BOARD OF SUPERVISORS AGENDA

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS AGENDA"

Transcription

1 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 Miguel Márquez County Counsel Maria Marinos Clerk of the Board 9:00 AM BOARD OF SUPERVISORS' CHAMBERS 70 West Hedding Street, San Jose, California Tel (408) Fax (408) TDD (408) SANTA CLARA COUNTY BOARD OF SUPERVISORS SPECIAL DISTRICTS THE FIRE DISTRICTS FINANCING AUTHORITY PUBLIC AUTHORITY OF SANTA CLARA COUNTY VECTOR CONTROL DISTRICT SANITATION DISTRICT NO 2-3 Notice to the Public - Meeting Procedures -- The Board of Supervisors may take other actions relating to the issues as may be determined following consideration of the matter and discussion of the recommended actions -- All reports and supporting material are available for review on the internet at wwwsccgovorg/agenda/home and in the Office of the Clerk of the Board of Supervisors the Thursday, Friday, and Monday before the meeting This information is also available on the table in the rear of the Board Chambers the day of the meeting -- Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the County to all or a majority of the Board of Supervisors (or any other commission, or board or committee) less than 72 hours prior to that meeting are available for public inspection at the Office of the Clerk of the Board, 70 West Hedding Street, 10th Floor, during normal business hours -- Persons wishing to address the Board on a regularly scheduled item on the agenda are requested to complete a request to speak form and place it in the tray located near the speaker's podium for the purpose of the record (Government Code Section ) Individual speakers will be called to the podium by the President and are requested to limit their comments to two minutes Groups of speakers on a specific item are asked to limit their total presentation to a maximum of twenty minutes for each side of the issue NOTE: The President may limit the number or duration of speakers on a matter (Board Policy Manual, Section 35) 1

2 NOTE: If you are a lobbyist, complete the Lobbyist Declaration on the reverse side of the request to speak form -- Items with an asterisk (*) in front of the number are on the consent calendar and may be voted on in one motion at the beginning of the meeting in the morning The Board may also add regularly scheduled items to the consent calendar at the beginning of the meeting in the morning If you wish to discuss any of these items, it is necessary to complete a request to speak form and place it in the tray near the podium at the beginning of the meeting in the morning Items that contain ordinance proposals may be adopted on the consent calendar and the ordinance titles are read into the record by the President or Clerk of the Board -- In compliance with the Americans with Disabilities Act, those requiring accommodation for this meeting should notify the Clerk of the Board's Office 24 hours prior to the meeting at (408) , TDD (408) COMMUTE ALTERNATIVES: The Board of Supervisors encourages the use of commute alternatives including bicycles, carpooling, and hybrid vehicles Public transit access is available to and from the County Government Center, 70 West Hedding St, San Jose, California by VTA bus lines *61, 62, 66, 181 and Light Rail (*61 Southbound last trip is at 8:55 pm for this location) For trip planning information, contact the VTA Customer Service Department at Monday through Friday between the hours of 6:00 am to 7:00 pm, and on Saturday from 7:30 am to 4:00 pm Schedule information is also available on the web at wwwvtaorg Bicycle parking racks are available in the James McEntee, Sr, Plaza in front of the County Government Center building Opening 1 Roll Call 2 Pledge of Allegiance Public Issues 3 Public Comment (This item is reserved for persons desiring to address the Board on any matter not on this agenda) Members of the public who wish to address the Board on any item not listed on the agenda should complete a request to speak form and place it in the tray near the podium The President will call individuals to the podium in turn Speakers are limited to one minute The law does not permit Board action or extended discussion of any item not on the agenda except under special circumstances If Board action is requested, the Board may place the matter on a future agenda All statements that require a response will be referred to staff for reply in writing 2

3 4 Approve consent calendar and changes to the Board of Supervisors' Agenda Notice to the public: there is no separate discussion of consent calendar items, and the recommended actions are voted on in one motion If an item is approved on the consent vote, the specific action recommended by staff is adopted Members of the public who wish to address the Board on any consent items should complete a request to speak form and place it in the tray near the podium Items removed from the Consent Calendar will be considered at the end of the morning session regular agenda for discussion Ceremonial Presentations 5 Consider recommendations relating to the 2010 "Join the TeamYour Change Counts" Combined Giving Campaign a Accept report relating to the 2010 Combined Giving Campaign b Recognize various County Departments c Commend Combined Giving Coordinators Time Certain - To Be Heard No Earlier Than 9:30 am 6 Hearing to consider Resolution relating to the Countywide Nondisposal Facility Element (NDFE) a Open public hearing and receive testimony b Close public hearing c Adopt Resolution adopting the Ninth Amendment to the Countywide Nondisposal Facility Element (Roll Call Vote) 3

4 Time Certain - Land Use - To Be Heard No Earlier Than 9:30 am 7 Hearing to consider a privately-initiated General Plan Amendment to change the Land Use Plan designation from "Agriculture-Medium Scale" to "Rural Residential," and Zone Change application to change the Zoning Designation from Exclusive Agriculture, 20 ac Lot Size Combining District, Scenic Road Combining District (A-20 ac-sr) to Rural Residential, Scenic Road Combining District (RR-sr) for property located at 8265 Watsonville Road and 4405 Hecker Pass Road, Gilroy Property of Roffinella, Purdy, and Hill (File No GP-09EA-10Z) a Open public hearing and receive testimony b Close public hearing c Adopt Resolution adopting a Negative Declaration and amending the County General Plan to change the Land Use Plan Designation for the subject property from "Agriculture-Medium Scale" to "Rural Residential" for property located at 8265 Watsonville Road and Hecker Pass Road, Gilroy (Roll Call Vote) d Adopt Ordinance No NS amending the official zoning maps maintained pursuant to Section of the Zoning Ordinance, Appendix I of the County of Santa Clara Ordinance Code to rezone an 1886 acre property at 8265 Watsonville Road and 4405 Hecker Pass Road (Assessor's Parcel No ) from A-20 ac-sr to RR-sr (Roll Call Vote) OR e Deny the proposed General Plan Amendment and Zone Change and refer to County Counsel for preparation of findings Board of Supervisors and Board Appointees 8 Adopt Resolution supporting A to G Requirements as the Default Curriculum for High Schools in Santa Clara County (Roll Call Vote) (Cortese) 4

5 9 Accept report from County Executive 10 Accept report from County Counsel on legal issues and closed session meetings of March 8 and March 14, 2011 Board Referrals 11 Refer to the Board of Supervisors' Management Audit Division a request to perform an analysis of employees' county cell phone usage, calling plans, and data plans, and to make recommendations to the Board of Supervisors to achieve cost savings in the Fiscal Year beginning July 1, 2011 (Yeager) 12 Refer to Administration a report to the Children, Seniors, and Families Committee with the recommended process to create a Santa Clara County Seniors' Agenda (Kniss, Shirakawa) 12A Consider recommendations relating to a Health Assessment of the Vietnamese American Community in Santa Clara County (Cortese) a Refer to the Administration the development and implementation of a Health Assessment for the Vietnamese American Community, in partnership with the Vietnamese Reach for Health Coalition b Request Administration to report to the Board on April 5, 2011, with a progress plan including but not limited to milestones, scope of project, schedule for completion, and preliminary outreach Regular Agenda - Items for Discussion 13 Under advisement from February 23, 2010 (Item No 6-a): Accept report from the Probation Department relating to the arming of Deputy Probation Officers (Probation Department) 5

6 14 Under advisement from March 1, 2011 (Item 18-c): Accept report relating to actual-to-budget variances for revenue solutions adopted in the Fiscal Year 2010 budget process (Office of the County Executive) 15 Held from March 1, 2011 (Item No 26): Consider recommendations relating to the County of Santa Clara Parkland Acquisition Plan: 2011 Update (Parks and Recreation Department) a Accept status report relating to Parkland Acquisition Plan b Accept policy recommendations based on the Board of Supervisors Study Session Request from Administration that item be held to March 29, Consider recommendations relating to the California Public Utilities Commission's (CPUC) decision making process regarding the addition of a new area code to the 408 Area Code Boundary (Office of the County Executive) a Accept report b Provide input into the CPUC's decision making process regarding the addition of a new area code to the 408 Area Code Boundary 17 Consider items previously removed from the Consent Calendar 6

7 Closed Session - No Later than 11:15 am 17A Recess to Closed Session no later than 11:15 am, to consider the following item: Pending Litigation (Government Code Section (a)): It is the intention of the Board to meet in Closed Session to confer with Legal Counsel regarding one item of existing litigation County of Santa Clara v City of San Jose, et al Santa Clara County Superior Court Case No 1-11-CV B Reconvene into Open Session for Closed Session Report The Board will announce any reportable action taken in Closed Session Closing 18 Announce date and time for closed session to discuss items noticed pursuant to the Brown Act Adjourn in Memoriam Adjourn in honor and memory of Tom Sparacino, Darlene Vian, Ruth Soforenko, Betty Ann Howard, Allison Slater Flores, and Steve Sokol CONSENT CALENDAR - Items will be considered under Item No 4 Items removed from the consent calendar will be considered at the end of the morning session regular agenda * 19 Approve Summary of Proceedings of March 1 and March 8, 2011, and minutes of February 28,

8 Social Services Agency * 20 Consider recommendations relating to the acceptance of gift/donation of $22,000 from the San Jose Mercury News Wish Book Fund, Inc, on behalf of the Social Services Agency, Department of Family and Children's Services, California Connected by 25 Initiative (CC25) a Accept gift b Authorize the President of the Board of Supervisors to forward letter of appreciation to the San Jose Mercury News Wish Book Fund * 21 Authorize extension of extra-help hours beyond the 1,040 limitation through Fiscal Year 2011 for five extra-help employees in the Social Services Agency * 22 Authorize extension of extra-help hours beyond the 1,040 limitation through Fiscal Year 2011 for one Telecommunications Technician position in the Office of Information Systems Health & Hospital System * 23 Consider recommendations relating to the Federal Bureau of Justice Assistance Discretionary Grant for Drug Treatment Court a Approve delegation of authority to the Deputy County Executive/Acting Director, Santa Clara Valley Health and Hospital System (SCVHHS), or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement with Superior Court of California, County of Santa Clara, to provide funding for psychiatrists, and laboratory and pharmaceutical services for adult defendants in the Drug and Mental Health Treatment Courts in an amount not to exceed $168,33078 for 8

9 b period October 1, 2010 through September 30, 2012, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive Delegation of authority shall expire on September 30, 2012 Approve Request for Appropriation Modification No $63,124 increasing revenue and expenditures in the Mental Health Department budget (4/5 Roll Call Vote) * 24 Authorize extension of extra-help hours beyond the 1,040 limitation to the end of Fiscal Year 2011 for 15 registered nurses working as per diem/extra-help nurses for Santa Clara Valley Medical Center Employee Services Agency * 25 Introduction and preliminary adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-511 relating to the compensation of employees deleting one Pharmacy Technician or Pharmacy Technician Trainee position and adding one Information Systems Technician II or Information Systems Technician I position in Santa Clara Valley Medical Center (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 26 Accept semi-annual report on Countywide extra-help usage for the first two quarters of Fiscal Year 2011 * 27 Consider recommendations from Employee Services Agency relating to Santa Clara Valley Health and Hospital System (SCVHHS), Public Health Department a Approve job specification for classification of Public Health Preparedness Manager b Introduction and preliminary adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-511 relating to the compensation of employees adding one Public Health Preparedness Manager position in the SCVHHS, Public Health Department, and adding the 9

10 classification and salary range for the Public Health Preparedness Manager to the Salary Schedule (Roll Call Vote to waive reading, Roll Call Vote to adopt) Board of Supervisors * 28 Announce travel for members of the Board of Supervisors and other elected officials as follows: Assessor Lawrence Stone will travel to Orlando, Florida, to attend the Urban Land Institute Forum on March 6-8, 2011 * 29 Accept reports from members of the Board of Supervisors relating to meetings attended through March 9, 2011 * 30 Accept report from the Children, Seniors, and Families Committee relating to meeting of February 16, 2011 (Cortese) Approve Committee agenda items 3-8 as Board information only County Executive * 31 Adopt Resolution authorizing performance of services by the Office of the Registrar of Voters for a mail ballot election to be held on May 3, 2011, for the Los Gatos-Saratoga Joint Union High, Sunnyvale, Cupertino Union, and Los Altos School Districts (Roll Call Vote) * 32 Adopt Resolution withdrawing order of special election to amend County Charter section 509 and consolidating that election with a June 7, 2011 statewide election (Roll Call Vote) 10

11 * 33 Adopt Resolution approving the election date change for the election of Governing Board Members in the Palo Alto Unified School District to the same day as the Statewide General Election (Roll Call Vote) * 34 Approve Agreement with American Images Publishing Company relating to development of an Economic Resource Guide for Santa Clara County for period April 1, 2011 through July 30, 2012 Clerk of the Board * 35 Approve Request for Appropriation Modification No $7,000 recognizing funds from the Fish and Game Commission expenditure account for equipment for the Fish and Game enforcement staff (Roll Call Vote) Boards & Commissions * 36 Announce appointments by individual Board members to various Boards and Commissions: a Vice President Shirakawa appoints Martha Marie OConnell to the Senior Care Commission, seat no 1 b Supervisor Wasserman appoints Phyllis Lazzarini to the Commission on the Status of Women, seat no 3 c Supervisor Yeager appoints Pat Martinez to the Senior Care Commission, seat no 10 d Supervisor Yeager appoints Linda Binkley to the Province of Florence, Italy, Sister-County Commission, seat no 3 * 37 Approve Board As-a-Whole appointments to various Boards and Commissions: Supervisor Yeager nominates Dana Grover to serve as Assessment Appeals Board Value Hearing Officer, seat no 2 11

12 Law & Justice * 38 Adopt Resolution delegating authority to the Chief Probation Officer, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to non-monetary Operational Agreements with County departments, local agencies, and other non-county entities, 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, 2016 (Roll Call Vote) Finance Agency * 39 Accept and authorize filing of Detailed Investment Portfolio Listing for period ending December 31, 2010 Resolutions, Commendations and Memorials * 40 Resolutions, Commendations, and Memorials (Roll Call Vote) a b Ratify Resolution, presented on January 28, 2011, recognizing United Way Silicon Valley for their efforts and dedication in supporting families in Santa Clara County (Cortese) Ratify Resolution, presented on March 12, 2011, commending Frankie L Jordan for 37 years of service in the area of Aviation Safety (Cortese) c Ratify Resolution proclaiming March 8, 2011, as the "100th Year of Celebration of International Women's Day," and congratulate the organizers and invite all residents to join the Commission on the Status of Women and the Office of Women's Policy in the celebration, programs, ceremonies, and activities (Cortese) d Ratify Resolution, presented on March 6, 2011, commending the Silicon Valley Interreligious Council for its support of a diverse community free of bias and bigotry, and outstanding contributions to Santa Clara County (Cortese) 12

13 e Adopt Resolution proclaiming March 21, 2011, as "Assyrian National Day, Akitu Festival 6761" in Santa Clara County (Cortese) f Adopt Resolutions commending 60 individuals who retired from the Office of the Sheriff and Department of Correction in 2010 (Office of the Sheriff) Fereshteh Abdollahi, Dietetic Assistant, 15 years Pennelope Airing, Executive Assistant I, 20 years Carolyn Sue Alongi, Sheriff Correctional Sergeant, 22 years Wanda M Artz, Sheriff Correctional Officer, 21 years Reynaldo L Asban, Custody Support Assistant, 22 years Ann E Aubry, Sheriff Correctional Officer, 15 years Virginia Barlet, Law Enforcement Records Technician, 20 years Somabhai Gokalbhai Bhakta, Custody Support Assistant, 22 years Ronald Christian Brandon, Sheriff Correctional Officer, 22 years Robert Burns, Sheriff Correctional Officer, 28 years Gloria Cadena, Law Enforcement Records Technician, 11 years Terrence Calderone, Captain, 31 years Scott Allen Camarda, Deputy Sheriff, 30 years Ana Luz Cervantez, Office Specialist III, 9 years Manuel R Contreras, Deputy Sheriff, 26 years Laureen Dian Crisci, Sheriff Correctional Officer, 22 years Steven Wayne Dennis, Sheriff's Sergeant, 31 years Vladimir Dobroff, Information Systems Manager I, 11 years Carl Evans, Sheriff Correctional Officer, 20 years Robert D Fite, Custody Support Assistant, 21 years Mark Vincent Garcia, Sheriff's Lieutenant, 29 years Andres M Gonzalez, Jr, Sheriff's Sergeant, 25 years Dwayne Henry Green, Sheriff Correctional Officer, 22 years Vivien Griffin, Law Enforcement Records Technician, 36 years Isaac Hernandez, Custody Support Assistant, 8 years Gerardo C Huerta, Sheriff Correctional Officer, 22 years Januario Ibay, Cook I, 17 years Robert Javier, Sheriff Correctional Officer, 24 years 13

14 Rogelio Jimenez, Food Service Worker, 8 years Robert Longmore, Law Enforcement Records Technician, 9 years John M Luna, Sheriff Correctional Officer, 22 years Bruce Joseph Martin, Deputy Sheriff, 31 years Patrick McGrady, Captain, 25 years Vida E Miller, Sheriff Correctional Officer, 21 years Andrew Newman, Custody Support Assistant, 22 years Iris Ellen Oberst, Law Enforcement Records Technician, 15 years Arlan E Orme, Sheriff Correctional Officer, 22 years Carolyn Procaccio, Rehabilitation Officer II, 36 years Mark J Ramirez, Deputy Sheriff, 30 years Lynda D Rhodes, Sheriff Correctional Officer, 22 years Keith Neal Rowberry, Sheriff's Sergeant, 29 years Richard Morgan Rutman, Deputy Sheriff, 28 years Leighton S Scott, Sheriff Correctional Officer, 21 years Lilie Shueh, Information Systems Manager I, 22 years Kimberly Ann Simpson, Correctional Lieutenant, 22 years Belinda Sims, Food Service Worker, 21 years John P Souza, Sheriff Correctional Officer, 22 years Richard Dale Sprain, Sheriff's Sergeant, 28 years Leila J Sutherland, Deputy Sheriff, 24 years George Anthony Tapolski, Deputy Sheriff, 26 years Dale David Unger, Captain, 30 years Luz Viera, Sheriff Correctional Officer, 31 years Joseph Carl Waldherr, Sheriff's Lieutenant, 26 years Gerhard Bruce Wallace, Deputy Sheriff, 29 years Kenneth Wong, Account Clerk II, 11 years Peter K Wong, Custody Support Assistant, 22 years Michael Timothy Wyllie, Deputy Sheriff, 33 years 14

15 Department of Planning and Development Services * 41 Under advisement from February 8, 2011 (Item No 69): Consider recommendations relating to the amount of funds available and revisions to the funding parameters for the Stanford Affordable Housing Fund (Stanford Fund), and approve an increase in the funding commitment for the Eden Housing, Palo Alto Family Housing Project a Approve revision to the Stanford Notice of Funding Availability (NOFA) such that available funds are not limited to a specific dollar amount and allocate $25,000 for fund administration b Approve revision to the NOFA parameters to allow funding of very low income (VLI) housing units c Approve revision of the NOFA to allow funding of up to $150,000 per unit for extremely low income (ELI) and $120,000 per unit for VLI d Approve revision of the NOFA to give preference to projects in the unincorporated areas of the County when multiple applications are equally eligible e Approve an increase in funding by $3,000,000 for the Eden Housing, Palo Alto Family Housing Project for a total of $5,500,000 f Approve delegation of authority to the Director, Department of Planning and Development, or designee, to execute all documents reasonably required to provide funding for the approved projects and manage the same, following funding, including all contracts, Loan Agreements, Deeds of Trust, promissory notes, Subordination Agreements, Assignment Agreements, Amendments, and Estoppel Agreements, following approval by County Counsel as to form and legality Delegation of authority shall expire on March 15,

16 g Approve Request for Appropriation Modification No $3,000,000 transferring funds from the Stanford Fund balance and increasing expenditures in the Department of Planning and Development, Office of Affordable Housing, budget (4/5 Roll Call Vote) * 42 Under advisement from February 8, 2011 (Item No 24): Consider recommendations relating to funding allocations for the Affordable Housing Fund Round Five a Approve funding allocation to South County Housing for its Crest Avenue, Morgan Hill Project in the amount of $1,000,000 b Approve funding allocation to Charities Housing for its Monterey Road, San Jose Project in the amount of $500,000 c Approve delegation of authority to the Director, Department of Planning and Development, or designee, to sign Letters of Commitment for the two recipients recommended for funding, following approval by County Counsel as to form and legality Delegation of authority shall expire on March 15, 2013 d Approve delegation of authority to the Director, Department of Planning and Development, or designee, to execute all documents reasonably required to provide funding for the approved projects and manage the same following funding, including all contracts, loan agreements, deeds of trust, promissory notes, subordination agreements, assignment agreements, amendments, and estoppel agreements, following approval by County Counsel as to form and legality Delegation of authority shall expire on March 15, 2016 e Approve Request for Appropriation Modification No $1,500,000 transferring funds from the Affordable Housing Fund and increasing expenditures in the Department of Planning and Development, Office of Affordable Housing, budget (4/5 Roll Call Vote) 16

17 * 42A Consider recommendations relating to amendments to two HOME loan agreements with South County Housing, Inc, executed in 1994 and 1995, for the Crest Avenue Affordable Housing Project, extending the term of each loan for an additional five years, from 30 to 35 years a Approve request from South County Housing, Inc, for an amendment to HOME Loan No HO Part One for $170,325, modifying the maturity date from 2024 to 2029 b Approve request from South County Housing, Inc, for an amendment to HOME Loan No HO Part Two for $167,675, modifying the maturity date from 2024 to 2029 c Approve delegation of authority to the Director, Department of Planning and Development, or designee, to execute any and all documents necessary or appropriate for the County to extend the maturity date for Home Loan No HO Part One, following approval by County Counsel as to form and legality Delegation of authority shall expire on March 15, 2013 d Approve delegation of authority to the Director, Department of Planning and Development, or designee, to execute any and all documents necessary or appropriate for the County to extend the maturity date for Home Loan No HO Part Two, following approval by County Counsel as to form and legality Delegation of authority shall expire on March 15, 2013 Department of Agriculture and Environmental Management * 43 Approve Request for Appropriation Modification No $5,500 transferring funds from Donation Trust Fund to the Department of Agriculture and Environmental Management, Animal Care and Control Division, budget relating to the County Spay/Neuter Program (Roll Call Vote) 17

18 Roads & Airports * 44 Consider recommendations relating to the transfer of approximately 348 acres of real property located near Murphy Avenue in unincorporated San Martin from the Roads and Airports Department to the Facilities and Fleet Department (FAF) at fair market value a Adopt Resolution transferring from the Roads and Airports Department to FAF the use, custody, and control of approximately 348 acres of real property located near Murphy Avenue in unincorporated San Martin, and delegating authority to the Director, Roads and Airports Department, and Director, FAF, or designees, to negotiate, execute, and amend any and all Agreements between the Roads and Airports Department and FAF required to facilitate the transfer of the use, custody, and control of the property following approval by Office of the County Executive Delegation of authority shall expire on December 31, 2011 (Roll Call Vote) b Approve Request for Appropriation Modification No $205,000 increasing revenue and expenditures in the FAF and Roads and Airports Department budgets (4/5 Roll Call Vote) * 45 Consider recommendations relating to professional engineering services for the Junipero Serra Boulevard Traffic Calming Project a Approve the Professional Services Agreement (PSA) with AECOM relating to providing professional engineering services in an amount not to exceed $427,589 for period through June 30, 2013 b Authorize Director, Roads and Airports Department, to be the Owner's Authorized Representative to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the PSA, including issuance of Project Agreements for services during the term of the PSA, extension of the 18

19 PSA term by up to 12 months, and increase of the maximum compensation limit by up to $20,000, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive Delegation of authority shall expire on June 30, 2013 * 46 Consider recommendations relating to traffic actions on various County-maintained roadways Possible action a Introduction and preliminary adoption of Ordinance No NS amending Section B12-37 of the Santa Clara County Ordinance Code adding a portion of Edmundson Avenue, near Morgan Hill, to the list of streets with a 45 miles per hour speed zone limit (Roll Call Vote to waive reading, Roll Call Vote to adopt) b Adopt Resolution requesting the use of radar speed enforcement by the California Highway Patrol on Edmundson Avenue from 033 miles west of Monterey Road to Oak Glen Avenue, near Morgan Hill (Roll Call Vote) * 47 Approve the Project, adopt plans and specifications, and authorize advertisement of Contract Documents for the Almaden Expressway Operational Improvement Project, Federal Project No HPLUL-5937(112), subject to authorization by Caltrans to advertise the project * 48 Consider recommendations relating to grant application to Caltrans for Fiscal Year (FY) 2012 Bicycle Transportation Account (BTA) funds a Approve delegation of authority to the Director, Roads and Airports Department, to submit grant application to Caltrans for a FY 2012 BTA grant to install bicycle signal detection and bicycle adaptive signal timing on Central and San Tomas Expressways in the amount of $441,000, including a local match commitment of $49,000, for a total project cost of $490,000 19

20 b Adopt Resolution committing a local match not to exceed $49,000 from the Road Fund contingent on the award of a California Department of Transportation BTA grant (Roll Call Vote) Facilities and Fleet * 49 Approve Declaration of Covenants and Restriction affecting Real Property and Reciprocal Easement Agreement to the Rajkovich 1992 Revocable Trust and the Martin Rajkovich 1992 Revocable Trust, for vehicular ingress and egress through and on adjoining County-owned property at 750 South Bascom Avenue, San Jose * 50 Accept Report on Bids for Job Order Contracts JOC-FAF and JOC-FAF for repair and remodel projects a Award contract JOC-FAF to Torres Construction Corporation for the Award Criteria Figure of 08180, with a minimum contract amount of $50,000, a maximum contract amount of $2,000,000, with an option of an additional $500,000, as authorized by Public Contract Code Section , and a maximum contract duration of one year from the effective date of Notice to Proceed or when issued job orders totaling the maximum contract amount have been completed, whichever occurs first b Award contract JOC-FAF to TRV Services for the Award Criteria Figure of 10350, with a minimum contract amount of $50,000, a maximum contract amount of $1,000,000, with an option of an additional $250,000, as authorized by Public Contract Code Section , and a maximum contract duration of one year from the effective date of Notice to Proceed or when issued Job Orders totaling the maximum contract amount have been completed, whichever occurs first c Authorize the Director, Facilities and Fleet Department, or designee, to issue individual job orders and to approve change orders to job orders within the parameters specified in the contract d Authorize the Director, Facilities and Fleet Department, or designee, to accept individual job orders as complete and execute Notices of Completion 20

21 * 51 Approve Third Amendment to Lease Agreement, dated May 22, 1979, with Mitchell R Wool and Wilma Wool, Trustees of the Wool Family Trust Declaration dated July 14, 1997, and Penelope Brunst, an individual, collectively "Landlord," relating to providing property located at 614 Tully Road, San Jose, in an amount not to exceed $59,941 per month for period December 1, 2011 through November 30, 2016, with an option to terminate after November 30, 2013, with a 180-day prior written notice to Landlord Assessor * 52 Introduction and preliminary adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-511 relating to the compensation of employees deleting one Office Specialist I position, one Office Specialist II position, and one Senior Management Analyst or Management Analyst position, and adding two Senior Appraiser positions in the Office of the Assessor (Roll Call Vote to waive reading, Roll Call Vote to adopt) Final Adoption of Ordinances * 53 Final Adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-511 relating to the compensation of employees adding three half-time classified Agricultural Assistant positions and applying footnote 153 in the Department of Agriculture and Environmental Management (Roll Call Vote) * 54 Final Adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-511 relating to the compensation of employees adding one Health Care Program Manager II position, one Office Management Coordinator position, one Utilization Review Coordinator position, and one Supervising California Children's Services (CCS) Therapist position in the Public Health Department (Roll Call Vote) * 55 Final Adoption of Salary Ordinance No NS amending Santa Clara County Ordinance No NS-511 relating to the compensation of employees adding two Janitor positions in the Facilities and Fleet Department (Roll Call Vote) 21

22 * 56 Final Adoption of Ordinance No NS repealing Section A22-18 of the Santa Clara County Ordinance Code relating to settlements (Roll Call Vote) * 57 Final Adoption of Salary Ordinance No NS amending Santa Clara County Salary Ordinance No NS-511 relating to the compensation of employees deleting one Operations Manager, Child Support Services position and one Program Manager II or Program Manager I position, adding two Division Manager, Child Support Services positions, and amending the Salary Schedule to delete the Operations Manager, Child Support Services classification and add the Division Manager, Child Support Services classification (Roll Call Vote) 22

AGENDA PACKET November 2, :00 PM Special Meeting

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

More information

County of Santa Clara Senior Care Commission

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

More information

BOARD OF SUPERVISORS AGENDA

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

More information

AGENDA 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 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 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. 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

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 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

County of Santa Clara Domestic Violence Council

County of Santa Clara Domestic Violence Council County of Santa Clara Domestic Violence Council DATE: TIME: PLACE: June 2, 2017, Regular Meeting 12:15 PM Board of Supervisors' Chambers County Government Center 70 West Hedding Street, 1st floor San Jose,

More information

BOARD OF SUPERVISORS

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

More information

AGENDA April 9, :30 AM Regular Meeting

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

More information

County of Santa Clara 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

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

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

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

County of Santa Clara OFFICE OF PRETRIAL SERVICES

County of Santa Clara OFFICE OF PRETRIAL SERVICES County of Santa Clara OFFICE OF PRETRIAL SERVICES COUNTY GOVERNMENT CENTER, WEST WING 70 WEST HEDDING STREET, FIRST FLOOR SAN JOSE, CALIFORNIA 95110 (408) 792-2460 FAX 299-4553 DATE: March 4 th, 2011 TO:

More information

BOARD 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

SUMMARY ACTION MINUTES

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

More information

County of Santa Clara Santa Clara County Emergency Operational Area Council

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

More information

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

Ripon City Council Meeting Notice & Agenda

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

More information

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING March 3, 2015 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance Committee

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

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

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

Agenda 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

City Council Meeting Agenda

City Council Meeting Agenda City Hall 9770 Culver Blvd. Culver City, CA 90232 (310) 253-5851 City Council Meeting Agenda Culver City Housing Authority, and Successor Agency to the Mayor Micheal O'Leary Vice Mayor Andrew Weissman

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

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

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

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

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

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, 2018 5:00 PM AGENDA PUBLIC HEARING AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER 5:00 PM ROLL CALL COUNCIL

More information

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting May 25, 1999

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting May 25, 1999 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting May 25, 1999 Please note, this report reflects agenda items that had no supporting documentation at the time the agenda

More information

CITY 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 SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

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

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

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

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

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

More information

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

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

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

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

More information

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 3, 2012 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 3, 2012 REGULAR MEETING 9:00 a.m.: Chairman Baugh called the Regular Session of the Board of Supervisors to order on the above date

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

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

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

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE CALL TO ORDER Thursday, May 17, 2012 MINUTES The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order

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

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James

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

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

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

Minutes. Santee City Council Community Development Commission Santee Public Financing Authority

Minutes. Santee City Council Community Development Commission Santee Public Financing Authority Minutes Santee City Council Community Development Commission Santee Public Financing Authority Council Chambers 10601 Magnolia Avenue Santee, California February 24, 2016 This Regular Meeting of the Santee

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present.

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present. i 1 MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, 1997 CALL TO ORDER ROLL CALL PUBLIC PARTICIPATION CITY CLERK'S ANNOUNCEMENT EXECUTIVE SESSION Mayor Smyth called

More information

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

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

More information

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

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

More information

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING September 10, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

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

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

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

Legislation Introduced at Roll Call. Tuesday, September 25, 2018 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, September 25, 2018 Introduced

More information

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS On this the 22nd day of January, 2018, at 10:00 A.M. came on to be held a REGULAR meeting of the Ector County Commissioners Court in the Commissioners Courtroom, Ector County Administration Building Annex,

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

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

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

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

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California AGENDA ITEM #5.A Town of Los Altos Hills Thursday, Council Chambers, 26379 Fremont Road, Los Altos Hills, California Mayor Radford called the meeting to order at 6:02 p.m. CALL TO ORDER (6:00 P.M.) A.

More information

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

WOODLAKE CITY COUNCIL MINUTES January 14, 2019 WOODLAKE CITY COUNCIL MINUTES January 14, 2019 PRESENT: Councilmembers Mendoza, Lopez, Martinez, Ortiz & Gonzalez OTHERS: Lara, Waters, Marquez, Zamora & Zacarias ABSENT: FLAG SALUTE PUBLIC COMMENT Brian

More information

AGENDA OPEN SESSION - 7:00 P.M.

AGENDA OPEN SESSION - 7:00 P.M. AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 19, 2008 City Hall, 100 Civic Center Plaza, Council Chambers OPEN SESSION - 7:00 P.M. Please be advised

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 11, 2011 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, August 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Bicycle & Pedestrian Advisory Committee

Bicycle & Pedestrian Advisory Committee Bicycle & Pedestrian Advisory Committee Wednesday, August 8, 2018 MINUTES CALL TO ORDER The Regular Meeting of the Bicycle and Pedestrian Advisory Committee (BPAC) was called to order at 6:34 p.m. by Chairperson

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

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016 Edmond City Council Minutes December 12, 2016, Book 41, Page 44 1. Call to Order by Mayor Lamb EDMOND CITY COUNCIL MINUTES December 12, 2016 Mayor Lamb called the regular meeting of the Edmond City Council

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 22, 2015 9:00 A.M. Note: Members of the Board of Supervisors

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

MARINA COAST WATER DISTRICT

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

More information

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 TOWN OF LOS GATOS MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

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