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

Size: px
Start display at page:

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

Transcription

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 Lori E. Pegg Acting County Counsel AGENDA 9:00 AM Lynn Regadanz Interim Clerk of the Board BOARD OF SUPERVISORS' CHAMBERS County Government Center 70 West Hedding Street, 1st floor, San Jose, CA Tel. (408) Fax (408) TDD (408) SANTA CLARA COUNTY BOARD OF SUPERVISORS SPECIAL DISTRICTS THE FIRE DISTRICTS FINANCING AUTHORITY PUBLIC AUTHORITY OF SANTA CLARA COUNTY VECTOR CONTROL DISTRICT SANITATION DISTRICT NO. 2-3 COUNTY LIGHTING SERVICE AREA Notice to the Public - Meeting Procedures -- The Board of Supervisors may take other actions relating to the issues as may be determined following consideration of the matter and discussion of the recommended actions. -- All reports and supporting material are available for review on the internet at and in the Office of the Clerk of the Board of Supervisors the Thursday, Friday, and Monday before the meeting. This information is also available on the table in the rear of the Board Chambers the day of the meeting. -- Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the County to all or a majority of the Board of Supervisors (or any other commission, or board or committee) less than 72 hours prior to that meeting are available for public inspection at the Office of the Clerk of the Board, 70 West Hedding Street, 10th Floor, during normal business hours. REVISED -- 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 3.5) NOTE: If you are a lobbyist, complete the Lobbyist Declaration on the reverse side of the request to speak form. -- Items on the consent calendar may be voted on in one motion at the beginning of the meeting in the morning. The Board may also add regularly scheduled items to the consent calendar at the beginning of the meeting in the morning. If you wish to discuss any of these items, it is necessary to complete a request to speak form and place it in the tray near the podium at the beginning of the meeting in the morning. Items that contain ordinance proposals may be adopted on the consent calendar and the ordinance titles are read into the record by the President or Clerk of the Board. -- In compliance with the Americans with Disabilities Act, those requiring accommodation for this meeting should notify the Clerk of the Board's Office 24 hours prior to the meeting at (408) , TDD (408) COMMUTE ALTERNATIVES: The Board of Supervisors encourages the use of commute alternatives including bicycles, carpooling, and hybrid vehicles. Page 1 of 17

2 Public transit access is available to and from the County Government Center, 70 West Hedding St., San Jose, California by VTA bus lines *61, 62, 66, 181 and Light Rail. (*61 Southbound last trip is at 8:55 p.m. for this location.) For trip planning information, contact the VTA Customer Service Department at Monday through Friday between the hours of 6:00 a.m. to 7:00 p.m., and on Saturday from 7:30 a.m. to 4:00 p.m. Schedule information is also available on the web at Bicycle parking racks are available in the James McEntee, Sr., Plaza in front of the County Government Center building. 1. Roll Call. 2. Pledge of Allegiance. Opening 3. Invocation by Mubasher Ahmad, Imam, prayer-leader, of Baitul Baseer Mosque of Ahmadiyya Muslim Community in Milpitas. (Cortese) (ID# 64578) 4. Public Comment. Public Issues 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'. Notice to the public: there is no separate discussion of consent calendar items, and the recommended actions are voted on in one motion. If an item is approved on the consent vote, the specific action recommended by staff is adopted. Members of the public who wish to address the Board on any consent items should complete a request to speak form and place it in the tray near the podium. Items removed from the Consent Calendar will be considered at the end of the morning session regular agenda for discussion. 6. Ceremonial Presentation (See Item No. 69) Ceremonial Presentations a. Present Resolution proclaiming October 1-14, 2012 as "Binational Health Week" in Santa Clara County. (President) b. Present Resolution commending The Los Gatos Legends for winning the 2012 Colt Little League World Series. (Wasserman) c. Present Resolution commending The Pride of Morgan Hill for winning the United States Specialty Sports Association World Series. (Wasserman) d. Present Resolution commending The Blossom Valley All-Star "A" Team for winning the Pony- Mustang 2012 World Series. (Wasserman) Time Certain - To Be Heard No Earlier Than 9:30 a.m. 7. Accept legislative update from State of California Assemblymember Luis Alejo representing the 28th District. (President) (ID# 64570) 8. Accept report from County Executive. Board of Supervisors and Board Appointees Page 2 of 17

3 9. Accept report from County Counsel on legal issues and closed session meeting of September 24, Regular - Items for Discussion 10. Accept report relating to new activities within the Registrar of Voters Office. (Registrar of Voters) (ID# 64513) 11. Consider items previously removed from the Consent Calendar. Time Certain - To Be Heard No Earlier Than 11:30 a.m. 12. Present Resolutions commending the WeCARE Coalition and Maddie's Fund for their dedication to the health and welfare of animals throughout Santa Clara County. (Department of Agriculture and Environmental Management) (See Item No. 69) Time Certain - To Be Heard No Earlier Than 1:30 p.m. 13. Cordoba Center Religious Facility Hearing. (Department of Planning and Development) 14. Adjourn. a. Hearing to consider three separate appeals filed relating to the August 2, 2012 decision by the Planning Commission adopting a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program and granting approval of Use Permit, Architecture and Site Approval and Grading Approval for the Cordoba Center Religious Facility. Property of South County Partners, LLC. (Assessor's Parcel Number ) (File No P APL (1, 2, 3)) (Supervisorial District 1) (ID# 64492) b. Declare intent to grant or deny appeal filed by Silicon Valley Islamic Center, and refer to County Counsel for preparation of findings. (ID# 64605) c. Declare intent to grant or deny appeal filed by People's Coalition for Government Accountability, and refer to County Counsel for preparation of findings. (ID# 64606) d. Declare intent to grant or deny appeal filed by San Martin Neighborhood Association, and refer to County Counsel for preparation of findings. (ID# 64607) e. Declare intent to adopt or reject the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program. (ID# 64608) f. Declare intent to approve, deny or modify the Use Permit, Architecture and Site Approval and Grading Approval. (ID# 64609) Closing a. Adjourn in honor and memory of Leigh Weimers (ID# 64610) b. Adjourn in honor and memory of William C. Greenwell. (ID# 64611) 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. 15. Approval of Minutes a. Approve minutes of the September 11, 2012 Regular Meeting. b. Approve minutes of the August 6, 2012 Regular Mtg Prior to Adjournment to Closed Session. c. Approve minutes of the August 20, 2012 Regular Mtg Prior to Adjournment to Closed Session. d. Approve minutes of the September 10, 2012 Regular Mtg Prior to Adjournment to Closed Session. Page 3 of 17

4 e. Approve minutes of the September 11, 2012 Special Mtg Prior to Adjournment to Closed Session. Social Services Agency 16. Approve Agreements with various vendors relating to providing General Fund Safety Net Services in an amount not to exceed $137,789 for period October 1, 2012 through June 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64420) 17. Approve Agreement with Vietnamese Voluntary Foundation (VIVO) relating to providing Older Refugee Services in an amount not to exceed $15,786 for period October 1, 2012 through September 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64502) 18. Approve Agreement with Seneca Family of Agencies (Kinship Center) relating to providing Wraparound Services for the Adoption Assistance Program (AAP) in an amount not to exceed $1,596,420 for period July 1, 2012 through June 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64480) 19. Approve Second Amendment to Agreement with Family and Children Services ($105,000) and Erin O. Simile ($28,900) relating to providing Parent Education Classes in an amount not to exceed $133,900, for period October 1, 2012 through June 30, 2013, that have been reviewed and approved by County Counsel as to form and legality. (ID# 64445) 20. Approve Agreements with various vendors relating to providing General Fund School-Linked Services in an amount not to exceed $637,500 for period October 1, 2012 through June 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64421) Santa Clara Valley Health and Hospital System 21. Ratify First Amendment to Agreement with Alvarez & Marsal Healthcare Industry Group, LLC., relating to providing consulting services for period July 1, 2012 through September 30, 2012, that has been reviewed and approved by County Counsel as to form and legality. (ID# 63617) 22. Approve thirty-ninth Amendment to Agreement with Siemens Medical Solutions, Inc., relating to providing preventative maintenance of Flo Carts and Tangent computers in an amount not to exceed $96,096, for period October 1, 2012 through September 30, 2013, for a total contract amount of $16,448,356, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64213) 23. Consider recommendations relating to Agreement with Health Net, Inc. (Health Net) a. Ratify Third Amendment to Agreement with Health Net relating to providing facility services for period May 1, 2012 through October 31, 2012 that has been reviewed and approved by County Counsel as to form and legality. (ID# 64451) b. Approve Fourth Amendment to Agreement with Health Net relating to providing facility services for period October 1, 2012 through September 31, 2015, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64442) 24. Ratify grant application submitted by Santa Clara Valley Medical Center - Valley Homeless Healthcare Program (VHHP) to the Substance Abuse and Mental Health Services Administration relating to grant funding for primary and behavioral health care integration in the amount of $1,590,540 for period October 1, 2012 through August 31, (ID# 64112) 25. Approve Agreement with American College of Cardiology Foundation (ACCF) relating to collecting and reporting standardized cardiovascular data in an amount not to exceed $25,000, for period July 1, Page 4 of 17

5 2012 through December 31, 2016, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64281) 26. Consider recommendations relating to Fiscal Year Mental Health Services Act (MHSA) Plan. (ID# 63914) a. Approve County's Mental Health Services Act (MHSA) Annual Update Plan as approved by the Stakeholder Leadership Committee and the Mental Health Board. b. Approve delegation of authority to the Director, Mental Health Department, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to service agreements and contracts with various vendors to implement the County's MHSA Annual Update Plan, 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, c. Approve Request for Appropriation Modification No $348,111 increasing revenue and expenditures in the Mental Health Department budget, $348,111 increasing receipts and disbursements in the MHSA trust fund budgets, and adjust MHSA trust fund budgets to better align with actual expenditures. (4/5 Roll Call Vote) 27. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees deleting one half-time Health Care Program Manager II position and adding two Senior Mental Health Program Specialist positions, three Health Care Program Manager II positions, three Mental Health Program Specialist I or Mental Health Program Specialist II positions, one Associate Training and Staff Development Specialist I position, two half-time Mental Health Peer Support Worker positions, and two Mental Health Peer Support Worker positions in the Mental Health Department, relating to the Fiscal Year Mental Health Services Act Plan. (ID# 63915) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive Action for Final Adoption on October 9, 2012; Roll Call Vote to adopt. 28. Approve Second Amendment to Agreement with Via Services (Via) relating to providing assessments and development screenings in an amount not to exceed $333,160, for period July 1, 2012 through June 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64387) 29. Approve Sixth Amendment to Agreement with Parents Helping Parents (PHP) relating to providing parent liaisons to the Mental Health Department's KidScope Program and FIRST 5 KidConnections network of care services in an amount not to exceed $115,829, for period July 1, 2012 through June 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64394) 30. Approve Third Amendment to Service Agreement with Surgical Directions, LLC relating to providing interim management of central sterile processing, increasing contract maximum amount from $120,000 to $246,000, for period through February 6, 2013, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64292) Public Health Department 31. Approve Agreement with Regents of the University of California relating to providing the Power Play Campaign in an amount not to exceed $175,000, for period October 1, 2012 through September 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64151) Page 5 of 17

6 32. Authorize the Director, Public Health Department, or designee, to submit a grant application, due October 22, 2012, to Health Resources and Services Administration (HRSA) relating to Ryan White Grant funding. (ID# 64427) 33. Approve Agreement with Catholic Charities of Santa Clara County relating to providing peer counselor/community nutrition education services in an amount not to exceed $52,802, for period October 1, 2012 through September 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64416) Department of Alcohol and Drug Services 34. Ratify grant application submitted by Department of Alcohol and Drug Services to the Substance Abuse Mental Health Services Administration (SAMHSA) relating to grant funding for a new treatment modality, a halfway house, which combines transitional housing and treatment at the same facility as well as links to job training for veterans in Drug Treatment Court in the amount of $750,000, for period October 1, 2012 through September 30, (ID# 64101) 35. Consider recommendations relating to American Recovery and Reinvestment Act (ARRA) Justice Assistance Grant - Offender Treatment Program (JAG - OTP). (ID# 64340) a. Approve First Amendment to Agreement with Countywide Alcohol and Drug Services, Inc., (CADS) relating to providing extended transitional housing unit beds, extending Agreement term and increasing maximum financial obligation by $10,404, from $46,820 to $57,224, for period April 3, 2012 through March 31, 2013, that has been reviewed and approved by County Counsel as to form and legality. b. Approve First Amendment to Agreement with Crossroads relating to providing extended transitional housing unit beds, extending Agreement term and increasing maximum financial obligation by $13,992, from $48,974 to $62,966, for period April 3, 2012 through March 31, 2013, that has been reviewed and approved by County Counsel as to form and legality. c. Approve First Amendment to Agreement with Pathway Society, Inc., relating to providing extended transitional housing unit beds, extending Agreement term and increasing maximum financial obligation by $14,969, from $22,454 to $37,423, for period April 3, 2012 through March 31, 2013, that has been reviewed and approved by County Counsel as to form and legality. d. Approve Request for Appropriation Modification No. 45 -$45,089 transferring funds within the Department of Alcohol and Drugs Services budget. (Roll Call Vote) Employee Services Agency 36. Accept Annual Extra-Help Usage Report for Fiscal Year (ID# 64180) 37. Consider recommendations relating to classification of Forensic Accountant. a. Approve Job Specification for classification of Forensic Accountant. (ID# 64441) b. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees adding one Forensic Accountant position in the Office of the District Attorney, and amending the Salary Schedule to add the classification of Forensic Accountant. (ID# 64489) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive Action for Final Adoption on October 9, 2012; Roll Call Vote to adopt. Page 6 of 17

7 38. Consider recommendations relating to the Information Services Department and the Social Services Agency. (ID# 63949) a. Approve Job Specifications for the classifications of Web Technician and Web Designer. b. Abolish the Information Services Control Technician I and Information Services Control Technician II classifications. 39. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees deleting two Information Services Control Technician II or Information Services Control Technician I positions and one Information Systems Technician II or Information Systems Technician I position and adding two Web Technician positions and one Web Designer position in the Information Services Department; deleting one Information Systems Technician II or Information Systems Technician I position and adding one Web Designer position in the Social Services Agency; and, amending the Salary Schedule to delete the classifications of Information Services Control Technician I and Information Services Control Technician II and to add the Web Technician and Web Designer classifications. (Roll Call Vote to waive reading, Roll Call Vote to adopt) (ID# 64109) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive Action for Final Adoption on October 9, 2012; Roll Call Vote to adopt. Board of Supervisors 40. Announce travel for Andrea Flores Shelton, Deputy Chief of Staff to Supervisor Shirakawa to Washington D.C., for the Inter-American Development Bank's 5th Citizen Security Training Clinic held on September 11-13, (ID# 64625) 41. Consider the following meeting attendance reports: a. Accept report from Supervisorial District One relating to meetings attended through September 18, (ID# 64603) b. Accept report from Supervisorial District Two relating to meetings attended through September 25, (ID# 64538) c. Accept report from Supervisorial District Three relating to meetings attended through September 19, (ID# 64621) d. Accept report from Supervisorial District Four relating to meetings attended through September 19, (ID# 64424) e. Accept report from Supervisorial District Five relating to meetings attended through September 19, (ID# 64586) 42. Accept report from the appointee to the Metropolitan Transportation Commission relating to the meetings of September 12 and September 14, (Cortese) (ID# 64577) Page 7 of 17

8 Finance and Government Operations Committee 43. Accept report from the Finance and Government Operations Committee relating to the meeting of September 13, (Yeager) (ID# 64585) Committee Items a. Under advisement from June 26, 2012 (Item No. 6): Consider recommendations from the Office of the County Executive relating to revised budget modification process for future fiscal years. (ID# 63615) a. Accept report from the Administration relating to revised budget modification process for future fiscal years and information on the feasibility of incorporating into an ordinance any proposed policies relative to the revised process. b. Approve budget modification process and calendar for the Fiscal Year 2014 Recommended Budget process in concept, with additional details to be provided in the annual joint memorandum from the President of the Board of Supervisors and the County Executive defining specific milestones and deadlines for the annual budget process, to be provided for Board consideration no later than the first regularly scheduled Board of Supervisors meeting in March b. Refer to County Counsel and the Office of the County Executive a request to report through the Finance and Government Operations Committee on the following items relating to County below fair market leases. (Cortese) (ID# 64288) a. Using an existing Community Benefit Organization (CBO) as a pilot having County Counsel develop model policies, procedures and a lease template for awarding a Below Fair Market Rents (BFM) lease. b. Legislative files recommending BFM leases should reference financial analysis and contain the following information: i. Financial analysis including the Fair Market rent of the property. ii. A description of any oversight including periodic reviews and any tie-ins to a Service Agreement. iii. A description of the services to the County provided by the lessee and the related costs or services. c. Identify one department responsible for the administration of all County-owned real estate transactions. Public Safety and Justice Committee 44. Accept report from the Public Safety and Justice Committee relating to the meeting of September 5, (Shirakawa) (ID# 64474) Committee Items a. Accept status report on the County's Public Safety Realignment Program. (Office of the County Executive) (ID# 64063) b. Accept report relating to the Office of the District Attorney's Real Estate Fraud Unit. (Office of the District Attorney) (ID# 64222) Page 8 of 17

9 County Executive 45. Consider recommendations relating to the County's Public Safety Realignment Program (AB 109). (ID# 64491) a. Adopt modifications to the Public Safety Realignment Program Spending Plan. b. Approve Request for Appropriation Modification No $542,108 adjusting revenue and expenditures in various County department budgets. (4/5 Roll Call Vote) 46. Accept report relating to creation of an Institute for Regenerative Medicine (Institute) at Santa Clara Valley Medical Center. (ID# 64583) a. Direct County Counsel to create a public benefit non-profit corporation consistent with the following conditions: 1. The Board of Supervisors will be the Board of Directors of the corporation. 2. The purpose of the corporation is primarily to direct and monitor research and treatment related to regenerative medicine; however, the corporation may also collect grants and/or donations, and take all appropriate actions that are deemed appropriate to further the goals of regenerative medicine. 3. The corporation will not be part of Santa Clara County government. 4. The corporation will be named the "Silicon Valley Institute for Regenerative Medicine." b. Direct Administration to prepare a Memorandum of Understanding (MOU) with the Institute that loans the following staff and resources from Santa Clara County to the Institute: 1. One half-time Medical Doctor, one Administrative Assistant, one Health Care Program Analyst, one Clinical Research Program Director, and one Nurse Manager. 2. Initial capital infusion for operations of $250, Funding for a communications plan for the Institute (amount to be determined). c. Direct County Executive to allocate the above required resources as part of the Mid-Year Budget Review. 47. Consider recommendations relating to contracts with community-based organizations for voter registration outreach and education. (ID# 64508) a. Accept report on current status of contracts between the County and Working Partnerships, SIREN, Catholic Charities, and Foothill/DeAnza for voter registration outreach and education. b. Approve delegation of authority to the Registrar of Voters to amend existing contracts between the County of Santa Clara and Working Partnerships, SIREN, and Foothill/DeAnza for voter registration outreach and education services to increase the maximum financial obligation for each contract for payment for additional services provided on a pro-rata basis not to exceed $100,000 in the aggregate, following approval of the County Executive and review by County Counsel as to form and legality. Page 9 of 17

10 48. Consider recommendations relating to providing emergency medical dispatching services to South Santa Clara County Fire District. (ID# 64521) a. Approve Agreement with South Santa Clara County Fire District relating to providing emergency medical dispatch services for period July 1, 2012 through June 30, 2017, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Request for Appropriation Modification No $19,356 increasing revenue in the County Communications Department budget. (Roll Call Vote) 49. Consider recommendations relating to Silicon Valley Regional Communications System (SVRCS) Grant Project. (ID# 64504) a. Approve Agreement with Motorola Solutions, Inc., relating to providing goods and related services for use on the SVRCS in an amount not to exceed $15,000,000, that has been reviewed and approved by County Counsel as to form and legality. b. Approve delegation of authority to the Director, County Communications, or designee, to take all necessary or advisable actions relating to the proper implementation and management of Agreement with Motorola Solutions, Inc., for use on SVRCS project during the authorized term of the Agreement and within the not-to-exceed amount authorized by the Board for 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 September 24, c. Approve Memorandum of Understanding among City of Santa Clara and City of Sunnyvale relating to procuring goods and related services on behalf of the Cities for use on the SVRCS in an amount not to exceed $5,819,165, that has been reviewed and approved by County Counsel as to form and legality. d. Approve Request for Appropriation Modification No $5,819,165 increasing revenue and expenditures in the County Communications Department budget. (4/5 Roll Call Vote) 50. Consider recommendations relating to appointments of unopposed candidates to special districts in the November 6, 2012 Presidential General Election. (ID# 64216) a. Accept Certificates of Election Facts and Requests to fill Vacant Offices by Appointment. b. Adopt Resolutions appointing Directors to the following districts: (Roll Call Vote) Santa Clara Valley Water, District 3 (1 Full-Term Director) Cupertino Sanitary District (2 Full-Term Directors) Santa Clara County Open Space Authority, District 1 and 3 (1 Full-Term Director each) Rancho Rinconada Recreation and Park District (3 Full-Term Directors) 51. Adopt Resolution authorizing performance of services by the Registrar of Voters and consolidation of elections for various cities, schools and special districts to be held on November 6, (Roll Call Vote). (ID# 64212) 52. Consider recommendations relating to services for the initial phase (Envision) for the County-wide Common On-Line Directory and Software as a Service (Office 365) and office productivity hosted solutions and associated products. (ID# 64534) Page 10 of 17

11 a. Approve Agreement with Microsoft Professional Services, Inc., for services relating to the initial phase (Envision) for the implementation of the Countywide Common On-Line Directory and Software as Service (Office 365) and office productivity hosted solution in an amount not to exceed $351,176 for period October 1, 2012 through June 30, 2013 that has been reviewed and approved by County Counsel as to form and legality. b. Approve delegation of authority to the Chief Information Officer, or designee, to negotiate and execute any amendment to the agreement with Microsoft Professional Services, Inc., for services relating to the initial phase (Envision) for the Countywide Common On-Line Directory and Software as a Service (Office 365) and office productivity hosted solution in an amount not to exceed $390,000 for period October 1, 2012 through June 30, 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 June 30, Accept report relating to anticipated Requests for Proposals (RFPs). (ID# 64515) 54. Adopt Resolution to sell real property located at 375 Knowles Drive, Los Gatos (a portion of Assessor's Parcel Number ) to KT Properties, a California Corporation, in the amount of $10,750,000; and, delegating authority to the President of the Board of Supervisors or the County Executive, or designee, to execute any and all documents necessary or appropriate to facilitate the conveyance of the property, including a Purchase and Sale Agreement and Grant Deed, following approval by County Counsel as to form and legality. (Roll Call Vote) (ID# 64432) Procurement Department 55. Approve Twenty-Seventh Amendment to Agreement with Pharmacy Computer Services, Inc. (PCSI) relating to providing outpatient pharmacy management system with related maintenance and support services in an amount not to exceed $2,200,000 for period January 1, 2002 through December 31, 2012, that has been reviewed and approved by County Counsel as to form and legality. (ID# 64485) County Counsel 56. Consider recommendations relating to conflict of interest codes. (ID# 64517) a. Approve the Conflict of Interest Code for Mountain View Whisman School District. b. Approve the Conflict of Interest Code for Housing Authority of the County of Santa Clara. c. Approve the Conflict of Interest Code for Santa Clara County Central Fire Protection District. Clerk of the Board 57. Adopt Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees deleting one Supervising Board Clerk position and one halftime Office Specialist III position and adding one Division Manager-Clerk of the Board position in the Office of the Clerk of the Board. (ID# 64446) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive Action for Final Adoption on October 9, 2012; Roll Call Vote to adopt. Page 11 of 17

12 Boards and Commissions 58. Announce appointments and reappointments by individual Board members to various Boards and Commissions (standing item): a. Supervisor Shirakawa: (ID# 64567) i. Reappoints Thea Lera to the Domestic Violence Council, seat number 10. b. Supervisor Cortese: (ID# 64471) i. Appoints Syed Mohsin to the Airports Commission, seat number 1. Ii. Appoints Stephen Dick to the Domestic Violence Council, seat number 7. Iii. Reappoints Johnson Tran to the Youth Task Force, seat number 5. Iv. Reappoints Liliana Nguyen to the Youth Task Force, seat number 6. v. Appoints Nicole Johnson to the Commission on the Status of Women, seat number 15. c. Supervisor Kniss: (ID# 64613) i. Reappoints Neil Salem to the Advisory Commission on Consumer Affairs, seat number 3. ii. Reappoints Harbans Sraon to the Advisory Commission for Persons with Disabilities, seat number 14. iii. Reappoints Elyse Gerson to the Senior Care Commission, seat number 6. iv. Reappoints Namrata Vora to the Commission on the Status of Women, seat number 5. v. Appoints Gina Sessions to the Domestic Violence Council, seat number Approve Board As-a-Whole appointments and reappointments to various Boards and Commissions (standing item): a. Supervisor Shirakawa: (ID# 64580) i. Nominates Henry Morillo for reappointment to the Mental Health Board, seat number 9. b. Supervisor Cortese: (ID# 64488) i. Nominates Gillian Xu for reappointment to the Youth Task Force, seat number 12. ii. Nominates Carmen Montano for reappointment to FIRST 5 Santa Clara County, seat number 6. c. Supervisor Kniss nominates: (ID# 64615) i. Nominates Linda Williams for appointment to the Santa Clara County Health Authority Governing Board of Directors, seat 12. ii. Nominates Ray Otani for reappointment to the HIV Planning Council for Prevention and Care, seat number Approve recommendations relating to resignations from Boards and Commissions. (ID# 64494) a. Accept resignation of Frank Del Fiugo from the Domestic Violence Council. b. Accept resignation of Terry Lynn Harman from the Domestic Violence Council. Page 12 of 17

13 61. Consider recommendations relating to the biennial Ryan White All Grantee Conference. (ID# 63776) a. Authorize one HIV Planning Council for Prevention and Care Member to travel to the biennial Ryan White All Grantee Conference on November 27-30, 2012, in Washington, D.C. b. Authorize STD & HIV Prevention and Control staff to make reservations and pay for the Member's travel and hotel costs through the County travel agent, in an amount not to exceed $2,000. Law and Justice 62. Consider recommendations relating to the Avoid the 13 Program grant. (ID# 64464) a. Ratify Grant Application submitted by the Office of the Sheriff to the California Office of Traffic Safety relating to grant funding for Avoid the 13 Program grant in the amount of $180,000 for period October 1, 2012 through September 30, b. Approve Request for Appropriation Modification No $180,000 increasing revenue and expenditures in the Office of the Sheriff budget, relating to the Avoid the 13 Program grant. (4/5 Roll Call Vote) 63. Approve Request for Appropriation Modification No $177,675 increasing revenue and expenditures in the Office of the Sheriff budget, relating to assigning a Deputy Sheriff to the Northern California Regional Intelligence Center. (4/5 Roll Call Vote) (ID# 64478) 64. Consider recommendations relating to School Resource Officer services. (ID# 64481) a. Approve Agreement with Los Gatos - Saratoga High School District relating to providing Student Resource Officer services in an amount not to exceed $22,000 for period August 1, 2012 through June 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Request for Appropriation Modification No. 44- $22,000 increasing revenue and expenditures in the Office of the Sheriff budget. (4/5 Roll Call Vote) 65. Approve Request for Appropriation Modification No $77, increasing revenue and expenditures in the Probation Department budget, relating to the funds received from the State of California for the Juvenile Reentry Grant in Fiscal Year (4/5 Roll Call Vote) (ID# 64486) 66. Consider recommendations relating to funding for narcotics investigations. (ID# 64477) a. Approve Agreement with United States Drug Enforcement Administration relating to providing overtime funding for narcotics investigations in an amount not to exceed $34,404 for period September 30, 2012 through September 30, 2013, that has been reviewed and approved by County Counsel as to form and legality. b. Approve Request for Appropriation Modification No $34,404 increasing revenue and expenditures in the Office of the Sheriff budget. (4/5 Roll Call Vote) Page 13 of 17

14 Finance Agency 67. Approve the revised Santa Clara County Parking Penalty Schedule for County parking jurisdictions patrolled by County citation-issuing agencies, effective with the October 11, 2012, implementation date of Ordinance No. NS amending Division B12, Chapter III, Article 3, of the County Ordinance Code related to parking regulations on County property. (ID# 64192) 68. Approve Request for Appropriation Modification No $96,399,934 transferring funds within the General Fund and Valley Medical Center budget relating to the EPIC system. (Roll Call Vote) (ID# 64444) Resolutions, Commendations, and Memorials 69. Resolutions, Commendations, and Memorials (Standing Item) (See Item No. 6) a. Adopt Resolution commending Sheila Mohan as she retires after 27 years of dedicated public service. (Employee Services Agency) (Roll Call Vote) (ID# 64406) b. Adopt Resolution commending Paula Mogliolo as she retires after 34 years of service to the County of Santa Clara. (Employee Services Agency) (Roll Call Vote) (ID# 64495) c. Adopt Resolution proclaiming September 22, 2012 as "Falls Prevention Awareness Day" in Santa Clara County. (Public Health Department) (Roll Call Vote) (ID# 64400) d. Adopt Resolution commending Donna Marcopulos for her dedicated service to the people of the County of Santa Clara as she retires. (Probation Department) (ID# 64159) e. Adopt Resolution proclaiming October 1-14, 2012 as "Binational Health Week" in Santa Clara County. (President) (Roll Call Vote) (ID# 64009) f. Adopt Resolution proclaiming September 28, 2012 for the Human Relations Awards Breakfast's theme "Arts and Culture the Affirmation of Multiculturalism" and commending the recipients for creating a more peaceful, socially just and inclusive community. (President) (Roll Call Vote) (ID# 64537) g. Adopt Resolution proclaiming October 2012 as "Domestic Violence Awareness Month" in Santa Clara County. (President) (Roll Call Vote) (ID# 64539) h. Adopt Resolution commending The Los Gatos Legends for winning the 2012 Colt Little League World Series. (Wasserman) (Roll Call Vote) (ID# 64616) i. Adopt Resolution commending The Pride of Morgan Hill for winning the United States Specialty Sports Association World Series. (Wasserman) (Roll Call Vote) (ID# 64618) j. Adopt Resolution commending The Blossom Valley All-Star "A" Team for winning the Pony- Mustang 2012 World Series. (Wasserman) (Roll Call Vote) (ID# 64617) k. Adopt Resolution proclaiming September as "Library Card Sign-up Month 2012" in Santa Clara County. (County Library District) (Roll Call Vote) (ID# 64460) l. Adopt Resolution proclaiming September 28, 2012 as College Day in Santa Clara County. (Cortese) (Roll Call Vote) (ID# 64335) m. Adopt Resolution commending the WeCARE Coalition and Maddie's Fund for their dedication to the health and welfare of animals throughout Santa Clara County. (Department of Agriculture and Environmental Management) (Roll Call Vote) (See Item No. 12) (ID# 64311) Page 14 of 17

15 Department of Planning and Development 70. Consider recommendations relating to funding recommendations for the Stanford Affordable Housing Fund (SAHF). (ID# 64414) a. Approve funding allocations from the SAHF for the Maybell project in the amount of $2,759,780 and the 1585 Studios project in the amount of $2,207,811. b. Approve delegation of authority to the County Executive, or designee, to execute Letter of Commitment for the recipient for funding following approval by County Counsel as to form and legality. Delegation of authority shall expire on December 31, c. Authorize the Board President, or designee, to execute and amend all legal documents such as contracts, loan agreements, deeds of trust, promissory notes, subordination agreements, assignment agreements, amendments, and estoppel agreements to fund the approved projects, following approval by County Counsel as to form and legality. Authorization shall expire December of d. Approve Request for Appropriation Modification No. 50, transferring funds from the Stanford Housing Fund, and increasing revenue in the amount of $89,676 and expenditures in the amount of $8,967,591 in the Department of Planning and Development, Office of Affordable Housing budget. (4/5 Roll Call Vote) Department of Agriculture and Environment Management 71. Approve Agreement with Hapypet Corporation relating to providing low-cost rabies vaccinations and other animal medical services to County of Santa Clara residents for period September 26, 2012 through September 25, 2014, with the option to extend for an additional two-year term, that has been reviewed and approved by County Counsel as to form and legality. (ID# 63898) Roads and Airports Department 72. Adopt Resolution authorizing the filing of an application for funding assigned to the Metropolitan Transportation Commission, committing any necessary matching funds, and stating the assurance to complete the San Tomas Expressway Box Culvert Rehabilitation Project. (Roll Call Vote) (ID# 64282) 73. Adoption of Ordinance No. NS amending sections B through B of Chapter III of Division B12 of the Santa Clara County Ordinance Code relating to No Vehicle Solicitation Zones in the public right-of-way on County roads. (ID# 64516) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive Action for Final Adoption on October 9, 2012; Roll Call Vote to adopt. Facilities and Fleet 74. Consider recommendations relating to Second Amendment to Lease Agreement for property located at 828 South Bascom Avenue, Suites 100 and 120, San Jose, for the Mental Health Department, Center for Learning and Achievement. (ID# 63951) a. Approve Second Amendment to Lease Agreement with Bascom Investment Group, a California Limited Partnership, relating to providing 8,407 rentable square feet of office space, in an amount Page 15 of 17

16 not to exceed $1,386,156 for period November 1, 2012 through October 31, 2017, with one fiveyear renewal option, that has been reviewed and approved by County Counsel as to form and legality. b. Approve delegation of authority to the Director, Facilities and Fleet Department, or designee, to take all necessary or advisable actions relating to the proper implementation and management of the Agreement during the authorized term of the Agreement and within the not-to-exceed amount authorized by the Board for 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 October 31, Accept Report on Bids for the implementation of LED Lighting and Lighting Controls, Project No. 263-EN12002, for six County facilities. (ID# 64360) a. Award contract to Lime Energy Services Company in the amount of $2,798,153 with a construction time of 730 calendar days or less. b. Approve Allowance for Supplemental Work in the amount of $280,000 for a total contract encumbrance of $3,078,153. c. Designate the Director, Facilities and Fleet Department, or designee, as the Owner's Authorized Representative with authority to issue Change Orders, as necessary, against the Allowance for Supplemental Work and to approve modifications to the construction time. d. Ratify Addendum No. 1. South Santa Clara County Fire District 76. Approve delegation of authority to the Fire Chief, South Santa Clara County Fire District, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions regarding Agreement with the County of Santa Clara relating to providing Emergency Medical Dispatch Services (EMD) in an amount not to exceed $112,300 for period July 1, 2012 through June 30, 2017, 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# 64395) Sanitation District No Accept Monthly Financial Report from County Sanitation District No. 2-3 for period ending August 31, 2012 and authorize payment of bills in an amount not to exceed $92, (ID# 64592) Final Adoption of Ordinances 78. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees deleting one Psychiatric Social Worker I or Psychiatric Social Worker II or Marriage Family Therapist I or Marriage Family Therapist II position in the Department of Alcohol and Drug Services. (ID# 64418) Action to Introduce and Preliminarily adopt on September 11, 2012; Roll Call Vote to waive Action for Final Adoption on ; Roll Call Vote to adopt. 79. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees adding one Health Center Manager position and deleting one Assistant Nurse Manager position in Santa Clara Valley Medical Center. (ID# 63992) Page 16 of 17

17 Action to Introduce and Preliminarily adopt on September 11, 2012; Roll Call Vote to waive Action for Final Adoption on ; Roll Call Vote to adopt. 80. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees adding one Pharmacist position, one half-time Medical Social Worker I or Medical Social Worker II position, and one Health Education Specialist or Health Education Associate position in Santa Clara Valley Medical Center. (ID# 64004) Action to Introduce and Preliminarily adopt on September 11, 2012; Roll Call Vote to waive Action for Final Adoption on ; Roll Call Vote to adopt. 81. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees adding two limited term Deputy Probation Officer III or Deputy Probation Officer II or Deputy Probation Officer I positions in the Probation Department. Positions shall expire on June 30, (ID# 64114) Action to Introduce and Preliminarily adopt on September 11, 2012; Roll Call Vote to waive Action for Final Adoption on ; Roll Call Vote to adopt. 82. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees deleting two Office Specialist III positions and adding two Senior Office Specialist or Office Specialist III positions in the Office of the Medical Examiner/Coroner. (ID# 64218) Action to Introduce and Preliminarily adopt on September 11, 2012; Roll Call Vote to waive Action for Final Adoption on ; Roll Call Vote to adopt. 83. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.13 relating to the compensation of employees deleting five Eligibility Worker III or Eligibility Worker II or Eligibility Worker I positions in the Social Services Agency, Department of Employment and Benefits Services (DEBS), and adding four Staff Development Specialist or Associate Staff Development Specialist positions in the Social Services Agency, Department of Operations, Training and Staff Development. (ID# 63651) Action to Introduce and Preliminarily adopt on September 11, 2012; Roll Call Vote to waive Action for Final Adoption on ; Roll Call Vote to adopt. Added Items 84. Ratify tentative agreement with the Santa Clara County Engineers and Architects Association (SCCEAA), International Federation of Professionals & Technical Engineers Local 21, consistent with the terms of the Summary of Changes. (Employee Services Agency) (ID# 64604) Page 17 of 17

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

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 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 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

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

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

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

More information

County of Santa Clara 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

AGENDA April 9, :30 AM Regular Meeting

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

More information

AGENDA 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

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 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

BOARD OF SUPERVISORS

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

More information

County of Santa Clara 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

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

MINUTES REVISED September 12, :30 AM Regular Meeting

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

More information

BOARD OF SUPERVISORS AGENDA

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

More information

POLICY ADVISORY COMMITTEE MINUTES

POLICY ADVISORY COMMITTEE MINUTES POLICY ADVISORY COMMITTEE Thursday, May 8, 2014 MINUTES CALL TO ORDER The Regular Meeting of the Policy Advisory Committee (PAC) was called to order at 4:02 p.m. by Chairperson Miller in Conference Room

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

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

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

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

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

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

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

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

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6-21-16 ITEM: 3.7 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: APPROVE POLICY AND MUNICIPAL CODE UPDATES FOR BOARDS AND COMMISSIONS

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

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

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

CITY OF HUNTINGTON PARK

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

More information

BOARD OF SUPERVISORS AGENDA

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

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

POLICY ADVISORY COMMITTEE MINUTES

POLICY ADVISORY COMMITTEE MINUTES POLICY ADVISORY COMMITTEE Thursday, March 10, 2016 MINUTES CALL TO ORDER The Regular Meeting of the Policy Advisory Committee (PAC) was called to order at 4:05 p.m. by Chairperson Carr in Conference Room

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

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

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

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

More information

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

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

More information

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

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

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

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

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

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

More information

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

ADMINISTRATION & FINANCE COMMITTEE MINUTES

ADMINISTRATION & FINANCE COMMITTEE MINUTES ADMINISTRATION & FINANCE COMMITTEE Thursday, October 20, 2016 MINUTES CALL TO ORDER The Regular Meeting of the Administration and Finance Committee (A&F) was called to order at 12:04 p.m. by Chairperson

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

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

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

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

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

LAFCO MEETING: August 7, 2013 Neelima Palacherla, Executive Officer Dunia Noel, LAFCO Analyst Emmanuel Abello, LAFCO Clerk LAFCO ANNUAL REPORT

LAFCO MEETING: August 7, 2013 Neelima Palacherla, Executive Officer Dunia Noel, LAFCO Analyst Emmanuel Abello, LAFCO Clerk LAFCO ANNUAL REPORT LAFCO MEETING: August 7, 2013 TO: LAFCO FROM: Neelima Palacherla, Executive Officer Dunia Noel, LAFCO Analyst Emmanuel Abello, LAFCO Clerk SUBJECT: LAFCO ANNUAL REPORT STAFF RECOMMENDATION Accept the 2012-2013

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

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

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

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

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

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 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

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

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

More information

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

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

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 HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda August 6, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez 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, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

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

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

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

More information

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

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

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, 2012 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

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

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

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

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

Agenda March 13, 2012

Agenda March 13, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice chairman COUNTY OF

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 Council Meeting of Monday, February 08, 2016

City Council Meeting of Monday, February 08, 2016 City Council Meeting of Monday, February 08, 2016 Robin Kniech... At Large Deborah Debbie Ortega... At Large Rafael G. Espinoza... District 1 Kevin Flynn... District 2 Paul D. López... District 3 Kendra

More information

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

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

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

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

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

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

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication) Civic Center 835 East 14 th Street San Leandro, California CITY OF SAN LEANDRO CITY COUNCIL MEETING AGENDA MONDAY, DECEMBER 3, 2012 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of

More information

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

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

More information

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

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk

Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk Office of the Broome County Legislature Jerry F. Marinich, Chair Aaron M. Martin, Clerk STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 17, 2015 REGULAR LEGISLATIVE SESSION Committee meetings will be

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

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

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

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

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 ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California

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

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

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 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

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

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California TUESDAY, AUGUST 21, 2012 5:00 P.M. AGENDA 1. CALL TO ORDER 2. ATTENDANCE: COSTANZO,

More information

STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION

STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION STANDING COMMITTEES MEETING SCHEDULE FOR DECEMBER 20, 2012 REGULAR LEGISLATIVE SESSION Committee meetings will be held at the days and times listed below in the various Legislative Meeting Rooms, 6 th

More information