BOARD OF SUPERVISORS AGENDA

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS AGENDA"

Transcription

1 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 Miguel Márquez Acting County Counsel Maria Marinos Clerk of the Board 9:30 AM BOARD OF SUPERVISORS' CHAMBERS 70 West Hedding Street, San Jose, California 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 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 -- All reports and supporting material are available for review on the internet at wwwsccgovorg/agenda/home 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 two minutes 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 35) 1

2 NOTE: If you are a lobbyist, complete the Lobbyist Declaration on the reverse side of the request to speak form -- Items with an asterisk (*) in front of the number are on the consent calendar and 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) Opening 1 Roll Call 2 Pledge of Allegiance 3 Invocation by Pastor John Goldstein, Grace Church of Evergreen, San Jose (Cortese) 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 one minute 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' Agenda 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 2

3 for discussion Board of Supervisors and Board Appointees 6 Accept report from Health and Hospital Committee (HHC) relating to meetings of April 14 and April 19, 2010 (Kniss) a Accept annual report relating to the Emergency Medical Services (EMS) Agency use of Fines and Penalties Trust Fund and approve allocation of $1,369,524 to support ongoing EMS operations and system improvements (HHC Item No 14) b Accept Committee items 4-13 and from the April 14, 2010 meeting as Board information only c Accept Committee items 3-6 from the April 19, 2010 meeting as Board information only 7 Accept report from the Board Delegate to the Santa Clara Valley Transportation Authority (VTA) relating to the meeting of April 1, 2010 (Kniss) 8 Accept report from County Executive 9 Accept report from County Counsel on legal issues and closed session meeting of April 26, 2010 Board Referrals 10 Refer to Administration a request for a report through the Finance and Government Operations Committee on proposed options and timeline to achieve implementation of the goal that County-sponsored events are zero waste events (Yeager) 3

4 11 Refer to Administration the issue of providing psychiatric support services, assessments, and benefit assistance to homeless, mentally ill clients for report through the Health and Hospital Committee (Gage) 11A Refer to Administration creation of an outline relating to necessary Board actions to place a measure on the November ballot in support of a funding mechanism to sustain the Healthy Kids Program in Santa Clara County, and report to the Health and Hospital Committee on May 12, 2010 (Kniss) Regular Agenda - Items for Discussion 12 Consider recommendations relating to an ordinance regarding toys and other incentives with restaurant food (Public Health Department) a Under advisement from March 23, 2010 (Item No 10): Accept report relating to Ordinance No NS aimed at addressing the problem of childhood obesity in Santa Clara County b Introduction and preliminary adoption of Ordinance No NS adding Chapter XXII of Division A18 of the County of Santa Clara Ordinance Code relating to an ordinance regarding toys and other incentives with restaurant food (Roll Call Vote to waive reading, Roll Call Vote to adopt) 13 Hearing to consider recommendations relating to fee adjustments in the Department of Planning and Development for Fiscal Year 2010 (Department of Planning and Development) a Open public hearing and receive testimony b Close public hearing 4

5 c Adopt Resolution adopting fees for services provided by or through the Department of Planning and Development (Roll Call Vote) d Introduction and preliminary adoption of Ordinance No NS amending Section C of Title C, Division C12, of the Santa Clara County Ordinance Code relating to adopting a fee for examination of a Record of Survey (Roll Call Vote to waive reading, Roll Call Vote to adopt) Housing, Land Use, Environment, and Transportation Committee considered item on April 15, Consider recommendations relating to the New Family Justice Center (Office of the County Executive) a Adopt Resolution authorizing the County of Santa Clara to execute the Grant Deed and to convey the property described in Exhibit A of the Agreement to the State, acting by and through the Judicial Council of California, for use in the Administrative Office of the Courts' (AOC) application to the Public Works Board pursuant to section 214 of the Agreement (Roll Call Vote) b Approve Agreement with the State of California, acting by and through the Judicial Council of California, AOC, relating to the Donation of Real Property in downtown San Jose for the purpose of building a New Family Justice Center to be operated by the Santa Clara County Superior Court c Approve delegation of authority to the County Executive to negotiate and execute an Amendment to the Agreement, if needed, to respond to the State Department of Public Works request for minor revisions to the Agreement, 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,

6 15 Consider recommendations relating to Communities Putting Prevention to Work Tobacco Prevention and Control Program (Public Health Department) a Approve delegation of authority to the Director, Public Health Department, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement with the Centers for Disease Control and Prevention (CDC) to provide Communities Putting Prevention To Work Tobacco Prevention and Control Program, in an amount not to exceed $6,975,483 for period March 19, 2010 through March 18, 2012, 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 March 18, 2012 b Adopt Resolution delegating authority to the Director, Public Health Department, or designee, to serve as the administrative agent, specific to funding provided through the American Recovery and Reinvestment Act of 2009, for the Communities Putting Prevention to Work Tobacco Prevention and Control Program initiative; to issue Requests for Proposals, execute contracts and contract extensions, renewals, and amendments with service providers, health planners, and consultants for the development, implementation and evaluation of services, provided funds are budgeted, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive; and, to approve travel for members of the Santa Clara County Communities Putting Prevention To Work Tobacco Prevention and Control Program Leadership Team and County staff, as required by the CDC to meet the terms and conditions of funding Delegation of authority shall expire on March 18, 2012 (Roll Call Vote) c Introduction and preliminary adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-510 relating to the compensation of employees adding two Health Planning Specialist II positions, one half-time Health Planning Specialist II position, two Health Program Specialist positions, two Office Specialist III positions, one Epidemiologist II or Epidemiologist I position, and one Health Care Program Analyst II or Health Care Program Analyst I position in the Public Health Department (Roll Call Vote to waive reading, Roll Call Vote to adopt) 6

7 d Approve extension of extra-help hours beyond the 1,040 hour limitation through the end of Fiscal Year 2010 for two Health Education Associate positions in the Public Health Department e Approve Request for Appropriation Modification No $290,624 increasing revenue and expenditures in the Public Health Department budget, and $2,890 increasing expenditure and expenditure reimbursement in the Santa Clara Valley Medical Center budget (4/5 Roll Call Vote) 16 Accept presentation relating to bond issuance for Fiscal Year Tax and Revenue Anticipation Notes (TRANS) for the Santa Clara Unified School District (Finance Agency) Adopt Resolution providing for the borrowing of funds in the name of the Santa Clara Unified School District for Fiscal Year and the issuance and sale of 2010 TRANS in an amount not to exceed $25,000,000 (Roll Call Vote) 17 Adopt Resolution authorizing the issuance of County of Santa Clara Teeter Plan Obligations and approving forms, and the execution and delivery of, a Trust Agreement, Issuance and Payment Agreement, Dealer Agreement and Reimbursement Agreement relating to the Teeter Plan Obligation, and authorizing a Validation Action relating to the Teeter Plan Obligations (Roll Call Vote) (Finance Agency) 18 Consider recommendations relating to Professional Services Agreement (PSA) for Real Property Acquisition Planning Services (Parks and Recreation Department) a Approve PSA with 2M Associates relating to providing real property acquisition planning services in an amount not to exceed $300,000 for period April 27, 2010 through April 27,

8 b Authorize the Director, Parks and Recreation Department, to be the Owner's Authorized Representative (OAR) to execute Project Agreements for services during the term of PSA, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive, and to perform other administrative functions pursuant to the PSA c Authorize the Director, Parks and Recreation Department, to approve Amendments to PSA, extending the term up to 12 months beyond April 27, 2014, and to increase the PSA aggregate fee limit by up to $50,000 if necessary, following approval by County Counsel as to form and legality, and approval by the Office of County Executive d Approve Request for Appropriation Modification No $300,000 transferring funds within the Parks and Recreation Department budget (Roll Call Vote) 19 Held from March 2, 2010 (Item No 13): Consider recommendations relating to incorporation of the Physician Travel Guidelines into the County Travel Policy (Santa Clara Valley Health and Hospital System) a Accept report relating to the review of Travel Guidelines regarding the Santa Clara Valley Medical Center (SCVMC) P41 Physician Licensure and Certification Fund for Professional Growth and Development and the incorporation of revised Physician Travel Guidelines into the County Travel Policy b Approve the revised SCVMC P41 Physician Licensure and Certification Fund for Professional Growth and Development Physician Travel Guidelines and direct the Controller s Office to incorporate the revised Physician Travel Guidelines into the County Travel Policy currently under revision Request from Administration that item be held to June 8, Consider items previously removed from the Consent Calendar 8

9 1:30 pm Time Certain 21 Present Resolutions and Commendations: a Present Resolution commending Lynnelle Ye for work in the National Intel Science Talent Search (Kniss) b Present Resolution commending David Liu for work in the National Intel Science Talent Search (Kniss) c Present Resolution, adopted April 13, 2010, commending Sylvia and Art Caroll for more than 30 years of hard-work and innovation in creating an enjoyable experience at The Sanborn Park Hostel (Kniss) d Present Resolution, adopted April 13, 2010, commending the Stanford Health Library for 20 years of dedication to creating a healthy community and providing trustworthy information on the latest medical research (Kniss) 22 Consider recommendations relating to the Alvarez & Marsal (A&M) findings a Accept report on the A&M findings b Direct the Administration to develop a plan to address the findings in the A&M report and report to the Board of Supervisors at its May 11, 2010 meeting with recommendations 9

10 1:30 pm Hearing 23 Hearing to consider recommendations relating to the Adoption of the Draft Program Years Consolidated Plan including Fiscal Year (FY) 2011 Action Plan, and $3,653,437 in funding allocations for use of Community Development Block Grant (CDBG) and Home Investment Partnership Act (HOME), as required by the US Department of Housing and Urban Development (HUD) a Open public hearing and receive testimony b Close public hearing c Approve the Program Years Consolidated Plan including the FY 2011 Action Plan, and authorize the Office of Affordable Housing (OAH) to edit and make other necessary revisions to the draft, based on public and Board comments, and to submit approved Consolidated Plan to HUD by May 15, 2010 d Approve the proposed allocation of FY 2011 HUD funds received for the CDBG and HOME Programs, and the proposed contract conditions, as recommended by the Program's Housing and Community Development Advisory Committee (HCDAC) and contingency plans for final HUD grant amounts e f g Approve the recommended project allocations of the Board's discretionary share ($130,616) of funding Approve the FY 2011 Action Plan and authorize OAH to edit and make other necessary revisions to the draft, accept public comments and Board direction, and submit the Approved Action Plan to HUD by May 15, 2010 Authorize OAH to prepare Agreements, Amendments, Loan Documents, and other related Contract Documents with non-profit agencies and participating non-entitlement cities to fund their local CDBG projects, including previously approved but not yet completed city projects based on the Board's approval of 10

11 h the FY 2011 funding allocations from the CDBG and HOME competitive pools, and the Board's discretionary share, and authorize the current Board President to execute all documents following approval by County Counsel as to form and legality Authorize the County Executive, or designee, to execute necessary documents required by HUD to receive FY 2011 CDBG and HOME funds i Authorize the Office of the County Executive,Office of Budget and Analysis, to increase revenue and expenditures in the OAH to reflect approved allocations in the FY 2011 Final Budget j Direct staff to continue actions over the next years with the Urban County Cities and the non-profit sector to streamline the process for administering Federal funds provided through the CDBG and HOME programs to further reduce the General Fund subsidy to administer these programs 1:30 pm Hearing - Sanitation District No Hearing to consider Sewer Service Charges for County Sanitation District No 2-3 to be collected on the County Tax Roll for Fiscal Year a Open public hearing and receive testimony b Close public hearing c Adopt Resolution adopting report describing parcels of real property and amount of sewer service charges to be collected on Tax Roll for County Sanitation District No 2-3 of Santa Clara County for Fiscal Year (Roll Call Vote) Request from Sanitation District No 2-3 that item be deleted from the agenda 11

12 Closing 25 Announce date and time for closed session to discuss items noticed pursuant to the Brown Act Adjourn in Memoriam Adjourn in honor and memory of Helen Rose Sgheiza Bonino 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 * 26 Approve Summary of Proceedings of April 13, 2010, and minutes of March 23 and April 12, 2010 Social Services Agency * 27 Introduction and preliminary adoption of Salary Ordinance No NS amending Santa Clara County Ordinance No NS-510 relating to the compensation of employees deleting one Office Specialist III position and one Social Worker II or Social Worker I position and adding one Protective Services Officer position and one Social Work Coordinator II position in the Social Services Agency (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 28 Approve delegation of authority to the Director, Social Services Agency, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Memorandum of Understanding with the Washoe Tribe of Nevada and California to provide CalWORKs and Tribal Temporary Assistance to Needy Families (TANF) services and benefits for period July 1, 2010 through June 30, 2011, with the option to extend for two additional one-year periods, 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,

13 * 29 Approve delegation of authority to the Director, Social Services Agency, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to an Agreement with Metropolitan Education District to provide pre-job readiness and sessions to enhance professional skills workshops for CalWORKs clients in an amount not to exceed $319,720 unless Federal and State revenue is higher, for period July 1, 2010 through June 30, 2011, with an option for four additional one-year terms based on availability of funding, program needs, and satisfactory performance by the contractor, 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, 2015 * 30 Approve delegation of authority to the Director, Social Services Agency, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to contracts with various providers relating to CalWORKs adult education and community colleges in an amount not to exceed $1,878,024 for period July 1, 2010 through June 30, 2011, with an option for four additional one-year terms based on availability of funding and satisfactory contractor performance, 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, 2015 * 31 Approve Request for Appropriation Modification No $1,286,184 transferring funds within the Social Services Agency budget relating to the purchase of computer and communications equipment (Roll Call Vote) Health and Hospital System * 32 Approve delegation of authority to the Deputy County Executive/Acting Director, Santa Clara Valley Health and Hospital System, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the existing Agreement with the California Perinatal Quality Care Collaborative (CPQCC), under the auspices of Stanford University, for membership and participation in the Collaborative and provision of services relating to submitting annual data required by California Children's Services, and participation in the Vermont Oxford Network, nationwide neonatal database and benchmarking, through the CPQCC Agreement, in an amount not to exceed $35,000 for period May 1,

14 through April 30, 2015, 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 April 30, 2015 * 33 Approve delegation of authority to the Deputy County Executive/Acting Director, Santa Clara Valley Health and Hospital System, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement with Duggan Health Information Management Services, Inc, for the provision of Diagnosis Related Group coding audits for Medicare and billing compliance, increasing the maximum contract amount by $35,000 from $445,000 to $480,000 for period through June 30, 2010, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive Delegation of authority will expire June 30, 2010 * 34 Consider recommendations relating to California Regional Health Information Organization (CalRHIO) Grant Award to participate in a Social Security Administration (SSA) disability program initiative a Accept Grant Award from CalRHIO in the amount of $175,000 for the SSA initiative to provide electronic submission of SSA disability requests for information b Approve Appropriation Modification No $175,000, increasing revenue and expenditures in the Santa Clara Valley Medical Center budget (4/5 Roll Call Vote) c Approve delegation of authority to the Deputy County Executive/Acting Director, Santa Clara Valley Health and Hospital System, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement with CalRHIO to implement the ability to send patient data securely to the SSA disability program in the amount not to exceed $175,000 for period April 14, 2010 through June 30, 2011, 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,

15 * 35 Consider recommendations relating to proposed changes to Mental Health Urgent Care operations a Accept report relating to proposed changes to Mental Health Urgent Care to more effectively utilize staff and financial resources and to better support Emergency Psychiatric Services operations b Direct the Mental Health Department to begin the programmatic changes immediately and incorporate the budget and organizational changes into the Fiscal Year 2011 Recommended Budget * 36 Approve delegation of authority to the Executive Director, Santa Clara Valley Medical Center Ambulatory and Managed Care, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreements for consulting services with Elizabeth Nielsen and Michael Elliot, increasing the maximum contract amount from $100,000 to $120,000 annually for each Agreement for period through April 26, 2013, 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 April 26, 2013 * 37 Approve delegation of authority to the Deputy County Executive/Acting Director of Santa Clara Valley Health and Hospital System, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement with Supplemental Provider Services, Inc, to provide supplemental provider staffing services throughout Santa Clara Valley Medical Center in an amount not to exceed $6,991,883 for the period May 21, 2010 through May 20, 2011, 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 20, 2011 * 38 Approve delegation of authority to the Deputy County Executive/Acting Director, Santa Clara Valley Health and Hospital System, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Hospital Services Agreement with PacifiCare of California, extending the term of the Agreement from June 30, 2010 through June 29, 2013 and amending the Agreement, 15

16 as necessary, consistent with the Resolution delegating authority relating to certain contracts as approved by the Board of Supervisors on November 3, 2009, following approval by County Counsel as to form and legality, and approval by the Office of County Executive Delegation of authority shall expire on June 29, 2013 Public Health Department * 39 Approve delegation of authority to the Public Health Director, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to a no-cost Agreement with Ellyn Satter Associates to provide production of "Feeding with Love and Good Sense" video for period April 28, 2010 through September 21, 2010, 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 21, 2010 * 40 Consider recommendations relating to Public Health Preparedness Program - H1N1 Supplemental Allocation a Approve delegation of authority to the Public Health Director, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement with California Department of Public Health to provide Public Health Emergency Preparedness Services in an amount not to exceed $805,000 for period March 1, 2010 through July 30, 2010, 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 July 30, 2010 b Approve Request for Appropriation Modification No $805,000 increasing revenue and expenditures in the Public Health Department budget (4/5 Roll Call Vote) * 41 Authorize the Public Health Department to renew Agreements and Memoranda of Understanding with Asian Americans for Community Involvement, the Law Foundation of Silicon Valley, Gardner Family Care, Onsite Dental Services, The Health Trust, Ira Greene PACE Clinic, and the Public Health Pharmacy relating to 16

17 providing Ryan White HIV/AIDS Program funded services for a fifth year ending June 30, 2011 Department of Alcohol and Drug Services * 42 Consider recommendations relating to Department of Alcohol and Drug Services (DADS) adolescent outpatient Agreement with Asian Americans for Community Involvement (AACI) a Approve delegation of authority to Director, DADS, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Amendment to Agreement with AACI to provide adolescent outpatient treatment services, increasing the maximum financial obligation by $12,366 from $168,229 to $180,595, 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, 2010 b Approve Request for Appropriation Modification No $12,366 increasing revenue and expenditures in the DADS budget (4/5 Roll Call Vote) Employee Services Agency * 43 Introduction and preliminary adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-510 relating to the compensation of employees adding four unclassified Park Maintenance Worker Trainee positions in the Parks and Recreation Department Positions shall expire on August 22, 2010 (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 44 Consider recommendations from Employee Services Agency relating to the Information Services Department a Approve job specification for classification of Enterprise Content Manager 17

18 b Introduction and preliminary adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-510 relating to compensation of employees deleting one Customer Support Services Manager position and adding one Enterprise Content Manager position in the Information Services Department, and amending the Salary Schedule to add the Enterprise Content Manager classification (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 45 Consider recommendations relating to Fiscal Year (FY) 2011 benefit insurance premium rates a Approve delegation of authority to the Deputy County Executive, Employee Services Agency, to negotiate and execute Agreement with Liberty Dental Plan, Inc, to provide an alternate dental insurance benefit plan, and take any and all necessary or advisable actions relating to a maximum three-year Agreement with Liberty Dental Plan, Inc, estimated to begin on or around October or November 2010 at a not to exceed guaranteed rate of $4550 per employee per month for the term of the Agreement, following approval by County Counsel as to form and legality, approval by the Office of the County Executive, and subject to annual appropriation of funds Delegation of authority shall expire on October 31, 2013 b Approve delegation of authority to the Deputy County Executive, Employee Services Agency to negotiate and execute an Amendment, and take any and all necessary or advisable actions relating to an extension of the existing Agreement with Pacific Union Dental for a maximum of four months to October 31, 2010, to provide an orderly transition to a new plan provider, not to exceed the current rate of $5325 per employee per month for the term of the extension, following approval by County Counsel as to form and legality, approval by the Office of the County Executive, and subject to annual appropriation of funds Delegation of authority shall expire on October 31, 2010 c Approve FY 2011 premium insurance rates for the various County employee/retiree health and other benefit plans, subject to approval of possible action (a) above 18

19 * 46 Consider recommendations from Employee Services Agency relating to Facilities Department a Approve new job specification for the classification of Utility Program Analyst b Introduction and preliminary adoption of Salary Ordinance NS amending Santa Clara County Ordinance NS-510 relating to the compensation of employees deleting one Sign Painter position and adding one Utility Program Analyst position in the Facilities Department and amending the Salary Schedule to add the Utility Program Analyst classification (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 47 Introduction and preliminary adoption of Ordinance No NS amending Chapter VII of Division A-25, Section 751 of the Santa Clara County Ordinance Code relating to the Whistleblower Program to accept anonymous reports of concern from employees and the general public with a single intake system through the Office of the County Counsel (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 48 Consider recommendations relating to certain unrepresented classifications in the Santa Clara Valley Health and Hospital System (SCVHHS) and the Department of Parks and Recreation a Introduction and preliminary adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance NS-510 relating to the compensation of employees deleting four Physician-VMC positions and one Dentist position in the SCVHHS, Santa Clara Valley Medical Center (VMC) (Roll Call Vote to waive reading, Roll Call Vote to adopt) b Introduction and preliminary adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-2009 relating to the compensation of employees adding one Chief Medical Officer position, one Hospital Medical Director position, one Ambulatory Medical Director position, 19

20 one Valley Health Plan Medical Director position, and one Chief Dentist position in VMC; providing fringe benefits for the classifications of Chief Medical Officer, Hospital Medical Director, Ambulatory Medical Director, Valley Health Plan Medical Director, and Chief Dentist in VMC; and, adjusting compensation for the position of Director, Parks and Recreation Department (Roll Call Vote to waive reading, Roll Call Vote to adopt) Board of Supervisors * 49 Announce travel for members of the Board of Supervisors and other elected officials as follows: a Assessor Lawrence E Stone will travel to Ventura, California, to attend the California Assessors' Association Conference on April 20-21, 2010 b Sheriff Laurie Smith will travel to Santa Barbara, California, to attend the California State Sheriffs' Association Annual Conference on April 25-29, 2010 * 50 Accept reports from members of the Board of Supervisors relating to meetings attended through April 21, 2010 * 51 Accept report from the Children, Seniors, and Families Committee relating to the meeting of March 9, 2010 (Cortese) Accept Committee agenda items 4-11 as Board information only 20

21 * 52 Accept report from the Housing, Land Use, Environment, and Transportation Committee relating to meeting of April 15, 2010 (Gage) a Accept Committee agenda items 6-9, 13-14, 17, and 19 as Board information only b Approve delegation of authority to the Director, Department of Agriculture and Environmental Management, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement for Countywide Household Hazardous Waste Collection Program, 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, 2011 (HLUET Item 9) c Approve Agreement with the City of Sunnyvale relating to Lease Agreement for Household Hazardous Waste Facility, in an amount not to exceed $4,855 for rent plus a vehicle impact fee of $2 per vehicle for period July 1, 2010 through June 30, 2015 (HLUET Item 10) d Approve delegation of authority to the Director, Department of Agriculture and Environmental Management, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to existing Agreement with the County and Mercury Disposal Systems, Inc, to provide recycling services for Universal Waste (UW), in a maximum contract amount not to exceed $229,130 for period ending December 31, 2010, 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 July 1, 2011 (HLUET Item 11) e Authorize the Department of Agriculture and Environmental Management to issue a Request for Proposals (RFP) for the selection of a contractor to provide recycling services for UW (HLUET Item 11) f Approve delegation of authority to the Director, Department of Agriculture and Environmental Management, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to 21

22 Agreement(s) for providing recycling services for UW with any contractor, in an amount not to exceed $160,000 per Fiscal Year (FY), 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, 2015 (HLUET Item 11) g Authorize the Department of Agriculture and Environmental Management to initiate an RFP to contract for services to provide recommendations for possible changes to the Santa Clara County Ordinance Code relating to on-site sewage disposal (HLUET Item 12) h Adopt Resolution delegating authority to the Director, Department of Agriculture and Environmental Management, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to certain Agreement(s) to review, evaluate, and recommend revisions to the on-site Sewage Ordinance (Division B11, Chapter IV of the County's Ordinance Code) and associated policies and programs, in an amount not to exceed $250,000, 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 June 30, 2013 (Roll Call Vote) (HLUET Item 12) i Approve Request for Appropriation Modification No $294,99997 transferring funds within the Department of Agriculture and Environmental Management, Department of Environmental Health budget (Roll Call Vote) (HLUET Item 12) j Direct the Administration to request that the City of San Jose adopt a vessel sanitation and mooring Ordinance (HLUET Item 15) k Approve the Roads and Airports FY 2011 Transportation Development Act (TDA) Project Priority List (HLUET Item 16) l Approve Expressway Pedestrian Program Project selection for FY 2011 (HLUET Item 18) m Adopt Resolution requesting the Metropolitan Transportation Commission (MTC) to allocate FY TDA Article 3 Pedestrian/Bicycle Project funding including Findings and Project Application Form (Roll Call Vote) 22

23 * 53 Accept report from the Board Delegate to the Bay Area Air Quality Management District relating to the meeting of April 7, 2010 (Kniss) * 54 Accept report from the Finance and Government Operations Committee relating to meeting of April 15, 2010 (Yeager) a Accept report relating to assigned take-home vehicles within 35 miles of the County Government Center (FGOC Item No 4) b Accept report relating to strategies, including percentage options, to strengthen the current Local Preference Policy and increase the County's overall return on investment, and approve the staff recommendation to adopt a five percent Local Preference when an Invitation to Bid method of solicitation is utilized (FGOC Item No 5) c Consider recommendations relating to the Sustainability Policy (FGOC Item No 7) 1 Adopt Board Policy Resolution adding Section 8 to the Board of Supervisors' Policy Manual, which will focus on Sustainability, and amending Policy Manual to include the new County of Santa Clara Sustainability Policy (Roll Call Vote) 2 Direct Clerk of the Board to create Section 8 and include the Sustainability Policy in the Board of Supervisors' Policy Manual d Accept report relating to potential opportunities and cost/benefit analysis for commuter tax benefits under Internal Revenue Code (IRC) Section 132(f) (FGOC Item No 10) 1 Direct staff to proceed with expanding Commuter Tax Benefits under IRC Section 132(f) to allow employees pre-tax deductions for transit passes, vanpool services, and qualified parking benefits 2 Direct staff to return to the Finance and Government Operations Committee with a Request for Proposals for a third party administrator, 23

24 and with a report to the Committee for award of contract and any policy changes that may be needed for implementation along with a timeline for implementation for both the transit benefit and the bike benefit 3 Direct County Counsel to report whether employees could decline the Eco Pass to take further advantage of federal tax benefits e Accept report relating to the feasibility of relocating the Franklin Elementary School from Tully Road onto the Santa Clara County Fairgrounds (FGOC Item No 11) f Accept Committee agenda items 6, 8, and as Board information only County Executive * 55 Approve delegation of authority to the Chief Information Officer, Information Services Department, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Memorandum of Understanding with Santa Clara County Library to provide Information Technology services, including network and telecommunication services, for period through June 30, 2014, 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, 2014 * 56 Adopt Resolution delegating authority to the County Executive, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to contracts with the California Department of Fish and Game regarding receipt of Federal grant funds to assist in the preparation of the Santa Clara Valley Habitat Conservation Program/Natural Communities Conservation Plan, following approval by County Counsel as to form and legality Delegation of authority shall expire on December 31, 2011 (Roll Call Vote) 24

25 Procurement Department * 57 Approve delegation of authority to the Director of Procurement, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions regarding Agreement No with Baxter Healthcare Corporation relating to providing intravenous solutions and sets in an amount not to exceed $7,880,000 for the period June 1, 2005 through September 30, 2010, 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, 2010 * 58 Consider recommendations relating to the rental of therapeutic surface products and beds and bariatric hospital equipment a Approve Agreement No with Hill-Rom Company, Inc (Hill-Rom) relating to providing therapeutic surface products and beds and bariatric beds in an amount not to exceed $2,730,605 for period through April 26, 2013 with an option to renew for two additional years b Approve Agreement No with Sizewise Rentals, LLC (Sizewise) relating to providing therapeutic surface products and beds and bariatric beds in an amount not to exceed $569,269 for period through April 26, 2013 with an option to renew for two additional years c Approve delegation of authority to Director of Procurement, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions regarding Agreement with KCI Therapeutic Services, Inc, relating to providing therapeutic surface products and beds in an amount not to exceed $28,000 for period through April 26, 2013 with an option to renew for two additional years d Approve delegation of authority to the Director of Procurement, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Agreement with Hill-Rom, 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 April 26,

26 e Approve delegation of authority to the Director of Procurement, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Agreement with Sizewise, 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 April 26, 2013 * 59 Consider recommendations relating to the acquisition of Hewlett Packard (HP) workstations, desktops, laptops, monitors, and related services a Approve delegation of authority to the Director of Procurement, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement No with HP for providing workstations, desktops, laptops, monitors, and related services, in an amount not to exceed $20,000,000 for period February 11, 2003 through October 31, 2010, 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 October 31, 2010 b Approve delegation of authority to the Director of Procurement, or designee, to negotiate a new Agreement with HP, utilizing the Western States Contracting Alliance (WSCA) Cooperative Agreements relating to providing workstations, desktops, laptops, monitors, and related services County Counsel * 60 Approve Amended Bylaws for the Juvenile Justice Systems Collaborative Boards and Commissions * 61 Approve the following Board-as-a-Whole appointments: a President Yeager nominates Susanne Wilson to serve on the Board of Trustees for the Santa Clara County Law Library 26

27 b President Yeager nominates Steven L Hallgrimson to serve on the Board of Trustees for the Santa Clara County Law Library c Supervisor Cortese nominates Zeya Mohsin to serve on the Child Abuse Council * 62 Approve the following individual appointment(s) to Boards and Commissions: a Mrs Lydia Hsing to the Province of Florence, Italy Sister-County Commission (Shirakawa) b Ahyoung Anne Im to the Domestic Violence Commission (Gage) c Bonnie Bamburg to the Citizens' Advisory Commission on Elections (Cortese) d Amy Pearl to the Citizens' Advisory Commission on Elections (Kniss) * 63 Approve recommendations relating to resignations from Boards and Commissions: a Accept resignation of Teresa Castellanos from the Commission on the Status of Women for a three-year term expiring on June 30, 2010 Appointee shall represent the public at large Position is allocated to District 2 b Accept resignation of Berkley Driessel from the Health Advisory Commission for a four-year term expiring on June 30, 2013 Appointee shall be a Health Educator Position is rotating and remains with District 1 until term expiration c Accept resignation of Berkley Driessel from the Senior Care Commission for a three-year term expiring on June 30, 2011 Appointee shall be a senior citizen representing the public at large Position is allocated to District 4 Law & Justice * 64 Adopt Resolution affirming membership of Santa Clara County Juvenile Justice Coordinating Council and delegating authority to the Chief Probation Officer, or designee, to submit and/or to execute Grant Application to the California Standards Authority for Fiscal Year 2011 and to negotiate, execute, and terminate any necessary 27

28 contracts and amendments, following review and 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, 2011 (Roll Call Vote) * 65 Adopt Resolution affirming membership of the Santa Clara County Juvenile Justice Coordinating Council and delegating authority to the Chief Probation Officer, or designee, to submit and/or to execute Grant Application to the California Standards Authority for Fiscal Year 2011 and to negotiate, execute and terminate any necessary contracts and amendments, following review and 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, 2011 (Roll Call Vote) * 66 Consider recommendations relating to Domestic Cannabis Eradication Suppression Program Grant a Accept Grant from the United States Drug Enforcement Administration in the amount of $110,000 for the Domestic Cannabis Eradication Suppression Program b Approve Request for Appropriation Modification No $110,000 increasing revenue and expenditures in the Office of the Sheriff budget (4/5 Roll Call Vote) c Approve delegation of authority to the Sheriff, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to a Grant Award Agreement with the United States Drug Enforcement Administration in an amount not to exceed $110,000 for period January 1, 2010 through December 31, 2010, 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,

29 Resolutions, Commendations and Memorials * 67 Resolutions, Commendations, and Memorials (Roll Call Vote) a b c d e f Adopt Resolution commending TheatreWorks as they celebrate 40 years of artistic excellence, entertainment, education, and service to our community (Kniss) Adopt Resolution commending Acterra as they celebrate four decades of environmental action, bringing people together to create local solutions for a healthy planet (Kniss) Ratify Resolution, presented on April 25, 2010, proclaiming April 30, 2010 as "Black April Remembrance Day 2010" in Santa Clara County (Cortese) Adopt Resolution commending David Liu for work in the National Intel Science Talent Search (Kniss) Adopt Resolution commending Lynnelle Ye for work in the National Intel Science Talent Search (Kniss) Adopt Resolution commending The Junior League of San Jose for commitment to promoting volunteerism, developing the potential of women, and improving the community through the effective action and leadership of trained volunteers (Yeager) Parks and Recreation Department * 68 Consider recommendations relating to continuation of a vessel inspection program in Fiscal Year (FY) 2011 to prevent the spread of invasive quagga and zebra mussels into Santa Clara County Waterways and County Parks a Approve continuation of a mandatory vessel inspection and quarantine program 29

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

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

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

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

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

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

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

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 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 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

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

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

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

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

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

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

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

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

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

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

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

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 28, 1997

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 28, 1997 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 28, 1997 Please note, this report reflects agenda items that had no supporting documentation at the time the

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

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 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

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

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

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

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 18, 2005 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 6550

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA MONDAY, AUGUST 23, 2010 Commissioner Joyce Avery, Chairman Commissioner James Harvey Commissioner Sidney Chism, Chairman Pro Tempore Commissioner

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

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M.

COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, :30 P.M. COMMON COUNCIL AGENDA REGULAR STATED MEETING October 5, 2015 7:30 P.M. PLEDGE TO THE FLAG: Hon. Milagros Lecuona ROLL CALL: City Clerk APPOINTMENTS: 1. Communication from the Mayor in relation to the appointment

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

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

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

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

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

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

Mr. Tate, President Mrs. Tafoya. Ms. DeWalt Mr. Van Horne

Mr. Tate, President Mrs. Tafoya. Ms. DeWalt Mr. Van Horne BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, February 24, 2009 Regular Session 5:40 p.m. Closed Session 5:45 p.m.

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

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 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

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 COUNCIL AGENDA Regular Meeting February 4, :30 PM

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM MAYOR Ignacio Velazquez COUNCIL MEMBERS Carol A. Lenoir, District 1 Rolan Resendiz, District 2 Honor Spencer, District 3 Marty Richman, District 4 CITY MANAGER William B. Avera CITY ATTORNEY Jason S. Epperson

More information

INTRODUCTION OF ELECTED OFFICIALS

INTRODUCTION OF ELECTED OFFICIALS TOWN OF SANGERVILLE 2018 ANNUAL TOWN MEETING APRIL 5, 2018 @ 6:00 P.M. MINUTES OF THE MEETING ARE AS FOLLOWS Note: There was a total of 76 residents voters and 3 non-residents. The meeting was called to

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

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

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

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

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 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

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

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

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

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 A regular meeting of the Greenville City Council was held on in the Council Chambers, located

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

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

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

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. House Bill 3470 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled House Bill 3470 Sponsored by JOINT COMMITTEE ON WAYS AND MEANS CHAPTER... AN ACT Relating to state financial administration; creating new

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 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 6550

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, August 09, 2010 Commissioner Joyce Avery, Chairman Commissioner Sidney Chism, Chairman Pro Tempore Commissioner Henri E. Brooks Commissioner

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

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

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

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

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

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 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

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

142 South Main Street New Madison, Ohio 45436

142 South Main Street New Madison, Ohio 45436 Bylaws New Madison Public Library 142 South Main Street New Madison, Ohio 45436 Board Approved 07.2017 New Madison Public Library Bylaws Page 1 New Madison Public Library New Madison, Ohio Bylaws Table

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

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

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS These are the Amended and Restated Bylaws of Brookridge Community Property Owners, Inc. ARTICLE I: NAME

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:

More information

Legislation Introduced at Roll Call. Tuesday, September 25, 2018

Legislation Introduced at Roll Call. Tuesday, September 25, 2018 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, September 25, 2018 Introduced

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

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

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I 2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I Meetings 1. The annual organization meeting of the Board of Chosen Freeholders of the County

More information

DIVISION 000 PUBLIC CONTRACTS CHAPTER 10 - PUBLIC CONTRACTING RULES DIVISION 000 PUBLIC CONTRACTS GENERALLY

DIVISION 000 PUBLIC CONTRACTS CHAPTER 10 - PUBLIC CONTRACTING RULES DIVISION 000 PUBLIC CONTRACTS GENERALLY DIVISION 000 PUBLIC CONTRACTS 000-1 CHAPTER 10 - PUBLIC CONTRACTING RULES DIVISION 000 PUBLIC CONTRACTS GENERALLY 10.010 Application of the Public Contracting Code; Exceptions (1) Except as set forth in

More information

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

SENATE BILL By Hensley BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 1188 By Hill M SENATE BILL 1145 By Hensley AN ACT to amend Tennessee Code Annotated, Title 3; Title 4; Title 40; Title 41 and Title 71, relative to legislative oversight committees. BE IT ENACTED

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada LA14-20 STATE OF NEVADA Performance Audit Judicial Branch of Government Supreme Court of Nevada 2014 Legislative Auditor Carson City, Nevada Audit Highlights Highlights of performance audit report on the

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first

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

A G E N D A. July 8, 2008

A G E N D A. July 8, 2008 A G E N D A NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education to "Conduct the District's Business in Public" Roderick H. MacMillian Board Meeting Room District Education Center

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW 2012-126 HOUSE BILL 438 AN ACT TO PROMOTE EFFICIENCY AND EFFECTIVENESS IN THE ADMINISTRATION OF HUMAN SERVICES AND TO STRENGTHEN THE LOCAL PUBLIC

More information

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M. A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa

More information