AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING NOTICE & AGENDA

Size: px
Start display at page:

Download "AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING NOTICE & AGENDA"

Transcription

1 AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING NOTICE & AGENDA Tuesday March 20, :30 p.m. 492 Carpenteria Road, Aromas, California ROLL CALL: M. Miller Mesiroff Mortan Mahler Brown PLEDGE OF ALLEGIANCE - Director Mahler PUBLIC COMMENT 6:30 P.M. - Opportunity to address the Board on items of interest not appearing on the agenda. No action may be taken unless provided by Government Code (speakers are limited to 5 minutes). The public may comment on any matter listed on the agenda at the time the matter is being considered by the Board. DIRECTORS COMMENT PERIOD APPROVAL OF MINUTES 1. Approve minutes of January 23, 2018 regular meeting. GENERAL BUSINESS 2. Receive report of operations, training and fire prevention. 3. Consider approval of Resolution No to continue collection of Mitigation fee for San Benito County Ordinance #504. ACTION 4. Consider approval of Resolution No to continue collection of Mitigation fee for Monterey County Ordinance #3602. ACTION 5. Receive and consider Resolution No approving a three-year cooperative agreement with the California Department of Forestry and Fire Protection. ACTION 6. Consider date for Aromas FPD Open House. ACTION 7. Consider date for budget workshop. ACTION 8. Receive verbal update from Staffing Options Committee. 9. Receive verbal update on AFG Radio Grant. Any documents produced by Aromas Tri-County Fire Protection District and distributed to a majority of the board regarding any item on the agenda will be made available at the Aromas fire station located at 492 Carpenteria, Aromas, CA during normal business hours. 1

2 10. Receive and consider LAFCO Special Districts Representative Election Ballot. ACTION FINANCIAL 11. Approve checks for February and March Receive budget status report. MISCELLANEOUS This section of the Board s briefing binder includes copies of miscellaneous communications placed in the Board s Information Reading File during the past month. ADJOURNMENT Consider motion to adjourn to the regular meeting on May 22, 2018 at 6:30 p.m. at the Aromas Tri-County fire station, 492 Carpenteria Road, Aromas, California. Any documents produced by Aromas Tri-County Fire Protection District and distributed to a majority of the board regarding any item on the agenda will be made available at the Aromas fire station located at 492 Carpenteria, Aromas, CA during normal business hours. 2

3 AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING OF Tuesday, January 23, 2018 CALL TO ORDER The regular meeting of the Board of Directors of the Aromas Tri-County Fire Protection District was held at the Aromas fire station on Tuesday, January 23, The meeting was called to order by President Miller at 6:30 p.m. PLEDGE OF ALLEGIANCE BY Director Mortan ATTENDANCE Mike Miller Ron Mesiroff Kenneth Mahler George Mortan Ernest Brown ABSENT President of the Board Vice President Director Director Director OTHERS PRESENT Reno DiTullio Heather Constable Battalion Chief Secretary to the Board Pro Tem PUBLIC COMMENTS DIRECTORS COMMENT PERIOD MINUTES The Board received and considered the minutes of the November 14, 2017 regular meeting. MOTION M/S/C (Mortan/Mahler 5 ayes) to approve the minutes of the November 14, 2017 meeting as typed. GENERAL BUSINESS The Board received the monthly activity report for November and December

4 The board received an update from the Staffing Options committee. FINANCIAL The Board received and reviewed checks numbered for $304, for December MOTION M/S/C (Mortan/Mesiroff 5 ayes) to approve checks numbered for $304, for December The Board received and reviewed checks numbered for $2, for January MOTION M/S/C (Mahler/Brown 5 ayes) to approve checks numbered for $2, for January The Board received the budget status reports for December 2017 and January ADJOURNMENT MOTION M/S/C (Mortan/Mesiroff 5 ayes) to adjourn the meeting of the Aromas Tri- County Fire Protection District at 7:37 p.m. to a regular meeting on Tuesday, March 20, 2018 at 6:30 p.m. Secretary of the Board 2

5 AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT 2221 Garden Rd, Monterey, CA STAFF REPORT March 20, 2018 To: From: Board of Directors Brennan Blue, Fire Chief By: Reno DiTullio Jr., Battalion Chief Subject: Monthly Activity Report January February 2018 EMERGENCY INCIDENT RESPONSE Emergency responses for the period were normal. APPARATUS All District apparatus are in service. TRAINING Staff focused on Fire Suppression, Fire Prevention, EMS and Physical Fitness Training during this period. Staff also participated in Annual Continuous Professional Training courses to maintain annual proficiencies. FACILITIES No report. PERSONNEL FAE Greg Leonard promoted to FC. FAE Nick Sciaqua in his place. FIRE PREVENTION Forty (40) fire prevention contact hours were documented this period. Included in these hours were building inspections and fire permit issuance (470+) contacts. Staff Report March 20, 2018 Page 1 of 2

6 MITIGATION FEES Monterey County SUB-TOTAL $35, San Benito County SUB-TOTAL $1, Santa Cruz County SUB-TOTAL $0.00 TOTAL $36, Staff Report March 20, 2018 Page 2

7 Response Activity Summary - Chart AROMAS TRI COUNTY FPD Alarm Date From: 1/1/2018 To: 1/31/2018 Report Date: 3/5/2018 Page 1 of 2 False Alarm for Fire Alarms 12.5% Hazardous Conditions (No Fire) 3.1% Medical Aids 50.0% Not Identified 3.1% Public Assist 3.1% Vehicle Accidents 28.1% Total: 100.0%

8 Response Activity Summary - Chart AROMAS TRI COUNTY FPD Alarm Date From: 1/1/2018 To: 1/31/2018 Report Date: 3/5/2018 Page 2 of 2 Chart Descriptions Incident Count False Alarm for Fire Alarms 4 Hazardous Conditions (No Fire) 1 Medical Aids 16 Not Identified 1 Public Assist 1 Vehicle Accidents 9 TOTAL 32 NFIRS Incident Types for Chart Descriptions: Auto Aid or Mutual Aid = 551 Coastal Incidents = 342, 364 False Alarm for Fire Alarms = 700 Hazardous Conditions (No Fire) = 400 Hazardous Materials = 422 Medical Aids = 321 Non Ocean Water Rescue = 363 Not Identified = All Incident Types Not Listed Public Assist = 550 Rubbish, Dumpster, Trash Fire = 100 Smoke Check = 651 Structure Fire = 111 Vehicle Accidents = 322, 324, 352 Vehicle Fire = 131 The data contained in this report comes from the Office of the State Fire Marshal s (OSFM) California All Incident Reporting System (CAIRS) data warehouse. Property and contents loss figures, if included herein, are estimates only. These emergency incident statistics, including injury and death counts, are based only upon information submitted to the OSFM by participating California fire departments. Please note that apparent variations in incident counts and associated losses shown in this report may be solely due to fluctuations in the amount of data submitted to the OSFM. And while the incoming data is validated according to logical data rules, individual data elements are not always verified for accuracy.

9 Response Activity Summary - Chart AROMAS TRI COUNTY FPD Alarm Date From: 2/1/2018 To: 2/28/2018 Report Date: 3/5/2018 Page 1 of 2 Auto Aid or Mutual Aid 8.3% False Alarm for Fire Alarms 11.1% Medical Aids 36.1% Not Identified 11.1% Structure Fire 2.8% Vehicle Accidents 30.6% Total: 100.0%

10 Response Activity Summary - Chart AROMAS TRI COUNTY FPD Alarm Date From: 2/1/2018 To: 2/28/2018 Report Date: 3/5/2018 Page 2 of 2 Chart Descriptions Incident Count Auto Aid or Mutual Aid 3 False Alarm for Fire Alarms 4 Medical Aids 13 Not Identified 4 Structure Fire 1 Vehicle Accidents 11 TOTAL 36 NFIRS Incident Types for Chart Descriptions: Auto Aid or Mutual Aid = 551 Coastal Incidents = 342, 364 False Alarm for Fire Alarms = 700 Hazardous Conditions (No Fire) = 400 Hazardous Materials = 422 Medical Aids = 321 Non Ocean Water Rescue = 363 Not Identified = All Incident Types Not Listed Public Assist = 550 Rubbish, Dumpster, Trash Fire = 100 Smoke Check = 651 Structure Fire = 111 Vehicle Accidents = 322, 324, 352 Vehicle Fire = 131 The data contained in this report comes from the Office of the State Fire Marshal s (OSFM) California All Incident Reporting System (CAIRS) data warehouse. Property and contents loss figures, if included herein, are estimates only. These emergency incident statistics, including injury and death counts, are based only upon information submitted to the OSFM by participating California fire departments. Please note that apparent variations in incident counts and associated losses shown in this report may be solely due to fluctuations in the amount of data submitted to the OSFM. And while the incoming data is validated according to logical data rules, individual data elements are not always verified for accuracy.

11 Before the Board of Directors, Aromas Tri-County Fire Protection District, Counties of Monterey, San Benito and Santa Cruz, State of California RESOLUTION NO A Resolution Requesting Continued ) Collection of Mitigation Fee for ) San Benito County Ordinance #504 ) All Development Projects within ) Aromas Tri-County Fire Protection ) District ) THE BOARD OF DIRECTORS FINDS, DETERMINES AND DECLARES AS FOLLOWS: 1. The Fire Capital Facilities Mitigation Analysis, prepared by Abbey Group Consultants, which established that Aromas Tri-County Fire Protection District lacked adequate existing fire protection facilities and equipment to provide an appropriate level of service to new development within the District. 2. The Fire Capital Facilities Mitigation Analysis also established that the lack of adequate existing fire protection facilities and equipment to serve new development would create a situation perilous to the public health and safety. 3. The Fire Capital Facilities Mitigation Analysis reflects the requisite relationship and recommends fees reasonably calculated to not exceed the cost of capital improvements generated by such new development in compliance with AB NOW THEREFORE BE IT RESOLVED THAT: 1. The Board of Directors of Aromas Tri-County Fire Protection District hereby adopts the recommended fire capital facilities improvement fee not to exceed.53 cents per square foot as allowed by San Benito County Ordinance No The Board of Directors of Aromas Tri-County Fire Protection District also requests that the County of Monterey continue to collect the requested development fees, with Aromas Tri-County Fire Protection District agreeing to be responsible for proper accounting and expenditure of said moneys, and that the District further agrees to defend, at the District s sole expense, any claim, action or proceeding brought against the County or its agents, officers and employees and further holds the County harmless from any action, claim or damage related to said fees, including any challenge to the establishment, validity, collection, transmittal to the District, or use thereof. * * * * * * * * * *

12 Resolution No Page Two PASSED AND ADOPTED by the Board of Directors of the Aromas Tri-County Fire Protection District, Counties of Monterey, San Benito and Santa Cruz, California, at a regular meeting held on March 20, 2018, upon motion by Director, seconded by Director, and carried by the following vote, to wit: AYES: NOES: ABSENT: ATTEST: Board President Board Secretary

13 Before the Board of Directors, Aromas Tri-County Fire Protection District, Counties of Monterey, San Benito and Santa Cruz State of California RESOLUTION NO A Resolution Requesting Continued ) Collection of Mitigation Fee for ) Monterey County Ordinance #3602 ) All Development Projects within ) Aromas Tri-County Fire Protection ) District ) THE BOARD OF DIRECTORS FINDS, DETERMINES AND DECLARES AS FOLLOWS: 1. The Fire Capital Facilities Mitigation Analysis, which established that Aromas Tri- County Fire Protection District lacked adequate existing fire protection facilities and equipment to provide an appropriate level of service to new development within the District. 2. The Fire Capital Facilities Mitigation Analysis also established that the lack of adequate existing fire protection facilities and equipment to serve new development would create a situation perilous to the public health and safety. 3. The Fire Capital Facilities Mitigation Analysis reflects the requisite relationship and recommends fees reasonably calculated to not exceed the cost of capital improvements generated by such new development in compliance with AB NOW THEREFORE BE IT RESOLVED THAT: 1. The Board of Directors of Aromas Tri-County Fire Protection District hereby adopts the recommended fire capital facilities improvement fee not to exceed.53 cents per square foot as allowed by Monterey County Ordinance No The Board of Directors of Aromas Tri-County Fire Protection District also requests that the County of Monterey continue to collect the requested development fees, with Aromas Tri-County Fire Protection District agreeing to be responsible for proper accounting and expenditure of said moneys, and that the District further agrees to defend, at the District s sole expense, any claim, action or proceeding brought against the County or its agents, officers and employees and further holds the County harmless from any action, claim or damage related to said fees, including any challenge to the establishment, validity, collection, transmittal to the District, or use thereof. Resolution No Mitigation Fee #3602 2/16/2018

14 Resolution No Page 2 PASSED AND ADOPTED by the Board of Directors of the Aromas Tri-County Fire Protection District, Counties of Monterey, San Benito and Santa Cruz, California, at a regular meeting held on March 20, 2018, upon motion by Director, seconded by Director, and carried by the following vote, to wit: AYES: NOES: ABSENT: ATTEST: Board President Board Secretary Resolution No Mitigation Fee #3602 2/16/2018

15 Before the Board of Directors, Aromas Tri-County Fire Protection District, County of Monterey, State of California RESOLUTION NO ) APPROVING THE DEPARTMENT) OF FORESTRY AND FIRE ) PROTECTION AGREEMENT ) FOR SERVICES FROM JULY 1, ) 2017 THRU JUNE 30, 2020 ) THE BOARD OF DIRECTORS FINDS, DETERMINES AND DECLARES AS FOLLOWS: 1. Aromas Tri-County Fire Protection District currently has a Cooperative Fire Protection Agreement with the California Department of Forestry and Fire Protection (CAL FIRE) to provide administrative and operational supervisory and support services. 2. Said Cooperative Fire Protection Agreement expires on June 30, The Board of Directors desires to continue to maintain a Cooperative Fire Protection Agreement with CAL FIRE as authorized by Government Code Section and Public Resources Code Section 4142 without any interruption of services. NOW THEREFORE BE IT RESOLVED THAT: 1. The Aromas Tri-County Fire Protection District hereby authorizes and approves a three-year Cooperative Fire Protection Agreement with the California Department of Forestry and Fire Protection (CAL FIRE) commencing on July 1, 2017 and ending on June 30, The President of said Board be and hereby is authorized to sign and execute said agreement on behalf of the Aromas Tri-County Fire Protection District. PASSED AND ADOPTED by the Board of Directors of the Aromas Tri-County Fire Protection District, Monterey County, California, at a regular meeting held on March 20, 2018 upon motion of Director seconded by Director, and carried by the following vote, to wit: AYES: NOES: ABSENT: President of the Board ATTEST: Secretary of the Board

16 CalendarHome.com - October 2018 # of 1 2/1/2018, 11:27 AM Sunday Monday Tuesday Wednesday Thursday Friday Saturday Halloween Created at

17 CalendarHome.com - April 2018 # 1 of 1 2/1/2018, 11:27 AM Sunday Monday Tuesday Wednesday Thursday Friday Saturday 1-Easter -April Fool's Day Created at

18 Aromas Tri County Fire Protection District 2221 Garden Road Monterey, CA Staff Report March 20, 2018 To: From: Subject: Board of Directors Brennan D. Blue, Fire Chief By Phil Matteson, Assistant Chief Staffing Options and Revenue Sources This will be a discussion lead by Assistant Chief Matteson

19 Aromas Tri County Fire Protection District 2221 Garden Road Monterey, CA Staff Report March 20, 2018 To: From: Subject: Board of Directors Brennan D. Blue, Fire Chief By Phil Matteson, Assistant Chief AFG Radio Grant This will be a verbal update

20 Aromas Tri-County Fire Protection District 2221 Garden Road, Monterey, CA STAFF REPORT March 20, 2018 To: From: Subject: Board of Directors Brennan Blue, Fire Chief LAFCO Special Districts Representative Election Ballot Issue: Aromas Tri-County Fire Protection District is a member of the Special Districts Association of Monterey County which has a vacancy for one Independent Special District Voting Member to serve a four-year term on the Local Agency Formation Commission of Monterey County (LAFCO) Board. A second ballot for election of one Special District Alternate Member will be issued after the election of a Regular Member. Discussion: LAFCO is an independent regulatory commission. Created by the California legislature, LAFCO regulates the boundaries of all cities and most special districts in Monterey County. The Commission is composed of two County Supervisors, two City Mayors, two Special District representatives, and one Public Member. The Commission also includes Alternate Members for the County, Special District and Public Member positions. Alternate Members can participate in discussions, and vote if the regular Member is absent or unable to vote. LAFCO is served by an Executive Officer and staff. The Fire District Board has received an election ballot with four (4) candidates for one (1) special districts member position. Herbert Cortez Marina Coast Water District Mary Ann Leffel Monterey Regional Airport District Grant T. Leonard North County Parks and Recreation District Craig Stephens Soledad Community Health Care District

21

22

23

24

25

26

27

28

29

30

31 Aromas Tri-County Fire Protection District Checks # February 2018 Num Name Memo Account Debit 4492 AT&T , Wells Fargo AT&T January Billing 5060 Communications Alsco San Jose Wells Fargo Alsco San Jose January Billing 5090 Household Expense Bauer Compressor Wells Fargo Bauer Compressor PO # Compressor Service 5180 Professional Service Department of Forestry & Fire Prote... Wells Fargo Department of Forestry & Fire Prote... 2nd Qtr Actual CAL FIRE-Sch "A" C , , Fitness Factory Wells Fargo Fitness Factory PO # Bar Ends 5232 Training Pebble Beach Community Services... Wells Fargo Pebble Beach Community Services... T1 line for MDC's July - Dec Communications Pitney Bowes Wells Fargo Pitney Bowes Postage for HQ 5170 Office Expense Recology San Benito County Account # Wells Fargo Recology San Benito County January Billing 5260 Utilities

32 Num Name Memo Account Debit 4500 US Bank Wells Fargo US Bank TV 5260 Utilities US Bank Dishsoap 5090 Household Expense 6.47 US Bank Pump Septic Tank 5130 Maint Bldg/Grounds Verizon Wireless Account # Wells Fargo Verizon Wireless Jan Billing 5060 Communications TOTAL 327, Page 2

33 Aromas Tri-County Fire Protection District Checks # March 2018 Num Name Memo Account Debit 4502 Alsco San Jose Wells Fargo Alsco San Jose Feb Billing 5090 Household Expense AT&T , Wells Fargo AT&T Feb Billing 5060 Communications California Board of Equalization Wells Fargo California Board of Equalization 2017 Sales Tax 5340 Taxes Department of Forestry & Fire Prote... Wells Fargo Department of Forestry & Fire Prote... Rembursement for double payement o Professional Service 12, , McGillowan, Ray, Brown & Kaufman Wells Fargo McGillowan, Ray, Brown & Kaufman June 2017 state controllers report 5180 Professional Service 1, , Recology San Benito County Account # Wells Fargo Recology San Benito County Feb Billing 5260 Utilities San Benito Co Environmental Healt... Wells Fargo San Benito Co Environmental Healt... Annual Billing 5340 Taxes US Bank Wells Fargo US Bank TV 5260 Utilities US Bank Home Depot Maintenance supplies 5090 Household Expense US Bank PPE Cleaning 5050 Clothing

34 Num Name Memo Account Debit 4510 Verizon Wireless Account # Wells Fargo Verizon Wireless Feb Billing 5060 Communications Mrs. Mahler Wells Fargo Mrs. Mahler Replacement for lost check # a Open House TOTAL 16, Page 2

35 Aromas Tri-County Fire Protection District Monthly Budget Status Report February 2018 TOTAL Expense 5060 Communications Household Expense Maint Bldg/Grounds Office Expense Professional Service CAL FIRE-Sch "A" Contract 324, Training Utilities Total Expense 327, Page 1 of 1

36 Aromas Tri-County Fire Protection District Monthly Budget Status Report March 2018 TOTAL Expense 5050 Clothing Communications Household Expense a Open House Professional Service 14, Utilities Taxes Total Expense 16, Page 1 of 1

37 03/14/18 Aromas Tri-County Fire Protection District Budget Status Report YTD July 2017 through March 2018 Jul '17 - Mar 18 Budget % of Budget Income 4011 Property Tax 731, ,206, % 4013 Current Unsecured 51, , % 4015 Current Supplemental 19, , % 4021 Prior Secured 3, , % 4023 Prior Secured Delinquent % 4033 Prior Unsecured Delinquent , % 4041 Prior Supplemental % 4120 Mitigation Fees/San Benito , % 4121 Mitigation Fees/Monterey % 4122 Proposition 172 Funds 35, , % 4123 CSA 74 Measure "A" Funds 3, , % 4124 Grant Funds 11, Interest 9, , % 4421 HOPT 4, , % 4960 Other Income 6, , % 4961 Reimbursements % 4962 Fire Recovery 4, , % 4964 Fire Assignment Reimbursement 91, , % Total Income 974, ,455, % Expense 5050 Clothing , % 5060 Communications 5, , % 5080 Food % 5090 Household Expense 7, , % 5100 Insurance- General 5, , % 5110 Insurance-Workers Comp 4, , % 5120 Maint Equipment 1, , % 5130 Maint Bldg/Grounds 2, , % 5140 Medical Supplies 1, , % 5150 Memberships , % 5160 Miscellaneous Expense % 5160a Open House , % 5170 Office Expense , % 5180 Professional Service 22, , % 5181 CAL FIRE-Sch "A" Contract 625, ,318, % 5190 Publications/Legal Notices , % 5220 Small Tools , % 5230 Election Expense , % 5231 Hoses/Nozzles , % 5232 Training , % Page 1 of 2

38 03/14/18 Aromas Tri-County Fire Protection District Budget Status Report YTD July 2017 through March 2018 Jul '17 - Mar 18 Budget % of Budget 5233 Fire Prevention % 5234 Contingency , % 5235 MOU -Division Chief , % 5236 Website , % 5250 Travel , % 5260 Utilities 2, , % 5340 Taxes 16, , % 5345 Prior Year Expenses 29, , % 5361 Capitalized Equipment , % 5362 Capital Improvements , % Total Expense 729, ,527, % Page 2 of 2

39 Aromas Tri County Fire Protection DIstrict $1,800,000 $1,600,000 $1,400,000 $1,200,000 $1,000,000 $800,000 $600,000 $400,000 $200,000 $0 Disbursements (cumulative) July August September October November December January February March April May June Est July August September October November December January February March April May June Est $127,321 $254,642 $381,963 $509,283 $636,604 $763,925 $891,246 $1,018,567 $1,145,888 $1,273,208 $1,400,529 $1,527, $17,875 $58,294 $66,232 $70,065 $72,098 $376,754 $379,390 $707,249 $739, $21,042 $86,968 $93,602 $96,954 $101,286 $370,215 $411,915 $428,333 $758,050 $789,546 $1,376,804 $1,467, $12,327 $14,593 $26,476 $31,190 $36,323 $242,956 $251,619 $256,006 $469,028 $680,145 $703,465 $972, $13,119 $14,841 $19,789 $22,699 $25,643 $262,524 $313,356 $316,439 $553,469 $819,432 $1,050,211 $1,116, $13,141 $17,532 $23,273 $28,417 $34,040 $42,279 $47,310 $485,745 $492,521 $505,268 $551,104 $1,039, $11,158 $12,576 $15,858 $21,222 $23,844 $25,730 $277,593 $280,891 $530,289 $536,339 $1,077,927 $1,165,679

40 Aromas Tri County Fire Protection DIstrict $1,600,000 Revenue (cumulative) $1,400,000 $1,200,000 $1,000,000 $800,000 $600,000 $400,000 $200,000 $0 July August September October November December January February March April May June Est July August September October November December January February March April May June Est $121,308 $242,617 $363,925 $485,233 $606,542 $727,850 $849,158 $970,467 $1,091,775 $1,213,083 $1,334,392 $1,455, $16,300 $43,365 $57,036 $132,661 $136,558 $590,474 $968, $18,124 $24,218 $30,073 $126,299 $140,481 $557,021 $883,292 $903,759 $921,657 $1,197,331 $1,417,264 $1,467, $14,597 $17,149 $45,389 $102,062 $114,987 $497,375 $790,281 $881,249 $906,969 $1,169,115 $1,383,597 $1,422, $1,264 $16,283 $28,664 $30,970 $51,098 $342,137 $633,176 $669,769 $927,765 $1,102,368 $1,167,836 $1,317, $4,707 $63,499 $68,323 $93,291 $100,020 $470,968 $741,698 $777,745 $780,073 $1,029,722 $1,210,753 $1,243, $2,503 $26,782 $33,557 $54,625 $80,436 $419,284 $675,089 $710,320 $737,671 $965,661 $1,137,940 $1,166,589

41 Aromas Tri County Fire Protection DIstrict $2,500,000 Liquid Assets $2,000,000 $1,500,000 $1,000,000 $500,000 $0 July August September October November December January February March April May June July August September October November December January February March April May June $1,562,098 $1,530,869 $1,536,603 $1,608,395 $1,610,258 $1,759, $1,420,513 $1,405,835 $1,339,130 $1,432,004 $1,441,855 $1,589,465 $1,909,370 $1,894,504 $1,895,985 $1,868,563 $2,080,006 $1,540, $958,959 $959,274 $975,630 $1,027,589 $1,035,381 $1,211,136 $1,495,379 $1,580,620 $1,607,680 $1,445,687 $1,636,848 $1,467, $741,319 $754,615 $766,966 $761,519 $778,702 $953,471 $1,193,678 $1,277,188 $1,016,358 $1,008,391 $953,232 $954, $537,885 $593,041 $592,125 $611,948 $613,055 $975,763 $1,235,153 $832,608 $828,307 $1,065,209 $1,194,105 $753, $481,601 $504,462 $507,955 $523,659 $546,848 $883,820 $887,761 $919,694 $697,648 $919,587 $527,313 $547,074

AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING NOTICE & AGENDA

AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING NOTICE & AGENDA AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING NOTICE & AGENDA Tuesday January 23, 2018-6:30 p.m. 492 Carpenteria Road, Aromas, California 95004 ROLL CALL: Miller Brown Mesiroff

More information

AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING NOTICE & AGENDA

AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING NOTICE & AGENDA AROMAS TRI-COUNTY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS MEETING NOTICE & AGENDA Tuesday January 15, 2019-6:30 p.m. 492 Carpenteria Road, Aromas, California 95004 ROLL CALL: Brown Mesiroff Mortan

More information

Fire Department. Mission Statement

Fire Department. Mission Statement George Morris, Fire Chief Fire Department Department Summary Mission Statement The mission of the Butte County Fire Department (BCFD) is to protect the citizens of Butte County from all types of fires

More information

Pebble Beach Community Services District Fire Department 3101 Forest Lake Road, Pebble Beach, CA

Pebble Beach Community Services District Fire Department 3101 Forest Lake Road, Pebble Beach, CA Pebble Beach Community Services District Fire Department 3101 Forest Lake Road, Pebble Beach, CA. 93953 Staff Report October 27, 2006 To: From: Board of Directors George Haines, Fire Chief Subject: PBCSD

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 5.a TO THE HONORABLE MAYOR AND COUNCIL: DATE: May 26, 2015 SUBJECT: ADOPT RESOLUTION NOS. 15-33, 15-34, 15-35, AND 15-36, CONFIRMING THE ASSESSMENT DIAGRAMS

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF ADOPTION OF AN ORDINANCE AMENDING CHAPTER 16.84 OF THE

More information

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Commissioner Deming.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Commissioner Deming. Please review this rough draft and make changes for final copy to be approved in the first agenda session of each month. Thank you May 26, 2015 Reno County Courthouse Hutchinson, Kansas The Board of Reno

More information

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION # TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #39-2012 At a regular meeting of the Town Board of the Town of Windsor, County

More information

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES: MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ADOPTION OF RESOLUTIONS ORDERING THE PREPARATION AND FILING OF ANNUAL ENGINEER S REPORTS FOR THE PARKSIDE

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: March 1, 1 SUBJECT: ADOPTING RESOLUTION NOS. 1-, 1-, 1-, and 1- ORDERING THE PREPARATION OF THE ENGINEER S REPORT

More information

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year):

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year): Agenda Item No. August 28, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dale I. Pfeiffer, Director of Public Works RESOLUTION INITIATING PROCEEDINGS,

More information

DCO Kaleigh LaBombard was absent. A report was not submitted at the time of the

DCO Kaleigh LaBombard was absent. A report was not submitted at the time of the 1 P age Minutes Regular Meeting December 09, 2014 Minutes of the Regular Monthly Meeting of the Town Board of the Town of Mooers held October 14, 2014 at the Mooers Office Complex commencing at 7:00P.M.

More information

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK PRESENT: Supervisor Baisley

More information

TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019

TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019 TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019 7:00 PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits TOWN BOARD MEETING Recreation Department Report Jeanne

More information

CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM

CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM The City of Lockport has implemented a Fire Sprinkler & Fire Alarm System Installation Assistance Program for eligible

More information

IFLA Regional Office for Latin America and the Caribbean: Call for Applications to host the Regional Office

IFLA Regional Office for Latin America and the Caribbean: Call for Applications to host the Regional Office IFLA Regional Office for Latin America and the Caribbean: Call for Applications to host the Regional Office Introduction The International Federation of Library Associations and Institutions http://www.ifla.org

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 9 Date: February 19, 2013 To: From: Presentation by: Honorable Mayor & Members of the City Council Public Works Department George Musallam, Public Works Director

More information

Project phasing plan (if applicable) 12 copies of site plan

Project phasing plan (if applicable) 12 copies of site plan SITE PLAN REVIEW PERMIT APPLICATION City of Grand Haven, 11 N. Sixth Street, Grand Haven, MI 49417 Phone: (616) 847-3490 Fax: (616) 844-2051 Website: www.grandhaven.org 1. Project Information Address/location

More information

ASSEMBLY The Town of Leland Council held their special meeting on Monday, June 20, 2016 at 2:00 PM at the Council Chambers.

ASSEMBLY The Town of Leland Council held their special meeting on Monday, June 20, 2016 at 2:00 PM at the Council Chambers. TOWN OF LELAND SPECIAL COUNCIL MEETING MINUTES Monday, June 20, 2016 2:00 PM ASSEMBLY The Town of Leland Council held their special meeting on Monday, June 20, 2016 at 2:00 PM at the Council Chambers.

More information

9S / 9E Inspection Worksheets. The fire department should complete the following sheets prior to inspection date

9S / 9E Inspection Worksheets. The fire department should complete the following sheets prior to inspection date 9S / 9E Inspection Worksheets The fire department should complete the following sheets prior to inspection date 9S/E Rating Inspection Work Sheets Date of Inspection Fire District Name Department Name

More information

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN TO: FROM: SUBJECT: Honorable Mayor and City Council Planning Department ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN RECOMMENDATION: It is recommended that the City Council:

More information

Humboldt No. 1 Fire Protection District

Humboldt No. 1 Fire Protection District Humboldt No. 1 Fire Protection District Municipal Service Review September 2008 Prepared for Development of the District Sphere of Influence Report TABLE OF CONTENTS Page Local Agency Formation Commission

More information

CAL EMA FIRE AND RESCUE ADVISORY COMMITTEE FIRESCOPE BOARD OF DIRECTORS. Burbank Fire Department Training Center 1845 N. Ontario St.

CAL EMA FIRE AND RESCUE ADVISORY COMMITTEE FIRESCOPE BOARD OF DIRECTORS. Burbank Fire Department Training Center 1845 N. Ontario St. CAL EMA FIRE AND RESCUE ADVISORY COMMITTEE FIRESCOPE BOARD OF DIRECTORS Burbank Fire Department Training Center 1845 N. Ontario St. Burbank, CA 91505 January 12, 2011, 9:30 A.M. AGENDA ITEMS TIME DISCUSSION

More information

Pebble Beach Community Services District

Pebble Beach Community Services District Pebble Beach Community Services District 2012 Achievements and 2013 Goals General Government Completed preliminary engineering studies and environmental review for undergrounding overhead utilities program

More information

South Lyon Fire Department 2012 Annual Report

South Lyon Fire Department 2012 Annual Report South Lyon Fire Department 2012 Annual Report Message from the Chief During 2012, continual improvements were made to the organization, operation, and administration of the South Lyon Fire Department.

More information

REQUIREMENTS. For FIRE DEPARTMENTS. State of West Virginia. Bob Wise Governor THE DEPARTMENT OF MILITARY AFFAIRS AND PUBLIC SAFETY

REQUIREMENTS. For FIRE DEPARTMENTS. State of West Virginia. Bob Wise Governor THE DEPARTMENT OF MILITARY AFFAIRS AND PUBLIC SAFETY REQUIREMENTS For FIRE DEPARTMENTS State of West Virginia Bob Wise Governor THE DEPARTMENT OF MILITARY AFFAIRS AND PUBLIC SAFETY Joe Martin Secretary West Virginia State Fire Commission 1207 Quarrier St.,

More information

CALHOUN COUNTY BOARD OF COUNTY COMMISSIONERS WORKSHOP VOLUNTEER FIRE DEPARTMENTS APRIL 10, 2017

CALHOUN COUNTY BOARD OF COUNTY COMMISSIONERS WORKSHOP VOLUNTEER FIRE DEPARTMENTS APRIL 10, 2017 CALHOUN COUNTY BOARD OF COUNTY COMMISSIONERS WORKSHOP VOLUNTEER FIRE DEPARTMENTS APRIL 10, 2017 PRESENT AND ACTING: DANNY RAY WISE, CHAIRMAN GENE BAILEY, VICE-CHAIRMAN DARRELL MCDOUGALD DENNIS JONES JERAL

More information

Brewer Park Community Garden Constitution

Brewer Park Community Garden Constitution 1 Brewer Park Community Garden Constitution I. NAME AND PURPOSE OF THE ORGANIZATION 1. Name The organization shall be known as Brewer Park Community Garden. 2. Mission Statement The Brewer Park Community

More information

Board of Fire Commissioners Washington Township Fire District No. 1 P. O. Box 152 Washington, New Jersey 07882

Board of Fire Commissioners Washington Township Fire District No. 1 P. O. Box 152 Washington, New Jersey 07882 Board of Fire Commissioners Washington Township Fire District No. 1 P. O. Box 152 Washington, New Jersey 07882 Minutes for June 8, 2016: Meeting Called to Order by R. Dorio at 8:00 P.M. Pledge of Allegiance

More information

COMMUNITY GARDEN BYLAWS

COMMUNITY GARDEN BYLAWS COMMUNITY GARDEN BYLAWS Article I Name and Purpose of the Garden Name of garden: Midland Health Community Garden 4214 Andrews Highway, Midland, Texas 79703 Goals: To provide an accessible and affordable

More information

CHAPTER 05 - OFFICE OF STATE FIRE MARSHAL SUBCHAPTER 05A - FIRE AND RESCUE SECTION GENERAL PROVISIONS

CHAPTER 05 - OFFICE OF STATE FIRE MARSHAL SUBCHAPTER 05A - FIRE AND RESCUE SECTION GENERAL PROVISIONS CHAPTER 05 - OFFICE OF STATE FIRE MARSHAL SUBCHAPTER 05A - FIRE AND RESCUE SECTION.0100 - GENERAL PROVISIONS 11 NCAC 05A.0101 DEFINITIONS As used in this Subchapter: (1) "ISO" means the Insurance Services

More information

GLOSSARY OF FIRE PROTECTION TERMS

GLOSSARY OF FIRE PROTECTION TERMS Advanced Life Support (ALS) Amador Plan Automated External Defibrillation (AED) Automatic Aid (Auto Aid) Automatic Fire Sprinkler System Basic Life Support (BLS) Battalion Chief (BC) Boundary Drop CAIRS

More information

MEMORANDUM OF UNDERSTANDING REGARDING MANAGEMENT OF THE LAKE MERCED TRACT

MEMORANDUM OF UNDERSTANDING REGARDING MANAGEMENT OF THE LAKE MERCED TRACT June 24, 2011 Draft MEMORANDUM OF UNDERSTANDING REGARDING MANAGEMENT OF THE LAKE MERCED TRACT THIS MEMORANDUM OF UNDERSTANDING ("MOU"), dated for reference purposes only as of, 2011, is entered into by

More information

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION NO. 16-17, 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION DETERMINING TO PROCEED TO LEVY A TAX IN EXCESS OF THE TEN-MILL LIMITATION WITHIN THE RIDGE FIRE DISTRICT OF COLUMBIA TOWNSHIP

More information

MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No )

MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No ) AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No. 88165) Recommendation Staff recommends the City Council adopt

More information

PRINCE WILLIAM COUNTY FIRE AND RESCUE ASSOCIATION RESOLUTION LOG

PRINCE WILLIAM COUNTY FIRE AND RESCUE ASSOCIATION RESOLUTION LOG 01/21/09 Rescind Fire and Rescue Association Operations-Related Procedural Memoranda 09-02 01/21/09 ALS Curriculum Coordinator Job Description 09-03 01/21/09 Fiscal Year 2010 Proposed Budgets 09-04 01/21/09

More information

Star Fire District staridaho.org/government/firedept.php

Star Fire District staridaho.org/government/firedept.php INCIDENT SUMMARY provides fire/first responder (career) services for our community. Through July 1, 16, a total of emergency incidents have been responded on. Below is a breakdown of the responses by.

More information

YTD. IT Manager Smith attended the quarterly ESO Oversight Committee meeting on Monday, October 29 th in Bellevue.

YTD. IT Manager Smith attended the quarterly ESO Oversight Committee meeting on Monday, October 29 th in Bellevue. 2ADMINISTRATOR S 2018 WEEKLY REPORT # 2018-44 October 29 th November 4 th, 2018 CALLS FOR SERVICE This Week 2018 YTD YTD Change Fire 3 365-1.9% Aid 206 8483 4% Other 55 2330-8.2% Total 264 11178 1% Last

More information

Baker County Volunteer Fire Department Fire Protection Assessment Update

Baker County Volunteer Fire Department Fire Protection Assessment Update Baker County Volunteer Fire Department Fire Protection Assessment Update Purpose of this Discussion The purpose of this presentation is to provide information about the fire assessment update proposed

More information

AGENDA ITEM # 13A/B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018

AGENDA ITEM # 13A/B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018 AGENDA ITEM # 13A/B AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018 Item Title: Main Street Parking Improvements Parking Lot Project Change Order #2 and Final Pay Request Staff Contact:

More information

District of Sicamous. Fire Department Bylaw No. 126, Effective Date February 26, 1996

District of Sicamous. Fire Department Bylaw No. 126, Effective Date February 26, 1996 District of Sicamous Fire Department Bylaw No. 126, 1995 Effective Date February 26, 1996 Consolidated for Convenience Only This is a consolidated version of the parent bylaw that incorporates changes

More information

CAC OVERVIEW. CAC Roles and Responsibilities CAC Operations CAC Membership CAC DAC Relations

CAC OVERVIEW. CAC Roles and Responsibilities CAC Operations CAC Membership CAC DAC Relations CAC OVERVIEW CAC Roles and Responsibilities CAC Operations CAC Membership CAC DAC Relations 1 Purpose of This Overview To increase the level of awareness of CAC members so that they know what is expected

More information

Pebble Beach Community Services District

Pebble Beach Community Services District Pebble Beach Community Services District 2011 Achievements and 2012 Goals General Government Completed preliminary engineering studies to determine feasibility of undergrounding overhead utilities in Del

More information

MINUTES FOR BOARD OF ALDERMEN MEETING September 13 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING September 13 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING September 13 th, 2011 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Beaty, Alderman Friday, Alderman Huggins, Alderman Martin, and

More information

BOARD OF COUNTY COMMISSIONERS

BOARD OF COUNTY COMMISSIONERS TULSA COUNTY PURCHASING DEPARTMENT MEMO DATE: SEPTEMBER 2, 2015 FROM: PURCHASING DIRECTO -~ TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS PROFESSIONAL SERVICE AGREEMENT- HOWELL & VANCUREN, INC. SUBMITTED

More information

2013 LAND MANAGEMENT AGREEMENT. Keller Street Community Garden at the State College Friends Meeting House

2013 LAND MANAGEMENT AGREEMENT. Keller Street Community Garden at the State College Friends Meeting House 2013 LAND MANAGEMENT AGREEMENT Keller Street Community Garden at the State College Friends Meeting House This Agreement is made this day of, 20, by and between the STATE COLLEGE FRIENDS MEETING, hereinafter

More information

The full agenda including staff reports and supporting materials are available at City Hall.

The full agenda including staff reports and supporting materials are available at City Hall. Date: February 28, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown

More information

COUNTY OF SAN DIEGO BOARD OF SUPERVISORS 1600 PACIFIC HIGHWAY, ROOM 335, SAN DIEGO, CALIFORNIA AGENDA ITEM

COUNTY OF SAN DIEGO BOARD OF SUPERVISORS 1600 PACIFIC HIGHWAY, ROOM 335, SAN DIEGO, CALIFORNIA AGENDA ITEM COUNTY OF SAN DIEGO BOARD OF SUPERVISORS 1600 PACIFIC HIGHWAY, ROOM 335, SAN DIEGO, CALIFORNIA 92101-2470 AGENDA ITEM DATE: June 19, 2012 TO: Board of Supervisors 20 SUBJECT: SAY NO TO SACRAMENTO MOTORIST

More information

RD:VMT:JMD 10/14/2015 RESOLUTION NO.

RD:VMT:JMD 10/14/2015 RESOLUTION NO. RD:VMT:JMD 10/14/2015 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ADOPTING THE EDENVALE AVENUE PLANNED DEVELOPMENT REZONING PROJECT MITIGATED NEGATIVE DECLARATION, FOR WHICH AN INITIAL

More information

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: Mayor and Members of the City Council Holly Smyth, Planning Director Conduct Public Hearing

More information

DISTRICT OF PORT HARDY BYLAW A BYLAW TO ESTABLISH AND REGULATE THE DISTRICT OF PORT HARDY FIRE DEPARTMENT

DISTRICT OF PORT HARDY BYLAW A BYLAW TO ESTABLISH AND REGULATE THE DISTRICT OF PORT HARDY FIRE DEPARTMENT DISTRICT OF PORT HARDY BYLAW 16-2011 A BYLAW TO ESTABLISH AND REGULATE THE DISTRICT OF PORT HARDY FIRE DEPARTMENT GIVEN THAT the District of Port Hardy wishes to establish a fire department and set procedures

More information

Star Fire District staridaho.org/government/firedept.php

Star Fire District staridaho.org/government/firedept.php INCIDENT SUMMARY provides fire/first responder (career) services for our community. Through September, 2, a total of emergency incidents have been responded on. Below is a breakdown of the responses by.

More information

City of Manassas, Virginia Joint Facilities Use Committee Meeting AGENDA. Joint Facilities Use Committee

City of Manassas, Virginia Joint Facilities Use Committee Meeting AGENDA. Joint Facilities Use Committee City of Manassas, Virginia Joint Facilities Use Committee Meeting AGENDA Joint Facilities Use Committee City Council / School Board Second Floor Conference Room 9027 Center Street Manassas, VA 20110 Monday,

More information

Meeting Date: May 3, anticipated that the bike share program of the City of Beverly Hills be rolled out on May 10, 2016.

Meeting Date: May 3, anticipated that the bike share program of the City of Beverly Hills be rolled out on May 10, 2016. BEVERLY HILLS AGENDA REPORT Meeting Date: May 3, 2016 Item Number: E 2 To: From: Subject: Honorable Mayor & City Council Lincoln Hoshino and Martha Eros RESOLUTION OF THE COUNCIL OF THE CITY OF BEVERLY

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-16 A RESOLUTION PROVIDING FOR THE SUBMISSION TO THE QUALIFIED ELECTORS OF THE CITY OF BELLINGHAM AT AN ELECTION TO BE HELD ON NOVEMBER 8, 2016 OF A PROPOSITION AUTHORIZING THE CITY

More information

RESOLUTION NO. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and

RESOLUTION NO. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING THE MONTGOMERY 7 PROPOSED RESIDENTIAL AND RETAIL PROJECT 565 LORRAINE AVENUE ADDENDUM TO THE DIRIDON STATION AREA PLAN FINAL

More information

SIOUX FALLS FIRE RESCUE STRATEGIC PLAN

SIOUX FALLS FIRE RESCUE STRATEGIC PLAN SIOUX FALLS FIRE RESCUE The mission of Sioux Falls Fire Rescue is to protect the citizens and visitors of Sioux Falls and their property from fires and other emergencies through education, prevention,

More information

MONTGOMERY COUNTY ARCHIVES. Guide to the Printed Material of RECORD GROUP 7: PUBLIC SAFETY , 2001

MONTGOMERY COUNTY ARCHIVES. Guide to the Printed Material of RECORD GROUP 7: PUBLIC SAFETY , 2001 MONTGOMERY COUNTY ARCHIVES Guide to the Printed Material of RECORD GROUP 7: PUBLIC SAFETY 1941-1998, 2001 September 15, 1999 Revised Montgomery County Archives Montgomery County Records Center 8540 Anniversary

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 7.b Meeting Date: December 4, 2017 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Public Works/City Attorney Prepared by: Kevin McGowan, Asst. Director of Public Works Lisa Goldfien,

More information

MARYLAND STATE FIREMEN S ASSOCIATION EXECUTIVE COMMITTEE

MARYLAND STATE FIREMEN S ASSOCIATION EXECUTIVE COMMITTEE REPORT of WILLIAM E. BARNARD, CFPS STATE FIRE MARSHAL to the MARYLAND STATE FIREMEN S ASSOCIATION EXECUTIVE COMMITTEE Good morning, Mr. Chairman, members of the Executive Committee, President Sterling,

More information

Attention Seawall and Dock Contractors

Attention Seawall and Dock Contractors Building Code Monthly Review March 2015 The Brevard County Building Code Monthly Review discusses issues of interest, including new code information and a brief status of the permit activity for the unincorporated

More information

NATURAL RESOURCES BOARD AGENDA REGULAR MEETING TUESDAY, OCTOBER 2ND, :00 P.M MAIN STREET, SEBASTIAN, FL

NATURAL RESOURCES BOARD AGENDA REGULAR MEETING TUESDAY, OCTOBER 2ND, :00 P.M MAIN STREET, SEBASTIAN, FL 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL NATURAL RESOURCES BOARD AGENDA REGULAR MEETING TUESDAY, OCTOBER 2ND, 2018-6:00 P.M. 1225 MAIN STREET, SEBASTIAN, FL To improve the quality of life

More information

CITY COUNCIL RULES OF PROCEDURE DOWNTOWN PLAZA CONTRACT. FALSE ALARM UPDATE By Jaime Montoya, Police Chief

CITY COUNCIL RULES OF PROCEDURE DOWNTOWN PLAZA CONTRACT. FALSE ALARM UPDATE By Jaime Montoya, Police Chief FRIDAY, JUNE 6, 2014 Today is the 70 th anniversary of D-Day. CITY COUNCIL RULES OF PROCEDURE The briefing I provided last week on the topic of governing generated some positive discussion and the need

More information

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO.

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF OXNARD DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS FOR FISCAL YEAR 2016-2017 WITHIN THE CITY S

More information

YTD. Administrator Robertson attended the Auburn Area Chamber of Commerce meeting on Tuesday, July 17 th in Auburn.

YTD. Administrator Robertson attended the Auburn Area Chamber of Commerce meeting on Tuesday, July 17 th in Auburn. ADMINISTRATOR S WEEKLY REPORT # 2018-29 July 16 th 22 nd, 2018 CALLS FOR SERVICE This Week 2018 YTD YTD Change Fire 19 244 14.6% Aid 182 5633 3.6% Other 63 1495-7.9% Total 264 7372 1.3% Last Week: Administrator

More information

Agenda Parks Committee CITY of ROELAND PARK Wednesday September 12th, 2018; 6:00pm-8:00pm Roeland Park City Hall

Agenda Parks Committee CITY of ROELAND PARK Wednesday September 12th, 2018; 6:00pm-8:00pm Roeland Park City Hall Agenda Parks Committee CITY of ROELAND PARK Wednesday September 12th, 2018; 6:00pm-8:00pm Roeland Park City Hall Committee: Cory Coe Emily Hage Jared Luebe Jennifer Provyn Kathleen Whitworth Laura Yankoviz

More information

BYLAW 5542 *******************************************************************************

BYLAW 5542 ******************************************************************************* BYLAW 5542 ********************** A BYLAW OF THE CITY OF LETHBRIDGE TO AUTHORIZE THE ESTABLISHMENT AND OPERATION OF A FIRE AND EMERGENCY SERVICES DEPARTMENT *******************************************************************************

More information

MINUTES OF THE MEETING OF THE TOWN OF TONAWANDA LIBRARY BOARD SEPTEMBER 6, 2011

MINUTES OF THE MEETING OF THE TOWN OF TONAWANDA LIBRARY BOARD SEPTEMBER 6, 2011 MINUTES OF THE MEETING OF THE TOWN OF TONAWANDA LIBRARY BOARD SEPTEMBER 6, 2011 A regular meeting of the Board of Trustees of the Town of Tonawanda Public Library was held on Tuesday, September 6, 2011

More information

BERKELEY FIRE DEPARTMENT (141 FTE)

BERKELEY FIRE DEPARTMENT (141 FTE) BERKELEY FIRE DEPARTMENT (141 FTE) The men and women of the Berkeley Fire Department are committed to providing comprehensive fire protection, emergency medical, disaster preparedness, rescue and other

More information

Board of Directors. Robin Cashman President Susan Raia Vice President Jeff Mann Treasurer John Jordan Special Projects George Mickle Secretary

Board of Directors. Robin Cashman President Susan Raia Vice President Jeff Mann Treasurer John Jordan Special Projects George Mickle Secretary 2018 Annual Meeting Agenda Call to order Introductions Establish Quorum Approve 2017 minutes Election of Directors Association Forum Community Update - Ft. Bend County Sheriff Office Committee Reports

More information

Terwillegar Community Garden

Terwillegar Community Garden The vision of the Program is: To tend to an enduring and evolving, environmentally conscious and sustainable community garden; endeavoring to cultivate comradery and extend enriching and educational experiences

More information

Memo. Fire Department Members, Municipal Representatives, First Responders and Emergency Services Personnel

Memo. Fire Department Members, Municipal Representatives, First Responders and Emergency Services Personnel Government of Newfoundland and Labrador Fire and Emergency Services Memo Date: February 19, 2018 To: Fire Department Members, Municipal Representatives, First Responders and Emergency Services Personnel

More information

Minutes of Meeting. FIRE SERVICES ADVISORY COMMITTEE to the OFFICE OF EMERGENCY SERVICES. Sacramento Inn Sacramento, California.

Minutes of Meeting. FIRE SERVICES ADVISORY COMMITTEE to the OFFICE OF EMERGENCY SERVICES. Sacramento Inn Sacramento, California. Minutes of Meeting FIRE SERVICES ADVISORY COMMITTEE to the OFFICE OF EMERGENCY SERVICES Sacramento Inn Sacramento, California April 4, 1973 The meeting was called to order by Chairman Bush at 10:00 a.m.

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 April 2, 2013 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT:

More information

Pine Street Community Gardens Annual General Meeting

Pine Street Community Gardens Annual General Meeting Pine Street Community Gardens Annual General Meeting Date: Sunday, November 30, 2008 Time: 11:00 am 12:30 pm Place: SPEC Building (Maple and West 5 th Avenue) Attendees: Eric Jandcin (recorder), Sarah

More information

ADMINISTRATOR S WEEKLY REPORT # September 12 th through 18 th, 2011

ADMINISTRATOR S WEEKLY REPORT # September 12 th through 18 th, 2011 ADMINISTRATOR S WEEKLY REPORT # 2011-38 September 12 th through 18 th, 2011 CALLS FOR SERVICE % This Week 2011 YTD Change Fire 11 248 25.9% Aid 138 5,025 3.4% Other 35 1,290-14.3% Total 184 6,563 0.% Last

More information

A Strategic Plan By Steamboat Springs Fire Rescue September 2018

A Strategic Plan By Steamboat Springs Fire Rescue September 2018 A Strategic Plan By Steamboat Springs Fire Rescue September 2018 1 Table of Contents Contents Mission, Vision and Values... 3 Introduction... 4 Current Status of Steamboat Springs Fire Rescue... 5 Strategic

More information

Action Recommendation: Budget Impact:

Action Recommendation: Budget Impact: City of Fayetteville Staff Review Form Tim Nyander Submitted By 2016-0447 Legistar File ID 10/18/2016 City Council Meeting Date - Agenda Item Only N/A for Non-Agenda Item 9/28/2016 Submitted Date Action

More information

Fire Chief s Report December 2018 November 2018 Incidents by Station

Fire Chief s Report December 2018 November 2018 Incidents by Station Fire Chief s Report December 2018 November 2018 Incidents by Station 150 - Outside rubbish fire, other 1 Total Incidents for : 3 150 - Outside rubbish fire, other 2 324 - Motor vehicle accident with no

More information

CITY OF MORRO BAY PUBLIC SERVICES DEPARTMENT 955 SHASTA AVENUE. MORRO BAY, CA

CITY OF MORRO BAY PUBLIC SERVICES DEPARTMENT 955 SHASTA AVENUE. MORRO BAY, CA CITY OF MORRO BAY PUBLIC SERVICES DEPARTMENT 955 SHASTA AVENUE. MORRO BAY, CA 93442 805-772-6261 When is a Permit Required? Implementation Measures For Major Vegetation Removal, Replacement and Protection

More information

MANUAL OF PROCEDURE. Keys and Access Control (Standard and Electronic)

MANUAL OF PROCEDURE. Keys and Access Control (Standard and Electronic) MANUAL OF PROCEDURE PROCEDURE NUMBER: 1411 PAGE 1 of 6 PROCEDURE TITLE: STATUTORY REFERENCE: BASED ON POLICY: Keys and Access Control (Standard and Electronic) Florida Statutes 1001.64, 1013.37, and 934.03;

More information

Port of San Diego Sea Level Rise Ad Hoc Committee Meeting 1 of 3.. September 18, 2018

Port of San Diego Sea Level Rise Ad Hoc Committee Meeting 1 of 3.. September 18, 2018 Port of San Diego Sea Level Rise Ad Hoc Committee Meeting 1 of 3. September 18, 2018 Agenda Welcome Introductions Rules of the Ad-Hoc Presentation Background Vulnerability Assessment Results Non-Agenda

More information

THE CORPORATION OF THE TOWN OF ATIKOKAN BY-LAW NO

THE CORPORATION OF THE TOWN OF ATIKOKAN BY-LAW NO THE CORPORATION OF THE TOWN OF ATIKOKAN BY-LAW NO. 34-12 BEING a by-law to establish and regulate a fire department; WHEREAS the Fire Protection and Prevention Act, 1997, S.O. 1997, c.4 as amended, permits

More information

LA GRANGE FIRE DEPARTMENT SEPTEMBER 2017

LA GRANGE FIRE DEPARTMENT SEPTEMBER 2017 LA GRANGE FIRE DEPARTMENT SEPTEMBER 207 A SERVICE PUBLICATION OF THE LA GRANGE FIRE DEPARTMENT 708-579-2338 LOCAL EVENTS 207 Farmers Market May- October - Thursdays 7:00AM :00PM IAFF Local 2338 24th Annual

More information

4/8/2015 Item #10D Page 1

4/8/2015 Item #10D Page 1 MEETING DATE: April 8, 2015 PREPARED BY: Christy Villa, Associate Civil Engineer DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Larry Watt SUBJECT: NORTH COAST HIGHWAY 101 STREETSCAPE

More information

OF AIRPORT COMMISSIONERS

OF AIRPORT COMMISSIONERS OY i -401 0*11 oir". 4Los Angeles World Airports REPORT TO THE BOARD. OF AIRPORT COMMISSIONERS Meeting Date: Gvt A. Approved by: Aura Moor Chief In ormation Officer c -A/ / v Reviewed by: Samson Mengistu,

More information

Request for Decision. Review - Garbage Collection Policies. Resolution. Presented: Monday, Feb 01, Report Date Wednesday, Jan 20, 2016

Request for Decision. Review - Garbage Collection Policies. Resolution. Presented: Monday, Feb 01, Report Date Wednesday, Jan 20, 2016 Presented To: Operations Committee Request for Decision Review - Garbage Collection Policies Presented: Monday, Feb 01, 2016 Report Date Wednesday, Jan 20, 2016 Type: Managers' Reports Resolution Resolution

More information

M E M O. District Manager. Declaration of Surplus Equipment. DATE: January 26, 2006

M E M O. District Manager. Declaration of Surplus Equipment. DATE: January 26, 2006 Agenda: 02-02-06 M E M O TO: FROM: SUBJECT: District Manager Director of Operations Declaration of Surplus Equipment DATE: January 26, 2006 RECOMMENDATION: It is recommended that the District Manager review

More information

SOUTH SANTA CLARA COUNTY FIRE PROTECTION DISTRICT INTRODUCTION

SOUTH SANTA CLARA COUNTY FIRE PROTECTION DISTRICT INTRODUCTION ANNEX 2. SOUTH SANTA CLARA COUNTY FIRE PROTECTION DISTRICT INTRODUCTION The South Santa Clara Fire Protection District (SSCFPD) encompasses approximately 320 square miles of unincorporated areas in the

More information

CHAPTER 05 - OFFICE OF STATE FIRE MARSHAL SUBCHAPTER 05A - FIRE AND RESCUE SECTION.0900 PUBLIC PROTECTION CLASSIFICATIONS FOR FIRE DISTRICTS

CHAPTER 05 - OFFICE OF STATE FIRE MARSHAL SUBCHAPTER 05A - FIRE AND RESCUE SECTION.0900 PUBLIC PROTECTION CLASSIFICATIONS FOR FIRE DISTRICTS CHAPTER 05 - OFFICE OF STATE FIRE MARSHAL SUBCHAPTER 05A - FIRE AND RESCUE SECTION.0900 PUBLIC PROTECTION CLASSIFICATIONS FOR FIRE DISTRICTS 11 NCAC 05A.0901 DEFINITIONS As used in this Subchapter: (1)

More information

February 11, Monica King, LEED AP Environmental Analyst RBF Consulting 9755 Clairemont Mesa Blvd, Suite 100 San Diego, CA 92124

February 11, Monica King, LEED AP Environmental Analyst RBF Consulting 9755 Clairemont Mesa Blvd, Suite 100 San Diego, CA 92124 Nevada County Consolidated Fire District "Excellence in Emergency Service" 11329 McCourtney Road, Grass Valley, CA 95949 (530) 273-3158 FAX (530) 271-0812 nccfire@nccfire.com www.nccfire.com February 11,

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.3 STAFF REPORT August 18, 2015 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: REQUEST: VISTA CROSSINGS PLANNED SIGN PROGRAM AMENDMENT PLANNED

More information

Public Notice of Amendment to New Shoreham General Ordinances Chapter 5 Fire Prevention and Protection New Article IV Fire Alarm Ordinance

Public Notice of Amendment to New Shoreham General Ordinances Chapter 5 Fire Prevention and Protection New Article IV Fire Alarm Ordinance Public Notice of Amendment to New Shoreham General Ordinances Chapter 5 Fire Prevention and Protection New Article IV Fire Alarm Ordinance It is ordained by the Town Council of the Town of New Shoreham

More information

CALENDAR & TIMELINE

CALENDAR & TIMELINE 2018-2019 CALENDAR & TIMELINE 2018-2019 CALENDAR SUNDAY MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY SATURDAY 1 2 3 4 5 6 7 8 DECEMBER 2018 9 10 11 12 13 14 15 16 17 18 19 20 21 22 CONTRACTED MOVE-IN BEGINS

More information

Mayor Dave Netterstrom and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor Dave Netterstrom and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services CITY COMMISSION BRIEFING & DOWNTOWN COCOA BEACH COMMUNITY REDEVELOPMENT AGENCY Planning Board and Landscape Committee Report For Meeting Scheduled for February 7, 2013 Minutemen Causeway Low Impact Design

More information

GVPAC Endorsement of Draft Plan

GVPAC Endorsement of Draft Plan GVPAC Endorsement of Draft Plan Tuesday, July 5, 2011 at 6:00PM Call to Order Pledge of Allegiance and Roll Call Public Comment Period Administrative Announcements and Staff Updates Action Minutes from

More information

Instructions for Backyard Burn Permits. How to Get a Backyard Burn Permit

Instructions for Backyard Burn Permits. How to Get a Backyard Burn Permit Instructions for Backyard Burn Permits How to Get a Backyard Burn Permit How to Find Out if you are in a Smoke Sensitive Area How to Find your Burn Zone How to Find out if it is a Burn Day in your Burn

More information

Plant Operations Cleaning and Sanitation Audits.

Plant Operations Cleaning and Sanitation Audits. Plant Operations Cleaning and Sanitation Audits http://plantoperations.dadeschools.net/ DISTRICT-WIDE SCHOOLS Cleaning & Sanitation Audit (4 years) Overall Scores % Fail % Pass 90% 63% 37% 54% 46% 45%

More information

IFLA Guidelines for Satellite Meetings. Approved by the IFLA Professional Committee and the IFLA Governing Board August 2012

IFLA Guidelines for Satellite Meetings. Approved by the IFLA Professional Committee and the IFLA Governing Board August 2012 IFLA Guidelines for Satellite Meetings Approved by the IFLA Professional Committee and the IFLA Governing Board August 2012 Appendix updated March 2017 Introduction Satellite Meetings allow IFLA Professional

More information

WHEREAS, the Water Financial Plan was presented to the public for comment and was adopted by the

WHEREAS, the Water Financial Plan was presented to the public for comment and was adopted by the RESOLUTION NO. 6411 A RESOLUTION SETTING RATES FOR WATER USE AND REPEALING RESOLUTION NO. 6373 WHEREAS, the Water Fund is primarily dependent upon water rate revenues for its funding; and WHEREAS, the

More information