. ROLL CALL

More information

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP ("Applicant"),

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP (Applicant), RESOLUTION NO. -- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT, ADOPTING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AND

More information

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA Bylaws of the College of Registered Nurses of British Columbia 1.0 In these bylaws: BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA [includes amendments up to December 17, 2011; amendments

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 6.C.3 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: November

More information

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works Date: June 20, 2016 Board Meeting Date: July 26, 2016 Special Notice / Hearing: Complied with Notice Requirements / Public Hearing Required

More information

Colonias Infrastructure Board Resolution

Colonias Infrastructure Board Resolution Colonias Infrastructure Board Resolution A RESOLUTION RELATING TO THE ADOPTION OF RULES OF THE COLONIAS INFRASTRUCTURE BOARD ( CIB ) FOR THE REVIEW AND ELIGIBILITY OF PROPOSED QUALIFIED PROJECTS (THE RULES

More information

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM 6:00 PM EXECUTIVE SESSION REGARDING LITIGATION VOTING

More information

The proposed action and spending plan require City Council authorization.

The proposed action and spending plan require City Council authorization. AGENDA ITEM D-2 POLICE DEPARTMENT Council Meeting Date: January 13, 2015 Staff Report #: 15-001 CONSENT CALENDAR: Adopt a Resolution Accepting Fiscal Year 2014-2015 State Supplemental Local Law Enforcement

More information

Placentia Economic Development Committee

Placentia Economic Development Committee Placentia Economic Development Committee Regular Meeting Agenda January 23, 2018 Melanie J. Smissen-Coward Chair Cristin Goldman Vice Chair Caron Berkley Rosalina Davis Dwayne DeRose Gary Farrell Blake

More information

March 11, 1999 Agenda: March 23, 1999

March 11, 1999 Agenda: March 23, 1999 County of Santa Cruz 123 PROBATION DEPARTMENT JOHN P. RHOADS, CHIEF PROBATION OFFICER MAILING: P.O. BOX 1812, SANTA CRUZ, CA 95061-1812 (406) 454-3800 FAX: (408) 454-3827 March 11, 1999 Agenda: March 23,

More information

James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division

James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division STAFF REPORT MEETING DATE: August 25, 2015 TO: FROM: City Council James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415)

More information

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68 BY-LAWS Current Revision Amended on February 26 2015 per Resolution R50-62 through R50-68 TABLE OF CONTENTS MISSION STATEMENT, GOALS, VISIONS Pg 3 ARTICLE I. THE GREEN INITIATIVE FUND (TGIF) Pg 4 ARTICLE

More information

CITY OF DANA POINT AGENDA REPORT FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES

CITY OF DANA POINT AGENDA REPORT FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES 04/02/13 Page 1 Item #: 12 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA X DATE: APRIL 2, 2013 TO: CITY MANAGER/CITY COUNCIL FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES

More information

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA IMMEDIATELY FOLLOWING VOTING SESSION WORK SESSION CALL TO ORDER ROLL CALL LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre,

More information

MERGING OF CITY OF NOVATO AND CITY OF SAN RAFAEL POLICE CRISIS RESPONSE UNITS

MERGING OF CITY OF NOVATO AND CITY OF SAN RAFAEL POLICE CRISIS RESPONSE UNITS J-5 STAFF REPORT DATE: November 28, 2017 TO: City Council FROM: Adam McGill, Chief of Police PRESENTER: Jim Correa, Captain 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org

More information

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC)

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) May 17 th, 2017 6:00pm-9:00pm Oakland City Hall, Hearing Room #4 1 Frank H. Ogawa Plaza, Oakland, CA 94612 1. Call

More information

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY MINUTES OF MEETING OF THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY The regular meeting of the Board of Commissioners of the Metropolitan Development and Housing Agency was held on Tuesday, January 30,

More information

Bylaws of the College of Registered Nurses of British Columbia. [bylaws in effect on October 14, 2009; proposed amendments, December 2009]

Bylaws of the College of Registered Nurses of British Columbia. [bylaws in effect on October 14, 2009; proposed amendments, December 2009] 1.0 In these bylaws: BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA [bylaws in effect on October 14, 2009; proposed amendments, December 2009] DEFINITIONS Act means the Health Professions

More information

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street Roll Call of Members/Acknowledgement Notice Pledge of Allegiance Adjustments to Agenda BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

More information

NOW THEREFORE, the parties enter into the following Agreement:

NOW THEREFORE, the parties enter into the following Agreement: Interlocal Agreement Between the Board of County Commissioners of St. Johns County, Florida, City of St. Augustine, City of St. Augustine Beach, Town of Hastings and the School Board of St. Johns County,

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..d REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: July, SUBJECT: ADOPT RESOLUTION NOS. -, -, -, - AND -0 OF LOCAL SUPPORT AUTHORIZING THE FILING OF APPLICATIONS FOR

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District, Vice-Chair Engineering Building, Room 17 JOAN HARTMANN

More information

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA Marshall County Board of Supervisors Regular Session at 9:00 a.m. AGENDA The Board will meet in regular session on Tuesday,, at 9:00 a.m. in the Courthouse, meeting room #2, NE corner, 3 rd floor with

More information

SACRAMENTO METROPOLITAN AIR QUALITY MANAGEMENT DISTRICT. Board of Directors Sacramento Metropolitan Air Quality Management District

SACRAMENTO METROPOLITAN AIR QUALITY MANAGEMENT DISTRICT. Board of Directors Sacramento Metropolitan Air Quality Management District SACRAMENTO METROPOLITAN AIR QUALITY MANAGEMENT DISTRICT For Agenda of To: From: Subject: Board of Directors Sacramento Metropolitan Air Quality Management District Larry Greene Executive Director/Air Pollution

More information

DEPARTMENTAL CORRESPONDENCE

DEPARTMENTAL CORRESPONDENCE DEPARTMENTAL CORRESPONDENCE TO: DEPT: James R. O'Connor, City Manager City Manager VIA: DEPT: Monte K. Falls, PE, Director Public Works Mf:.f-AL.L.S FROM: Donald H. Dexter, Jr., Manager rufi\/ DEPT: Public

More information

SUBJECT: FY15/16 BAY AREA URBAN AREAS SECURITY INITIATIVE GRANT EQUIPMENT REQUESTED: ROBOT

SUBJECT: FY15/16 BAY AREA URBAN AREAS SECURITY INITIATIVE GRANT EQUIPMENT REQUESTED: ROBOT STAFF REPORT MEETING October 27, 2015 DATE: TO: FROM: City Council James Berg, Chief of Police 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org PRESENTER: Oliver Collins,

More information

SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA MINUTES

SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA MINUTES SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA 90404 MINUTES REGULAR MEETING August 14, 2012 @ 5:00 p.m. District Office

More information

A. RESOLUTION NO.4382 TO CHANGE THE AUTHORIZED SIGNATORY FOR THE MEMPHIS HOUSING AUTHORITY BANK ACCOUNTS AND RELATED CHECKS ACCOUNTING DEPARTMENT

A. RESOLUTION NO.4382 TO CHANGE THE AUTHORIZED SIGNATORY FOR THE MEMPHIS HOUSING AUTHORITY BANK ACCOUNTS AND RELATED CHECKS ACCOUNTING DEPARTMENT MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS MEETING February 26, 2015 4:00 P.M. CALL TO ORDER ROLL CALL APPROVAL OF AGENDA APPROVAL OF MINUTES (January 22, 2015)

More information

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: March 4, 2013 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: 2014 Street Closures for City Special

More information

The Green Initiative Fund

The Green Initiative Fund The Green Initiative Fund MISSION STATEMENT The Green Initiative Fund (TGIF) shall aim to empower students with active roles in reducing the environmental footprint of the University of California, Irvine

More information

PLANNING SERVICES MEMORANDUM

PLANNING SERVICES MEMORANDUM PLANNING SERVICES MEMORANDUM January 8, 2018 TO: FROM: SUBJECT: City Council Terry Nolan, Associate Planner Consideration and action on a proposed resolution authorizing the City Manager to submit grant

More information

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District ANNUAL MEETING ORDER OF BUSINESS Ramon C. Cortines School of Visual and Performing Arts Concert

More information

LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES

LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES Monday, August 3, 2015 Directors present: Directors absent: Staff in attendance: Staff absent: Michael Anderson, Jim Cavasso, Carol

More information

Sierra College ADMINISTRATIVE PROCEDURE AP 5521

Sierra College ADMINISTRATIVE PROCEDURE AP 5521 Sierra College ADMINISTRATIVE PROCEDURE AP 5521 Nursing Student Discipline Procedures and Due Process Date Adopted: 10/1/2010 Date Revised: 4/24/2015 Date Reviewed: 4/24/2015 References: Education Code

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO 3.i REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: March 1, 2016 SUBJECT: ADOPT RESOLUTION NO. 16-11 ACCEPTING A $68,000 GRANT FROM THE Report in Brief Staff has applied

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, MARCH 16, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

There was also present Mr. James Williams, Secretary of the Board. On motion of John Blankenbaker, seconded by Randy Martin, the Board voted to

There was also present Mr. James Williams, Secretary of the Board. On motion of John Blankenbaker, seconded by Randy Martin, the Board voted to APRIL 11, 2017 THE VERNON PARISH SCHOOL BOARD CONVENED IN REGULAR SESSION AT 10:00 A.M., 201 BELVIEW ROAD, LEESVILLE, LOUISIANA. PRESIDENT WOODS CALLED THE MEETING TO ORDER AND ON ROLL CALL THE FOLLOWING

More information

Resolution # THIS RESOLUTION is adopted with reference to the following facts and circumstances:

Resolution # THIS RESOLUTION is adopted with reference to the following facts and circumstances: RESOLUTION OF to the) Presidio of Monterey Fire Department, ) Presidio of Monterey Police Department, ) Salinas-Rural Fire District, ) North County Fire District, ) City of Monterey Fire Department, )

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 1. Call to Order 2. Roll Call PLANNING COMMISSION MEETING - COUNCIL CHAMBER Tuesday, January 12, 2016 6:30 p.m.

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2016 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 2016 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL 0 Legislative Session Resolution No. Proposed by CR-0-0 Council Chairman Davis Introduced by Co-Sponsors Date of Introduction

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01310 Published for 10-Day Review 11/17/2017 Review Item 02 Title: (Agreement/Contract for 10-Day

More information

The Green Initiative Fund

The Green Initiative Fund The Green Initiative Fund MISSION STATEMENT The Green Initiative Fund (TGIF) shall aim to empower students with active roles in reducing the University of California Irvine environmental footprint through

More information

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017 LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING NOVEMBER 6, 2017 A regular meeting of the Lapeer City Commission was held at Lapeer City Hall, 576 Liberty Park, Lapeer, Michigan. The meeting was called

More information

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W. MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS Government Services Center, Commissioners Room 515 W. Fir Avenue, Fergus Falls, MN 9:30 a.m. Call to Order The Otter Tail County Board of Commissioners

More information

DES MOINES PUBLIC SCHOOLS S P E C I A L S C H O O L B O A R D M E E T I N G 1800 G R A N D A V E NUE M INUTES S EPT E M B E R 7, 201 2

DES MOINES PUBLIC SCHOOLS S P E C I A L S C H O O L B O A R D M E E T I N G 1800 G R A N D A V E NUE M INUTES S EPT E M B E R 7, 201 2 Approved September 18, 2012 DES MOINES PUBLIC SCHOOLS S P E C I A L S C H O O L B O A R D M E E T I N G 1800 G R A N D A V E NUE M INUTES S EPT E M B E R 7, 201 2 SPECIAL MEETING 4:09 p.m. The Board of

More information

AGENDA MONROE COUNTY ECONOMIC DEVELOPMENT CORPORATION

AGENDA MONROE COUNTY ECONOMIC DEVELOPMENT CORPORATION Monroe County Economic Development Corporation Regular Meeting December 12, 2017 Page 1 AGENDA MONROE COUNTY ECONOMIC DEVELOPMENT CORPORATION 4BREGULAR MEETING TUESDAY, DECEMBER 12, 2017 8:00 A.M. MONROE

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY DEPT: Planning and Community Development BOARD AGENDA:6.D.1 AGENDA DATE: July 31, 2018 SUBJECT: Authorization to Submit an Administrative

More information

Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m.

Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m. Notice and Agenda of a Board Workshop Tuesday, October 30, 2012 at 4:00 p.m. MEETING LOCATION: District Administration Building 12770 Second Street, Yucaipa MEMBERS OF THE BOARD: Director Ian Cuthbertson,

More information

State Grants For California Airports. Gwyn Reese, Aviation Funding Specialist Caltrans - Division of Aeronautics September 2006

State Grants For California Airports. Gwyn Reese, Aviation Funding Specialist Caltrans - Division of Aeronautics September 2006 State Grants For California Airports Gwyn Reese, Aviation Funding Specialist Caltrans - Division of Aeronautics September 2006 State Funding Programs Annual Credits Airport Improvement Program (AIP) Matching

More information

AGENDA MESA WATER DISTRICT BOARD OF DIRECTORS Monday, September 19, Placentia Avenue, Costa Mesa, CA :30 p.m. Special Board Meeting

AGENDA MESA WATER DISTRICT BOARD OF DIRECTORS Monday, September 19, Placentia Avenue, Costa Mesa, CA :30 p.m. Special Board Meeting Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT BOARD OF DIRECTORS Monday, September 19, 2016 1965 Placentia Avenue, Costa Mesa, CA 92627 3:30 p.m. Special Board Meeting

More information

Subject: Lifeline Cycle 4 Grant Funding

Subject: Lifeline Cycle 4 Grant Funding Agenda Item # 4.b. To: Board of Directors Date: May 11, 2015 From: Laramie Bowron, Manager of Planning Reviewed by: Subject: Lifeline Cycle 4 Grant Funding Summary: As part of County Connection s Lifeline

More information

miom ENT CN NEXT 0 PE POSTED MOTION

miom ENT CN NEXT 0 PE POSTED MOTION ' ft. r : t ENT CN NEXT 0 PE POSTED MOTION Up to $2,000,000 has been made available by the U.S. Department of the Interior, Bureau of Reclamation in total funding under the Water SMART: Water Recycling

More information

TOWN OF WINDSOR AGENDA REPORT

TOWN OF WINDSOR AGENDA REPORT ITEM NO. : 9.12 TOWN OF WINDSOR AGENDA REPORT Town Council Meeting Date: September 6, 2017 To: From: Subject: Mayor and Town Council Ken MacNab, Community Development Director Windsor Veterans Village

More information

AMENDED IN COMMITTEE 11/30/17 RESOLUTION NO

AMENDED IN COMMITTEE 11/30/17 RESOLUTION NO FILE NO. 171196 AMENDED IN COMMITTEE 11/30/17 RESOLUTION NO. 460-17 1 [Accept and Expend Grant - U.S. Department of Homeland Security - FY2017 Urban Areas Security Initiative Program - $22,428,800] 2 3

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: August 16, 2011 Contact Person: Charles DaBrusco, Director of Environmental Services Description: Authorization to

More information

INDEX REGULAR BOARD MEETING. May 26-27, Introduction of Faculty and Staff Representatives and other Guests 2

INDEX REGULAR BOARD MEETING. May 26-27, Introduction of Faculty and Staff Representatives and other Guests 2 INDEX REGULAR BOARD MEETING Page 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Oath of Office 2 4. Introduction of Faculty and Staff Representatives and other Guests 2 5.

More information

CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT

CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT CONSTITUTION AND BY-LAWS OF THE RICHMOND FIRE DEPARTMENT ADOPTED JUNE 4, 2007 WHEREAS IN ALL ORGANIZED BODIES, UNION SHOULD EXIST, IN ORDER TO INSURE PROSPERITY, AND WHEREAS THIS IS TO BE OBTAINED ONLY

More information

Monterey County Fire Training Officers Association General Membership Meeting Minutes August 8, 2013

Monterey County Fire Training Officers Association General Membership Meeting Minutes August 8, 2013 Monterey County Fire Training Officers Association General Membership Meeting Minutes August 8, 2013 Call to Order: Meeting called to order by Secretary Martha Karstens at 1010 hours. I. Roll Call: Attendees:

More information

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017

GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING. Tuesday October 10, 2017 GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING CALL TO ORDER / PRAYER / PLEDGE Tuesday October 10, 2017 AGENDA AMENDMENTS Note: Unanimous Board Action is required to amend agenda for official

More information

Wednesday, March 7 th, 2018

Wednesday, March 7 th, 2018 2018 OWMA ANNUAL MEETING Wednesday, March 7 th, 2018 9:00 a.m. 8:30 p.m. Holiday Inn Toronto Airport Hotel 970 Dixon Road (Airport) ANNOUNCEMENT! Program & Registration Attached The OWMA 2018 Annual Meeting

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, FEBRUARY 14, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 24, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, Interim City Manager Pedro Jimenez, Parks

More information

City of La Palma Agenda Item No. 12

City of La Palma Agenda Item No. 12 City of La Palma Agenda Item No. 12 MEETING DATE: May 17, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike McCrary, Interim Chief of Police AGENDA TITLE: Police Department Reorganization RECOMMENDED

More information

Central Florida Regional Planning Council April 11, 2018 Hardee County Health Department 115 K.D. Revell Road, Wauchula, FL :30 a.m.

Central Florida Regional Planning Council April 11, 2018 Hardee County Health Department 115 K.D. Revell Road, Wauchula, FL :30 a.m. Central Florida Regional Planning Council April 11, 2018 Hardee County Health Department 115 K.D. Revell Road, Wauchula, FL 33873 9:30 a.m. MEETING AGENDA CALL TO ORDER Chairman Mike Thompson Invocation

More information

Columbia-Greene Community College. Board of Trustees MINUTES. February 27, 2017

Columbia-Greene Community College. Board of Trustees MINUTES. February 27, 2017 Columbia-Greene Community College Board of Trustees MINUTES February 27, 2017 CALL TO ORDER: ROLL CALL: The meeting of the Board of Trustees of Columbia-Greene Community College Board of Trustees was held

More information

193i4 X5()JPSg0 1 (-9

193i4 X5()JPSg0 1 (-9 193i4 X5()JPSg0 1 (-9 By APPROVED _9(1 -ff Up STo COUNTY OF SACRAMENTO JAN, 6 20 16 A CALIFORNIA BOARD OF suie, E,Ryiscp; Clerk ortii-6-eibia 28 For the Agenda of: January 26, 2015 To: From: Subject: Supervisorial

More information

15 1. John Yehall Chin Elementary Safe Routes to School Project;

15 1. John Yehall Chin Elementary Safe Routes to School Project; FILE NO. 180269 RESOLUTION NO. 137-18 1 [Apply for, Accept, and Expend Grant - Metropolitan Transportation Commission - OneBayArea Grant - $19,346,000] 2 3 Resolution authorizing the filing of an application

More information

FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA Phone: (540) FAX: (540)

FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA Phone: (540) FAX: (540) FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA 24091 Phone: (540) 745-9400 FAX: (540) 745-9496 *AGENDA SCHOOL BOARD MEETING 5:00 p.m. School Board Office 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

NOTICE AND CALL OF SPECIAL MEETING

NOTICE AND CALL OF SPECIAL MEETING CASTAIC L A K E NOTICE AND CALL OF SPECIAL MEETING Notice is hereby given that I, ROBERT J. DiPRIMIO, President of the Board of Directors of the Castaic Lake Water Agency, have called a SPECIAL MEETING

More information

Memorandum CITY OF DALLAS. October 11, 2017 Agenda Item No. 16 Open Records Request

Memorandum CITY OF DALLAS. October 11, 2017 Agenda Item No. 16 Open Records Request Memorandum DATE October 6, 2017 CITY OF DALLAS TO Honorable Mayor and Members of the City Council SUBJECT October 11, 2017 Agenda Item No. 16 Open Records Request As requested by the Committee at its September

More information

Meeting No. 1,096 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5

Meeting No. 1,096 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-5 Meeting No. 1,096 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-5 December 18, 2012 Austin, Texas MEETING NO. 1,096 TUESDAY, DECEMBER 18, 2012.--The members of the Board

More information

FORA ESCA RP: STATUS TO DATE AND PROGRAM HIGHLIGHTS. Stan Cook ESCA Program Manager FORA 1

FORA ESCA RP: STATUS TO DATE AND PROGRAM HIGHLIGHTS. Stan Cook ESCA Program Manager FORA 1 FORA ESCA RP: STATUS TO DATE AND PROGRAM HIGHLIGHTS 1 Stan Cook ESCA Program Manager FORA 1 P THE ESCA RP GROUPS MONTEREY COUNTY MARINA CSUMB Off-Campus County North Parker Flats Future East Garrison SAND

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6B BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING TO CONSIDER THE RENAMING OF SW 36TH STREET TO SW MARTIN HIGHWAY AGENDA ITEM DATES: MEETING

More information

Staff Report. (925)

Staff Report. (925) 9.e Staff Report Date: February 27, 2018 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Guy A. Swanger, Chief of Police Russ Norris, Sergeant Russ.norris@cityofconcord.org

More information

Community Corrections Partnership (CCP) Realignment Implementation Planning Workgroup

Community Corrections Partnership (CCP) Realignment Implementation Planning Workgroup Community Corrections Partnership (CCP) Realignment Implementation Planning Workgroup Meeting Minutes March 28, 2018 Santa Barbara County Probation Department 117 E. Carrillo St. Santa Barbara, CA Participation

More information

PUBLIC SCHOOL FACILITIES ELEMENT GOALS, OBJECTIVES, AND POLICIES

PUBLIC SCHOOL FACILITIES ELEMENT GOALS, OBJECTIVES, AND POLICIES PUBLIC SCHOOL FACILITIES ELEMENT GOALS, OBJECTIVES, AND POLICIES PUBLIC SCHOOL FACILITIES ELEMENT GOAL: The City of Cape Coral shall have a public school system; including the City of Cape Coral Charter

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 1. Call to Order 2. Roll Call PLANNING COMMISSION MEETING - COUNCIL CHAMBER Tuesday, December 15, 2015 6:30 p.m.

More information

Van Economic Development Corporation March 30, 2015 Regular Meeting Minutes

Van Economic Development Corporation March 30, 2015 Regular Meeting Minutes Present Barbara McMillan Dwayne Wheeler David Tapley Pat Dixon Candace Myers Roger Johnson, Director Absent Tim Perry Sherrie Easley City Staff None Van Economic Development Corporation March 30, 2015

More information

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center Page 1 of 7 14 Office of the City Manager CONSENT CALENDAR October 17, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Scott Ferris, Director,

More information