MINUTES June 25, :00 AM

Size: px
Start display at page:

Download "MINUTES June 25, :00 AM"

Transcription

1 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, District 5 County Counsel MINUTES 9:00 AM Lynn Regadanz Clerk of the Board BOARD OF SUPERVISORS' CHAMBERS County Government Center 70 West Hedding Street, 1st floor, San Jose, CA Tel. (408) Fax (408) TDD (408) SANTA CLARA COUNTY BOARD OF SUPERVISORS SPECIAL DISTRICTS THE FIRE DISTRICTS FINANCING AUTHORITY PUBLIC AUTHORITY OF SANTA CLARA COUNTY VECTOR CONTROL DISTRICT SANITATION DISTRICT NO. 2-3 COUNTY LIGHTING SERVICE AREA 1. Roll Call. Opening President Yeager convened the meeting at 9:02 a.m. Attendee Name Title Status Arrived Mike Wasserman Vice President Present Dave Cortese Supervisor Present Ken Yeager President Present S. Joseph Simitian Supervisor Present 2. Pledge of Allegiance. The Pledge of Allegiance was recited. 3. Public Comment. (ID# 68155) Public Issues Richard Calhoun, concerned citizen, commented regarding the Public Guardian's fiduciary responsibility relating to real estate transactions for conservatees. Fred Villasenor and Michelle Peery, Community Child Care Council of Santa Clara County (4Cs), expressed appreciation to the County regarding efforts relating to the Senior Nutrition Program. Page 1 of 65

2 4. Approve consent calendar and changes to the Board of Supervisors' Agenda. The consent calendar was approved as amended, adding Item Nos. 20, 24, 25, 26, 27, 28, 29, and 30 to the consent calendar at the request of President Yeager. Corrections were made to Item Nos. 11, 81c, 107a (i), 153, and 153e as noted under each item. Item No. 132o, the commendation for Loma Prieta Center Chapter of the Sierra Club, and Item No. 132p, the proclamation for Cancer Prevention Month, were presented under Item No. 5. In addition, Item Nos. 81 and 135 were removed from the consent calendar for discussion and to receive public comment. Lastly, Supervisor Cortese recused himself from voting on Item No. 75 due to conflict of interest. 4 RESULT: APPROVED AS AMENDED [UNANIMOUS] Ceremonial Presentations (See Item No. 132) The following Resolutions were presented: 5. Present Resolution commending Medgar Wiley Evers in memoriam for his ultimate sacrifice in the struggle for civil rights. (Cortese) (ID# 68169) Supervisor Simitian presented Resolutions commending the Loma Prieta Center Chapter of the Sierra Club and proclaiming July 2013 as "Cancer Prevention Month" in Santa Clara County. Sanitation District No To Be Heard No Earlier Than 9:30 a.m. 6. Hearing - Sewer Service Charges. a. Public Hearing to consider sewer service charges to be collected on the County Tax Roll commencing Fiscal Year 2014 and authorize the Sanitation District to proceed with collection of sewer service charges on the County Tax Roll. (ID# 68024) President Yeager opened the public hearing. No testimony was received. The hearing was closed. 6.a RESULT: HEARING CLOSED b. Adopt Resolution adopting report describing parcels of real property showing the amount of sewer service charges to be collected on the Tax Roll for Fiscal year of the County Sanitation District No. 2-3 of Santa Clara County. (Roll Call Vote) Resolution # SD (ID# 68072) Said Resolution, by reference hereto, is made a part of these minutes. The Board of Supervisors, sitting as the Governing Board of County Sanitation District No. 2-3, took the following action: Page 2 of 65

3 6.b RESULT: ADOPTED [UNANIMOUS] MOVER: Mike Wasserman, Vice President SECONDER: Dave Cortese, Supervisor Time Certain - To Be Heard No Earlier Than 9:30 a.m. 7. Hearing - Surplus Right-of-Way. (Roads and Airports Department) a. Public Hearing to consider application for vacation of surplus right-of-way in front of 1450 Arbor Avenue (Assessor's Parcel No ). (ID# 67803) President Yeager opened the public hearing. No testimony was received. The hearing was closed. 7.a RESULT: HEARING CLOSED b. Adopt Resolution vacating surplus right-of-way in front of 1450 Arbor Avenue. (Roll Call Vote) Resolution # BOS (ID# 67622) Said Resolution, by reference hereto, is made a part of these minutes. 7.b RESULT: ADOPTED [UNANIMOUS] MOVER: Mike Wasserman, Vice President SECONDER: Dave Cortese, Supervisor Williamson Act Hearing - To Be Heard No Earlier Than 9:30 a.m. 8. Hearing to consider petition for cancellation of Assessor's Parcel Number (APN) from Land Conservation (Williamson Act) Contract covering property located at Burchell Road, in unincorporated Gilroy. Property of Robert and Toni Crane. File No R-13EA. (Supervisorial District One) (ID# 67564) President Yeager opened the public hearing. No testimony was received. The hearing was closed. 8 RESULT: HEARING CLOSED a. Adopt Resolution adopting a negative declaration and granting tentative approval of cancellation of a Land Conservation Contract on land located at Burchell Road (APN ). (Roll Call Vote) Resolution # BOS (ID# 67805) Said Resolution, by reference hereto, is made a part of these minutes. Page 3 of 65

4 a RESULT: ADOPTED [UNANIMOUS] MOVER: Mike Wasserman, Vice President SECONDER: Dave Cortese, Supervisor Board Referrals 9. Consider an augmentation of the Mental Health Department budget of $339,178 for the expansion of School-linked Services Program and the development of a "hotline" for school coordinators and personnel to utilize in requesting county services and report to the Finance and Government Operations Committee in August (Cortese) (ID# 68069) 9 RESULT: APPROVED [UNANIMOUS] 10. Accept report from County Executive. Board of Supervisors and Board Appointees Jeffrey Smith, County Executive, Office of the County Executive, provided a brief update on the status of the July 30, 2013 runoff election for the Supervisor seat in District Two. 10 RESULT: ACCEPTED ON CONSENSUS 11. Accept report from County Counsel on legal issues and closed session meeting of June 24, This item was corrected to include acceptance of the June 7, 2013 closed session report. President Yeager stated that at the June 24, 2013 closed session, by unanimous vote, the Board approved the appointment of John Vartanian to the position of Acting Director, Department of Child Support Services, effective July 21, 2013; and, by unanimous vote, the Board approved the reappointment of Jeffrey V. Smith to the position of County Executive on an at-will basis, effective upon the expiration date of his employment contract. Orry Korb, County Counsel, Office of the County Counsel, stated that no other reportable actions were taken at the June 7, 2013 or June 24, 2013 closed session meetings. 11 RESULT: ACCEPTED ON CONSENSUS Page 4 of 65

5 Regular Agenda - Items for Discussion 12. Held from May 21, 2013 (Item No. 17): Approve Agreement with Compass Group USA Inc., dba Bateman Senior Meals, relating to providing home delivered meals in an amount not to exceed $1,800,000 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (Social Services Agency) (ID# 67031) At the request of Supervisor Cortese, the Board approved the Agreement with the clarifications noted by the County Executive relating to the allocation of fixed costs of meals as being handled administratively, including the offer by Bateman Senior Meals in terms of the allocation of fixed costs specified for the North Side Senior Center as noted in the correspondence to the Board of Supervisors. Two individuals from the Bateman Senior Meals agency spoke in support of the staff recommendation to approve the Agreement with Compass Group USA Inc., indicating that this would allow for no disruption in home delivery services of meals to clients. 12 RESULT: APPROVED AS AMENDED [UNANIMOUS] 13. Consider recommendations relating to Ninth Amendment to Agreement with Adaptive Solutions, Inc. to provide business intelligence professional services. (Santa Clara Valley Health and Hospital System) (ID# 67685) a. Approve exception to Board of Supervisors Policy , Length of Term of Contracts, relating to extension of Agreement with Adaptive Solutions, Inc., to provide business intelligence professional services. b. Approve Ninth Amendment to Agreement with Adaptive Solutions, Inc., relating to providing business intelligence professional services increasing the maximum contract amount by $150,000 from $475,600 to $625,600, and extending the Agreement for an 18-month period through December 31, 2014, that has been reviewed and approved by County Counsel as to form and legality. Supervisor Simitian noted concern relating to amendment of contracts that extend the maximum five-year term, as indicated in the Board of Supervisors Policy. He requested that contract amendments requiring extensions include the appropriate exception, as noted under Section of the Board Policy, and/or indicate the rationale behind the request when none of the exceptions apply to the request. Lee Hermann, Chief Healthcare Technology Officer, Information Services, Santa Clara Valley Health and Hospital System, stated that the request for extending the Adaptive Page 5 of 65

6 Solutions Agreement relates to exception number five, contracts for technology software and hardware that have a lifespan exceeding five years and the benefits to the County exceed the cost of going out to bid. Vice President Wasserman spoke of the need for a tickler system to track contracts six to nine months prior to the expiration date for staff to prepare for Requests for Proposals and to avoid unnecessary extensions of contracts. 13 RESULT: APPROVED [UNANIMOUS] MOVER: S. Joseph Simitian, Supervisor 14. Consider recommendations relating to nucleic acid amplification test equipment, reagents, and related products. (Procurement Department) (ID# 67762) a. Approve exception to Board of Supervisors Policy , Length of Term of Contracts, relating to extension of Agreement No with Gen-Probe, Inc., to provide NAAT equipment, reagents, and related products. b. Approve Fifth Amendment to Agreement No with Gen-Probe, Inc., relating to providing NAAT equipment, reagents, and related products, increasing the maximum contract amount by $400,000 from $3,350,000 to $3,750,000 and extending the Agreement for a four-month period through December 31, 2013, that has been reviewed and approved by County Counsel as to form and legality. Jenti Vandertuig, Director, Procurement Department, provided a brief overview of the rationale behind the exception for extending the Gen-Probe Agreement, noting that the exception relates to a physician preference process. She pointed out that a Request for Proposals was issued in 2012 for providing Nucleic Acid Amplification Test Equipment and related products. 14 RESULT: APPROVED [UNANIMOUS] MOVER: Mike Wasserman, Vice President SECONDER: S. Joseph Simitian, Supervisor 15. Consider recommendation relating to Eleventh Amendment to Agreement with Toyon and Associates to provide cost report, reimbursement, and appeal services. (Santa Clara Valley Health and Hospital System) (ID# 67627) a. Approve exception to Board of Supervisors Policy , Length of Term of Contracts, relating to extension of Agreement with Toyon and Associates to provide cost report, reimbursement, and appeal services. Page 6 of 65

7 b. Approve Eleventh Amendment to Agreement with Toyon and Associates relating to providing cost report, reimbursement, and appeal services, increasing the maximum contract amount by $560,000 from $1,120,000 to $1,680,000, and extending the Agreement for a 12-month period through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. 15 RESULT: APPROVED [UNANIMOUS] SECONDER: S. Joseph Simitian, Supervisor 16. Consider recommendations relating to the Mental Health Department Fiscal Year 2014 solicitation plan. (Mental Health Department) (ID# 67481) a. Approve exception to Board of Supervisors Policy 5.6, Procurement Process, relating to selection of various vendors to provide mental health services to seriously mentally ill school-aged children. b. Approve exception to Board of Supervisor Policy , Length of Term of Contracts, relating to extending the term of certain contracts beyond the five-year limit. c. Accept report relating to five-year Short-Doyle rebidding plan. Nancy Pena, Director, Mental Health Department, Santa Clara Valley Health and Hospital System, provided an overview on the rationale behind the request for extending certain contracts beyond the five-year time frame. She noted that 13 of the contracts are related to residential care facilities, which relate to exception number four of the Board Policy Section , stating that the benefits outweigh the disadvantages for terminating the contracts. Ms. Pena confirmed that the contracts as noted in Attachment B and depicted on agenda packet pages 253 through 258 will go out for a Request for Proposals next year. 16 RESULT: APPROVED [UNANIMOUS] MOVER: S. Joseph Simitian, Supervisor SECONDER: Dave Cortese, Supervisor 17. Consider recommendations relating to Second Amendment to Agreement with Business Resource Group (BRG). (Information Services Department) (ID# 67829) a. Approve exception to Board of Supervisors Policy , Length of Term of Contracts, relating to extending the term of certain contracts beyond the five-year limit. Page 7 of 65

8 b. Approve Second Amendment to Agreement No with BRG relating to providing Archibus/FM Enterprise license software subscription, including related maintenance, support and services, increasing the maximum contract amount by $210,000 from $785,365 to $995,365, and extending the Agreement for a 12-month period through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. c. Approve recommendation to establish the Archibus/FM software solution as the County standard for a Facilities Work Order Management IT solution. Joyce Wing, Chief Information Officer, Information Services Department, stated that the request for extending the BRG Agreement relates to exception number five, noting that the benefits outweigh going out to bid. Jenti Vandertuig, Director, Procurement Department, provided background information relating to contracts under her authority, explaining that the BRG Agreement has a service component and that the Amendments for this Agreement were continued in a Service Agreement format. A brief discussion ensued among staff and Supervisor Simitian regarding the rationale behind the recommendation for establishing an Archibus/FM software solution as the County's standard for a Facilities Work Order Maintenance Information Technology solution. Ms. Wing noted that in terms of product, staff is requesting that this be the standard for this particular function only, indicating three main users of this product would be Health and Hospital System, Facilities and Fleet, and Social Services. 17 RESULT: APPROVED [UNANIMOUS] MOVER: Mike Wasserman, Vice President SECONDER: Dave Cortese, Supervisor 18. Consider recommendations relating to Agreement with the City of San Jose to provide Children's Interview Center services. (ID# 68050) a. Approve Agreement with the City of San Jose relating to providing Children's Interview Center services in an amount not to exceed $114,808 for period July 1, 2013 through June 30, 2014, with four additional one-year renewal options, that has been reviewed and approved by County Counsel as to form and legality. b. Approve exception to Board of Supervisors Policy , Length of Term of Contracts, relating to extending the term of certain contracts beyond the five-year limit. 18 RESULT: APPROVED [UNANIMOUS] MOVER: S. Joseph Simitian, Supervisor Page 8 of 65

9 19. Approve Second Amendment to Agreement with Blackboard Connect, Inc. relating to providing AlertSCC services. (ID# 68058) a. Approve exception to Board of Supervisors Policy , Length of Term of Contracts, relating to extending the term of certain contracts beyond the five-year limit. b. Approve Second Amendment to Agreement with Blackboard Connect, Inc. relating to providing AlertSCC services increasing the maximum contract amount by $1,125,000 from $5,880,000 to $7,005,000 and extending the Agreement for a three-year period through September 30, 2016 that has been reviewed and approved by County Counsel as to form and legality. Joyce Wing, Chief Information Officer, Information Services Department, commented on the rationale behind extending the Blackboard Connect Agreement for three years, noting that exception number five applies to this Agreement. Further, Jenti Vantertuig, Director, Procurement Department, provided background information relating to technology contracts, pointing out that it is very expensive to replace Information Technology (IT) solutions every five years. She spoke of the need to include some level of education for providing some type of explanation in the transmittal to the Board on what the ramifications would be for changing technology every five years. Ms. Vantertuig indicated that technology contracts would be recommended to go out to bid when certain technology systems no longer meet the needs of the County and/or an upgrade to the IT solution would be recommended. 19 RESULT: APPROVED [UNANIMOUS] MOVER: Mike Wasserman, Vice President SECONDER: S. Joseph Simitian, Supervisor 20. Consider recommendations relating to Duals Demonstration Project. (Santa Clara Valley Health and Hospital System) (ID# 67816) a. Accept report relating to Duals Demonstration Project. b. Approve participation of Social Services Agency and Santa Clara Valley Health and Hospital System in the Duals Demonstration Project. c. Approve Memoranda of Understanding with various health plans to provide coverage to clients who receive substance abuse, mental health, and in-home supportive services for period January 1, 2014 through December 31, 2016, allowing minor modifications regarding termination, start date and operational details with the health plans, that has been approval by County Counsel as to form and legality. Page 9 of 65

10 Added to the consent calendar at the request of President Yeager. 20 RESULT: APPROVED [UNANIMOUS] 21. Consider recommendations relating to delegation of authority regarding Valley Health Plan's participation in Covered California (ID# 68052) a. Approve delegation of authority to County Executive, or designee, to negotiate, execute, amend, and take any and all necessary or advisable actions relating to the Covered California Qualified Health Plan Agreement with the State of California to be able to offer, market, and sell health insurance on the California Health Benefit Exchange to individuals through Covered California for an initial period of three years, following approval by County Counsel as to form and legality. Delegation of authority shall expire on October 31, b. Approve delegation of authority to County Executive, or designee, to conduct or engage a solicitation process and to select a vendor for 24/7 advice nurse services for all of Valley Health Plan's commercial lines of business including the new Covered California line of business, following review and approval by County Counsel as to form and legality. Delegation of authority shall expire on October 31, c. Approve delegation of authority to County Executive, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to an Agreement for 24/7 advice nurse services for all of Valley Health Plan's commercial lines of business including the new Covered California line of business, for an initial period of three years, following review and approval by County Counsel as to form and legality. Delegation of authority shall expire on October 31, d. Approve delegation of authority to County Executive, or designee, to negotiate, execute and take any and all necessary or advisable actions to amend the Pharmacy Benefit Management Services contract with Navitus or to enter into a new Agreement with Navitus relating to Valley Health Plan's participation as a Qualified Health Plan with Covered California, for an initial period of three years, in an amount not to exceed $780,000 in the first year, following review and approval by County Counsel as to form and legality. Delegation of authority shall expire on October 31, Page 10 of 65

11 e. Approve exception to Board of Supervisors Policy (D)(2), Exceptions to Competitive Procurement, relating to single source procurement of Agreement with McKesson for chronic disease and case management services. f. Approve single source agreement with McKesson for chronic disease and case management services for all of Valley Health Plan's commercial lines of business including the new Covered California line of business, for an initial period of three years, following review and approval by County Counsel as to form and legality. Delegation of authority shall expire on October 31, Referred to Administration at the request of Supervisor Simitian: Direct Administration to provide a specific requirement that includes a formal agendized nonconsent calendar information item that outlines actions taken under the delegation of authority, for report to the Board of Supervisors in August RESULT: APPROVED AS AMENDED [3 TO 0] MOVER: Mike Wasserman, Vice President SECONDER: Dave Cortese, Supervisor AYES: Wasserman, Cortese, Simitian AWAY: Yeager 22. Accept report relating to Santa Clara County Emergency Medical Services System Strategic Plan. (Public Health Department) (ID# 68056) Michael Petrie, Director, Emergency Medical Services (EMS), Public Health Department, Santa Clara Valley Health and Hospital System, provided a brief overview on the purpose of the EMS Strategic Plan, noting an emphasis on a three- to seven-year planning horizon that is consistent with the goals of the Triple Aim model to improve clinical care, improve cost efficiency, and improve patient satisfaction, including the release of the Santa Clara County EMS System Assessment report; and, developing collaboratively with EMS System participants EMS's mission, vision, values, goals, and objectives. 22 RESULT: ACCEPTED [UNANIMOUS] MOVER: Mike Wasserman, Vice President SECONDER: Dave Cortese, Supervisor 23. Approve first amendments to agreements with Advanced Clinical Employment Staffing, LLC; AMN Healthcare, Inc.; Cross Country Staffing, Inc.; and HRN Services, Inc., relating to providing travel nurse staffing, increasing the maximum contract amount by $2,986,000 from $1,500,000 to $4,486,000 for the period April 10, 2013 to April 9, 2014, with no change to the maximum contract amount of $1,500,000 for the period April 10, 2014 through April 9, 2015, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67883) Page 11 of 65

12 23 RESULT: APPROVED [UNANIMOUS] SECONDER: Ken Yeager, President 24. Consider recommendations relating to re-appropriating specific unspent Fiscal Year 2013 Department balances. (Office of the County Executive) (ID# 67891) a. Approve Request for Appropriation Modification No. 4 - $49,793,215 rebudgeting funds in expenses and revenues from unspent Fiscal Year (FY) 2013 funds for use in FY (4/5 Roll Call Vote) b. Approve delegation of authority to County Budget Director to approve adjustments to actual capital and fixed asset rollover appropriations in FY 2013 to match amounts available at the close of FY Delegation of authority shall expire October 1, Added to the consent calendar at the request of President Yeager. 24 RESULT: APPROVED [UNANIMOUS] 25. Approve Request for Appropriation Modification No. 2 - $498,286, increasing revenue and expenditures in the Fiscal Year 2014 Santa Clara Valley Medical Center Services and Supplies and Capital Budgets. (Office of the County Executive/Health and Hospital System) (4/5 Roll Call Vote) (ID# 67460) Added to the consent calendar at the request of President Yeager. 25 RESULT: APPROVED [UNANIMOUS] 26. Approve Appropriation Modification No. 1 - rebudgeting $46,560,582 rebudgeting funds in expenses and $1,503,336 in grant revenues from unexpended and unencumbered funds from Fiscal Year 2013 Parks Capital Program appropriations to Fiscal Year 2014 within the Parks and Recreation Department capital budget. (Office of the County Executive/Parks and Recreation Department) (4/5 Roll Call Vote) (ID# 67394) Added to the consent calendar at the request of President Yeager. Page 12 of 65

13 26 RESULT: APPROVED [UNANIMOUS] 27. Approve Appropriation Modification No. 3 - $62,147, rebudgeting funds in Fiscal Year 2014 to support Roads and Airports Department capital projects including $1,222,381 Measure B Operating Transfers-Out for projects previously approved by the Board of Supervisors. (Office of the County Executive/Roads and Airports Department) (4/5 Roll Call Vote) (ID# 67609) Added to the consent calendar at the request of President Yeager. 27 RESULT: APPROVED [UNANIMOUS] 28. Consider recommendations relating to Facilities and Fleet Department Capital, Backlog, Energy, and Security Projects. (Office of the County Executive/Facilities and Fleet) (ID# 67801) a. Approve Request for Appropriation Modification No $105,909, reappropriating funds within the Facilities and Fleet Department budget, relating to Fund 0050 projects. (Roll Call Vote) b. Authorize the County Budget Director to approve adjustments to actual capital roll over appropriations in Fiscal Year (FY) 2014 to match amounts at the close of FY Delegation of authority shall expire October 31, Added to the consent calendar at the request of President Yeager. 28 RESULT: APPROVED [UNANIMOUS] 29. Approve Request for Appropriation Modification No $4,366,904 transferring funds from the General Fund Contingency Reserve to the Employee Services Agency and In-Home Supportive Services budgets, and adjusting various expenditures and revenues for various departments to balance departmental yearend budgets as required by State law. (Office of the County Executive) (4/5 Roll Call Vote) (ID# 68044) Added to the consent calendar at the request of President Yeager. Page 13 of 65

14 29 RESULT: APPROVED [UNANIMOUS] 30. Approve Appropriation Modification No $15,000,000 increasing revenue and expenditures in the Santa Clara Valley Medical Center budget, relating to recognizing prior year revenue and allocating to payroll and services and supplies. (Office of the County Executive/Santa Clara Valley Health and Hospital System) (4/5 Roll Call Vote) (ID# 68051) Added to the consent calendar at the request of President Yeager. 30 RESULT: APPROVED [UNANIMOUS] 31. Consider items previously removed from the Consent Calendar. Item Nos. 81 and 135 were removed from the consent calendar for discussion and public comment. 32. Adjourn. Closing The meeting was adjourned at 11:50 a.m., to Wednesday, June 26, 2013, at 9:00 a.m., in the Board of Supervisors' Chambers, County Government Center, 70 West Hedding Street. a. Adjourn in honor and memory of Diva Ferrara. (Cortese) (ID# 67821) b. Adjourn in honor and memory of Rena Modell. (Cortese) (ID# 67822) c. Adjourn in honor and memory of Kenzo Kamei. (Simitian) (ID# 67932) Consent Calendar - Items will be considered under Item No. 4. Items removed from the consent calendar will be considered at the end of the morning session regular agenda. Approval 33. Approve minutes of the May 7, 2013 Budget Workshop. 33 RESULT: APPROVED [UNANIMOUS] Page 14 of 65

15 34. Approve minutes of the May 8, 2013 Continued Budget Workshop. 34 RESULT: APPROVED [UNANIMOUS] 35. Approve minutes of the May 9, 2013 Continued Budget Workshop. 35 RESULT: APPROVED [UNANIMOUS] 36. Approve minutes of the May 14, 2013 Regular Meeting. 36 RESULT: APPROVED [UNANIMOUS] 37. Approve minutes of the June 4, 2013 Regular Meeting. 37 RESULT: APPROVED [UNANIMOUS] Social Services Agency 38. Approve Agreement with Family and Children's Services relating to providing Independent Living Program services in an amount not to exceed $728,802 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67123) 38 RESULT: APPROVED [UNANIMOUS] 39. Approve no-cost Agreements with Next Door Solutions to Domestic Violence and Community Solutions relating to providing assistance and expanding services to survivors of domestic violence and their children for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67266) Page 15 of 65

16 39 RESULT: APPROVED [UNANIMOUS] 40. Approve Agreements with 21 vendors relating to providing County General Fund Aging, Disabled, and Dependent Adult Services in an amount not to exceed $832,967 for period July 1, 2013 through June 30, 2014, that have been reviewed and approved by County Counsel as to form and legality. (ID# 67817) 40 RESULT: APPROVED [UNANIMOUS] 41. Approve Agreement with Outreach & Escort Inc., relating to providing mobility management services for the Senior Nutrition Program in an amount not to exceed $231,000 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67485) 41 RESULT: APPROVED [UNANIMOUS] 42. Approve Memorandum of Understanding with Superior Court of California, County of Santa Clara, relating to reimbursement for staffing the Dependency Court reception desk in an amount not to exceed $89,450 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67897) 42 RESULT: APPROVED [UNANIMOUS] 43. Consider recommendations relating to Parent Education Program. (ID# 67238) a. Approve Agreement with Family and Children Services relating to providing court mandated parent education courses in an amount not to exceed $55,000 for period July 1, 2013 through September 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Agreement with Erin O. Simile relating to providing court mandated parent education courses in an amount not to exceed $27,610 for period July 1, Page 16 of 65

17 2013 through September 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. 43 RESULT: APPROVED [UNANIMOUS] 44. Consider recommendations relating to Intensive Targeted Wraparound Services. (ID# 67760) a. Approve Agreement with EMQ Families First relating to Intensive Targeted Wraparound Services in an amount not to exceed $1,680,000 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Agreement with Seneca Family of Agencies relating to Intensive Targeted Wraparound Services in an amount not to exceed $840,000 for the period of July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. 44 RESULT: APPROVED [UNANIMOUS] 45. Consider recommendations relating to Social Services Agency, Department of Family and Children's Services. (ID# 66202) a. Approve Agreement with Unity Care relating to the Parent Advocate Program for an additional one-year term in an amount not to exceed $280,198 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Agreement with Catholic Charities relating to the Relative and Non- Relative Extended Family Member Support Team Program for an additional oneyear term in an amount not to exceed $298,694 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. 45 RESULT: APPROVED [UNANIMOUS] Page 17 of 65

18 46. Approve Agreement with Seneca Family of Agencies relating to providing Adoption Assistance Wraparound Services in an amount not to exceed $630,000 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67775) 46 RESULT: APPROVED [UNANIMOUS] 47. Approve Agreements with various vendors relating to providing Transitional Housing Plus Placements in an amount not to exceed $2,086,413 for period July 1, 2013 through June 30, 2014, that have been reviewed and approved by County Counsel as to form and legality. (ID# 67823) 47 RESULT: APPROVED [UNANIMOUS] 48. Approve Agreement with Healthier Kids Foundation Santa Clara County relating to providing increased access to health coverage and providing a medical home for Medi-Cal eligible newborns in an amount not to exceed $102,698 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67854) 48 RESULT: APPROVED [UNANIMOUS] In-Home Supportive Services Public Authority 49. Approve Agreement with Council on Aging, Silicon Valley relating to providing management services in an amount not to exceed $1,055,472 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 68061) 49 RESULT: APPROVED [UNANIMOUS] 50. Approve Agreement with Valley Health Plan relating to providing medical insurance benefits for eligible In-Home Supportive Services individual providers Page 18 of 65

19 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 68005) 50 RESULT: APPROVED [UNANIMOUS] Santa Clara Valley Health and Hospital System 51. Approve Agreement with California Department of Rehabilitation relating to providing mental health services to assist clients to obtain employment in an amount not to exceed $2,251,131 for period July 1, 2013 through June 30, 2016, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67347) 51 RESULT: APPROVED [UNANIMOUS] 52. Approve Third Amendment to Agreement with Via Services relating to providing early screening, consultation, and assessments to the Mental Health Department KidScope Program and the FIRST 5 KidConnections network of care, increasing the maximum contract amount by $333,160 from $999,480 to $1,332,640, and extending the Agreement for a 12-month period through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67427) 52 RESULT: APPROVED [UNANIMOUS] 53. Approve Seventh Amendment to Agreement with Parents Helping Parents relating to providing parent liaisons to the Mental Health Department KidScope Program and the FIRST 5 KidConnections network of care services, increasing the maximum contract amount by $115,829 from $637,445 to $753,274, and extending the Agreement for a 12-month period through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67428) 53 RESULT: APPROVED [UNANIMOUS] Page 19 of 65

20 54. Adopt Resolution establishing inpatient hospital room rates effective July 1, 2013 for Santa Clara Valley Medical Center, including the Barbara Arons Psychiatric Facility. (Roll Call Vote) Resolution # BOS (ID# 67568) Said Resolution, by reference hereto, is made a part of these minutes. 54 RESULT: ADOPTED [UNANIMOUS] 55. Approve Amendments to Agreements with Bible Way Christian Center, increasing the maximum contract amount by $266,666 from $190,688 to $457,354; Breakout Prison Outreach, increasing the maximum contract amount by $266,667 from $177,778 to $444,444; and, Maranatha Christian Center, increasing the maximum contract amount by $266,667 from $177,777 to $444,444 relating to providing faithbased reentry services and extending the Agreements for a 12-month period through June 30, 2014, that have been reviewed and approved by County Counsel as to form and legality. (ID# 67591) 55 RESULT: APPROVED [UNANIMOUS] 56. Approve Agreement with UpToDate, Inc. relating to providing subscription and licenses for evidence-based clinical content for decision support in an amount not to exceed $382,507 for period July 1, 2013 through July 1, 2016, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67662) 56 RESULT: APPROVED [UNANIMOUS] 57. Approve Agreements with Palo Alto University in an amount not to exceed $80,000 and San Jose State University Research Foundation in an amount not to exceed $270,768 relating to providing scholarships and scholarship administration for period ending June 30, 2015, that have been reviewed and approved by County Counsel as to form and legality. (ID# 67797) 57 RESULT: APPROVED [UNANIMOUS] Page 20 of 65

21 58. Approve Second Amendment to Agreement with Abode Services, Inc. relating to providing rental assistance program administration and housing services increasing the maximum contract amount by $2,201,588 from $1,760,840 to $3,962,428, and extending the Agreement for a 12-month period through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67799) 58 RESULT: APPROVED [UNANIMOUS] 59. Consider recommendations relating to U.S. Department of Housing and Urban Development (HUD) Grants. (ID# 67847) a. Approve delegation of authority to Director, Mental Health Department, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement with HUD relating to the Santa Clara Valley Health and Hospital System (SCVHHS) Rental Assistance Program No. 1 grant in amount not to exceed $723,114 for period through June 24, 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 24, b. Approve delegation of authority to Director, Mental Health Department, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to an Agreement with HUD relating to the SCVHHS Rental Assistance Program No. 2 grant in amount not to exceed $102,922 for period through June 24, 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 24, RESULT: APPROVED [UNANIMOUS] 60. Consider recommendations relating to Agreement with California Health Care Safety Net Institute for reimbursement of milestone credits related to adoption of Certified Electronic Health Records. (ID# 67811) a. Approve Agreement with California Health Care Safety Net Institute relating to providing Local Extension Center services for period June 26, 2013 through Page 21 of 65

22 October 31, 2013 with an option to renew for three additional months, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Request for Appropriation Modification No. 5 - $243,741 increasing revenue and expenditures in the Santa Clara Valley Medical Center Fiscal Year 2014 Budget. (4/5 Roll Call Vote) 60 RESULT: APPROVED [UNANIMOUS] 61. Approve Agreement with Stuart Holcomb relating to providing technical services assisting with phase-out of the Siemens Medical Solutions information systems Agreement in an amount not to exceed $75,000 for period July 1, 2013 through December 31, 2015, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67812) 61 RESULT: APPROVED [UNANIMOUS] 62. Approve Second Amendment to Agreement with Passport Health Communications, Inc. relating to providing patient claims editing software and programming/system support services increasing the maximum contract amount by $249,600 from $1,850,000 to $2,099,600, and extending the Agreement for a 12- month period through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 68012) 62 RESULT: APPROVED [UNANIMOUS] 63. Approve Third Amendment to Agreement with Locum Tenens.com, LLC, relating to providing vascular surgeon staffing services increasing the maximum contract amount by $500,000 from $100,000 to $600,000, and extending the Agreement for a six-month period through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67865) 63 RESULT: APPROVED [UNANIMOUS] Page 22 of 65

23 64. Approve First Amendment to Agreement with Supplemental Provider Services, Inc. relating to providing staffing services adding $464, for period ending April 30, 2013, increasing the total amount for period May 1, 2012 through April 30, 2013, from $2,900,000 to $3,364, and with a maximum expenditure for subsequent years reduced from $2,900,000 to $2,783,923 to meet total maximum contract amount of $14,500,000, that has been reviewed and approved by County Counsel as to form and legality. (ID# 66969) 64 RESULT: APPROVED [UNANIMOUS] 65. Approve delegation of authority to Director, Mental Health Department, or designee, to negotiate, execute, and amend residential care facility Agreements with various vendors during urgent and/or unusual situations to provide board and care, and supplemental residential care to mentally ill adults and order adults in an amount not to exceed $3,023,732 for period July 1, 2013 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 June 30, (ID# 67479) 65 RESULT: APPROVED [UNANIMOUS] 66. Approve Second Amendment to Agreement with Kidango, Inc. relating to providing child care services at the Timpany Center increasing the maximum contract amount by $45,000 from $450,000 to $495,000, and extending the Agreement for a 12-month period through August 4, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67511) 66 RESULT: APPROVED [UNANIMOUS] 67. Consider recommendations relating to Mental Health Services Act Housing Program Projects. (ID# 67072) a. Ratify application submitted on April 19, 2013, to California Department of Health Care Services and California Housing Finance Agency relating to the Parkside Page 23 of 65

24 Studios housing project in an estimated amount of $2,304,000 for period April 19, 2013 through April 18, b. Ratify application submitted on April 19, 2013, to California Department of Health Care Services and California Housing Finance Agency relating to the MidPen Armory Apartments housing project in an amount of $1,839,000 for period April 19, 2013 through April 18, RESULT: RATIFIED [UNANIMOUS] 68. Approve Agreements with Locum Tenens.com, LLC, in an amount of $815,700 and Jackson and Coker in an amount of $407,800 relating to providing temporary psychiatrist staffing services for period ending June 30, 2014, that have been reviewed and approved by County Counsel as to form and legality. (ID# 68062) 68 RESULT: APPROVED [UNANIMOUS] 69. Consider recommendations relating to groups for health insurance services. (ID# 67860) a. Approve Agreement between Council on Aging Silicon Valley, Inc. And Valley Health Plan for the Plan Year to provide health insurance services that have been reviewed and approved by County Counsel as for form and legality. b. Approve Agreement between South Bascom Pediatrics and Valley Health Plan for the Plan Year to provide health insurance services that have been reviewed and approved by County Counsel as for form and legality. 69 RESULT: APPROVED [UNANIMOUS] Public Health Department 70. Approve delegation of authority to County Executive, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement(s) with vendor(s) to be determined (TBD) relating to providing Lesbian, Gay, Bisexual, and Transgender and African American Health Assessments in an amount not to exceed $350,000 for period July 15, 2013 through Page 24 of 65

25 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, (ID# 67606) 70 RESULT: APPROVED [UNANIMOUS] 71. Approve Agreement with Eric M. Rudnick, M.D., relating to providing medical oversight of the Emergency Medical Services system in an amount not to exceed $125,000 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 67596) 71 RESULT: APPROVED [UNANIMOUS] 72. Consider recommendations relating to the Electronic Surveillance System for the Early Notification of Community-Based Epidemics (ESSENCE). (ID# 67611) a. Approve Agreement with The Johns Hopkins University relating to providing the ESSENCE software license for period July 1, 2013 through June 30, 2018, that has been reviewed and approved by County Counsel as to form and legality. b. Approve direct payment of up to $20,000 to The Johns Hopkins University acting through its Applied Physics Laboratory to upgrade Public Health Department's current ESSENCE system to ESSENCE version 1.16 on servers provided by and hosted on the County's private network. 72 RESULT: APPROVED [UNANIMOUS] Department of Alcohol and Drug Services 73. Consider recommendations relating to substance use treatment Agreements with Asian American Recovery Services. (ID# 67543) a. Approve Agreement with Asian American Recovery Services relating to providing adolescent substance use outpatient treatment services in an amount not to exceed Page 25 of 65

26 $295,428 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Agreement with Asian American Recovery Services relating to providing adult substance use outpatient treatment in an amount not to exceed $619,564 for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. 73 RESULT: APPROVED [UNANIMOUS] 74. Approve No-Cost Agreements with six agencies relating to providing clinical oversight to agencies offering the Seven Challenges program for period July 1, 2013 through June 30, 2014, that have been reviewed and approved by County Counsel as to form and legality. (ID# 67632) 74 RESULT: APPROVED [UNANIMOUS] Employee Services Agency 75. Approve Agreements with Kaiser Foundation Health Plan, Valley Health Plan, Health Net of California, Delta Dental, Liberty Dental, and Vision Service Plan for the Plan Year, that have been reviewed and approved by County Counsel as to form and legality. (ID# 67884) 75 RESULT: APPROVED [UNANIMOUS] AYES: Wasserman, Yeager, Simitian RECUSED: Cortese 76. Approve Agreement with Santa Clara County In-Home Supportive Services Public Authority relating to providing medical insurance benefits for eligible In-Home Supportive Services individual providers for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel as to form and legality. (See Item No. 50) 76 RESULT: APPROVED [UNANIMOUS] Page 26 of 65

27 77. Approve job specification for classification of Social Services Agency-Chief Deputy Director. (ID# 68079) 77 RESULT: APPROVED [UNANIMOUS] Board of Supervisors 78. Consider the following meeting attendance reports: a. Accept report from Supervisorial District One relating to meetings attended through June 18, (ID# 68075) 78.a RESULT: ACCEPTED [UNANIMOUS] b. Accept report from Supervisorial District Three relating to meetings attended through June 19, (ID# 67645) 78.b RESULT: ACCEPTED [UNANIMOUS] c. Accept report from Supervisorial District Four relating to meetings attended through June 19, (ID# 68070) 78.c RESULT: ACCEPTED [UNANIMOUS] d. Accept report from Supervisorial District Five relating to meetings attended through June 18, (ID# 68077) 78.d RESULT: ACCEPTED [UNANIMOUS] 79. Accept report from Board delegate to the Metropolitan Transportation Commission relating to meetings of April 24, May 8, May 10, and May 22, (Cortese) (ID# 68020) Page 27 of 65

28 79 RESULT: ACCEPTED [UNANIMOUS] Health and Hospital Committee 80. Accept report from the Health and Hospital Committee relating to the meetings of May 15, 2013 and June 12, (Yeager) (ID# 68078) 80 RESULT: ACCEPTED [UNANIMOUS] Committee Items a. Approve Fiscal Year work plan for the Health Advisory Commission. (ID# 67562) a RESULT: APPROVED [UNANIMOUS] b. Approve Fiscal Year Annual Work Plan for the HIV Planning Council for Prevention and Care. (ID# 66592) b RESULT: APPROVED [UNANIMOUS] Finance and Government Operations Committee 81. Accept report from the Finance and Government Operations Committee relating to the meeting of May 28, (Cortese) (ID# 68049) This item was removed from consent to receive public comment on Item Nos. 81.d. and 81.e. 81 RESULT: ACCEPTED [UNANIMOUS] MOVER: Ken Yeager, President SECONDER: Dave Cortese, Supervisor Page 28 of 65

29 Committee Items a. Consider recommendations from the Roads and Airports Department relating to County-owned parcel, Assessor's Parcel No. (APN) (Parcel), in the unincorporated area of Santa Clara County. (ID# 66260) i. Declare Parcel in the unincorporated area of Santa Clara County as surplus. ii. Authorize Director, Roads and Airports Department, to negotiate an Agreement for conveyance of Parcel to the Midpeninsula Regional Open Space District. a RESULT: APPROVED [UNANIMOUS] b. Accept report from Office of the County Counsel relating to the release of public officials' calendars. (ID# 67453) b RESULT: ACCEPTED [UNANIMOUS] c. Direct the County Executive to return by August 31, 2014 with an action plan to address resource and funding needs in anticipation of the passage of Comprehensive Immigration Reform. (Cortese) (ID# 67383) This item was corrected to reflect the correct date: August 31, 2013 and not August 31, c RESULT: APPROVED AS AMENDED [UNANIMOUS] d. Adoption of Ordinance No. NS amending Sections 8, 10, and 11 of Division A11 of the Santa Clara County Ordinance Code relating to electronic filing of campaign statements. (ID# 67517) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on August 13, 2013; Roll Call Vote to adopt. Page 29 of 65

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

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

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

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 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

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 Finance Agency Controller-Treasurer

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

More information

BOARD 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

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

SUMMARY ACTION MINUTES

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

More information

County of Santa Clara 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

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

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

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

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

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

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

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

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

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

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,

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 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

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session

More information

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM 1. CALL TO ORDER The meeting was called to order by Council

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, June 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator DAVID WOOTEN 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

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

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

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

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

More information

CITY 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

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

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

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

More information

SPECIAL AND REGULAR MEETING BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT. Administrative Office 330 Distel Circle Los Altos, CA 94022

SPECIAL AND REGULAR MEETING BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT. Administrative Office 330 Distel Circle Los Altos, CA 94022 April 11, 2018 Board Meeting 18-14 SPECIAL AND REGULAR MEETING BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT SPECIAL MEETING CLOSED SESSION Administrative Office 330 Distel Circle Los Altos,

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

County of Santa Clara Santa Clara County Emergency Operational Area Council

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

More information

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

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

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

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

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

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER RULES OF PROCEDURE FOR THE DENVER CITY COUNCIL Table of Contents Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Meetings. 1.1

More information

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES

AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016 A Caucus was held prior to the meeting to discuss Agenda items. Council members Crawford, Dickinson, Donofrio, Feeman, Kostandaras, Prentice,

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 24, 2016 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

BOARD OF SUPERVISORS. Humboldt County

BOARD OF SUPERVISORS. Humboldt County BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

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

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

More information

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

More information

SUMMARY OF PROCEEDINGS

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

More information

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, June 13, 2011 2:00 P.M. Note:

More information

WELFARE AND INSTITUTIONS CODE SECTION

WELFARE AND INSTITUTIONS CODE SECTION WELFARE AND INSTITUTIONS CODE SECTION 5345-5349.5 5345. (a) This article shall be known, and may be cited, as Laura's Law. (b) "Assisted outpatient treatment" shall be defined as categories of outpatient

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, April 16, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

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

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 4, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

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 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting 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 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 STEVE J. BESTOLARIDES Chairman Third District KEN VOGEL Vice

More information

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

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 KATHY MILLER Chair Second District CHUCK WINN Vice Chair Fourth

More information

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: May 19, 2014 Page 1 of 7

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: May 19, 2014 Page 1 of 7 REGULAR SESSION: May 19, 2014 Page 1 of 7 The Yuma County Board of Supervisors met in a regular session on May 19, 2014. The meeting was held at 198 South Main Street, Yuma, Arizona. CALL TO ORDER: At

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

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. A. WELCOME PLEDGE OF ALLEGIANCE ROLL CALL: David White, District 3 Gary

More information

Megan Doyle Clerk of the Board Page 1 of 12 LOBBYIST DISCLOSURE REPORT 2017

Megan Doyle Clerk of the Board Page 1 of 12 LOBBYIST DISCLOSURE REPORT 2017 County of Santa Clara Office of the Clerk of the Board of Supervisors County Government Center, East Wing 70 West Hedding Street San Jose, Calfornia 95110-1770 (408) 299-5001 FAX (408) 938-4525 Megan Doyle

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW HOUSE BILL 372 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 SESSION LAW 2015-245 HOUSE BILL 372 AN ACT TO TRANSFORM AND REORGANIZE NORTH CAROLINA'S MEDICAID AND NC HEALTH CHOICE PROGRAMS. The General Assembly of North

More information

Laura s Law (AB 1421) A Functional Outline

Laura s Law (AB 1421) A Functional Outline Laura s Law (AB 1421) A Functional Outline Assisted Outpatient Treatment Investigations Only the county mental health director, or his or her designee, may file a petition with the superior court in the

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 12, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

More information

Thriving Residents Grants Approved in 2016

Thriving Residents Grants Approved in 2016 Thriving Residents Grants Approved in 2016 Access to Healthcare Enroll America 425,000 Toward building local capacity for health insurance enrollment Health Care for Special Populations Meadows Mental

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

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

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial-Related Audit Emergency Medical Services Regulatory Board July 1, 1997, through June 30, 2002 SEPTEMBER 10, 2002 02-63 Financial Audit

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

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer

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

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

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

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

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

More information