BOARD OF SUPERVISORS AGENDA

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS AGENDA"

Transcription

1 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 9:30 A.M. BOARD OF SUPERVISORS' CHAMBERS 70 West Hedding Street, San Jose, California Tel. (408) Fax (408) TDD (408) SANTA CLARA COUNTY BOARD OF SUPERVISORS SPECIAL DISTRICTS THE FIRE DISTRICTS FINANCING AUTHORITY PUBLIC AUTHORITY OF SANTA CLARA COUNTY VECTOR CONTROL DISTRICT SANITATION DISTRICT NO. 2-3 Notice to the Public - Meeting Procedures -- The Board of Supervisors may take other actions relating to the issues as may be determined following consideration of the matter and discussion of the recommended actions. -- All reports and supporting material are available for review on the internet at and in the Office of the Clerk of the Board of Supervisors the Thursday, Friday, and Monday before the meeting. This information is also available on the table in the rear of the Board Chambers the day of the meeting. -- Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the County to all or a majority of the Board of Supervisors (or any other commission, or board or committee) less than 72 hours prior to that meeting are available for public inspection at the Office of the Clerk of the Board, 70 West Hedding Street, 10th Floor, during normal business hours. -- Persons wishing to address the Board on a regularly scheduled item on the agenda are requested to complete a request to speak form and place it in the tray located near the speaker's podium for the purpose of the record. (Government Code Section ). Individual speakers will be called to the podium by the 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

2 NOTE: If you are a lobbyist, complete the Lobbyist Declaration on the reverse side of the request to speak form. -- Items with an asterisk (*) in front of the number are on the consent calendar and may be voted on in one motion at the beginning of the meeting in the morning. The Board may also add regularly scheduled items to the consent calendar at the beginning of the meeting in the morning. If you wish to discuss any of these items, it is necessary to complete a request to speak form and place it in the tray near the podium at the beginning of the meeting in the morning. Items that contain ordinance proposals may be adopted on the consent calendar and the ordinance titles are read into the record by the 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. Pledge of Allegiance.. Invocation by Rabbi Richard A. Block of Temple Beth Am in Los Altos Hills... Public Issues 1. Approve consent calendar and changes to the Board of Supervisors Agenda. (Roll Call Vote) * 2. Approve Summary of Proceedings of June 2, 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. 4. Accept Final Grand Jury Report relating to Inspection of the Elmwood Correctional Center for Women. 2

3 Refer to Administration for report on August 4, 1998: Preparation of response to Final Grand Jury Report relating to Inspection of the Elmwood Correctional Center for Women. Social Services Agency * 4A. Authorize Chairperson to execute Agreement with Council on Aging of Santa Clara County, Inc., relating to providing Fiscal Year matching funds for services to seniors in an amount not to exceed $130,118. * 5. Adopt Resolutions approving Job Training Partnership Act (JTPA) Training Agreement and Vendor and Individual Training Agreement and delegating authority to Administration to execute Job Training Partnership for Program Year for period ending June 30, (Roll Call Vote) 6. Approve funding recommendations from Silicon Valley Private Industry Council relating to funding recommendations for Program Year Job Training Partnership Act (JTPA) Title IIA 77% Adult, 5% Older Worker, 8% State Education Coordination and Grants and Title IIC 82% Year Round Youth Program Funds. Health & Hospital System * 7. Accept Letter of Award from the State Department of Health Services, California Nutrition Promotion Network, in the amount of $45,000 for Program LEAN for the period October 10, 1997 to September 30, Approve Request for Appropriation Modification No $31,499 increasing revenue and expenditures in the Health and Hospital System, Public Health Department budget. (4/5 Roll Call Vote) * 8. Approve Request for Appropriation Modification No $656,000, increasing revenue and expenditures in the Health and Hospital System, Public Health Department, Pharmacy budget. (4/5 Roll Call Vote) 3

4 * 9. Authorize Chairperson to execute Amendments to Agreements with three institutes for Mental Disease (Beverly Corporation, Harbor Hills and Crestwood Behavioral Health, Inc.) increasing maximum financial obligations for projected costs in Fiscal Year and amending expiration date. * 10. Authorize Chairperson to execute Agreements with twenty Community Based Organizations relating to providing outpatient mental health services for period ending June 30, Direct Administration to make appropriate budget changes in final budget for Fiscal Year with no negative impact to the General Fund. * 11. Authorize Chairperson to execute Agreement with California Family Health Council, Inc. (# ) relating to providing Family Planning Services in an amount not to exceed $72,292. a. Authorize Administration to execute subsequent Amendments with California Family Health Council, Inc., following review and approval by County Counsel. b. Approve Request for Appropriation Modification No $32,908, decreasing revenue and expenditures in the Health and Hospital System, Public Health Department budget. (4/5 Roll Call Vote) * 12. Authorize Purchasing Agent to negotiate and execute Amendment to Agreement with Computer Systems Company, Inc. relating to expansion of original contract scope to include related equipment for installation of clinic data interchange, software, consulting services, maintenance and travel expenses to automate the charge entry process in the Child Health and Disability Prevention Program billing system in the Health and Hospital System. * 13. Authorize Chairperson to execute Amendment to Agreement with California Family Health Council, Inc. (# ), relating to providing Chlamydia Project, for period ending June 30, Approve Request for Appropriation Modification No $1,125 increasing revenue and expenditures in the Health and Hospital System, Public Health Department budget. (4/5 Roll Call Vote) 4

5 * 14. Authorize Chairperson to execute Agreement with Tri-Cities Children's Centers, Inc. relating to providing operation of Child Care Center located at Timpany Center for employees of Santa Clara County and the community for period October 1, 1998 through May 31, Employee Services Agency * 15. Authorize Chairperson to execute Agreement with Philip Transportation and Remediation (Subsidiary of Philip Services Corp.) relating to providing Hazardous Waste Removal and Disposal Services and Emergency Response services for a three year period with two one year options. 16. Approve Classification Specification for Children's Shelter Deputy Administration. Possible Action: a. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS relating to compensation of employees deleting one Assistant Director, Children's Shelter position in the Social Services Agency. (Roll Call Vote to waive reading, Roll Call Vote to adopt). b. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding one Children's Shelter Deputy Administrator position in the Social Services Agency, Administration. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 17. Consider recommendation from Employee Services Agency relating to Environmental Resources Agency. a. Approve Summary Classification Report relating to reclassification of two Senior Planner positions and one Program Manager I position to a new classification of Principal Planner. b. Approve Classification Specification for Principal Planner. 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 reclassifying one Program Manager I position and two 5

6 Senior Planner positions to three Principal Planner positions in the Environmental Resources Agency, Department of Planning and Development. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Board of Supervisors * 18. Authorize Board members to attend meetings, conferences, and to travel. Approve request for Supervisor Beall to travel to Portland, Oregon to attend the 1998 NACo Annual Conference from July 17 to July 21, Consider items of concern and refer to Administration for review and report 20. Reports from Board of Supervisors Committees: a. Housing, Land Use, Environment and Transportation Committee b. Public Safety and Justice Committee c. Health and Hospital Committee 1. Consider Policy decision regarding use of East Valley Pavilion. Approve Recommendation of the Health and Hospital Committee regarding East Valley Pavilion. d. Finance and Government Operations Committee e. Legislative Committee f. Children and Families Committee 1. Accept recommendation relating to funding allocations for Child Abuse and Neglect Prevention, Intervention, and Treatment Programs for Fiscal Year a. Direct Child Abuse Council (CAC) Allocations Committee to establish a formal appeals process in its funding allocation process b. Direct the CAC Allocations Committee to withhold its recommended funding amounts to each contractor until after the appeals process is completed. 2. Accept recommendations relating to Social Services Agency's (SSA) General Fund Contracts for Fiscal Year a. Approve SSA's Request for Proposals (RFP) Review Panel funding 6

7 recommendations for General Fund Contracts in an amount not to exceed $2,190,000 for Fiscal Year b. Direct direct the SSA staff to develop a plan addressing issue of transition funding for currently funded agencies that are not being recommended for funding. 21. Approve cancellation of the June 30, 1998 Board Meeting and continue the regular Board Meeting of Tuesday, June 23, 1998 to Wednesday, June 24, 1998 (morning session only). (Chairperson) County Executive * 22. Authorize Chairperson to execute Agreement with the Wide Area Management Services, Inc. with Datapoint Corporation relating to providing to purchase and installation of video conferencing equipment. Approve Request for Appropriation Modification No $50,000 transferring funds within the Department of Correction and Special Programs budget to fund current year Video Conferences Pilot Project. (Roll Call Vote) * 23. Authorize Purchasing Agent to execute Amendment to Agreement with Institute of Forensic Sciences relating to providing toxicology laboratory services for the Office of the Medical Examiner-Coroner increasing the contract amount not to exceed $125,000. * 24. Adopt new Average Area Purchase Prices for use in Fiscal Year in accordance with Federal law. * 25. Approve recommendation from Housing Bond Advisory Committee to approve a $100, year loan at 3 percent interest with first two years of payment deferred, to First Community Housing for Parkview Apartments in Sunnyvale contingent on approval of repayment terms by the City of Sunnyvale. * 26. Authorize Chairperson to execute Agreement with John Hursey relating to providing Criminal Justice Information Control (CJIC) and Automated Fingerprint Identification System (AFIS) and other projects or support activities of the CJIC Office in an 7

8 amount not to exceed $160,000 for period ending June 30, * 27. Accept monthly status report on items referred to Administration for action or report back. * 28. Accept Grant from Community Foundation, Silicon Valley in the amount of $497,140 relating to providing citizenship services for Fiscal Year * 29. Authorize Chairperson to execute Amendment to Lease Agreement with Santa Clara County Fair Management Corporation relating to providing for retention of all net profits from satellite wagering. Fairgrounds Management Corporation Board of Directors supports recommendation. 30. Approve responses to Final Grand Jury Report relating to Inspection of the Muriel Wright Residential Center. 31. Approve responses to Final Grand Jury Report relating to Inspection of the William F. James Boys' Ranch. * 32. Authorize Chairperson to execute Agreement with Legal Aid Society of Santa Clara County relating to providing indigent criminal defense services in an amount not to exceed $4,310,040 for period ending June 30, Adopt Resolution approving, in concept, the Fairgrounds Revitalization Plan submitted by Fairgrounds Management Corporation Board of Directors. (Roll Call Vote) a. Direct Administration to negotiate Agreement with A&M Consulting Group for negotiation services and to develop concepts contained in the Fairgrounds Revitalization Plan. b. Direct Administration to develop modifications to existing lease with Fairgrounds Management Corporation to define respective roles and responsibilities of Fairgrounds Management Corporation and County of Santa Clara regarding implementation of plan. 8

9 County Counsel 34. Report from County Counsel on legal issues. Clerk of the Board * 35. Approve Amended Conflict of Interest Code for: 1. Campbell Union School District. 2. Morgan Hill Unified School District. 3. Central Fire Protection District. Boards & Commissions * 36. Announce appointments by individual Board members to various Advisory Boards and Commissions: There are no appointments. 37. Approve Board As-a-Whole appointments to various Boards and Commissions: Appointee Name Recommended By Board/Commission Sherry Simmons (Chairperson) Housing Authority 38. Approve recommendation from the Santa Clara County Hazardous Materials Advisory Committee to amend the Committee Bylaws changing the name of the Committee to the "Pollution Prevention Committee" and adding three new membership categories. (Simitian) 39. Approve request from Fish and Game Commission recommending allocation from Fines and Forfeitures Fund in an amount not to exceed $8,500 for helicopter time to survey County streams and rivers for storm damage ($2,500) and replacement of recently storm damaged material at Monterey Bay Salmon and Trout Project Hatchery ($6,000). Law and Justice 9

10 40. 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 five Superior Court Court Reporter positions and five Superior Court-Courtroom Clerk positions in the Office of the Court Executive/County Clerk and one Unclassified Municipal Court Court Reporter position; five Municipal Courtroom Clerk positions and one Municipal Court Information Systems Specialist position in the Santa Clara County Municipal Court. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 41. Approve Request for Appropriation Modification No transferring various funds and budget objectives within and between the Office of the Sheriff and Department of Correction budgets. (Roll Call Vote) * 42. Approve Request for Appropriation Modification No $142,000 transferring funds within the Probation Department budget. (4/5 Roll Call Vote) * 43. Approve Request for Appropriation Modification No $200,000 transferring funds within the Office of the Sheriff's budget relating to implementation of Agreement between the County of Santa Clara and the Office of the Sheriff regarding operation of the Department of Correction. (Roll Call Vote) 1:30 p.m. - Time Certain * 44. Resolutions, Commendations and Memorials. (Roll Call Vote) a. Presentation of grant awards by Kaiser Permanente to non-profit agencies in Santa Clara County working in the areas of teen pregnancy reduction, violence prevention, and increased access to primary care for the underserved. (Chairperson) b. Present Resolution proclaiming June 1-7, 1998 as "National Drug Court Week." (McHugh) (Resolution adopted June 2, 1998) c. Adopt Resolution commending the Carden Academy as it celebrates breaking ground for a new school. (Gage) d. Adopt and present Resolution commending Andres Castillero Middle School of San Jose Unified School District for its achievements and contributions to performing arts in Santa Clara County. (Gage) 10

11 e. Adopt and present Resolution proclaiming August 1-7, 1998 as "World Breastfeeding Week" in Santa Clara County. (Chairperson) f. Adopt Resolution commending Elena Shayne as she retires after 20 years of service to the County of Santa Clara. (Chairperson) g. Adopt and present Resolution commending Anthony J. Dorsa Elementary School as it is the first school in the Alum Rock Union Elementary School District to be awarded the California Distinguished School Award. (Chairperson) h. Adopt and present Resolution commending Wesley K. Mukoyama for his 12 years of service on the County of Santa Clara Mental Health Board. (Chairperson) * 44-. Continued - l. Adopted Resolution commending Vi Villanueva-Managbanag for her years of service to the nursing field as she retires on June 20, (McHugh) m. Adopted Resolution proclaiming June 13-14, 1998, as "Juneteenth" celebration, a cultural reminder of freedom and independence for African Americans. (McHugh) 45. Present County Employee Safety Awards to outstanding employees whose personal commitment has improved the health and safety of Santa Clara County employees and clients, and who are role models in the area of safety leadership. Jerry Anderson ERA Parks and Recreation Department Park Maintenance Worker III Brian Mark Office of the Assessor Senior Auditor-Appraiser John Avery Palmer Health and Hospital System Health Education Specialist Ambulatory Care & Community Health Services Employee Recognition 46. Approve and present Certificates of Appreciation to Employees of the Month of June Lois Sklar Clerk of the Board Board Clerk II Boards & Commissions Unit George Santiago Environmental Resources Agency 11

12 Park Maintenance Worker III Parks Department Ruben Guevara General Services Agency Program Analyst III Information Services Department Jean Homan SCV Health & Hospital System Trauma Department Coordinator Valley Medical - Trauma Barbara Walker SCV Health & Hospital System Rehabilitation Counselor Mental Health Cheryl Oka Social Services Agency Office Clerk Publishing Services - Central 2:00 p.m. Hearings 47. Hearing to consider a revision to the existing solid waste collection Franchise Agreement with Los Altos Garbage Company for services provided to residents of the Los Altos Hills unincorporated area. a. Adopt Resolution approving increase in rates charged by Los Altos Garbage Company to residents of the Los Altos Hills Unincorporated area. (Roll Call Vote) b. Authorize Chairperson to execute Amendment to Agreement with Los Altos Garbage Company extending the term of the Franchise Agreement to September 30, 2003, adding and changing certain recycling services, and implementing a rate adjustment to bring the rates into conformance with the County garbage rate-setting policy. (Roll Call Vote) 48. Hearing to consider increase of solid waste collection rates to the West Valley cities of Campbell, Los Gatos, Monte Sereno and Saratoga. Authorize Chairperson to execute Second Amendment to Agreement with Green Valley Disposal Company relating to providing garbage collection in District 3 and increasing solid waste collection rates. 49. Hearing to establish Library Benefit Assessment base rate of $33.66, (continuation of the base rate in effect in the current year ), for the Library Benefit Assessment in the Library's County Service Area. (County Executive) 12

13 Introduction and preliminary adoption of Ordinance No. NS adding Chapter XIV to Division A14 of the County of the County of Santa Clara Ordinance Code relating to benefit assessment to maintain and restore library services. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Library Joint Powers Authority Board Recommends Approval. 50. Continued from June 2, 1998 (Item No. 61): Hearing to consider Consummation of Purchase of Real Property from Airdrome Orchards, Inc., necessary for medical office space. Property located on 2101 Alexian Drive, San Jose. Adopt Resolution authorizing Consummation of Purchase and authorizing Chairperson to execute necessary documents. (Roll Call Vote) 51. Hearing to consider modification of current landfill, refuse vehicle, composting facility and transfer station enforcement fees. Adopt Resolution amending Environmental Health registration, permit and inspection fees for collection and transportation vehicles, refuse disposal areas and composting facilities and engineering fees effective July 1, (Roll Call Vote) Land Use Hearings 52. Hearing to consider extension of Ordinance No. NS amending the County of Santa Clara Ordinance Code establishing an interim moratorium on new home construction on substandard lots within the urban service areas of Los Altos and Los Altos Hills. Adopt Ordinance No. NS amending the County of Santa Clara Ordinance Code extending moratorium on new home construction on substandard lots within the R1 and R1E Districts of the urban service areas of Los Altos and Los Altos Hills. (Roll Call Vote) 53. Hearing to consider appeal of San Antonio Hills, Inc., from the decision of the Environmental Resources Agency Director not to require the demolition or modification of breezeways for property located at 1534 and 1542 Frontero Avenue, 13

14 Los Altos. (File No B and B) Declare intention to grant or deny request and refer to County Counsel for preparation of findings. Request from Property Owner to Continue hearing to August 4, 1998, at 2:00 p.m. 54. Hearing to consider a proposed two-lot subdivision for property located on the north side of Day Road, one quarter mile east of Watsonville Road, property of Randy and Kirsten Moreno. (File No S) a. Environmental Considerations. Approve Negative Declaration. b. Declare intention to grant or deny request and refer to County Counsel for preparation of findings. Request from Administration that item be held to August 4, Continued from May 12, 1998 (Item No. 41): Hearing to consider request for proposed tentative map for a two-lot subdivision for property located on the west side of Leavesley Road at Roop Road. Property of Chris Eaton, et al. (File No S(R1)) a. Environmental Considerations. Approve Negative Declaration. b. Declare intention to grant or deny request and refer to County Counsel for preparation of findings. Environmental Resources Agency * 56. Authorize Chairperson to execute Agreements with Santa Clara Valley Water District and with State Water Resources Control Board relating to Underground Tank Fuel Leak Oversight Activities. Adopt Resolution authorizing execution of the Underground Storage Tank (UST) Pilot Program Contract. (Roll Call Vote) 14

15 * 57. Approve Contract Documents for Los Gatos Creek Bank Restoration Project at Vasona Lake County Park and the Town of Los Gatos Oak Meadow Park. Opening of Bids: Thursday, July 16, 1998, at 2:00 p.m. Authorize Chairperson to execute Agreement with Town of Los Gatos relating to providing construction of Los Gatos Creek Bank Restoration Project within the County and Town properties as a single project and sharing of project cost. 58. Approve proposed parameter for Request for Proposals relating to solid waste collection, curbside recycling, and Yard Waste Collection Services for Unincorporated Garbage Collection Districts 1 and 4 (unincorporated areas of the San Jose Urban Service Area). a. Authorize Administration to issue Request for Proposal for services to single family residential customers and commercial customers in Garbage Collection Districts 1 and 4 for period July 1, 1999 to June 30, b. Consider recommendation from Housing, Land Use, Environment and Transportation Committee to discuss letter from Green Valley Disposal Company, Inc. requesting a three year extension of existing District 4 Franchise Agreement. * 59. Adopt Resolution authorizing Chairperson to execute Certificate of Acceptance of the open space/agricultural land easement for lands of "Soma." (Roll Call Vote) Accept Covenant and Grant of Easement relating to Soma Subdivision. (File No S) * 60. Adopt Resolution authorizing Director of Environmental Health to submit Solid Waste Enforcement Assistance Grant Application to the California Integrated Waste Management Board. (Roll Call Vote) * 61. Authorize Administration to execute Amendments to Weed Abatement Agreements with the Cities of San Jose, Santa Clara, Milpitas and Morgan Hill relating to compliance with State Department of Fish and Game protection measures regarding Burrowing Owls. 15

16 * 62. Authorize Chairperson to execute Amendment to Agreement with 14 participating jurisdictions within Santa Clara County relating to providing Countywide Household Hazardous Waste Collection Program extending Program for one additional year and adding a new emergency provision to allow program to respond quickly in providing emergency collection services to residence in the event of a disaster or emergency. Adopt Resolution authorizing Administration to execute all Agreements and Amendments for new services provided by the Program and to terminate Agreements if necessary. (Roll Call Vote) 63. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees revising expiration dates for one Unclassified Management Analyst position and two Unclassified Hazardous Materials Technician positions in the Environmental Resources Agency, Department of Environmental Health. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 64. Accept Report on Bids and award contract to Bond Blacktop, Inc. for construction of Parks and Recreation 1998 Slurry Seal Paving Projects at North Central and South County Park Areas in the total contract amount of $192,897.95, with construction time of 90 calendar days. a. Authorize encumbrance of $19,290 as Supplemental Work Allowance for a total authorization of the Agreement not to exceed $212, b. Authorize Administration to issue Change Orders as necessary against Supplemental Work Allowance. Roads & Airports * 65. Approve request from the Reid-Hillview Airport Association for an open house event at Reid-Hillview Airport on Saturday, September 19, Airports Commission supports recommendation. * 66. Approve Contract Change Order No Final - Pavement Repair Project on 16

17 Montague, Foothill & Page Mill Expressways. Contractor - O'Grady Paving Inc. Net decrease in contract costs - $3.76 and a decrease in contract time of 5 working days. Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on above. * 67. Approve Contract Change Order No Final - Pedestrian Path Project on Lawrence Expressway and Capitol Expressway. Contractor - O'Grady Paving. Net decrease in contract costs - $11, and with no change in contract time. Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work and materials on above. * 68. Approve Contract Documents for Thompson Road Slide Repair. Opening of Bids: Thursday, July 9, 1998, at 2:00 p.m. * 69. Introduction and preliminary adoption of Ordinance No. NS-728 amending Section B of the Santa Clara County Ordinance Code relating to Weight Limit on various County Highways for portion of Alum Rock Avenue between Mt. Hamilton Road to the end (at Alum Rock Park entrance). (Roll Call vote to waive reading, Roll Call Vote to adopt) * 70. Hearing to consider a revision to the existing solid waste collection Franchise Agreement with Los Altos Garbage Company for services provided to residents of the Los Altos Hills unincorporated area. Adopt Resolution extending the term of the Franchise Agreement to September 30, 2003, adding and changing certain recycling services, and implementing a rate adjustment to bring the rates into conformance with the County garbage rate-setting policy. (Roll Call Vote) * 70. Authorize Administration to secure Federal Grant under the Federal Aviation Administration Airport Improvement Program in the amount of $1.665,000 (90 percent of project funding). 17

18 * 71. Adopt Resolution authorizing submittal of application to the Bay Area Air Quality Management District for funds for the SMART Corridor Phase 5 and authorizing implementation of project if approved by the Bay Area Air Quality Management Board of Directors. (Roll Call Vote) * 72. Adopt Ordinance No prohibiting solicitation of employment, business, money or other property by or from any person traveling in a vehicle along a public right-of-way. (Urgency, Roll Call vote to waive reading, Roll Call Vote to adopt) General Services Agency 73. Presentation by General Services Agency relating to services provided, successes and issues being faced. (10 minutes) 74. Held from June 2, 1998 (Item No. 63): Authorize lease of Spangler School Site in Palo Alto using sealed bid process in accordance with Leasing Plan. a. Authorize Administration to finalize negotiations and execute Agreement to administer leasing process. b. Accept leasing plan to include interim tenancies at nominal rental rates with County Office of Education and Palo Alto Unified School District through June 30, Fire Districts - Central Fire Protection * 75. Approve Request for Appropriation Modification No $138,000 transferring funds within the South Santa Clara County Fire District for purchase of new fire engine. * 76. Approve Request for Appropriation Modification No $352,082 increasing revenue and expenditures in the County Fire Department budget relating to Fire Service for the City of Morgan Hill. (4/5 Roll Call Vote) * 77. Approve Request for Appropriation Modification No $304,230 increasing revenue and expenditures in the Santa Clara County Fire Department budget relating to Fire Service for the City of San Jose. (4/5 Roll Call Vote) 18

19 Final Adoption of Ordinances * 78. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees adding one Associate Management Analyst A or Associate Management Analyst B or Management Analyst position in the Health and Hospital System, Public Health Department. (Roll Call Vote) * 79. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees reclassifying one Hazardous Materials Specialist or Senior Environmental Compliance Specialist or Senior Occupation Safety Specialist position to Environmental Health & Safety Compliance Specialist position in the Health and Hospital System, Valley Medical Center. (Roll Call Vote) * 80. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees reclassifying three Supervising Hazardous Materials Specialist positions to Hazardous Materials Program Manager positions, one Deputy Director, Environmental Health Sanitation position to Director-Division of Consumer Protection position, one Deputy Director, Environmental Health Toxics position to Director-Division of Hazardous Materials Compliance and Solid Waste Enforcement position and 16 Hazardous Materials Specialist positions adding Footnote authorizing lead differential of approximately 5% for up to three Hazardous Materials Specialist positions in the Environmental Resources Agency, Department of Environmental Health. (Roll Call Vote) * 81. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees reclassifying 11 Office Clerk positions and six Clerk Typist or Office Clerk or Unclassified Clerk Typist or Unclassified Office Clerk positions to 17 Records Retention Clerk positions in the Social Services Agency. (Roll Call Vote) * 82. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees reclassifying one Wildlife Conservation Ranger position to Wildlife Officer/County Game Warden position in the Office of the Sheriff, Administration and Enforcement. (Roll Call 19

20 Vote) * 83. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees reclassifying one Weed Abatement Supervisor position to Weed Abatement Coordinator position in the Environmental Resources Agency. (Roll Call Vote) * 84. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees reclassifying one Clinical Psychologist position and two half time Clinical Psychologist positions to one Attending Psychologist and two half time Attending Psychologist positions and reclassifying one Clinical Psychologist and one half time Clinical Psychologist position to one Attending Psychologist position and one half time Attending Psychologist position in the Health and Hospital System, Valley Medical Center and Adult & Child Infirmary Services. (Roll Call Vote) * 85. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Diagnostic Imaging Education Coordinator position and adding one Supervising Diagnostic Imaging Technologist position and amending footnote allowing for payment of lead differential to one additional position of Diagnostic Imaging Technologist II/I in the Health and Hospital System, Valley Medical Center. (Roll Call Vote) * 86. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees reclassifying various positions County-wide. (Roll Call Vote) * 87. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Transcriptionist position and adding one Minicomputer Operator II or Minicomputer Operator I position in the Office of the Public Defender. (Roll Call Vote) * 88. 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 adding one Advanced Clerk Typist position 20

21 in the Office of the County Recorder. (Roll Call Vote) * 89. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.97 relating to compensation of employees deleting one Accountant II or Accountant Auditor - Appraiser position and one Capital Projects Manager II or Capital Projects Manager I position and adding one Senior Accountant position and one Accountant III or Accountant II or Accountant Auditor - Appraiser position in the Roads Department. (Roll Call Vote) Closing 90. Announce date and time for closed session to discuss items noticed pursuant to the Brown Act. ADJOURN IN MEMORIAM 21

BOARD OF SUPERVISORS

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

More information

AGENDA PACKET November 2, :00 PM Special Meeting

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

More information

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

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 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 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

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

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

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

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

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

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

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

More information

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

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

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

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

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

CITY OF HUNTINGTON PARK

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

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

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

More information

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 2, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

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

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE MINUTES

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

More information

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

SPECIAL BOARD MEETING OF DECEMBER 29, 2011 SPECIAL BOARD MEETING OF DECEMBER 29, 2011 The Board of County Commissioners of Chippewa County, Minnesota, met in special session on Thursday, December 29, 2011, at 11:00 a.m. in the Courthouse in Montevideo,

More information

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES CALL TO ORDER BICYCLE & PEDESTRIAN ADVISORY COMMITTEE Wednesday, December 7, 2016 MINUTES The Regular Meeting of the Bicycle and Pedestrian Advisory Committee (BPAC) was called to order at 6:34 p.m. by

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

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

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, 2012 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

CITY OF HUNTINGTON PARK

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

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

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

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

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

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

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

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

More information

CITY OF HUNTINGTON PARK

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

More information

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

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES CALL TO ORDER BICYCLE & PEDESTRIAN ADVISORY COMMITTEE Wednesday, January 13, 2015 MINUTES The Regular Meeting of the Bicycle and Pedestrian Advisory Committee (BPAC) was called to order at 6:35 p.m. by

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

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates

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

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

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

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

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

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 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, March 26, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M. A G E N D A CITY OF CORONADO CITY COUNCIL/ THE CITY OF CORONADO ACTING AS THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY OF THE CITY OF CORONADO Tuesday, May 5, 2015 Coronado City Hall Council

More information

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JUNE 13,2000 BUDGET HEARINGS ARE JUNE 26-29, 2000

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JUNE 13,2000 BUDGET HEARINGS ARE JUNE 26-29, 2000 PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JUNE 13,2000 BUDGET HEARINGS ARE JUNE 26-29, 2000 A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW

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

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. SATURDAY, MARCH 7, 2015: a) *5:00 p.m. Skagit Land Trust 9 th Annual Auction & Dinner (Saint Joseph Center, 215 North 15 th Street, Mount Vernon) II. MONDAY, MARCH

More information

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers September 3, 2013 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San

More information

MINUTES REVISED September 12, :30 AM Regular Meeting

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

More information

County of 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

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

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

Ripon City Council Meeting Notice & Agenda

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

More information

County of Santa Clara 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

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

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding. MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-09 TUESDAY, JANUARY 25, 2011 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers,

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. MONDAY, MARCH 12, 2018: a) *8:30 a.m. 10:00 a.m. Briefing - County Commissioners/County Administrator with Public Works and Planning and Development Services b) 10:00

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

County of Santa Clara Santa Clara County Emergency Operational Area Council

County of Santa Clara Santa Clara County Emergency Operational Area Council County of Santa Clara Santa Clara County Emergency Operational Area Council DATE: TIME: PLACE:, Regular Meeting 1:30 PM Sheriff's Auditorium 55 W. Younger Avenue First Floor San Jose, CA 95110 1. Call

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

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 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

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

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

More information

Bicycle & Pedestrian Advisory Committee

Bicycle & Pedestrian Advisory Committee Bicycle & Pedestrian Advisory Committee Wednesday, August 8, 2018 MINUTES CALL TO ORDER The Regular Meeting of the Bicycle and Pedestrian Advisory Committee (BPAC) was called to order at 6:34 p.m. by Chairperson

More information

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

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

More information

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

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 12, 2008

More information

08/22/12 REVISOR JSK/AA

08/22/12 REVISOR JSK/AA 1.1 1.2 1.3 1.4 1.5 1.6 1.7 1.8 1.9 1.10 1.11 1.12 1.13 1.14 A bill for an act relating to disaster assistance; authorizing spending to acquire and better public land and buildings and other improvements

More information

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEED INGS - JUNE 23, 2015 PRESENT: ABSENT: Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher None 9:30 A.M.

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS o ()O 1 VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES VOTING KEY: Ca = Caput Co = Coonerty L = Leopold P = Pirie S = Stone First

More information

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

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

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication)

LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of publication) Civic Center 835 East 14 th Street San Leandro, California CITY OF SAN LEANDRO CITY COUNCIL MEETING AGENDA MONDAY, DECEMBER 3, 2012 LIST OF CITY COUNCIL MEETINGS AND EVENTS ON THIS DATE (at the time of

More information

Bicycle & Pedestrian Advisory Committee MINUTES

Bicycle & Pedestrian Advisory Committee MINUTES CALL TO ORDER Bicycle & Pedestrian Advisory Committee Wednesday, August 10, 2016 MINUTES The Regular Meeting of the Bicycle and Pedestrian Advisory Committee (BPAC) was called to order at 6:33 p.m. by

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

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 16, 2012 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

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Member Agencies Marva M. Sheehan, CPA City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 North Civic Drive, Suite 230 City of Monte Sereno Walnut

More information

Article 1 Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.

Article 1 Sec moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1. 1.1... moves to amend H.F. No. 1603 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "ARTICLE 1 1.4 ELECTIONS AND VOTING RIGHTS 1.5 Section 1. Minnesota Statutes 2018, section

More information

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015 CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information