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

Size: px
Start display at page:

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

Transcription

1 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 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 October 28, 1997 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 October 28, :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. October 28, 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. * 1. Approve Minutes of October 21, Public Issues * 3. Resolutions, Commendations and Memorials. (Roll Call Vote) a. Adopt Resolution commending the tenth anniversary of the Sexual Assault Response Team. (Simitian) b. Adopt Resolution commending the Midpeninsula Regional Open Space District as it celebrates its 25th anniversary. (Simitian) c. Adopt Resolution commending Marguerite Fay Shoaf Sellier as she celebrates her 100th Birthday. (Gage) 4. Held from September 23, 1997 (Item No. 6): Presentation from Arts Council on the 20/21 Regional Cultural Plan approved by the Council, the San Jose Arts Commission and the San Jose City Council. (10 minutes) 5. Presentation of $10,000 to Sacred Heart Community Services Agency to replace emergency clothing and food destroyed on October 11, 1997 in warehouse fire. (Alvarado) Possible action: Approve Request for Appropriation Modification No $10,000 transferring funds from Contingency to fund Sacred Hart Community Services Agency for replacement of emergency clothing and food destroyed in warehouse fire. (4/5 Roll Call Vote) 2

5 AGENDA Board of Supervisors, County of Santa Clara October 28, Presentation of Comprehensive Performance Management (CPM) Award to Management Employee Involvement Committee from the Office of the Recorder. Brenda Davis Darlene Gardner Karen Hodskins Bob Horiuchi Edward Le-Grand-Sawyer Hy Tran Susan Ping Wong Janet Zecha 7. Presentation by Office of County Counsel relating to services provided, successes and issues being faced. 10:00 a.m. Hearings 9. Hearing to consider issuance of Multifamily Housing Revenue Bonds (Blossom River Apartments Project). Possible action: Adopt Resolution approving issuance of Multifamily Housing Revenue Bonds by Housing Authority of County of Santa Clara for Blossom River Apartments. (Roll Call Vote) 10:00 a.m. Time Certain 8. Held from October 21, 1997 (Item No. 7A): Accept report relating to Contracting Principles. (Finance Committee) Environmental Resources Agency * 10. Authorize Chairperson to execute Fifth Amendment to Agreement with Emergency Housing Consortium relating to providing rental assistance for homeless persons with disabilities and their families for period ending June 30, Possible action: 3

6 AGENDA Board of Supervisors, County of Santa Clara Approve Request for Appropriation Modification No $221,719 increasing revenue and expenditures in the Environmental Resources Agency, Housing and Community Development budget. (4/5 Roll Call Vote) October 28, 1997 * 11. Approve Request for Appropriation Modification No $122,163 increasing revenue and expenditures in the Environmental Resources Agency, Housing and Community Development Budget relating to Fiscal Year Rollover Funds and rebudget for Unincorporated Area Revolving Loan funds for Fiscal Year budget. (4/5 Roll Call Vote) 12. Approve Request for Appropriation Modification No $361,713 increasing revenue and expenditures in the Environmental Resources Agency, Environmental Health Household Hazardous Waste budget rebudgeting unobligated Fiscal Year funds. (4/5 Roll Call Vote) Possible action: Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding one Accountant Assistant position and two Unclassified Hazardous Materials Technician positions in Environmental Resources Agency, Department of Environmental Health. (Roll Call Vote to waive reading, Roll Call Vote to adopt) General Services Agency * 13. Authorize Purchasing Agent to execute Agreement with International Business Machines relating to providing computer equipment maintenance for two-year period with options to renew with one-year total cost not to exceed $523, Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding one Capital Projects Manager I or Capital Projects Manager II or Capital Projects Manager III position in General Services Agency, Facilities Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $47,800 transferring funds with General Services Agency, Facilities Department budget to fund one additional position. (Roll Call Vote) 4

7 AGENDA Board of Supervisors, County of Santa Clara October 28, Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding eight Unclassified positions in General Services Agency, Facilities Department for Preventive Maintenance Program. Positions to expire on June 30, (Roll Call Vote to waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $1,862,670 increasing expenditures and offsetting reimbursements within General Services Agency, Facilities Department, Building Operations budget. (Roll Call Vote) * 16. Accept report relating to Valley Medical Center North Tower Project. Possible action: a. Approve various program budget adjustments. b. Authorize Chairperson to execute Amendment to Agreement with Turner Construction Company relating to providing program and construction management services. c Authorize Chairperson to execute Amendment to Letter of Authorization to Agreement with Anshen + Allen relating to providing architectural and engineering services related to Valley Medical Center North Tower Project. Social Services Agency 17. Held from October 21, 1997 (Item No. 15): Approve Classification Specification for Department of Employment and Benefit Services, Administrator of Benefit Services. Possible action: Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS relating to compensation of employees adding one Unclassified Administrator of Benefit Services position in the Social Services Agency. Position will expire on or after June 30, (Roll Call Vote to waive reading, Roll Call Vote to adopt) 18. Held from October 21, 1997 (Item No. 16): Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding three Advanced Clerk Typist positions in the Social Services Agency, Administration. (Roll Call Vote to 5

8 AGENDA Board of Supervisors, County of Santa Clara October 28, 1997 waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $67,655 increasing revenue and expenditures in the Social Services Agency, Department of Family and Children's Services budget. (4/5 Roll Call Vote) * 19. Authorize Chairperson to execute Agreement with Anthony D. Sailer relating to lease of office space located on Monterey Street, Gilroy for use by Family Resource Center (Social Services Agency) for seven-year period in an amount not to exceed $95,148 for Fiscal Year and in an amount not to exceed $128,763 for Fiscal Year Possible action: Approve Request for Appropriation Modification No $95,148 transferring funds from the Social Services Agency budget to the Facilities Department budget relating to lease agreement budget. (4/5 Roll Call Vote) 20. Adopt Resolution authorizing Administration to execute Agreement with State Department of Social Services relating to implementation of media campaign to recruit foster care and adoptive families for Latino children in need of placement. (Roll Call Vote) Possible action: Approve Request for Appropriation Modification No $20,000 increasing revenue and expenditures in the Social Services Agency budget relating to Grant from State Department of Social Services budget. (4/5 Roll Call Vote) Health & Hospital System 21. Held from October 21, 1997 (Item No. 20): Authorize Chairperson to execute Agreement with JK, Inc. relating to providing maintenance, training, installation and consultation for Countywide immunization registry in an amount not to exceed $ 104,895 for period ending July 31, * 22. Approve Request for Appropriation Modification No $150,000 transferring funds within the Health and Hospital System, Alcohol and Drug/Mental Health Department to expand Juvenile Treatment Court in four departments. (Roll Call Vote) 6

9 AGENDA Board of Supervisors, County of Santa Clara October 28, 1997 * 23. Authorize Chairperson to execute Assignment of Certain Agreement relating to providing psychiatric in-patient hospital services with Stanford Health Services for consolidation with University of California at San Francisco Medical Center to create new entity called UCSF-Stanford Health Care. 24. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Accountant/Auditor-Appraiser or Accountant II position and adding one Accountant II or Accountant III position in Santa Clara Valley Health and Hospital System, Valley Medical Center. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 25. Authorize Chairperson to execute Agreements with Cambrian School District and Eastside Union High School District relating to providing mental health services for Fiscal Year Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Chief Nuclear Medical Technologist position and adding one Senior Nuclear Medical Technologist position in Santa Clara Valley Health and Hospital System, Valley Medical Center. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 27. Approve appointment of Hospital Clinical Psychologist at Step Four at Santa Clara Valley Health and Hospital System, Valley Medical Center. 28. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Communications Engineer position and adding one Telephone Services Engineer position in Santa Clara Valley Health and Hospital System, Valley Medical Center. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 29. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of 7

10 AGENDA Board of Supervisors, County of Santa Clara October 28, 1997 employees deleting one Minicomputer Operator I position and adding one Minicomputer Operator I or Minicomputer Operator II position in Santa Clara Valley Health and Hospital System, Public Health Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 30. Accept Letter of Intent from State Department of Health Services, Maternal and Child Health Branch awarding funds in amount of $655,875 to Adolescent Family Life Program for period ending June 30, Possible action: a. Authorize Administration to execute Amendments to Agreement No during contract period following review by County Counsel. b. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding one Health Education Associate position and one Social Worker I or Social Worker II position in Santa Clara Valley Health and Hospital System, Public Health Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) c. Approve Request for Appropriation Modification No $305,175 increasing revenue and expenditures in the Santa Clara Valley Health and Hospital System, Public Health Department budget. (4/5 Roll Call Vote) * 31. Authorize Chairperson to execute Agreement with State Department of Health Services relating to AIDS Drug Assistance Program for period July 1, 1997 through September 30, 1997 in amount of $500,908. * 32. Authorize Chairperson to execute Amendments to Agreements with five agencies relating to providing substance abuse treatment and recovery services for Adult Managed Care System for Fiscal Year * 33. Authorize Chairperson to execute Agreement with Economic and Social Opportunities, Inc. (ESO) relating to providing services for Black Infant Health (BIH) Project in an amount not to exceed $107,600 for period ending June 30, * 34. Authorize Chairperson to execute Agreement with Children's Hospital Oakland Research Institute relating to providing public health assistance services for Sickle Cell Project in an amount not to exceed $55,000 for period ending June 30,

11 AGENDA Board of Supervisors, County of Santa Clara October 28, 1997 Possible action: Approve Request for Appropriation Modification No $19,100 increasing revenue and expenditures in the Santa Clara Valley Health and Hospital System, Public Health Department budget. (4/5 Roll Call Vote) 35. Accept status report relating to implementation of Medi-Cal Managed Care. Possible action: a. Approve Summary Classification Report relating to current and proposed Managed Care positions in Santa Clara Valley Health and Hospital System, Valley Medical Center and Valley Health Plan. b. Approve Classification Specifications for positions related to Medi-Cal Managed Care. c. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding and deleting various positions in Santa Clara Valley Health and Hospital System. (Roll Call Vote to waive reading, Roll Call Vote to adopt) d. Approve fifth step appointments for two employees moving from Unclassified positions to managed care specific positions (provisional) in the Santa Clara Valley Health and Hospital System. 36. Under Advisement from September 10, 1996, Item No. 26: Accept report relating to HIV/AIDS Program (formerly known as AIDS Health Services) and collaborate efforts among HIV/AIDS Program, the State Office of AIDS, Mexican American Community Service Agency (MACSA) and AIDS Resources, Information and.services (ARIS). Law and Justice 37. Under Advisement from June 24, 1997 (Item No. 105): Accept status report from Office of Sheriff on Alum Rock SAFE Project. 38. Adopt Resolution accepting use of automobiles from South Bay Pontiac-Buick-Cadillac, Inc. for investigative work by Regional Auto Theft Task Force. (Roll Call Vote) 9

12 AGENDA Board of Supervisors, County of Santa Clara October 28, 1997 * 39. Authorize Chairperson to execute Agreement with Board of Trustees of Leland Stanford Jr. University relating to lease of authorized emergency vehicles for one-year period with automatic renewal year to year unless written notice of intention not to renew furnished. 40. Approve implementation of Alum Rock Restorative Justice Project following recommendations of Alum Rock Restorative Justice Action Plan. Possible action: a. Approve Request for Appropriation Modification No $285,000 transferring funds from Reserves for Alum Rock Restorative Justice Program. (Roll Call Vote) b. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding one Unclassified Community Worker or Unclassified Probation Community Worker position in Probation Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 41. Adopt Resolution authorizing District Attorney to submit Supplemental Grant Application to Office of Criminal Justice Planning for special emphasis Victim Witness services. (Roll Call Vote) * 42. Adopt Resolution authorizing District Attorney to enter into Agreement with State Employment Development Department relating to obtaining wage and employment verification for welfare fraud cases. (Roll Call Vote) Employee Services Agency 43. Adopt and approve "Workplace Violence Prevention: A Guide for Employees" (Second Edition) and "Workplace Violence Prevention: A Guide for Supervisors" (Second Edition). 44. Under Advisement from August 19, 1997 (Item No. 33): Accept status report relating to participation in Deferred Compensation Plan

13 AGENDA Board of Supervisors, County of Santa Clara October 28, 1997 Under Advisement from June 24, 1997 (Item No. 105): Accept status report relating to job restrictions and retirement costs in Office of Sheriff. Possible action: Approve recommended directions to staff relating to actions necessary to adequately staff areas of operation in Office of Sheriff. 46. Consider recommendation for Employee Services Agency relating to Finance Agency, Office of Recorder. Possible action: a. Approve Summary Classification Report relating to Finance Agency, Office of Recorder. b. Approve Classification Specification for Recorded Documents Clerk I, Recorded Documents Clerk II and Senior Recorded Documents Clerk positions. c. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees implementing changes as result of classified study in Finance Agency, Office of Recorder. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 47. Accept report relating to activities of Employee Services Agency, Occupational Safety and Environment Compliance Office. County Executive * 48. Authorize Chairperson to execute Agreement with Fair Management Corporation relating to providing property management and development services at Santa Clara County Fairgrounds for five-year period. Possible action: a. Approve Request for Appropriation Modification No $130,000 transferring funds from Contingency for loan to Fair Management Corporation to develop land use and development study Master Plan and comprehensive inventory of capital improvement requirements at Santa Clara County Fairgrounds. (Roll Call Vote) b. Authorize County Executive to initiate loan to Fair Management Corporation in amount of $130,

14 AGENDA Board of Supervisors, County of Santa Clara October 28, 1997 * 49. Approve Request for Appropriation Modification No $25,000 increasing revenue and expenditures in the Office of County Executive for one-time grant from David and Lucile Packard Foundation for County Citizenship Services Program. (4/5 Roll Call Vote) Possible action: Authorize Administration to execute Amendments to Agreements with Catholic Charities, Center for Employment Training and Asian Law Alliance for citizenship services in an amount not to exceed $25, Under Advisement from October 21, 1997 (Item No. 20A): Accept report relating to funding for Timpany Center for two-month period and possible options for continued operation of Timpany Center. Legislative Issues 51. Legislative Report. Board of Supervisors * 52. Authorize Board members to attend meetings, conferences and trips. 53. Consider items of concern and refer to Administration for review and report. 54. Reports from Board of Supervisors Committees: a. Housing, Land Use, Environmental and Transportation Committee b. Public Safety and Justice Committee Held from October 21, 1997 (Item No. 38(b)): (1.) Approve scope of work for Court Facility Master Planning Study and authorize Administration to execute Agreement with Daniel C. Smith and Associates of the Vitetta Group to perform the study in an amount not to exceed $150,000. (2.) Approve Fiscal Year 1998 Spending Plan for Citizens' Options for Public Safety Program (COPS). c. Children and Families Committee d. Health and Hospital Committee 12

15 AGENDA Board of Supervisors, County of Santa Clara October 28, 1997 e. Finance Committee 55. Deleted. Clerk of the Board * 56. Accept status report on Clerk of the Board Agenda Automation Project (COBRA). Possible action: a. Accept evaluation of Agenda Automation Project. b. Approve continuation of development of automated online agenda process. c. Approve proceeding with scoping study as proposed in evaluation. Boards & Commissions 57. Make appointments to various Boards and Commissions. * 58. Accept resignation of Janet King from Senior Care Commission for a three year term expiring June 30, Appointee shall represent the public at large and be over 60 years of age at time of appointment. Position allocated to District 1. * 59. Accept resignation of Dianne McKenna from Charter Review Committee. Appointee shall represent the public at large. Position allocated to District Held from October 21, 1997 (Item No. 46): Accept Registrar of Voters Certificate of Election Facts and Request to fill vacant offices by appointment for San Martin County Water District. Possible action: Adopt Resolution Appointing Gina Alves and Don Popma as Directors to the Board of San Martin County Water District. (Roll Call Vote) Final Adoption of Ordinances * 61. Final adoption of Salary Ordinance No. NS amending Santa Clara County 13

16 AGENDA Board of Supervisors, County of Santa Clara October 28, 1997 Salary Ordinance No. NS-5.97 relating to compensation of employees deleting three Senior Forensic Chemist or Forensic Chemist II or Forensic Chemist I positions and six Forensic Chemist II or Forensic Chemist I positions and adding nine Toxicologist III or Toxicologist II or Toxicologist I positions in the Office of the District Attorney, Laboratory of Criminalistics. (Roll Call Vote) * 62. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Clerk Typist or Office Clerk position and one Supervising Family Support Officer position and adding one Supervising Legal Clerk I position and one Messenger Driver position in the Office of the District Attorney, Family Support Division. (Roll Call Vote) * 63. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Secretary II or Secretary I or Office Clerk position and adding one Deputy Court Clerk II or Deputy Court Clerk I position in the Santa Clara County Municipal Court. (Roll Call Vote) * 64. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Stock Clerk position and adding one Storekeeper position in the Santa Clara County Municipal Court. (Roll Call Vote) * 65. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting three Accountant Assistant positions and adding three Deputy Court Clerk II or Deputy Court Clerk I positions in the Santa Clara County Municipal Court. (Roll Call Vote) * 66. Final adoption of Ordinance No. NS amending Sections B12-37 and B12-38 of the Santa Clara County Ordinance Code relating to 45 and 50 mph speed zones on Santa Teresa Boulevard between Highland Avenue and Day Road, Gilroy. (Roll Call Vote to adopt) Roads & Airports 14

17 AGENDA Board of Supervisors, County of Santa Clara October 28, Under Advisement from June 10, 1997 (Item No. 40): Accept report on establishing dedicated noise complaint phone line at Reid-Hillview Airport. 68. Accept report on Reid-Hillview Air Hangar Audit. 69. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Departmental Information Systems Analyst or Departmental Information Systems Specialist I position and adding one Departmental Information Systems Specialist I or Departmental Information Systems Specialist II position in Roads and Airports Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 70. Approve Contract Documents for Video Surveillance System on Lawrence Expressway. Opening of Bids: November 20, 1997 at 2:00 p.m. * 71. Approve granting of Emergency Project Status for drainage repairs on Alum Rock Avenue between Miguelita Creek and Miguelita Avenue for advertising as emergency contract. 1:30 p.m. Hearings 72. Continued from October 21, 1997 (Item No. 75): Hearing to consider proposed Zoning Ordinance Amendment relating to clarification of wording of provision within the Hillside zoning regulations regarding setback reductions for areas currently described as "Existing Neighborhoods". (File No Z) Possible action: a. Environmental Considerations. Approve categorically exempt. b. Introduction and preliminary adoption of Zoning Ordinance No. NS amending Section 1, Subsection of Appendix 1 of the Santa Clara County Zoning Ordinance Code clarifying the "Existing Neighborhoods" provision within Hillside (HS) zoning regulations. (Roll Call vote to waive reading, Roll Call Vote to adopt). 15

18 AGENDA Board of Supervisors, County of Santa Clara October 28, Continued from October 21, 1997 (Item No. 75): Hearing to consider two Appeals by Aborn Heights Community Neighbors relating to property located on north side of Aborn Road at Lazy Lane, San Jose (APN ) (File No P) as follows: a. Appeal of decision of Planning Commission adopting Negative Declaration and granting use permit to allow installation of microwave hub. Applicant: OpTel, Inc.; and b. Appeal of decision of Planning Commission approving Categorical Exemption and modifying use permit to allow existing 190 foot radio transmission tower. Applicant: Diablo Communications. Possible action: Declare intention to grant or deny appeals and refer to County Counsel for preparation of findings. 74. Hearing to establish Prevailing Wage under Charter Section 709 pursuant to request by Correctional Peace Officers Association (CPOA). Closing 75. Announce date and time for closed session to discuss items noticed pursuant to the Brown Act. ADJOURN IN MEMORIAM 16

19 BOS Agenda Date: October 28, 1997 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations RC DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Roll Call. (Weekly) RECOMMENDED ACTION Roll Call. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

20 This page is intentionally left blank.

21 BOS Agenda Date: October 28, 1997 Agenda Item No.1 County of Santa Clara Clerk of the Board Board Operations AMO DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Approve Minutes of Previous Meeting (Weekly) RECOMMENDED ACTION Approve Minutes of October 21, Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

22 This page is intentionally left blank.

23 BOS Agenda Date: October 28, 1997 Agenda Item No.3 County of Santa Clara Clerk of the Board Board Operations PI DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Resolutions, Commendations, Memorials (Weekly) (Consent) (Roll Call Vote) RECOMMENDED ACTION Resolutions, Commendations and Memorials. (Roll Call Vote) a. Adopt Resolution commending the tenth anniversary of the Sexual Assault Response Team. (Simitian) b. Adopt Resolution commending the Midpeninsula Regional Open Space District as it celebrates its 25th anniversary. (Simitian) c. Adopt Resolution commending Marguerite Fay Shoaf Sellier as she celebrates her 100th Birthday. (Gage) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

24 This page is intentionally left blank.

25 BOS Agenda Date: October 28, 1997 Agenda Item No.4 County of Santa Clara Clerk of the Board Board Operations pi DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Arts Council Presentation RECOMMENDED ACTION Held from September 23, 1997 (Item No. 6): Presentation from Arts Council on the 20/21 Regional Cultural Plan approved by the Council, the San Jose Arts Commission and the San Jose City Council. (10 minutes) 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: October 28, 1997 Agenda Item No.5 County of Santa Clara Clerk of the Board Board Operations BOS DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Sacred Heart Community Services Presentation of Check RECOMMENDED ACTION Presentation of $10,000 to Sacred Heart Community Services Agency to replace emergency clothing and food destroyed on October 11, 1997 in warehouse fire. (Alvarado) Possible action: Approve Request for Appropriation Modification No $10,000 transferring funds from Contingency to fund Sacred Hart Community Services Agency for replacement of emergency clothing and food destroyed in warehouse fire. (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

28 This page is intentionally left blank.

29 BOS Agenda Date: October 28, 1997 Agenda Item No.6 County of Santa Clara Clerk of the Board Board Operations CPM DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: CPM Awards RECOMMENDED ACTION Presentation of Comprehensive Performance Management (CPM) Award to Management Employee Involvement Committee from the Office of the Recorder. Brenda Davis Darlene Gardner Karen Hodskins Bob Horiuchi Edward Le-Grand-Sawyer Hy Tran Susan Ping Wong Janet Zecha 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: October 28, 1997 Agenda Item No.7 County of Santa Clara Clerk of the Board Board Operations PI DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: DEPARTMENTAL PRESENTATIONS RECOMMENDED ACTION Presentation by Office of County Counsel relating to services provided, successes and issues being faced. 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: October 28, 1997 Agenda Item No.9 County of Santa Clara Clerk of the Board Board Operations CE DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Housing Authority Issuance of Multifamily Housing Revenue Bonds Blossom River Apts Proj RECOMMENDED ACTION Hearing to consider issuance of Multifamily Housing Revenue Bonds (Blossom River Apartments Project). Possible action: Adopt Resolution approving issuance of Multifamily Housing Revenue Bonds by Housing Authority of County of Santa Clara for Blossom River Apartments. (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: October 28, 1997 Agenda Item No.8 County of Santa Clara Clerk of the Board Board Operations bos DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Contracting Principles RECOMMENDED ACTION Held from October 21, 1997 (Item No. 7A): Accept report relating to Contracting Principles. (Finance Committee) 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: October 28, 1997 Agenda Item No.10 County of Santa Clara Clerk of the Board Board Operations ERA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Contract Ext for Shelter Plus Care Proj RECOMMENDED ACTION Authorize Chairperson to execute Fifth Amendment to Agreement with Emergency Housing Consortium relating to providing rental assistance for homeless persons with disabilities and their families for period ending June 30, Possible action: Approve Request for Appropriation Modification No $221,719 increasing revenue and expenditures in the Environmental Resources Agency, Housing and Community Development 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

38 This page is intentionally left blank.

39 BOS Agenda Date: October 28, 1997 Agenda Item No.11 County of Santa Clara Clerk of the Board Board Operations ERA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Rebudget FY 96/97 Rollover of Co Rehab Revolving Loan Funds into FY 97/98 HCD RECOMMENDED ACTION Approve Request for Appropriation Modification No $122,163 increasing revenue and expenditures in the Environmental Resources Agency, Housing and Community Development Budget relating to Fiscal Year Rollover Funds and rebudget for Unincorporated Area Revolving Loan funds for Fiscal Year 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

40 This page is intentionally left blank.

41 BOS Agenda Date: October 28, 1997 Agenda Item No.12 County of Santa Clara Clerk of the Board Board Operations ERA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Used Oil Recycling Grant Programs, Sal Ord NS RECOMMENDED ACTION Approve Request for Appropriation Modification No $361,713 increasing revenue and expenditures in the Environmental Resources Agency, Environmental Health Household Hazardous Waste budget rebudgeting unobligated Fiscal Year funds. (4/5 Roll Call Vote) Possible action: Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding one Accountant Assistant position and two Unclassified Hazardous Materials Technician positions in Environmental Resources Agency, Department of Environmental Health. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 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: October 28, 1997 Agenda Item No.13 County of Santa Clara Clerk of the Board Board Operations GSA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Apv Continuation of Computer Equipment Maintenance W/IBM RECOMMENDED ACTION Authorize Purchasing Agent to execute Agreement with International Business Machines relating to providing computer equipment maintenance for two-year period with options to renew with one-year total cost not to exceed $523,656. 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: October 28, 1997 Agenda Item No.14 County of Santa Clara Clerk of the Board Board Operations GSA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Add Alt Staffed Capital Projects Mgr in Facilities, Sal Ord NS RECOMMENDED ACTION Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding one Capital Projects Manager I or Capital Projects Manager II or Capital Projects Manager III position in General Services Agency, Facilities Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $47,800 transferring funds with General Services Agency, Facilities Department budget to fund one additional position. (Roll Call Vote) 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: October 28, 1997 Agenda Item No.15 County of Santa Clara Clerk of the Board Board Operations GSA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Request for Staffing and Reimbursement to Implement FY 1998 Preventive Maint Prog, Sal Ord NS RECOMMENDED ACTION Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding eight Unclassified positions in General Services Agency, Facilities Department for Preventive Maintenance Program. Positions to expire on June 30, (Roll Call Vote to waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $1,862,670 increasing expenditures and offsetting reimbursements within General Services Agency, Facilities Department, Building Operations budget. (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: October 28, 1997 Agenda Item No.16 County of Santa Clara Clerk of the Board Board Operations GSA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: VMC North Tower - Apvl of Program Budget Adj, Contract Rev & Amend to Agrmnts RECOMMENDED ACTION Accept report relating to Valley Medical Center North Tower Project. Possible action: a. Approve various program budget adjustments. b. Authorize Chairperson to execute Amendment to Agreement with Turner Construction Company relating to providing program and construction management services. c Authorize Chairperson to execute Amendment to Letter of Authorization to Agreement with Anshen + Allen relating to providing architectural and engineering services related to Valley Medical Center North Tower Project. 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: October 28, 1997 Agenda Item No.17 County of Santa Clara Clerk of the Board Board Operations SSA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Held from 10/28 Class Spec for Admin of Benefit Svcs, Sal Ord NS RECOMMENDED ACTION Held from October 21, 1997 (Item No. 15): Approve Classification Specification for Department of Employment and Benefit Services, Administrator of Benefit Services. Possible action: Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS relating to compensation of employees adding one Unclassified Administrator of Benefit Services position in the Social Services Agency. Position will expire on or after June 30, (Roll Call Vote to waive reading, Roll Call Vote to adopt) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

52 This page is intentionally left blank.

53 BOS Agenda Date: October 28, 1997 Agenda Item No.18 County of Santa Clara Clerk of the Board Board Operations SSA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: held from 10/21 - NS (#16) - Same as SSA RECOMMENDED ACTION Held from October 21, 1997 (Item No. 16): Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding three Advanced Clerk Typist positions in the Social Services Agency, Administration. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $67,655 increasing revenue and expenditures in the Social Services Agency, Department of Family and Children's Services 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

54 This page is intentionally left blank.

55 BOS Agenda Date: October 28, 1997 Agenda Item No.19 County of Santa Clara Clerk of the Board Board Operations SSA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Lease Agrmnt Monterey St Gilroy RECOMMENDED ACTION Authorize Chairperson to execute Agreement with Anthony D. Sailer relating to lease of office space located on Monterey Street, Gilroy for use by Family Resource Center (Social Services Agency) for seven-year period in an amount not to exceed $95,148 for Fiscal Year and in an amount not to exceed $128,763 for Fiscal Year Possible action: Approve Request for Appropriation Modification No $95,148 transferring funds from the Social Services Agency budget to the Facilities Department budget relating to lease agreement 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

56 This page is intentionally left blank.

57 BOS Agenda Date: October 28, 1997 Agenda Item No.20 County of Santa Clara Clerk of the Board Board Operations SSA DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Latino Foster Care Recruitment Outreach Campaign RECOMMENDED ACTION Adopt Resolution authorizing Administration to execute Agreement with State Department of Social Services relating to implementation of media campaign to recruit foster care and adoptive families for Latino children in need of placement. (Roll Call Vote) Possible action: Approve Request for Appropriation Modification No $20,000 increasing revenue and expenditures in the Social Services Agency budget relating to Grant from State Department of Social Services 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

58 This page is intentionally left blank.

59 BOS Agenda Date: October 28, 1997 Agenda Item No.21 County of Santa Clara Clerk of the Board Board Operations HHS DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Apvl of Agrmnt W/JK, Inc for County-wide Immunization Registry RECOMMENDED ACTION Held from October 21, 1997 (Item No. 20): Authorize Chairperson to execute Agreement with JK, Inc. relating to providing maintenance, training, installation and consultation for Countywide immunization registry in an amount not to exceed $ 104,895 for period ending July 31, Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

60 This page is intentionally left blank.

61 BOS Agenda Date: October 28, 1997 Agenda Item No.22 County of Santa Clara Clerk of the Board Board Operations HHS DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Juvenile Treatment Court Expansion RECOMMENDED ACTION Approve Request for Appropriation Modification No $150,000 transferring funds within the Health and Hospital System, Alcohol and Drug/Mental Health Department to expand Juvenile Treatment Court in four departments. (Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

62 This page is intentionally left blank.

63 BOS Agenda Date: October 28, 1997 Agenda Item No.23 County of Santa Clara Clerk of the Board Board Operations HHS DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Apv Assignment of Inpatient Consoli-dation Contract W/UCSF Stanford Hlth Care RECOMMENDED ACTION Authorize Chairperson to execute Assignment of Certain Agreement relating to providing psychiatric in-patient hospital services with Stanford Health Services for consolidation with University of California at San Francisco Medical Center to create new entity called UCSF-Stanford Health Care. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

64 This page is intentionally left blank.

65 BOS Agenda Date: October 28, 1997 Agenda Item No.24 County of Santa Clara Clerk of the Board Board Operations HHS DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Add Accountant III/II, Delete Act II/Aud Apr Apv Sal Ord NS RECOMMENDED ACTION Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Accountant/Auditor-Appraiser or Accountant II position and adding one Accountant II or Accountant III position in Santa Clara Valley Health and Hospital System, Valley Medical Center. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

66 This page is intentionally left blank.

67 BOS Agenda Date: October 28, 1997 Agenda Item No.25 County of Santa Clara Clerk of the Board Board Operations HHS DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Apvl FY 97/98 Contracts W/Cambrian & East Side UHSD RECOMMENDED ACTION Authorize Chairperson to execute Agreements with Cambrian School District and Eastside Union High School District relating to providing mental health services for Fiscal Year Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

68 This page is intentionally left blank.

69 BOS Agenda Date: October 28, 1997 Agenda Item No.26 County of Santa Clara Clerk of the Board Board Operations HHS DATE: October 28, 1997 TO: Board of Supervisors FROM: SUBJECT: Add/Delete Positions in Diagnostic Imaging, Nuclear, Sal Ord NS RECOMMENDED ACTION Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Chief Nuclear Medical Technologist position and adding one Senior Nuclear Medical Technologist position in Santa Clara Valley Health and Hospital System, Valley Medical Center. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

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 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

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

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 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

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 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 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

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

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

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 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

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 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

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

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING Commissioners Commissioners Debra Cauble Jack Aimee Bohan Escobar Dennis Scott Lefaver Chiu (Chair) Scott Dorsey Lefaver Moore Mary Marc Rauser Ann Ruiz (Vice Chair) Aaron Resendez Kathy Schmidt Kathy

More information

County of Santa Clara Senior Care Commission

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

More information

AGENDA 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

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

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 REVISED 03/06/2015 4:46 PM March 10, :00 AM Regular Meeting

AGENDA REVISED 03/06/2015 4:46 PM March 10, :00 AM Regular Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

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

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

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 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

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 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

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

S S S1627-3

S S S1627-3 1.26 ARTICLE 1 1.27 APPROPRIATIONS 2.1 ARTICLE 1 2.2 APPROPRIATIONS S1627-3 1.30 ARTICLE 1 1.31 APPROPRIATIONS S0802-2 1.28 Section 1. SUMMARY OF APPROPRIATIONS. 2.3 Section 1. SUMMARY OF APPROPRIATIONS.

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

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

Legislation Introduced at Roll Call. Tuesday, March 6, 2018

Legislation Introduced at Roll Call. Tuesday, March 6, 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, March 6, 2018 Introduced by a

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

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

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

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

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

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING 6:00 P.M.

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING 6:00 P.M. City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING (CLOSED SESSION) 4:30 P.M. VALLEJO SANITATION AND FLOOD CONTROL DISTRICT REGULAR MEETING

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 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 BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 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

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

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

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

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

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

RULES AND REGULATIONS

RULES AND REGULATIONS RULES AND REGULATIONS OF THE REDFORD TOWNSHIP EMPLOYEES' CIVIL SERVICE COMMISSION AS REVISED OCTOBER 23, 2002 TABLE OF CONTENTS Page Foreword... 1 Definitions... 2 Section 1: Basic Requirements of Civil

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

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

Legislation Introduced at Roll Call. Tuesday, March 21, 2017

Legislation Introduced at Roll Call. Tuesday, March 21, 2017 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, March 21, 2017 Introduced by

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday June 13, 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 Minh

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

Ripon City Council Meeting Notice & Agenda

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

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 180116-009 WHEREAS, The San Francisco Municipal Transportation Agency Board of Directors has authority to adopt preferential

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 16, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton 8. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and

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

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR August 7, 2012 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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, January 15, 2019 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair VIRGINIA BASS Fourth District Vice Chair RYAN SUNDBERG Fifth District JIMMY SMITH First District CLIF CLENDENEN Second District MARK LOVELACE Third District BOARD

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

Rules of Order. Board of Supervisors. City and County of San Francisco

Rules of Order. Board of Supervisors. City and County of San Francisco Rules of Order Board of Supervisors City and County of San Francisco Effective May 1, 2018 Page 2 Table of Contents Section 1. Public Participation... 5 Public participation is essential for municipal

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, April 1, 2014 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

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

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 6, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL, MAYOR COMMISSIONERS

More information

BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION

BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION (PLEASE NOTE: Regular Rules Committee Meeting references are utilizing the anticipated schedule of the 1st

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 31, 2009 Special Meeting 9:00 A.M. Room 416 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM,

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

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

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

More information

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

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

City Council Meeting Agenda

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

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, December 18, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR June 5, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL, MAYOR COMMISSIONERS

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

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M.

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M. D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M. PRESENT: SUPERVISORS Susan L. Adams, Harold C. Brown, Jr., Steve Kinsey, Cynthia L. Murray,

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

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

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue

A D J U S T M E N5 pages T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue Z O N I N G A D J U S T M E N T S B O A R D N o t i c e o f P u b l i c H e a r i n g 2701 Shattuck Avenue September 26, 2013 Use Permit #12-10000039 to construct a 30,762 square foot, 5-story, 60- foot

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED APPROPRIATIONS FOR THE OPERATION OF COUNTY AGENCIES AND DEPARTMENTS AND JANUARY 1, 2015 AND ENDING DECEMBER 31, 2015 BE IT ORDAINED: Section

More information

Legislation Introduced at Roll Call. Tuesday, June 9, 2015

Legislation Introduced at Roll Call. Tuesday, June 9, 2015 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, June 9, 2015 Introduced by a

More information

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

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 items will be heard at the time specified or later, depending on the progress of the meeting.

Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BOARD OF SUPERVISORS MARIN COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Agenda items will be heard

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

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES

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

More information

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. CIVIL SERVICE COMMISSION REGULAR MEETING CITY OF VALLEJO February 11, :15 P.M.

AGENDA. CIVIL SERVICE COMMISSION REGULAR MEETING CITY OF VALLEJO February 11, :15 P.M. CITY HALL CITY COUNCIL CHAMBERS 555 Santa Clara Street Vallejo, CA 94590 AGENDA CIVIL SERVICE COMMISSION REGULAR MEETING CITY OF VALLEJO February 11, 2019 5:15 P.M. COMMISSIONERS Marc Fox, Chair Robbie

More information

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, September 5, :30 A.M.

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, September 5, :30 A.M. AGENDA COUNTY OF KERN COMMUNITY CORRECTIONS PARTNERSHIP (CCP) CCP FULL MEMBERSHIP (Referred to as CCP ) CCP EXECUTIVE COMMITTEE (Referred to as Executive Committee ) 5121 Stockdale Highway, Suite #100

More information