AGENDA April 9, :30 AM Regular Meeting

Size: px
Start display at page:

Download "AGENDA April 9, :30 AM Regular Meeting"

Transcription

1 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 Susan Ellenberg, District 4 County Counsel AGENDA 9:30 AM Regular Meeting Megan Doyle Clerk of the Board BOARD OF SUPERVISORS' CHAMBERS County Government Center 70 West Hedding Street, 1st Floor, San Jose, CA Tel. (408) Fax (408) TDD (408) SANTA CLARA COUNTY BOARD OF SUPERVISORS SPECIAL DISTRICTS THE FIRE DISTRICTS FINANCING AUTHORITY PUBLIC AUTHORITY OF SANTA CLARA COUNTY VECTOR CONTROL DISTRICT SANITATION DISTRICT NO. 2-3 COUNTY LIGHTING SERVICE AREA Notice to the Public - Meeting Procedures -- The Board of Supervisors may take other actions relating to the issues as may be determined following consideration of the matter and discussion of the recommended actions. -- Language interpretation services are available. Please contact the Office of the Clerk of the Board at (408) no less than three business days prior to the meeting to request an interpreter. -- All reports and supporting material are available for review on the internet at sccgov.iqm2.com and in the Office of the Clerk of the Board of Supervisors the Thursday, Friday, and Monday before the meeting. This information is also available on the table in the rear of the Board Chambers the day of the meeting. -- Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the County to all or a majority of the Board of Supervisors (or any other commission, or board or committee) less than 72 hours prior to that meeting are available for public inspection at the Office of the Clerk of the Board, 70 West Hedding Street, 10th Floor, during normal business hours. -- Persons wishing to address the Board on a regularly scheduled item on the agenda are requested to complete a Request to Speak Form and place it in the tray at the rear of Chambers for the purpose of the record. (Government Code Section ). Request to Speak Forms must be submitted prior to the start of public comment for the desired item, and for items on the Consent Calendar or added to the Consent Calendar, prior to the call for public comment on the Consent Calendar. Individual speakers will be called to the podium by the President and are requested to limit their comments to the time specified by the President. The Board shall provide at least twice the allotted time to members of the public who utilize interpreters or translators, unless simultaneous translation equipment is used. 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. (Rules of the Board, Section 18) -- Persons wishing to use the County s systems to present audio/video materials when addressing the Board must provide the materials to the Office of the Clerk of the Board at least two business days in advance of the meeting. Speakers with audio/video materials must adhere to the same time limits as other speakers and will not be granted additional time to address the Board. The County does not guarantee the ability to present audio/video material, and the President may limit or prohibit the use of the County s systems for the presentation of such material. Page 1 of 20

2 -- Items that contain ordinance proposals may be adopted on the Consent Calendar. The title of an ordinance as listed on the agenda is incorporated and read into the record of proceeding for the agenda item. -- In compliance with the Americans with Disabilities Act and the Brown Act, those requiring accommodation for this meeting should notify the Clerk of the Board's Office 24 hours prior to the meeting at (408) , TDD (408) COMMUTE ALTERNATIVES: The Board of Supervisors encourages the use of commute alternatives including bicycles, carpooling, and hybrid vehicles. Public transit access is available to and from the County Government Center, 70 West Hedding St., San Jose, California by VTA bus lines 61, 62, 66, 181 and Light Rail. For trip planning information, visit or contact the VTA Customer Service Department at (408) 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 Ceremonial Presentations 3. Announce Adjournments in Memoriam. (See Item No. 22) a. Adjourn in honor and memory of Sarah Wasserman. (Simitian) (ID# 96039) b. Adjourn in honor and memory of Johnny Walker. (Cortese) (ID# 95958) 4. Commendations and Proclamations. (See Item No. 80) a. Present Commendation for Giants Barber Shop for its dedication and service to improve the quality of life for the residents of San Jose. (Cortese) Public Issues 5. Public Comment. This item is reserved for persons desiring to address the Board on: (1) any matter not on this agenda, (2) the report from the County Executive, and (3) the report from the County Counsel. Members of the public who wish to address the Board on these topics should complete a Request to Speak Form and place it in the tray at the rear of Chambers. The President will call individuals to the podium in turn. All Request to Speak Forms must be submitted prior to the start of Public Comment. Speakers are limited to the following: three minutes if the Board President or designee determines that five or fewer persons wish to address the Board; two minutes if the Board President or designee determines that between six and fourteen persons wish to address the Board; and one minute if the Board President or designee determines that fifteen or more persons wish to address the Board. The law does not permit Board action or extended discussion of any item not on the agenda except under special circumstances. If Board action is requested, the Board may place the matter on a future agenda. Statements that require a response may be referred to staff for reply in writing. Page 2 of 20

3 6. Approve Consent Calendar and changes to the Board of Supervisors'. Items removed from the Consent Calendar will be considered at the end of the regular agenda for discussion. The Board may also add items on the regular agenda to the Consent Calendar. 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 Consent Calendar items should comment under this item. Each speaker is limited to two minutes total. Time Certain - To Be Heard No Earlier Than 10:00 a.m. 7. Under advisement from December 4, 2018 (Item No. 20): Receive report from the Santa Clara County Central Fire Protection District relating to the preparedness and County Fire needs given the ever-increasing threats of large-scale fire incidents in the County and throughout California. (ID# 95863) Time Certain - Board Referrals - To Be Heard No Earlier Than 11:00 a.m. 8. Approve referral to County Counsel to return to the Board with amendments to Board Policy 3.54 to replace outdated provisions regarding civil detainers with appropriate references to state law; reaffirm existing policy that the County will honor all judicial warrants obtained by U.S. Immigration and Customs Enforcement (ICE); and allow for notification of release of those in our custody who have been convicted of having committed serious and violent felonies as defined by state law. (Wasserman) (ID# 95911) 9. Consider recommendations relating to notifications to Immigration and Customs Enforcement (ICE) of release of inmates from County Jails, implementation of a lawful transfer protocol, and system improvements to release processes. (Cortese) (ID# 95849) a. Approve referral to Administration and County Counsel to seek input from the Sheriff, the District Attorney, the San Jose Police Department, the President of Santa Clara County Police Chiefs' Association, Office of Immigrant Relations, and interested stakeholders, and return to the Board of Supervisors within 30 days with amendments to County Policy to ensure the timely and lawful notification to other local, state and federal law enforcement agencies, including ICE, of releases of inmates convicted of serious or violent felonies (or a list of agreed upon misdemeanors and felonies set by the Board of Supervisors as per Senate Bill 54). b. Approve referral to Administration and County Counsel to seek input from the Sheriff, the District Attorney, the San Jose Police Department, the President of the Santa Clara County Police Chiefs' Association, Office of Immigrant Relations, interested stakeholders, and ICE to craft a transfer of custody process, based on a judicial warrant or court order, in cases where past or current serious or violent felony convictions give rise to the need for such a transfer to federal authorities to ensure local public safety. This policy should also include procedures through Page 3 of 20

4 which every law enforcement officer in the County can be advised in real time of ICE-initiated judicial warrants to protect law enforcement and the public. The above shall be presented to the Board of Supervisors for their consideration within 60 days. c. Approve referral to Administration to continue recommending improvements to the release process as it relates to Probation supervision, Assembly Bill 109, mental health treatment and diversion, the appropriate use of 5150 and 5152 holds, improved processes and criteria to prevent the risk of violence and harm, postrelease, to self and others, and any other release/risk issues that the Administration deems advisable to present to the Board of Supervisors. Board Referrals 10. Approve referral to Administration to report to Finance and Government Operations Committee relating to the public and County use, operations and financial health of the Timpany Center and options for consideration regarding the County s partnership with San Jose State University, accessibility of the site to County employees, and outreach mechanisms to inform County employees about the center. (Chavez) (ID# 95839) Board of Supervisors and Board Appointees 11. Receive report from County Executive. 12. Receive report from County Counsel on legal issues and closed session meeting of April 8, Regular - Items for Discussion 13. Under advisement from March 12, 2019 (Item No. 20): Consider recommendations relating to the Voter's Choice Act (VCA). (Registrar of Voters) (ID# 95929) a. Direct Administration to implement the VCA election model for all elections beginning with the March 3, 2020 Presidential Primary Election. OR b. Direct Administration to continue voting operations under existing election model. 14. Under advisement from January 29, 2019 (Item No. 11): Consider recommendations relating to promoting student participation in afterschool and summer programs. (Office of the County Executive) (ID# 95641) a. Approve usage of Board Policy (D)(2)(a), Exceptions to Competitive Procurement (Single Source), relating to Agreement with UnaMesa Association dba InPlay. Page 4 of 20

5 b. Approve Agreement with UnaMesa Association dba InPlay relating to promoting student participation in afterschool and summer programs in an amount not to exceed $750,000, for the period through April 8, 2022, that has been reviewed and approved by County Counsel as to form and legality. c. Approve Request for Appropriation Modification No $750,000 transferring funds from the General Fund Contingency Reserve to the Social Services Agency budget. (4/5 Roll Call Vote) 15. Held from March 12, 2019 (Item No. 22): Consider recommendations relating to the Child Care Resource and Referral services and the Emergency Child Care Bridge Program. (Social Services Agency) (ID# 95012) a. Under advisement from December 18, 2018 (Item No. 17): Receive report from the Social Services Agency relating to the programmatic and resource needs for the County of Santa Clara providing Child Care Resource and Referral services to CalWORKs families. b. Under advisement from January 29, 2019 (Item No. 28): Receive report from the Social Services Agency relating to the Emergency Child Care Bridge Program for Foster Children. 16. Under advisement from February 26, 2019 (Item No. 11): Receive report from the Social Services Agency relating to funding Refugee Services. (ID# 95577) 17. Under advisement from May 1, 2018 (Item No. 16): Receive report from the Behavioral Health Services Department relating to the effectiveness of the Warmline/Help Desk services provided by the National Alliance on Mental Illness of Santa Clara County. (Behavioral Health Services Department) (ID# 95308) 18. Held from March 12, 2019 (Item No. 26): Approve Surveillance Technology Use Policies for existing surveillance technologies, that have been reviewed and approved by County Counsel as to form and legality. (Office of the County Executive) (ID# 95127) a. Office of the Assessor - Video Cameras in the Assessor's Office b. Office of the County Executive Office of Emergency Services - Situational Awareness Tools c. Probation Department - Electronic Monitoring Program Devices d. Procurement Department - Audio Recorders e. Registrar of Voters - Security Cameras f. Roads and Airports Department - Airport Noise and Operations Monitoring System g. Roads and Airports Department - Facility Security Camera Systems h. Social Services Agency - Telephonic and Voice Recording Equipment Page 5 of 20

6 i. Social Services Agency - Video Security Cameras 19. Held from March 19, 2019 (Item No. 23): Approve Surveillance Technology Use Policies for existing surveillance technologies, that have been reviewed and approved by County Counsel as to form and legality. (Office of the County Executive) (ID# 95700) a. Santa Clara Valley Health and Hospital System - Baby Match Technology Used at Santa Clara Valley Medical Center b. Santa Clara Valley Health and Hospital System - Badge and Biometric Readers c. Santa Clara Valley Health and Hospital System - FairWarning Electronic Health Record Privacy Monitoring System d. Santa Clara Valley Health and Hospital System - Mobile Audio and Visual Recording Devices e. Santa Clara Valley Health and Hospital System - NicView Camera Technology Used at Santa Clara Valley Medical Center f. Santa Clara Valley Health and Hospital System - Professional Research Consultants Communication Technology g. Santa Clara Valley Health and Hospital System - Security Cameras Used at Santa Clara Valley Health and Hospital System Facilities h. Santa Clara Valley Health and Hospital System - Telephonic and Voice Recording Equipment i. Santa Clara Valley Health and Hospital System - Vocera Communication Technology j. Santa Clara Valley Health and Hospital System Emergency Medical Services Agency - Mobile Area Routing and Vehicle Location Information System 20. Held from March 19, 2019 (Item No. 22): Consider recommendations from the Office of the County Executive, Office of Cultural Competency relating to the Pilot for Universal Access to Early Childhood Education, Child Care and Health Care. (Office of the County Executive) a. Receive quarterly report from the Office of the County Executive, Office of Cultural Competency relating to the Universal Access Pilot. b. Approve amended delegation of authority to the County Executive, or designee, to negotiate, execute, amend, or terminate a Memorandum of Understanding with FIRST 5 Santa Clara County relating to the Pilot for Universal Access to Early Childhood Education, Child Care and Health Care, increasing the maximum amount by $34,000 from $454,000 to $488,000, following approval by County Page 6 of 20

7 Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on December 30, Request from Administration to hold item to date uncertain. 21. Consider items previously removed from the Consent Calendar. Closing 22. Adjourn. (See Item No. 3) Consent Calendar - Items will be considered under Item No. 6. Items removed from the consent calendar will be considered at the end of the regular agenda. 23. Minutes Approval: a. Approve minutes of the March 11, 2019 Regular Meeting: Presentations and Closed Session. b. Approve minutes of the March 12, 2019 Regular Meeting. c. Approve minutes of the March 18, 2019 Regular Meeting prior to Closed Session. d. Approve minutes of the March 19, 2019 Regular Meeting. Social Services Agency 24. Approve Essential Terms Agreement with the California Department of Social Services relating to the Transitional Shelter Care Facility for period through the end of the provisional license with unlimited three-month extension options, that has been reviewed and approved by County Counsel as to form and legality. (ID# 94920) 25. Consider recommendations relating to County Fleet off-cycle vehicle purchases for the Social Services Agency. (ID# 95893) a. Authorize the County Executive, or designee, to make an off-cycle purchase of eight hybrid sedans at a cost not to exceed $192,000. b. Approve Request for Appropriation Modification No $192,000 transferring funds within the Facilities and Fleet Department budget. (4/5 Roll Call Vote) 26. Consider recommendations relating to 2011 Realignment programs within the Social Services Agency. (ID# 95655) a. Receive report relating to 2011 Realignment Expenditures for Social Services Agency Programs for Fiscal Year b. Approve Request for Appropriation Modification No $54,986 increasing revenue and expenditures in the Social Services Agency budget, relating to 2011 Realignment. (4/5 Roll Call Vote) Page 7 of 20

8 27. Approve Request for Appropriation Modification No $14,948 increasing revenue and expenditures in the Social Services Agency budget, relating to adding two Community Worker positions for service delivery within the Prevention Bureau in the Department of Family and Children's Services. (4/5 Roll Call Vote) (ID# 95582) 28. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees adding two Community Worker positions in the Social Services Agency. (ID# 95581) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on April 23, 2019; 29. Approve Second Amendment to the Interagency Agreement with the In-Home Supportive Services Public Authority relating to notifying the California Department of Social Services of changes to the Public Authority hourly rate adjusting the rate from $18.54 to $18.46, that has been reviewed and approved by County Counsel as to form and legality. (ID# 95651) In-Home Supportive Services Public Authority 30. Approve Second Amendment to the Interagency Agreement with the County of Santa Clara relating to notifying the California Department of Social Services of changes to the Public Authority hourly rate adjusting the rate from $18.54 to $18.46, that has been reviewed and approved by County Counsel as to form and legality. (ID# 95652) 31. Approve Agreement with the County of Santa Clara relating to providing medical insurance benefits for eligible In-Home Supportive Services Independent Providers in an amount not to exceed $110,946,547 for period June 1, 2019 through May 31, 2020, that has been reviewed and approved by County Counsel as to form and legality. (ID# 95854) Santa Clara Valley Health and Hospital System 32. Approve no-cost Agreement with The Health Trust relating to providing virus and sexually transmitted disease screening services for inmates incarcerated in Santa Clara County jail facilities for period through April 8, 2021, with one three-year extension option, that has been reviewed and approved by County Counsel as to form and legality. An exemption to competitive procurement has been approved by the Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(1)(h). (ID# 95805) 33. Ratify Second Amendment to Agreement with MayView Community Health Center (MayView) relating to providing financial support for ongoing operations of MayView clinic increasing the maximum contract amount by $900,000 from $1,772,252 to $2,667,252, with no change to the term of the agreement, that has been reviewed and approved by County Counsel as to form and legality. (ID# 95806) Page 8 of 20

9 34. Approve County sponsorship of American Spinal Injury Association (ASIA) in the amount of $50,000 from the Santa Clara Valley Medical Center Fiscal Year budget, to support 2021 ASIA annual conference in San Jose from April 18 to April 23, (ID# 95879) 35. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees deleting one Clinical Nurse III or Clinical Nurse II or Clinical Nurse I position and adding one half-time Nurse Coordinator position in Santa Clara Valley Medical Center. (ID# 95816) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on April 23, 2019; 36. Approve Request for Appropriation Modification No $2,337,800 increasing revenue and expenditures in the Santa Clara Valley Medical Center budget, relating to the acquisition of St. Louise Hospital and O'Connor Hospital. (4/5 Roll Call Vote) (ID# 95933) Public Health Department 37. Approve Agreement with Silicon Valley Bicycle Coalition relating to providing services to increase bicycle commuting in an amount not to exceed $125,000 for period April 9, 2019 through June 30, 2020, that has been reviewed and approved by County Counsel as to form and legality. (ID# 95779) Behavioral Health Department 38. Ratify Grant Application submitted by the Behavioral Health Services Department to the Board of State and Community Corrections relating to grant funding for Proposition 47 Grant Program for Mental Health Services, Substance Use Disorder Treatment, and Diversion Programs in the amount of $10,760,202 for period January 1, 2020 through December 31, (ID# 95552) 39. Approve First Amendment to the no-cost Clinical Affiliation Agreement with Public Health Institute relating to providing collaboration support for AmeriCorps VISTA, extending the agreement for a four-month period through July 31, 2019, that has been reviewed and approved by County Counsel as to form and legality. An exemption to competitive procurement has been approved by the Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(1). (ID# 95173) 40. Consider recommendations relating to Fiscal Year 2019 rate and service parameter adjustments of behavioral health contracts. (ID# 95650) a. Approve delegation of authority to the County Executive, or designee, to amend existing agreements with various community-based organizations to adjust contract rates and modify existing service parameters, in an amount not to exceed Page 9 of 20

10 $60,000,000, in aggregate, across all such agreements, with a contract term that starts no earlier than July 1, 2018, and ends no later than June 30, 2019, following approval by County Counsel as to form and legality, and approval of the Office of the County Executive. Delegation of authority shall expire on June 30, b. Approve Request for Appropriation Modification No $56,152,931 increasing revenue and expenditures in the Behavioral Health Services Department budget, relating to adjusting contract rates and modifying existing service parameters for behavioral health contract providers. (4/5 Roll Call Vote) 41. Ratify County Letter of Intent to Apply for Funding submitted by the Behavioral Health Services Department to the Department of State Hospitals relating to grant funding from the Department of State Hospital's Pre-Trial Felony Mental Health Diversion Programs in the amount of $2,840,000 for period July 1, 2020 through June 30, (ID# 95526) 42. Approve Request for Appropriation Modification No $68,160 increasing revenue and expenditures in the Behavioral Health Services Department budget, relating to adding six full-time Psychiatric Social Worker II or Psychiatric Social Worker I or Marriage and Family Therapist II or Marriage and Family Therapist I positions to support clients released from hospitals or custody. (4/5 Roll Call Vote) (ID# 95286) 43. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees adding six Psychiatric Social Worker II or Marriage and Family Therapist II or Marriage and Family Therapist I or Psychiatric Social Worker I positions in Behavioral Health Services. (ID# 95285) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on April 23, 2019; Employee Services Agency 44. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees adding Footnote No. 232 authorizing a differential of two percent for the Supervising Appraiser and Supervising Auditor-Appraiser classifications in the Office of the Assessor when in possession of a valid State Board of Equalization Advanced Property Tax Appraisal certificate. (ID# 95723) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on April 23, 2019; 45. Adoption of Executive Leadership Salary Ordinance No. NS amending Santa Clara County Executive Leadership Salary Ordinance No. NS relating to compensation of employees increasing the flat rate salary of the Assessor by 6.69 percent, the flat rate salary of the District Attorney by 3.69 percent, and the flat rate Page 10 of 20

11 salary of the Sheriff by 3.69 percent, and tying future salary adjustments for the Assessor, District Attorney, and Sheriff to salary adjustments for justices and judges as noticed by the Judicial Council of California. (ID# 95891) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on April 23, 2019; Board of Supervisors 46. Approve travel to Sacramento for Supervisor Ellenberg to attend the California State Association of Counties Legislative Conference on April 23-26, (ID# 96026) 47. Announce travel for elected officials as follows: a. Jeff Rosen, District Attorney, will travel to Monterey to attend the Santa Clara County Police Chiefs' Association Training on April 17-19, (ID# 95921) b. Laurie Smith, Sheriff, will travel to Monterey to attend the Santa Clara County Police Chiefs' Association Annual Seminar on April 17-19, (ID# 95405) 48. Consider the following meeting attendance reports: a. Receive report from Supervisorial District One relating to meetings attended through. (ID# 96014) b. Receive report from Supervisorial District Two relating to meetings attended through April 8, (ID# 96015) c. Receive report from Supervisorial District Three relating to meetings attended through April 8, (ID# 96041) d. Receive report from Supervisorial District Four relating to meetings attended through April 4, (ID# 96025) e. Receive report from Supervisorial District Five relating to meetings attended through April 2, (ID# 96042) Public Safety and Justice Committee 49. Receive report from the Public Safety and Justice Committee relating to the meeting of March 7, (Ellenberg) (ID# 95804) Health and Hospital Committee 50. Receive report from the Health and Hospital Committee relating to the meeting of February 28, (Simitian) (ID# 96045) 51. Receive report from the Health and Hospital Committee relating to the meeting of March 13, (Simitian) (ID# 96052) Page 11 of 20

12 Finance and Government Operations Committee 52. Receive report from the Finance and Government Operations Committee relating to the meeting of January 17, (Cortese) (ID# 95981) 53. Receive report from the Finance and Government Operations Committee relating to the meeting of February 14, (Cortese) (ID# 95983) 54. Receive report from the Finance and Government Operations Committee relating to the meeting of March 14, (Cortese) (ID# 95965) County Executive 55. Under advisement from February 12, 2019 (Item No. 8): Approve County sponsorship of the Asian Law Alliance in the amount of $2,500 from the Office of the County Executive Fiscal Year budget, to support the Asian Law Alliance 2019 Anniversary Dinner. (ID# 95971) 56. Receive report from Office of the County Executive, Office of the County Counsel, and Employee Services Agency relating to actions to promote pay equity in County employment and contracting. (ID# 95969) 57. Adopt Resolution consolidating the governing board member election dates for Aldercroft Heights County Water District, Burbank Sanitary District, Lion s Gate Community Services District, and San Martin County Water District with the statewide general election date in November of even-numbered years. (Roll Call Vote) (ID# 95924) 58. Adopt Resolution authorizing performance of services by the Registrar of Voters in the special all-mail ballot election to be held on May 7, 2019 for Saratoga Union School District. (Roll Call Vote) (ID# 95519) 59. Approve Agreement with Santa Clara Convention Center and Convention Center - Visitors Bureau relating to providing the use of the convention center for the Annual Safety Seminar in an amount not to exceed $9,955 for period September 27, 2019 through September 27, 2019, that has been reviewed and approved by County Counsel as to form and legality. (ID# 95659) 60. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees adding one Budget and Financial Planning Manager position in the Office of the County Executive. (ID# 95673) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on April 23, 2019; 61. Consider recommendations relating to the First Amendment to the Memorandum of Understanding with Silicon Valley Creates. (ID# 95538) Page 12 of 20

13 a. Approve First Amendment to Memorandum of Understanding with Silicon Valley Creates relating to Fiscal Year funding for the promotion of arts and culture in Santa Clara County, with no change to the maximum contract amount, and extending the agreement for a 24-month period through June 30, 2021, that has been reviewed and approved by County Counsel as to form and legality. b. Approve allocation of $148,694 of Fiscal Year Transient Occupancy Tax revenues to Silicon Valley Creates. 62. Adopt Resolution designating Silicon Valley Creates as the County's authorized partner in the California Arts Council's State-Local Partnership Program in Fiscal Years , , and (Roll Call Vote) (ID# 95664) 63. Receive monthly status report on items referred to Administration. (ID# 95862) Office of Supportive Housing 64. Approve retroactive Third Amendment to Agreement with the City of San Jose relating to providing supportive housing and services for people experiencing homelessness, the Homeless Management Information System, the United Pass for Improvement from Transportation program, and the 2019 Homeless Census and Survey increasing the maximum contract amount by $1,250,000 from $3,112,000 to $4,362,000, and extending the agreement for a 12-month period through June 30, 2019, that has been reviewed and approved by County Counsel as to form and legality. (ID# 95768) County Counsel 65. Adopt Resolution certifying an environmental impact report; adopting a mitigation monitoring and reporting program; and granting architecture and site approval and grading approval for the Shamrock Seeds Facility located at 6640 Holsclaw road, Gilroy, unincorporated County (County File No. PLN ). (Roll Call Vote) (ID# 95967) 66. Approve First Amendment to Agreement with Edward Sousa relating to providing criminal defense for indigent defendants, increasing the maximum contract amount by $100,000 from $250,000 to $350,000, with no change to the term of the Agreement, that has been reviewed and approved by County Counsel as to form and legality. (ID# 95968) 67. Approve amended bylaws for the Santa Clara County Emergency Operational Area Council. (ID# 95970) Clerk of the Board 68. Consider recommendations relating to proposed collaboration between the County of Santa Clara Senior Care Commission and the San Jose Senior Citizens Commission. (ID# 95867) Page 13 of 20

14 a. Authorize the Senior Care Commission to collaborate with the San Jose Senior Citizens Commission on an "Older Adults Month" event in May 2019, in compliance with County policies. b. Authorize the Senior Care Commission to partner with the San Jose Senior Citizens Commission on joint outreach relating to senior centers and emergency preparedness information, subject to approval of written materials by County Counsel prior to publication. Boards and Commissions 69. Approve Board-As-a-Whole appointments and reappointments to various Boards and Commissions: a. Supervisor Wasserman nominates: (ID# 95989) i. Sharon Kreider for reappointment to the Assessment Appeals Board III, seat number 2. ii. Samuel Chuck for reappointment to the Assessment Appeals Legal Hearing Officers, seat number Receive announcement of appointments and reappointments by individual Board members to various Boards and Commissions: a. Supervisor Wasserman: (ID# 95987) i. Appoints Peter Hertan to the Citizens' Advisory Commission on Elections, seat number 1. b. Supervisor Cortese: (ID# 95939) i. Appoints Mita Dey to the Human Relations Commission, seat number 15. ii. Appoints Tejal Patel to the Youth Task Force, seat number 16. c. Supervisor Ellenberg: (ID# 96048) i. Appoints Michael Melillo to the Fairgrounds Management Corporation, seat number 4. d. Supervisor Simitian: (ID# 95938) i. Appoints Pat Showalter to the Roads Commission, seat number Accept the resignation of Mario Brito from the Juvenile Justice Systems Collaborative. (ID# 96054) Law and Justice 72. Adopt Resolution authorizing County Executive, or designee, to submit Grant Application to the Board of State and Community Corrections relating to grant funding Page 14 of 20

15 for the Edward Byrne Memorial Justice Assistance Grant Program in the amount of $3,136,875 for period October 1, 2019 through September 30, (ID# 95025) 73. Approve Request for Appropriation Modification No $1,589,894 increasing revenue and expenditures in the Office of District Attorney budget, relating to the California Governor's Office of Emergency Services' victim services grant program. (4/5 Roll Call Vote) (ID# 95807) 74. Adopt Resolution delegating authority to the District Attorney or designee, to negotiate, execute, amend, or terminate the Human Trafficking Advocacy Program Grant Award Agreement with the California Governor's Office of Emergency Services to provide victim services in an amount not to exceed $150,000 for period January 1, 2019 through December 31, 2019, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on December 31, (Roll Call Vote) (ID# 95813) 75. Adopt Resolution delegating authority to the District Attorney or designee, to negotiate, execute, amend, or terminate the Unserved/Underserved Victim Advocacy and Outreach (UV) Program Grant Award Agreement with the California Governor's Office of Emergency Services to provide victim services in an amount not to exceed $175,000 for period October 1, 2018 through September 30, 2019, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on September 30, (Roll Call Vote) (ID# 95817) 76. Adopt Resolution delegating authority to the District Attorney or designee, to negotiate, execute, amend, or terminate the Victim/Witness Assistance Program Grant Award Agreement with the California Governor's Office of Emergency Services to provide victim services in an amount not to exceed $2,239,584 for period October 1, 2018 through September 30, 2019, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on September 30, (Roll Call Vote) (ID# 95820) 77. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees adding four Victim/Witness Advocate positions in the Office of the District Attorney. (ID# 95827) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Action for Final Adoption on April 23, 2019; 78. Approve Third Amendment to Agreement with Automon, LLC relating to providing Correctional Assessment Intervention System software, increasing the maximum contract amount by $83,582 from $275,981 to $359,563 and extending the agreement for a 24-month period through April 30, 2021, that has been reviewed and approved by County Counsel as to form and legality. An exception to Board of Supervisors Policy Page 15 of 20

16 , Length of Term of Contracts, has been approved by the Office of Countywide Contracting Management. An exemption to competitive procurement has been approved by the Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(1). (ID# 95636) Finance Agency 79. Adopt Resolution authorizing the Gilroy Unified School District to sell Election of 2008 (Measure P) and Election of 2016 (Measure E) General Obligation Bonds, Series 2019, on its own behalf in an aggregate principal amount not to exceed $44,958,385. (Roll Call Vote) (ID# 95554) Commendations and Proclamations 80. Commendations and Proclamations. (See Item No. 4) a. Adopt Commendation for Gregory Wait as he retires after 30 years of service to Schola Cantorum Silicon Valley. (Simitian) (ID# 95767) b. Adopt Commendation for Dan Haifley as he retires after nearly 20 years as the Executive Director of O Neill Sea Odyssey. (Simitian) (ID# 95902) c. Adopt Commendation for Colleen Hudgen for her dedicated and tireless commitment and advocacy to provide services in under-served areas of Santa Clara County to at-risk and vulnerable seniors and disabled adults. (Chavez) (ID# 95995) d. Adopt Commendation for Cesar Chavez posthumously, for his tremendous dedication to improving the quality of life for residents in the County of Santa Clara and beyond. (Cortese) (ID# 95949) e. Adopt Commendation for Portuguese Organization for Social Services and Opportunities (POSSO) for bridging the gap and serving as a link between Portuguese residents in Santa Clara County and the greater community. (Cortese) (ID# 95950) f. Adopt Commendation for NAACP San Jose/Silicon Valley for fostering justice and equality in our community. (Cortese) (ID# 95951) g. Adopt Commendation for Giants Barber Shop for its dedication and service to improve the quality of life for the residents of San Jose. (Cortese) (ID# 95954) h. Adopt Commendation for Alum Rock Counseling Center for bridging the education gap and providing opportunities for youth and families to lead healthier, safer and more productive lives. (Cortese) (ID# 95964) i. Adopt Proclamation declaring the month of April 2019 as "National Donate Life Month" in Santa Clara County, and encouraging all Californians to check "YES!" when applying for or renewing their driver's license or I.D. card, or by signing up at donornetworkwest.org. (Cortese) (ID# 95966) Page 16 of 20

17 j. Adopt Proclamation declaring the Month of April 2019 as "Black April Remembrance Month" in Santa Clara County. (Cortese) (ID# 95953) k. Adopt Commendation for Rusty Areias, as the Community Gardens are named in his honor at Martial Cottle Park on April 13, (Cortese) (ID# 95963) l. Adopt Proclamation declaring the week of April 29 - May 3, 2019 as "Small Business Week" in Santa Clara County. (Office of the County Executive) (ID# 95461) m. Adopt Commendation for Denise Raabe as she retires after 21 years of service to the County of Santa Clara. (Office of the District Attorney) (ID# 95903) Department of Planning and Development 81. Receive report from the Department of Planning and Development relating to the 2018 Annual Progress Report from the County of Santa Clara Housing Element, (ID# 95715) Parks and Recreation Department 82. Approve the revised All-Inclusive Playground Program Procedural Guide for Program Two-Round Two which updates the guide to include school minimum accessibility requirement and other administrative changes. (ID# 95332) 83. Approve County sponsorship of San Jose Conservation Corps and Charter School in the amount of $1,500 from the Parks and Recreation Department Fiscal Year budget, to support the Annual Spring Luncheon. (ID# 95781) Roads and Airports Department 84. Adopt Resolution establishing Two-way Stop Controls for Spring Valley Road and Sycamore Drive Intersection, Morgan Hill. (Roll Call Vote) (ID# 95487) 85. Consider recommendations relating to Bids for construction of Central Expressway West Bound (WB) Auxiliary Lane Between Commercial Street and N. Wolfe Road. (ID# 95782) a. Award contract to GradeTech, Inc., in the amount of $597, which includes an allowance for Supplemental Work in accordance with the Contract Documents, and a construction time of 50 working days. b. Authorize the County Executive, or designee, to issue Change Orders against the allowance for Supplemental Work and to approve modifications to the construction time. c. Ratify Addendum to Bid Documents No. 1 which clarified/modified the order of work for Crack Sealing and Pavement Repair in response to contractor questions and the General Prevailing Wages Rates. Page 17 of 20

18 86. Adopt Resolution adopting the list of projects funded by Senate Bill 1 - The Road Repair and Accountability Act. (Roll Call Vote) (ID# 95716) 87. Adopt Resolution relating to mileage of County highways in Santa Clara County. (Roll Call Vote) (ID# 95758) 88. Consider recommendations related to Construction Contract No , Airport Pavement Rehabilitation Projects, Telfer Pavement Technologies, LLC. (ID# 95778) a. Approve Contract Change Order No. 1 - Final - Airport Pavement Rehabilitation Projects, Contract No Contractor - Telfer Pavement Technologies, LLC. Net decrease of $56,372 and a decrease of 14 working days. b. Accept Project as complete and authorize the Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on Contract No , Airport Pavement Rehabilitation Projects. Contractor - Telfer Pavement Technologies, LLC. Facilities and Fleet Department 89. Consider recommendations relating to Lease Agreements for 1870, 1888, and 1919 Senter Road. (ID# 95360) a. Approve retroactive Second Amendment to Lease Agreement with DDD Partners relating to providing 35,149 square feet (sq. ft.) of office space located at 1870 Senter Road increasing the maximum contract amount by $844,997 from $10,637,719 to $11,482,716, and extending the agreement for a 14-month period through December 31, 2019, that has been reviewed and approved by County Counsel as to form and legality. b. Approve retroactive Second Amendment to Lease Agreement with D&D Ranch relating to providing 26,546 sq. ft. of office space located at 1888 Senter Road, increasing the maximum contract amount by $580,162 from $7,303,684 to $7,883,846, and extending the agreement for a 14-month period through December 31, 2019, that has been reviewed and approved by County Counsel as to form and legality. c. Approve retroactive Third Amendment to Lease Agreement with D&D Ranch relating to providing 50,360 sq. ft. of office space located at 1919 Senter Road, increasing the maximum contract amount by $1,162,436 from $7,860,612 to $9,023,048, and extending the agreement for a 13-month and ten day period through December 31, 2019, that has been reviewed and approved by County Counsel as to form and legality. Page 18 of 20

19 d. Authorize the County Executive, or designee, to manage the lease within the terms of the agreement, as approved by the Board of Supervisors. 90. Consider recommendations relating to Professional Service Agreement (PSA) for South County Animal Shelter Project. (ID# 95547) a. Approve Second Amendment to PSA with Dreyfuss+Blackford Architecture relating to providing Architectural and Engineering Services increasing the maximum contract amount by $2,000,000 from $3,000,000 to $5,000,000 and extending the agreement for a 24-month period through February 6, 2022, that has been reviewed and approved by County Counsel as to form and legality. b. Authorize the County Executive, or designee, to be the Owner's Authorized Representative to negotiate, execute, amend, terminate, and take all necessary or advisable actions relating to the PSA for the completion of any Project Agreements for services during the terms of the PSA, following approval by County Counsel as to form and legality. Delegation of authority shall expire on the PSA termination date. Central Fire Protection District 91. Approve changes to the Santa Clara County Central Fire Protection District's Personnel Rules and Regulations relating to Probationary Periods, Disciplinary Action and Compensation. (ID# 95744) Final Adoption of Ordinances 92. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees adding one Medical Unit Clerk position, one Nurse Coordinator position, one Nurse Manager, Medical - Surgical Nursing position, and one Staff Developer position in Santa Clara Valley Medical Center. (ID# 95085) Action to Introduce and Preliminarily adopt on March 19, 2019; Roll Call Vote to waive reading, Action for Final Adoption on ; 93. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees deleting one half-time Consumer and Environmental Protection Agency Operations Aide position and adding one Associate Management Analyst or Management Aide position in Agriculture and Environmental Management. (ID# 95172) Action to Introduce and Preliminarily adopt on March 19, 2019; Roll Call Vote to waive reading, Action for Final Adoption on ; Page 19 of 20

20 94. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees adding various positions in Technology Services and Solutions and Santa Clara Valley Medical Center relating to the purchase of hospitals and related assets. (ID# 95589) Action to Introduce and Preliminarily adopt on March 19, 2019; Roll Call Vote to waive reading, Action for Final Adoption on ; 95. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees adding various positions in the Office of the County Executive, Risk Management, Controller-Treasurer, Procurement Department, Employee Services Agency, and Technology Services and Solutions relating to the purchase of hospitals and related assets. Unclassified positions shall expire at 11:59 p.m. on October 18, (ID# 95678) Action to Introduce and Preliminarily adopt on March 19, 2019; Roll Call Vote to waive reading, Action for Final Adoption on ; 96. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.19 relating to compensation of employees deleting one Accountant I position and one Physician - VMC position in Valley Health Plan, adding one Human Resources Assistant II or Human Resources Assistant I position in Employee Services Agency, and adding two Credentials Specialist positions, one Executive Assistant I or Administrative Assistant position, one Management Aide position, ten Management Analyst or Associate Management Analyst positions, one Office Specialist III position, four Program Manager II positions, one Program Manager III position, one Provider Relations Manager position, three Senior Management Analyst or Management Analyst positions, one Utility Worker position, three Utilization Review Coordinator - VHP positions, one Utilization Review Supervisor position, one unclassified Management Aide position, one unclassified Program Manager I position, five unclassified Senior Management Analyst or Management Analyst positions, four unclassified Senior Management Information Systems Analyst positions, one unclassified Utilization Review Supervisor position, and one unclassified Valley Health Plan (VHP) Claims Examiner position in Valley Health Plan. Unclassified positions shall expire at 11:59 p.m. on October 18, 2020, except for one unclassified Senior Management Analyst or Management Analyst position, which is to be added effective July 29, 2019 and shall expire at 11:59 p.m. on April 5, (ID# 95321) Action to Introduce and Preliminarily adopt on March 19, 2019; Roll Call Vote to waive reading, Action for Final Adoption on ; Page 20 of 20

AGENDA PACKET November 2, :00 PM Special Meeting

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

More information

AGENDA October 3, :30 AM Regular Meeting

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

More information

County of Santa Clara Fairgrounds Management Corporation

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

More information

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

MINUTES REVISED September 12, :30 AM Regular Meeting

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

More information

County of Santa Clara Senior Care Commission

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

More information

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 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

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

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

More information

County of Santa Clara Hsinchu, Taiwan Sister-County Commission

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

More information

AGENDA May 24, :00 AM Regular Meeting

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

More information

MINUTES September 15, :00 AM Regular Meeting

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

More information

SUMMARY ACTION MINUTES

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

More information

BOARD OF SUPERVISORS

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

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

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

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

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

More information

BOARD 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

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

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

More information

AGENDA 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

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

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

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

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

More information

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

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

More information

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

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

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

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

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

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

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

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

More information

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

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

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

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

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

Article 1 Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Article 1 Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1. 1.1... moves to amend H.F. No. 1603 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "ARTICLE 1 1.4 ELECTIONS AND VOTING RIGHTS 1.5 Section 1. Minnesota Statutes 2018, section

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

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

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

More information

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

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

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

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA Page 1 of 7 TUESDAY, JUNE 23, 1998 l0:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

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

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

More information

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

CHAPTER House Bill No. 1875

CHAPTER House Bill No. 1875 CHAPTER 2004-248 House Bill No. 1875 An act relating to the operational authority for state correctional facilities; amending s. 20.315, F.S., relating to the Florida Corrections Commission; requiring

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 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

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

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

CHAPTER Committee Substitute for Senate Bill No. 1088

CHAPTER Committee Substitute for Senate Bill No. 1088 CHAPTER 2007-62 Committee Substitute for Senate Bill No. 1088 An act relating to due process; amending s. 27.40, F.S.; providing for offices of criminal conflict and civil regional counsel to be appointed

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 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

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

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority

COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS. ARTICLE I Purpose and Authority COUNTY OF SAN DIEGO BEHAVIORAL HEALTH ADVISORY BOARD BYLAWS Section A: Establishing Authority ARTICLE I Purpose and Authority On December 2, 2014, the San Diego County Board of Supervisors established

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

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

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

Regular City Council Meeting Agenda May 14, :00 PM

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

More information

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

National Fire Sprinkler Association By-Laws (last revised June 2018)

National Fire Sprinkler Association By-Laws (last revised June 2018) National Fire Sprinkler Association By-Laws (last revised June 2018) Article I Mission and Purpose The mission statement of the Corporation shall be To protect lives and property from fire through the

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

Constitution (Effective August 21, 2017)

Constitution (Effective August 21, 2017) Constitution (Effective August 21, 2017) I. The name of the Association is the American Correctional Association. II. III. The Association is a Type B corporation as defined in Chapter 792, subparagraph

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

Legislation Introduced at Roll Call. Tuesday, February 12, 2019

Legislation Introduced at Roll Call. Tuesday, February 12, 2019 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, February 12, 2019 Introduced

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

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

BOARD OF SUPERVISORS AGENDA

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

More information

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES

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

More information

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

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

More information

NC Final Biennium Budget Summary

NC Final Biennium Budget Summary NC Final 2017-19 Biennium Budget Summary Highlights This week, the conference committee appointed to resolve budget differences between the House and Senate released the final version of the budget for

More information

BOARD MEETING PROCEDURES

BOARD MEETING PROCEDURES BOARD MEETING PROCEDURES The official copy of the agenda is posted at the entrance to the Education Center for Lompoc Unified School District, 1301 North A Street, Lompoc, CA 93436. The agenda is posted

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

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113)

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) No. 156. An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) It is hereby enacted by the General Assembly of the State of Vermont: Sec.

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

IC Chapter 6. Indiana Criminal Justice Institute

IC Chapter 6. Indiana Criminal Justice Institute IC 5-2-6 Chapter 6. Indiana Criminal Justice Institute IC 5-2-6-0.3 Certain rules considered rules of criminal justice institute; validation of other rules; criminal justice institute may adopt rules to

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00

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

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority

LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS. ARTICLE I Authority LOS ANGELES COUNTY CHILDREN AND FAMILIES FIRST- PROPOSITION 10 COMMISSION (FIRST 5 LA) (Amended as of 07/10/2014) BYLAWS ARTICLE I Authority The Los Angeles County Children and Families First - Proposition

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

National Congress of American Indians SECTION-BY-SECTION ANALYSIS OF TRIBAL LAW AND ORDER ACT AS ENACTED - WITH NOTES FOR IMPLEMENTATION

National Congress of American Indians SECTION-BY-SECTION ANALYSIS OF TRIBAL LAW AND ORDER ACT AS ENACTED - WITH NOTES FOR IMPLEMENTATION SECTION-BY-SECTION ANALYSIS OF TRIBAL LAW AND ORDER ACT AS ENACTED - WITH NOTES FOR IMPLEMENTATION Note: Need for a Coordinating Framework and Timeline The Act will require a significant amount of interagency

More information

County of Santa Clara Office of the District Attorney

County of Santa Clara Office of the District Attorney County of Santa Clara Office of the District Attorney 65137 A DATE: November 7, 2012 TO: FROM: SUBJECT: Board of Supervisors Jeffrey F. Rosen, District Attorney Civil Detainer Policy Review RECOMMENDED

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

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

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR

Article I GENERAL PROVISIONS. Article II CITY COUNCIL AND MAYOR Under authority conferred by the Constitution of the State of New York, WE, the People of Saratoga Springs, do ordain and establish this Charter as the Law of the City to protect and enhance the health,

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

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

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

More information

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

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

More information

2015 Bylaws for the League of California Cities Table of Contents

2015 Bylaws for the League of California Cities Table of Contents 2015 Bylaws for the League of California Cities Table of Contents Article I: General... 1 Section 1: Corporation Name.... 1 Section 2: Offices.... 1 Section 3: Compliance with Governing Laws.... 1 Article

More information

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors Michael Paule, Chair Janna Orkney, Vice Chair Susan Pan, Director Raymond Tjulander, Director James Wall, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation

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

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

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

More information

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

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

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13

BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION. Revised: 08/05/13 BYLAWS OF THE SAN ANTONIO/SOUTH TEXAS INFORMATION SYSTEMS AUDIT AND CONTROL ASSOCIATION Revised: 08/05/13 ARTICLE I: NAME The name of this non-union, non-profit organization shall be the San Antonio/South

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

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

CITY OF HUNTINGTON PARK

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

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

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