Meeting Notice AGENDA. LOCATION: Ocean Institute Dana Point Harbor Drive Dana Point, CA DATE: Thursday, April 24, 2008 TIME: 9:00 am

Size: px
Start display at page:

Download "Meeting Notice AGENDA. LOCATION: Ocean Institute Dana Point Harbor Drive Dana Point, CA DATE: Thursday, April 24, 2008 TIME: 9:00 am"

Transcription

1 Meeting Notice Douglas Bosco (Public Member), Chairman Jeremy M. Hallisey (Public Member) Marisa Moret (Public Member) Ann Notthoff (Public Member) Mike Chrisman, Secretary for Resources; Karen Scarborough (Designated) Patrick Kruer, Coastal Commission Chair; Susan Hansch (Designated) Michael Genest, Director, Department of Finance; Karen Finn (Designated) Senate Representatives Assembly Representatives Abel Maldonado (District 15) Loni Hancock (District 14) Joseph Simitian (District 11) John Laird (District 27) Christine Kehoe (District 39) Patty Berg (District 1) Sam Schuchat, Executive Officer Pat Peterson, Deputy Attorney General Glenn Alex, Legal Counsel AGENDA LOCATION: Ocean Institute Dana Point Harbor Drive Dana Point, CA DATE: Thursday, April 24, 2008 TIME: 9:00 am 1. Roll Call 2. Approval of Minutes of January 17, 2008 Public Meeting SOUTH COAST 3. Consideration and possible Conservancy authorization to disburse up to $4,500,000 and up to $750,000 of funds from the U.S. Fish and Wildlife Service to The Nature

2 Conservancy for the acquisition of two properties to further implementation of the Santa Clara River Parkway in Ventura County. 4. Consideration and possible Conservancy authorization to disburse up to $2,840,275 to seven nonprofit organizations and public agencies for specific projects located in Ballona Creek, Malibu Creek, Dockweiler State Beach, Stone Canyon Creek, Point Vicente, McCarrell's Canyon, the City of Los Angeles, urban lands in the County of Los Angeles, and various state parks in the Santa Monica Mountains to improve coastal water quality, enhance habitat and coastal access within the Santa Monica Bay Watershed to implement the Santa Monica Bay Restoration Plan. 5. Consideration and possible Conservancy authorization to disburse up to $297,000 to the Los Peñasquitos Lagoon Foundation to complete periodic lagoon mouth openings at the Los Peñasquitos Lagoon, located in the City of San Diego, as provided in the Los Peñasquitos Lagoon Enhancement Plan. 6. Consideration and possible Conservancy authorization to disburse up to $175,000 to the City of Laguna Beach, Orange County to acquire the acre SBD Property near the Laguna Coast Wilderness Park for habitat preservation, open space protection and public access. 7. Consideration and possible Conservancy authorization to disburse up to $120,000 to the Laguna Canyon Foundation for expenses associated with future acquisition of properties near the Laguna Coast Wilderness Park and the Aliso and Wood Canyons Wilderness Park and for restoration of existing trails on recently acquired properties in the City of Laguna Beach. STATEWIDE 8. Consideration and possible Conservancy authorization to disburse up to $1,000,000 to Trout Unlimited to prepare a feasibility study of water conservation recommendations for key coastal watersheds located throughout California. NORTH COAST 9. Consideration and possible Conservancy authorization to disburse up to $290,000 to Occidental Arts and Ecology Center to analyze water supply and demand in the Salmon Creek watershed; design a set of water conservation strategies; implement water conservation demonstration programs tailored for small coastal communities; and complete design and permitting for a large woody debris habitat enhancement project in the Salmon Creek Estuary in western Sonoma County.

3 10. Consideration and possible Conservancy approval of the Ma-le l Dunes Cooperative Management Area Access Plan; adoption of a CEQA Mitigated Negative Declaration and Mitigation Monitoring Program for the plan; and possible authorization to disburse up to $175,000 to the Friends of the Dunes to carry out access improvements at the Ma-le l Dunes Cooperative Management Area, located on the north spit of Humboldt Bay. 11. Consideration and possible Conservancy authorization to disburse up to $109,000 to the Tomales Bay Watershed Council to prepare a restoration plan for lower Third Valley Creek and Chicken Ranch Beach at Inverness in Marin County. SAN FRANCISCO BAY 12. Consideration and possible Conservancy authorization to disburse up to $7,500,000 to the Midpeninsula Regional Open Space District to acquire the Mindego Hill Property in San Mateo County for habitat preservation, open space protection and public access. 13. Consideration and possible Conservancy authorization to 1) accept an augmentation in the amount of $249,425 to an existing grant from the Wildlife Conservation Board to implement the Invasive Spartina Project (ISP) Control Program and disburse the full amount of the augmentation for 2008 treatment and eradication projects within the San Francisco Estuary; and 2) disburse up to $1,972,190 of Conservancy funds to implement the ISP Control Program for 2008 for treatment and eradication projects within the San Francisco Estuary, and for environmental consulting services needed to operate and manage the ISP Control Program through spring of Consideration and possible Conservancy authorization to disburse up to $575,000 to the Sonoma County Agricultural Preservation and Open Space District to construct 4.25 miles of the Bay Area Ridge Trail and a half mile spur trail overlook, along the ridge on the north slope of Sonoma Mountain stretching west out of Jack London State Historic Park in southwestern Sonoma County. 15. Consideration and possible Conservancy authorization to disburse up to $1,000,000 to the Land Trust of Napa County toward acquisition of the Duff Ranch in Napa County. 16. Consideration and possible Conservancy authorization to disburse up to $250,000 to the Land Trust of Napa County to prepare an Interim Management Plan for the stewardship and management of the Wildlake Ranch and Duff Ranch properties, Robert Louis Stevenson State Park, and other public and private lands in the vicinity, and modification of conditions of prior authorization of grant to the Land Trust of Napa County for acquisition of the Wildlake Ranch in Napa County.

4 17. Consideration and possible Conservancy authorization to disburse up to $165,000 to the San Francisco Estuary Institute to conduct mapping and data collection, and to prepare a feasibility study of the removal or treatment options for creosote-treated pilings and other structures in San Francisco Bay; and to develop recommendations on reducing negative impacts from artificial substrates in San Francisco Bay; to help support the San Francisco Bay Subtidal Habitat Goals Project. 18. Consideration and possible Conservancy authorization to disburse up to $150,000 to the City of Redwood City for final design, fabrication, and installation of exhibits for the Redwood Shores Community Library Interpretive Center on Belmont Slough in San Mateo County. 19. Consideration and possible Conservancy authorization to disburse an amount not to exceed $149,950 to the Marin Municipal Water District to undertake riparian habitat restoration and public access improvements on its land along Lagunitas Creek. 20. Consideration and possible Conservancy approval of a disposition plan for the sale of the Parcel 07 property of the Bel Marin Keys Unit V property (APN ), Marin County, and authorization for the Executive Officer to direct the Department of General Services to transfer the property in accordance with the disposition plan. CENTRAL COAST 21. Consideration and possible Conservancy authorization to disburse up to $6,000,000, of which up to half ($3,000,000) will be contributed by California American Water, to prepare final design plans and prepare permits for the removal of San Clemente Dam on the Carmel River in Monterey County. 22. CONSENT A. Consideration and possible Conservancy authorization to disburse up to $360,000 to Greenbelt Alliance to complete the Upland Habitat Goals report, update the Transit to Outdoors map, conduct workshops to improve the effectiveness of S.F. Bay Area Land Conservation and Stewardship measures, and further the natural resource and recreational goals of the San Francisco Bay Area Conservancy Program. B. Consideration and possible Conservancy authorization to disburse up to $242,500 to the City of Brisbane to acquire five parcels within Brisbane Acres, an unrecorded subdivision located on the upper slopes of San Bruno Mountain in the City of Brisbane, San Mateo County. C. Consideration and possible Conservancy authorization for the Association of Bay Area Governments (ABAG) to disburse up to $152,000 of previously authorized Conservancy funds to improve the San Francisco Bay Trail through a portion of the Coyote Point Recreation Area in San Mateo County.

5 D. Consideration and possible Conservancy authorization to disburse up to $100,000 to the Yurok Tribe to prepare a plan for public access in and around the Klamath River estuary in Del Norte County. E. Consideration and possible Conservancy authorization for the Association of Bay Area Governments to disburse up to $63,250 of previously-authorized Conservancy funds to the San Francisco Bay Wildlife Society for the Moffett Field Bay Trail Improvements at the U.S. Fish and Wildlife Service-Don Edwards San Francisco Bay National Wildlife Refuge, Santa Clara County. F. Consideration and possible Conservancy authorization of Redwood Region Audubon Society to accept the Offer to Dedicate an open space easement over fifteen acres of land adjacent to Humboldt Bay in the City of Eureka in Humboldt County. G. Consideration and possible Conservancy authorization to amend the Conservancy's June 29, 2006 authorization to disburse an additional amount of up to $20,000 to the Resource Conservation District of the Santa Monica Mountains to complete postconstruction water quality monitoring and project evaluation reports for Phase I of the Malibu Lagoon Restoration and Enhancement Plan, Malibu, Los Angeles County. H. Consideration and possible Conservancy authorization to make the following disbursements for environmental analysis and project planning to implement the San Francisco Bay Area Water Trail Plan in the nine-county San Francisco Bay Area: 1) up to $20,000 to Grassetti Environmental Consulting to augment an existing professional services contract for environmental review of the San Francisco Bay Area Water Trail Plan, and 2) up to $20,000 to the Association of Bay Area Governments to conduct preliminary planning for future water trail signage. I. Consideration and possible Conservancy authorization to disburse up to $5,400 to the Friends of the Dunes to finalize designs and install initial improvements for public coastal access at the Humboldt Coastal Nature Center on the North Spit of Humboldt Bay. J. Consideration and possible Conservancy authorization to disburse up to $25,000 to the San Francisco Estuary Institute to assist with planning for the restoration, enhancement and protection of habitats within the Napa River Watershed through the development of the Napa Historical Ecology Atlas. 23. Executive Officer's report: a. Update the Project Selection Criteria to address climate change. b. Status report on the Morro Bay Acquisition. 24. Deputy Attorney General s Report

6 25. Board Member Comments 26. Public Comments 27. Possible closed session to confer regarding: Jack Roth v. California Coastal Commission, California Coastal Conservancy and Access for All, California Court of Appeals, Division One, No. B195748; Sonoma Land Trust v. Port Sonoma Associates et al., Sonoma County Superior Court Case No. SCV ; United States of America vs Acres of Land, more or less, situated in San Diego County, State of California; the County of San Diego; and Other Interested Parties, U.S. District Court, Southern District of California, Civil No. 06CV1670W NLS; and other pending litigation; and/or to consider the initiation of litigation. Session will be closed to the public pursuant to Government Code Section 11126(e). 28. Adjournment N.B.: This Meeting Notice and Tentative Agenda may be found on the Internet at: N.B.: Following or at any time during the meeting, the Conservancy may recess or adjourn to closed session to consider personnel matters, prices and terms of real estate transactions and possible and pending litigation. Session will be closed to the public pursuant to attorney-client privilege and statutory authorization under Government Code Section 11126(a), (c)(7), and (e). **CONSERVANCY BOARD TOUR WEDNESDAY, APRIL 23, 2008** Tour of Acquired Property for Parkland from Prop 12 funds. Meet at the Nix Nature Center, at 3:00 pm. The van tour will start and end at the Nix Nature Center 3:00 pm Guided van tour of acquired properties (Rossmoor Partners, Jaysu, Stonefield, Decker, Haun, Wainwright). 4:15 pm Ceremony at the Chao parcel site to celebrate the 238 acres of additional parkland.

7 5:15 pm Return to Nix Nature Center for light buffet, tour of Nix Nature Center and Prop 12 funded exhibits. RSVP by April 17 th for van tour to Deborah Ruddock at (510) or Directions: Laguna Coast Wilderness Park, James and Rosemary Nix Nature Center The Nix Nature Center is located at Laguna Canyon Road in Laguna Coast Wilderness Park's Little Sycamore Canyon staging area. It is 3.5 miles south of the I-405 and Route 133 interchange. From the I-5 or I-405, take the 133 Freeway South. As you are heading South, the nature center and a gravel parking area are located on the righthand side. Road signs mark the turnoff. Parking fees are waived for the event. For more information, contact Dick Wayman at the Conservancy: 1330 Broadway, 13th Floor Oakland, CA (510)

MEETING NOTICE. Sam Schuchat, Executive Officer Pat Peterson, Deputy Attorney General AGENDA

MEETING NOTICE. Sam Schuchat, Executive Officer Pat Peterson, Deputy Attorney General AGENDA MEETING NOTICE Douglas Bosco (Public Member), Chairman Jeremy M. Hallisey (Public Member) Gary A. Hernandez (Public Member) Ann Notthoff (Public Member) Mike Chrisman, Secretary for Resources; Karen Scarborough

More information

MEETING NOTICE. Sam Schuchat, Executive Officer Pat Peterson, Deputy Attorney General TENTATIVE AGENDA

MEETING NOTICE. Sam Schuchat, Executive Officer Pat Peterson, Deputy Attorney General TENTATIVE AGENDA MEETING NOTICE Paul Morabito (Public Member), Chairman Douglas Bosco (Public Member) Jeremy M. Hallisey (Public Member) Gary A. Hernandez (Public Member) Donna Arduin (Director, Department of Finance);

More information

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.) Salt Lake City Council/Redevelopment Agency Meeting AGENDA City Council Chambers City & County Building 451 South State Street, Room 315 Salt Lake City, Utah Tuesday, September 5, 2006 7:00 p.m. (Please

More information

Brochure of Robin Jeffs Registered Investment Advisor CRD # Ashdown Place Half Moon Bay, CA Telephone (650)

Brochure of Robin Jeffs Registered Investment Advisor CRD # Ashdown Place Half Moon Bay, CA Telephone (650) Item 1. Cover Page Brochure of Robin Jeffs Registered Investment Advisor CRD #136030 6 Ashdown Place Half Moon Bay, CA 94019 Telephone (650) 712-8591 rjeffs@comcast.net May 27, 2011 This brochure provides

More information

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 GENERAL BUSINESS MEETING SEPTEMBER 27, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, September 27, 2011 at 7: 00 p. m. in the Community Room of the Palmer

More information

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM.

CARDSTON COUNTY COUNCIL MEETING MINUTES Tuesday, April 10, HELD AT THE County Administration Office AT 9:12 AM. CARDSTON COUNTY COUNCIL MEETING MINUTES HELD AT THE County Administration Office AT 9:12 AM. PRESENT: ALSO PRESENT: Reeve Lloyd Kearl Deputy Reeve Michael Loose Councilor Fred Lacey Councilor Shane Hansen

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes February 1, 2018 I. Call to Order Chairman Draves

More information

Weddle CREP Aerial Map

Weddle CREP Aerial Map Weddle CREP Aerial Map R DR OD D R OLD O JESW D AS R ME HO OM TH IO N N AT I AL P KE IE RR CA CT 2.59ac 17.41ac PI OLD NATIONAL KE CREP Contract Easement The parcel lines shown on this map are derived

More information

HISTORIC PRESERVATION ELEMENT

HISTORIC PRESERVATION ELEMENT CHAPTER 17 HISTORIC PRESERVATION ELEMENT Page 1 of 10 CHAPTER 17 HISTORICAL PRESERVATION ELEMENT A. OVERVIEW In an effort to enrich the quality of life for Volusia s citizens, the goals, objectives, and

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES LAKE CITY COUNCIL August 24, 2010 7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.

More information

MINUTES PITTSBURG PLANNING COMMISSION

MINUTES PITTSBURG PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF THE PITTSBURG PLANNING COMMISSION December 11, 2001 A regular meeting of the Pittsburg Planning Commission was called to order by Chairperson Holmes at 7:30 P.M. on Tuesday,

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019 1. AGENDA Regular Meeting of the City Council was called to order by City Clerk Nancy Bartholomew at 6:58 p.m. 2. Pledge of Allegiance City Clerk Nancy Bartholomew led the Pledge of Allegiance. 3. Oaths

More information

North Logan City Council August 27, 2014

North Logan City Council August 27, 2014 I Minutes of the North Logan City 2 City Council 3 Held on August 27, 2014 4 At the North Logan City Library, North Logan, Utah 5 6 7 The meeting was called to order by Mayor Lloyd Berentzen at 6:30 p.m.

More information

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9 Case :-cv-00-rs Document - Filed 0// Page of 0 Elizabeth Berke-Dreyfuss (Bar No. ) WENDEL, ROSEN, BLACK & DEAN LLP Telephone: (0) -00 Fax: (0) - Email: edreyfuss@wendel.com Attorneys for Susan L. Uecker,

More information

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the

More information

Wasatch Front Urban Ranger Program

Wasatch Front Urban Ranger Program Wasatch Front Urban Ranger Program Department of Parks, Recreation, and Tourism College of Health, University of Utah Nate Furman, Nick Rushford, Jeff Rose, Brandon Stocksdale Program Description The Wasatch

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 11, Stephen C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 11, Stephen C. Van Vreede Councilperson Page 62 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Peg S. Havens Councilperson Stephen C. Van Vreede

More information

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING.

More information

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas. 05/18/15 4424 STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 18, 2015 )( MINUTES OF A REGULAR MEETING OF THE FRIENDSWOOD CITY COUNCIL THAT WAS HELD ON MONDAY, MAY 18, 2015,

More information

The Presbytery of Carlisle New Church Development (NCD) Policy MISSION/PURPOSE STATEMENT:

The Presbytery of Carlisle New Church Development (NCD) Policy MISSION/PURPOSE STATEMENT: The Presbytery of Carlisle New Church Development (NCD) Policy VI NCD Policy MISSION/PURPOSE STATEMENT: TO FULFILL JESUS GREAT COMMISSION TO MAKE DISCIPLES BY INITIATING AND DEVELOPING NEW FAITH COMMUNITIES

More information

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, 10351 E. Highway 210, Alta, Utah PRESENT: Mayor Harris Sondak Council Member Margaret Bourke Council Member

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

CHARLEVOIX COUNTY PLANNING COMMISSION

CHARLEVOIX COUNTY PLANNING COMMISSION CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes October 1, 2015 I. Call to Order Chairman Jason called

More information

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007 TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007 The Tehama County General Plan Revision Project Advisory Committee met in a regular session at 6:05 p.m.

More information

OTTAWA COUNTY PLANNING COMMISSION. Betty Gajewski, Bill Miller, Jim Miedema, Jim Holtvluwer, Matt Hehl

OTTAWA COUNTY PLANNING COMMISSION. Betty Gajewski, Bill Miller, Jim Miedema, Jim Holtvluwer, Matt Hehl OTTAWA COUNTY PLANNING COMMISSION APPROVED MINUTES DATE: August 27, 2007 PLACE: PRESENT: ABSENT: STAFF: GUESTS: Ottawa County Fillmore Complex, Conference Room A Betty Gajewski, Bill Miller, Jim Miedema,

More information

Tooele City Council Work Session Meeting Minutes

Tooele City Council Work Session Meeting Minutes Tooele City Council Work Session Meeting Minutes Date: Wednesday, October 19, 2016 Time: 5:00 p.m. Place: Tooele City Hall, Large Conference Room 90 North Main St., Tooele, Utah City Council Members Present:

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser Recorder s Office PUBLIC NOTICE Notice is hereby given that the Tooele City Council & Tooele City Redevelopment Agency of Tooele City, Utah, will meet in a Business Meeting on Wednesday, March 2, 2016

More information

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP Members Present: David Deakin Roger Fridal Lyle Holmgren Jeff Reese Byron Wood Max Weese, Mayor Shawn Warnke, City Manager Darlene Hess, Recorder TREMONTON CITY CORPORATION CITY COUNCIL MEETING September

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes August 4, 2016 I. Call to Order Chairman Jason called

More information

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036 1 1 1 1 1 1 1 1 0 1 MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY, 01 :00 p.m. Kamas City Hall, N. Main Kamas, UT Mayor Marchant opened the meeting welcoming those in attendance: COUNCIL MEMBERS:

More information

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA

More information

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD Resolution 2015- RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD WHEREAS, Mountain Accord, in its Program Charter, seeks to make integrated and critical decisions regarding

More information

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD FEBRUARY 1, 2007 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:30 p.m. CONDUCTING: Mayor W.

More information

Chapter II: Environmental Setting

Chapter II: Environmental Setting Section 1. Regional Profiles Chapter II: Environmental Setting The Oneida Lake watershed is situated within the Oswego-Seneca-Oneida Rivers Drainage Basin that drains to Lake Ontario, through the Gulf

More information

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M.

LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, :00 P.M. LOUISA COUNTY BROADBAND AUTHORITY BOARD OF DIRECTORS LOUISA COUNTY OFFICE BUILDING 1 WOOLFOLK AVENUE LOUISA, VIRGINIA March 1, 2017 7:00 P.M. Present: Melvin Burruss, Steve Duren, Bernie Hill, Mary Johnson,

More information

Efficient Existing Public Buildings { BP no. 1 }

Efficient Existing Public Buildings { BP no. 1 } City of Brooklyn Center Background Information County: Hennepin Population: 30,104 GreenStep City category: A Full-time equivalent city staff (approx.): 75 Participating township(s) / school district(s):

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD

RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD Resolution 2015- RESOLUTION OPPOSING INCLUSION OF LAND LOCATED IN UTAH COUNTY IN THE MOUNTAIN ACCORD WHEREAS, Mountain Accord, in its Program Charter, seeks to make integrated and critical decisions regarding

More information

Letter of Recommendation

Letter of Recommendation Medt,cal Center Vlad Nusinovich, MD, F АСР Board Certified lnternal Medicine Letter of Recommendation RE: Mikhail Siretskiy. lt brings те а great pleasure to wгite this letter of recommendation on behalf

More information

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1 AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: April 8, 2014 SUBJECT: Approve Construction Documents and Advertise for Bids for Twin Oaks Elementary School and High School Safe Routes

More information

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, 2018 6:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

IATTC Ad hoc Working Group on FADs

IATTC Ad hoc Working Group on FADs IATTC Ad hoc Working Group on FADs 2nd Meeting 2nd Part Mexico City, Mexico, 21 July 2017 Agenda 1. Opening of the meeting (second part) 2. Adoption of the agenda (second part) 3. Summary and main conclusions

More information

WEDNESDAY, June 14, :00 A.M. BLM OFFICE, NORTH BEND

WEDNESDAY, June 14, :00 A.M. BLM OFFICE, NORTH BEND To: Coos Watershed Association Board of Directors From Jim Young, President Date July 14, 2006 Subject: Board Meeting Notice WEDNESDAY, June 14, 2006 7:00 A.M. BLM OFFICE, NORTH BEND AGENDA Introductions

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

More information

APPROVED MEETING MINUTES

APPROVED MEETING MINUTES CITY OF SOLVANG PLANNING COMMISSION APPROVED MEETING MINUTES Monday, June 4, 2018 6:00 P.M. Regular Hearing of the Planning Commission Council Chambers Solvang Municipal Center 1644 Oak Street Commissioners

More information

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO 1-1 -6 38 OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO. 18-17 The Council meeting of the Town of Sykesville was held on Monday,. Mayor Shaw called the meeting to order at 7:00 P.M.

More information

Mr. Chakravarthy called the meeting to order at approximately 12:12pm. Self introductions were made. The following members were present:

Mr. Chakravarthy called the meeting to order at approximately 12:12pm. Self introductions were made. The following members were present: CITY TRAFFIC ENGINEERS (CTE) ASSOCIATION www.citytrafficengineers.org BI-MONTHLY MEETING, WEDNESDAY, October 12, 2011 MEETING MINUTES CALL TO ORDER/SELF INTRODUCTIONS Mr. Chakravarthy called the meeting

More information

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for March 27, 2017 The Town of Fayette s Planning Board March 27, 2017 meeting was called to order at 7:02PM

More information

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m.

Pursuant to due call and notice thereof, a regular meeting of the Independence City Council was called to order by Mayor Johnson at 7:30 p.m. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 13, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM Note: These minutes were compiled by extracting certain facts the essence of testimony from an audiotape made of this meeting. Complete detail and verbatim statements can be heard and transcribed from

More information

SJAFCA SPECIAL BOARD MEETING SEPTEMBER 11, 2017

SJAFCA SPECIAL BOARD MEETING SEPTEMBER 11, 2017 SJAFCA SPECIAL BOARD MEETING SEPTEMBER 11, 2017 Mormon Channel History In the early 1900 s the U.S. Army Corps of Engineers constructed a dam across Mormon Slough upstream of Gillis Road and excavated

More information

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL)

MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) MARCH 11, 2014 MINUTES PLANNING COMMISSION COUNCIL CHAMBERS (MACKENZIE HALL) DRAFT Planning Commission Members present: Chair Valiquette, Commissioners Talmage, Ketteman, Heidrick, and Krekel. Staff present:

More information

The County Attorney told Council that item D. on the agenda; Third Reading of

The County Attorney told Council that item D. on the agenda; Third Reading of October 9, 2018 The Marion County Council held its regular meeting on Tuesday, October 9, 2018, at 9:00 A.M. in the Marion County Council Chambers, Administration Building, Marion, South Carolina. Members

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 183420 An ordinance of the City of Los Angeles ("City") authorizing and providing for the transfer of certain City-owned real property located within the Porter Ranch area to Porter Ranch

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 A regular meeting of the of the Borough of Madison was held on the 1st day of December 2015 at 7:30 P.M., in the Court

More information

INBOX.Sent_Items&aEml...

INBOX.Sent_Items&aEml... http://email.secureserver.net/view_print_multi.php?uidarray=55 INBOX.Sent_Items&aEml... 4/1/2010 20100402-5008 Web-Based FERC Email PDF :: Print (Unofficial) 4/2/2010 2:58:30 AM Page 1 of 3 Print Close

More information

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013 City of Hewitt 509 East Third Ave Hewitt, Minnesota 56453 City Council Minutes October 8th th, 2013 Regular Meeting City Hall, 7:00 p.m. CALL TO ORDER The Hewitt City Council met in regular session. Mayor

More information

Central Wasatch Commission

Central Wasatch Commission Central Wasatch Commission Central Wasatch Commissioners Salt Lake County Salt Lake City Sandy City Cottonwood Heights UDOT Wasatch Back (Park City) Stakeholders Council Members 28-35 representatives:

More information

SARASOTA COUNTY BICYCLE/PEDESTRIAN/TRAIL ADVISORY COMMITTEE MEETING SUMMARY. DATE: December 13, 2016 TIME: 5:30 P.M.

SARASOTA COUNTY BICYCLE/PEDESTRIAN/TRAIL ADVISORY COMMITTEE MEETING SUMMARY. DATE: December 13, 2016 TIME: 5:30 P.M. SARASOTA COUNTY BICYCLE/PEDESTRIAN/TRAIL ADVISORY COMMITTEE MEETING SUMMARY DATE: December 13, 2016 TIME: 5:30 P.M. LOCATION: Laurel Park 509 Collins Road Nokomis, Florida 34275 Members Present Bud Gaunce

More information

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:85-cv CAL

U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:85-cv CAL Query Reports Utilities Logout, CLOSED, ICMS U.S. District Court California Northern District (San Francisco) CIVIL DOCKET FOR CASE #: 3:85-cv-03255-CAL American Baptist Chu v. Meese Assigned to: Hon.

More information

*******October 2, 2018 ********

*******October 2, 2018 ******** *******October 2, 2018 ******** The Board of County Commissioners met in regular session on Tuesday, October 2, 2018. Commissioner Smith, Commissioner Klemp and Commissioner Holland are present; Also present:

More information

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015 The West Plains City Council met for regular session at 5:30 p.m. on Monday, December 21, 2015 at West Plains City Hall Council

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, January 27, 2014 6:30 P.M. Members Present: Stephen Wagner, Chairman Joaquim "Jack" DeMatos, Vice Chairman Dennis E. Benner Patrick

More information

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order. PERRY CITY COUNCIL MEETING PERRY CITY OFFICES MARCH 8, 2012 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Nelson presided and conducted the meeting. Marci Satterthwaite, Todd Christensen, Karen

More information

Francis City Council Meeting Thursday, May 8, 2014 Francis City Community Center 7:00 p.m South Spring Hollow Rd. Francis, Utah 84036

Francis City Council Meeting Thursday, May 8, 2014 Francis City Community Center 7:00 p.m South Spring Hollow Rd. Francis, Utah 84036 Francis City Council Meeting Thursday, May 8, 2014 Francis City Community Center 7:00 p.m. 2319 South Spring Hollow Rd. Francis, Utah 84036 Attending: Mayor R. Lee Snelgrove, Councilmember s Mike Baldwin,

More information

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES

ARTICLE I NAME. Section 1. The Name of this Corporation shall be: The Cathedral Church of St James, Chicago. ARTICLE II PURPOSES THE CONSTITUTION OF THE CATHEDRAL CHURCH OF ST: JAMES, CHICAGO, ILLINOIS (As Adopted December 10, 1970 and Amended March 15, 1977, December 18, 1979, December 14, 1999 and January 28, 2001) ARTICLE I NAME

More information

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda. TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, 2015 PRESENT: OTHERS PRESENT: ABSENT: Mayor Phillip Wright, Mayor Pro-tem Kenneth Jones, Councilmembers Joan Harris, Fleta Byrd, Randy Jernigan

More information

MINUTES OF A WORK SESSION AND REGULAR VINEYARD TOWN COUNCIL MEETING Town Hall, 240 East Gammon Road, Vineyard Utah January 11, 2017 at 6:00 PM

MINUTES OF A WORK SESSION AND REGULAR VINEYARD TOWN COUNCIL MEETING Town Hall, 240 East Gammon Road, Vineyard Utah January 11, 2017 at 6:00 PM MINUTES OF A WORK SESSION AND REGULAR VINEYARD TOWN COUNCIL MEETING Town Hall, 240 East Gammon Road, Vineyard Utah January 11, 2017 at 6:00 PM Present Absent Mayor Randy Farnworth Councilmember Tyce Flake

More information

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, 2016 PRESIDING: Mark Shepherd Mayor PRESENT: Keri Benson Councilmember Kent Bush Councilmember Nike Peterson Councilmember

More information

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln. Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 21, 2009 at 6:05 p.m. at the Riverdale Civic Center,

More information

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process

Fox River Bridge Crossings EIS and Section 4(f) Evaluation Process T-Bill T-Bill Fox River Bridges Commission 1990 - Formation of the Fox River Bridge Advisory Committee consisting of representatives from townships, municipalities and counties near the Fox River January

More information

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Mike

More information

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 A regular meeting of the City of Bayonne Planning Board was held on Tuesday, August 8, 2017 in the Dorothy E. Harrington Municipal

More information

Southern California Edison Company s Testimony on Tehachapi Renewable Transmission Project (TRTP) -- Qualifications. Application Nos.: Exhibit No.

Southern California Edison Company s Testimony on Tehachapi Renewable Transmission Project (TRTP) -- Qualifications. Application Nos.: Exhibit No. Application Nos.: Exhibit No.: Witnesses: Charles B. Adamson Gary L. Allen Tracey A. Alsobrook Jorge Chacon Alis Clausen James A. Cuillier Daniel Estrada Glenn A. Larson Glenn G. Sias Roman Vasquez, P.E.

More information

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010 MONTE SERENO CITY COUNCIL MINUTES REGULAR MEETING CALLED TO ORDER At 7:30 p.m., Mayor Perry called the meeting to order. PLEDGE OF ALLIEGIENCE ROLL CALL Present: Council Members Anstandig, Garner, Malloy,

More information

BYLAWS OF WHITE ROCK BAPTIST CHURCH

BYLAWS OF WHITE ROCK BAPTIST CHURCH BYLAWS OF WHITE ROCK BAPTIST CHURCH 80 State Road 4 Los Alamos, New Mexico 87544 Incorporated in the State of New Mexico under Chapter 53 Article 8 Non-Profit Corporations Registered under IRS regulations

More information

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes Council Members: Byron Stout IV, Sheri Geisler, Troy Tabor, Caroline Hale, and Kris

More information

CALL TO ORDER DISCUSSION APRIL 15, 2003

CALL TO ORDER DISCUSSION APRIL 15, 2003 Conservation Commission 04/15/2003 Minutes NORWALK CONSERVATION COMMISSION MINUTES APRIL 15, 2003 ATTENDANCE: Matthew Caputo, Vice Chairman; Ed Holowinko, Marny Smith, Anne Cagnina, Jane Corcillo, Karen

More information

Varick Town Board August 7, 2012

Varick Town Board August 7, 2012 Varick Town Board August 7, 2012 The regular meeting was called to order by Supervisor Robert Hayssen at 7:00 p.m. Present at this meeting were council members John Saeli and Kathy Russo, Town Clerk, Donna

More information

Special Meeting February 22, 2005 ORAL COMMUNICATIONS...2 APPROVAL OF MINUTES...2

Special Meeting February 22, 2005 ORAL COMMUNICATIONS...2 APPROVAL OF MINUTES...2 Special Meeting February 22, 2005 ORAL COMMUNICATIONS...2 APPROVAL OF MINUTES...2 1. Ordinance 4862 entitled Ordinance Amending Title 18 [Zoning] of the Palo Alto Municipal Code to Amend Chapters 18.32

More information

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York 10516. PRESENT: Richard Shea Nancy Montgomery John Van Tassel Robert Flaherty

More information

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING 103 OCEAN SHORES CITY COUNCIL MINUTES OF MEETING July 6, 1971 The regular meeting of the Ocean Shores City Council was called to order by Mayor J. K. Lewis, at 7:30 p.m., July 6, 1971 at the Ocean Shores

More information

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, July 14, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly,

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136

COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136 COUNCIL MEETING CONT. APRIL 19, 2012 PAGE 136 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD APRIL 19, 2012 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:34 p.m. CONDUCTING: Mayor W. Dean

More information

past, present and future

past, present and future Vernal Pool Conservation past, present and future Carol W. Witham, VernalPools.Org Vernal pool conservation in California s central valley Areas of highest historic vernal pool loss The regulatory framework

More information

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013 KIRTLAND CITY COUNCIL MINUTES October 7, 2013 The meeting of Kirtland City Council was called to order at 7:02 p.m. by Council President R. Robert Umholtz. Mr. Webbe led the prayer which followed the Pledge

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: October 24, 2012 TO: Mayor and City Council Members VIA: Gus Vina, City Manager ~ FROM: Kathy Hollywood, City Clerk SUBJECT: Adoption of Ordinance

More information

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016

PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016 PERRY CITY COUNCIL MEETING PERRY CITY OFFICES December 08, 2016 7:00 PM OFFICIALS PRESENT: CITY STAFF PRESENT: Mayor Karen Cronin presided and conducted the meeting. Toby Wright, Nathan Tueller, Esther

More information

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers. MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers. PRESENT: Mayor Don Harrison Deputy Mayor Dale Krasnow Councillor Corinne Feth

More information

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM Present Mayor Randy Farnworth Councilmember Tyce Flake Councilmember Julie Fullmer Councilmember Dale

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes December 7, 2017 I. Call to Order Chairman Draves

More information

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014

TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014 TOWNSHIP OF NORTH DUNDAS REGULAR MEETING OF COUNCIL July 8, 2014 A meeting of the Council of the Corporation of the Township of North Dundas was held in Council Chambers in Winchester Village on Tuesday,

More information

York Town Board Meeting April 11, :30 pm

York Town Board Meeting April 11, :30 pm York Town Board Meeting April 11, 2019 7:30 pm Present: Supervisor Gerald L. Deming, Council Members: Norman Gates, Frank Rose, Lynn Parnell and Amos Smith Absent: None Others: George Worden (Hwy Supt),

More information

The. Lytle R anch Preserve

The. Lytle R anch Preserve The Lytle R anch Preserve Mission Statement The Lytle Ranch Preserve is a remarkable desert laboratory located at the convergence of the Great Basin, Colorado Plateau, and Mojave Desert biogeographical

More information

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PRESENT: Chairman, Larry Lauffer; Vice Chairman, Honey Minuse; Members: Don Croteau,

More information

MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017

MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017 MINUTES CITY COUNCIL REGULAR MEETING MARCH 14, 2017 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor Lilburn at the Donahue

More information

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES

BANNER ELK TOWN COUNCIL. April 10, 2017 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, David

More information