AGENDA October 3, :30 AM Regular Meeting

Size: px
Start display at page:

Download "AGENDA October 3, :30 AM Regular Meeting"

Transcription

1 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 Ken Yeager, District 4 County Counsel AGENDA 9:30 AM Regular Meeting Megan Doyle Clerk of the Board BOARD OF SUPERVISORS' CHAMBERS County Government Center 70 West Hedding Street, 1st floor, San Jose, CA Tel. (408) Fax (408) TDD (408) SANTA CLARA COUNTY BOARD OF SUPERVISORS SPECIAL DISTRICTS THE FIRE DISTRICTS FINANCING AUTHORITY PUBLIC AUTHORITY OF SANTA CLARA COUNTY VECTOR CONTROL DISTRICT SANITATION DISTRICT NO. 2-3 COUNTY LIGHTING SERVICE AREA Notice to the Public - Meeting Procedures -- The Board of Supervisors may take other actions relating to the issues as may be determined following consideration of the matter and discussion of the recommended actions. -- Language interpretation services are available. Please contact the Office of the Clerk of the Board at no less than three business days prior to the meeting to request an interpreter. -- All reports and supporting material are available for review on the internet at 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 the time specified by the President. The Board shall provide at least twice the allotted time to members of the public who utilize interpreters or translators, unless simultaneous translation equipment is used. Groups of speakers on a specific item are asked to limit their total presentation to a maximum of twenty minutes for each side of the issue. NOTE: The President may limit the number or duration of speakers on a matter. (Rules of the Board, Section 18) -- Persons wishing to use the County s systems to present audio/video materials when addressing the Board must provide the materials to the Office of the Clerk of the Board at least two business days in advance of the meeting. Speakers with audio/video materials must adhere to the same time limits as other speakers and will not be granted additional time to address the Board. The County does not guarantee the ability to present audio/video material, and the President may limit or prohibit the use of the County s systems for the presentation of such material. -- Items that contain ordinance proposals may be adopted on the Consent Calendar. The title of an ordinance as listed on the agenda is incorporated and read into the record of proceeding for the agenda item. Page 1 of 13

2 -- In compliance with the Americans with Disabilities Act and the Brown Act, those requiring accommodation for this meeting should notify the Clerk of the Board's Office 24 hours prior to the meeting at (408) , TDD (408) COMMUTE ALTERNATIVES: The Board of Supervisors encourages the use of commute alternatives including bicycles, carpooling, and hybrid vehicles. Public transit access is available to and from the County Government Center, 70 West Hedding St., San Jose, California by VTA bus lines 61, 62, 66, 181 and Light Rail. For trip planning information, visit or contact the VTA Customer Service Department at Bicycle parking racks are available in the James McEntee, Sr., Plaza in front of the County Government Center building. 1. Roll Call. 2. Pledge of Allegiance. Opening 3. Invocation by Pastor Jason Reynolds, the Senior Pastor of Emmanuel Baptist Church in San Jose. (Cortese) (ID# 88472) Ceremonial Presentations 4. Announce Adjournments in Memoriam. (See Item No. 17) a. Adjourn in honor and memory of Yasmin Fernandez. (Cortese) (ID# 88424) 5. Commendations and Proclamations. (See Item No. 46) a. Present Commendation for the United Nations Association International Documentary Film Festival upon the occasion of its twenty year anniversary. (Simitian) b. Present Commendation for the Silicon Valley Community Foundation as they celebrate their 10th anniversary. (Simitian) Public Issues 6. Public Comment. This item is reserved for persons desiring to address the Board on: (1) any matter not on this agenda, (2) the report from the County Executive, and (3) the report from the County Counsel. Members of the public who wish to address the Board on these topics should complete a Request to Speak Form and place it in the tray near the podium. The President will call individuals to the podium in turn. Speakers are limited to the following: three minutes if the Board President or designee determines that five or fewer persons wish to address the Board; two minutes if the Board President or designee determines that between six and fourteen persons wish to address the Board; and one minute if the Board President or designee determines that fifteen or more persons wish to address the Board. The law does not permit Board action or extended discussion of any item not on the agenda except under special circumstances. If Board action is requested, the Board may place the matter on a future agenda. Statements that require a response may be referred to staff for reply in writing. 7. Approve Consent Calendar and changes to the Board of Supervisors'. Items removed from the Consent Calendar will be considered at the end of the regular agenda for discussion. The Board may also add items on the regular agenda to the Consent Calendar. Page 2 of 13

3 Notice to the public: there is no separate discussion of Consent Calendar items, and the recommended actions are voted on in one motion. If an item is approved on the consent vote, the specific action recommended by staff is adopted. Members of the public who wish to address the Board on Consent Calendar items should comment under this item. Each speaker is limited to two minutes total. Board of Supervisors and Board Appointees 8. Receive report from County Executive. 9. Receive report from County Counsel on legal issues and closed session meeting of October 2, Regular - Items for Discussion 10. Under advisement from June 14, 2017 (Item No. 154): Receive report from the Social Services Agency, Department of Aging and Adult Services, relating to the potential impact of the VTA Next Network plan on Senior Nutrition Mobility Services. (Social Services Agency) (ID# 88272) 11. Direct Administration to develop a Business License Program for businesses in unincorporated Santa Clara County. (Office of the County Executive) (ID# 88317) 12. Under advisement from March 14, 2017 (Item No. 17): Direct Administration to develop a pilot program to enforce wage theft violations through Food Facility Permits. (Office of the County Executive) (ID# 88395) 13. Consider recommendations relating to implementation of Bail and Release Work Group (BRWG) Final Consensus Report on Optimal Pretrial Justice. (Office of the County Executive) (ID# 88391) Possible action: a. Receive report relating to possible action to implement six BRWG Recommendations, based on further study by the BRWG, and status updates on other BRWG Recommendations for which implementation is currently underway. b. Direct Administration to issue a Request for Proposals (RFP) to solicit applications from nonprofit organizations interested in operating a community bail fund in the County. c. Direct Administration to issue an RFP to solicit applications from nonprofit organizations interested in providing community-based service to support pretrial defendants in making court appearances and avoiding new offenses. d. Direct the Department of Correction (DOC), Administration, County Counsel, and request the Office of the District Attorney, to develop and report on rules and regulations for a pilot electronic monitoring program for eligible inmates who have had a bail amount set by the court but have been unable to pay, and direct DOC to report on an annual basis to the Board regarding the rules and regulations. Page 3 of 13

4 e. Direct Administration to collect and report bail performance outcomes data, including any data from the bail industry, to the Public Safety and Justice Committee on a biannual basis. f. Direct Administration to monitor and validate the Ontario Domestic Assault Risk Assessment tool for racial bias and to report to the Board on its findings. g. Direct Administration to report on the feasibility and desirability of in-field supervision based on lessons learned in implementing and evaluating other release options for lower-risk defendants. 14. Under advisement from September 12, 2017 (Item No. 13): Consider recommendations relating to the governance of the Housing Authority of the County of Santa Clara. (County Counsel) (ID# 88460) Possible action: a. Receive report from Administration and County Counsel on options for restructuring the governance of the Housing Authority of the County of Santa Clara. b. Direct County Counsel to return to the Board on October 17, 2017 with implementing actions to designate the Board of Supervisors as the Governing Body for the Housing Authority of the County of Santa Clara. 15. Approve Request for Appropriation Modification No $1,800,000 transferring $1,600,000 from the Accumulated Capital Outlay Fund to Capital Project 263-CP16029 and $200,000 from the Accumulated Capital Outlay Fund to Capital Project 263- CP (4/5 Roll Call Vote) (Facilities and Fleet Department) (ID# 88093) 16. Consider items previously removed from the Consent Calendar. Closing 17. Adjourn. (See Item No. 4) Consent Calendar - Items will be considered under Item No. 7. Items removed from the Consent Calendar will be considered at the end of the regular agenda. Social Services Agency 18. Consider recommendations relating to CalFresh Employment and Training Third-Party Reimbursement. (ID# 87792) Possible action: a. Approve delegation of authority to County Executive, or designee, to negotiate, execute, amend, or terminate federally funded CalFresh Employment and Training Third-Party Reimbursement contracts with multiple vendors relating to providing services that improve the employability of CalFresh clients in an aggregate amount Page 4 of 13

5 not to exceed $1,000,000 per fiscal year for period through June 30, 2022, 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, b. Approve Request for Appropriation Modification No $1,000,000 increasing revenues and expenditures within the Social Services Agency budget. (4/5 Roll Call Vote) 19. Consider recommendations relating to Valley Transportation Authority discounted transit passes. (ID# 87663) Possible action: a. Approve retroactive Memorandum of Understanding with Santa Clara Valley Transportation Authority relating to providing discounted monthly transit passes to low income individuals who are currently unable to afford public transit in an amount not to exceed $200,000 for period July 1, 2017 through June 30, 2020, with two one-year renewal options, that has been reviewed and approved by County Counsel as to form and legality. b. Approve request for Appropriation Modification No $200,000 increasing revenue and expenditures in the Social Services Agency budget, relating to Transit Assistance Program. (4/5 Roll Call Vote) Santa Clara Valley Health and Hospital System 20. Approve Agreement with O'Connor Hospital relating to providing facility space for Santa Clara Valley Medical Center providers for outpatient surgeries and acute inpatient medical services for the period beginning through October 2, 2022, that has been reviewed and approved by County Counsel as to form and legality. (ID# 87765) 21. Approve Third Amendment to Agreement with Bactes Imaging Solutions, Inc., relating to providing support of the County's release of information project with no change to the maximum contract amount, and extending the agreement for a two and one-half month period through December 31, 2017, that has been reviewed and approved by County Counsel as to form and legality. An exception to Board of Supervisors Policy , Length of Term of Contracts, has been approved by the Office of Countywide Contracting Management. (ID# 88298) 22. Approve Fourth Amendment to Agreement with Experian Health, Inc., relating to providing insurance and benefit eligibility verification software, patient claims editing software and system support services increasing the maximum contract amount by $2,715,208 from $3,029,902 to $5,745,110 and extending the agreement for a 51-month period through January 11, 2022, that has been reviewed and approved by County Counsel as to form and legality. An exception to Board of Supervisors Policy , Page 5 of 13

6 Length of Term of Contracts, has been approved by the Office of Countywide Contracting Management. (ID# 88006) 23. Approve work plan demonstrating governance and oversight of certain Valley Health Plan operations. (ID# 88302) Behavioral Health Department 24. Approve Agreement with Addiction Research and Treatment, Inc., relating to providing methadone services in an amount not to exceed $823,141 for period through June 30, 2018, that has been reviewed and approved by County Counsel as to form and legality. A single source exception to competitive procurement has been approved by the Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(2)(a). (ID# 87858) Employee Services Agency 25. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to the compensation of employees deleting one Administrative Support Officer III or Administrative Support Officer II or Administrative Support Officer I position and adding one Social Services Program Manager I position in the Social Services Agency. (ID# 88346) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on October 17, 2017; Roll Call Vote to adopt. 26. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees deleting 15 full-time and one half-time Executive Assistant I or Administrative Assistant positions and one Executive Assistant II or Executive Assistant I or Administrative Assistant position and adding 12 Executive Assistant II or Executive Assistant I positions and two Senior Executive Assistant or Executive Assistant II or Executive Assistant I positions in various Agencies/Departments throughout the County. (ID# 88375) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on October 17, 2017; Roll Call Vote to adopt. Board of Supervisors 27. Announce travel for members of the Board of Supervisors and other elected officials as follows: a. Lawrence E. Stone, County Assessor, will travel to Buena Park, California, to attend the 115th Annual 2017 California Assessors' Association on October 16-19, (ID# 88345) Page 6 of 13

7 b. Laurie Smith, Sheriff, will travel to Orange County, to attend the California State Sheriffs' Association Board of Directors Meeting on October 4-5, (ID# 88313) 28. Consider the following meeting attendance reports: a. Receive report from Supervisorial District One relating to meetings attended through September 25, (ID# 88411) b. Receive report from Supervisorial District Two relating to meetings attended through September 27, (ID# 88439) c. Receive report from Supervisorial District Three relating to meetings attended through September 30, (ID# 87679) d. Receive report from Supervisorial District Four relating to meetings attended through September 28, (ID# 88417) e. Receive report from Supervisorial District Five relating to meetings attended through September 25, (ID# 88418) Health and Hospital Committee 29. Receive report from the Health and Hospital Committee relating to the meeting of September 13, (Yeager) (ID# 88443) County Executive 30. Approve Agreement with Keating relating to providing Housing Ready Communities campaign strategic communications support in an amount not to exceed $200,000 for period through June 30, 2018, that has been reviewed and approved by County Counsel as to form and legality. A single source exception to competitive procurement has been approved by the Office of Countywide Contracting Management pursuant to Board of Supervisors Policy (D)(2)(a). (ID# 88222) 31. Approve First Amendment to Agreement with Health Right 360 relating to providing cognitive behavioral therapy diversion courses with no change to the maximum contract amount and with no change to the term of the Agreement that has been reviewed and approved by County Counsel as to form and legality. (ID# 88389) 32. Receive monthly status report on items referred to Administration. (ID# 88273) Procurement Department 33. Approve Third Amendment to Agreement No with Crime Scene Cleaners, Inc., relating to providing biohazard cleanup and disposal services, increasing the maximum contract amount by $1,200,000 from $580,000 to $1,780,000, and extending the term agreement for a three-year period through November 12, 2020, that has been reviewed and approved by County Counsel as to form and legality. (ID# 87760) Page 7 of 13

8 County Counsel 34. Approve delegation of authority to County Executive, or designee, to make refundable deposits for successor agency asset acquisitions, not to exceed a cumulative amount of $200,000. Delegation of authority shall expire on June 30, (ID# 88316) 35. Consider recommendations relating to the Re-Entry Network. (ID# 88386) Possible action: a. Adopt Resolution Updating the Purpose, Duties, Number of Meetings, and Membership of the Re-Entry Network. (Roll Call Vote) b. Approve amended bylaws of the Re-Entry Network. 36. Adopt Resolution extending the term of the Bail and Release Work Group for an additional 16 months through October 31, (Roll Call Vote) (ID# 88283) 37. Approve Second Amendment to Agreement with Meyers, Nave, Riback, Silver and Wilson, APC relating to providing legal services for labor and employment law matters, including disciplinary and grievance arbitrations, increasing the maximum contract amount by $300,000 from $350,000 to $650,000, with no change to the term of the agreement, that has been reviewed and approved by County Counsel as to form and legality. (ID# 88357) Clerk of the Board 38. Adoption of Ordinance No. NS amending Chapter III of Division A6 of the Santa Clara County Ordinance Code relating to National Guard and Veterans Affairs Commission. (ID# 88379) Action to Introduce and Preliminarily adopt on ; Roll Call Vote to waive reading, Roll Call Vote to adopt. Action for Final Adoption on October 17, 2017; Roll Call Vote to adopt. Boards and Commissions 39. Announce appointments and reappointments by individual Board members to various Boards and Commissions: a. Supervisor Wasserman: (ID# 88445) i. Appoints Charles Nyakundi to the Human Relations Commission, seat number 8. ii. Reappoints Ria Dutta to the Youth Task Force Commission, seat number 2. b. Supervisor Cortese: (ID# 88446) i. Appoints Melanie Holthaus to the Housing and Community Development Advisory Committee, seat number 3. Page 8 of 13

9 Law and Justice 40. Approve Request for Appropriation Modification No $52,182 decreasing revenue and expenditures in the Office of the District Attorney budget, relating to State grant funds for investigation and prosecution of insurance fraud. (Roll Call Vote) (ID# 88344) 41. Adopt Resolution delegating authority to District Attorney or designee, to negotiate, execute, amend, or terminate agreements relating to the Automobile Insurance Fraud Prosecution Program for Fiscal Year 2018 with the California Department of Insurance to provide automobile insurance fraud investigation and prosecution in an amount not to exceed $975,000 for period July 1, 2017 through June 30, 2018, 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, (Roll Call Vote) (ID# 88341) 42. Adopt Resolution delegating authority to District Attorney or designee, to negotiate, execute, amend, or terminate the agreements relating to the Organized Automobile Fraud Activity Interdiction Program for Fiscal Year 2018 with the California Department of Insurance to provide organized automobile fraud interdiction in an amount not to exceed $1,200,000 for period July 1, 2017 through June 30, 2018, 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, (Roll Call Vote) (ID# 88338) 43. Adopt Resolution delegating authority to District Attorney or designee, to negotiate, execute, amend, or terminate agreements relating to the Workers' Compensation Insurance Fraud Prosecution Program for Fiscal Year 2018 with the California Department of Insurance to provide workers' compensation insurance fraud investigation and prosecution in an amount not to exceed $2,702,672 for period July 1, 2017 through June 30, 2018, 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, (Roll Call Vote) (ID# 88339) 44. Adopt Resolution delegating authority to District Attorney or designee, to negotiate, execute, amend, or terminate agreements relating to the Disability and Health Insurance Fraud Prosecution Program for Fiscal Year 2018 with the California Department of Insurance to provide disability and health insurance fraud investigation and prosecution in an amount not to exceed $958,460 for period July 1, 2017 through June 30, 2018, 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, (Roll Call Vote) (ID# 88387) Page 9 of 13

10 Finance Agency 45. Adopt Resolution authorizing the Morgan Hill Unified School District to sell Election of 2012 General Obligation Bonds on its own behalf in an amount not to exceed $80,000,000. (Roll Call Vote) (ID# 88314) Commendations and Proclamations 46. Commendations and Proclamations. (See Item No. 5) a. Adopt Commendation for the Hunger at Home for its tremendous dedication and service to help end hunger in Santa Clara County. (Cortese) (ID# 88467) b. Adopt Commendation for Services, Immigrant Rights and Education Network (SIREN) for its success over the past 30 years in providing the services to improve the quality of life for all immigrants and refugees in Santa Clara County. (Cortese) (ID# 88465) c. Adopt Commendation for Next Door Solutions for its work in supporting victims of domestic violence as well as advocacy work in preventing, and one day ending, domestic violence. (Cortese) (ID# 88466) d. Adopt Commendation for the United Veterans Council of Santa Clara County for helping its residents to pay homage to the importance of Veterans Day. (Cortese) (ID# 88464) e. Adopt Commendation for the Korean Full Moon Festival and congratulate the Korean Full Moon Festival 2017 Committee for its dedication to making Santa Clara County a community of cultural richness and warmth, for all to share. (Cortese) (ID# 88463) f. Adopt Proclamation declaring the month of October, 2017 as "Domestic Violence Awareness Month" in Santa Clara County. (Cortese) (ID# 88468) g. Adopt Commendation for Norberto Dueñas on the occasion of his retirement from the City of San José after 33 years of distinguished service to the City. (Chavez) (ID# 88442) h. Adopt Commendation for Maria Marcello for her tireless efforts on behalf of the children, families, faculty, and staff of Washington Elementary School, and residents of San José s Washington community at large. (Chavez) (ID# 88440) i. Adopt Commendation for Marie Wolbach as she receives the 2017 Kiwanis Angel Award. (Simitian) (ID# 88437) j. Adopt Commendation for the United Nations Association International Documentary Film Festival upon the occasion of its twenty year anniversary. (Simitian) (ID# 88435) Page 10 of 13

11 k. Adopt Commendation for the Silicon Valley Community Foundation as they celebrate their 10th anniversary. (Simitian) (ID# 88428) l. Adopt Commendation for Ofelia Castaneda as she retires after 26 years of service to the County of Santa Clara. (Probation Department) (ID# 88275) m. Adopt Commendation for William Butler as he retires after 20 years of service to the County of Santa Clara. (Office of the District Attorney) (ID# 88307) Consumer and Environmental Protection Agency 47. Approve First Amendment to Agreement with Imhof Tractor Service, Inc., relating to providing weed, brush, and debris abatement services increasing the maximum contract amount by $1,050,000 from $450,000 to $1,500,000, with no change to the term of the Agreement, that has been reviewed and approved by County Counsel as to form and legality. (ID# 88377) Roads and Airports Department 48. Approve Grant Deed transferring a acre parcel of County-owned land, Assessor's Parcel No , located adjacent to the southeasterly right of way of Ryder Street approximately 400 feet south of Central Expressway in Santa Clara to the County of Santa Clara for public street and right-of-way purposes. (ID# 87485) Facilities and Fleet Department 49. Approve Request for Appropriation Modification No. 9 - $357,500 re-appropriating funds within the Facilities and Fleet Department budget relating to budgeted but unpurchased Building Operations vehicles. (4/5 Roll Call Vote) (ID# 88331) Final Adoption of Ordinances 50. Held from September 12, 2017 (Item No. 24): Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees adding two Accountant/Auditor-Appraiser or Accountant Assistant positions and one Accountant III or Accountant II or Accountant/Auditor- Appraiser position in the Controller-Treasurer Department. (Finance Agency) (ID# 87643) Action for Final Adoption on ; Roll Call Vote to adopt. 51. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees deleting and adding various positions throughout the County; and amending Salary Ordinance NS relating to the effective date to increase the salaries for all classifications represented by Santa Clara County Engineers and Scientists of California, IFPTE Local 20 AFL-CIO (ESC) including extra help employees, by three and one quarter percent. (ID# 88117) Page 11 of 13

12 Action for Final Adoption on ; Roll Call Vote to adopt. 52. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees, deleting one Office Specialist III position and adding one Permit Technician II or Permit Technician I position in the Department of Planning and Development. (ID# 87417) Action for Final Adoption on ; Roll Call Vote to adopt. 53. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees adding one half-time Attending Psychologist position, one half-time psychiatrist position, one half-time Clinical Nurse III or Clinical Nurse II or Clinical Nurse I position, one unclassified Dentist position, one half-time Licensed Vocational Nurse position, one half-time Medical Social Worker II or Medical Social Worker I position, one half-time Mobile Outreach Driver position, one Nurse Coordinator position, one half-time Physician- VMC position, three Registered Dental Assistant or Dental Assistant positions and one Senior Health Services Representative position in Santa Clara Valley Medical Center. (Valley Homeless Healthcare Program) (ID# 87566) Action for Final Adoption on ; Roll Call Vote to adopt. 54. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees deleting one half-time Senior Health Care Program Analyst position and adding one Health Planning Specialist III position in the Public Health Department. (ID# 87985) Action for Final Adoption on ; Roll Call Vote to adopt. 55. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees deleting one Account Clerk II position, one Accountant/Auditor-Appraiser or Accountant Assistant position, and one Accountant II or Accountant/Auditor-Appraiser position, and adding one Management Analyst or Associate Management Analyst position and one Senior Management Analyst or Management Analyst position in the Social Services Agency. (ID# 87801) Page 12 of 13

13 Action for Final Adoption on ; Roll Call Vote to adopt. 56. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees deleting two Telecommunications Technician or Associate Telecommunications Technician positions and one Telecommunications Operations Manager position from the Information Services Department and adding four Janitor positions, two Maintenance Project Manager positions, one Program Manager II position, two Telecommunications Technician or Associate Telecommunications Technician positions, one Telecommunications Operations Manager position, and four Utility Worker positions in the Facilities and Fleet Department. (ID# 87615) Action for Final Adoption on ; Roll Call Vote to adopt. 57. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees deleting two Senior Systems Software Engineer positions in the Social Services Agency. (ID# 87921) Action for Final Adoption on ; Roll Call Vote to adopt. 58. Adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.18 relating to compensation of employees adding two Health Care Program Manager II or Health Care Program Manager I positions, one Mental Health Program Specialist II or Mental Health Program Specialist I position, and one Senior Mental Health Program Specialist position in the Behavioral Health Services Department. (ID# 88107) Action for Final Adoption on ; Roll Call Vote to adopt. 59. Adoption of Ordinance No. NS amending Section A of Chapter VII of Division A30 of the Santa Clara County Ordinance Code relating to exemption of low value property from property taxation. (ID# 88305) Action for Final Adoption on ; Roll Call Vote to adopt. Page 13 of 13

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

AGENDA April 9, :30 AM Regular Meeting

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

More information

AGENDA 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

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 Hsinchu, Taiwan Sister-County Commission

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

More information

MINUTES REVISED September 12, :30 AM Regular Meeting

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

More information

County of Santa Clara Senior Care Commission

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

More information

COUNTY OF SANTA CLARA 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

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

BOARD OF SUPERVISORS

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

More information

AGENDA May 24, :00 AM Regular Meeting

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

More information

County of Santa Clara 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

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

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

More information

County of Santa Clara 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

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

MINUTES June 25, :00 AM

MINUTES June 25, :00 AM BOARD OF SUPERVISORS Ken Yeager, District 4, President Jeffrey V. Smith Mike Wasserman, District 1, Vice President County Executive Vacant, District 2 Dave Cortese, District 3 Orry P. Korb S. Joseph Simitian,

More information

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 OFFICE OF PRETRIAL SERVICES

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

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

County of 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

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

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

SUMMARY ACTION MINUTES

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

More information

BOARD OF SUPERVISORS 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

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M. A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa

More information

AGENDA 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

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

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

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

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

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

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

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

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

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

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

More information

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

The By-Laws Of the Gas Workers Union, Local 18007

The By-Laws Of the Gas Workers Union, Local 18007 The By-Laws Of the Gas Workers Union, Local 18007 Utility Workers Unions of America Amended on this date August 9, 2018 Chicago, Illinois Article I II III IV V VI VII VIII IX X XI XII Title Name and affiliation

More information

WELFARE AND INSTITUTIONS CODE SECTION

WELFARE AND INSTITUTIONS CODE SECTION WELFARE AND INSTITUTIONS CODE SECTION 5345-5349.5 5345. (a) This article shall be known, and may be cited, as Laura's Law. (b) "Assisted outpatient treatment" shall be defined as categories of outpatient

More information

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

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

More information

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP

DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP DISTRICT 1 LEADERSHIP GROUP BYLAWS THE DISTRICT 1 LEADERSHIP GROUP The District 1 Leadership Group was the inspiration of our founding City of San José Councilmember for District 1, Pete Constant. His

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

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

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT Table of Contents ARTICLE I. NAME, AUTHORITY AND PURPOSE... 1 Section 1. Name... 1 Section 2. Authority... 1 Section 3. Purpose and Operating

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

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 28, 1997

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 28, 1997 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 28, 1997 Please note, this report reflects agenda items that had no supporting documentation at the time the

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

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

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

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

More information

SUMMARY OF PROCEEDINGS

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

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

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

More information

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 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

CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA

CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA ARTICLE I NAME Section 101 This organization shall be known as: The United Therapists of Southern California (UTSC), United Nurses Association of

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

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

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

4:00 P.M. - ADJOURNED REGULAR MEETING

4:00 P.M. - ADJOURNED REGULAR MEETING CITY COUNCIL CITY OF WEST HOLLYWOOD MINUTES MONDAY, NOVEMBER 20, 2017 WEST HOLLYWOOD PARK PUBLIC.MEETING ROOM - COUNCIL CHAMBERS 625 N. SAN VICENTE BOULEVARD 4:00 P.M. - ADJOURNED REGULAR MEETING CALL

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

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

More information

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

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 18, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

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

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION ARTICLE I OFFICES The principal office of the corporation in the State of Nebraska shall be located in the city of Lincoln, County of Lancaster.

More information

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

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

More information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,

More information

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

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

More information

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

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

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

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

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

More information

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

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

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017

College of Nurses of Ontario. By-Laws. Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Approved by Council March 2000 Amended through December 2017 College of Nurses of Ontario By-Laws Table of Contents Page BY-LAW NO. 1: GENERAL... 1 1. Definitions...

More information

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission

GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission GEORGIA STATE UNIVERSITY FOUNDATION, INC. AMENDED AND RESTATED BYLAWS (As amended December 2017) ARTICLE I Mission Section 1: The mission of Georgia State University Foundation, Inc. (the Foundation )

More information

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS BYLAWS OF ST. JOSEPH FARMERS MARKET This instrument constitutes the Bylaws of St. Joseph Farmers Market, a nonprofit corporation duly organized under the Minnesota Nonprofit Corporation Act, Minnesota

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

City Council Meeting of Monday, February 08, 2016

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

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research BYLAWS FLORIDA INTERNATIONAL UNIVERSITY RESEARCH FOUNDATION, INC. (A Not-For-Profit Corporation) Adopted October 20, 2016 Approved by FIU BOT December 1, 2016 ARTICLE I Board of Directors Section 1. Purpose.

More information

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

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, June 13, 2011 2:00 P.M. Note:

More information

BYLAWS of. Dale K. Graham Veteran s Corner, Inc.

BYLAWS of. Dale K. Graham Veteran s Corner, Inc. BYLAWS of Dale K. Graham Veteran s Corner, Inc. ARTICLE I CORPORATION DEFINED: 1.1 Name. The name of the not for profit corporation is Dale K. Graham Veteran s Corner, Inc. ( the Corporation ). 1.2 Purpose.

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

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

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION Howard Levine, Mayor Lisa Swarthout, Vice Mayor Jan Arbuckle Ben Aguilar Jason Fouyer SPECIAL STUDY SESSION/COMMUNITY DISCUSSION

More information

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

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

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

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 Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is

More information

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

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

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information

CHARTER OF THE COUNTY OF FRESNO

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

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

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

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

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

More information

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018

Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 ARTICLE/SECTION Bylaws of the International Association for Identification A Delaware Non-Profit Corporation as amended through August 03, 2018 TABLE OF CONTENTS Page ARTICLE I - OFFICES... 5 SECTION 1.01

More information

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General

BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND. Article I General BYLAWS OF THE EDGAR J. (GUY) PARADIS CANCER FUND Article I General Section 1.1 Name. The name of the corporation shall be the EDGAR J. (GUY) PARADIS CANCER FUND [hereafter called The Fund or The Corporation].

More information