County of Santa Clara Code Enforcement Appeals Board

Size: px
Start display at page:

Download "County of Santa Clara Code Enforcement Appeals Board"

Transcription

1 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, California Phone (408) Fax (408) DATE: September 8, 2010 TIME: 9:30 AM PLACE: East Wing 7th Floor - Library AGENDA In compliance with the Americans with Disabilities Act, those requiring accommodations in this meeting should notify the Clerk of the Board's Office 24 hours prior to the meeting at (408) , or TDD (408) Please note: To obtain a copy of any supporting document that is available, contact the Department of Planning and Development at (408) 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 Planning Office, 70 West Hedding Street, 7th Floor, during normal business hours. Regular Business Meeting 1. Call to Order/ Roll Call 2. Public Presentations: This portion of the meeting is reserved for persons desiring to address the Board on any matter not on the agenda. Speakers are limited to two minutes. The law does not permit Board action or extended discussion of any item not on the agenda except under special circumstances. All statements that require a response may be placed on the agenda for the next regular meeting of the Board. 3. Elect Chairperson and Vice Chairperson for Fiscal Year Approve minutes of October 29, Convene hearing to consider the appeal of Larry Noon regarding Notice and Orders dated May 6, and May 7, 2010 relating to the propertys located at and Santa Cruz Highway, Los Gatos. 1

2 Commission Agenda Code Enforcement Appeals Board, County of Santa Clara September 8, 2010 Possible Action: a. Open public hearing and receive testimony. b. Close public hearing. c. Declare intention to approve, disapprove, or modify the decision of the Building Official. 6. Approve the Exhibit A (List of Designated Positions) and Exhibit B (List of Disclosure Categories) for the Board. 7. Announcements/Correspondence 8. Adjourn to the next meeting at a time and location to be determined. 2

3 Commission Agenda Date: September 8, 2010 Agenda Item No.1 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 1. Call to Order/ Roll Call Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

4 This page is intentionally left blank.

5 Commission Agenda Date: September 8, 2010 Agenda Item No.2 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 2. Public Presentations: This portion of the meeting is reserved for persons desiring to address the Board on any matter not on the agenda. Speakers are limited to two minutes. The law does not permit Board action or extended discussion of any item not on the agenda except under special circumstances. All statements that require a response may be placed on the agenda for the next regular meeting of the Board. Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

6 This page is intentionally left blank.

7 Commission Agenda Date: September 8, 2010 Agenda Item No.3 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 3. Elect Chairperson and Vice Chairperson for Fiscal Year Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

8 This page is intentionally left blank.

9 Commission Agenda Date: September 8, 2010 Agenda Item No.4 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 4. Approve minutes of October 29, 2008 Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

10 This page is intentionally left blank.

11 County of Santa Clara Code Enforcement Appeals Board County Government Center - 70 West Hedding Street San Jose, California Phone (408) Fax (408) DATE: October 29, 2008 TIME: PLACE: 9:00 AM Board of Supervisors' Chambers MINUTES Appeal Hearing 1. Call to Order/ Roll Call. Convened at 9:05 a.m. with Chairperson Sal Ventura and Commissioners Robert Baldini, Gale Bate, David Doody, Mahvash Harms, Manuel Roman, Jr., and Navin Sahni present. A quorum was present. Commissioners Sarah Aguilar and Christine Fitzgerald were absent. There was one vacancy. 2. Public Presentations: There were no public presentations. 3. Elect Chairperson and Vice Chairperson for Fiscal Year Elected Commissioner Ventura to serve as Chairperson and Commissioner Roman as Vice Chairperson for Fiscal Year Motion: Sahni Second: Bate Passed unanimously. 4. Approve minutes of October 2, Commissioner Bate recommended that Page 8, fourth paragraph, third line, be amended to reflect, "...County;...". Approved, as amended. Motion: Sahni Second: Harms Passed unanimously. 1

12 Code Enforcement Appeals Board Minutes October 29, Convene hearing to consider the appeal of Property Owner John R. Motter, APN , regarding the Notice and Order dated June 4, 2008 relating to the property located at 322 A Casa Loma Road, Morgan Hill. Possible Action: a. Accept staff report. b. Open public hearing and receive testimony. c. Close public hearing. d. Declare intention to approve, disapprove, or modify the decision of the Building Official. Chairperson Ventura opened the public hearing and requested testimonies.. Considered memorandum, dated October 29, 2008, from Jody Hall Esser, Interim Director, Department of Planning and Development (DPD); and testimonies from James Lanz, Code Enforcement Specialist, DPD; Daren Wardell, Senior Building Inspector, DPD; Ann Peden, Environmental Health Specialist, Department of Agriculture and Environmental Management; Lizanne Reynolds, Deputy County Counsel, Office of the County Counsel (OCC); and John R. Motter, property owner and appellant. Received comments from Kathy Kretchmer, Deputy County Counsel, OCC, pertaining to the hearing proceedings.. Chairperson Ventura closed the public hearing.. The Commissioners discussed issues about the property relative to violation of the California Building Code, including concerns about the structure, water, and sewage system; and suggested that the applicant and the DPD discuss providing the applicant limited access to electricity and water for maintenance of the property.. Denied the appeal and upheld the application of the Building Code by the DPD. Motion: Bate Second: Baldini Passed unanimously. 2

13 Code Enforcement Appeals Board Minutes October 29, Accept status report regarding the appeal of Joseph Varda, APN , regarding the Notice and Order dated June 28, 2007 relating to the property located at Via Santa Teresa, San Jose. Accepted, on consensus, report from Mr. Lanz regarding the failure of Mr. Varda to comply with the order of the Code Enforcement Appeals Board and foreclosure of the property. 7. Announcements and Correspondence: Chairperson Ventura announced information regarding a vacancy on the Code Enforcement Appeals Board, the upcoming Annual Boards and Commissions Appreciation Event, the Handbook for Advisory Boards and Commissions, and the Boards and Commissions agendas and minutes on the County of Santa Clara website. 8. Adjourn Adjourned at 10:25 a.m. to the next meeting at a date, time, and room to be determined, in the County Government Center, 70 West Hedding Street, San Jose... Respectfully submitted,.. Beverly Sumcad Deputy Clerk 3

14 This page is intentionally left blank.

15 Commission Agenda Date: September 8, 2010 Agenda Item No.5 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 5. Convene hearing to consider the appeal of Larry Noon regarding Notice and Orders dated May 6, and May 7, 2010 relating to the propertys located at and Santa Cruz Highway, Los Gatos. Possible Action: a. Open public hearing and receive testimony. b. Close public hearing. c. Declare intention to approve, disapprove, or modify the decision of the Building Official. Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

16 This page is intentionally left blank.

17 County of Santa Clara Department of Planning and Development County Government Center, East Wing, 7 th Floor 70 West Hedding Street San Jose, California (408) FAX (408) AMENDED NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the County of Santa Clara Code Enforcement Appeals Board will convene a public hearing no earlier than 9:30 a.m. to consider the following application at the date, time, and place indicated below: DATE: September 8, 2010 TIME: 9:30 a.m. LOCATION: County Government Center, Department of Planning and Development Office, 70 W. Hedding St., 7 th Floor, East Wing, Conference Room A, San Jose, CA Hearing to consider the appeal of Larry Noon regarding Notice and Orders dated May 6, and May 7, 2010, Violation #90062 at properties located at and Santa Cruz Highway, Los Gatos, CA. APN , a) approve the decision of the Building Official b) disapprove the decision of the Building Official c) modify the decision of the Building Official ALL INTERESTED PERSONS MAY APPEAR AND BE HEARD during the public hearing in regard to the above-referenced consideration in the County Government Center, Department of Planning and Development Office, 70 West Hedding Street, 7 th Floor, East Wing, Conference Room A, San Jose, CA Written communications should be filed with the Department of Planning and Development Office prior to the hearing date. IF YOU CHALLENGE THIS LAND USE DECISION IN COURT, you may be limited to raising only those issues that you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Department of Planning and Development Office prior to, or at, the public hearing. DOCUMENTS WILL BE ON FILE in the Department of Planning and Development Office located on the 7 th floor at the address given above, on or before the Friday preceding the hearing. 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 Code Enforcement Appeals Board less than 72 hours prior to that meeting are available for public inspection at the County Planning Office at 70 West Hedding Street, East Wing, 7 th Floor, San Jose, California 95110, during normal business hours. THIS NOTICE OF PUBLIC HEARING is given as required by the Government Code of the State of California. FOR FURTHER INFORMATION relating to the proposal above please contact: Michael. Harrison (408) or mike.harrison@pln.sccgov.org or call the Department of Planning and Development at (408) Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

18 This page is intentionally left blank.

19

20

21

22

23

24

25

26

27

28

29

30

31

32 This page is intentionally left blank.

33 Commission Agenda Date: September 8, 2010 Agenda Item No.6 County of Santa Clara County Counsel CC01 CEAB DATE: September 8, 2010 Prepared by:. Elizabeth G. Pianca Deputy County Counsel TO: Code Enforcement Appeals Board FROM: Miguel Marquez County Counsel SUBJECT: Approval of the Code Enforcement Appeal Board's ("Board") Exhibit A and Exhibit B Addendum for the County of Santa Clara's Conflict of Interest Code RECOMMENDED ACTION Approve the Exhibit A (List of Designated Positions) and Exhibit B (List of Disclosure Categories) for the Board. REASONS FOR RECOMMENDATION The Political Reform Act of 1974 (the "Act") (Government Code Sections et seq.) sets forth California's economic disclosure law. The Act requires disclosure of specified interests and prohibits participation in decision-making when an official's financial interests could be affected. Under the Political Reform Act, the Board is required to adopt a conflict of interest code.. A conflict of interest code (1) must contain the terms of the code, (2) must specifically enumerate the positions within the Board, other than those specified in Government Code Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith 1

34 Commission Agenda Date: September 8, 2010 Agenda Item No.6 section 87200, that involve the making or participating in the making of decisions that may foreseeably have a material effect on any financial interest, and (3) must specify disclosure categories listing the required disclosure of those types of investments, interests in real property, sources of income and business positions that designated positions may affect in their decision-making.. A conflict of interest code has not been located for the Board; however, positions of the Board have been filing statements of economic interests. The Act requires every agency to review its conflict of interest code biennially to determine if any amendments are needed. As part of the 2010 biennial update of the County of Santa Clara's conflict of interest code, County boards and commissions that are required to have a conflict of interest code will be added to the County's code. This will provide a centralized code for ease of reference. Inclusion in the County of Santa Clara's conflict of interest code will supersede any prior conflict of interest code adopted by the Board. The County's code incorporates 2 California Code of Regulations and any amendments to it, which satisfies the statutory requirements for the text of a conflict of interest code. Each County board and commission subject to the County's conflict of interest code will create its own Exhibit A listing its designated positions and Exhibit B listing its disclosure categories to attach as an addendum to the text of the County's code. Disclosure categories 1 and 2 are predefined by the County. Each board and commission will create any additional disclosure categories necessary to reflect the required disclosures specific to its designated positions.. Upon the Board's approval, the Exhibit A and Exhibit B will be forwarded to the Office of the County Counsel for inclusion in the County's conflict of interest code and approval by the Board of Supervisors in BACKGROUND The Political Reform Act requires local agencies to adopt a conflict of interest code. The conflict of interest code must provide the following information, based upon the requirements of Government Code section 87309:. 1. A description of the manner in which the Code will require all foreseeable potential conflict of interest situations to be disclosed or prevented; and. Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith 2

35 Commission Agenda Date: September 8, 2010 Agenda Item No.6 2. A description of the manner in which the Code provides each affected person a clear and specific statement of his or her duties under the Code; and. 3. A description of the manner in which the Code has differentiated between designated employees with different powers and responsibilities. Unpaid members of advisory boards and commissions may be required to disclose their personal financial interests if they make or participate in making governmental decisions that could affect their private financial interests. The Board's responsibilities result in members making or participating in the making of decisions that may foreseeably have a material effect on their financial interests. Attached is a proposed Exhibit A and Exhibit B for the Board's review and approval. CONSEQUENCES OF NEGATIVE ACTION If the Board does not approve the Exhibit A and Exhibit B, the Board will not be in compliance with the law and its list of designated positions and disclosure categories will not be available for inclusion in the County of Santa Clara's conflict of interest code 2010 biennial update for approval by the Board of Supervisors. STEPS FOLLOWING APPROVAL Upon the Board's approval, the Exhibit A and Exhibit B will be forwarded to the Office of the County Counsel for inclusion in the County's conflict of interest code biennial update and approval by the Board of Supervisors. ATTACHMENTS Code Enforcement Appeal Board's Exhibit A and B to COI Code Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith 3

36 This page is intentionally left blank.

37

38

39 Commission Agenda Date: September 8, 2010 Agenda Item No.7 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 7. Announcements/Correspondence Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

40 This page is intentionally left blank.

41 Commission Agenda Date: September 8, 2010 Agenda Item No.8 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 8. Adjourn to the next meeting at a time and location to be determined. Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

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

County of Santa Clara Senior Care Commission

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

More information

AGENDA 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 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

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

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

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

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

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

More information

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

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes County of Santa Clara Wednesday, Minutes Regular Meeting 1 Call to Order/Roll Call The regular meeting of the Parks and Recreation Commission (PRC) is called to order by Chairperson Hintermeister at 6:37

More information

SAFE Board of Directors

SAFE Board of Directors Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors

More information

RESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE

RESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE RESOLUTION NO. 2 RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE The Public Works Commission does hereby resolve, find, determine and declare as follows:

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

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

WHAT DOES THE LOBBYING ORDINANCE REQUIRE?

WHAT DOES THE LOBBYING ORDINANCE REQUIRE? WHAT DOES THE LOBBYING ORDINANCE REQUIRE? The Santa Clara County Ordinance Code Chapter VII of Division A3 ( Lobbying Ordinance ) governs those who lobby County Officials. Lobbyists must register, provide

More information

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

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

More information

ciy Planning Commission Report

ciy Planning Commission Report ciy City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310)285-1141 FAX. (310) 858-5966 Planning Commission Report Meeting Date: Subject: Recommendation: June 9,2016

More information

RESOLUTION OF THE AIRPORT COMMISSION OF THE CITY OF SAN JOSE ADOPTING RULES AND REGULATIONS FOR CONDUCT OF BUSINESS

RESOLUTION OF THE AIRPORT COMMISSION OF THE CITY OF SAN JOSE ADOPTING RULES AND REGULATIONS FOR CONDUCT OF BUSINESS RESOLUTION OF THE AIRPORT COMMISSION OF THE CITY OF SAN JOSE ADOPTING RULES AND REGULATIONS FOR CONDUCT OF BUSINESS Adopted May 12, 1986 Amended December 8, 1986 Amended February 12, 1990 Amended October

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15 FINAL MINUTES Regular Meeting Meeting CALL MEETING TO ORDER / ROLL CALL Members Present Members Absent NEW BOARD BUSINESS Staff Present Director Flaugher called the regular Board meeting of the Santa Clara

More information

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46.

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46. RESOLUTION NO. 2016R-058 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHINO HILLS ADOPTING THE 2016 CONFLICT OF INTEREST CODE IN ACCORDANCE WITH THE POLITICAL REFORM ACT WHEREAS, the City Council adopted

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

Ad Hoc Advisory Committee on South Flow Arrivals

Ad Hoc Advisory Committee on South Flow Arrivals Ad Hoc Advisory Committee on South Flow Arrivals Councilmember Jeffrey Cristina Campbell Mayor Savita Vaidhyanathan Cupertino Vice Mayor Jean (John) Mordo Los Altos Mayor Gary Waldeck Los Altos Hills Councilmember

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda December 1, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

More information

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA Parks, Recreation & Entertainment Commission Agenda December 12, 2017 CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA

More information

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE IS HEREBY GIVEN that the San Lorenzo Valley Water District has called a regular meeting of the Facilities & Planning Committee to be held Tuesday,

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA Minutes of Regular Meeting #2-2015 Santa Clara County Office of Education 1290 Ridder Park Drive San Jose, CA 95131

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

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

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

ADMINISTRATION & FINANCE COMMITTEE MINUTES

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

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

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

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Richard A. DeLaRosa Council Members: David J. Toro District 1 Summer Zamora Jorrin District 2 Frank J.

More information

Policy Advisory Committee MINUTES

Policy Advisory Committee MINUTES Policy Advisory Committee Thursday, May 10, 2018 CALL TO ORDER MINUTES The Regular Meeting of the Policy Advisory Committee (PAC) was called to order at 4:04 p.m. by Chairperson Miller in Conference Room

More information

City of Daly City Regular Meeting RECREATION COMMISSION

City of Daly City Regular Meeting RECREATION COMMISSION City of Daly City Regular Meeting RECREATION COMMISSION Tuesday, September 25, 2012 6:00 p.m. City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 For those wishing to address the

More information

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT December 2011 401 Mendocino, Suite 100 Santa Rosa, CA 95401 707.545.8009 www.meyersnave.com TABLE OF CONTENTS Page I. INTRODUCTION, PURPOSE, AND SCOPE

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

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

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

County of Santa Clara Planning Commission

County of Santa Clara Planning Commission County of Santa Clara Planning Commission DATE: TIME: PLACE:, Regular Meeting 1:30 PM Lower Level Conference Room 70 W. Hedding Street San Jose, CA 95110 MINUTES Notice to the Public The Planning Commission

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

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

p, Clerk ofthe Board Page 1of 9 Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15)

p, Clerk ofthe Board Page 1of 9 Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15) County ofsanta Clara } Office of theclerk of theboard of Supervisors I County Government Center, EastWing i 70 West Hedding Street if San Jose, California 95110-1770 I (408)299-5001 FA 938-4525 III 11

More information

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118 Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES Second Start 1325 Bouret Drive San Jose, CA 95118 Thursday, February 27th, 2014 @ 9:00 am AGENDA 1. Call to Order/ Roll Call

More information

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

More information

NOTICE and AGENDA CITY SELECTION COMMITTEE June 14, :45 PM Sunnyvale City Hall West Conference Room 456 West Olive Avenue Sunnyvale, CA

NOTICE and AGENDA CITY SELECTION COMMITTEE June 14, :45 PM Sunnyvale City Hall West Conference Room 456 West Olive Avenue Sunnyvale, CA NOTICE and AGENDA CITY SELECTION COMMITTEE June 14, 2018 6:45 PM Sunnyvale City Hall West Conference Room 456 West Olive Avenue Sunnyvale, CA NOTICE OF MEETING NOTICE IS HEREBY GIVEN, pursuant to the requirement

More information

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS Ashland County Planning Commission Bylaws Ashland COUNTY PLANNING COMMISSION BY LAWS Adopted: April 9, 2008 Amended: August 12, 2009 January 13, 2010 TABLE OF CONTENTS Description Page Preamble 1 Mission

More information

TRANSIT PLANNING & OPERATIONS COMMITTEE MINUTES

TRANSIT PLANNING & OPERATIONS COMMITTEE MINUTES TRANSIT PLANNING & OPERATIONS COMMITTEE Wednesday, March 18, 2015 MINUTES CALL TO ORDER The Regular Meeting of the Transit Planning and Operations (TP&O) Committee was called to order at 11:03 a.m. by

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:30 P.M. NORTH MARE ISLAND CONFERENCE CENTER 375 G STREET, VALLEJO AUGUST 31, 2017

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:30 P.M. NORTH MARE ISLAND CONFERENCE CENTER 375 G STREET, VALLEJO AUGUST 31, 2017 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:30 P.M. NORTH MARE ISLAND CONFERENCE CENTER 375 G STREET, VALLEJO AUGUST 31, 2017 MAYOR Bob Sampayan CITY COUNCIL Vice Mayor, Robert

More information

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division DRAFT AGENDA SUBJECT TO CHANGE, FINAL AGENDA TO BE POSTED BY JUNE 22, 2018-7:00 PM City Council Chambers,

More information

AGENDA. Thursday, March 8, :30 a.m. Jury Assembly Room Lower Level, Courthouse Annex

AGENDA. Thursday, March 8, :30 a.m. Jury Assembly Room Lower Level, Courthouse Annex 1. Call meeting to order 2. Approve agenda AGENDA PERSONNEL AND VETERANS SERVICE Thursday, March 8, 2018 9:30 a.m. Jury Assembly Room Lower Level, Courthouse Annex 3. Public Comment Speakers will be limited

More information

SPECIAL MEETING - RULES, ELECTIONS, AND INTERGOVERNMENTAL RELATIONS COMMITTEE. Tuesday, January 15, 2019

SPECIAL MEETING - RULES, ELECTIONS, AND INTERGOVERNMENTAL RELATIONS COMMITTEE. Tuesday, January 15, 2019 Called by Committee Chair SPECIAL MEETING - RULES, ELECTIONS, AND INTERGOVERNMENTAL RELATIONS COMMITTEE Tuesday, January 15, 2019 JOHN FERRARO COUNCIL CHAMBER, ROOM 340, CITY HALL - 9:00 AM 200 NORTH SPRING

More information

Transit Planning & Operations Committee MINUTES

Transit Planning & Operations Committee MINUTES Transit Planning & Operations Committee Thursday, August 16, 2012 MINUTES CALL TO ORDER The Regular Meeting of the Transit Planning and Operations (TP&O) Committee was called to order at 4:15 p.m. by Chairperson

More information

CALTRAIN CENTRALIZED EQUIPMENT MAINTENANCE AND OPERATIONS FACILITY MONITORING COMMITTEE MEETING AGENDA

CALTRAIN CENTRALIZED EQUIPMENT MAINTENANCE AND OPERATIONS FACILITY MONITORING COMMITTEE MEETING AGENDA CALTRAIN CENTRALIZED EQUIPMENT MAINTENANCE AND OPERATIONS FACILITY MONITORING COMMITTEE MEETING AGENDA San Jose City Hall 200 E. Santa Clara, 18 th Floor, Rm. T-1854 Members of the public are welcome to

More information

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 Board Agenda July 16, 2014 Regular Meeting #2142 San Jose Room 5:00 p.m. 1. Call to Order a. Roll Call Member(s)

More information

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes TOWN OF MERRIMAC A Guide to Posting Meetings, Agendas & Minutes This is intended to be a guide for chairs of multiple-member bodies, and their associated members, responsible for posting meetings and filing

More information

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday BOARD OF DIRECTORS 2012 ADRIENNE TISSIER, CHAIR KEN YEAGER, VICE CHAIR JOSÉ CISNEROS MALIA COHEN JERRY DEAL ASH KALRA LIZ KNISS ARTHUR L. LLOYD TOM NOLAN MICHAEL J. SCANLON EXECUTIVE DIRECTOR JPB Citizens

More information

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, :00 A.M.

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, :00 A.M. VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, 2018 10:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.vistacdd.org

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 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 May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

November 4, Venerable Tien Lien Vietnamese Bhikkhuni Buddhist Congregation 766 S. Second Street San Jose, CA 95112

November 4, Venerable Tien Lien Vietnamese Bhikkhuni Buddhist Congregation 766 S. Second Street San Jose, CA 95112 November 4, 2014 Venerable Tien Lien Vietnamese Bhikkhuni Buddhist Congregation 766 S. Second Street San Jose, CA 95112 Re: File 10648 14AP 2054 Old Piedmont Road Venerable: Your entertainment event license

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

Placentia Planning Commission Agenda

Placentia Planning Commission Agenda Placentia Planning Commission Agenda Regular Meeting March 10, 2015 6:30 p.m. City Council Chambers 401 E. Chapman Avenue Christine Schaefer Chair Frank Perez Vice Chair Dennis Lee Commissioner Dana Hill

More information

ESCONDIDO PLANNING COMMISSION BY-LAWS

ESCONDIDO PLANNING COMMISSION BY-LAWS ESCONDIDO PLANNING COMMISSION BY-LAWS ADOPTED BY PLANNING COMMISSION RESOLUTION NO. 2018-01 October 24, 2018 Advisory bodies play an important role in City government by assisting and advising the City

More information

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA Parks, Recreation & Entertainment Commission Agenda November 14, 2018 CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY Council Agenda: April 11, 2017 Item No: 2.3 CITY OF CR SAN JOSE CAPITAL OF SILICON VALLEY MINUTES OF THE JOINT MEETING OF THE RULES AND OPEN GOVERNMENT COMMITTEE AND COMMITTEE OF THE WHOLE SAN JOSE, CALIFORNIA

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.03 Subject: Approval of Board Minutes Department: County Administration Meeting Date Requested: March 27,

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza MICHAEL PINTO Vice Chair SUKHEE KANG BETH KROM WALKIE RAY LARRY AGRAN Chair STEVEN CHOI WILLIAM KOGERMAN MIGUEL PULIDO CHRISTINA SHEA ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, 2007 10:00

More information

DIRIDON STATION JOINT POLICY ADVISORY BOARD PLEASE NOTE CHANGE IN MEETING LOCATION AGENDA

DIRIDON STATION JOINT POLICY ADVISORY BOARD PLEASE NOTE CHANGE IN MEETING LOCATION AGENDA DIRIDON STATION JOINT POLICY ADVISORY BOARD CALL TO ORDER 1. ROLL CALL Friday, May 18, 2018 3:00 PM PLEASE NOTE CHANGE IN MEETING LOCATION 2. PUBLIC PRESENTATIONS: VTA Conference Room B106 3331 North First

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

Governance and Audit Committee MINUTES

Governance and Audit Committee MINUTES Governance and Audit Committee Thursday, February 2, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Governance and Audit Committee ( Committee ) was called to order at 4:03 p.m. by Chairperson Bruins

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

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES SPECIAL MEETING September 6, 2017 AGENDA 5:30 PM Tarea Hall Pittman South Branch 1901 Russell Street The Board of Library Trustees may act on any item

More information

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING CITY OF LAREDO SPECIAL CITY COUNCIL MEETING A-2014-sc-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 12, 2014 3:00 P.M. DISABILITY ACCESS STATEMENT Persons with disabilities who

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

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 22, 2018 6:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

More information

Pierce County Ethics Commission Administrative Procedures (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017

Pierce County Ethics Commission Administrative Procedures (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017 (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017 I. GENERAL RULES AND PROCEDURES 1.1 Description of Organization The Pierce County Ethics Commission ("Commission") was established

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

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT ST. LUCIE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 20, 2018 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

CLEAN ENERGY Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesday, September 12, :00 pm

CLEAN ENERGY Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesday, September 12, :00 pm SILICON VALLEY CLEAN ENERGY Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesday, September 12, 2018 7:00 pm Cupertino Community Hall 10350 Torre Avenue Cupertino, CA MEETING MINUTES

More information

AGENDA. CITY COUNCIL SPECIAL MEETING September 26, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA. CITY COUNCIL SPECIAL MEETING September 26, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember Christina Shea Councilmember CITY COUNCIL SPECIAL MEETING September 26, 2017 4:00 PM

More information

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE A Special Meeting of the Orange County Fire Authority Claims Settlement Committee has been scheduled

More information

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES CALL TO ORDER BICYCLE & PEDESTRIAN ADVISORY COMMITTEE Wednesday, May 11, 2016 MINUTES The Regular Meeting of the Bicycle and Pedestrian Advisory Committee (BPAC) was called to order at 6:33 p.m. by Chairperson

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

MEETING NOTICE HOMELESS ENCAMPMENT AD HOC COMMITTEE

MEETING NOTICE HOMELESS ENCAMPMENT AD HOC COMMITTEE March 12, 2018 MEETING NOTICE HOMELESS ENCAMPMENT AD HOC COMMITTEE Board Members of the Homeless Encampment Ad Hoc Committee: Director Tony Estremera, Vice Chair Director Richard P. Santos, Chair Director

More information

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING AUGUST 23, 2017 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm

More information

City of Stockton Page 1

City of Stockton Page 1 City of Stockton Concurrent Civil Service/Equal Employment Commission Meeting Meeting Agenda - Final Civil Service/Equal Employment Commission Concurrent Pamela Sloan, Chair Annette Sanchez, Vice Chair

More information

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING MAY 9, 2018 8:30 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

More information

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number.

More information

AGENDA. 8. DIRECTORS REPORTS, INQUIRIES AND FOLLOW-UP OF DIRECTIONS TO STAFF Staff Recommendation: For discussion and possible action.

AGENDA. 8. DIRECTORS REPORTS, INQUIRIES AND FOLLOW-UP OF DIRECTIONS TO STAFF Staff Recommendation: For discussion and possible action. MEETING OF THE EXTERNAL AFFAIRS COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CALIFORNIA 90712 3:00 P.M., MONDAY, MAY 8, 2017 AGENDA

More information