BOARD OF SUPERVISORS AGENDA

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS AGENDA"

Transcription

1 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 Miguel Márquez Acting County Counsel Maria Marinos Clerk of the Board 9:30 A.M. 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 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 3.5) 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) Opening 1. Roll Call. 2. Pledge of Allegiance. 3. Invocation by Pastor Bill Buchholz, Family Community Church, San Jose. Public Issues 4. 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. 5. 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 2

3 for discussion. Board of Supervisors and Board Appointees 6. Consider recommendations relating to the Valley Health Center in Milpitas. (Cortese) a. Open public hearing and receive public testimony. b. Close public hearing. c. Adopt Resolution naming the pharmacy or equivalent room in the new Valley Health Center in Milpitas in memory of Sal Cracolice. (4/5 Roll Call Vote) 7. Accept report relating to efforts to reform the State of California's governance and budget process. (County Executive) 8. Adopt a Bill of Rights for Children and Youth for the County of Santa Clara. (Cortese). Child Abuse Council considered item on January 8, 2010, and Children, Seniors, and Families Committee considered item on January 19, 2010 and both recommend approval. 9. Accept report from County Executive. 10. Accept report from County Counsel on legal issues and closed session meeting of February 8, Board Referrals 11. Refer to Administration the design of a pilot program to deploy Procurement Specialists with in-house procurement expertise and compliance monitoring authority 3

4 in the five departments with the highest use of decentralized purchase and contracting delegation for consideration by the Board within the Fiscal Year 2011 Budget process. (Kniss) 12. Refer to Administration a request to develop a proposed budget and staffing model for an Office of Sustainability, and to bring this proposal, including recommended appropriation modifications and position descriptions, to the Board of Supervisors for consideration on March 2, 2010 as part of the Mid-Year Budget review. (Yeager) 13. Refer to Administration direction to recommend restoration of $5,000,00 to the Public Health Department and $3,000,000 to the Department of Alcohol and Drug Services in the Fiscal Year 2011 Recommended Budget. (Yeager) Regular Agenda - Items for Discussion 14. Consider recommendations relating to the Public Health Department California Children's Services (CCS) Program. (Public Health Department) a. Accept allocation award letter from the California Department of Health Care Services relating to providing annual funding for administration of the CCS Case Management and Medical Therapy Program for period July 1, 2009 through June 30, b. Approve delegation of authority to the Public Health Director, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Agreement with California Children s Medical Services Branch to provide CCS in an amount not to exceed $8,621,244 for period July 1, 2009 through June 30, 2010, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, c. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.10 relating to the compensation of employees adding one Senior CCS Therapist position, two Utilization Review Coordinator positions, one Public Health Assistant or 4

5 Community Worker position, one Health Services Representative position, one Office Specialist III position, and one half-time Public Health Physician III position in the Public Health Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt). d. Approve Request for Appropriation Modification No $1,671,528 increasing revenue and expenditures in the Public Health Department budget. (4/5 Roll Call Vote). 15. Held from January 12, 2010 (Item No. 18): Approve delegation of authority to the Director of Procurement, or designee, to complete a solicitation relating to providing miscellaneous groceries for correctional facilities for a three-year period with option to extend for two additional one-year extensions. Delegation of authority shall expire on March 31, (Procurement Department). Request from President Yeager that item be held to February 23, Consider items previously removed from the Consent Calendar. 1:30 p.m. Time Certain 17. Present Certificates of Appreciation to Employees of the Month for February, a. Rose Marino, Senior Communications Dispatcher, County Communications b. Jennifer Weeks, Librarian II, County Library c. Salvatore Lombardo, Custody Support Assistant, Department of Correction d. Edward Yearman, Deputy Sheriff, Office of the Sheriff e. Lisa Arambula, Community Worker, Pretrial Services f. Lettie Ordone, Social Worker III, Social Services Agency g. Lupe Nolte, Health Information Clerk II/Lead, Santa Clara Valley Health and Hospital System 5

6 h. Gabriela Maldonado-Montano, Health Realization Analyst I, Santa Clara Valley Health and Hospital System 18. Present Resolution proclaiming February 2010 as "Human Relations Month" in Santa Clara County. (Human Relations Commission) 1:30 p.m. Hearing 19. Hearing to consider recommendations relating to County Zoning Ordinance Text Amendments regarding miscellaneous corrections and minor improvements to the County Zoning Ordinance. (File No Z). a. Open public hearing and receive testimony. b. Close public hearing. c. Approve determination that the project is exempt from the California Environmental Quality Act (CEQA) on the grounds that the project would not have a significant impact on the environment. d. Adopt Ordinance No. NS amending Appendix I, Zoning, of the County of Santa Clara Ordinance Code to implement miscellaneous corrections and minor improvements. (Roll Call Vote) 1:30 p.m. Land Use Hearing 20. Continued from January 26, 2010 (Item No. 22): Hearing to consider appeal from the Williamson Act Compatible Use Determination issued by the Appeal Review Committee related to applications for a Use Permit, Architecture and Site Approval, and Grading, to utilize two turf grass sports fields for organized recreation and other 6

7 events and to construct a new 6,800 square foot building to house winery activities in addition to serving as a reception and other event facility on property located at Watsonville Road, Gilroy (Assessor's Parcel No ). Appellant Miranda Designs, LLC. (File No WA APL) (District 1) a. Open public hearing and receive testimony. b. Close public hearing. c. Approve or deny appeal of Compatible Use Determination and refer to County Counsel for preparation of findings. Closing 21. Announce date and time for closed session to discuss items noticed pursuant to the Brown Act... Adjourn in Memorium.. Adjourn in honor and memory of Jamie Laguette-Stevens, Francis Swenson, and Rudy S. Madrid. CONSENT CALENDAR - Items will be considered under Item No. 5. Items removed from the consent calendar will be considered at the end of the morning session regular agenda. * 22. Approve Summary of Proceedings of January 26, 2010, and minutes of January 11, January 12, and January 25, Social Services Agency * 23. Approve delegation of authority to the Director, Social Services Agency, or designee, to negotiate, amend, terminate, and take any and all necessary or advisable actions relating to a 1995 Memorandum of Understanding with the California Department of 7

8 Social Services relating to establishing the County as the licensing entity for Foster Family Homes, 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, Health & Hospital System * 24. Approve delegation of authority to the Executive Director, Santa Clara Valley Medical Center Hospital and Ancillary Services, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Memorandum of Agreement with the California Department of Public Health for participation in the Cyanokits distribution program, at no cost upon execution of the Agreement, through August 31, 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 August 31, * 25. Consider recommendations relating to the Outpatient Department Building and Administration Building Demolition, Santa Clara Valley Health and Hospital System (SCVHHS) Project , Contract No a. Approve Contract Change Order No Final - Outpatient Department Building and Administration Building Demolition, SCVHHS Project Contractor - Jos. J. Albanese Inc. Net increase of $199,9171 and an increase of 169 calendar days. b. Accept project as complete and authorize the Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on the above project. 8

9 * 26. Accept Report on Bids for Santa Clara Valley Health and Hospital System (SCVHHS) Job Order Contracts (JOC) JOC-SCVHHS and JOC-SCVHHS for certain types of public improvement projects. a. Ratify Addendum Nos.1 and 2 for JOC-SCVHHS b. Ratify Addendum Nos.1 and 2 for JOC-SCVHHS c. Award contract for JOC-SCVHHS to California Plus Engineering Inc., for the Award Criteria Figure of , for a minimum contract value of $50,000 and a maximum contract value of $500,000, with an option to increase the maximum contract value by the sum of $3,500,000, for a total maximum contract value of $4,000,000, upon approval of the Office of the County Executive, with a maximum contract term of either one calendar year from the effective date of the Notice to Proceed or when issued Job Orders totaling the maximum contract amount have been completed, whichever occurs first. d. Authorize the Director, SCVHHS Facilities, to approve and execute Amendment to JOC-SCVHHS increasing the maximum contract value by a sum of up to $3,500,000, increasing the cumulative maximum contract value up to $4,000,000, within the parameters specified in the Contract Documents, following approval of County Counsel as to form and legality, and approval by the Office of the County Executive. e. Award contract for JOC-SCVHHS to Torres Construction for the Award Criteria Figure of 1.010, for a minimum contract value of $50,000 and a maximum contract value of $1,500,000, with an option to increase the maximum contract value by the sum of $2,500,000, for a total maximum contract value of $4,000,000, upon approval of the Office of the County Executive, with a maximum contract term of either one calendar year from the effective date of the Notice to Proceed or when issued Job Orders totaling the maximum contract amount have been completed, whichever occurs first. f. Authorize the Director, SCVHHS Facilities to approve and execute Amendment to JOC-SCVHHS increasing the maximum contract value by a sum of up to $2,500,000, increasing the cumulative maximum contract value up to 9

10 g. $4,000,000, within the parameters specified in the Contract Documents, following approval of County Counsel as to form and legality, and approval by the Office of the County Executive. Authorize the Director, SCVHHS Facilities to accept individual Job Orders within the parameters specified in the Contract Documents for JOC-SCVHHS and JOC-SCVHHS h. Authorize the Director, SCVHHS Facilities to accept individual Job Orders as complete and execute Notices of Completion. * 27. Accept Report on Bids for NEC Telecommunications Equipment and Installation for Valley Health Center Milpitas and Valley Health Center East Valley, Project No a. Reject all bids and authorize re-advertisement of request for bids for Valley Health Center Milpitas project. b. Approve the Project, adopt plans and specifications, and authorize advertisement of Contract Documents for the NEC Telecommunications Equipment and Installation for Valley Health Center Milpitas, Project No , and direct the Clerk of the Board to open bids on Thursday, February 25, 2010, at 2:00 p.m., in the Office of the Clerk of the Board of Supervisors. * 28. Approve delegation of authority to the Santa Clara Valley Health and Hospital System - Chief Executive Officer, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Fourth Amendment to Agreement with Sandis, Inc., to provide civil engineering services, extending the term of the Agreement from June 30, 2010 through December 31, 2012, increasing the maximum contract amount from $355,000 to $755,000, and amending the rate schedule, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on December 31,

11 * 29. Approve delegation of authority to Santa Clara Valley Health and Hospital System - Chief Executive Officer, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Third Amendment with Construction Management & Inspection, Inc., to provide construction inspection, construction management, and consulting services, increasing the maximum compensation limit from $850,000 to $2,550,000 and extending the term of the Agreement from June 30, 2010 through December 31, 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 December 31, Public Health Department * 30. Accept report from Public Health Officer relating to the need for continuation of Proclamation of Local Emergency due to increasing human cases of 2009 H1N1 influenza virus in Santa Clara County, which was proclaimed by the Board of Supervisors on September 29, 2009, and last continued on January 26, * 31. Consider recommendations relating to California Department of Public Health for Public Health Preparedness Program. a. b. Approve delegation of authority to Public Health Director, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement with California Department of Public Health to provide Public Health Emergency Preparedness services in an amount not to exceed $4,560,888 for period July 1, 2009 through August 9, 2010, 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 August 9, Approve Appropriation Modification No $25,847, increasing revenue and expenditures in the Public Health Department budget. (4/5 Roll Call Vote) 11

12 Employee Services Agency * 32. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Ordinance No. NS-5.10 relating to the compensation of employees deleting one Information Systems Manager II or Information Systems Manager I position and adding one Information Systems Manager III position at Santa Clara Valley Health and Hospital System, Valley Medical Center. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 33. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.10 relating to the compensation of employees deleting one Senior Account Clerk position and adding one Administrative Support Officer I position in the Office of the Medical Examiner/Coroner. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Board of Supervisors * 34. Consider recommendations relating to Grant Application to The Health Trust for a Health Policy Fellow and Intern for the Office of the Board President. (Yeager) a. Ratify Grant Application submitted by the Office of the President of the Board of Supervisors to The Health Trust relating to funding for a Health Policy Fellow and Intern and accept award in the amount of $50,000 for period through December 31, 2010; b. Approve Request for Appropriation Modification No $50,000, increasing revenue and expenditures in the Clerk of the Board budget. (4/5 Roll Call Vote) * 35. Announce travel for members of the Board of Supervisors and other elected officials as follows: a. Supervisor Shirakawa traveled to Sacramento, California, to attend the California State Association of Counties (CSAC) New Supervisors Institute - 12

13 Session II on February 26-27, 2009; to Sacramento, California, to attend the CSAC New Supervisors Institute - Session III on April 8-9, 2009; to Monterey, California, to attend the CSAC 115th Annual Meeting on November 16-18, 2009; and, to San Diego, California, to meet and tour with West Med Ambulatory Services and personnel on December 2-5, b. Assessor Lawrence Stone will travel Washington, D.C., to speak at and attend the Performance Measurement for Government Conference on April 7-9, * 36. Accept report from the Housing, Land Use, Environment and Transportation Committee relating to meeting of January 21, (Gage) a. Approve Request for Appropriation Modification No $20,000 transferring funds from the Donation Trust Fund to the Department of Agriculture and Environmental Management, Animal Care and Control Division budget relating to Maddie's Fund Grant.(Roll Call Vote) (HLUET Item No. 6) b. Direct Administration to continue to accept applications for Type III Open Space Easement Agreements. (HLUET Item No. 7) c. Approve and adopt revised "Guideline for Policies Governing the Exchange of an Existing Williamson Act Contract for an Open Space Easement" to increase the minimum parcel size to 20 acres for Applications for new Open Space Easements. (HLUET Item No. 7) d. Introduction and preliminary adoption of Ordinance No. NS amending Section C13-36 of Division C13 of the Santa Clara County Ordinance Code relating to criteria for evaluating applications for Open Space Easement Agreements. (Roll Call Vote to waive reading, Roll Call Vote to adopt) (HLUET Item No. 7) e. Adopt Resolution increasing the schedule of fees for public swimming pools to account for the assessment of a State fee relating to inspection of anti-entrapment devices or systems. (Roll Call Vote) (HLUET Item No. 8) 13

14 f. Approve Request for Appropriation Modification No $1,300 increasing revenue and expenditures in the Department of Agriculture and Environmental Management budget. (4/5 Roll Call Vote) (HLUET Item No. 8) g. Accept biannual report relating to Williamson Act and Open Space Easement Program activities, and direct staff to report to the Housing, Land Use, Environment, and Transportation Committee with the specific program improvements recommended in the accompanying attachment. (HLUET Item No. 9) h. Accept Committee item 10 for Board information only. * 37. Accept reports from members of the Board of Supervisors relating to meetings attended through February 3, * 38. Accept report from Finance and Government Operations Committee (FGOC) relating to meeting of January 21, (Yeager). a. Approve the FGOC recommendations relating to the Management Audit of Santa Clara County Travel. (FGOC Item No. 4) b. Accept report on the status of various energy conservation and renewable energy initiatives, with the following modifications: (FGOC Item No. 7) 1. Approve Committee recommendation that the Board of Supervisors approve the form of the Memorandum of Understanding. 2. Direct staff to prepare and bring to the Board of Supervisors all documents relating to the Regional Renewable Power Purchase Initiative, including the template documents and attachments, Power Purchase Agreement Document Terms and the Request For Proposals Process, for review prior to final approval. 3. Direct staff to bring the Request for Proposals and Power Purchase Agreement documents to FGOC prior to final approval. 14

15 c. Direct staff to return to FGOC with a work plan to elicit additional ideas for the utilization of County assets to achieve maximum return on investment from renewable energy opportunities, including but not limited to solar farms, community choice aggregation, waste-to-energy technologies, joint ventures, and energy efficiency retrofits for County facilities. (FGOC Item No. 5) d. Accept Committee items 6 and 8-10 as Board information only. County Executive 39. Accept monthly status report on items referred to Administration for action or report back. Procurement Department * 40. Approve delegation of authority to Director of Procurement, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement No with Aruba Networks (Aruba) to provide Aruba Wireless Local Area Network (WLAN) products and related services in an amount not to exceed $2,800,000 for period February 28, 2007 through February 27, 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 February 27, * 41. Approve delegation of authority to Director of Procurement, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreement No with Genzyme Genetics relating to genetic testing, extending the term of the Agreement for period May 1, 2005 through April 30, 2013 with an option to extend for two additional years, and increasing the total not to exceed amount from $915,765 to $3,300,765, 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 April 30, County Counsel * 42. Approve the Conflict of Interest Code for Luther Burbank School District. 15

16 Boards & Commissions * 43. Announce appointments by individual Board members to various Boards and Commissions: a. Supervisor Shirakawa appoints William Anderson to serve on the Fairgrounds Management Corporation. b. Supervisor Yeager appoints David Pierce to serve on the Historical Heritage Commission. c. Supervisor Gage appoints Susan Monahan to serve on the Province of Florence, Italy, Sister County Commission. d. Supervisor Kniss appoints Namrata Vora to serve on the Commission on the Status of Women. e. Supervisor Kniss appoints Martin Fenstersheib to serve on the HIV Health Services Planning Council. f. Supervisor Cortese appoints John Vidovich to serve on the Planning Commission. * 44. Approve Board As-a-Whole appointments to various Boards and Commissions: a. Supervisor Shirakawa nominates Amanda Elizabeth Ford to serve on the Fish and Game Commission. b. Supervisor Shirakawa nominates Theresa Anne Wright to serve on the Public Authority for In-Home Support Services. c. Supervisor Shirakawa nominates Preeti Mishra to serve on the Child Abuse Council. d. Supervisor Shirakawa nominates Andrew Cain to serve on the Child Abuse Council. 16

17 e. Supervisor Shirakawa nominates John N. Howe to serve on the Assessment Appeals Board II. f. Supervisor Cortese nominates Breenu Sra to serve on the Child Abuse Council. * 45. Approve recommendation relating to resignation from Boards and Commissions... Accept resignation of Rebecca Hellwig from the Social Services Advisory Commission, for a three year term expiring on June 30, Appointee shall have demonstrated interest in and knowledge of social services needs. Position is allocated to District 1. Law & Justice * 46. Consider recommendations relating to the Anti-Drug Abuse (ADA) Enforcement Program. a. Adopt Resolution delegating authority to the District Attorney, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Grant Award Agreement with the California Emergency Management Agency (CalEMA) for the ADA Enforcement Program, in an amount not to exceed $732,746 for period July 1, 2009 through June 30, 2010, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on December 31, (Roll Call Vote) b. Approve Request for Appropriation Modification No $368,343 increasing revenue and expenditures within the Office of the District Attorney budget. (4/5 Roll Call Vote) 17

18 Finance Agency * 47. Consider recommendations relating to the expansion of Traffic Collections services in the Department of Revenue (DOR). Possible actions: a. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.10 relating to the compensation of employees adding one unclassified Supervising Revenue Collection Officer position, one unclassified Senior Revenue Collection Officer position, seven unclassified Revenue Collection Officer or unclassified Revenue Collection Clerk positions, one unclassified Office Specialist III position, and two unclassified Office Specialist II positions in the DOR. Positions shall expire September 5, (Roll Call Vote to waive reading, Roll Call Vote to adopt). b. Approve Request for Appropriation Modification No $471,747 increasing revenue and expenditures in the DOR budget. (4/5 Roll Call Vote). c. Approve continuation of the DOR Traffic-2 service in Fiscal Year 2011, for which the annualized budget will be reviewed and appropriated as part of the Fiscal Year 2011 Budget process. Resolutions, Commendations and Memorials * 48. Approve Certificates of Appreciation to Employees of the Month for February, a. Rose Marino, Senior Communications Dispatcher, County Communications b. Jennifer Weeks, Librarian II, Library c. Salvatore Lombardo, Custody Support Assistant, Department of Correction d. Edward Yearman, Deputy Sheriff, Office of the Sheriff e. Lisa Arambula, Community Worker, Pretrial Services 18

19 f. Lettie Ordone, Social Worker 3, Social Services Agency g. Lupe Nolte, Health Information Clerk II/Lead, Santa Clara Valley Health and Hospital System h. Gabriela Maldonado-Montano, Health Realization Analyst I, Santa Clara Valley Health and Hospital System * 49. Resolutions, Commendations and Memorials. (Roll Call Vote) a. b. c. d. Adopt Resolution proclaiming January 29, 2010 as the "National Earned Income Tax Credit Day" in Santa Clara County. (Cortese) Ratify Resolution, presented on January 23, 2010, commending Catholic Charities of Santa Clara County for its generous work and dedication to the community by facilitating the community's access to free tax preparation and the Earned Income Tax Credit. (Cortese) Ratify Resolution, presented on January 29, 2010, commending Chung Tai Zen Center of Sunnyvale for its generous work and dedication to the community by facilitating the community's access to free tax preparation and the Earned Income Tax Credit. (Cortese) Adopt Resolution commending Mount Olive Ministries for strong promotion of familial ties and for advancement of community service as an integral part of each resident's responsibilities in Santa Clara County. (Cortese) e. Ratify Resolution, presented on January 23, 2010, commending United Way of Silicon Valley for generous work and dedication to the community by facilitating the community's access to free tax preparation and the Earned Income Tax Credit. (Cortese) f. Adopt Resolutions commending Lawrence Carter, George Gomez, and Rodrigo Mislang for dedicated services to the people of the County of Santa Clara as they retire from the Probation Department. (Probation Department) 19

20 g. h. i. j. Adopt Resolution proclaiming February 2010 as "Human Relations Month" in Santa Clara County. (Human Relations Commission) Adopt Resolution Commending the TET Festival for its success over the past 28 years and the continuing enrichment it brings to the residents of Santa Clara County. (Cortese) Adopt Resolution proclaiming the month of February 2010 as "African American History Month" in Santa Clara County. (Cortese) Adopt Resolution commending Cyndi MacDonald as she receives the California Division Veterans of Foreign Wars Teacher of the Year award. (Shirakawa) Parks and Recreation Department * 50. Adopt Resolution adopting the annual review and findings for the 2009 Fantasy of Lights (FOL) Event in Vasona Lake County Park including the Sponsorship Program. (Roll Call Vote) Roads & Airports * 51. Consider recommendations relating to the 2010 Federal Stimulus Program. a. Adopt Resolution authorizing the filing of applications for 2010 Federal Stimulus Program funding, and delegating authority to the Director, Roads and Airports Department, or designee, to execute and file applications for funding following approval by County Counsel as to form and legality and approval by the Office of the County Executive. Delegation of authority shall expire on December 31, (Roll Call Vote) b. Approve delegation of authority to Director, Roads and Airports Department, to negotiate, execute, amend, and terminate agreements related to 2010 Federal Stimulus Program applications for funding through the Metropolitan Transportation Commission, following approval by County Counsel as to form 20

21 and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on December 31, * 52. Approve Right of Entry with Santa Clara Valley Water District for an Environmental Mitigation Site located at Stevens Canyon Road in an unincorporated area of the County. Facilities and Fleet * 53. Accept Report on Bids for construction of Main Jail South Air Handling Unit Replacement, Project No. 263-C a. Approve Request for Appropriation Modification No $1,259,000 transferring funds within the Facilities and Fleet Department to consolidate project funding for Main Jail South Air Handling Unit Replacement. (Roll Call Vote) b. Award contract to Green Valley Corp., dba Barry Swenson Builder, in the amount of $1,299,000 with a construction time of 230 calendar days. c. Approve encumbrance of additional $194,850 as Supplemental Work Allowance (SWA) for a total encumbered amount of $1,493,850. d. Designate the Manager, Capital Programs Division, Facilities and Fleet Department, as the Owner s Authorized Representative, with authority to issue change orders, as necessary, against the SWA and to approve modifications to the Contract Time. e. Ratify Addendum Nos. 1, 2, 3, 4, and 5 * 54. Approve Request for Appropriation Modification No $7,362,615 increasing revenue and expenditures in the Facilities and Fleet Department budget. (4/5 Roll Call Vote) 21

22 Final Adoption of Ordinances * 55. Final Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.10 relating to the compensation of employees adding one Health Care Program Manager I position, one Public Health Nutritionist position, one half-time Public Health Nutritionist position, two Public Health Nutritionist Associate positions, and one half-time Health Services Representative position in the Public Health Department. (Roll Call Vote) * 56. Final Adoption of Interim Ordinance No. NS extending the expiration date by 12 months for Building Site and Grading Approvals for single-family residential developments that expired or would expire January 1, 2010 through December 31, (Roll Call Vote) * 57. Final Adoption of Santa Clara County Ordinance No. NS-638 amending Chapter III of Division B-13 of the Santa Clara County Ordinance Code relating to social host responsibility for underage drinking. (Roll Call Vote) * 58. Final Adoption of Ordinance No. NS amending Section B12-35 of the Santa Clara Ordinance Code adding Fortini Road, San Jose, to the list of streets with a 30 miles per hour speed zone limit. (Roll Call Vote) * 59. Final Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.10 relating to the compensation of employees adding one Psychiatric Social Worker II or Psychiatric Social Worker I or Marriage Family Therapist II or Marriage Family Therapist I position in the Department of Alcohol and Drug Services. (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

BOARD OF SUPERVISORS AGENDA

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

More information

County of Santa Clara Code Enforcement Appeals Board

County of Santa Clara Code Enforcement Appeals Board Commission Agenda Code Enforcement Appeals Board, County of Santa Clara September 8, 2010 County of Santa Clara Code Enforcement Appeals Board County Government Center - 70 West Hedding Street San Jose,

More information

AGENDA October 3, :30 AM Regular Meeting

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

More information

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 31, 2000

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 31, 2000 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 31, 2000 Please note, this report reflects agenda items that had no supporting documentation at the time the

More information

BOARD OF SUPERVISORS

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

More information

BOARD OF SUPERVISORS. 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 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 OFFICE OF PRETRIAL SERVICES

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

More information

MINUTES REVISED September 12, :30 AM Regular Meeting

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

More information

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

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

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

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

Regular City Council Meeting Agenda June 13, :00 PM

Regular City Council Meeting Agenda June 13, :00 PM Regular City Council Meeting Agenda - 6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES ACT OF

More information

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

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

More information

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

AGENDA 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

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

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

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 18, 2005 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

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

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

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

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

More information

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

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

More information

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 SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

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

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

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

Agenda April 22, 2014

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

More information

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

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

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

County of Santa Clara Hsinchu, Taiwan Sister-County Commission

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

More information

AGENDA 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

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

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

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

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

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

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 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

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 7, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday, January 16, 2019 9:00 AM COMMISSION MEMBERS VICE CHAIR COMMISSIONER CHAIR COMMISSIONER COMMISSIONER Dave Whitmer

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

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

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

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

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

Agenda March 13, 2012

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

More information

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

Regular City Council Meeting Agenda May 14, :00 PM

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

More information

Agenda 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

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

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue Art Madrid Mayor Ernest Ewin Vice Mayor Ruth Sterling Councilmember Dave Allan Councilmember Mark Arapostathis Councilmember LA MESA CITY COUNCIL AGENDA A Regular Meeting Tuesday, July 10, 2012 4:00 p.m.

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR STAN WEILER OWEN TUNNELL Principal Engineer MICHAEL COHEN AGENDA PLANNING COMMISSION 201 North

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 Pajaro County Sanitation District, Boronda County Sanitation District, Carmel Valley

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 19, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Ofelia

More information

BOARD OF SUPERVISORS AGENDA

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

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

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 Karen Williams Seel, Chair Susan Latvala, Vice-Chair Charlie Justice Janet C. Long John Morroni Norm Roche Kenneth T. Welch Mark S. Woodard, County Administrator James Bennett,

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

CITY OF HUNTINGTON PARK

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

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

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

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. Place: 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

More information

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

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

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator DAVID WOOTEN County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

APRIL 3, 2013 CITY COUNCIL CHAMBERS 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025

APRIL 3, 2013 CITY COUNCIL CHAMBERS 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025 APRIL 3, 2013 CITY COUNCIL CHAMBERS 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025 MAYOR DEPUTY MAYOR COUNCIL MEMBERS CITY MANAGER CITY CLERK CITY ATTORNEY DIRECTOR OF COMMUNITY DEVELOPMENT

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

SAN JOSE CAPITAL OF SILICON VALLEY

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

More information

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 No. 2018-17 TASHA CERDA, Mayor RODNEY G. TANAKA,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda August 6, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Steve Miklos, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, SEPTEMBER 28, 2010

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

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

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

More information

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 FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information