AGENDA May 24, :00 AM Regular Meeting

Size: px
Start display at page:

Download "AGENDA May 24, :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 9:00 AM Regular Meeting Megan Doyle 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 and the Brown 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 22

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 Chaplain Dave Walker. (ID# 81539) 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. Announce Adjournments in Memoriam. (See Item No. 22) a. Adjourn in honor and memory of Lloyd Richard (Rick) Chiala. (Wasserman) (ID# 81510) 7. Commendations and Proclamations. (See Item No. 76) Time Certain - Land Use - To Be Heard No Earlier Than 9:30 a.m. 8. Continued from February 9, 2016 (Item No. 8): Public Hearing - Canh Thai Temple (Department of Planning and Development) Page 2 of 22

3 a. Public hearing to consider an appeal filed regarding the August 27, 2015 decision by the Planning Commission adopting a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program and granting approval of Use Permit, Architecture and Site Approval, and Grading for the Canh Thai Temple, located at 2532 Klein Road, San Jose, Assessor s Parcel No Property of Canh Thai Temple. (File No P-13A-13G-13EA) (Supervisorial District Three) (ID# 81394) i. Open public hearing and receive testimony. ii. Close public hearing. b. Declare intent to deny or approve appeal and adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, Use Permit, Architecture and Site Approval, and Grading Approval, with modifications to Use Permit and Architecture and Site Approval conditions of approval, and refer to County Counsel for preparation of findings. (ID# 81418) Time Certain - To Be Heard No Earlier Than 10:00 a.m. 9. Adoption of Ordinance No. NS adding Division A40 of the Santa Clara County Ordinance Code relating to Surveillance-Technology and Community-Safety. (Office of the County Executive) (ID# 81387) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; Time Certain - To Be Heard No Earlier Than 11:00 a.m. 10. Continued from May 10, 2016 (Item No. 10): Public Hearing - Development of the Santa Clara County Civic Center a. Public Hearing to consider an ordinance authorizing a Contract Agreement for the development of the Santa Clara County Civic Center approximately 55 acres (or portions thereof) of certain real property, more or less located at or around the Santa Clara County Civic Center in San Jose, California, with Santa Clara Valley Transit Authority s Guadalupe Maintenance Division to the north, State Route 87 to the west, North First Street to the east, and Mission Street to the south. (ID# 80418) i. Open public hearing and receive testimony. ii. Close public hearing. b. Adoption of Ordinance No. NS amending Chapter I of Division A21 of the Santa Clara County Ordinance Code relating to the authorization of a contract for the future development and use of a portion of the Santa Clara County Civic Center Page 3 of 22

4 property, that has been reviewed and approved by County Counsel as to form and legality. (4/5 Roll Call Vote) (ID# 81179) Action to Introduce and Preliminarily adopt on ; 4/5 Roll Call Vote to waive reading, 4/5 Action for Final Adoption on June 7, 2016; 4/5 c. Under advisement from May 10, 2016 (Item No. 10c): Consider recommendations relating to the planning and development of approximately 55 acres, or portions thereof, of certain real property, more or less located at or around the Santa Clara County Civic Center in San Jose. (Office of the County Executive) (ID# 81390) i. Adopt Resolution finding and determining that the approval of the MDA for development of the County Civic Center property, which has been reviewed and approved by County Counsel as to form and legality, is exempt from the California Environmental Quality Act (CEQA) and the development of the County Civic Center property under the terms of the MDA meets the requirements of Section et seq of the California Government Code; and, delegating authority to the County Executive, or designee, to implement and carry out the terms of the MDA, including negotiating, entering into and signing all documents necessary or required to carry out the terms of the MDA, upon approval as to form and legality by County Counsel. Delegation of authority shall expire on December 30, An exception to Board of Supervisors Policy , Length of Term of Contracts, has been approved by the Office of Countywide Contracting Management. (4/5 Roll Call Vote) ii. Approve Request for Appropriation Modification No $3,850,000 transferring funds from the General Fund Contingency Reserve to the Facilities and Fleet Capital Project budget, 263-CP (4/5 Roll Call Vote) Board of Supervisors and Board Appointees 11. Receive report from County Executive. 12. Receive report from County Counsel on legal issues and closed session meeting of May 23, Regular - Items for Discussion 13. Under Advisement from February 9, 2016 (Item No. 11): Consider recommendations from the Office of the County Executive relating to automatic recounts. (Office of the County Executive) (ID# 81537) a. Receive report from the Registrar of Voters relating to automatic recounts for elections. Page 4 of 22

5 b. Pursue a Legislative remedy that would clarify the authority of the Board to mandate automatic recounts; OR c. Direct the Registrar of Voters, for the upcoming June election, to do a recount for any election in which the margin of victory is less than 25 votes or less than 0.5 percent of the total ballots cast in that election. 14. Under advisement from May 10, 2016 (Item No. 17): Approve Registrar of Voters policy relating to measure letter designations. (Registrar of Voters) (ID# 81359) 15. Under advisement from November 17, 2015 (Item No. 20): Receive report relating to an update on location options for the HUB. (Facilities and Fleet Department) (ID# 81311) 16. Held from May 10, 2016 (Item No. 24): Receive report relating to existing space and master planning to support County operational needs as well as asset development efforts. (Office of the County Executive) (ID# 81118) 17. Held from April 26, 2016 (Item No. 65): Approve Agreement with Telecare Corporation relating to providing community-based behavioral health treatment services for severely mentally ill individuals in an amount not to exceed $1,376, for period May 24, 2016 to December 31, 2016, that has been reviewed and approved by County Counsel as to form and legality. (Office of the County Executive) (ID# 81422) 18. Held from April 12, 2016 (Item No. 89): Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees deleting one Parks Volunteer Coordinator position and adding one Parks Program Coordinator position in the Parks and Recreation Department. (Parks and Recreation Department) (ID# 81339) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; 19. Approve Delegation of Authority to Deputy County Executive/Director, Santa Clara Valley Health and Hospital System, or designee, to execute agreement amendments with city and district fire departments, authorizing operation in the Santa Clara County Exclusive Operating Area for Emergency Medical Services response to 911 calls for period July 1, 2016 through June 30, 2019, 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 August 1, (Public Health Department) (ID# 80806) 20. Adopt Resolution clarifying the County funding source for Senate Bill 81 James Ranch Project. (Roll Call Vote) (Facilities and Fleet Department) (ID# 81279) 21. Consider items previously removed from the Consent Calendar. Page 5 of 22

6 Closing 22. Adjourn. (See Item No. 6) Consent Calendar - Items will be considered under Item No. 5. Items removed from the consent calendar will be considered at the end of the regular agenda. 23. Minutes Approval: a. Approve minutes of the May 9, 2016 Regular Meeting prior to Closed Session. b. Approve minutes of the May 9, 2016 Regular Meeting for Ceremonial Presentations. c. Approve minutes of the May 10, 2016 Regular Meeting. Social Services Agency 24. Approve retroactive no-cost Memorandum of Understanding with the California Department of Social Services relating to increasing permanency and reducing racial disparities for African American and Native American youth for period September 30, 2015 through September 29, 2016, that has been reviewed and approved by County Counsel as to form and legality. (ID# 80144) 25. Approve request for write-off of $1,114, in deferred fees and uncollected fees within the Social Services Agency, Public Administrator/Guardian/Conservator's Office. (ID# 80915) 26. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 for Fiscal Year relating to compensation of employees adding one Supervising Welfare Fraud Investigator position in the Social Services Agency. (ID# 80914) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; Santa Clara Valley Health and Hospital System 27. Approve Agreement with Milliman Solutions, LLC, relating to providing Healthcare Analytical Services in an amount not to exceed $1,035,136 for period May 25, 2016 through May 22, 2019 with two one-year renewal options, that has been reviewed and approved by County Counsel as to form and legality. (ID# 80292) 28. Consider recommendations relating to grant funding for Rehabilitation Research Center/Santa Clara Valley Medical Center from Hines Veterans Administration Hospital. (ID# 80512) Page 6 of 22

7 a. Ratify Grant Application submitted by Santa Clara Valley Medical Center to Hines Veterans Administration Hospital relating to grant funding for Repetitive Transcranial Magnetic Stimulation (rtms): A Treatment to Restore Function after Severe Brain Injury in the amount of $1,620,613 for period March 1, 2016 to March 1, b. Approve Grant Agreement with Hines Veterans Administration Hospital in the amount of $1,620,613 for period March 1, 2016 to March 1, 2019, that has been reviewed and approved by County Counsel as to form and legality. c. Approve Request for Appropriation Modification No $41,814 increasing revenue and expenditures in the Santa Clara Valley Medical Center budget, relating to grant funding for research. (4/5 Roll Call Vote) 29. Approve Sixth Amendment to Agreement with Drever Consulting relating to providing medical planning and consulting services, increasing the maximum contract amount by $150,000 from $900,000 to $1,050,000, and extending the term of the Agreement for a six-month period through December 31, 2016, that has been reviewed and approved by County Counsel as to form and legality. An exception to Board of Supervisors Policy , Length of Term of Contracts, has been approved by the Office of Countywide Contracting Management. (ID# 80888) 30. Approve Eleventh Amendment to Agreement with Orion Security relating to providing security guard services, increasing the maximum contract amount by $50,000 from $376,000 to $426,000, and extending the term of the Agreement for a 12-month period through June , that has been reviewed and approved by County Counsel as to form and legality. An exception to Board of Supervisors Policy , Length of Term of Contracts, has been approved by the Office of Countywide Contracting Management. (ID# 80889) 31. Consider recommendations relating to Chase Dennis Emergency Physician Group. (ID# 81084) a. Approve Agreement with Chase Dennis Emergency Physician Group relating to providing temporary provider staffing services in an amount not to exceed $4,230,000 for period June 1, 2016 through May 31, 2017, that has been reviewed and approved by County Counsel as to form and legality. A single source exception to competitive procurement has been approved by the Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(2)(a). b. Approve Request for Appropriation Modification No $352,500 reallocating expenditures in the Santa Clara Valley Medical Center budget. (4/5 Roll Call Vote) Page 7 of 22

8 32. Approve Fifth Amendment to Agreement with Michael Kolesnikov, RN relating to providing Aspect System programming consulting services, increasing the maximum contract amount by $55,000 from $320,000 to $375,000, and extending the term of the Agreement for a five-month period through November 30, 2016, that has been reviewed and approved by County Counsel as to form and legality. (ID# 81156) 33. Approve First Amendment to Agreement with Surmount Healthcare Consultants, Inc., relating to providing Managed Care Network Expansion consulting services, increasing the maximum contract amount by $300,000 from $100,000 to $400,000, and extending the term of the Agreement for a 12-month period through June 30, 2017, that has been reviewed and approved by County Counsel as to form and legality. (ID# 81104) 34. Approve Seventh Amendment to Agreement with ClaimRemedi, Inc., relating to providing claims clearinghouse services, increasing the maximum contract amount by $12,500 from $1,062,600 to $1,075,100, and extending the term of the Agreement for a six-month period through November 30, 2016, that has been reviewed and approved by County Counsel as to form and legality. An exception to Board of Supervisors Policy , Length of Term of Contracts, has been approved by the Office of Countywide Contracting Management. (ID# 81130) Public Health Department 35. Approve no-cost Memorandum of Understanding with Blue Cross of California Partnership Plan, Inc., relating to targeted Case Management Services for period July 1, 2015 through June 30, 2020, that has been reviewed and approved by County Counsel as to form and legality. (ID# 81218) Employee Services Agency 36. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees amending the salary schedule to increase the salaries of various classifications. (ID# 81064) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; 37. Approve job specification revisions and salary realignment for the Senior Executive Assistant classification. (ID# 81121) 38. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees increasing the salary for the Senior Executive Assistant Classification. (ID# 81112) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; Page 8 of 22

9 39. Approve job specifications and amend classification plan to add classifications of Research and Evaluation Specialist I, Research and Evaluation Specialist II, and Senior Research and Evaluation Specialist. (ID# 81314) 40. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees deleting one Senior Management Analyst position and adding one Senior Research and Evaluation Specialist or Research and Evaluation Specialist II or Research and Evaluation Specialist I position in the Social Services Agency, and adding the classifications of Senior Research and Evaluation Specialist, Research and Evaluation Specialist II, and Research and Evaluation Specialist I to the Salary Schedule. (ID# 81320) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; 41. Approve job specifications and amend classification plan to add classifications of Senior Business Configuration Analyst, Business Configuration Analyst, and Associate Business Configuration Analyst. (ID# 81323) 42. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees adding one Senior Business Configuration Analyst or Business Configuration Analyst or Associate Business Configuration Analyst position and five Business Configuration Analyst or Associate Business Configuration Analyst positions in the Valley Health Plan and adding the classifications of Associate Business Configuration Analyst, Business Configuration Analyst and Senior Business Configuration Analyst to the salary schedule. (ID# 81327) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; 43. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees amending the Salary Schedule to increase the salary for Supervising Criminalist and Assistant Crime Laboratory Director classifications by five percent. (ID# 81336) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; 44. Approve Agreement with the Santa Clara County Office of Education (SCCOE) relating to providing a work study program for youth enrolled in the SCCOE's Opportunity Youth Academy in an amount not to exceed $155,000 for period May 25, 2016 through June 30, 2017, that has been reviewed and approved by County Counsel as to form and legality. A single source exception to competitive procurement has been approved by the Page 9 of 22

10 Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(2)(a). (ID# 81263) 45. Approve Agreement with Standard Insurance Company relating to providing group life and disability insurance policies in an amount not to exceed $34,000,000 for period July 1, 2016 through June 30, 2019, that has been reviewed and approved by County Counsel as to form and legality. (ID# 79674) 46. Approve one-time sponsorship of $500 for a luncheon/panel discussion presented by Women Leading Government and the International Hispanic Network on June 3, (ID# 81357) Board of Supervisors 47. Announce travel for members of the Board of Supervisors and other elected officials as follows: a. Jeffrey F. Rosen, District Attorney, will travel to San Diego to attend the California District Attorney's Association Summer Conference on June 27-30, (ID# 81454) b. Laurie Smith, Sheriff, traveled to Sacramento to attend the Commission on Peace Officer Standards and Training Meeting on May 16, (ID# 81234) c. Laurie Smith, Sheriff, traveled to Garden Grove to attend the Sherman Block Supervisory Leadership Institute Graduation on May 13, (ID# 81270) 48. Consider the following meeting attendance reports: a. Receive report from Supervisorial District One relating to meetings attended through May 17, (ID# 81511) b. Receive report from Supervisorial District Two relating to meetings attended through May 20, (ID# 81471) c. Receive report from Supervisorial District Three relating to meetings attended through. (ID# 79602) d. Receive report from Supervisorial District Four relating to meetings attended through May 19, (ID# 81512) e. Receive report from Supervisorial District Five relating to meetings attended through May 16, (ID# 81483) 49. Consider recommendations relating to the County's 24/7 Whistleblower Program (Board of Supervisors' Management Audit Division) (ID# 80469) a. Receive the report from the Board of Supervisors' Management Audit Division relating to the County 24/7 Whistleblower Program. Page 10 of 22

11 b. Approve the five recommendations included in the report. County Executive 50. Adopt Resolution authorizing performance of services by the Registrar of Voters in a special election to be held August 16, 2016, for the City of Sunnyvale. (Roll Call Vote) (ID# 81300) 51. Approve Interagency Revenue Agreement with the Silicon Valley Clean Energy Authority relating to the provision of administrative services in an amount not to exceed $25,000 for period April 1, 2016 through November 30, 2016 with one six-month renewal option, that has been reviewed and approved by County Counsel as to form and legality. (ID# 81304) 52. Approve Fee Schedule for cost recovery for the recently enacted Santa Clara County Safe Drug Disposal Ordinance. (ID# 81313) 53. Consider recommendations relating to the implementation of a County process and timeline for a Post-Secondary Educational Sponsorship Program (PSEP). (ID# 81406) a. Receive report relating to the framework and implementation process for a County PSEP. b. Approve Request for Appropriation Modification No $132,000 transferring funds from the General Fund Contingency Reserve to the Office of the County Executive budget. (4/5 Roll Call Vote) 54. Appoint Debbie Cauble as an alternate member appointment by the Board of Supervisors and an alternate public member to the Sunnyvale Redevelopment Successor Agency Oversight Board. (ID# 81420) 55. Receive report relating to anticipated Requests for Proposals. (ID# 81380) 56. Approve Agreement with Sabot Consulting relating to assistance with monitoring and reporting on jail reform efforts, Use of Force training, and Americans with Disabilities Act (ADA) compliance in an amount not to exceed $1,095,860 for period through June 30, 2019, with two one-year renewal options, that has been reviewed and approved by County Counsel as to form and legality. A single source exception to competitive procurement has been approved by the Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(2)(a). (ID# 81326) Procurement Department 57. Approve First Amendment to Agreement with FS Medical Technology relating to providing medical gas system inspection, certification, and related services, increasing the maximum contract amount by $500,000 from $300,000 to $800,000, and extending the term of the Agreement for a 24-month period through August 14, 2019, that has been reviewed and approved by County Counsel as to form and legality. (ID# 81109) Page 11 of 22

12 58. Approve Fourth Amendment to Agreement with CCT Technologies, Inc., dba Computerland of Silicon Valley relating to providing computer peripherals, accessories, and related services, increasing the maximum contract amount by $1,000,000 from $8,000,000 to $9,000,000, and extending the term of the Agreement for an 11-month period through June 4, 2017, that has been reviewed and approved by County Counsel as to form and legality. (ID# 80817) 59. Approve Fourth Amendment to Agreement with SHI International Corporation relating to providing computer peripherals, accessories, and related services, increasing the maximum contract amount by $1,600,000 from $9,400,000 to $11,000,000, and extending the term of the Agreement for an 11-month period through June 4, 2017, that has been reviewed and approved by County Counsel as to form and legality. (ID# 80819) 60. Approve Seventh Amendment to Agreement with ValleyCrest Landscape Maintenance Company relating to providing tree maintenance and related services, increasing the maximum contract amount by $1,200,000 from $1,150,000 to $2,350,000, with no change to the term of the Agreement, that has been reviewed and approved by County Counsel as to form and legality. (ID# 80892) 61. Approve Sixth Amendment to Agreement with SHI International Corporation relating to providing Commercial-Off-The-Shelf software, maintenance, and related support and services, increasing the maximum contract amount by $4,000,000 from $14,200,000 to $18,200,000, and extending the term of the Agreement for a 13-month period through June 30, 2017, that has been reviewed and approved by County Counsel as to form and legality. (ID# 80917) 62. Approve Agreement with SAP Public Services, Inc., relating to providing professional technical consulting services in an amount not to exceed $5,000,000 for period May 24, 2016 through May 23, 2021, that has been reviewed and approved by County Counsel as to form and legality. A single source exception to competitive procurement has been approved by the Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(2)(a). (ID# 81322) County Counsel 63. Under advisement from April 12, 2016 (Item No. 8): Adopt Resolution denying appeal of the Planning Commission s action to uphold the Zoning Administrator s approval of design review and approving design review for a two-story single-family residence at 1690 Fairway Drive, Los Altos, Assessor s Parcel No (File No DR). (Roll Call Vote) (ID# 81409) 64. Approve amended Exhibits to the County of Santa Clara Conflict of Interest Code for the Department of Alcohol and Drug Services and Office of the County Executive. (ID# 81405) Page 12 of 22

13 65. Approve amended bylaws for the Santa Clara County Intimate Partner Violence Task Force. (ID# 81519) Boards and Commissions 66. Announce appointments and reappointments by individual Board members to various Boards and Commissions: a. Supervisor Chavez: (ID# 81431) i. Appoints Judy Pipkin to the Public Authority In-Home Supportive Services Advisory Board, seat number 6. ii. Appoints Dr. Ken Horowitz to the Health Advisory Commission, seat number 8. iii. Reappoints Bob Nunez to the Behavioral Health Board, seat number 12. b. Supervisor Chavez: (ID# 81518) i. Appoints Molly O'Neal to the Santa Clara County Intimate Partner Violence Blue Ribbon Task Force, seat number 31. ii. Appoints Jake Rhodes to the Santa Clara County Intimate Partner Violence Blue Ribbon Task Force, as the alternate for seat number 31. c. Supervisor Yeager: (ID# 81514) i. Appoints Mariela Moncayo to the Social Services Advisory Commission, seat number 10. ii. Reappoints Brian Darrow to the Santa Clara County Health Authority Governing Board of Directors, seat number 2. iii. Reappoints Linda Binkley to the Province of Florence, Italy Sister-County Commission, seat number 3. iv. Reappoints Fabio Marino to the Province of Florence, Italy Sister-County Commission, seat number 8. v. Reappoints Wendy Teague to the Province of Florence, Italy Sister-County Commission, seat number Consider recommendations relating to resignations from Boards and Commissions. (ID# 81447) a. Accept the resignation of Frank J Shortt from the National Heritage Area Task Force. b. Accept the resignation of Yu-Tin Wu from the Hsinchu County, Taiwan, Republic of China Sister-County Commission. Page 13 of 22

14 Clerk of the Board 68. Consider recommendations relating to management audit services. (ID# 81426) a. Approve annual self-assessment of the Management Auditor Harvey M. Rose Associates, LLC. b. Authorize Chairperson, Finance and Government Operations Committee, to provide written notice to Harvey M. Rose Associates, LLC of a one-year extension of the Agreement for period July 1, 2016 through June 30, 2017, as authorized under the terms of the Agreement. Law and Justice 69. Approve Request for Appropriation Modification No $33,473 increasing revenue and expenditures in the Office of the District Attorney budget, relating to the Paul Coverdell Forensic Science Improvement Act Grant Program. (4/5 Roll Call Vote) (ID# 81410) 70. Adopt Resolution delegating authority to the District Attorney or designee, to negotiate, execute, amend, or terminate the Paul Coverdell Forensic Science Improvement Program Grant Agreement with the California Governor's Office of Emergency Services to provide forensic science education and training for Office of the District Attorney Crime Laboratory staff in an amount not to exceed $33,473 for period October 1, 2015 through August 31, 2016, 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 August 31, (Roll Call Vote) (ID# 81416) 71. Consider recommendations relating to revenue generating Agreements for the provision of Student Resource Officer (SRO) services. (ID# 81061) a. Approve Agreement with Saratoga Union School District relating to the provision of SRO services in an amount not to exceed $147,500 for period July 1, 2016 through June 30, 2021, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Agreement with Los Gatos Saratoga Joint Union High School District relating to the provision of SRO services in an amount not to exceed $147,500 for period July 1, 2016 through June 30, 2021, that has been reviewed and approved by County Counsel as to form and legality. Finance Agency 72. Consider recommendations from the Office of the Tax Collector relating to the distribution of excess proceeds from the auction of tax-defaulted properties held in January (ID# 81022) Page 14 of 22

15 a. Direct Administration to distribute excess proceeds resulting from the sale of taxdefaulted properties at the auction held in January 2015 to claimants, Taxing Entities and the General Fund, pursuant to the California Revenue and Taxation Code Section b. Approve the payment of $ that fell below the distribution minimum of $150, pursuant to Section 4676 of the Revenue and Tax Code. 73. Adoption of Ordinance No. NS amending sections of Chapter I of Division A15 of the Santa Clara County Ordinance Code relating to Department of Finance. (ID# 80671) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; 74. Adopt Resolution authorizing the Oak Grove School District to sell General Obligation Bonds, Election of 2008, Series C and Election of 2014, Series C, on its own behalf in a combined amount not to exceed $38,200,000. (Roll Call Vote) (ID# 81321) 75. Consider recommendations relating to Fiscal Year (FY) 2015 Audit Reports. (ID# 81035) a. Receive report relating to the FY 2015 Comprehensive Annual Financial Report. b. Approve related management letter recommendation responses. Commendations and Proclamations 76. Commendations and Proclamations. (See Item No. 7) a. Adopt Commendation for Joseph La Jeunesse upon his retirement from the United States Army with thirty years of distinguished service. (Chavez) (ID# 81496) b. Adopt Commendation for Vivian Truonggia for her commitment and service to the Vietnamese-American community. (Chavez) (ID# 81497) c. Adopt Commendation for Professor Nguyen Ngoc Bich posthumously for his tremendous dedication and service to improve the quality of life for the Vietnamese American community in Santa Clara County. (Cortese) (ID# 81482) d. Adopt Commendation for Eileen Richardson and Chris Richardson. (Cortese) (ID# 81533) e. Adopt Proclamation declaring June 2, 2016 as "Festa della Repubblica Italiana" in Santa Clara County. (Cortese) (ID# 81536) Page 15 of 22

16 f. Adopt Commendation for the United Veterans Council of Santa Clara County for reminding us all to pay homage to the importance of Memorial Day. (Cortese) (ID# 81535) g. Adopt Commendation for the San Francisco Bay Trail. (Cortese) (ID# 81492) h. Adopt Commendation for Ofelia Armenta for her public service, diligence, and extraordinary dedication to the residents of Santa Clara County. (Social Services Agency) (ID# 81162) Department of Planning and Development 77. Consider recommendations relating to simultaneous rescission of Land Conservation (Williamson Act) Contract No for Assessor Parcel Nos and , and entry into a new Williamson Act Contract for Assessor Parcel Nos , and for properties on Mines Road. Property of Gretchen Hurner. File # WA. (Supervisorial District Three) (ID# 81297) a. Declare intent to approve request to rescind Land Williamson Act Contract No and enter into a new Williamson Act Contract for Assessor Parcel Nos , and for properties on Mines Road. b. Authorize President, Board of Supervisors, to execute necessary legal documents to rescind and reenter into a new Williamson Act contract following approval by County Counsel as to form and legality. Consumer and Environmental Protection Agency 78. Approve Sixth Amendment to Agreement with St. Francis of Assisi Low Cost Spay/Neuter Clinic relating to providing spay/neuter services increasing the maximum contract amount by $4,000 from $65,105 to $69,105, with no change to the term of the Agreement, that has been reviewed and approved by County Counsel as to form and legality. (ID# 81063) 79. Approve Agreement with San Jose State University Research Foundation relating to providing recycling and household hazardous waste hotline services in an amount not to exceed $120,000 for period July 1, 2016 through June 30, 2017, that has been reviewed and approved by County Counsel as to form and legality. A single source exception to competitive procurement has been approved by the Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(2)(a). (ID# 81324) Roads and Airports Department 80. Consider recommendations relating to the purchase of real property necessary for the Montague Expressway Improvement Project and the sale of real property to the Santa Clara Valley Water District for the Berryessa Flood Risk Management Project. (ID# 80566) Page 16 of 22

17 a. Adopt Resolution to consummate purchase of real property for Montague Expressway Improvement Project from the Union Pacific Railroad, in the amount of $337,500; authorizing President, Board of Supervisors, to execute the Purchase and Sale Agreement; and, delegating authority to Director, Roads and Airports Department, to take all necessary actions required to purchase the real property. (Portion of Assessor's Parcel Nos and ) (Roll Call Vote) b. Authorize President, Board of Supervisors, to execute the Purchase and Sale Agreement with the Santa Clara Valley Water District relating to sale of 25,515 square feet of real property acquired from Union Pacific Railroad, in the amount of $270,000, located at the northeast corner of Montague Expressway and South Milpitas Boulevard in Milpitas, that has been reviewed and approved by County Counsel as to form and legality. (4/5 Roll Call Vote) c. Authorize President, Board of Supervisors, to execute the Quitclaim Deed relating to the sale of 25,515 square feet of real property acquired from Union Pacific Railroad to Santa Clara Valley Water District, located at the northeast corner of Montague Expressway and South Milpitas Boulevard in Milpitas; and delegating authority to the Director, Roads and Airports Department, to take all necessary actions required to sell the property. (4/5 Roll Call Vote) 81. Adopt Resolution to consummate purchase of real property for DeWitt Avenue "S- Curve" Roadway Realignment Project from Oak Meadow Plaza, LLC, in the amount of $7,000; authorizing President, Board of Supervisors, to execute the Agreement for Acquisition of a Right of Way Easement and a Slope Easement; and, delegating authority to Director, Roads and Airports Department, to take all necessary actions required to purchase the real property. (Portion of Assessor's Parcel No ) (Roll Call Vote) (ID# 81292) 82. Adopt Resolution to consummate purchase of real property for DeWitt Avenue "S- Curve" Roadway Realignment Project from Oak Meadow Plaza, LLC, in the amount of $10,400; authorizing President, Board of Supervisors, to execute the Agreement for Acquisition of a Right of Way Easement and a Slope Easement; and, delegating authority to Director, Roads and Airports Department, to take all necessary actions required to purchase the real property. (Portion of Assessor's Parcel No ) (Roll Call Vote) (ID# 81295) 83. Adopt Resolution to consummate purchase of real property for DeWitt Avenue "S- Curve" Roadway Realignment Project from Oak Meadow Plaza, LLC, in the amount of $30,400; authorizing President, Board of Supervisors, to execute the Agreement for Acquisition of a Right of Way Easement and a Slope Easement; and, delegating authority to Director, Roads and Airports Department, to take all necessary actions required to purchase the real property. (Portion of Assessor's Parcel No ) (Roll Call Vote) (ID# 81298) Page 17 of 22

18 84. Consider recommendations relating to the sale of 4.49 acres of excess County-owned land known as Lincoln Park, Assessor's Parcel No. (APN) and a portion of APN , located on the west side of Foothill, Expressway to the City of Los Altos. (ID# 81377) a. Declare the 2.95-acre APN and a 1.54-acre portion of APN as surplus. b. Authorize President, Board of Supervisors, to execute the Purchase and Sale Agreement with the City of Los Altos relating to the sale of 2.95-acre APN and a 1.54-acre portion of APN in the amount of $1,020,000, located on the west side of Foothill Expressway in Los Altos, that has been reviewed and approved by County Counsel as to form and legality. (4/5 Roll Call Vote) c. Authorize President, Board of Supervisors, to execute the Quitclaim Deed relating to the sale of 2.95-acre APN and a 1.54-acre portion of APN , located on the west side of Foothill Expressway in Los Altos, and delegate authority to the Director, Roads and Airports Department, to take all necessary actions required to sell the property. 85. Approve the Project, adopt plans and specifications, and authorize advertisement of Contract Documents for the Hellyer Avenue Pavement Rehabilitation Project and direct the Clerk of the Board to open bids on Thursday, June 9, 2016 at 2:00 p.m., in the Office of the Clerk of the Board of Supervisors. (ID# 81054) 86. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees deleting one Senior Construction Inspector position and adding one Account Clerk II position in the Roads Department. (ID# 81057) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on June 7, 2016; Facilities and Fleet Department 87. Approve Request for Appropriation Modification No $53,200 reallocating expenditures in the Public Health Department budget and increasing expenditures and reimbursements in the Facilities and Fleet Department budget, relating to use of space at 2730 Junction Avenue, San Jose. (4/5 Roll Call Vote) (ID# 81072) 88. Consider recommendations relating to Professional Services Agreement (PSA) for architectural - engineering and related professional design services for the New Jail Facility. (ID# 81215) Page 18 of 22

19 a. Approve PSA with AECOM relating to providing architectural - engineering and related professional design services related to the New Jail Facility in an amount not to exceed $12,000,000 for period through May 23, 2021, that has been reviewed and approved by County Counsel as to form and legality. b. Authorize Director, Facilities and Fleet, or designee, to be the Owner's Authorized Representative to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the PSA, including issuance of Project Agreements for services during the term of the PSA, extension of the PSA term by up to 12 months, and increase of the maximum compensation limit by up to $300,000, 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 May 23, Consider recommendations relating to Professional Services Agreement (PSA) to prepare an Environmental Impact Report (EIR) in accordance with California Environmental Quality Act (CEQA) mandates, and other relevant local plans, regulations and procedures for the proposed County of Santa Clara Civic Center Master Plan. (ID# 81065) a. Approve PSA with David J. Powers and Associates Inc., relating to preparation of an EIR in an amount not to exceed $223,480 for period through May 24, 2021, that has been reviewed and approved by County Counsel as to form and legality. b. Authorize Director, Facilities and Fleet Department, to be the Owner's Authorized Representative to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the PSA, including issuance of Project Agreements for services during the term of the PSA, extension of the PSA term by up to six months, and increase of the maximum compensation limit by up to $400,000, 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 November 24, Consider recommendations relating to Second Amendment to Lease Agreement with C. Barron Swenson for premises located at 650 South Bascom Avenue, San Jose. (ID# 80941) a. Approve Second Amendment to Lease Agreement with C. Barron Swenson for premises located at 650 South Bascom Avenue, San Jose, providing approximately 22,000 square feet of a residential treatment facility (12,900 square feet) and office Page 19 of 22

20 space (9,100 square feet), in an amount not to exceed $4,911,970 for period June 1, 2016 through May 31, 2021, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Request for Appropriation Modification No $50,465 transferring funds from the Facilities and Fleet Department - Reserves for Property Lease Expenses to the Behavioral Health Services Department and Social Services Agency budgets, and increasing reimbursements and expenses within the Facilities and Fleet Department budget. (4/5 Roll Call Vote) c. Authorize Director, Facilities and Fleet Department, or designee, to manage the lease within the terms of the lease as approved by the Board of Supervisors. 91. Approve First Amendment to Agreement with Outreach relating to providing vehicle maintenance and services to the Outreach Fleet vehicles, extending the term of the Agreement for a 12-month period through June 30, 2017, that has been reviewed and approved by County Counsel as to form and legality. (ID# 81391) 92. Consider recommendations relating to Professional Services Agreement (PSA) with APSI Construction Management, Inc. (ID# 81220) a. Approve Second Amendment to PSA with APSI Construction Management, Inc., for construction management and related professional engineering services on various capital projects, increasing the maximum contract amount by $1,000,000 from $1,000,000 to $2,000,000, and extending the term of agreement for a 24- month period through August 12, 2018, that has been reviewed and approved by County Counsel as to form and legality. b. Authorize Director, Facilities and Fleet Department, or designee, to be the Owner's Authorized Representative to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the PSA, including issuance of Project Agreements for services during its term, 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 August 12, Assessor 93. Approve Request for Appropriation Modification No $544,760 transferring funds within the Office of the Assessor General Fund budget from Object 1 to Object 2, relating to ongoing operations. (Roll Call Vote) (ID# 81379) Sanitation District No Accept Monthly Financial Report from County Sanitation District No. 2-3 for period ending and authorize payment of bills in an amount not to exceed $79, (ID# 81337) Page 20 of 22

21 Final Adoption of Ordinances 95. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees adding one Principal Civil Engineer - Roads and Airports position in the Roads and Airports Department, and adding the classification of Principal Civil Engineer - Roads and Airports to the salary schedule. (ID# 81052) Action to Introduce and Preliminarily adopt on May 10, 2016; Roll Call Vote to waive reading, Action for Final Adoption on ; 96. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees amending the Salary Schedule to increase the salary for the Social Worker I, Social Worker II and Social Worker III classifications. (ID# 81085) Action to Introduce and Preliminarily adopt on May 10, 2016; Roll Call Vote to waive reading, Action for Final Adoption on ; 97. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees adding one Veterinarian position in Agriculture and Environmental Management, and adding the classification of Veterinarian to the Salary Schedule. (ID# 80829) Action to Introduce and Preliminarily adopt on May 10, 2016; Roll Call Vote to waive reading, Action for Final Adoption on ; 98. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees deleting one Information Systems Manager II or Information Systems Manager I position and one Information Technology Customer Services Manager position and adding one Administrative Support Officer II or Administrative Support Officer I position, one Assistant Supervising Program Analyst position, and one Management Analysis Program Manager II or Management Analysis Program Manager I position in the Information Services Department. (ID# 80838) Action to Introduce and Preliminarily adopt on May 10, 2016; Roll Call Vote to waive reading, Action for Final Adoption on ; 99. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.16 relating to compensation of employees adding one Probation Community Worker or Community Worker position in the Probation Department. (ID# 80876) Page 21 of 22

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 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

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

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

AGENDA REVISED 03/06/2015 4:46 PM March 10, :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

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

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

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

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

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

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

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

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

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

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

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

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

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

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MONDAY, JUNE 16, 2008 SPECIAL MEETING To accommodate upgrades to the Council Chambers and City Hall Conference Rooms, City Council Meetings will be held in the Oak Room, at the San Mateo Main Library, located at 55 W. Third Avenue during the

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 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 SPECIAL PRESENTATIONS 6:00 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, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

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

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

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

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

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

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

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

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

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

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 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

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

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

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor. Governing Board Grossmont-Cuyamaca Community College District Telephone: 644-7682 Subject: CITIZENS BOND OVERSIGHT COMMITTEE REVISED BYLAWS Date: MAY 21, 2013 Action 1. PROPOSAL Approve the revised Bylaws

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

TEMPLE CITY COUNCIL AUGUST 1, 2013

TEMPLE CITY COUNCIL AUGUST 1, 2013 Page 1 of 8 TEMPLE CITY COUNCIL AUGUST 1, 2013 The of the City of Temple, Texas conducted a Special Meeting on Thursday, August 1, 2013 at 3:00 PM, at the Municipal Building, 2 North Main Street, in the

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County. Agenda MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County Agenda MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014 CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014 CALL TO ORDER 7:00 P.M. INVOCATION/PLEDGE OF ALLEGIANCE ROLL CALL FINAL CALL TO SUBMIT

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MAY 24, 2012 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

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

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

REDEVELOPMENT AGENCY BOARD AMENDED AGENDA

REDEVELOPMENT AGENCY BOARD AMENDED AGENDA REDEVELOPMENT AGENCY BOARD AMENDED AGENDA JUNE 25, 2002 LINDA J. LEZOTTE DISTRICT 1 KEN YEAGER DISTRICT 6 FORREST WILLIAMS DISTRICT 2 GEORGE SHIRAKAWA, JR. DISTRICT 7 CINDY CHAVEZ DISTRICT 3 RON GONZALES

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

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

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

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

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

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

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

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

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Legislation Introduced at Roll Call. Tuesday, June 9, 2015

Legislation Introduced at Roll Call. Tuesday, June 9, 2015 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, June 9, 2015 Introduced by a

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

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL

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

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Presentation for Purchase of Alternative Fuel Vehicle From WRCOG 2. Recognition of Jeffrey A. Riddle,

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward Page1 COUNCIL AGENDA MAYOR Perry Woodward COUNCIL MEMBERS: Terri Aulman CITY OF GILROY Dion Bracco CITY COUNCIL CHAMBERS, CITY HALL Daniel Harney 7351 ROSANNA STREET Peter Leroe-Muñoz GILROY, CALIFORNIA

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, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

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

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday November 6, 2018 All Supervisors Present Pledge of Allegiance to the Flag Invocation was given by Pastor

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda November 6, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

Regular City Council Meeting Agenda June 13, :00 PM

Regular City Council Meeting Agenda June 13, :00 PM Regular City Council Meeting Agenda - 6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES ACT OF

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) October 26, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

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

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

AIRPORT COMMISSION CALENDAR. Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATON, OPERATIONS & MAINTENANCE

AIRPORT COMMISSION CALENDAR. Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS F. ITEMS RELATING TO ADMINISTRATON, OPERATIONS & MAINTENANCE AIRPORT COMMISSION CALENDAR Monday, March 3, 1997 Special Meeting ORDER OF BUSINESS A. CALL TO ORDER B. ROLL CALL C. ADOPTION OF MINUTES D. ITEMS INITIATED BY COMMISSIONERS E. ITEMS RELATING TO MASTER

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information