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

Size: px
Start display at page:

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

Transcription

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

2 This page is intentionally left blank.

3 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 BOARD OF SUPERVISORS Donald F. Gage, District 1 Blanca Alvarado, District 2 Pete McHugh, District 3 Jim Beall, District 4 S. Joseph Simitian, District 5 Richard Wittenberg County Executive Phyllis Perez Clerk of the Board AGENDA October 20, :30 A.M. BOARD OF SUPERVISORS' CHAMBERS 70 West Hedding Street, San Jose, California Tel. (408) Fax (408) TDD (408) SANTA CLARA COUNTY BOARD OF SUPERVISORS SPECIAL DISTRICTS THE FIRE DISTRICTS FINANCING AUTHORITY PUBLIC AUTHORITY OF SANTA CLARA COUNTY VECTOR CONTROL DISTRICT SANITATION DISTRICT NO. 2-3 Notice to the Public - Meeting Procedures -- The Board of Supervisors may take other actions relating to the issues as may be determined following consideration of the matter and discussion of the recommended actions. -- All reports and supporting material are available for review on the internet at and in the Office of the Clerk of the Board of Supervisors the Thursday, Friday, and Monday before the meeting. This information is also available on the table in the rear of the Board Chambers the day of the meeting. -- Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the County to all or a majority of the Board of Supervisors (or any other commission, or board or committee) less than 72 hours prior to that meeting are available for public inspection at the Office of the Clerk of the Board, 70 West Hedding Street, 10th Floor, during normal business hours. -- Persons wishing to address the Board on a regularly scheduled item on the agenda are requested to complete a request to speak form and place it in the tray located near the speaker's podium for the purpose of the record. (Government Code Section ). Individual speakers will be called to the podium by the and are requested to limit their comments to three minutes. Groups of speakers on a specific item are asked to limit their total presentation to a maximum of twenty minutes for each side of the issue. NOTE: The may limit the number or duration of speakers on a matter. (Board Policy Manual, Section 3.5) 1

4 AGENDA Board of Supervisors, County of Santa Clara NOTE: If you are a lobbyist, complete the Lobbyist Declaration on the reverse side of the request to speak form. October 20, 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 Father Fred Vegara from the Holy Child Episcopal Church. Public Issues * 1. Approve Summary of Proceedings of October 6, Approve consent calendar and changes to the Board of Supervisors Agenda. (Roll Call Vote) 3. Public Presentations. (This portion of the meeting is reserved for persons desiring to address the Board on any matter not on this agenda.) Speakers are limited to one minute. The law does not permit Board action or extended discussion of any item not on the agenda except under special circumstances. If Board action is requested, the Board may place the matter on a future agenda. All statements that require a response will be referred to staff for reply in writing. Social Services Agency * 4. Authorize Administration to submit application to the City of San Jose for Project Pathfinder Mentoring Program for Fiscal Year

5 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 Possible action: Adopt Resolution authorizing Chairperson to execute San Jose Mentoring Academy Grant Agreement with the City of San Jose and any amendments, if awarded. (Roll Call Vote) * 5. Authorize Chairperson to execute San Jose B.E.S.T. Grant Agreement with City of San Jose relating to Youth Leadership Project. * 6. Adopt Resolution approving amended worksite agreement boilerplate and authorizing manager of CalWORKs Work Experience Program to execute amended Worksite Agreements with all work experience providers to replace previous Worksite Agreements. (Roll Call Vote) * 7. Authorize Chairperson to execute Agreements with 14 service providers relating to integration of Amendments for provision of Refugee Employment Social Services (RESS) and Targeted Assistance (TA) services. * 8. Adopt Resolution approving Federal Fiscal Year Refugee Service Plan Amendment relating to provision of Refugee Employment Social Services (RESS), and Targeted Assistance (TA) programs; and authorizing submittal of plan to the State Department of Social Services. (Roll Call Vote) * 9. Authorize Chairperson to execute Cooperative Agreement with State Department of Education relating to Job Training Partnership Act (JTPA) Title IIA/C 8% - 30% program for program year Possible action: Authorize Chairperson to execute Agreement with Center for Employment Training (CET) relating to providing training for persons determined eligible under JTPA for period ending June 30, Health & Hospital System 10. Held from September 29, 1998 (Item No. 8): Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Ordinance Code No. NS-5.98 relating to compensation of employees deleting one Unclassified Nurse 3

6 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 Manager, Ambulatory Care position and adding one Program Manager I position in Health and Hospital System, Valley Medical Center. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 11. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees adding one half-time Advanced Clerk Typist position; one Rehabilitation Counselor position; one Psychiatric Social Worker II or Psychiatric Social Worker I or Marriage, Family and Child Counselor II or Marriage, Family and Child Counselor I or Rehabilitation Counselor position; and one half-time Psychiatric Social Worker II or Psychiatric Social Worker I or Marriage, Family and Child Counselor II or Marriage, Family and Child Counselor I or Rehabilitation Counselor position in the Health and Hospital System, Department of Alcohol and Drug Services. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $135,850 transferring funds within the Health and Hospital System, Department of Alcohol and Drug Services budget. (Roll Call Vote) * 12. Authorize Chairperson to execute Agreement with Billy DeFrank Lesbian & Gay Community Center relating to providing Health and Well-Being Program in an amount not to exceed $127,968 for period October 1, 1998 through June 30, * 13. Approve appointment of John Johnson, Johanna Siegel-Maquiring, Betty Anderson, Thomas Burton, Julia Elena Abdala, Andrea Lewak, Carol Nelson Ingram, Barbara Traw, Ernest Osuna and William Washington to the Santa Clara County HIV Health Services Planning Council for a two year period beginning November 1, 1998 through November 1, * 14. Approve Amendment to Agreement with State Department of Health Services, Women, Infants and Children (WIC) Supplemental Nutrition Program in the amount of $37,013 for period October 1, 1997 through September 30, Possible action: a. Delegate authority to Executive Director of Health and Hospital System to execute Amendment to Agreement. b. Approve request for Appropriation Modification No $37,013 increasing 4

7 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 revenue and expenditures in the Health and Hospital System, Department of Public Health budget. (4/5 Roll Call Vote) * 15. Authorize Chairperson to execute Agreements with AIDS Resources, Information and Services of Santa Clara County, Inc. (ARIS) relating to providing HIV support services for residents of Santa Clara County in an amount not to exceed $290,168 and residential services for persons living with HIV/AIDS in an amount not to exceed $75,148 for period ending June 30, Possible action: Authorize Executive Director of the Santa Clara Valley Health and Hospital System to execute subsequent amendments and renewals with ARIS to maintain HIV/AIDS services following review by County Counsel. * 15A. Accept Title III award by Health Resource Service Administration HIV/AIDS Prevention and Control Program relating to augmented Title III amount of $53,780 for provision of HIV/AIDS medical care and support services for period January 1, 1998 through December 31, Possible action: a. Delegate authority to Executive Director of Health and Hospital System to execute Agreement, when received, and subsequent amendments during contract period. b. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Management Analyst or Associate Management Analyst B or Associate Management Analyst A position and adding one Health Care Analyst II or Health Care Analyst I position and one Social Worker I position in the Health and Hospital System, Public Health Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) c. Approve Request for Appropriation Modification No $53,780 increasing revenue and expenditures in the Health and Hospital System, Public Health Department budget. (4/5 Roll Call Vote) 16. Accept award of $107,840 from State Department of Social Services for Tuberculosis Prevention and Control Program. Possible action: a. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to 5

8 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 compensation of employees adding one Medical Social Worker II or Medical Social Worker I in the Health and Hospital System, Public Health Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) b. Approve Request for Appropriation Modification No $107,840 increasing revenue and expenditures in the Health and Hospital System, Public Health Department budget. (4/5 Roll Call Vote) c. Delegate authority to Executive Director of Health and Hospital System to execute Agreement and subsequent Amendments. 17. Accept Title III award by Health Resource Service Administration HIV/AIDS Prevention and Control Program relating to augmented Title III amount of $53,780 for provision of HIV/AIDS medical care and support services for period January 1, 1998 through December 31, Possible action: a. Delegate authority to Executive Director of Health and Hospital System to execute Agreement, when received, and subsequent amendments during contract period. b. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Management Analyst or Associate Management Analyst B or Associate Management Analyst A position and adding one Health Care Analyst II or Health Care Analyst I position and one Social Worker I position in the Health and Hospital System, Public Health Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) c. Approve Request for Appropriation Modification No $53,780 increasing revenue and expenditures in the Health and Hospital System, Public Health Department budget. (4/5 Roll Call Vote) * 18. Authorize Purchasing Agent to execute and administer Agreement with Center for Independent Rehabilitative Services, Inc., relating to providing orthotic services to Valley Medical Center inpatients and outpatients with financial classes of Ability-to-Pay, restricted Medi-Cal and custody for period November 1, 1998 through October 31, 2000 with option to extend one additional year. Employee Services Agency 19. Consider recommendation from Employee Services Agency relating to Human 6

9 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 Resources Division. Possible action: a. Approve Classification Specification for Human Resources Division Manager. b. Approve Request for Appropriation Modification No. 61- $43,814 transferring funds from General Fund Contingency Reserve to Employee Services Agency budget. (4/5 Roll Call Vote) c. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Management Analyst or Senior Management Analyst position and adding one Human Resources Division Manager position and one Management Aide or Associate Management Analyst A or Associate Management Analyst B or Management Analyst position in the Employee Services Agency, Human Resources, Labor Relations, OSEC. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 20. Consider recommendation from Employee Services Agency relating to Health and Hospital System, Valley Medical Center. Possible action: a. Approve Summary Classification Report relating to Health and Hospital System, Stage IV Reengineering, Therapy and Food Services Redesigns. b. Approve Classification Specifications for Therapy Technician, Hospital Clinical Psychologist I, Hospital Clinical Psychologist II, Therapy Services Administrative Manager, Therapy Services Program Manager, Director of Therapy Services and Director of Nutrition and Food Services. c. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees adding one half-time Therapy Services Administrative Manager position, three Therapy Services Program Manager positions, one Director of Therapy Services position, one Director of Nutrition and Food Services position, seven Therapy Technician positions and one Hospital Clinical Psychologist II position; and reclassifying four filled and one full-time and one half-time vacant Hospital Clinical Psychologist positions to Hospital Clinical Psychologist I positions; and deleting three vacant Physical Therapy Clinical Administrator positions and two Occupational Therapy Clinical Supervisor positions in the Health & Hospital System, Valley Medical Center. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 21. 7

10 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 Consider recommendation from Employee Services Agency relating to Health and Hospital System, Valley Medical Center. Possible action: a. Approve Summary Classification Report relating to Pharmacist Technical System Specialist. b. Approve Classification Specification for Pharmacist Technical System Specialist. c. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees reclassifying one Pharmacist Specialist position and one Pharmacist position to two Pharmacist Technical System Specialist positions. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 22. Ratify Agreement with Santa Clara County Engineers and Architects Association, IFPTE Local 21, for period October 5, 1998 through October 1, Possible action: Adopt Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees implementing first contract year wage increases for Engineers and Architects Association. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 23. Adopt Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees implementing wage adjustments for Municipal Court Courtroom Clerks represented by Local 715, Service Employees International Union (SEIU). (Roll Call Vote to waive reading, Roll Call Vote to adopt) 24. Consider recommendation from Employee Services Agency relating to General Services Agency, Intergovernmental Services. Possible action: a. Approve Summary Classification Report. b. Approve Classification Specification for Print-on-Demand Operator. c. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Offset Press Operator II or Offset Press Operator I position and adding one Print-on-Demand Operator position. (Roll Call Vote to waive reading, Roll Call Vote to adopt) 8

11 AGENDA Board of Supervisors, County of Santa Clara October 20, Adopt Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees implementing second contract year salary increase in accordance with previously ratified labor agreement with House Staff Association, Local 250, Service Employees International Union (SEIU). (Roll Call Vote to waive reading, Roll Call Vote to adopt) 26. Adopt Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees realigning salary of Sh-+eriff's Correctional Officer Cadet to flat rate equivalent to Step I of Sheriff's Correctional Officer; realigning salary of Deputy Sheriff Cadet to flat rate equivalent to Step I of Deputy Sheriff; and realigning salary of Deputy Sheriff I Cadet to flat rate equivalent to Step I of Deputy Sheriff I. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Board of Supervisors 27. Authorize Board members to attend meetings, conferences, and to travel. 28. Consider items of concern and refer to Administration for review and report. a. Refer to County Counsel, Administration and to the Finance and Government Operations Committee for consideration of an action and/or policy which would ensure routine inclusion of language prohibiting discrimination in employment or provision of services based on sexual orientation. (Simitian) 29. Accept Report from Housing, Land Use, Environment and Transportation Committee. 30. Accept Report from Public Safety and Justice Committee. 31. Accept Report from Health and Hospital Committee. 32. Accept Report from Chairperson Finance and Government Operations Committee, and took the following actions: a. Approve guidelines and procedures to be used when community-based 9

12 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 organizations request funding out of budget cycle. b. Approve policy for disposal of County surplus property. 33. Accept Report from Legislative Committee. 34. Accept Report from Children and Families Committee. 35. Approve recommendation to change PERS funding horizon to Fiscal Year 2004 (5 years) from Fiscal Year 2011 (13 years) to expedite return of surplus funds. Possible action: Approve recommendation pursuant to Board policy that annual net benefit from return of PERS Surplus be applied to unfunded liability of the Retiree Health Program. (Beall) 36. Adopt Resolution recognizing Granite Broadcasting Company as providing a valuable public service to the citizens of San Jose and encouraging the Federal Communications Commission to waive the television dupoloy rule regarding Granite's ownership of KBWB-TV in San Francisco and KNTV-TV in San Jose due to significant public benefits derived because of the common ownership. (Roll Call Vote) (Beall) County Executive 37. Under advisement from September 15, 1998 (Item No. 13): Accept report relating to consideration of alternatives for payment of rent to the National Guard Armories at Sunnyvale and Gilroy for Cold Weather Shelter Program during Fiscal Year Possible action: Approve Request for Appropriation Modification No $90,000 transferring funds from Contingency Reserve to the Office of Human Relations budget for unexpected costs relating to the Cold Weather Shelter Program. (4/5 Roll Call Vote) 37A. Held from October 6, 1998 (Item 19): Accept report from Giarretto Institute relating to financial status of organization and merger with Adult and Child Guidance Center, particularly regarding provision of service to clients. 10

13 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 * 38. Approve grant of $105,000 from Housing Bond Trust Fund (HBTF) for County Homeless Coordinator's Rental/Mortgage Assistance Program and Rental Guarantee Program for Fiscal Year Possible action: a. Approve Request for Appropriation Modification No $105,000 increasing revenue and expenditures in the County Executive budget. (4/5 Roll Call Vote) b. Approve modification to Criterion No. 5 of Criteria for Housing Bond Trust Fund distributions as approved by Santa Clara County Board of Supervisors adding "emergency rental and mortgage funding assistance" to list of eligible activities. County Counsel 39. Report from County Counsel on legal issues. * 40. Adopt Resolution approving provision of services by the Registrar of Voters and consolidation of elections to be held on November 3, 1998 for:- City of Campbell Town of Los Altos Hills Town of Los Gatos City of Milpitas City of Monte Sereno City of Morgan Hill City of Mountain View City of San Jose City of Santa Clara City of Gilroy City of Sunnyvale City of Cupertino Santa Clara County Board of Education Santa Clara Unified School District San Jose Unified School District Milpitas Unified School District Gilroy Unified School District Whisman School District Union School District Saratoga Union School District Orchard School District Oak Grove School District Mount Pleasant School District Moreland School District Luther Burbank School District Los Gatos Union School District Lakeside Joint School District Franklin-McKinley School District East Side Union High School District Campbell Union School District Cambrian School District Berryessa Union School District Alum Rock Union School District Mountain View School District San Benito High School District Pacheco Storm Water District Pacheco Pass Water District Purissma Hills Water District Yosemite Community College District El Camino Hospital District 11

14 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 Fremont Union High School District City of Saratoga Morgan Hill Unified School District Los Altos School District Campbell Union High School District Evergreen School District West Valley/Mission College Community College District San Jose-Evergreen Community College District Foothill-DeAnza Community College District Gavilan Joint Community College District Mt. View-Los Altos Union High School District Los Gatos-Saratoga Joint Union High School District Loma Prieta Joint Union School District North County Joint Union School District Rancho Rinconada Recreation District Midpeninsula Regional Open Space District Guadalupe-Coyote Resource Conservation District (Roll Call Vote) Boards & Commissions * 41. Announce appointments by individual Board members to various Advisory Boards and Commissions: Supervisor Gage (District 1): Appointee Name Board/Commission Name Brenda Katai Animal Advisory Commission Michael Rosenboom Consumer Affairs Advisory Commission Albert Rubin Senior Care Commission Sinaida Galaka Santa Clara County/Region of Moscow Sister County Commission Don Silacci Fair Management Corporation Elena Mosko Santa Clara County/Region of Moscow Sister County Commission Supervisor McHugh (District 3): Appointee Name Board/Commission Name Carol Anne Garvey Animal Advisory Commission Rose-Marie Twu Historical Heritage Commission 42. Approve Board As-a-Whole appointments to various Boards and Commissions: Appointee Name Recommended By Board/Commission 12

15 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 Angie Yepez-Carrillo (Gage) Silicon Valley Private Industry Council 43. Approve request from Domestic Violence Council to amend County Ordinance Code Section A18-301, Membership, to increase the Domestic Violence Council membership from 32 to 34, to add two representatives from the faith community. Possible action: Refer to County Counsel for preparation of Amendment to Ordinance. * 44. Accept resignation of Doriana Sobek from the Province of Florence, Italy Sister-County Commission for a five-year term expiring June 30, Appointee shall be interested in the relationship between Italy and the United States. Position is allocated to District 5. Law and Justice 45. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Ordinance No relating to compensation of employees adding one Account Clerk II or Account Clerk I position in the Office of the District Attorney, Family Support Division. (Roll Call Vote to waive reading, Roll Call Vote to adopt) * 46. Adopt Resolution authorizing District Attorney to submit Grant Application to Office of Criminal Justice Planning and execute Grant Award including any amendments or extension regarding Victim Witness Services. (Roll Call Vote) Possible action: Adopt Resolution authorizing District Attorney to execute Joint Powers Agreement with the State Board of Control and execute any amendments or extension regarding Victim Witness Services. (Roll Call Vote) Authorize Purchasing Agent to execute Agreement for services with National Conference for Community and Justice relating to providing victim restitution and victim advocate assistance in an amount not to exceed $83,341 for period ending June 30, * 47. Adopt Resolution authorizing District Attorney to submit Grant Application to State Department of Justice and execute Grant Award including any amendments or 13

16 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 extension relating to Spousal Abuser Prosecution Program for Fiscal Year (Roll Call Vote) Possible action: Authorize Purchasing Agent to execute Agreement with National Conference for Community and Justice relating to providing victim advocate assistance for period ending June 30, * 48. Approve Request for Appropriation Modification No $750,000 increasing revenue and expenditures relating to providing projects funded by the State Investment Funds in the Office of the District Attorney, Family Support Division. (4/5 Roll Call Vote) 1:30 p.m. - Time Certain 49. Present Performance Awards to employees of the Social Services Agency as follows: Marcia Bolster SSA Point Person CEMA Sharon Cathey Champion Local 715 Nellie Jorge Champion CEMA 50. Resolutions, Commendations and Memorials. (Roll Call Vote) a. Adopt and present Resolution commending Leslee Ann Coleman for her three years of service as the Vice President of the Silicon Valley Manufacturing Group. (Alvarado) b. Adopt and present Resolution commending Deputy Kim Morgenthaler and Deputy Ron Karrle for winning First Place overall in the 11th Annual Pacific Grove Police Motorcycle Competition, a Statewide event, held April 4, (Office of the Sheriff) c. Adopt and present Resolution proclaiming October 26-30, 1998 as "Winter Weather and Flood Preparedness Week" in Santa Clara County. (General Services Agency, Office of Emergency Services) d. Adopt and present Resolution commending Kenneth W. Gledhill for dedicating over 22 years to military service. (Chairperson) e. Adopt Resolution proclaiming October 25, 1998 as "Charles Williams Day" in Santa Clara County. (McHugh) 14

17 AGENDA Board of Supervisors, County of Santa Clara October 20, :00 p.m. Hearings 51. Hearing to consider recommendation from Historical Heritage Commission to deny request for immediate demolition of structure known as the Oriental Building located at the Presentation Center, Bear Creek Road, Los Gatos. Possible action: Delay demolition for up to 180 days. 2:30 p.m. Time Certain 52. Under Advisement from August 18, 1998 (Item No. 23): Presentation on Year 2000 Program Management Status Update. 53. Held from September 29, 1998 (Item No. 70): Adopt policy specifying Countywide Information Technology priorities for departments for Fiscal Year 1999 relating to Year 2000 (Y2K) projects. 54. Approve Request for Appropriation Modification No transferring funds from General Fund Contingency to General Fund Departments in Health and Hospital System to enable implementation of Y2K Compliance Projects. (4/5 Roll Call Vote) Approve Request for Appropriation Modification No transferring funds from special projects to various General Fund Departments and Information Services Departments to enable implementation of Y2K Compliance Projects. (Roll Call Vote) Environmental Resources Agency 55. Held from October 6, 1998 (Item No. 41): Accept report relating to priorities and procedures developed for use of the County's discretionary share of Community Development Block Grant (CDBG) funds and the 40 percent Competitive Housing Pool with funding options and alternative methods which allow enforcement of the 15 percent project cap. *

18 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 * 56. Adopt Resolutions authorizing Chairperson to execute Agreements with California Department of Food and Agriculture and California Department of Pesticide Regulation relating to providing performance of various functions by the County Agriculture Commissioner/Sealer for Fiscal Year (Roll Call Vote) Adopt Resolution authorizing County Agriculture Commissioner/Sealer to execute Agreement with California Department of Food and Agriculture, Division of Measurement Standards relating to providing petroleum products inspection for Fiscal Year (Roll Call Vote) * 57. Approve Request for Appropriation Modification No $8,224,996 recognizing Fiscal Year rollover amounts and rebudgeting Community Development Block Grant (CDBG) funds of $3,762,062; Emergency Shelter Grants (ESG) funds of $15,851; HOME Investment Partnerships Act (HOME) funds of $809,802; and Shelter Plus Care (SPC) funds of $3,637,281; within the Housing and Community Development Program for Fiscal Year (4/5 Roll Call Vote) * 58. Approve request from Lion's Gate Estate Partners (LLC) to allow construction of subdivision lakes and lot grading before recordation of the final map. Possible action: Direct Clerk of the Board to add policy to Board Policy Manual. Roads & Airports * 59. Accept Report on Bids for Traffic Control Device Replacement on Various County Roads and award contract to Farwest Safety, Inc., in the amount of $92,958 with construction time of 90 working days. * 60. Authorize Chairperson to execute Amendment to Agreement with TJKM Transportation Consultants relating to providing development of Traffic Data Management Program Phase II extending expiration date to March 31, 1999, incorporating additional contract language pursuant to Resolution of Contracting Principles and incorporating additional language ensuring consultant's Y2K compliance. * 61. Approve Contract Change Order No Final for Video Surveillance System - Lawrence Expressway. Contractor - NETSYS Engineering, Inc. Net decrease in 16

19 AGENDA Board of Supervisors, County of Santa Clara contract costs - $10, and an increase in contract time of 30 working days. Possible action: Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work. October 20, 1998 * 62. Adopt Resolution authorizing Chairperson to execute Master Agreement with State Department of Transportation relating to administering Agency-State Agreement for Federal-Aid Projects. (Roll Call Vote) * 63. Approve Contract Change Order No Silicon Valley Smart Corridor Phase 1 & 2 West Contract. Contractor - NETSYS Engineering, Inc. Net decrease in contract costs - $33, and an increase in contract time of 30 working days. Possible action: Authorize Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work. * 64. Accept Report on Bids for Pavement Repair and Resurfacing on Alum Rock Avenue, Kirk Avenue and Fleming Avenue and award contract to O'Grady Paving in the amount of $222,959 with construction time of 30 working days. Possible action: Authorize Administration to issue Change Orders as necessary against Supplemental Work Allowance included in bid amount. General Services Agency 65. Held from October 6, 1998 (Item No. 60): Final adoption of Ordinance No. NS , as amended, adding Section A34-19 of the Santa Clara County Ordinance Code relating to requiring electronic filing of campaign statements by County Committees and candidates for County offices. (Roll Call Vote) Possible action: Direct Administration to provide computer software compatible with state format free of charge for electronic filing to candidates for County offices and Committees required to file electronically

20 AGENDA Board of Supervisors, County of Santa Clara October 20, 1998 Reject bid submitted by Palo Alto Unified School District for lease of Spangler School Site in Palo Alto. Possible action: Authorize Administration to commence process to lease the site for school use in an open market bidding process. 67. Deleted 68. Under advisement from September 29, 1998 (Item No. 67): Accept report relating to bid and contract award process for the Air Cooled Central Processing Unit for the General Services Agency, Information Systems Department resulting from concerns of project bidder. Sanitation District * 69. Accept Monthly Financial Report from County Sanitation District No. 2-3 for period ending October 1998 and authorize payment of bills in an amount not to exceed $239, Final Adoption of Ordinances * 70. Final adoption of Salary Ordinance No. NS amending the Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees adding Unclassified Advanced Clerk Typist position in the Probation Department. (Roll Call Vote) * 71. Final adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting six Transcriptionist positions and adding one Social Worker II or Social Worker III position; five Transcriptionist or Advance Clerk Typist positions; and one Advanced Clerk Typist position in the Social Services Agency Administration. (Roll Call Vote) * 72. Final adoption of Ordinance No. NS adding Sections A21-15 through A21-21 of the Santa Clara County Ordinance Code relating to Alternate Leasing Procedure for County-owned Surplus Land pursuant to Government Code Section 18

21 AGENDA Board of Supervisors, County of Santa Clara October 20, and repealing Ordinance Code Section A (Roll Call Vote) Closing 73. 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: October 20, 1998 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations rc DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Roll Call. (Weekly) RECOMMENDED ACTION Roll Call. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

24 This page is intentionally left blank.

25 BOS Agenda Date: October 20, 1998 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations RC DATE: October 20, 1998 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: October 20, 1998 Agenda Item No. County of Santa Clara Clerk of the Board Board Operations RC DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Invocation RECOMMENDED ACTION Invocation by Father Fred Vegara from the Holy Child Episcopal Church. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

28 This page is intentionally left blank.

29 BOS Agenda Date: October 20, 1998 Agenda Item No.1 County of Santa Clara Clerk of the Board Board Operations AMO DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Approve Summary of Proceedings of Previous Meeting (Weekly) RECOMMENDED ACTION Approve Summary of Proceedings of October 6, Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

30 This page is intentionally left blank.

31 BOS Agenda Date: October 20, 1998 Agenda Item No.2 County of Santa Clara Clerk of the Board Board Operations pia DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Consent Calendar Update RECOMMENDED ACTION Approve consent calendar and changes to the Board of Supervisors Agenda. (Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

32 This page is intentionally left blank.

33 BOS Agenda Date: October 20, 1998 Agenda Item No.3 County of Santa Clara Clerk of the Board Board Operations PI DATE: October 20, 1998 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: October 20, 1998 Agenda Item No.4 County of Santa Clara Clerk of the Board Board Operations ssa DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Funding for Project Pathfinder Mentoring Program RECOMMENDED ACTION Authorize Administration to submit application to the City of San Jose for Project Pathfinder Mentoring Program for Fiscal Year Possible action: Adopt Resolution authorizing Chairperson to execute San Jose Mentoring Academy Grant Agreement with the City of San Jose and any amendments, if awarded. (Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

36 This page is intentionally left blank.

37 BOS Agenda Date: October 20, 1998 Agenda Item No.5 County of Santa Clara Clerk of the Board Board Operations ssa DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Authorize Acceptance of San Jose Best Contract with City of San Jose (Youth Leadership Project) RECOMMENDED ACTION Authorize Chairperson to execute San Jose B.E.S.T. Grant Agreement with City of San Jose relating to Youth Leadership Project. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

38 This page is intentionally left blank.

39 BOS Agenda Date: October 20, 1998 Agenda Item No.6 County of Santa Clara Clerk of the Board Board Operations ssa DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Approval of Amended Worksite Agreement & Resolution for Work Experience Component of the California Work Opportunity & Responsibility to KIDS (CalWORKS) Program RECOMMENDED ACTION Adopt Resolution approving amended worksite agreement boilerplate and authorizing manager of CalWORKs Work Experience Program to execute amended Worksite Agreements with all work experience providers to replace previous Worksite Agreements. (Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

40 This page is intentionally left blank.

41 BOS Agenda Date: October 20, 1998 Agenda Item No.7 County of Santa Clara Clerk of the Board Board Operations ssa DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Approval of RESS and Targeted Assistance Program Contract Amendments FY RECOMMENDED ACTION Authorize Chairperson to execute Agreements with 14 service providers relating to integration of Amendments for provision of Refugee Employment Social Services (RESS) and Targeted Assistance (TA) services. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

42 This page is intentionally left blank.

43 BOS Agenda Date: October 20, 1998 Agenda Item No.8 County of Santa Clara Clerk of the Board Board Operations ssa DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Approval of Refugee Services Plan Amendment for the Provision of RESS and Targeted Assistance Programs RECOMMENDED ACTION Adopt Resolution approving Federal Fiscal Year Refugee Service Plan Amendment relating to provision of Refugee Employment Social Services (RESS), and Targeted Assistance (TA) programs; and authorizing submittal of plan to the State Department of Social Services. (Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

44 This page is intentionally left blank.

45 BOS Agenda Date: October 20, 1998 Agenda Item No.9 County of Santa Clara Clerk of the Board Board Operations ssa DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: JTPA Title II A/C 8-30% Funds Cooperative Agreement and Contract RECOMMENDED ACTION Authorize Chairperson to execute Cooperative Agreement with State Department of Education relating to Job Training Partnership Act (JTPA) Title IIA/C 8% - 30% program for program year Possible action: Authorize Chairperson to execute Agreement with Center for Employment Training (CET) relating to providing training for persons determined eligible under JTPA 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

46 This page is intentionally left blank.

47 BOS Agenda Date: October 20, 1998 Agenda Item No.10 County of Santa Clara Clerk of the Board Board Operations hhs DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Add Program Mgr. I/Delete Ambulatory Care Nurse Manager, NS RECOMMENDED ACTION Held from September 29, 1998 (Item No. 8): Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Ordinance Code No. NS-5.98 relating to compensation of employees deleting one Unclassified Nurse Manager, Ambulatory Care position and adding one Program Manager I position in Health and Hospital System, Valley Medical Center. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

48 This page is intentionally left blank.

49 BOS Agenda Date: October 20, 1998 Agenda Item No.11 County of Santa Clara Clerk of the Board Board Operations hhs DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Add Various Positions in Alcohol & Drug, Sal Ord NS RECOMMENDED ACTION Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees adding one half-time Advanced Clerk Typist position; one Rehabilitation Counselor position; one Psychiatric Social Worker II or Psychiatric Social Worker I or Marriage, Family and Child Counselor II or Marriage, Family and Child Counselor I or Rehabilitation Counselor position; and one half-time Psychiatric Social Worker II or Psychiatric Social Worker I or Marriage, Family and Child Counselor II or Marriage, Family and Child Counselor I or Rehabilitation Counselor position in the Health and Hospital System, Department of Alcohol and Drug Services. (Roll Call Vote to waive reading, Roll Call Vote to adopt) Possible action: Approve Request for Appropriation Modification No $135,850 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

50 This page is intentionally left blank.

51 BOS Agenda Date: October 20, 1998 Agenda Item No.12 County of Santa Clara Clerk of the Board Board Operations hhs DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Approval of Contract with Billy DeFrank Lesbian & Gay Community Center and Public Health Dept. RECOMMENDED ACTION Authorize Chairperson to execute Agreement with Billy DeFrank Lesbian & Gay Community Center relating to providing Health and Well-Being Program in an amount not to exceed $127,968 for period October 1, 1998 through June 30, Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

52 This page is intentionally left blank.

53 BOS Agenda Date: October 20, 1998 Agenda Item No.13 County of Santa Clara Clerk of the Board Board Operations hhs DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Appointment of Members to HIV Health Services Planning Council RECOMMENDED ACTION Approve appointment of John Johnson, Johanna Siegel-Maquiring, Betty Anderson, Thomas Burton, Julia Elena Abdala, Andrea Lewak, Carol Nelson Ingram, Barbara Traw, Ernest Osuna and William Washington to the Santa Clara County HIV Health Services Planning Council for a two year period beginning November 1, 1998 through November 1, Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

54 This page is intentionally left blank.

55 BOS Agenda Date: October 20, 1998 Agenda Item No.14 County of Santa Clara Clerk of the Board Board Operations hhs DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Approval of State Award for Special Supplemental Nutrition Program for WIC Nutrition & Wellness Unit RECOMMENDED ACTION Approve Amendment to Agreement with State Department of Health Services, Women, Infants and Children (WIC) Supplemental Nutrition Program in the amount of $37,013 for period October 1, 1997 through September 30, Possible action: a. Delegate authority to Executive Director of Health and Hospital System to execute Amendment to Agreement. b. Approve request for Appropriation Modification No $37,013 increasing revenue and expenditures in the Health and Hospital System, Department of Public Health budget. (4/5 Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

56 This page is intentionally left blank.

57 BOS Agenda Date: October 20, 1998 Agenda Item No.15 County of Santa Clara Clerk of the Board Board Operations hhs DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Approval of Contract with AIDS Resources, Information & Services of SCC RECOMMENDED ACTION Authorize Chairperson to execute Agreements with AIDS Resources, Information and Services of Santa Clara County, Inc. (ARIS) relating to providing HIV support services for residents of Santa Clara County in an amount not to exceed $290,168 and residential services for persons living with HIV/AIDS in an amount not to exceed $75,148 for period ending June 30, Possible action: Authorize Executive Director of the Santa Clara Valley Health and Hospital System to execute subsequent amendments and renewals with ARIS to maintain HIV/AIDS services following review by County Counsel. Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

58 This page is intentionally left blank.

59 BOS Agenda Date: October 20, 1998 Agenda Item No.15A County of Santa Clara Clerk of the Board Board Operations hhs DATE: October 20, 1998 TO: Board of Supervisors FROM: SUBJECT: Approval of Title III Funding, Add/Delete Positions, Sal Ord NS RECOMMENDED ACTION Accept Title III award by Health Resource Service Administration HIV/AIDS Prevention and Control Program relating to augmented Title III amount of $53,780 for provision of HIV/AIDS medical care and support services for period January 1, 1998 through December 31, Possible action: a. Delegate authority to Executive Director of Health and Hospital System to execute Agreement, when received, and subsequent amendments during contract period. b. Introduction and preliminary adoption of Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.98 relating to compensation of employees deleting one Management Analyst or Associate Management Analyst B or Associate Management Analyst A position and adding one Health Care Analyst II or Health Care Analyst I position and one Social Worker I position in the Health and Hospital System, Public Health Department. (Roll Call Vote to waive reading, Roll Call Vote to adopt) c. Approve Request for Appropriation Modification No $53,780 increasing revenue and expenditures in the Health and Hospital System, Public Health Department budget. (4/5 Roll Call Vote) Board of Supervisors: Donald F. Gage, Blanca Alvarado, Pete McHugh, Jim Beall, S. Joseph Simitian County Executive: Richard Wittenberg 1

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

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

More information

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

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting May 25, 1999 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting May 25, 1999 Please note, this report reflects agenda items that had no supporting documentation at the time the agenda

More information

BOARD OF SUPERVISORS

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 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 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

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 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

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

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

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

More information

County of Santa Clara Report Fiscal Year: 2018 Report Month: November

County of Santa Clara Report Fiscal Year: 2018 Report Month: November County of Santa Clara Report : 218 Monthly Trend - Arrest Number of Referrals 45 4 35 3 25 2 15 1 5 216 217 218 Total 216 262 241 289 337 354 299 325 323 39 31 298 249 3587 217 239 198 222 286 31 269 267

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

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 October 3, :30 AM Regular Meeting

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

More information

AGENDA 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

County of Santa Clara Report Fiscal Year: 2018 Report Month: July

County of Santa Clara Report Fiscal Year: 2018 Report Month: July County of Santa Clara Report : 218 Monthly Trend - Arrest Number of Referrals 45 4 35 3 25 2 15 1 5 216 217 218 Total 216 262 241 289 337 354 299 325 323 39 31 298 249 3587 217 239 198 222 286 31 269 267

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

LAFCO MEETING: August 7, 2013 Neelima Palacherla, Executive Officer Dunia Noel, LAFCO Analyst Emmanuel Abello, LAFCO Clerk LAFCO ANNUAL REPORT

LAFCO MEETING: August 7, 2013 Neelima Palacherla, Executive Officer Dunia Noel, LAFCO Analyst Emmanuel Abello, LAFCO Clerk LAFCO ANNUAL REPORT LAFCO MEETING: August 7, 2013 TO: LAFCO FROM: Neelima Palacherla, Executive Officer Dunia Noel, LAFCO Analyst Emmanuel Abello, LAFCO Clerk SUBJECT: LAFCO ANNUAL REPORT STAFF RECOMMENDATION Accept the 2012-2013

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 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 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 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

POLICY ADVISORY COMMITTEE MINUTES

POLICY ADVISORY COMMITTEE MINUTES POLICY ADVISORY COMMITTEE Thursday, May 8, 2014 MINUTES CALL TO ORDER The Regular Meeting of the Policy Advisory Committee (PAC) was called to order at 4:02 p.m. by Chairperson Miller in Conference Room

More information

District Business & Advisory Services Nimrat Johal: Director- DBAS: Cathy McKim, Manager-DBAS:

District Business & Advisory Services Nimrat Johal: Director- DBAS: Cathy McKim, Manager-DBAS: District Business & Advisory Services Nimrat Johal: Director DBAS: 4084536599 Cathy McKim, ManagerDBAS: 4084536588 For Santa Clara County Districts Date: December 14, 2012 Apportionment Notice: 13319 To:

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

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

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

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

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

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

November 8, 2016 Presidential General

November 8, 2016 Presidential General November 8, 216 Registrar of Voters Post-Election Report November 8, 216 County of Santa Clara Registrar of Voters Post-Election Report Table of Contents A Message from the Registrar... 3 I. Introduction...

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

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

Ad Hoc Advisory Committee on South Flow Arrivals

Ad Hoc Advisory Committee on South Flow Arrivals Ad Hoc Advisory Committee on South Flow Arrivals Councilmember Jeffrey Cristina Campbell Mayor Savita Vaidhyanathan Cupertino Vice Mayor Jean (John) Mordo Los Altos Mayor Gary Waldeck Los Altos Hills Councilmember

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

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

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 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

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

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

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

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

More information

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

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

More information

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

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 Town Council Meeting 11/15/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, November 1, 2016, to hold a

More information

LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA

LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, 2018 6 PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA 1. Call to order & roll call 6:00 PM 2. Consent Agenda- recommendation

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

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

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

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

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

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

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

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

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

AGENDA ITEM 10. R Meeting January 09, 2013 AGENDA ITEM

AGENDA ITEM 10. R Meeting January 09, 2013 AGENDA ITEM R-13-13 Meeting 13-01 January 09, 2013 AGENDA ITEM AGENDA ITEM 10 Appointment of District Representative on the Independent Special District Selection Committee; and Nomination of Independent Special District

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA October 10, 2001 CALL TO ORDER HARBOR BOARD OF DIRECTORS, COMMUNITY DEVELOPMENT COMMISSION AND CITY COUNCIL 6:00 P.M. CITY COUNCIL REGULAR BUSINESS Mayor Terry Johnson

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 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

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California AGENDA ITEM #5.A Town of Los Altos Hills Thursday, Council Chambers, 26379 Fremont Road, Los Altos Hills, California Mayor Radford called the meeting to order at 6:02 p.m. CALL TO ORDER (6:00 P.M.) A.

More information

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

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

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA *This Revised Agenda varies from the original Agenda that was posted on September 25, 2018 in that Closed Session Item A was change from

More information

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

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

More information

CITY OF OCEANSIDE AGENDA

CITY OF OCEANSIDE AGENDA CITY OF OCEANSIDE AGENDA OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS April 19, 2006 CITY CLERK S SUMMARY MINUTES Mayor

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

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

MEETING NOTICE HOMELESS ENCAMPMENT AD HOC COMMITTEE

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

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA DARIO L. MARENCO Chairman Second District VICTOR MOW

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

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

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

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

AGENDA May 24, :00 AM Regular Meeting

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

More information

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

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

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

CITY OF HUNTINGTON PARK

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

More information

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

Legislation Introduced at Roll Call. Tuesday, February 12, 2019

Legislation Introduced at Roll Call. Tuesday, February 12, 2019 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, February 12, 2019 Introduced

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

More information

County of Santa Clara Senior Care Commission

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

More information

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

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

More information

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

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 STEVE J. BESTOLARIDES Chairman Third District KEN VOGEL Vice

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

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

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

More information

CITY 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

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

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

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers October 3, 2017 San Clemente Civic Center 4:30 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

More information

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

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda November 5, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

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