AGENDA REVISED 03/06/2015 4:46 PM March 10, :00 AM Regular Meeting

Size: px
Start display at page:

Download "AGENDA REVISED 03/06/2015 4:46 PM March 10, :00 AM Regular Meeting"

Transcription

1 BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb Ken Yeager, District 4 County Counsel AGENDA REVISED 03/06/2015 4:46 PM 9:00 AM Regular Meeting Lynn Regadanz Clerk of the Board BOARD OF SUPERVISORS' CHAMBERS County Government Center 70 West Hedding Street, 1st floor, San Jose, CA Tel. (408) Fax (408) TDD (408) SANTA CLARA COUNTY BOARD OF SUPERVISORS SPECIAL DISTRICTS THE FIRE DISTRICTS FINANCING AUTHORITY PUBLIC AUTHORITY OF SANTA CLARA COUNTY VECTOR CONTROL DISTRICT SANITATION DISTRICT NO. 2-3 COUNTY LIGHTING SERVICE AREA Notice to the Public - Meeting Procedures -- The Board of Supervisors may take other actions relating to the issues as may be determined following consideration of the matter and discussion of the recommended actions. -- Language interpretation services are available. Please contact the Office of the Clerk of the Board at no less than three business days prior to the meeting to request an interpreter. -- All reports and supporting material are available for review on the internet at and in the Office of the Clerk of the Board of Supervisors the Thursday, Friday, and Monday before the meeting. This information is also available on the table in the rear of the Board Chambers the day of the meeting. -- Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the County to all or a majority of the Board of Supervisors (or any other commission, or board or committee) less than 72 hours prior to that meeting are available for public inspection at the Office of the Clerk of the Board, 70 West Hedding Street, 10th Floor, during normal business hours. -- Persons wishing to address the Board on a regularly scheduled item on the agenda are requested to complete a request to speak form and place it in the tray located near the speaker's podium for the purpose of the record. (Government Code Section ). Individual speakers will be called to the podium by the President and are requested to limit their comments to the time specified by the President. Groups of speakers on a specific item are asked to limit their total presentation to a maximum of twenty minutes for each side of the issue. NOTE: The President may limit the number or duration of speakers on a matter. (Board Policy Manual, Section 3.5) -- Items on the consent calendar may be voted on in one motion at the beginning of the meeting in the morning. The Board may also add regularly scheduled items to the consent calendar at the beginning of the meeting in the morning. If you wish to discuss any of these items, it is necessary to complete a request to speak form and place it in the tray near the podium at the beginning of the meeting in the morning. Items that contain ordinance proposals may be adopted on the consent calendar and the ordinance titles are read into the record by the President or Clerk of the Board. -- In compliance with the Americans with Disabilities Act, those requiring accommodation for this meeting should notify the Clerk of the Board's Office 24 hours prior to the meeting at (408) , TDD (408) Page 1 of 19

2 COMMUTE ALTERNATIVES: The Board of Supervisors encourages the use of commute alternatives including bicycles, carpooling, and hybrid vehicles. Public transit access is available to and from the County Government Center, 70 West Hedding St., San Jose, California by VTA bus lines *61, 62, 66, 181 and Light Rail. (*61 Southbound last trip is at 8:55 p.m. for this location.) For trip planning information, contact the VTA Customer Service Department at Monday through Friday between the hours of 6:00 a.m. to 7:00 p.m., and on Saturday from 7:30 a.m. to 4:00 p.m. Schedule information is also available on the web at Bicycle parking racks are available in the James McEntee, Sr., Plaza in front of the County Government Center building. 1. Roll Call. 2. Pledge of Allegiance. Opening 3. Invocation by Sergio Ocelocoatl Ramirez and Calpulli Tonalehqueh. (Wasserman) (ID# 75422) Public Issues 4. Public Comment. This item is reserved for persons desiring to address the Board on any matter not on this agenda. Members of the public who wish to address the Board on any item not listed on the agenda should complete a request to speak form and place it in the tray near the podium. The President will call individuals to the podium in turn. Speakers are limited to the following: three minutes if the Board President or designee determines that five or fewer persons wish to address the Board; two minutes if the Board President or designee determines that between six and fourteen persons wish to address the Board; and one minute if the Board President or designee determines that fifteen or more persons wish to address the Board. The law does not permit Board action or extended discussion of any item not on the agenda except under special circumstances. If Board action is requested, the Board may place the matter on a future agenda. All statements that require a response will be referred to staff for reply in writing. 5. Approve consent calendar and changes to the Board of Supervisors'. Notice to the public: there is no separate discussion of consent calendar items, and the recommended actions are voted on in one motion. If an item is approved on the consent vote, the specific action recommended by staff is adopted. Members of the public who wish to address the Board on any consent items should complete a request to speak form and place it in the tray near the podium. Items removed from the Consent Calendar will be considered at the end of the morning session regular agenda for discussion. Ceremonial Presentations 6. Commendations and Proclamations. (See Item No. 64) a. Present Proclamation declaring March 12, 2015 as "Azteca Mexica New Year's Day" in Santa Clara County. (Chavez/Cortese) b. Present Commendation recognizing Social Workers for providing valuable compassion and advocacy for those in need. (President) Page 2 of 19

3 7. Present Certificates of Appreciation to Employee Excellence Award Honorees for March (See Item No. 65) a. Demetra McBride, Director, Office of Sustainability b. Denise Sanders, Senior Paralegal, Office of the County Counsel c. Star Cazador, Deputy Sheriff, Office of the Sheriff d. Angela Lynch, Deputy Probation Officer III, Probation Department e. Darlise Ashely, Client Services Technician, Social Services Agency f. Susana Yanez-Samatua, Senior Patient Business Services Clerk, Santa Clara Valley Health and Hospital System g. Tim Forehand, Respiratory Care Practitioner II, Santa Clara Valley Health and Hospital System h. Janet Hayton, Administrative Support Officer II, Santa Clara County Fire Department Time Certain - For Presentation - 9:30 a.m. 8. Receive report from the County's federal lobbyist, Prime Policy Group, relating to federal legislative activities. (Office of the County Executive) (ID# 75324) Time Certain - To Be Heard No Earlier Than 9:30 a.m. 9. Public Hearing - Consummation of Purchase of South Bascom Property (Facilities and Fleet Department) a. Public Hearing to consider consummation of purchase of real property, commonly known as the South Bascom Property, Assessor's Parcel No , for public purpose. (Supervisorial District Four) (ID# 75278) i. Open public hearing and receive testimony. ii. Close public hearing. b. Adopt Resolution finding the acquisition of the South Bascom property serves a public health purpose; authorizing the President of the Board of Supervisors to execute the Purchase and Sale Agreement; and, delegating authority to the County Executive, or designee, to negotiate and execute all documents and take all necessary action to complete the acquisition. (Roll Call Vote) (Facilities and Fleet) (ID# 75276) Board Referrals 10. Consider recommendations relating to the Fiscal Year (FY) 2016 Budget process. (President) (ID# 75410) Page 3 of 19

4 a. Approve the Budget Workshop schedule for FY 2016 Budget process. b. Approve the Budget-related request for information process for FY 2016 Budget. c. Approve the Budget Modification Process (Inventory) for FY 2016 Budget. Board of Supervisors and Board Appointees 11. Receive report from County Executive. 12. Receive report on public health issues. 13. Receive report from County Counsel on legal issues and closed session meetings of February 24 and March 9, Regular - Items for Discussion 14. Under advisement from November 18, 2014 (Item No. 36): Receive report from Consumer and Environmental Protection Agency, Agriculture Division, Weights and Measures Division, and Department of Environmental Health relating to activities regarding the possible regulation of medical marijuana. (Consumer and Environmental Protection Agency) (ID# 74921) 15. Under advisement from February 24, 2014 (Item 13h): Approve Request for Appropriation Modification No $323,590 transferring funds from the General Fund Contingency Reserve to the Social Services Agency budget, relating to the addition of ten Social Worker I positions and one Social Work Supervisor in the Social Services Agency. (4/5 Roll Call Vote) (Social Services Agency) (ID# 75320) 16. Under advisement from February 24, 2014 (Item 13h): Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding ten Social Worker I positions and one Social Work Supervisor position in the Social Services Agency, Department of Family and Children's Services. (Social Services Agency) (ID# 75326) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on March 24, 2015; Roll Call Vote to adopt. 17. Held from February 24, 2015 (Item No. 14): Approve Agreement with Bank of New York Mellon relating to providing asset management services in an amount not to exceed $375,000 for period January 1, 2015 through December 31, 2018 and renewal options of two years, for a maximum of five years, that has been reviewed and approved by County Counsel as to form and legality. (Finance Agency) (ID# 74793) Request from Administration to hold item to March 24, Page 4 of 19

5 18. Held from February 24, 2015 (Item No. 49): Consider recommendations relating to Agreements with the County of San Mateo in support of the Northern California Regional Intelligence Center. (Office of the Sheriff) (ID# 74949) a. Approve First Amendment to Agreement with the County of San Mateo relating to the Northern California Regional Intelligence Center, increasing the maximum contract amount by $20,141 from $177,675 to $197,816, and extending the Agreement for a two-month period through February 28, 2015, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Request for Appropriation Modification No $20,141 increasing revenue and expenditures in the Office of the Sheriff budget, relating to the First Amendment to Agreement with the County of San Mateo and the Northern California Regional Intelligence Center. (4/5 Roll Call Vote) c. Approve Agreement with County of San Mateo relating to the Northern California Regional Intelligence Center in the amount of $177,675 for period February 1, 2015 through December 31, 2015, that has been reviewed and approved by County Counsel as to form and legality. d. Approve Request for Appropriation Modification No $177,675 increasing revenue and expenditures in the Office of the Sheriff budget, relating to the February 1, 2015 Agreement with County of San Mateo and the Northern California Regional Intelligence Center. (4/5 Roll Call Vote) 19. Under advisement from September 23, 2014 (Item No. 7): Receive report relating to fogging options from the Vector Control District. (Consumer and Environmental Protection Agency) (ID# 75098) 20. Under advisement from November 4, 2014 (Item No. 12): Consider recommendations relating to the Healthy Nail Salon Recognition Program. (Consumer and Environmental Protection Agency) a. Receive report from the Consumer and Environmental Protection Agency relating to the Healthy Nail Salon Recognition Program. (ID# 75176) Health and Hospital Committee received report on February 11, 2015 and recommends approval. b. Adopt Resolution establishing a Healthy Nail Salon Recognition Program. (Roll Call Vote) (ID# 75308) c. Approve Request for Appropriation Modification No $64,874 increasing revenue and expenditures in the Consumer and Environmental Protection Agency budget, relating to the Healthy Nail Salon Recognition Program. (4/5 Roll Call Vote) (ID# 74933) Page 5 of 19

6 d. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one Senior Environmental Health Specialist position and one half-time AEM Operations Aide position in the Department of Agriculture and Environmental Management (AEM). (ID# 74932) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive Action for Final Adoption on March 24, 2015; Roll Call Vote to adopt. 21. Consider recommendations relating to extension of Lease Agreement with Abilities United. (Facilities and Fleet Department) (ID# 73993) a. Approve exception to Board of Supervisors Policy , Length of Term of Contract - Exception (8) Revenue Contracts, relating to Agreement with Abilities United, to provide services for developmentally disabled children and youth. b. Approve Second Amendment to Lease Agreement with Abilities United relating to providing use of the property located at 3864 Middlefield Road, Palo Alto, in an amount not to exceed $49 or $1 per year for period ending April 11, 2064, that has been reviewed and approved by County Counsel as to form and legality. c. Authorize Director, Facilities and Fleet Department, or designee, to manage the Lease Agreement. 22. Adopt Resolution certifying the critical need for the extra-help employment of two retired Child Support Officers, Mary Farias and Helen Turner, prior to the 180-day waiting period to fill critically needed positions. (Roll Call Vote) (Department of Child Support Services) (ID# 75297) 23. Consider items previously removed from the Consent Calendar. Closing 24. Adjourn. Consent Calendar - Items will be considered under Item No. 5. Items removed from the consent calendar will be considered at the end of the morning session regular agenda. 25. Minutes Approval: a. Approve minutes of the February 23, 2015 Regular Meeting prior to Closed Session. b. Approve minutes of the February 24, 2015 Regular Meeting. c. Approve minutes of the February 24, 2015 Special Meeting prior to Closed Session. Page 6 of 19

7 Social Services Agency 26. Authorize extension of extra-help hours beyond the 1,040 hour limitation for six Social Worker I positions, three Social Worker II positions, one Associate Management Analyst B position, and one Associate Management Analyst A position in the Social Services Agency. (ID# 74999) Santa Clara Valley Health and Hospital System 27. Adopt Resolution ratifying the appointment of Toni Ann Tullys as Director, Behavioral Health Services Department. (Roll Call Vote) (ID# 75288) 28. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one Health Care Financial Analyst II or Health Care Financial Analyst I or Health Care Financial Analyst Associate position in the Santa Clara Valley Medical Center. (ID# 75312) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on March 24, 2015; Roll Call Vote to adopt. 29. Approve Agreement with Peninsula Healthcare Connection, Inc., relating to providing Medi-Cal outreach and enrollment services in an amount not to exceed $100,000 for period through June 30, 2016, that has been reviewed and approved by County Counsel as to form and legality. (ID# 75135) 30. Consider recommendations relating to Agreement with Daughters of Charity Health System Medical Foundation (DCHS) doing business as San Jose Medical Group. (ID# 75125) a. Approve exception to Board of Supervisors Policy , Length of Term of Contracts - Exception 8, Revenue contracts, relating to Agreement with DCHS, to provide professional services. b. Approve First Amendment to Agreement with DCHS relating to providing professional services, extending the Agreement for a five-year period through March 31, 2020, that has been reviewed and approved by County Counsel as to form and legality. 31. Adopt Resolution establishing Immigration Clinic rates for Santa Clara Valley Medical Center, effective. (Roll Call Vote) (ID# 74993) Behavioral Health Department 32. Consider recommendations relating to the 2013 Continuum of Care Planning Grant from the U.S. Department of Housing and Urban Development (HUD). (ID# 74138) Page 7 of 19

8 a. Approve Grant Agreement with HUD relating to planning, coordinating, and improving homeless services in an amount not to exceed $135,153 for a 12-month period, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Request for Appropriation Modification No $82,077 increasing revenue and expenditures in the Department of Behavioral Health Services budget, relating to planning, coordinating, and improving homeless services. (4/5 Roll Call Vote) c. Approve Fourth Amendment to Agreement with HomeBase relating to planning and coordinating homeless services, increasing the maximum contract amount by $49,000 from $145,000 to $194,000, for period ending June 30, 2015, that has been reviewed and approved by County Counsel as to form and legality. 33. Approve Request for Appropriation Modification No $106,362 increasing revenue and expenditures in the Department of Behavioral Health Services budget, relating to adding clinical and clerical positions in the KidScope Program. (4/5 Roll Call Vote) (ID# 74730) 34. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding three Psychiatric Social Worker II or Psychiatric Social Worker I or Marriage and Family Therapist II or Marriage and Family Therapist I positions, one Clinical Psychologist or Hospital Psychological Assistant position, one half-time Clinical Psychologist or Hospital Psychological Assistant position, one and one half-time Psychosocial Occupational Therapist positions, one Speech-Language Pathologist II or Speech-Language Pathologist I position, one Health Care Program Manager I position, one Health Services Officer Supervisor position, and one Health Services Representative position in the Department of Behavioral Health Services. (ID# 74732) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on March 24, 2015; Roll Call Vote to adopt. 35. Consider recommendations relating to Agreement with California State University (CSU). (ID# 75007) a. Approve Agreement with CSU relating to providing training to their law enforcement officers in an amount not to exceed $13,908 for period March 10, 2015 through June 30, 2015, that has been reviewed and approved by County Counsel as to form and legality. Page 8 of 19

9 b. Approve Request for Appropriation Modification No $13,908 increasing revenue and expenditures in the Department of Behavioral Health Services budget, relating to a Revenue Agreement with CSU to pay for training services. (4/5 Roll Call Vote) 36. Consider recommendations relating to Amendments to Agreements to provide transitional housing unit services. (ID# 74844) a. Approve usage of Board of Supervisors Policy (D)(2)(a) Exceptions to Competitive Procurement - Single Source, relating to Amendments to Agreements with InnVision Shelter Network (IVSN) and HomeFirst Services of Santa Clara County (HomeFirst), to provide transitional housing units for individuals on parole in Santa Clara County; this request falls within the exception specified under Board policy due to the immediate need to build capacity within the transitional housing units program. b. Approve Third Amendment to Agreement with IVSN relating to providing transitional housing and case management services, increasing the maximum contract amount by $78,102 from $1,026,861 to $1,104,963, with no extension in the term of the Agreement, that has been reviewed and approved by County Counsel as to form and legality. c. Approve Third Amendment to Agreement with HomeFirst relating to providing transitional housing, increasing the maximum contract amount by $76,400 from $1,278,619 to $1,355,019, with no extension in the term of the Agreement, that has been reviewed and approved by County Counsel as to form and legality. 37. Consider recommendations relating to Agreement with HomeFirst. (ID# 75086) a. Approve First Amendment to Agreement with HomeFirst relating to providing Cold Weather Shelter Program services, increasing the maximum contract amount by $39,092 from $466,047 to $505,139, with no extension in the term of the Agreement, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Request for Appropriation Modification No $39,092 transferring funds from the General Fund Contingency Reserve to the Department of Behavioral Health Services budget relating to increasing the number of nightly emergency shelter beds at the Gilroy Armory. (4/5 Roll Call Vote) 38. Approve Agreement with Family and Children Services of Silicon Valley relating to providing services associated with the establishment of an Ethnic Cultural Communities Advisory Committee to serve the Lesbian, Gay, Bisexual, Transgender, and Queer/Questioning community of Santa Clara County in an amount not to exceed Page 9 of 19

10 $165,000 for period through March 9, 2016, that has been reviewed and approved by County Counsel as to form and legality. (ID# 74751) Employee Services Agency 39. Approve Request for Appropriation Modification No $35,557 transferring funds from the Information Services Department budget to the Employee Services Agency budget, relating to adding one unclassified position to facilitate a classification study of Information Technology positions. (Roll Call Vote) (ID# 75238) 40. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one unclassified Human Resources Analyst or Management Analyst or Associate Management Analyst B or Associate Management Analyst A position in the Employee Services Agency. Position shall expire on March 30, (ID# 75092) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on March 24, 2015; Roll Call Vote to adopt. 41. Receive semi-annual report on extra-help usage for the first two quarters of Fiscal Year (ID# 75137) 42. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees amending salaries for various classifications Countywide. (ID# 75055) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on March 24, 2015; Roll Call Vote to adopt. 43. Held from February 24, 2015 (Item No. 17): Approve Agreement with Alliant Insurance Services, Inc., relating to providing employee benefits consulting, broker, and actuarial services in an amount not to exceed $1,052,000 for period March 11, 2015 through February 28, 2019, that has been reviewed and approved by County Counsel as to form and legality. (ID# 75417) Board of Supervisors 44. Consider the following meeting attendance reports: a. Receive report from Supervisorial District One relating to meetings attended through March 2, (ID# 75387) b. Receive report from Supervisorial District Two relating to meetings attended through March 5, 2015 (ID# 75401) c. Receive report from Supervisorial District Three relating to meetings attended through March 4, (ID# 75103) Page 10 of 19

11 d. Receive report from Supervisorial District Four relating to meetings attended through March 5, (ID# 75424) e. Receive report from Supervisorial District Five relating to meetings attended through March 3, (ID# 75397) Housing, Land Use, Environment, and Transportation Committee 45. Receive report from the Housing, Land Use, Environment, and Transportation Committee relating to the meeting of February 19, (Cortese) (ID# 75322) Committee Items: a. Approve revised Parks and Recreation Commission Bylaws. (ID# 75355) Request from President Cortese to hold item to March 24, Public Safety and Justice Committee 46. Receive report from the Public Safety and Justice Committee relating to the meeting of February 18, (Supervisor Wasserman) (ID# 75389) Committee Items: a. Approve recommendation from the Advisory Commission on Consumer Affairs that the County publicize the RecycleStuff.org website. (ID# 75396) Health and Hospital Committee 47. Receive report from the Health and Hospital Committee relating to the meeting of February 11, (Yeager) (ID# 75395) County Executive 48. Approve County participation in and co-hosting of the 2015 Silicon Valley Leadership Group Regional Economic Summit. (ID# 75291) 49. Adopt Resolution authorizing performance of services by the Registrar of Voters for a mail ballot election to be held on May 5, 2015 for Campbell Union and Palo Alto Unified School Districts. (Roll Call Vote) (ID# 75226) 50. Adopt Resolution authorizing performance of services by the Registrar of Voters for the special elections to be held on April 7, 2015 and June 23, 2015 for the City of San Jose. (Roll Call Vote) (ID# 75282) 51. Consider recommendations relating to the State of California CALNET 3 Agreements. (ID# 75465) a. Approve exception to Board of Supervisors Policy , Length of Term of Contracts - Exception 2 "Piggyback" on another jurisdiction's contract that is more than five years, relating to the successor State of California CALNET 3 Agreements, to provide telecommunications services. Page 11 of 19

12 b. Approve delegation of authority to Chief Information Officer, or designee, to execute, amend, terminate, and/or take any and all necessary or advisable actions relating to the transition from the State of California Integrated Network Services Agreements known as CALNET 2 to the successor State of California CALNET 3 Agreements regarding the provision of telecommunications services in an amount not to exceed $30 million with a contract term that starts upon execution and ends no later than June 30, 2020, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, Approve delegation of authority to County Executive, or designee, to remove liens on certain San Jose Successor Agency properties contingent upon obtaining alternate security in a form satisfactory to the County Executive, following approval by County Counsel as to form and legality. Delegation of authority shall expire on December 31, (ID# 75280) 53. Receive monthly status report on items referred to Administration. (ID# 75249) Procurement Department 54. Approve First Amendment to Agreement No with Stat Delivery Service, Inc., relating to providing laboratory courier services, increasing the maximum contract amount by $500,000 from $650,000 to $1,150,000, and extending the Agreement for a two-year period through April 2, 2017, that has been reviewed and approved by County Counsel as to form and legality. (ID# 74835) 55. Approve Second Amendment to Agreement No with SHI International Corporation relating to providing computer peripheral, accessories, and related services, increasing the maximum contract amount by $1,400,000 from $5,000,000 to $6,400,000, and extending the Agreement for a 12-month period through June 30, 2016, that has been reviewed and approved by County Counsel as to form and legality. (ID# 74924) 56. Approve Third Amendment to Agreement with SHI International Corporation relating to providing commercial-off-the-shelf software, maintenance, and related services, increasing the maximum contract amount by $2,200,000 from $5,000,000 to $7,200,000, and extending the Agreement for a 12-month period through June 2, 2016, that has been reviewed and approved by County Counsel as to form and legality. (ID# 75275) County Counsel 57. Consider recommendations relating to Conflict of Interest Codes. (ID# 75329) a. Approve the Conflict of Interest Code for Santa Clara County Office of Education. b. Approve the Conflict of Interest Code for Aldercroft Heights County Water District. Page 12 of 19

13 Boards and Commissions 58. Authorize travel to Seattle, Washington, for Planning Commissioners Marc Rauser and Scott Lefaver to attend the American Planning Association National Planning Conference on April 18-21, (ID# 75190) 59. Announce appointments and reappointments by individual Board members to various Boards and Commissions: a. Supervisor Wasserman: (ID# 75404) i. Appoints Jennifer Briscoe to the Commission on the Status of Women, seat number 10. b. Supervisor Chavez: (ID# 75394) i. Appoints Gale Bate to the Code Enforcement Appeals Board, seat number 1. ii. Appoints Melissa Luke to the Domestic Violence Council, seat number 19. c. Supervisor Yeager: (ID# 75423) i. Appoints Albert Michael Moore to the Province of Florence, Italy Sister- County Commission, seat number 15. d. Supervisor Cortese: (ID# 75450) i. Appoints Evangeline Sangalang to the National Guard and Veterans Affairs Commission, seat number Approve Board-As-a-Whole appointments and reappointments to various Boards and commissions: a. Supervisor Wasserman nominates: (ID# 75402) i. Stefaniya Becking for appointment to the Lake Canyon Community Services District, seat number Consider recommendations relating to resignations from Boards and Commissions. (ID# 75299) a. Accept the resignation of Aaron Behman from the Lake Canyon Community Services District. b. Accept the resignation of Joseph Caccia from the HIV Planning Council for Prevention and Care. Law and Justice 62. Approve delegation of authority to Chief Probation Officer, Probation Department, to submit Grant Application to Bureau of Justice Assistance relating to grant funding for Page 13 of 19

14 the Smart Supervision Program in the amount of $750,000 for period ending December 1, (ID# 75152) Finance Agency 63. Receive Monthly Investment Transaction Report for period ending January 31, (ID# 75090) Commendations and Proclamations. 64. Commendations and Proclamations. (See Item No. 6) a. Adopt Commendation recognizing Social Workers for providing valuable compassion and advocacy for those in need. (President) (ID# 75363) b. Adopt Commendation recognizing Junior League of San Jose for training valuable volunteers who continue to benefit our community. (Cortese) (ID# 75364) c. Adopt Proclamation declaring March 12, 2015 as "Azteca Mexica New Year's Day" in Santa Clara County. (Chavez/Cortese) (ID# 75362) d. Adopt Commendation for Korean First Full Moon Festival and congratulate the Korean First Full Moon Festival 2015 Committee for its dedication to making Santa Clara County a community of cultural richness and warmth for all to share. (Cortese) (ID# 75409) e. Adopt Commendation for Chi Am Circle for its outstanding network in building support among Asian American Women. (Cortese) (ID# 75408) f. Adopt Commendation recognizing Bay Area Chrysanthemum Growers Association for continuing to play a vital role in the success of the business community and for supporting the success of the Chinese American community in Santa Clara County. (Cortese) (ID# 75434) g. Adopt Commendation for Kyoto Palace as it is being recognized as Campbell Business of the Year (Yeager) (ID# 75347) h. Adopt Commendation for Leonard Cino as he is being recognized as Campbell Citizen of the Year (Yeager) (ID# 75346) i. Adopt Commendation for Michael J. Scanlon as he retires after 15 years of success leading SamTrans, the Peninsula Corridor Joint Powers Authority (Caltrain), and the San Mateo County Transportation Authority. (Yeager) (ID# 75429) j. Adopt Commendation for Esmeralda Garcia as she retires after 35 years of service to the County of Santa Clara. (Probation Department) (ID# 75075) 65. Approve Certificates of Appreciation to Employee Excellence Award Honorees for March (See Item No. 7) (ID# 75348) Page 14 of 19

15 Parks and Recreation Department 66. Adopt Resolution approving County application for Fiscal Year grant funds from the State of California, Department of Parks and Recreation, Off-Highway Motor Vehicle Recreation Grant Funds, and delegating authority to Director, Parks and Recreation Department, or designee, to negotiate, execute, and submit necessary documents for completion of the grant project, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on December 31, (Roll Call Vote) (ID# 75011) Consumer and Environmental Protection Agency 67. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting one Account Clerk II position and adding one Accountant Assistant or Account Clerk II position in the Department of Agriculture and Environmental Management. (ID# 74947) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on March 24, 2015; Roll Call Vote to adopt. Roads and Airports Department 68. Accept Report on Bids for Lawrence Expressway Median Weed Abatement Project. (ID# 74734) a. Award contract to Jessop Holding Co., LLC, dba Yosemite Nursery in the amount of $252,700, which includes an allowance for supplemental work in accordance with the Contract Documents, and a construction time of 15 working days. b. Authorize Director, Roads and Airports Department, to issue Change Orders against the allowance for supplemental work and to approve modifications to the construction time. Facilities and Fleet Department 69. Consider recommendations relating to the LED Lighting and Lighting Controls Agreement with PowerSecure Inc., Capital Energy Project 263-EN (ID# 75213) a. Approve an increase in the Supplemental Work Allowance (SWA) for the LED Lighting and Lighting Controls Project 263-EN12002 of $150,000, from $280,000 to $430,000, and an increase in the encumbrance by $150,000 from $3,078,153 to $3,228,153, and extend the construction time by 180 days from 730 calendar days to 910 calendar days. Page 15 of 19

16 b. Approve delegation of authority to Director, Facilities and Fleet Department, or designee, to be the Owner's Authorized Representative with authority to issue Change Orders, as necessary, against the SWA, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on September 30, Approve Agreement with RFI Enterprises, Inc., relating to providing software support, repairs, and parts necessary to maintain and/or upgrade the County security door system in an amount not to exceed $1,000,000 for period through March 9, 2018, with an option to extend for two additional years, that has been reviewed and approved by County Counsel as to form and legality. (ID# 75251) 71. Held from February 24, 2015 (Item No. 13p): Receive report relating to maintenance and repair allocation options. (Facilities and Fleet Department) (ID# 75128) Request from Administration to hold item to March 24, Final Adoption of Ordinances 72. Consider recommendations relating to the Fiscal Year 2015 Mid-Year Budget Review. (Office of the County Executive) (ID# 75168) a. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding various classified and unclassified positions in the Office of the County Executive, Information Services Department, County Communications Department, Facilities and Fleet Department, Mental Health Department, Santa Clara Valley Medical Center, Department of Revenue, Office of the District Attorney and Office of the Public Defender. Unclassified positions shall expire on September 11, Action for Final Adoption on ; Roll Call Vote to adopt. b. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one Manager, Office of Immigrant Relations and Integration Services position in the Office of the County Executive and amending the salary schedule to add the position of Manager, Office of Immigrant Relations and Integration Services. Action for Final Adoption on ; Roll Call Vote to adopt. c. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one IT Change and Release Manager position in the Information Services Department. Page 16 of 19

17 Action for Final Adoption on ; Roll Call Vote to adopt. 73. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS relating to compensation of employees adding one Deputy Chief Probation Officer position in the Probation Department. (Office of the County Executive) (ID# 75184) Action for Final Adoption on ; Roll Call Vote to adopt. 74. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting and adding various positions in Santa Clara Valley Medical Center. (Santa Clara Valley Health and Hospital System) (ID# 74426) Action for Final Adoption on ; Roll Call Vote to adopt. 75. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one Health Care Program Analyst II or Health Care Program Analyst I or Health Care Program Analyst Associate position, two Valley Health Plan Claims Examiner positions, two Senior Financial Analyst or Financial Analyst II or Financial Analyst I positions, two Senior Health Care Program Analyst or Health Care Program Analyst II or Health Care Program Analyst I or Health Care Program Analyst Associate positions, one Health Care Services Business Development Analyst position, two Valley Health Plan Member Services Representative positions, one Administrative Assistant position, and two Utilization Review Coordinator - VHP positions in the Santa Clara Valley Health and Hospital System, Valley Health Plan. (Santa Clara Valley Health and Hospital System) (ID# 74885) Action for Final Adoption on ; Roll Call Vote to adopt. 76. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one Welfare Fraud Investigator position, one Information Systems Analyst II or Information Systems Analyst I position, one Information Systems Manager I position, one Senior Management Analyst position, one Social Work Training Specialist position, and one Trust and Fiduciary Accounting Manager position in the Social Services Agency. (Social Services Agency) (ID# 75038) Page 17 of 19

18 Action for Final Adoption on ; Roll Call Vote to adopt. 77. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one Social Services Program Manager I position, one Social Work Coordinator II position, four Social Worker II or Social Worker I positions, and one Client Service Technician or Office Specialist III position in the Social Services Agency, Department of Aging and Adult Services, In-Home Supportive Services. (Social Services Agency) (ID# 74895) Action for Final Adoption on ; Roll Call Vote to adopt. 78. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one Senior Management Analyst position, one Information Technology Project Manager position, one Associate Management Analyst B or Associate Management Analyst A position, one Public Communications Specialist position, three Election Specialist positions, two Election Process Supervisor II positions, and one Senior Office Specialist position in the Registrar of Voters. (Registrar of Voters) (ID# 75115) Action for Final Adoption on ; Roll Call Vote to adopt. 79. Adoption of Executive Leadership Salary Ordinance No. NS amending Executive Leadership Salary Ordinance NS relating to compensation of employees adding one Assistant Registrar of Voters position in the Registrar of Voters. (Registrar of Voters) (ID# 75116) Action for Final Adoption on ; Roll Call Vote to adopt. 80. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting two Community Worker positions and adding one Senior Health Services Representative position and one Office Specialist III position in the Department of Alcohol and Drug Services. (ID# 74753) Action for Final Adoption on ; Roll Call Vote to adopt. Page 18 of 19

19 81. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting one Network Engineer or Network Engineer Associate position and adding one Senior Network Engineer position in the Information Services Department. (ID# 74777) Action for Final Adoption on ; Roll Call Vote to adopt. 82. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting three Management Analyst or Associate Management Analyst B or Associate Management Analyst A positions in the Office of the County Executive, Office of Sustainability and adding three unclassified Administrative Support Officer III or Administrative Support Officer II or Administrative Support Officer I positions. Positions shall expire on December 31, (ID# 75121) Action for Final Adoption on ; Roll Call Vote to adopt. 83. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one unclassified Capital Projects Manager III or Capital Projects Manager II or Capital Projects Manager I position in the Facilities and Fleet Department. Position shall expire on September 11, (ID# 75112) Action for Final Adoption on ; Roll Call Vote to adopt. Added Items - Regular 84. Appoint Supervisor Cindy Chavez to convene two public forums on the Nonprofit Living Wage Policy. (Cortese) (ID# 75448) 85. Adjourn in honor and memory of Marian McAvoy Kane. (Simitian) (ID# 75463) Page 19 of 19

AGENDA PACKET November 2, :00 PM Special Meeting

AGENDA PACKET November 2, :00 PM Special Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

AGENDA October 3, :30 AM Regular Meeting

AGENDA October 3, :30 AM Regular Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 James R. Williams

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING Commissioners Commissioners Debra Cauble Jack Aimee Bohan Escobar Dennis Scott Lefaver Chiu (Chair) Scott Dorsey Lefaver Moore Mary Marc Rauser Ann Ruiz (Vice Chair) Aaron Resendez Kathy Schmidt Kathy

More information

County of Santa Clara Senior Care Commission

County of Santa Clara Senior Care Commission Commission Agenda Senior Care Commission, County of Santa Clara January 11, 2012 County of Santa Clara Senior Care Commission County Government Center - 70 West Hedding Street San Jose, California 95110

More information

County of Santa Clara Domestic Violence Council

County of Santa Clara Domestic Violence Council County of Santa Clara Domestic Violence Council DATE: TIME: PLACE: June 2, 2017, Regular Meeting 12:15 PM Board of Supervisors' Chambers County Government Center 70 West Hedding Street, 1st floor San Jose,

More information

AGENDA April 9, :30 AM Regular Meeting

AGENDA April 9, :30 AM Regular Meeting BOARD OF SUPERVISORS S. Joseph Simitian, District 5, President Jeffrey V. Smith Cindy Chavez, District 2, Vice President County Executive Mike Wasserman, District 1 Dave Cortese, District 3 James R. Williams

More information

County of Santa Clara Hsinchu, Taiwan Sister-County Commission

County of Santa Clara Hsinchu, Taiwan Sister-County Commission County of Santa Clara Hsinchu, Taiwan Sister-County Commission DATE: TIME: PLACE: December 28, 2016, Regular Meeting 7:00 PM Isaac Newton Senter Auditorium County Government Center 70 W. Hedding Street,

More information

BOARD OF SUPERVISORS. George Shirakawa, District 2, President Ken Yeager, District 4, Vice President Mike Wasserman, District 1

BOARD OF SUPERVISORS. George Shirakawa, District 2, President Ken Yeager, District 4, Vice President Mike Wasserman, District 1 BOARD OF SUPERVISORS George Shirakawa, District 2, President Ken Yeager, District 4, Vice President Mike Wasserman, District 1 Dave Cortese, District 3 Liz Kniss, District 5 Jeffrey V. Smith County Executive

More information

AGENDA May 24, :00 AM Regular Meeting

AGENDA May 24, :00 AM Regular Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

MINUTES September 15, :00 AM Regular Meeting

MINUTES September 15, :00 AM Regular Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

MINUTES REVISED September 12, :30 AM Regular Meeting

MINUTES REVISED September 12, :30 AM Regular Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 James R. Williams

More information

BOARD OF SUPERVISORS AGENDA

BOARD OF SUPERVISORS AGENDA BOARD OF SUPERVISORS Ken Yeager, District 4, President Dave Cortese, District 3, Vice President Donald F. Gage, District 1 George Shirakawa, District 2 Liz Kniss, District 5 Jeffrey V. Smith County Executive

More information

MINUTES June 25, :00 AM

MINUTES June 25, :00 AM BOARD OF SUPERVISORS Ken Yeager, District 4, President Jeffrey V. Smith Mike Wasserman, District 1, Vice President County Executive Vacant, District 2 Dave Cortese, District 3 Orry P. Korb S. Joseph Simitian,

More information

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA Revised August 30, 2017 COUNTY CHARTER EFFECTIVE: July 11, 1976 AMENDMENTS: November 7, 1978 November 4, 1980 November 2, 1982 November 4, 1986

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Finance Agency Controller-Treasurer County of Santa Clara Finance Agency County Government Center 70 West Hedding Street, East Wing 2 nd floor San Jose, California 95110-1705 (408) 299-5206 FAX 287-7629 January 22, 2014 PROCESS FOR COUNTY

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Donald F. Gage, District 1 Blanca Alvarado, District 2 Pete McHugh, District 3 Jim Beall, District 4 Liz Kniss, District 5 Richard Wittenberg County Executive Phyllis Perez Clerk of

More information

County of Santa Clara Office of the County Executive. DATE: November 7, Board of Supervisors. David Campos, Deputy County Executive

County of Santa Clara Office of the County Executive. DATE: November 7, Board of Supervisors. David Campos, Deputy County Executive County of Santa Clara Office of the County Executive 88239 DATE: November 7, 2017 TO: FROM: Board of Supervisors David Campos, Deputy County Executive SUBJECT: Office of Labor Standards Enforcement RECOMMENDED

More information

County of Santa Clara Code Enforcement Appeals Board

County of Santa Clara Code Enforcement Appeals Board Commission Agenda Code Enforcement Appeals Board, County of Santa Clara September 8, 2010 County of Santa Clara Code Enforcement Appeals Board County Government Center - 70 West Hedding Street San Jose,

More information

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JANUARY 10, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

More information

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET

More information

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 31, 2000

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 31, 2000 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 31, 2000 Please note, this report reflects agenda items that had no supporting documentation at the time the

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 MAYOR Osby

More information

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

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

BOARD OF SUPERVISORS AGENDA

BOARD OF SUPERVISORS AGENDA BOARD OF SUPERVISORS Ken Yeager, District 4, President Dave Cortese, District 3, Vice President Donald F Gage, District 1 George Shirakawa, District 2 Liz Kniss, District 5 Jeffrey V Smith County Executive

More information

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

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 18, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

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

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting May 25, 1999

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting May 25, 1999 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting May 25, 1999 Please note, this report reflects agenda items that had no supporting documentation at the time the agenda

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday BOARD OF DIRECTORS 2012 ADRIENNE TISSIER, CHAIR KEN YEAGER, VICE CHAIR JOSÉ CISNEROS MALIA COHEN JERRY DEAL ASH KALRA LIZ KNISS ARTHUR L. LLOYD TOM NOLAN MICHAEL J. SCANLON EXECUTIVE DIRECTOR JPB Citizens

More information

County of Santa Clara OFFICE OF PRETRIAL SERVICES

County of Santa Clara OFFICE OF PRETRIAL SERVICES County of Santa Clara OFFICE OF PRETRIAL SERVICES COUNTY GOVERNMENT CENTER, WEST WING 70 WEST HEDDING STREET, FIRST FLOOR SAN JOSE, CALIFORNIA 95110 (408) 792-2460 FAX 299-4553 DATE: March 4 th, 2011 TO:

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Legislation Introduced at Roll Call. Tuesday, March 21, 2017

Legislation Introduced at Roll Call. Tuesday, March 21, 2017 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, March 21, 2017 Introduced by

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush EL DORADO COUNTY CHARTER Birthplace of the Gold Rush Charter Ratified November 8, 1994-Effective December 27, 1994 Includes Amendments through 2016 EL DORADO COUNTY CHARTER (As Amended Through 2016) The

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE MINUTES

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE MINUTES CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE Wednesday, May 11, 2016 MINUTES CALL TO ORDER The Regular Meeting of the Citizens Advisory Committee (CAC)/2000 Measure A Citizens

More information

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

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California May 22, 2017 CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn

More information

JANUARY 2017 CITY SEELCTION COMMITTEE & BOARD OF DIRECTORS MEETING SUMMARY CITY SELECTION COMMITTEE

JANUARY 2017 CITY SEELCTION COMMITTEE & BOARD OF DIRECTORS MEETING SUMMARY CITY SELECTION COMMITTEE JANUARY 2017 CITY SEELCTION COMMITTEE & BOARD OF DIRECTORS MEETING SUMMARY CITY SELECTION COMMITTEE The City Selection Committee made the following appointments to various regional boards and agencies.

More information

BOARD OF SUPERVISORS AGENDA

BOARD OF SUPERVISORS AGENDA BOARD OF SUPERVISORS Donald F. Gage, District 1 Blanca Alvarado, District 2 Pete McHugh, District 3 Jim Beall, District 4 S. Joseph Simitian, District 5 Richard Wittenberg County Executive Phyllis Perez

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA *This Revised Agenda varies from the original Agenda that was posted on September 25, 2018 in that Closed Session Item A was change from

More information

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 20, 1998

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 20, 1998 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 20, 1998 Please note, this report reflects agenda items that had no supporting documentation at the time the

More information

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY DATE: Thursday, February 15, 2018 3:00 P.M. LOCATION: Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023 DIRECTORS: Chair Jaime De

More information

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

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD Thursday, November 8, 2018 10:30 AM Isaac Newton Senter Auditorium County Government Center 70 West Hedding Street San Jose, CA AGENDA CALL TO

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016 Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA PLEASE POST 1. CALL TO ORDER (5:00 p.m.) ROLL CALL 2. APPROVAL OF AGENDA 3. PUBLIC COMMENTS ON CLOSED SESSION ITEMS 4. RECESS

More information

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

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 22, 2015 9:00 A.M. Note: Members of the Board of Supervisors

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

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

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES A complete video copy and packet including staff reports of this meeting can be viewed at https://www.clackamas.us/meetings/bcc/business Thursday,

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

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

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

WHAT DOES THE LOBBYING ORDINANCE REQUIRE?

WHAT DOES THE LOBBYING ORDINANCE REQUIRE? WHAT DOES THE LOBBYING ORDINANCE REQUIRE? The Santa Clara County Ordinance Code Chapter VII of Division A3 ( Lobbying Ordinance ) governs those who lobby County Officials. Lobbyists must register, provide

More information

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

More information

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD Wednesday, March 21, 2018 4:00 PM Isaac Newton Senter Auditorium County Government Center 70 West Hedding Street San Jose, CA AGENDA CALL TO ORDER

More information

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015 CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,

More information

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington JEFFERSON COUNTY COMMISSION DATE: September 26, 2013 TIME: I. ROLL CALL II. INVOCATION Pastor Ed Spruiell - The Lord s Chapel III. PLEDGE OF ALLEGIANCE IV. APPROVAL OF MINUTES September 12, 2013 V. RESOLUTIONS

More information

County of Santa Clara Santa Clara County Emergency Operational Area Council

County of Santa Clara Santa Clara County Emergency Operational Area Council County of Santa Clara Santa Clara County Emergency Operational Area Council DATE: TIME: PLACE:, Regular Meeting 1:30 PM Sheriff's Auditorium 55 W. Younger Avenue First Floor San Jose, CA 95110 1. Call

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES CALL TO ORDER CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE Wednesday, August 8, 2018 MINUTES The Regular Meeting of the Citizens Advisory Committee (CAC)/2000 Measure A Citizens

More information

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters Board Room - Conference Room 07-08 550 South Main Street Orange, California Monday, August 22, 2016,

More information

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a. Meeting Information Location Ocala City Hall 110 SE Watula Avenue Second Floor - Council Chambers Ocala,

More information

BOARD OF SUPERVISORS AGENDA

BOARD OF SUPERVISORS AGENDA BOARD OF SUPERVISORS Dave Cortese, District 3, President George Shirakawa, District 2, Vice President Mike Wasserman, District 1 Ken Yeager, District 4 Liz Kniss, District 5 Jeffrey V Smith County Executive

More information

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor - Room 154, 600 South Main Street, Orange, California Monday, March 8, 2010, at 9:00

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

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

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017 BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 200 WEST 4TH STREET, MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 Agendas available: www.madera-county.com/supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair VIRGINIA BASS Fourth District Vice Chair RYAN SUNDBERG Fifth District JIMMY SMITH First District CLIF CLENDENEN Second District MARK LOVELACE Third District BOARD

More information