BOARD OF SUPERVISORS

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS"

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 MINUTES OF MAY 20, 1997 BOARD OF SUPERVISORS' CHAMBERS 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 Roll Call - All members present. 1. Approved Minutes of May 13, The following item was considered under Public Presentations: a. Received comments from Ross Signorino, concerned citizen, expressing concern regarding possible relocation of San Francisco 49er's football team to San Jose. 3. Resolutions, Commendations and Memorials: a. Adopted Resolution commending John Berwald, Leonard Ely, Louis Goldsmith, Doris Richmond, Agnes Robinson, Ruth Beahrs Spangenberg and Betty Wright who have been honored for their Lifetime of Achievement by the Senior Coordinating Council of the Palo Alto Area, Inc. (Simitian) b. Adopted Resolution commending City of Mountain View Senior Center which will be celebrating 20 years of providing quality programs for seniors on June 5,

2 (Simitian) c. Adopted and presented Resolution proclaiming May 22, 1997 as "National Space Day" throughout Santa Clara County. (Simitian) d. Adopted Resolution commending Asian Americans for Community Involvement (ACCI) on its 24 years of community service. (Alvarado) e. Adopted and presented Resolution commending Gil Villagran, Andrea Villasenor Perry, Dolores Alvarado, Maria Eugenia Ramos Fuentes, Jorge Gonzalez and Raul Colunga for their participation in the Latino Youth Forum. (Alvarado) f. Adopted and presented Resolution proclaiming May as "Mental Health Month" in Santa Clara County. (Chairperson) Presented certificates of appreciation to the following dedicated members of Santa Clara County Mental Health Board: Kathy McLaughlin, Chairperson Wesley K. Mukoyama Gloria Leiderman, PhD., First Chairperson Erika Toth Edna Elkins, Second Vice Chairperson Juli Spence Wendell Brown Josie Romero Helen Hansen Maria Montes Fink Armand Sanchez Phil Winn Kathy Peters, MHB Staff g. Adopted and presented Resolution commending the San Jose Job Corps for 25 years of service to the people of Santa Clara County. (McHugh) h. Adopted and presented Resolution commending Consuelo Santos-Killins for her efforts to further art and culture in San Jose and Santa Clara County. (Chairperson) i. Adopted Resolution proclaiming June 2 and 3, 1997 as "Law Enforcement Torch Run Days for Special Olympics" in Santa Clara County. (Beall) j. Adopted and presented Resolution commending Raymond L. Garcia as he retires from the Parks and Recreation Department after 23 years of dedicated public service to the County of Santa Clara. (Chairperson) k. Adopted and presented Resolution proclaiming May 1997 as "California's Refugee Awareness Month" to recognize the contributions by the refugee population of Santa Clara County. (Chairperson) l. Adopted Resolutions commending Tessa O'Donnell, Jenny Peedu, Lourdes Best, Michal Pasternak, Camila Valdes, Helen Lane, Stephanie Hart, Chantelle Karl, Arabella Hare and Felicia Matthews, who have been honored as Teen Ambassadors by the YWCA of the Mid-Peninsula. (Simitian) m. Adopted and presented Resolution recognizing "Peaceful Resolution of Conflicts in Ireland." (Beall) n. Adopted Resolution honoring Helen and Jack Tramiel for their ongoing contributions to the community. (Beall) 2

3 o. Adopted Resolution commending Jim Ferguson for his 35 years of service to the Milpitas Unified School District. (McHugh) 4. Presentation honoring Outstanding Students from California State Summer School for the Arts. (Arts Council of Santa Clara County) 4. Closed hearing to consider issuance of multi-family housing revenue bonds by ABAG Finance Authority for Nonprofit Corporations. Adopted Resolution approving issuance of multi-family housing revenue bonds by ABAG Finance Authority for Nonprofit Corporations (Gilroy Apartments Project) in an amount not to exceed $6,200, Closed hearing to consider continuation of Library Benefit Assessment current base rate of $33.66 for Fiscal Year Waived reading and adopted Ordinance No. NS (preliminary) adding Chapter XIV to Division A14 of the County of Santa Clara Ordinance Code relating to establishing the base rate of $33.66 for the Library Benefit Assessment in the County Library Service Area. District 1: Yes District 2: Yes District 3: Yes District 4: Yes District 5: Yes 6. Closed hearing to consider increasing vehicle entrance, camping and camp firewood fees in County Parks. Waived reading and adopted Ordinance No. NS (preliminary) amending Section B (d)(1),(2), and (3) (Vehicle Entrance Fees), B (c) (Camping Fees) and adding B (c)1 (Camping) of the Santa Clara County Ordinance Code relating to increasing designated Parks and Recreation fees. District 1: Yes District 2: Yes District 3: Yes District 4: Yes District 5: Yes 7. Closed hearing to consider establishing $50 fee for performing marriage ceremony in Office of the County Clerk. a. Adopted Resolution fixing fee to be charged for a marriage ceremoney in Office of the County Clerk effective July 1, b. Waived reading and adopted Salary Ordinance No. NS (preliminary) amending County of Santa Clara Salary Ordinance No. NS-5.96 relating to compensation of employees adding one Supervising Legal Clerk position in the Ofice 3

4 of the Court Executive/County Clerk, effective July 1, District 1: Yes District 2: Yes District 3: Yes District 4: Yes District 5: Yes c. Approved Request for Appropriation Modification No $75,000 transferring funds from contingency relating to one-time remodeling costs. d. Directed Administration to budget $90,000 in revenues and salary expenses in Fiscal Year relating to added position and remodeling costs a ADM County Departments / County Clerk-Recorder 8. Authorized Chairperson to execute Memorandum of Understanding with City of San Jose relating to acquisition and operation of the Automated Fingerprint Identification System for period ending June 30, Authorized Chairperson to execute Agreement with Printrak International, contingent upon approval of Memorandum of Understanding by City of San Jose in the amount of $1,640,800 with contingency amount not to exceed $250,000 and additional unit price of $.50 per card for card conversion and maintenance agreement with first annual payment of $124,950 due one year after system implementation. 9. Accepted Report on Bids and awarded contract to D.R. Yount Construction Company for construction of Ed Levin County Park Water System Improvements Project in the amount of $238,892, with construction time of 150 calendar days. a. Approved encumbrance of additional $24,000 as Supplemental Work Allowance for a total contract amount of $262,892. b. Authorized Administration to issue Change Orders as necessary against Supplemental Work Allowance. 10. Adopted Resolution of Intention to purchase real property necessary for Coyote Lake Park from Desmond D'Anna. Property located at 4275 Gilroy Hot Springs Road, Gilroy. Authorized Clerk of the Board to set June 24, 1997, at 10:00 a.m. as date and time to consider consummation of purchase. 11. Accepted proposed General Plan Amendment for processing by the Environmental Rsources Agency, Planning Ofice relating to San Martin Industrial Use Permit Area 4

5 Boundary. (File No GP) 12. Adopted Resolution of Intention to purchase real property necessary for Almaden Quicksilver Park from Terrance and Nancy Espeland. Property located at Almaden Road, San Jose. (Roll Call Vote) a. Approved Request for Appropriation Modification No $2,860,000 increasing expenditures in Enviornmental Resources Agency, Parks and Recreation budget relating to purchase of property. b. Authorized Clerk of the Board to set June 10, 1997, at 10:00 a.m. as the date and time to consider consummation of purchase. 13. Approved Request for Appropriation Modification No $49,633 increasing revenue and expenditures in the Environmental Resources Agency, Planning and Development Department budget relating to increased services required by Stanford University. 14. Accepted final report relating to identification of potential sources of funding for a Countywide Housing Trust Fund. 15. Accepted report relating to Gilroy Yamato Hot Springs. (File No P-95A-95Z) a. Determined that off-site roadway improvements are necessary to mitigate potential traffic safety impact relating to redevelopment of Gilroy Hot Springs. b. Directed that off-site road improvements meet recommended criteria. c. Directed Administration to investigate and consider posting additional warning signs and possibly lowering speed limit along Gilroy Hot Springs Road from Canada Road to its terminus at Gilroy Hot Springs. 17. Waived reading and adopted Salary Ordinance No. NS (preliminary) amending County of Santa Clara Salary Ordinance No. NS-5.96 relating to compensation of employees deleting one Account Clerk I position and adding one Account Clerk I or Account Clerk II position in General Services Agency, Intergovernmental Services budget. (Roll Call Vote to waive reading, 4/5 Roll Call Vote to adopt) District 1: Yes District 2: Yes District 3: Yes District 4: Yes District 5: Yes 5

6 Approved Request for Appropriation Modification No transferring funds within the General Services Agency, Intergovernmental Services budget. (Roll Call Vote) 18. Held from May 13, 1997, (Item No. 13): Introduction and preliminary adoption of salary ordinance No. NS amending County of Santa Clara Salary Ordinance No. NS-5.96 relating to compensation of employees adding and deleting various positions in the Social Services Agency, Department of Family and Children's Services. (Roll Call vote to waive reading, Roll Call Vote to adopt) 19. Held from May 13, 1997, (Item No. 14): Introduction and preliminary adoption of Salary Ordinance No. NS amending County of Santa Clara Salary Ordinance No. NS-5.96 relating to compensation of employees adding and deleting various positions in the Social Services Agency, Job Training Partnership Act (JTPA) Program. (Roll Call vote to waive reading, Roll Call Vote to adopt) 20. Authorized Chairperson to execute Agreement with Eligibility Management Systems, Inc.relating to providing automation planning services in an amount not to exceed $800,000 for period ending March 1, Approved Request for Appropriation Modification No $800,000 increasing revenue and expenditures in the Social Services Agency budget relating to Statewide Automated Welfare System. (4/5 Roll Call Vote) 21. Accepted report relating to services provided to veterans and their families, including associated staffing levels. Directed Administration to create a working group to address veteran's issues. 22. Convened hearing to considered awarded of contract for issuance of food stamp coupons. Authorized Chairperson to execute Agreement with Center for Employment Training (CET) for issuance of food stamp coupons for period June 1, 1997 through May 31, 2000 with option on part of County to renew Agreement for one additional one-year term effective immediately following protest period of through May 30,

7 23. Held from May 6, 1997 (Item No. 18): Adopted Salary Ordinance No. NS amending County of Santa Clara Salary Ordinance No. NS-5.96 relating to compensation of employees deleting one Linen Services Supervisor position in the Department of Hospital and Clinics, Materials Management Division. (Roll Call vote to waive reading, Roll Call Vote to adopt) 24. Adopted Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.96 relating to compensation of employees adding per diem speech pathologist classification to Section B(b)(1). (Roll Call Vote to waive reading, 4/5 Roll Call Vote to adopt) 25. Authorized Chairperson to execute Amendment to Agreement with Giarretto Institute relating to providing mental health services to clients replacing Exhibit B regarding budget. Approved Request for Appropriation Modification No $20,000 increasing revenue and expenditures in the Health and Hospital System, Mental Health Department budget budget. (4/5 Roll Call Vote) 26. Authorized Chairperson to execute Amendment to Agreement with Eastfield Ming Quong relating to providing mental health services replacing Exhibit B regarding budget. Approved Request for Appropriation Modification No $45,000 increasing revenue and expenditures in the Health and Hospital System, Mental Health Department budget. (4/5 Roll Call Vote) 27. Accepted report on Reengineering Stage II. a. Approved Reengineering Labor Reduction Plan regarding change in staffing associated with surgery process, medication delivery process and specialist productivity. b. Adopted Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.96 relating to compensation of employees adding and deleting 7

8 various positions in the Health and Hospital System, Valley Medical Center effective July 3, 1997 for additional positions. (Roll Call Vote to waive reading, 4/5 Roll Call Vote to adopt) c. Authorized Administration to implement labor reduction plan with targeted effective layoff date of July 28, Approved Request for Appropriation Modification No $2,000,000 increasing revenue and expenditures regarding services and supplies budget for the Health and Hospital System, Valley Medical Center. (4/5 Roll Call Vote) 29. Adopted Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.96 relating to compensation of employees deleting one Advanced Clerk Typist position and adding one Account Clerk I or Account Clerk II position in the Probation Department. (Roll Call Vote to waive reading, 4/5 Roll Call Vote to adopt) 30. Held from May 6, 1997 (Item No. 37): Accepted feasibility study relating to position of Training and Staff Development Specialist (bilingual) in the General Services Agency, Office of the Registrar of Voters. REQUEST FROM SUPERVISOR ALVARADO THAT ITEM BE HELD TO BUDGET 31. Considered recommendation for Employee Services Agency relating to Roads and Airport Department. a. Approved Summary Classification Report relating to Resident Road Maintenance Worker IV and Resident Road Worker III positions. b. Approved Classification Specification for Resident Road Maintenance Worker IV and Resident Road Maintenance Worker III. c. Adopted Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.96 relating to compensation of employees deleting one Road Maintenance Worker IV position and one Road Maintenance Worker III position and adding one Resident Road Maintenance Worker IV position and one Resident Road Maintenance Worker III position in the Roads and Airports Department. (Roll Call Vote to waive reading, 4/5 Roll Call Vote to adopt) 8

9 32. Approved Request for Appropriation Modification No $1 million transferring funds from Workers Compensation Reserves regarding Workers Compensation Program budget. (4/5 Roll Call Vote) 33. Under Advisement from December 17, 1996 (Item No. 31): Accepted report relating to plan for dissemination of Board Policies and training of County personnel regarding Board policies. 34. Adopted Salary Ordinance No. NS amending Santa Clara County Salary Ordinance No. NS-5.96 relating to compensation of employees adding one Unclassified Associate Management Analyst A position in the County Library for the Adult Reading Program. (Roll Call Vote to waive reading, 4/5 Roll Call Vote to adopt) 35. Approved fifth step appointment of one Law Enforcement Records Technician in the Office of the Sheriff. 36. Adopted Resolution increasing the Alternative Dispute Resolution component of the Civil First Page Filing fees to $8.00 and directed that process be established with both Superior and Municipal Courts for defining objectives for distribution of fees collected as part of the Alternate Dispute Resolution Program. (Roll Call Vote) Authorized Administration to execute Agreements extending term with existing agencies presently receiving Alternative Dispute Resolution funding for period of time not to exceed March 1, Considered items of concern and referred to Administration for review and report. 40. Reports from Board of Supervisors Committees: a. Housing, Land Use, Environmental and Transportation Committee b. Public Safety and Justice Committee Approved recommendation from Public Safety and Justice Committee to approved Request for Appropriation Modification No $7,500 transferring Contingency for 9

10 one-time funding to Safe Alternatives and Violence Education (SAVE) Program. (4/5 Roll Call Vote) c. Children and Families Committee Child Abuse Council - words from Ann d. Health and Hospital Committee e. Finance Committee Approved recommendation from Finance Committee to accepted Audit Report and Financial Statements of County of Santa Clara for Fiscal Year ending June 30, 1996; accepted Single Audit Report for Fiscal Year ending June 30, 1996; accepted County's Client Communication - Key Observations and Recommendations Document from KPMG Peat Marwick LLP for Fiscal Year ending June 30, 1996 and authorized Chairperson to execute First Amendment to Agreement with KPMG Peat Marwick LLP increasing contract amount for Fiscal Year by $13,213 for a new contract total of $283, Adopted Resolution expressing opposition to President Clinton's lifting of the Ban on trucks entering California from Mexico. (McHugh) 41. Held from February 25, 1997 (Item 48): Accepted report from Administration and Transportation Joint Conference Committee for review of issues relating to potential Reid-Hillview Airport noise and safety mitigation measures. 42. Make appointments to various Boards and Commissions. 43. Accepted resignation of Cathryn M. Hyde from the Housing and Community Development Citizen's Advisory Committee for a 1 year term expiring June 30, Appointee must represented the public at large. Position allocated to Supervisorial District Held from May 13, 1997 (Item No. 39): Approved request from Historical Heritage Commission for expenditure not to exceed $3,000 for ten Commissioners to attend the California Preservation Foundation Conference in Pasadena, California, May 29-June 1,

11 Communication from Historical Heritage Commission regarding conference expenditures for attendance for ten commission members. 45. Final adoption of Ordinance No. NS amending County of Santa Clara Salary Ordinance No. NS-5.96 relating to compensation of employees deleting one Manager of Estate Administration position and adding one Program Manager I position in the Social Services Agency, Administration. (Roll Call Vote) ORD Salary NS SSA - add and delete 46. Final adoption of Ordinance No. NS amending County of Santa Clara Ordinance No. NS-5.96 relating to compensation of employees deleting one Unclassified Pharmacist Specialist position and adding one Pharmacist Specialist position in the Health and Hospital System, Public Health Department. District 1: Yes District 2: Yes District 3: Yes District 4: Yes District 5: Yes ORD Salary NS HHS add and delete 47. Final adoption of Ordinance No. NS amending County of Santa Clara Salary Ordinance No. NS-5.96 relating to compensation of employees adding five Park Maintenance Worker Trainee positions in the Environmental Resources Agency, Parks and Recreation. (Roll Call Vote) ORD Salary NS Final adoption of Ordinance No. NS amending County of Santa Clara Salary Ordinance No. NS-5.96 relating to compensation of employees deleting one Unclassified Health Care Analyst I or Unclassified Health Care Analyst II Position and adding one Health Care Analyst I or Health Care Analyst II position in the Health and Hospital System, Public Health Department. (Roll Call Vote) ORD Salary NS HHS, add and delete 11

12 48. Accepted and authorized filing of Detailed Investment Portfolio Listing for period ending April 30, 1997 and referred to Administration for report on listing. 49. Adopted Resolutions providing for Fiscal Year issue and sale of Tax and Revenue Anticipation Notes (TRANS) for Cupertino Union School District ($8 million) and Milpitas Unified School District ($4 million). (Roll Call Vote) 50. Adopted Resolutions providing for Fiscal Year issuance and sale of Tax and Revenue Anticipation Notes (TRANS) n an amount not to exceed $200 million. (Roll Call Vote) Authorized County Executive to approved actual and necessary additional expenses in an amount not to exceed $50 per day for the County representatives participating in presentation to rating agency in New York ( previously approved by Board of Supervisors on May 6, 1997). 51. Adopted Resolution authorizing Chairperson to execute Agreement with State Department of Transportation relating to Program Supplement No. 137 to Local Agency State Agreement for Federal Aid Project regarding right of way, construction engineering and construction of seismic retrofit of the Santa Clara Overhead (an Thomas Expressway) Bridge No. 37C (Roll Call Vote) Adopted Resolution relating to mileage of County Highways. (Roll Call Vote) 54. Approved Contract Change Order No Final - Seismic Retrofit of Buildings No. 1 and No. 3. Contractor - Rushford Construction Company, Inc.. Net decrease in contract costs - $31, and an increase of three calendar days. Authorized Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on above. 12

13 55. Approved Contract Change Order No Final - Road and Traffic Signal Improvements on San Thomas Expressway Between US101 and Walsh Avenue. Contractor - Golden Bay Construction, Inc.. Net decrease - $36, and an increase of six working days. Authorized Clerk of the Board to execute Notice of Completion of Contract and Acceptance of Work on above. 56. Approved Contract Documents for Sidewalk Improvements on Southside Drive, Garden Avenue and Water Street, San Jose. Opening of Bids: June 19, 1997, at 2:00 p.m. 57. Approved Request for Appropriation Modification No $352,081 increasing revenue and expenditures in the Santa Clara County Central Fire Protection District budget. (4/5 Roll Call Vote) 61. Continued from May 6, 1997 (Item No. 73): Convened hearing to considered appeal of Skip Lightfoot from decision of Fire Marshal denying Building Site Approval based on conditions for installation of fire protection equipment in existing main single-family residence and two additional existing dwelling units. Property located on east side of Uvas Road at Croy Road, Morgan Hill. Property of Skip Lightfoot. (File No GA) a. Accepted report from Fire Marshal's Office relating to conditions regarding fire protection equipment. b. Declared intention to grant or deny appeal and referred to County Counsel for preparation of findings. 63. Adopted Resolution approving global settlement Agreement of all matters pertaining to use permit for Boulder Ridge Golf Course. Property located on Mazzone Drive. Property of Garcia Development Company. (Roll Call Vote) 64. Recess to Budget Workshop - Welfare and Social Services 13

14 65. Announced date and time for closed session to discuss items noticed pursuant to the Brown Act. ADJOURN IN MEMORIAM 14

BOARD OF SUPERVISORS

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

More information

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

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 28, 1997 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting October 28, 1997 Please note, this report reflects agenda items that had no supporting documentation at the time the

More information

BOARD OF SUPERVISORS AGENDA

BOARD OF SUPERVISORS AGENDA BOARD OF SUPERVISORS Donald F. Gage, District 1 Blanca Alvarado, District 2 Pete McHugh, District 3 Jim Beall, District 4 S. Joseph Simitian, District 5 Richard Wittenberg County Executive Phyllis Perez

More information

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

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

More information

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

Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting November 2, 1999 Agenda Transmittals No Supporting Documents List Report Board of Supervisors Meeting November 2, 1999 Please note, this report reflects agenda items that had no supporting documentation at the time the

More information

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 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

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

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes County of Santa Clara Wednesday, Minutes Regular Meeting 1 Call to Order/Roll Call The regular meeting of the Parks and Recreation Commission (PRC) is called to order by Chairperson Hintermeister at 6:37

More information

Legislation Introduced at Roll Call. Tuesday, October 23, 2018

Legislation Introduced at Roll Call. Tuesday, October 23, 2018 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, October 23, 2018 Introduced by

More information

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA Revised August 30, 2017 COUNTY CHARTER EFFECTIVE: July 11, 1976 AMENDMENTS: November 7, 1978 November 4, 1980 November 2, 1982 November 4, 1986

More information

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

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

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

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

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

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

More information

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

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

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

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

More information

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

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

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

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING March 3, 2015 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance Committee

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

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

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

More information

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday April 18, 2000 All Supervisors Present Pledge of Allegiance to the Flag B/S unan. Adopted the consent calendar

More information

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113)

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) No. 156. An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) It is hereby enacted by the General Assembly of the State of Vermont: Sec.

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

Dates underlined are regular election dates established by California Elections Code 1000 & 1500.

Dates underlined are regular election dates established by California Elections Code 1000 & 1500. Feb. April June 8 ANNUAL ELECTION CALENDAR 00 Type of City of Lake Elsinore Special Recall Shall Thomas Buckley be recalled (removed) from the office of Member? Consolidated Special State Senator Vacancy

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

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

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward

COUNCIL AGENDA MAYOR. COUNCIL MEMBERS: Terri Aulman CITY OF GILROY. Perry Woodward Page1 COUNCIL AGENDA MAYOR Perry Woodward COUNCIL MEMBERS: Terri Aulman CITY OF GILROY Dion Bracco CITY COUNCIL CHAMBERS, CITY HALL Daniel Harney 7351 ROSANNA STREET Peter Leroe-Muñoz GILROY, CALIFORNIA

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 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 March 4, 2014 The City of Signal Hill appreciates your attendance.

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

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

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m. CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

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

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

CITY 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

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

NOTICE and AGENDA CITY SELECTION COMMITTEE June 14, :45 PM Sunnyvale City Hall West Conference Room 456 West Olive Avenue Sunnyvale, CA

NOTICE and AGENDA CITY SELECTION COMMITTEE June 14, :45 PM Sunnyvale City Hall West Conference Room 456 West Olive Avenue Sunnyvale, CA NOTICE and AGENDA CITY SELECTION COMMITTEE June 14, 2018 6:45 PM Sunnyvale City Hall West Conference Room 456 West Olive Avenue Sunnyvale, CA NOTICE OF MEETING NOTICE IS HEREBY GIVEN, pursuant to the requirement

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

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

CITY OF LAREDO CITY COUNCIL MEETING A-2014-S-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS AUGUST 18, :30 P.M.

CITY OF LAREDO CITY COUNCIL MEETING A-2014-S-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS AUGUST 18, :30 P.M. CITY OF LAREDO CITY COUNCIL MEETING A-2014-S-04 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 AUGUST 18, 2014 5:30 P.M. SUPPLEMENTAL AGENDA I. APPOINTMENTS TO COMMISSIONS, BOARDS AND COMMITTEES

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

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

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013 CALL TO ORDER Mayor W.H. (Bill) De Witt called a Regular City Council meeting to order at 6:53 p.m. INVOCATION Bishop

More information

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M.

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, :00 P.M. MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING FEBRUARY 2, 2015-7:00 P.M. Present: Also: Present: Mayor Jim Brown, Vice Mayor Jack Duncan, Commrs. Terry Gans, Lynn Larson, Irwin Pastor, Phill Younger,

More information

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

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 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

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

County of Santa Clara Office of the County Executive. DATE: November 7, Board of Supervisors. David Campos, Deputy County Executive

County of Santa Clara Office of the County Executive. DATE: November 7, Board of Supervisors. David Campos, Deputy County Executive County of Santa Clara Office of the County Executive 88239 DATE: November 7, 2017 TO: FROM: Board of Supervisors David Campos, Deputy County Executive SUBJECT: Office of Labor Standards Enforcement RECOMMENDED

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? 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 April 16, 2013 The City of Signal Hill appreciates your

More information

City of East Palo Alto

City of East Palo Alto City of East Palo Alto CITY COUNCIL MEETING MINUTES TUESDAY, May 7, 2013 CLOSED SESSION 7:15 P.M. OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor - City Council Chamber 7:15

More information

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 21, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 21, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 21, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL Minutes of the Board of Supervisors Meeting of September 14, 1999. APPROVED.

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

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

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

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

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? 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 April 3, 2012 The City of Signal Hill appreciates your

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

6:45 p.m. Agenda Review Conference Room C REGULAR MEETING 7:00 p.m. Redevelopment Agency and City Council Regular Session Council Chambers

6:45 p.m. Agenda Review Conference Room C REGULAR MEETING 7:00 p.m. Redevelopment Agency and City Council Regular Session Council Chambers Office of the City Council City Hall, 330 W. 20 th Avenue San Mateo, California 94403 SAN MATEO CITY COUNCIL and REDEVELOPMENT AGENCY OF THE CITY OF SAN MATEO MONDAY, November 17, 2008 SPECIAL MEETING

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

CHAPTER Committee Substitute for House Bill No. 259

CHAPTER Committee Substitute for House Bill No. 259 CHAPTER 2017-195 Committee Substitute for House Bill No. 259 An act relating to Martin County; creating the Village of Indiantown; providing a charter; providing legislative intent; providing for a councilmanager

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 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 July 10, 2018 The City of Signal Hill appreciates your attendance.

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

More information

POLICY ADVISORY COMMITTEE MINUTES

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

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m.

CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA MINUTES. April 24, :00 p.m. D 1 CITY OF BEVERLY HILLS Council Chamber 455 North Rexford Drive Beverly Hills, CA 90210 MINUTES CITY COUNCIL ADJOURNED REGULAR MEETING 7:00 p.m. The City Council Adjourned Regular Meeting was called

More information

PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS:

PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS: PROPOSED AMENDMENTS TO CITY OF STOCKTON CHARTER THE PEOPLE OF THE CITY OF STOCKTON DO ORDAIN, AS FOLLOWS: The Introduction to the City of Stockton Charter shall be amended to read as follows: INTRODUCTION

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

file://l:\shared\website\determining Lawful Expenditures.htm

file://l:\shared\website\determining Lawful Expenditures.htm Page 1 of 9 www.michigan.gov (To Print: use your browser's print function) Release Date: January 07, 2002 Last Update: July 15, 2002 Determining Lawful Expenditures This narrative is intended as a reference

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

2008 Resolutions. Council Meeting Date Resolution Subject

2008 Resolutions. Council Meeting Date Resolution Subject January 14, 2008 1-2008 Airport - Grant January 14, 2008 2-2008 San Pedro Vista Final Plat January 14, 2008 3-2008 Requiring Seat Belts on School Buses January 14, 2008 4-2008 Opposing Additional Aviation

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 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 May 5, 2015 The City of Signal Hill appreciates your attendance.

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 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California

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

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 OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 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 September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

(UNOFFICIAL MINUTES)

(UNOFFICIAL MINUTES) Tuesday, November 6, 2018 248 The regular meeting of the Sanilac County Board of Commissioners was called to order by Chairman Daniel Dean at 1:00 p.m., on Tuesday, November 6, 2018 in the Board of Commissioners

More information

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

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

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. A. WELCOME PLEDGE OF ALLEGIANCE ROLL CALL: David White, District 3 Gary

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

Senate Bill No. 135 CHAPTER 249

Senate Bill No. 135 CHAPTER 249 Senate Bill No. 135 CHAPTER 249 An act to amend Section 56036 of, and to repeal and add Division 3 (commencing with Section 61000) of Title 6 of, the Government Code, and to amend and renumber Section

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information