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

Size: px
Start display at page:

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

Transcription

1 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 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 November 2, 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 November 2, :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. November 2, 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 Jonathan R. Staples, Pastor, Jerusalem Baptist Church, Palo Alto. Public Issues * 1. Approve Summary of Proceedings of October 19, Approve consent calendar and changes to the Board of Supervisors Agenda. 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. Held from October 19, 1999 (Item 4): Authorize Chairperson to execute Amendment to Agreement with Center for Employment Training (CET) relating to providing Food 2

5 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 Stamp Coupon Issuance Services increasing transaction fee from $1.61 to $2.12 effective October 1, 1999, updating nondiscrimination language and adding Y2K language. Possible action: a. Authorize Director of Social Services Agency to increase transaction fee if number of transactions decreases below the level CET will be able to cover costs to issue Food Stamp Coupons. b. Authorize Director of Social Services Agency to renew Agreement for an additional one year and one month period following review and approval by County Counsel. * 5. Authorize Chairperson to execute Subvention Certificate of Compliance and Medi-Cal Certificate of Compliance with California Department of Veterans Affairs (CDVA) relating to Fiscal Year County Subvention Program and Medi-Cal Cost Avoidance Program. * 6. Authorize Chairperson to execute Agreements with 14 Community-Based Organizations relating to providing Senior Nutrition Services for Fiscal Year and authorize Director of Social Services Agency to execute remaining seven Agreements relating to providing Senior Nutrition Services for period ending June 30, Health & Hospital System * 7. Authorize Chairperson to execute Agreement with American Red Cross Biomedical Services relating to providing blood and blood product services to the Health and Hospital System, Valley Medical Center, Department of Pathology for a three-year period. 8. Consider response to referrals made by Board of Supervisors during Fiscal Year 2000 Budget Hearings relating to Health and Hospital System. a. Accept information relating to proposals being considered at State and Federal levels regarding substance abuse prevention and treatment programs. (Department of Alcohol and Drug Services) b. Accept report on activities concerning development of complimentary services to achieve insurance coverage for the uninsured population. (Ambulatory and 3

6 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 Community Health Services) c. Accept report on possible ways to meet regulatory obligations relating to laboratory, diagnostic imaging and medical records services by redirecting available staff. (Santa Clara Valley Medical Center) d. Accept report relating to call center delays, time needed to answer calls and impacts to patients of call center delays. (Ambulatory and Community Health Services) e. Accept report on critical status of Indian Health Center and what services would need to be available to the public if the Center closed. (Ambulatory and Community Health Services) f. Accept report relating to renegotiation of repayment terms of debt owed to County by Gardner Family Health Center. (SCVHHS Financial Services) g. Accept report relating to allocation of three staff positions to Mental Health Center locations. (Mental Health Department) 9. Approve spending plan of $801,000 for Dependency Drug Treatment Court for Fiscal Year Possible action: a. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees adding one Public Health Nurse I or Public Health Nurse II position in the Health and Hospital System, Public Health Department; and, adding one Advanced Clerk Typist position and one Health Services Supervisor position in the Health and Hospital System, Department of Alcohol and Drug Services. (Roll Call Vote to waive reading, Roll Call Vote to adopt) b. Approve Request for Appropriation Modification No $240,000 transferring funds within the Health and Hospital System, Department of Alcohol and Drug Services budget. (Roll Call Vote) * 10. Authorize Chairperson to execute Amendments to Agreements with Pathway Society, Inc.; Community Solutions; Combined Addicts and Professionals, Inc., (CAPS); and, ARH Recovery Homes, Inc. relating to providing substance abuse treatment and recovery services with Bay Area Services Network (BASN) funds for period ending February 29, * 11. Approve fourth step appointment of Chief Respiratory Care Practitioner in the Health and Hospital System, Department of Respiratory Care. 4

7 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 * 12. Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on Contract No Pneumatic Tube System Addition from New Main Hospital to Existing Hospital. Contractor - Adacon Corporation. Authorize reduction of $7,488 to the Board approved total contract amount, and approve final payment of $961,451 to Adacon Corporation and completion date of May 16, * 13. Authorize Chairperson to execute Agreement with Billy DeFrank Lesbian and Gay Community Center relating to providing Health and Well-being Program and Wellness Center in an amount not to exceed $127,968 for period ending June 30, * 14. Authorize Chairperson to execute Agreement with Economic and Social Opportunities, Inc. relating to providing services for the Black Infant Health (BIH) Project in an amount not to exceed $82,500 for period ending June 30, Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees deleting one Public Health Nurse III position and one Communicable Disease Investigator position, and adding one Health Education Associate or Health Education Specialist position and one Public Health Nurse Specialist position in the Health and Hospital System, Public Health Department, Tuberculosis (TB) Prevention and Control Program. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 16. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees deleting one Public Health Nurse I or Public Health Nurse II position and adding one Utilization Review Coordinator position in the Health and Hospital System, Public Health Department, California Children Services (CCS) Program. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 17. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees deleting one unclassified Clinical Nurse III position and one unclassified Health Care Analyst I or unclassified Health Care Analyst II or unclassified Senior 5

8 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 Health Care Analyst position and adding one Health Care Analyst I or Health Care Analyst II or Senior Health Care Analyst position and one Clinical Nurse I or Clinical Nurse II or Clinical Nurse III position in the Health and Hospital System, Public Health Department, HIV/AIDS VaxGen Program. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 18. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees adding one Health Care Analyst I or Health Care Analyst II or Senior Health Care Analyst position, one Medical Admitting Clerk or Senior Medical Admitting Clerk position and two Health Education Associate or Health Education Specialist positions in the Health and Hospital System, Public Health Department, HIV/AIDS Prevention and Control Program. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $139,155 transferring funds within the Health and Hospital System, Public Health Department budget for the HIV Prevention and Control Program. (Roll Call Vote) * 19. Authorize Chairperson to execute Agreements with Alum Rock School District, Cambrian School District, Eastside Union High School District, Moreland School District and Sunnyvale School District relating to providing on-site mental health services to students for Fiscal Year Possible action: Approve Request for Appropriation Modification No $61,720 increasing revenue and expenditures in the Health and Hospital System, Mental Health Department budget. (4/5 Roll Call Vote) 20. Accept response to questions raised by Board of Supervisors relating to Ambulance Transport Services Request for Proposal and accept report on policy issues which impact Ambulance Transport Services Request for Proposal process. Health and Hospital Committee recommends approval. * 21. Approve fifth step appointment of Recreation Therapist I in the Health and Hospital System, Therapy Services Department. 6

9 AGENDA Board of Supervisors, County of Santa Clara November 2, Authorize Chairperson to execute Agreement with AIDS Community Research Consortium (ACRC) relating to providing administrative services for clinical research performed at Valley Medical Center for period November 1, 1999 through October 31, Employee Services Agency 23. Consider recommendation from Employee Services Agency relating to Finance Agency. Possible action: a. Approve Summary Classification Report relating to Finance Agency, Payroll Unit. b. Approve Classification Specifications for Payroll Services Clerk I and Payroll Services Clerk II. c. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees reclassifying one Account Clerk I position to Payroll Services Clerk I position and reclassifying eight Account Clerk II positions to Payroll Services Clerk II positions in the Finance Agency, Controller. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 24. Ratify Agreement with the District Attorney Investigators' Association (DAIA) for a two-year term ending October 14, Ratify Agreement with the Probation Department Peace Officers' Union (AFSCME Local 1587) for a three-year period ending October 13, Possible action: Adopt Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees implementing first general wage increase for AFSCME Local 1587, salary realignments for specific classifications and salary adjustments for Probation Counselor classes and Probation Assistant classes represented by SEIU Local 715. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 26. Accept monthly status report and Revised Extra Help, Vacancy and Salary Savings Project Work Plan. 7

10 AGENDA Board of Supervisors, County of Santa Clara Possible action: Direct Administration to prepare revised status reporting format and schedule for approval by Board of Supervisors. November 2, 1999 Board of Supervisors * 27. Authorize Board members and/or designees to attend meetings, conferences, and to travel. Approve request from Supervisor Beall for one staff member to travel to Albuquerque, New Mexico to attend the NACo Workforce Development & Human Services Conference on November 17-20, Held from October 19, 1999 (Item 34): Accept report relating to need for one-time grant of $25,000 to Santa Clara County Office of Education for one Education Services Specialist position for the Homeless Children and Youth Education Program (HCYEP) to coordinate tutoring at the San Jose Family Shelter. 29. Approve scheduling of an evening Board meeting on November 9, 1999 at 7:00 p.m. to consider the Emergency Medical System (EMS) Request for Proposal. (Chair) 30. Consider items of concern and refer to Administration for review and report. 31. Accept Report from Housing, Land Use, Environment and Transportation Committee. 32. Accept Report from Public Safety and Justice Committee. 33. Accept Report from Health and Hospital Committee. 34. Accept report and Committee action at October 7, 1999 Finance and Government Operations Committee meeting. A. Approve Finance and Government Operations Committee Minutes of August 20, 1999 and September 17, (Committee Item 3) The Committee approved minutes of August 20, 1999 and September 2,1999, as submitted. 8

11 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 B. FY 00 Capital Projects Concept Papers. (Committee Item 4) The Committee accepted the Administrative Capital Committee's recommendation that Capital Budget Papers for Fiscal Year 2001 be developed for 31 proposed capital projects and requested that budget papers include an evaluation of employee and seismic safety issues. C. Request for Funding for New Lease for Public Defender. (Committee Item 5) The Committee recommended that the request be forwarded to the Board with a favorable recommendation. D. Review Proposed Public Opinion Survey. (Committee Item 6) The Committee recommended that the survey be forwarded to the Board with a favorable recommendation. E. Internal Audit Work plan for FY (Committee Item 7) The Committee requested that the Internal Audit Division review monthly Investment Audit Reports prior to submittal to the Board and that Internal Audit Division Work Plan be provided quarterly for Committee review. F. Status of Harvey M. Rose Workplan for FY (Committee Item 8) The Committee reaffirmed that all audits will be distributed to Board members, requested that status reports be provided as recommended in Report Cycle, and that matrix be provided to Board members listing which departments have been audited, date of audit, and assessment of risk for all departments. G. Review Harvey M. Rose Management Audit of the Registrar of Voters' Office. (Committee Item 9) The Committee requested that item be held to November Accept Report from Legislative Committee. Possible action: a. Adopt Resolution opposing the Defense of Marriage Initiative (a.k.a. Knight Initiative or Definition of Marriage Initiative). (Roll Call Vote) b. Accept, as information only, update on other initiatives on the March, 2000 ballot. c. Accept, as information only, review of highlights of State legislation. d. Accept, as information only, State and Federal update. 36. Accept Report from Children and Families Committee. 37. Accept Report from Metropolitan Transportation Commission delegate. (Beall) 9

12 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 * 37. Approve appointments of Supervisor S. Joseph Simitian as delegate and James T. Beall, Jr., as alternate to California State Association of Counties (CSAC) for calendar year 2000, effective November 30, Possible action: Direct Clerk of the Board of Supervisors to notify CSAC of current appointments and any changes based on reassignment of Board Committees in January County Executive * 38. Accept monthly status report on items referred to Administration for action or report back. * 39. Approve Request for Appropriation Modification No $272,500 transferring funds from Contingency Reserve to the Census 2000 Project budget. (4/5 Roll Call Vote) * 40. Authorize Chairperson to execute Agreement with The A&M Group relating to providing professional consulting services for the Fairgrounds Revitalization Project in an amount not to exceed $84,000 for period ending January 31, Consider report relating to Comprehensive Performance Management (CPM) Program. Possible action: Approve recommendations from Administration and the Finance and Government Operations Committee. Request from Chairperson of Finance and Government Operations Committee to hold item to December 7, * 42. Held from October 19, 1999 (Item 39A): Approve Public Opinion Survey Instrument relating to collection of demographic data and establishment of baseline for periodic measurement that tests the public perception of County Government, knowledge of services provided and identification of possible improvement to service delivery. Finance and Government Operations Committee recommends approval. 10

13 AGENDA Board of Supervisors, County of Santa Clara November 2, :00 a.m. Time Certain 43. Under advisement from October 19, 1999 (Item 33): Consider issues related to California Trolley and Railroad Corporation (CTRC) project at Fairgrounds. Possible action: a. Accept site map, including acreage and value of property to be used for historical roundhouse restoration project. b. Accept status report relating to fulfillment of all grant and County conditions. c. Approve Request for Appropriation Modification No $400,000 increasing revenue and expenditures in the Environmental Resources Agency, Parks and Recreation Department budget. (4/5 Roll Call Vote) d. Authorize Chairperson to execute eight Agreements necessary for project implementation, following review and approval by County Counsel, as recommended and approved by the Board October 19, e. Direct Administration, County Counsel and CTRC to present status report on December 14, 1999 at 10:00 a.m. relating to viability of project. County Counsel 44. Accept report from County Counsel on legal issues. * 45. Approve Request for Appropriation Modification No $295,003 increasing revenue and expenditures in the Office of the County Counsel budget to fund space/facility work and reimburse school districts for prepaid legal charges. (4/5 Roll Call Vote) 46. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees adding one unclassified Attorney I-County Counsel or unclassified Attorney II-County Counsel or unclassified Attorney III-County Counsel or unclassified Attorney IV-County Counsel in the Office of the County Counsel expiring June 30, (Roll Call Vote to waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $61,348 transferring funds within the Offices of the County Counsel's and Assessor's budgets. (Roll Call Vote) 11

14 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 * 47. Adopt Resolution granting extension of time for conditionally approved tentative map for a proposed four-lot subdivision including remainder parcel, property of Vogt Enterprises, located on the north side of Leavesley Road, between Ruby Canyon Road and Roop Road, Gilroy. (File No S) (Hearing closed September 21, 1999) (Roll Call Vote) * 48. Adopt Resolution granting extension of time for conditionally approved tentative map for a proposed seven-lot cluster subdivision including a remainder and open space parcel, property of Don Matlock, located on Heritage Way, off Watsonville Road, Gilroy. (File No CS) (Hearing closed September 14, 1999) (Roll Call Vote) Clerk of the Board * 49. Approve request to delegate project management authority to the Clerk of the Board within the Agreement with Altro Solutions, Inc. for the Board Agenda Automation Project (KEYBOARD) to include amending scope of services provided any such Amendment does not increase the overall contract dollar amount, and terminating the Agreement as provided in Section 4 of the Agreement. Boards & Commissions * 50. Announce appointments by individual Board members to various Advisory Boards and Commissions: Supervisor Alvarado (District 2): Appointee Name Board/Commission Name Held from October 19, 1999 (Item 41): Kevin Moore San Tomas Aquino/Saratoga Creek Trail Committee Supervisor Beall (District 4): Appointee Name Board/Commission Name Ted Chamberlain Senior Care Commission 51. Approve request from Human Relations Commission for expenditure not to exceed 12

15 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 $3,600 for five members to attend the California Association of Human Relations Organization (CAHRO) 1999 Annual Convention in Los Angeles, CA, November 4-6, Held from October 19, 1999 (Item 45): Declare one position vacant on the San Tomas Aquino - Saratoga Creek Streamside Park Committee. Position allocated to District Held from October 19, 1999 (Item 43): Approve Amendments to the Child Abuse Council Bylaws Article III, Section III, (Non Voting Members); and, Article VII, Section III, (Standing Committees). Law and Justice * 54. Authorize Chairperson to execute Agreement with Santa Clara County Library relating to Inmate Literacy Program in an amount not to exceed $225,602 for Fiscal Year * 55. Adopt Resolution approving submission of application and acceptance of Judicial Council Court-Appointed Special Advocate (CASA) Grant (RFP CALS ). (Roll Call Vote)+ 56. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees deleting one Advanced Clerk Typist position and adding one Advanced Clerk Typist or Law Enforcement Clerk position in the Probation Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Finance Agency 57. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees deleting one unclassified Recorded Documents Clerk I or unclassified Recorded Documents Clerk II position and adding one Recorded Documents Clerk I or Recorded Documents Clerk II position in the Finance Agency, Office of the 13

16 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 County Clerk-Recorder. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 58. Authorize Chairperson to execute Master Repurchase Agreements with Deutsche Bank Securities, Inc., Banc of America Securities, LLC, and Lehman Brothers, Inc. relating to providing services for investment of funds. Environmental Resources Agency * 59. Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on Contract No , - Pavement Projects FY99 at Hellyer, Calero, Rancho San Antonio, Los Gatos Creek and Vasona County Parks. Contractor - Silicon Valley Paving, Inc. * 60. Authorize Chairperson to execute First Amendment to Agreement with City of Mountain View relating to Stevens Creek Trail (Reach 4) Park Project extending term to December 31, * 61. Adopt Resolution declaring weeds, brush or rubbish on certain described properties located in the County's unincorporated areas to be a public nuisance and direct Clerk of the Board to schedule a public hearing on December 7, 1999 at 2:00 p.m. (Roll Call Vote) Roads & Airports * 62. Authorize Chairperson to execute Agreement with Gardner Transportation Systems, Inc. relating to implementation of adaptive traffic signal system on Lawrence Expressway and adjacent city streets in the County of Santa Clara and City of Sunnyvale in an amount not to exceed $335,908. * 63. Authorize Chairperson to execute California Aid to Airports Program Grant Agreement - Federal AIP Matching Funds for the Reid-Hillview Airport (RHV) FAR Part 150 Noise Compatibility Study (Grant No. Scl Mat, $7,560), and California Aid to Airports Program Grant Agreement - Federal AIP Matching Funds for the Reid-Hillview Airport (RHV) Safety Improvements and Infrastructure Repair Project (Grant No. Scl Mat, $83,250) with State Department of 14

17 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 Transportation. * 64. Approve Contract Change Order No Final - Traffic Control Device Replacement on Various County Roads. Contractor - Farwest Safety, Inc. Net decrease in contract costs - $14,516 and an increase in contract time of 28 working days. Possible action: Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on above. * 65. Authorize Chairperson to execute Agreement with Shutt Moen Associates relating to providing professional consulting services for design and construction management for Reid-Hillview (RHV) Airport Safety Improvements and Infrastructure Repair Project (AIP Project No ) in an amount not to exceed $257,000 for period ending December 31, * 66. Authorize Chairperson to execute Agreement with City of Morgan Hill relating to providing traffic painting services on various streets in the City of Morgan Hill in an amount not to exceed $115,860 for period ending June 30, 2001 with option to extend term for one additional year. * 67. Authorize Chairperson to execute Third Amendment to Agreement with TJKM Transportation Consultants relating to development of Traffic Data Management Program Phase II (TDMP-II) extending term to March 31, * 68. Accept Report on Bids and award contract to Chrisp Company for Upgrade of Traffic Control Signs on Various County Expressways in the amount of $212,417, with construction time of 90 working days and ratify Addendum No. 1. Possible action: Authorize Administration to issue Change Orders as necessary against Supplemental Work Allowance included in bid amount. General Services Agency *

18 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 Held from October 19, 1999 (Item 64): Authorize Chairperson to execute Professional Services Agreement with HMC Group relating to providing architectural and engineering services for Downtown Superior Court Security Project (Project No. AC0006) in an amount not to exceed $250,000 for a 24-month period. Possible action: Authorize Director of General Services Agency, Facilities Department to negotiate and execute successive project Agreements to be commenced within the 24-month term. * 70. Held from October 19, 1999 (Item 62): Authorize Chairperson to execute Agreement with HMC Group relating to providing architectural and engineering services for Probation Ranches Upgrade Project (Project No. AC0017) located at William F. James Boys Ranch, Harold Holden Ranch for Boys and Muriel Wright Residential Center in an amount not to exceed $216,400 for a 28-month period. Possible action: a. Approve encumbrance of an additional $23,600 as Supplemental Work Allowance for a total encumbered amount not to exceed $240,000. b. Authorize Manager of Capital Programs Division, General Services Agency Facilities Department to issue change orders or approve supplementary services as necessary against the authorized total encumbrance and for any necessary time extensions. * 71. Authorize Purchasing Agent to continue administration of Agreement with International Business Machines Corporation (IBM) and approve expenditure in an amount not to exceed $430,000 relating to providing computer equipment maintenance by IBM for the optional third year of a five-year Agreement. Final Adoption of Ordinances * 72. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees adding one Clerk Typist or Advanced Clerk Typist or Personnel Services Clerk position in the Employee Services Agency, Human Resources, Labor Relations Department. (Roll Call Vote) *

19 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees adding one Revenue Collections Clerk or Revenue Collections Officer I position in the Finance Agency, Department of Revenue. (Roll Call Vote) * 74. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees deleting one Supervising Diagnostic Imaging Technologist position and adding one Diagnostic Imaging Information Systems Specialist position in the Health and Hospital System, Valley Medical Center. (Roll Call Vote ) * 75. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees adding one-half time Psychiatric Social Worker II or Psychiatric Social Worker I or Marriage, Family, Children's Counselor II or Marriage, Family, Children's Counselor I position in the Health and Hospital System, Department of Alcohol and Drug Services. (Roll Call Vote) * 76. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees adding one unclassified Employment Program Supervisor position, four unclassified Advanced Clerk Typist positions, two unclassified Associate Management Analyst B or unclassified Associate Management Analyst A or unclassified Management Analyst positions, and two unclassified Employment Analyst positions in Social Services Agency, Administration. (Roll Call Vote) * 77. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees adding one Administrative Support Officer I position, one Management Information Systems Data Assistant position, and one Social Worker II or Social Worker III position in the Social Services Agency, Administration. (Roll Call Vote) 1:30 p.m. Time Certain * 78. Resolutions, Commendations and Memorials. (Roll Call Vote) 17

20 AGENDA Board of Supervisors, County of Santa Clara November 2, 1999 a. Adopt Resolution commending Edward Calcany of W. L. Hickey & Sons, Inc. for his outstanding contributions to the community and to the Piping Industry. (McHugh) b. Adopt Resolution commending Rena Estes as recipient of the 1999 "Friend of the Veteran" award and outstanding support and dedication to veterans. (Chair) 79. Approve and present Certificates of Appreciation to Employees of the Month of November Betty Terry Office of the Assessor Assessment Clerk Personal Property Division Susan Schoene Probation Department Clerk Typist Adult Probation Division Substance Abuse Unit Barinder Ahluwalia Roads and Airports Department Advanced Clerk Typist Design & Construction Unit James Cohen Social Services Agency Vocational Counselor Vocational Services General Assistance Office Roland Cintron Santa Clara Valley, Health and Hospital Protective Services Officer System, Protective Services Department Joint Award Rick Chaeff, Deputy Sheriff Office of the Sheriff Penny Thrailkill, General Services Agency - Communications Dispatcher II Communications adapt (a Diversity Action Planning Team) Santa Clara Valley, Health and Hospital System - Public Health Department Nikki Berces Monica Canton Mike Carrillo Mary Diridon Dena Dickinson Juan G. Ibarra Paula Jenkins Marilyn P. Mara Mylene Madrid Jacquelyn Nash Andrea Villasenor-Perry Aimee Reedy Dorothy Tule Marcela Vasquez Christopher C. Wilder Lee Y. Woo 2:00 p.m. Hearings 18

21 AGENDA Board of Supervisors, County of Santa Clara November 2, Continued from August 31, 1999 (Item 45): Hearing to consider increase in Hazardous Vegetation Management Program administrative costs for parcels in unincorporated Santa Clara County that will be declared public nuisance and require abatement. Possible action: a. Open public hearing and receive testimony. b. Close hearing. c. Adopt Resolution declaring weeds, brush or rubbish on certain described properties to be a public nuisance adopt Order to abate a public nuisance by removal of hazardous weeds, brush or rubbish. (Roll Call Vote). d. Adopt Resolution increasing fees for Hazardous Vegetation Management Program administrative costs for parcels in unincorporated Santa Clara County. (Roll Call Vote) Request from Administration to delete item from agenda. Closing 81. Announce date and time for closed session to discuss items noticed pursuant to the Brown Act. ADJOURN IN MEMORIAM 19

22 This page is intentionally left blank.

23 BOS Agenda Date: November 2, 1999 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations rc DATE: November 2, 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

24 This page is intentionally left blank.

25 BOS Agenda Date: November 2, 1999 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations rc DATE: November 2, 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

26 This page is intentionally left blank.

27 BOS Agenda Date: November 2, 1999 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations rc DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Invocation. RECOMMENDED ACTION Invocation by Reverend Jonathan R. Staples, Pastor, Jerusalem Baptist Church, Palo Alto. 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: November 2, 1999 Agenda Item No.1 County of Santa Clara Clerk of the Board Board Operations AMO DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Approve Summary of Proceedings of Previous Meeting (Weekly) RECOMMENDED ACTION Approve Summary of Proceedings of October 19, 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: November 2, 1999 Agenda Item No.2 County of Santa Clara Clerk of the Board Board Operations pia DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Consent Calendar update RECOMMENDED ACTION Approve consent calendar and changes to the Board of Supervisors Agenda. 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: November 2, 1999 Agenda Item No.3 County of Santa Clara Clerk of the Board Board Operations pi DATE: November 2, 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

34 This page is intentionally left blank.

35 BOS Agenda Date: November 2, 1999 Agenda Item No.4 County of Santa Clara Clerk of the Board Board Operations ssa DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: amendment to Food stamp Coupon contract with CET RECOMMENDED ACTION Held from October 19, 1999 (Item 4): Authorize Chairperson to execute Amendment to Agreement with Center for Employment Training (CET) relating to providing Food Stamp Coupon Issuance Services increasing transaction fee from $1.61 to $2.12 effective October 1, 1999, updating nondiscrimination language and adding Y2K language. Possible action: a. Authorize Director of Social Services Agency to increase transaction fee if number of transactions decreases below the level CET will be able to cover costs to issue Food Stamp Coupons. b. Authorize Director of Social Services Agency to renew Agreement for an additional one year and one month period following review and approval by County Counsel. 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: November 2, 1999 Agenda Item No.5 County of Santa Clara Clerk of the Board Board Operations ssa DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: California Department of Veterans Affairs FY 99/00 County Subvention Program - Certificate of Compliance and Medi-Cal Cost Avoidance Program Agreement RECOMMENDED ACTION Authorize Chairperson to execute Subvention Certificate of Compliance and Medi-Cal Certificate of Compliance with California Department of Veterans Affairs (CDVA) relating to Fiscal Year County Subvention Program and Medi-Cal Cost Avoidance Program. 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: November 2, 1999 Agenda Item No.6 County of Santa Clara Clerk of the Board Board Operations ssa DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Approval of Nutrition Services Contracts SCC and Specified Agencies to Provide Senior Nutrition Services RECOMMENDED ACTION Authorize Chairperson to execute Agreements with 14 Community-Based Organizations relating to providing Senior Nutrition Services for Fiscal Year and authorize Director of Social Services Agency to execute remaining seven Agreements relating to providing Senior Nutrition Services for period ending June 30, 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: November 2, 1999 Agenda Item No.7 County of Santa Clara Clerk of the Board Board Operations hhs DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: American Red Cross Contract RECOMMENDED ACTION Authorize Chairperson to execute Agreement with American Red Cross Biomedical Services relating to providing blood and blood product services to the Health and Hospital System, Valley Medical Center, Department of Pathology for a three-year period. 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: November 2, 1999 Agenda Item No.8 County of Santa Clara Clerk of the Board Board Operations hhs DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: FY 2000 Budget Hearings RECOMMENDED ACTION Consider response to referrals made by Board of Supervisors during Fiscal Year 2000 Budget Hearings relating to Health and Hospital System. a. Accept information relating to proposals being considered at State and Federal levels regarding substance abuse prevention and treatment programs. (Department of Alcohol and Drug Services) b. Accept report on activities concerning development of complimentary services to achieve insurance coverage for the uninsured population. (Ambulatory and Community Health Services) c. Accept report on possible ways to meet regulatory obligations relating to laboratory, diagnostic imaging and medical records services by redirecting available staff. (Santa Clara Valley Medical Center) d. Accept report relating to call center delays, time needed to answer calls and impacts to patients of call center delays. (Ambulatory and Community Health Services) e. Accept report on critical status of Indian Health Center and what services would need to be available to the public if the Center closed. (Ambulatory and Community Health Services) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

44 BOS Agenda Date: November 2, 1999 Agenda Item No.8 f. Accept report relating to renegotiation of repayment terms of debt owed to County by Gardner Family Health Center. (SCVHHS Financial Services) g. Accept report relating to allocation of three staff positions to Mental Health Center locations. (Mental Health Department) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 2

45 BOS Agenda Date: November 2, 1999 Agenda Item No.9 County of Santa Clara Clerk of the Board Board Operations hhs DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Acceptance of Spending Plan for Dependency Drug Treatment Court Funds, Add Positions NS , F 85 RECOMMENDED ACTION Approve spending plan of $801,000 for Dependency Drug Treatment Court for Fiscal Year Possible action: a. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees adding one Public Health Nurse I or Public Health Nurse II position in the Health and Hospital System, Public Health Department; and, adding one Advanced Clerk Typist position and one Health Services Supervisor position in the Health and Hospital System, Department of Alcohol and Drug Services. (Roll Call Vote to waive reading, Roll Call Vote to adopt) b. Approve Request for Appropriation Modification No $240,000 transferring funds within the Health and Hospital System, Department of Alcohol and Drug Services budget. (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: November 2, 1999 Agenda Item No.10 County of Santa Clara Clerk of the Board Board Operations hhs DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Contract Amendments w/bay Area Network (BASN) Providers RECOMMENDED ACTION Authorize Chairperson to execute Amendments to Agreements with Pathway Society, Inc.; Community Solutions; Combined Addicts and Professionals, Inc., (CAPS); and, ARH Recovery Homes, Inc. relating to providing substance abuse treatment and recovery services with Bay Area Services Network (BASN) funds for period ending February 29, 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: November 2, 1999 Agenda Item No.11 County of Santa Clara Clerk of the Board Board Operations hhs DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: 4th Step Appointment Chief Respiratory Care Practitioner RECOMMENDED ACTION Approve fourth step appointment of Chief Respiratory Care Practitioner in the Health and Hospital System, Department of Respiratory Care. 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: November 2, 1999 Agenda Item No.12 County of Santa Clara Clerk of the Board Board Operations hhs DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Project Closeout for Pneumatic Tube System RECOMMENDED ACTION Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on Contract No Pneumatic Tube System Addition from New Main Hospital to Existing Hospital. Contractor - Adacon Corporation. Authorize reduction of $7,488 to the Board approved total contract amount, and approve final payment of $961,451 to Adacon Corporation and completion date of May 16, 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: November 2, 1999 Agenda Item No.13 County of Santa Clara Clerk of the Board Board Operations hhs DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Contract w/billy DeFrank Center RECOMMENDED ACTION Authorize Chairperson to execute Agreement with Billy DeFrank Lesbian and Gay Community Center relating to providing Health and Well-being Program and Wellness Center in an amount not to exceed $127,968 for period ending June 30, 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: November 2, 1999 Agenda Item No.14 County of Santa Clara Clerk of the Board Board Operations hhs DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Subcontract with Economic & Social Opportunities (ESO) RECOMMENDED ACTION Authorize Chairperson to execute Agreement with Economic and Social Opportunities, Inc. relating to providing services for the Black Infant Health (BIH) Project in an amount not to exceed $82,500 for period ending June 30, 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: November 2, 1999 Agenda Item No.15 County of Santa Clara Clerk of the Board Board Operations hhs DATE: November 2, 1999 TO: Board of Supervisors FROM: SUBJECT: Add/Delete Positions, Tuberculosis Control Program, NS RECOMMENDED ACTION Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.99 relating to compensation of employees deleting one Public Health Nurse III position and one Communicable Disease Investigator position, and adding one Health Education Associate or Health Education Specialist position and one Public Health Nurse Specialist position in the Health and Hospital System, Public Health Department, Tuberculosis (TB) Prevention and Control Program. (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

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

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

More information

BOARD OF SUPERVISORS

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

More information

BOARD OF SUPERVISORS 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 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

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

AGENDA PACKET November 2, :00 PM Special Meeting

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

More information

BOARD OF SUPERVISORS AGENDA

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

More information

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

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

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

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

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

More information

AGENDA 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

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

County of Santa Clara Code Enforcement Appeals Board

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

More information

AGENDA 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

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

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

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

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

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 CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

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

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

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

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

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

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

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

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

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

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

B. CONTRACTUAL ISSUES

B. CONTRACTUAL ISSUES REQUEST FOR PROPOSAL FOR PROFESSIONAL SERVICE OF ALCOHOL & DRUG TREATMENT SERVICES FOR ADULT DRUG COURT PARTICIPANTS OF THE ST. LOUIS DRUG COURTS- RFP-001 Beginning July 1, 2014 The State of Missouri,

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

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

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016 Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA PLEASE POST 1. CALL TO ORDER (5:00 p.m.) ROLL CALL 2. APPROVAL OF AGENDA 3. PUBLIC COMMENTS ON CLOSED SESSION ITEMS 4. RECESS

More information

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

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

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

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

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

JEFFERSON COUNTY COMMISSION DRAFT. Administrative Services - Commissioner Carrington

JEFFERSON COUNTY COMMISSION DRAFT. Administrative Services - Commissioner Carrington JEFFERSON COUNTY COMMISSION DRAFT DATE: September 25, 2012 TIME: I. ROLL CALL II. INVOCATION Pastor Edward Rodgers - Hopewell Baptist Church - Jefferson Avenue S. W. III. PLEDGE OF ALLEGIANCE IV. APPROVAL

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 CAMARILLO CITY COUNCIL. Regular Meeting Follows

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County Board of Supervisors LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE; DISTRICT 2 - JIM CHAPMAN-CHAIRMAN; DISTRICT 3 - JEFF HEMPHILL;DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday,

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

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

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the Donahue

More information

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington JEFFERSON COUNTY COMMISSION DATE: September 25, 2012 TIME: I. ROLL CALL II. INVOCATION Pastor Edward Rodgers - Hopewell Baptist Church - Jefferson Avenue S. W. III. PLEDGE OF ALLEGIANCE IV. APPROVAL OF

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

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

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

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

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

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

More information

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

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 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 KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

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

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

More information

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes. MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 8/18/2015 F3 CLOSED SESSION: Please refer to separate Special Meeting minutes. BUSINESS SESSION: Mayor Reeve called the Regular Meeting

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

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 KATHY MILLER Chair Second District CHUCK WINN Vice Chair Fourth

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

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

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

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

More information

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

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

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4) Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

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

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

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

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

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

Board of Supervisors San Joaquin County AGENDA

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 12, 2019 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

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington JEFFERSON COUNTY COMMISSION DATE: September 26, 2013 TIME: I. ROLL CALL II. INVOCATION Pastor Ed Spruiell - The Lord s Chapel III. PLEDGE OF ALLEGIANCE IV. APPROVAL OF MINUTES September 12, 2013 V. RESOLUTIONS

More information

MINUTES June 25, :00 AM

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

More information

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

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. George Shirakawa, District 2, President Ken Yeager, District 4, Vice President Mike Wasserman, District 1

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

More information

MINUTES September 15, :00 AM Regular Meeting

MINUTES September 15, :00 AM Regular Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

A Bill Fiscal Session, 2018 SENATE BILL 30

A Bill Fiscal Session, 2018 SENATE BILL 30 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Fiscal Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA December 1, 2004 CITY CLERK S SUMMARY REPORT FOR HARBOR, CDC AND COUNCIL 4:00 P.M. OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT

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

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

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

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

More information

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. October 15, 2007

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. October 15, 2007 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA October 15, 2007 Morning Creek Elementary School Multipurpose Room 10925 Morning Creek Drive South San Diego, CA 92128 NOTE:

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

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Presentation for Purchase of Alternative Fuel Vehicle From WRCOG 2. Recognition of Jeffrey A. Riddle,

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

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

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

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, August 09, 2010 Commissioner Joyce Avery, Chairman Commissioner Sidney Chism, Chairman Pro Tempore Commissioner Henri E. Brooks Commissioner

More information