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

Size: px
Start display at page:

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

Transcription

1 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 was finalized. Additional or supplemental information may become available online after the finalization of the agenda. 1

2 This page is intentionally left blank.

3 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 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 Clerk of the Board AGENDA May 25, :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 and are requested to limit their comments to three 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 may limit the number or duration of speakers on a matter. (Board Policy Manual, Section 3.5) 1

4 AGENDA Board of Supervisors, County of Santa Clara NOTE: If you are a lobbyist, complete the Lobbyist Declaration on the reverse side of the request to speak form. May 25, 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 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. Roll call.. Pledge of Allegiance.. Invocation by Reverend Ben Daniel of Foothill Presbyterian Church. Public Issues * 1. Approve Summary of Proceedings of May 11, Approve consent calendar and changes to the Board of Supervisors Agenda. (Roll Call Vote) 3. Public Presentations. (This portion of the meeting is reserved for persons desiring to address the Board on any matter not on this agenda.) 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. Social Services Agency * 4. Adopt Resolution delegating authority to Director of Social Services Agency to execute Agreements with City of Palo Alto, City of Sunnyvale and East Side Union 2

5 AGENDA Board of Supervisors, County of Santa Clara High School District relating to providing social work services. (Roll Call Vote) May 25, 1999 * 5. Adopt Resolution authorizing acceptance of Family Preservation and Support Program (FPSP) three-year plan for Federal Fiscal Years and authorizing Administration to submit plan to State Department of Social Services. (Roll Call Vote) * 6. Authorize Chairperson to execute Agreement with Instructional Access, Inc. relating to providing computer training to Independent Living Skills Program youth in an amount not to exceed $182,900 for period ending September 30, * 7. Approve one-time transfer of $34, from Miscellaneous Revenues Index Code 4800, Revenue Account 9899 to Adult Protective Services Trust Fund relating to providing support services to the elderly. * 8. Authorize Chairperson to execute Agreement with Council on Aging of Santa Clara County, Inc. relating to providing Recipient Assistance Services for In-Home Supportive Services clients in an amount not to exceed $8,717,280 for period July 1, 1999 through June 30, * 9. Authorize Chairperson to execute Amendment to Grant Agreement with State Department of Social Services, Office of Child Abuse relating to child abuse prevention, intervention and treatment programs increasing the amount by $155,166 for a total amount not to exceed $760,520 for period ending June 30, Possible action: Approve Request for Appropriation Modification No $155,166 increasing revenue and expenditures in the Social Services Agency budget. (4/5 Roll Call Vote) * 10. Delegate authority to Purchasing Agent to retroactively renew and administer agreements with Sun Microsystems relating to providing software and hardware maintenance service for various County departments in an amount not to exceed $438, for period ending December 31, :00 a.m. Time Certain 3

6 AGENDA Board of Supervisors, County of Santa Clara May 25, Under advisement from May 11, 1999 (Item No. 19): Accept report relating to impact of United Way funding shortfall and its impact on community based organizations, and consider allocation of $1,000,000 as a Challenge Grant from the Reserve for Economic Uncertainties to fund various United Way service agencies. Health & Hospital System 12. Held from May 11, 1999 (Item No. 6): Accept draft Mental Health Department Comprehensive Plan for Program Evaluation and Contract Monitoring of public mental health services for use in identifying unmet mental health needs and to determine gaps in service. * 13. Authorize Chairperson to execute Agreement with Edgewood Center for Children and Families increasing contract amount from $89,190 to $146,900, and Victor Treatment Center, Inc., increasing contract amount from $85,319 to $167,785 relating to providing child and adolescent residential day treatment services for mental health clients for period ending June 30, Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees adding one Program Manager I position in the Health and Hospital System, Public Health Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 15. Authorize Chairperson to execute First Amendment to Agreement with Hacienda Data Systems, Inc. relating to providing network design, consulting, maintenance and repair services increasing amount by $80,000 for an amount not to exceed $330,000 for period ending June 30, * 16. Consider issues relating to Supportive Housing Demonstration Project. Possible action: a. Approve grant application for Supportive Housing Demonstration Project under the Federal Projects for Assistance in Transition from Homelessness (PATH) in an amount not to exceed $175,000 for period ending April 30, b. Authorize Chairperson to execute First Amendment to Agreement with Emergency Housing Consortium relating to providing long-term permanent affordable housing 4

7 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 for the mentally ill, increasing amount by $50,875 for period ending June 30, c. Approve Request for Appropriation Modification No $29,000 increasing revenue and expenditures in the Health and Hospital System, Mental Health Department budget. (4/5 Roll Call Vote) * 17. Authorize Chairperson to execute First Amendment to Agreement with Indian Health Center of Santa Clara Valley, Inc. relating to providing culturally specific family services increasing amount by $45,891 in a total amount not to exceed $181,195 for period ending June 30, Authorize Chairperson to execute Second Amendment to Agreement with Asian Americans for Community Involvement relating to providing culturally specific family services increasing amount by $84,759 in a total amount not to exceed $1,872,507 for period ending June 30, * 18. Authorize Chairperson to execute Second Amendment to Agreement with Odd Fellow-Rebekah Children's Homes relating to providing Wraparound (Compadres) Program and increasing Residential Day Treatment Services increasing amount by $363,100 in a total amount not to exceed $1,078,735 for Fiscal Year Possible action: Approve Request for Appropriation Modification No $303,862 increasing revenue and expenditures in the Health and Hospital System, Mental Health Department budget. (4/5 Roll Call Vote) * 19. Authorize Chairperson to execute Agreement with United Behavioral Health relating to providing maintenance and support of online computer system in an amount not to exceed $237, for period ending June 30, 1999, with automatic renewal for periods of one year. 20. Adopt Resolution delegating authority to Executive Director of the Health and Hospital System or his designee, Health and Hospital System Mental Health Director, to execute Agreements under $100,000 with fee-for-service providers serving Medi-Cal and non-medi-cal clients, following review and approval by County Counsel. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees converting 8.5 positions from unclassified to classified in 5

8 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 the Health and Hospital System, Department of Mental Health relating to Mental Health/Medi-Cal consolidation program. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 21. Authorize Chairperson to execute Agreement with Seneca Center relating to providing day rehabilitation and intensive day treatment services to children in an amount not to exceed $121,496 for period ending June 30, * 22. Authorize Chairperson to execute Agreements with Catholic Charities ($500,000 plus $50,000 for start-up cost) and Gardner Family Care Corporation ($500,000 plus $53,550 for start-up cost) relating to providing alcohol and drug treatment services consistent with Welfare-to-Work program for period ending June 30, * 23. Approve Request for Appropriation Modification No $3,331,472 adjusting various revenue sources relating to the Minor Consent Program within Mental Health Department Fiscal Year budget. (4/5 Roll Call Vote) Employee Services Agency 24. Accept May monthly status report relating to Extra-Help and Vacancy Project Work Plan. * 25. Approve premium rates, administrative fees and contract amendments/revisions for various County employee/retiree health and benefit plans and authorize Administration to execute Agreements and subsequent Amendments for Fiscal Year 2000 following review and approval by County Counsel. * 26. Authorize Purchasing Agent to execute Agreement with Valley Transportation Authority (VTA) relating to implementing the ECO Pass Program in an amount not to exceed $55, for period ending December 31, * 27. Consider recommendation from Employee Services Agency relating to reclassification of various positions in accordance with reallocation review provisions. Possible action: a. Approve Classification Specification for Justice System Clerk I. 6

9 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 b. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees reclassifying various positions in accordance with reallocation review provisions of Agreement with Service Employees International Union (SEIU), Local 715. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 28. Approve issuance of Layoff Notices based on Fiscal Year 2000 recommended budget. * 29. Approve and authorize final settlement transfer of self-funded employee benefit plan reserves to the Valley Transportation Authority (VTA) in the amount of $1,652, Consider recommendation from Employee Services Agency relating to Environmental Resources Agency, Parks and Recreation Department. Possible action: a. Approve Summary Classification Report relating to revised job specification for Park Maintenance Worker III. b. Approve Classification Specification for Park Maintenance Lead Worker. c. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting nine Park Maintenance Worker III positions and adding eight Park Maintenance Lead Worker positions in the Environmental Resources Agency, Parks and Recreation Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 31. Authorize Chairperson to execute Agreement with Working Partnership, USA relating to providing training services and materials to support Comprehensive Performance Management (CPM) Program in an amount not to exceed $150,000 for period ending December 31, Board of Supervisors 32. Authorize Board members and/or designees to attend meetings, conferences, and to travel. 33. Consider items of concern and refer to Administration for review and report. 7

10 AGENDA Board of Supervisors, County of Santa Clara May 25, Accept Report from Housing, Land Use, Environment and Transportation Committee. 35. Accept Report from Public Safety and Justice Committee. 36. Accept Report from Health and Hospital Committee. 37. Accept Report from Finance and Government Operations Committee. Possible action: a. Adopt Board Policy and Guidelines for Use of Contingency Reserve, and direct Clerk of the Board to include policy in Board of Supervisors' Policy Manual. b. Adopt Amended Policy Relating to Community Based Organizations that Request County Funds Off Budget Cycle Directly from the Board of Supervisors and Not Through Departments, and direct Clerk of the Board to include policy in Board of Supervisors' Policy Manual. 38. Accept Report from Legislative Committee. Possible action: a. Support SB 1041 (Vasconcellos) relating to School Breakfast Programs. b. Support SB 618 (Chesbro) relating to exemption of child care facilities from fees associated with Department of Justice criminal background checks. c. Accept update relating to relief for Santa Clara County pursuant to SB 27 relating to elimination of "impact fees" imposed upon specified satellite wagering facilities in Northern California. d. Accept update on May Revision to Governor's Budget. e. Support SB 1098 (Burton) relating to tenant protection for Section 8 housing. f. Support SB 1190 (Solis) relating to strengthening Redevelopment Twenty Percent Housing Requirement. g. Support AB 431 (Aroner) relating to closure of hospital emergency rooms in urban counties. h. Accept report from Washington representative relating to recent activities. i. Accept, as information only, update on Santa Clara County sponsored legislation. j. Accept, as information only, State and Federal update. 8

11 AGENDA Board of Supervisors, County of Santa Clara May 25, Accept Report from Children and Families Committee. Possible action: Approve CalWORKs Community Service Plan to benefit CalWORKs customers who remain unemployed at termination of their CalWORKs eligibility period. 40. Accept report from Board Delegates to the Valley Transportation Authority. 41. Under advisement from May 11, 1999 (Item No. 16): Consider issues relating to Revised Timeline Draft for the Ambulance Transport Services Request for Proposal process. 41. Consider issues relating to Crothers Road landslide. (Chairperson) Possible action: a. Direct Administration to initiate dewatering process in slide area, including City of San Jose property. b. Direct County Counsel to seek Hold Harmless Agreements from affected private property owners on Highland Drive and to negotiate Agreement with City of San Jose to obtain access to City of San Jose property. c. Include $100,000 augmentation on Budget Inventory to fund Phase II study to determine available measures to more permanently stem landslide and restore impacted portions of Highland Drive. d. Direct Administration to seek cost-sharing partners for Phase II study, including Federal Emergency Management Agency (FEMA) and City of San Jose. County Executive 42. Under advisement from October 27, 1998 (Item No. 27): Accept report relating to development of a process to assess the value, cost and benefit of Sister County programs. Possible action: a. Direct Sister County Commissions to develop annual work plans. b. Direct Sister County Commissions to prepare comprehensive self-assessment questionnaire and report findings to the Board of Supervisors annually. 9

12 AGENDA Board of Supervisors, County of Santa Clara May 25, Accept May Status Report relating to County's Year 2000 Readiness efforts. Possible action: Approve County Business Continuity Planning (BCP) Task Force Mission and Policy Statement. * 44. Authorize Chairperson to execute Pavement Management Program Agreement with Cities within the County relating to Measure B Pavement Management Program. Possible action: Approve Request for Appropriation Modification No $6,000,000 increasing revenue and expenditures in the Roads and Airports Department budget. (4/5 Roll Call Vote) County Counsel 45. Accept report from County Counsel on legal issues. * 46. Authorize Chairperson to execute Legal Services Agreement with Rankin, Landsness and Lahde relating to providing legal services for period ending February 1, * 47. Authorize Chairperson to execute Legal Services Agreement with Ropers, Majeski, Kohn & Bentley relating to providing legal services for period ending February 1, Clerk of the Board * 48. Consider new applications for California Land Conservation Contract (Williamson Act) for the Year Possible actions: a. Approve the 1999 schedule for processing new land conservation applications that sets Friday, October 8, 1999 at 5:00 p.m. as the deadline for accepting new applications for Williamson Act Land Conservation Contracts. b. Authorize revisions to the Williamson Act informational brochure and revised application form. c. Reaffirm the Williamson Act application filing fee in the amount of $

13 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 d. Authorize the Clerk of the Board to set Tuesday, December 14, 1999 at 2:00 p.m. as the date and time for hearing to consider applications for inclusion of land into the Agricultural Preserve of the County of Santa Clara. Boards & Commissions * 49. Announce appointments by individual Board members to various Advisory Boards and Commissions: Supervisor McHugh (District 3): Appointee Name Board/Commission Name Annette Davide Santa Clara County/Region of Moscow Russia Sister County Commission Supervisor Beall (District 4): Appointee Name Board/Commission Name Jesus Orosco Census Complete County Committee Marta Avelar Census Complete County Committee Supervisor Simitian (District 5): Appointee Name Board/Commission Name Annette Glanckopf Alcohol & Drug Advisory Commission * 50. Approve 1999 Annual Work Plans for the Planning Commission and various advisory boards and commissions. Law and Justice 51. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Account Clerk II or Account Clerk I position and adding one Account Clerk II or Account Clerk I or Cashier position in the Department of Correction. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 52. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to 11

14 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 compensation of employees deleting one Unclassified Superior Court Legal Clerk or Unclassified Superior Court Legal Clerk Trainee position and two Unclassified Superior Court Clerk Typist positions and adding three Unclassified Superior Court Assistant Judicial Secretary positions in the Office of the Superior Court Executive/Clerk. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 53. Authorize Chairperson to execute First Amendment to Agreement with Asian American Recovery Services, Inc. relating to providing After School Competency Development Programs to include additional youth leadership services to the youth in Milpitas community and increasing the amount by $10,000 for a total amount not to exceed $185, Consider reorganization of the Sheriff's Office. Possible action: a. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting three Assistant Sheriff positions and adding two Commander positions and one unclassified Undersheriff position in the Office of the Sheriff. (Roll Call Vote to waive reading, Roll Call Vote to adopt) b. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Advanced Clerk Typist position and adding one Secretary II or Secretary I or Law Enforcement Clerk position in the Office of the Sheriff. (Roll Call Vote to waive reading, Roll Call Vote to adopt) c. Approve Classification Specifications for unclassified Undersheriff position and Commander position in the Office of the Sheriff. d. Authorize Administration to issue appropriate layoff notices to incumbents in filled positions of Assistant Sheriff to implement organizational change. 55. Consider Juvenile Crime Enforcement and Accountability Challenge Grant II Program - Alternative Placement Academy. Possible action: a. Approve Request for Appropriation Modification No $1,099,756 increasing revenue and expenditures in the Probation Department budget relating to Juvenile Crime Enforcement and Accountability Challenge Grant II Program implementation. (4/5 Roll Call Vote) 12

15 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 b. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees adding various unclassified positions in the Probation Department and in the Health and Hospital System, Mental Health Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 56. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Personnel Services Clerk or Clerk Typist position and adding one Personnel Services Clerk or Advanced Clerk Typist or Clerk Typist position in the Office of the Sheriff. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 57. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees adding one unclassified Correctional Lieutenant position in the Department of Correction. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 58. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Accountant III position and adding one Senior Accountant position in the Office of the Sheriff. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Finance Agency 59. Introduction and preliminary adoption of Ordinance No. NS relating to establishing a fee of $45 to be charged by the Tax Collector for payment of delinquent taxes in installments. (Roll Call vote to waive reading, Roll Call Vote to adopt) Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Tax Default Property Tech position and adding one Revenue Collection Officer II or Revenue Collection Officer I or Revenue Collection Clerk position in the Finance Agency, Tax Collector. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 13

16 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 * 60. Accept and authorize filing of Detailed Investment Portfolio Listing for period ending April 30, * 61. Adopt Resolutions providing for the borrowing of funds in the name of East Side Union High School District ($15,000,000) and Santa Clara Unified School District ($15,000,000) for Fiscal Year and issuance and sale of 1999 Tax and Revenue Anticipation Notes. (Roll Call Vote) * 62. Adopt Resolution authorizing issuance and sale of Fiscal Year Tax and Revenue Anticipation Notes (TRANS) of the County of Santa Clara in an amount not to exceed $170,000,000; approving forms and distribution of preliminary official statement for the sale of said notes, official notice of sale and notice of intention to sell said notes; delegating authority to Director of Finance or designee to award notes; and authorizing taking of necessary actions and execution of necessary certificates and documents. (Roll Call Vote) Possible action: Authorize County Executive to approve actual and necessary additional expenses up to $50 per day for County representatives participating in the rating agency trip to New York. 1:30 p.m. Time Certain * 63. Resolutions, Commendations and Memorials. (Roll Call Vote) a. Adopt Resolution commending Mas Minami as 1998 Mt. Madonna YMCA Volunteer of the Year. (Gage) b. Adopt Resolution commending Don Callahan as 1998 Metropolitan YMCA Volunteer of the Year. (Gage) c. Adopt Resolution commending Eleanor Cullen as 1998 South Valley Family YMCA Volunteer of the Year. (Gage) d. Adopt Resolution commending Sherry Shepardson as 1998 Central YMCA Volunteer of the Year. (Gage) e. Adopt and present Resolutions commending Dr. Robert Yao upon his receipt of the David Burgess Award for HIV Services and Advocacy and Frank Salerno upon his receipt of the David Burgess Award for HIV Education and Prevention. (Health and Hospital System) 14

17 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 f. Adopt Resolution commending Angie Flores as she retires after more than 30 years of service in the Public Health Department. (Health & Hospital System) g. Adopt Resolution proclaiming the month of May as "Refugee Awareness Month." (McHugh) h. Adopt Resolution proclaiming and celebrating May 31, 1999 as Memorial Day. (McHugh) i. Adopt Resolution proclaiming June 3, 1999 as "Festa Della Republica Italiana" in Santa Clara County. (Founding of the Republic of Italy). (McHugh) j. Adopt and present Resolution commending the Eritrean Community of Santa Clara County. (McHugh) Environmental Resources Agency 64. Held from May 11, 1999 (Item No. 57): Consider report clarifying issues relating to Stanford University Community Plan/General Use Permit. (File No P) Possible action: a. Accept clarification of the meaning of the term "zoning level of specificity" and its implications for this planning process. b. Accept clarification of process for soliciting input from other jurisdictions which are adjacent to or contain University lands. c. Accept clarification of locations where information and documents related to the Community Plan/General Use Permit and all relevant documents will be available for public review. d. Accept Community Resource Group membership. 65. Held from May 11, 1999 (Item No. 56): Consider cost recovery plan park user fee policies. Possible action: a. Adopt Park User Fee Policies as follows: 1. Establish a three-year User Fee Revenue Goal of 25 percent of Parks and Recreation Department's annual operating budget, with goal to be achieved by end of Fiscal Year Establish a three-year "Fee Target" for Department Park User Fees of no less than the average of all user fee comparisons compiled through a market fee analysis, with 15

18 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 "Fee Target" to be achieved by end of Fiscal Year Schedule an annual market area user fee study and analysis, selecting minimum of seven local public and private park agencies and programs each year for comparison. 4. Approved collection of vehicle entry fees at all County Parks, including those parks where currently no vehicle entry fee is collected; 5. Approved elimination of free annual pass for second vehicle with purchase of one annual vehicle pass, and approved establishment of 50 percent discount for cost of second annual vehicle pass. 6. Establish a County Department Use Policy to restrict other Departments and their staffs to official use of Parks Department facilities on weekdays (Mondays through Thursdays) only, excluding official use on County holidays; and allow Parks Department Director to waive or reduce facility use fees upon request. b. Considered recommendation from Parks and Recreation Commission relating to approval of the Park User Fee Policies, as amended, and took no action. (Supervisor Simitian voted no.) * 66. Under advisement from March 9, 1999 (Item No. 67): Accept report relating to potential and time lines for reacquisition of Parks property with General Fund monies for long-term leasing at fair market value. * 67. Authorize Chairperson to execute Agreement with Coyote Creek Business Park relating to Silver Creek Valley Road T-bridge easement and development of park improvements providing access to McCandless Development across Coyote Creek County Park. Roads & Airports * 68. Authorize Chairperson to execute Landscape Maintenance Agreement with Eagle Ridge Development Company, LLC, relating to providing landscape maintenance on a portion of Santa Teresa Boulevard, Gilroy. 69. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Senior Electrical Systems Technician or Electrical Electronic Technician position and adding one Electrical Electronic Assistant or Engineering Aide II or Engineering Aide I position in the Roads and 16

19 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 Airports Department, Roads Operations. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 70. Approve Contract Change Order No Final - Central Expressway Subdrain System between Mathilda Avenue and Fair Oaks Avenue. Contractor - WSP Trucking Company. Net decrease in contract costs - $1, and an increase in contract time of ten working days. Possible action: Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on above. * 71. Consider issues relating to sale of excess County-owned land at Ohlone-Chynoweth Light Rail Station to Valley Transportation Authority (VTA). Possible action: a. Authorize Chairperson to execute Agreement with Santa Clara County Transit District (VTA) relating to exchange of property for an 8,753 square foot parcel of excess Route 87 right-of-way at Ohlone-Chynoweth light rail station in the amount of $62,430. b. Approve payment by Santa Clara County Transit District (VTA) in the form of modular office buildings currently in use at East Yard facility. c. Authorize Chairperson to execute necessary documents relating to sale. * 72. Authorize Clerk of the Board to set public hearing on Tuesday, June 29, 1999 at 2:00 p.m. to consider Resolution terminating maintenance of portion of Marsh Road, Arroyo Hondo Road, Mt. Day Road and Richmond Avenue. * 73. Adopt Resolution relating to maintained mileage of Santa Clara County highways. (Roll Call Vote) * 74. Approve Contract Change Order No Final - Pavement Marker Installation on Various County Roads. Contractor - Chrisp Company. Net decrease in contract costs - $14, and a decrease of 23 working days. Possible action: Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on above. 17

20 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 * 75. Adopt Resolution establishing a two-way stop control at the intersection of Sycamore Drive and Bowden Avenue, Morgan Hill. (Roll Call Vote) * 76. Adopt Resolution requesting use of radar speed enforcement by the California Highway Patrol on Almaden Road between McKean Road and Alamitos Road, San Jose. (Roll Call Vote) * 77. Approve Contract Documents for construction of Montebello Road Washout Repair. Opening of Bids: Thursday, June 17, 1999 at 2:00 p.m. Possible action: Authorize Purchasing Agent to award contract, if necessary, during Board of Supervisors' recess (July 1999). * 78. Approve Contract Documents for construction of Seismic Retrofit of Lexington Reservoir Bridge at Alma Bridge Road. Opening of Bids: Thursday, July 15, 1999 at 2:00 p.m. * 79. Accept report relating to Street Lighting Needs Assessment Study for Unincorporated Urban Areas of Santa Clara County Northerly of the City of San Jose's Southerly City Limit Line. 80. Introduction and preliminary adoption of Ordinance No. NS amending Section B12-33 and B12-35 of the Santa Clara County Ordinance Code relating to adding 30 mile per hour speed zone on Ridgeview Avenue between Alum Rock Avenue and the end of road, and deleting 35 mile per hour speed zone on Ridgeview Avenue between Alum Rock Avenue to 1,700 feet south of Alum Rock Avenue. (Roll Call vote to waive reading, Roll Call Vote to adopt) General Services Agency * 81. Authorize Chairperson to execute Fifth Amendment to Agreement with Louis J. Smith relating to lease of property located at 1603 Almaden Expressway for use by General Services Agency's Communication Department in an amount not to exceed $2,217 per month for period ending April 30,

21 AGENDA Board of Supervisors, County of Santa Clara May 25, Authorize extension of extra-help beyond 1040 hours limitation for one Communications Dispatcher I position in the General Services Agency, Communications Department. * 83. Approve fifth step appointment of Emergency Services Director in the General Services Agency-Communications, Office of Emergency Services. * 84. Approve Request for Appropriation Modification No $578,550 transferring funds from contingency reserve to the General Services Agency, Information Systems Department budget for one-time purchase of additional Oracle database licenses. (4/5 Roll Call Vote) 85. Authorize use of additional $81,368 of the $380,000 previously approved in FY 1998, relating to upgrade of Board Chambers Sound System. Possible action: a. Authorize encumbrance of additional $40,000 Supplemental Work Allowance for a total contract amount of $234,366. b. Authorize Administration to issue Change Orders as necessary against Supplemental Work Allowance. Fire Districts * 86. Adopt Resolution of Board of Directors of Santa Clara County Central Fire Protection District establishing job classifications and maximum number of District employees. (Roll Call Vote) * 87. Authorize Chairperson to execute Agreement with A & A Construction, Inc., relating to award of bid for remodel of Dunne Hill Fire Station in Morgan Hill. Sanitation District * 88. Accept Monthly Financial Report from County Sanitation District No. 2-3 for period ending May 20, 1999 and authorize payment of bills in an amount not to exceed 19

22 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 $51, Introduction and preliminary adoption of Ordinance No. 37 electing to have sewer service charges collected by Tax Roll for the Fiscal Year (Roll Call vote to waive reading, Roll Call Vote to adopt) 90. Adopt Proposed Budget for Sanitation District No. 2-3 for Fiscal Year , setting rates as outlined and directing the Manager-Engineer to prepare list of sewer service charges for collection on Tax Roll. Final Adoption of Ordinances * 91. Final adoption of Ordinance No. NS amending Section A35-4 of Division A35 of the Santa Clara County Ordinance Code establishing limitations on campaign contributions for the Board of Supervisors, District Attorney, County Sheriff and County Assessor and providing that definitions in the California Political Reform Act of 1974 are applicable to the County Ordinance when not in conflict with the terms of the Ordinance. (Roll Call Vote) * 92. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Office Clerk or Clerk Typist position and adding one Clerk Typist or Personnel Services Clerk position in the County Library. (Roll Call Vote) * 93. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one unclassified Associate Management Analyst A position and adding one Associate Management Analyst A position in the County Library. (Roll Call Vote) * 94. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees adding five Social Worker II or Social Worker III positions in the Social Services Agency, Administration. (Roll Call Vote) *

23 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Accountant Auditor Appraiser or Accountant II position and adding one Accountant Auditor Appraiser or Accountant II or Accountant III position in the Office of the Finance Agency, Recorder. (Roll Call Vote) * 96. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one vacant Accountant Assistant position and adding one Accountant Auditor Appraiser or Accountant II position in the Health and Hospital System, Valley Medical Center. (Roll Call Vote) * 97. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees adding 11 various classified and 5 various unclassified positions in the Health and Hospital System, Valley Medical Center. (Roll Call Vote) * 98. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting two Associate Management Analyst A or Associate Management Analyst B or Management Analyst positions (one each from Budget Unit 208 and Budget Unit 219) and adding one unclassified Associate Management Analyst A or unclassified Associate Management Analyst B or unclassified Management Analyst position in the Office of the Superior Court Executive. (Roll Call Vote) * 99. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS relating to compensation of employees deleting one unclassified Administrator of Benefit Services position and adding one Administrator of Benefit Services position in the Social Services Agency, Department of Employment and Benefit Services. (Roll Call Vote) Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one unclassified Social Services Program Manager position, one unclassified Secretary II position, and four unclassified Associate Management Analyst A or unclassified Associate Management Analyst B or unclassified Management Analyst positions; and, adding one Project Manager position, one Secretary II position, and four Associate Management Analyst A or Associate Management Analyst B or 21

24 AGENDA Board of Supervisors, County of Santa Clara May 25, 1999 Management Analyst positions in the Social Services Agency, Department of Employment and Benefit Services. (Roll Call Vote) Closing 100. Announce date and time for closed session to discuss items noticed pursuant to the Brown Act. ADJOURN IN MEMORIAM 22

25 BOS Agenda Date: May 25, 1999 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations rc DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Roll call. RECOMMENDED ACTION Roll call. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

26 This page is intentionally left blank.

27 BOS Agenda Date: May 25, 1999 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations rc DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Pledge RECOMMENDED ACTION Pledge of Allegiance. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

28 This page is intentionally left blank.

29 BOS Agenda Date: May 25, 1999 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations rc DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Invocation. RECOMMENDED ACTION Invocation by Reverend Ben Daniel of Foothill Presbyterian Church. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

30 This page is intentionally left blank.

31 BOS Agenda Date: May 25, 1999 Agenda Item No.1 County of Santa Clara Clerk of the Board Board Operations AMO DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Approve Summary of Proceedings of Previous Meeting (Weekly) RECOMMENDED ACTION Approve Summary of Proceedings of May 11, Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

32 This page is intentionally left blank.

33 BOS Agenda Date: May 25, 1999 Agenda Item No.2 County of Santa Clara Clerk of the Board Board Operations pia DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Consent calendar update RECOMMENDED ACTION Approve consent calendar and changes to the Board of Supervisors Agenda. (Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

34 This page is intentionally left blank.

35 BOS Agenda Date: May 25, 1999 Agenda Item No.3 County of Santa Clara Clerk of the Board Board Operations pi DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Public Presentations (Weekly) RECOMMENDED ACTION Public Presentations. (This portion of the meeting is reserved for persons desiring to address the Board on any matter not on this agenda.) 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. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

36 This page is intentionally left blank.

37 BOS Agenda Date: May 25, 1999 Agenda Item No.4 County of Santa Clara Clerk of the Board Board Operations ssa DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: RECOMMENDED ACTION Adopt Resolution delegating authority to Director of Social Services Agency to execute Agreements with City of Palo Alto, City of Sunnyvale and East Side Union High School District relating to providing social work services. (Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

38 This page is intentionally left blank.

39 BOS Agenda Date: May 25, 1999 Agenda Item No.5 County of Santa Clara Clerk of the Board Board Operations ssa DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: RECOMMENDED ACTION Adopt Resolution authorizing acceptance of Family Preservation and Support Program (FPSP) three-year plan for Federal Fiscal Years and authorizing Administration to submit plan to State Department of Social Services. (Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

40 This page is intentionally left blank.

41 BOS Agenda Date: May 25, 1999 Agenda Item No.6 County of Santa Clara Clerk of the Board Board Operations ssa DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Approval of Contract with Instructional Access to Provide Computer Training to Independent Living Skills Program Youth RECOMMENDED ACTION Authorize Chairperson to execute Agreement with Instructional Access, Inc. relating to providing computer training to Independent Living Skills Program youth in an amount not to exceed $182,900 for period ending September 30, Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

42 This page is intentionally left blank.

43 BOS Agenda Date: May 25, 1999 Agenda Item No.7 County of Santa Clara Clerk of the Board Board Operations ssa DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Transfer of Funds from Misc Revenues to Adult Protective Services Trust Fund RECOMMENDED ACTION Approve one-time transfer of $34, from Miscellaneous Revenues Index Code 4800, Revenue Account 9899 to Adult Protective Services Trust Fund relating to providing support services to the elderly. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

44 This page is intentionally left blank.

45 BOS Agenda Date: May 25, 1999 Agenda Item No.8 County of Santa Clara Clerk of the Board Board Operations ssa DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Contract with Council on Aging of SCC to Provide Recipient Assistance Services for IHSS Clients RECOMMENDED ACTION Authorize Chairperson to execute Agreement with Council on Aging of Santa Clara County, Inc. relating to providing Recipient Assistance Services for In-Home Supportive Services clients in an amount not to exceed $8,717,280 for period July 1, 1999 through June 30, Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

46 This page is intentionally left blank.

47 BOS Agenda Date: May 25, 1999 Agenda Item No.9 County of Santa Clara Clerk of the Board Board Operations ssa DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Approval of Amendment to Authorized Augmented Funds to Fund Activities to Strengthen Child Abuse Council RECOMMENDED ACTION Authorize Chairperson to execute Amendment to Grant Agreement with State Department of Social Services, Office of Child Abuse relating to child abuse prevention, intervention and treatment programs increasing the amount by $155,166 for a total amount not to exceed $760,520 for period ending June 30, Possible action: Approve Request for Appropriation Modification No $155,166 increasing revenue and expenditures in the Social Services Agency budget. (4/5 Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

48 This page is intentionally left blank.

49 BOS Agenda Date: May 25, 1999 Agenda Item No.10 County of Santa Clara Clerk of the Board Board Operations ssa DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: Delegation of Authority to Retroactively Renew Maintenance Agreement w/sun RECOMMENDED ACTION Delegate authority to Purchasing Agent to retroactively renew and administer agreements with Sun Microsystems relating to providing software and hardware maintenance service for various County departments in an amount not to exceed $438, for period ending December 31, Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

50 This page is intentionally left blank.

51 BOS Agenda Date: May 25, 1999 Agenda Item No.11 County of Santa Clara Clerk of the Board Board Operations bos DATE: May 25, 1999 TO: Board of Supervisors FROM: SUBJECT: United Way Fund Shortfall RECOMMENDED ACTION Under advisement from May 11, 1999 (Item No. 19): Accept report relating to impact of United Way funding shortfall and its impact on community based organizations, and consider allocation of $1,000,000 as a Challenge Grant from the Reserve for Economic Uncertainties to fund various United Way service agencies. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

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

AGENDA PACKET November 2, :00 PM Special Meeting

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

More information

Agenda 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 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

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 20, 1998

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 20, 1998 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 20, 1998 Please note, this report reflects agenda items that had no supporting documentation at the time the

More information

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting November 2, 1999

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting November 2, 1999 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting November 2, 1999 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 S. Joseph Simitian, District 5 Richard Wittenberg County Executive Phyllis Perez

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 CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

COUNTY OF SANTA CLARA 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

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

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

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

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

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

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

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

BOARD OF SUPERVISORS AGENDA

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

More information

AGENDA 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

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

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

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

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

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

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

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

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

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

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

More information

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

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

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 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

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

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 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

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice

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 INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :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, MAY 22, :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, MAY 22, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 6,

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

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

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

Regular City Council And Housing Authority Meeting Agenda. February 8, :00 PM

Regular City Council And Housing Authority Meeting Agenda. February 8, :00 PM Regular City Council And Housing Authority 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

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

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:

More information

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

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

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

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

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

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr. CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL City of Rialto, acting as Successor Agency to the Redevelopment Agency RIALTO UTILITY AUTHORITY RIALTO HOUSING AUTHORITY Civic Center Council Chambers

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 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 SPECIAL PRESENTATIONS 6:00 P.M.

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

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County. Agenda MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County Agenda MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

CHAPTER 500. (Senate Bill 277) Vehicle Laws Speed Monitoring Systems Statewide Authorization and Use in Highway Work Zones

CHAPTER 500. (Senate Bill 277) Vehicle Laws Speed Monitoring Systems Statewide Authorization and Use in Highway Work Zones CHAPTER 500 (Senate Bill 277) AN ACT concerning Vehicle Laws Speed Monitoring Systems Statewide Authorization and Use in Highway Work Zones FOR the purpose of expanding to all counties and municipalities

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, DECEMBER 13, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

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

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

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

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

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

More information

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 CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

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

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

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE MINUTES

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE MINUTES CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE CALL TO ORDER Wednesday, April 12, 2017 MINUTES The Regular Meeting of the Citizens Advisory Committee (CAC)/2000 Measure A Citizens

More information

MEETING NOTICE HOMELESS ENCAMPMENT AD HOC COMMITTEE

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

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

POLICY ADVISORY COMMITTEE MINUTES

POLICY ADVISORY COMMITTEE MINUTES POLICY ADVISORY COMMITTEE Thursday, March 10, 2016 MINUTES CALL TO ORDER The Regular Meeting of the Policy Advisory Committee (PAC) was called to order at 4:05 p.m. by Chairperson Carr in Conference Room

More information

CITY OF NEWARK CITY COUNCIL. Thursday, September 27, 2018

CITY OF NEWARK CITY COUNCIL. Thursday, September 27, 2018 CITY OF NEWARK CITY COUNCIL _37_1_0_1_N_ew_a_rk_B_o_u_1e_va_r_d,_N_e_w_ar_k,_c_A_94_s_so_-_37_9_s_ _s_1 o_-s_1_a_-4_2s_s_ _E_-_m_ai_1: _c_i1y_.c_1e_rk_@_n_e_w_a_rk_.o_rg City Administration Building 7:30

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

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

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

More information

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

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

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

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 10:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL CALL 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29,

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

More information

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

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

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR September 9, 2014 Special Meeting 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

More information

SPECIAL PRESENTATIONS 6:00 p.m.

SPECIAL PRESENTATIONS 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS 6:00 p.m. 1. The City-County Communications and Marketing Association Award for MVTV-3 2. League of California Cities Helen

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support

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

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