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 Liz Kniss, District 5 Richard Wittenberg County Executive Phyllis Perez Clerk of the Board MINUTES OF NOVEMBER 7, 2000 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 Recited Pledge of Allegiance.. The Board of Supervisors of the County of Santa Clara convenes this day in regular session in the Chambers of the Board, 70 West Hedding Street, San Jose, California, at 9:33 a.m., with the following members present: Chairperson Donald F. Gage, Supervisors Blanca Alvarado, Pete McHugh, James T. Beall, Jr., S. Joseph Simitian and Phyllis Perez, Clerk of the Board. The meeting is called to order by the Chairperson and the following proceedings are had, to wit:. The Board receives an Invocation by Pastor Miguel Arias of the Gilroy Apostolic Church. * 1. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Summaries of Proceedings of the meetings of October 1

2 17, 2000, October 30, 2000 and October 31, 2000 be approved as written. 2. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the consent calendar and changes to the Board of Supervisors' Agenda be approved to include adding Item Nos. 7, 8, 9, 11 and 31 to the consent calendar. 3. There are no comments received under Public Presentations. * 4. On recommendation of Robert Sillen, Executive Director, Health and Hospital System, as noted in memorandum dated October 20, 2000, and on motion of call vote that the Chairperson be authorized to execute an Agreement between the County of Santa Clara and Valdez & Associates, relating to design and implementation of an effective, multi-year, Countywide public awareness campaign to reduce violence, in an amount not to exceed $210,000, for the period of November 15, 2000 through November 30, 2001, in accordance with the terms and conditions of said Agreement. Further, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Resolution be adopted authorizing the Executive Director, Health and Hospital System or designee to execute amendments, extensions and renewals with Valdez & Associates, following review and approval by County Counsel as to form and legality, with delegation of authority expiring on November 30, Said Resolution, by reference hereto, is made a part of these minutes. * 5. On recommendation of Robert Sillen, Executive Director, Health and Hospital System, as noted in memorandum dated October 24, 2000, and on motion of call vote that the Chairperson be authorized to execute an Agreement between the County of Santa Clara and Pacific Life Lines, Inc., relating to providing heart-lung pump services, "perfusion," for patients at Santa Clara Valley Medical Center, in an amount not to exceed $300,000, for the period of November 15, 2000 through November 14, 2001, in accordance with the terms and conditions of said Agreement. 2

3 * 6. The Board considers a memorandum from Robert Sillen, Executive Director, Health and Hospital System, dated October 17, 2000, recommending that proposed salary ordinance amendment be adopted relating to compensation of employees in the Tuberculosis Clinic, Public Health Department, Ambulatory and Health Services, Santa Clara Valley Health and Hospital System. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this Ordinance be waived. On motion of Supervisor that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting one Medical Clerk Typist position and two half-time Public Health Assistant or Community Worker positions and adding one Medical Transcriptionist position and one Public Health Assistant or Community Worker position for the Tuberculosis Clinic, Public Health Department, Ambulatory and Health Services, Santa Clara Valley Health and Hospital System. * 7. The Board considers a memorandum from Robert Sillen, Executive Director, Health and Hospital System, dated October 17, 2000, recommending that Letters of Award be accepted, Request for Appropriation Modification be approved, salary ordinance amendment be adopted and the Executive Director, Health and Hospital system, be authorized to execute an Agreement and subsequent Amendments with the Refugee Health Section, State of California Department of Health Services. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Letter of Award be accepted from the State of California Department of Health Services, relating to increasing funds for the Refugee Health Assessment Program Grant, in the amount of $450,000, for the period of October 1, 2000 to September 30, Further, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Letter of Award be accepted from the State of California Department of Health Services, relating to increasing funds for the Refugee Preventive Health Program Augmentation Grant, in the amount of $22,500, for the period of July 1, 2000 to June 30, Also, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Letter of Award be accepted from the State of California Department of Health Services, relating to increasing funds for the Medical Interpreter Program Grant, in the amount of $35,500 for the period of September 15, 2000 to June 30,

4 Further, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Request for Appropriation Modification No. 083 be approved in the amount of $114,250, increasing revenue and expenditures in the Health and Hospital System, Public Health Department budget. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this Ordinance be waived. On motion of Supervisor that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees adding one half-time Health Education Specialist or half-time Health Education Associate position in the Health and Hospital System, Public Health Department. Lastly, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Executive Director, Health and Hospital System, be authorized to execute an Agreement and subsequent Amendments with the Refugee Health Section, State of California Department of Health Services, following review and approval by County Counsel as to form and legality. * 8. On recommendation of Robert Sillen, Executive Director, Health and Hospital System, as noted in memorandum dated October 24, 2000, and on motion of call vote that the Director of the Department of Mental Health, Health and Hospital System, be authorized to submit application to the Federal Substance Abuse and Mental Health Services Administration (SAMHSA) for block grant funding for the Mental Health Client Authorization and Call Center for adults and Mental Health Clinic at Juvenile Hall, in the amount of $350,860, for Fiscal Year * 9. On recommendation of Robert Sillen, Executive Director, Health and Hospital System, as noted in memorandum dated October 25, 2000, and on motion of call vote that the Chairperson be authorized to execute an Agreement between the County of Santa Clara and the Cambrian School District, relating to providing on-site mental health services to students, in an amount not to exceed $24,225, for the period of July 1, 2000 through June 30, 2001, in accordance with the terms and conditions of said Agreement. Further, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Chairperson be authorized to execute an Agreement between the County of Santa Clara and the Eastside Union High School 4

5 District, relating to providing on-site mental health services to students, in an amount to be determined*, for the period of July 1, 2000 through June 30, 2001, in accordance with the terms and conditions of said Agreement. Further, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Chairperson be authorized to execute an Agreement between the County of Santa Clara and the Sunnyvale School District, relating to providing on-site mental health services to students, in an amount not to exceed $27,750, for the period of July 1, 2000 through June 30, 2001, in accordance with the terms and conditions of said Agreement. *Due to a difference in the amount stated in the Agreement, County Counsel has determined that this Agreement will be resubmitted to the Board at a later date. * 10. The Board considers a memorandum from Robert Sillen, Executive Director, Health and Hospital System, dated October 18, 2000, recommending that proposed salary ordinance amendment be adopted relating to compensation of employees in the Health and Hospital System, Adult and Child Infirmary Services. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this Ordinance be waived. On motion of Supervisor that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting two half-time Attending Psychologist positions and adding one Attending Psychologist position in the Health and Hospital System, Adult and Child Infirmary Services. * 11. On recommendation of Martin Fenstersheib, M.D., M.P.H., Health Officer, Public Health Department, as noted in memorandum dated October 27, 2000, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the report be accepted from the Public Health Officer relating to continuation of the County Needle Exchange Program. Further, it is unanimously ordered on roll call vote that the continuation of the Local Emergency be approved due to the significant risk of spread of HIV/AIDS, Hepatitis C and other blood-borne pathogens. * 12. The Board considers a memorandum from Leode Franklin, Deputy County Executive, Employee Services Agency, dated October 25, 2000, recommending that Summary 5

6 Classification Report be approved for Information Systems Technician II position; Classification Specification be approved for Information Systems Technician III position; and, proposed salary ordinance amendment be adopted relating to compensation of employees in various County departments. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Summary Classification Report be approved for Information Systems Technician II position. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Classification Specification be approved for Information Systems Technician III position. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this ordinance be waived. On motion of Supervisor that Salary Ordinance No. NS be adopted (preliminary), amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting one Information Systems Technician II or Information Systems Technician I position and adding one Information Systems Technician III position in the Office of District Attorney, Family Support; deleting two Information Systems Technician II or Information Systems Technician I positions and adding two Information Systems Technician III positions in the Office of Public Defender; deleting one Information Systems Technician II or Information Systems Technician I position and adding one Information Systems Technician III position in the Health and Hospital System, Department of Alcohol and Drug Services; deleting one Information Systems Technician II or Information Systems Technician I position and adding one Information Systems Technician III position in the Santa Clara County Library; and, deleting one Information Systems Technician II or Information Systems Technician I position and adding one Information Systems Technician III position in the Health and Hospital System, Valley Medical Center. * 13. The Board considers a memorandum from Leode Franklin, Deputy County Executive, Employee Services Agency, dated October 23, 2000, recommending that proposed salary ordinance amendment be adopted relating to compensation of employees adding one unclassified Departmental Information Systems Specialist I position in the Employee Services Agency. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this Ordinance be waived. On motion of Supervisor 6

7 that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees adding one unclassified Departmental Information Systems Specialist I position in the Employee Services Agency which will expire on November 27, * 14. There is no request for authorization of Board members and/or designees to attend meetings, conferences, and to travel. 15. There are no items of concern to refer to Administration for review and report. 16. The Board considers an oral report from Supervisor Gage, Chairperson, Housing, Land Use, Environment, and Transportation Committee relating to the meeting of October 19, Supervisor Gage reports that more than 2,700 businesses in Santa Clara County have been informed of the ordinance requiring accurate scanner systems which was adopted in February He states that a guide to the ordinance for consumers and businesses has been printed in English and Spanish and will soon be available in Vietnamese. He further states that a toll-free telephone number has been established to facilitate reporting of possible violations. Supervisor Gage expresses appreciation to Greg Van Wassenhove, Director, and the staff of the Department of Agriculture/Weights and Measures and Animal Control, for efforts relating to implementation of the new program. Supervisor Gage announces the next meeting of the Committee scheduled for Thursday, November 16, 2000 at 9:00 a.m. in the Isaac Newton Senter Auditorium. On motion of Supervisor Gage, seconded by Supervisor McHugh, it is unanimously ordered on roll call vote that the oral report from Supervisor Gage, Chairperson, Housing, Land Use, Environment, and Transportation Committee be accepted. 17. There is no report from Supervisor Simitian, Chairperson, Public Safety and Justice Committee. 18. There is no report from Supervisor Beall, Chairperson, Health and Hospital Committee. 7

8 19. There is no report from Supervisor McHugh, Chairperson, Finance and Government Operations Committee. 20. There is no report from Supervisor Simitian, Chairperson, Legislative Committee. 21. There is no report from Supervisor Alvarado, Chairperson, Children and Families Committee. 22. There is no report from Supervisor McHugh, Board Delegate to the Valley Transportation Authority. 23. The Board considers an oral report from Supervisor Beall, Delegate to the Metropolitan Transportation Commission (MTC). Supervisor Beall reports that MTC Deputy Director Steve Heminger has been appointed as the new Executive Director, replacing Lawrence Dahms who retires in December, and comments briefly on Mr. Heminger s background and qualifications. Supervisor Beall further reports that the Commission is developing its goals for 2001 which include developing a regional transportation plan for Bay Area transportation investments through 2025, and funding and building seismic retrofits of the various Bay bridges and the downtown TransBay Terminal. He states that the legislative program of the MTC for 2001 will focus on transportation financing as it seeks longer term solutions for transportation funding from government for specific Bay Area programs. Supervisor Beall comments that the Commission is actively involved in the Transportation Efficiency Act (TEA) 21 Reauthorization, a Federal reauthorization program, to secure funds for new rail starts. Supervisor Beall expresses his best wishes to Supervisor Simitian regarding the election today for the State Assembly seat for the 21st District. On motion of Supervisor Beall, seconded by Supervisor Simitian, it is unanimously ordered on roll call vote that the oral report from Supervisor Beall, Delegate to the Metropolitan Transportation Commission, be accepted. * 24. Resolutions, Commendations, and Memorials: a. On recommendation of Supervisor Beall, as noted in memorandum dated October 31, 2000, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Resolution be adopted commending Walt Waite for his commitment in assisting veterans in the community. Said Resolution, by 8

9 reference hereto, is made a part of these minutes. b. On recommendation of Supervisor McHugh, as noted in memorandum dated, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Resolution be adopted proclaiming and recognizing November 11, 2000 as Veterans Day in Santa Clara County. Said Resolution, by reference hereto, is made a part of these minutes. c. On recommendation of Supervisor McHugh, as noted in memorandum dated, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Resolution be adopted commending the Second Annual Veterans Resource Fair to be held on November 16, Said Resolution, by reference hereto, is made a part of these minutes. * 25. The Board considers memoranda from Susan Fuller, County Librarian, Santa Clara County Library, dated October 27, 2000, recommending that proposed salary ordinance amendments be adopted relating to compensation of employees in the Santa Clara County Library. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this Ordinance be waived. On motion of Supervisor that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting two half-time Librarian I or half-time Librarian II positions and adding one Librarian I or Librarian II position in the Santa Clara County Library, Cupertino Branch. Further, the Clerk of the Board reads the full title of Ordinance No. NS On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the reading in full of this Ordinance be waived. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting one half-time Library Assistant I or half-time Library Assistant II position and adding one half-time Librarian I or half-time Librarian II position in the Santa Clara County Library, Alum Rock Branch. Also, the Clerk of the Board reads the full title of Ordinance No. NS On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the reading in full of this Ordinance be waived. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously 9

10 ordered on roll call vote that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting one half-time Library Clerk I or half-time Library Clerk II position and adding one half-time Librarian I or half-time Librarian II position in the Santa Clara County Library, Los Altos Branch. * 26. On recommendation of Satish Ajmani, Chief Information Officer, Office of the County Executive, Information Services Department, as noted in memorandum dated, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Purchasing Manager be authorized to execute an Agreement between the County of Santa Clara and International Business Machines Corporation (IBM), relating to providing computer equipment maintenance, in an amount and for the period of time as reflected in said Agreement, following review and approval by County Counsel as to form and legality; and, expenditure be approved, in an amount not to exceed $440,000, for the optional fourth year of the five-year Agreement. * 27. On recommendation of Richard Wittenberg, County Executive, Office of the County Executive, as noted in memorandum dated October 26, 2000, and on motion of call vote that the monthly status report be accepted relating to items referred to Administration for action or report back. * 28. On recommendation of Richard Wittenberg, County Executive, Office of the County Executive, as noted in memorandum dated October 25, 2000, and on motion of call vote that Resolution be adopted appointing the County Executive Pro Tempore and the Order of Succession in the absence of the County Executive. Said Resolution, by reference hereto, is made a part of these minutes. * 29. On recommendation of Ann Miller Ravel, County Counsel, Office of the County Counsel, and Susan G. Levenberg, Assistant County Counsel, Office of the County Counsel, as noted in memorandum dated October 24, 2000, and on motion of call vote that Resolution be adopted delegating the right to receive criminal history information to the Department of Family and Children Services of the Social Services 10

11 Agency. Said Resolution, by reference hereto, is made a part of these minutes. * 30. The following appointments by individual Board members to various Advisory Boards and Commissions are announced: Supervisor McHugh, as noted in memorandum dated October 31, 2000, appoints Liz Shivell to the Child Abuse Council for a four-year term expiring June 30, This is a position rotating to District 3. Supervisor Beall, as noted in memorandum dated October 31, 2000, appoints Nancy Ludcke to the Commission on the Status of Women for a three-year term expiring June 30, This is a position allocated to District 4. Supervisor Beall, as noted in memorandum dated October 31, 2000, appoints James Bunger to the Airports Commission for a four-year term expiring June 30, This is a position allocated to District There is no report from Ann Miller Ravel, County Counsel, Office of the County Counsel, on legal issues. * 31. The following Board As-a-Whole appointments to advisory Boards and Commissions are considered: On recommendation of Supervisor Simitian, as noted in memorandum dated October 31, 2000, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Cynthia Ruby be appointed to the Children and Families First Commission for a three-year term expiring October 31, This is a position allocated to District 5. Also, on recommendation of Supervisor Simitian, as noted in memorandum dated November 6, 2000, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Joseph Diaz be appointed to the Flood Control Zone Advisory Committee - Northwest Zone for a one-year term expiring January 1, This is a position allocated to District 5. * 32. The Board considers a memorandum from George Kennedy, District Attorney, Office of the District Attorney, dated, recommending that proposed salary ordinance amendment be adopted relating to compensation of employees in the Office of the District Attorney, Laboratory of Criminalistics. The Clerk of the Board reads the full title of Ordinance No. NS On motion of 11

12 call vote that the reading in full of this Ordinance be waived. On motion of Supervisor that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting one Toxicologist I or Toxicologist II or Toxicologist III position and adding one Criminalist I or Criminalist II or Criminalist III position in the Office of the District Attorney, Laboratory of Criminalistics. * 33. On recommendation of Timothy P. Ryan, Chief of Correction, Department of Correction, as noted in memorandum dated October 17, 2000, and on motion of call vote that the Inmate Welfare Fund Financial Statements be accepted for Fiscal Year * 34. On recommendation of John Cavalli, Chief Probation Officer, Probation Department, as noted in memorandum dated October 24, 2000, and on motion of Supervisor that Resolution be adopted relating to the Schiff-Cardenas Crime Prevention Act of 2000, appointing the Chief Probation Officer as the Chairperson of the Santa Clara County Juvenile Justice Coordinating Council; authorizing the Chief Probation Officer or Chairperson of the Board of Supervisors to submit and/or to execute applications for Schiff-Cardenas Crime Prevention Act of 2000 funding and related Agreements, amendments, or extensions with the State of California; identifying individuals to serve as members of the Santa Clara County Juvenile Justice Coordinating Council; and, assuring that the Comprehensive Multi-Agency Juvenile Justice Plan for the County of Santa Clara will be developed and provided to the California State Board of Corrections no later than May 1, Said Resolution, by reference hereto, is made a part of these minutes. * 35. The Board considers a memorandum from John Cavalli, Chief Probation Officer, Probation Department, dated October 27, 2000, recommending that proposed salary ordinance amendment be adopted relating to compensation of employees in the Probation Department. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this Ordinance be waived. On motion of Supervisor 12

13 that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting one Night Attendant position and adding one Group Counselor I or Group Counselor II or Senior Group Counselor position in the Probation Department. * 36. The Board considers a memorandum from John Cavalli, Chief Probation Officer, Probation Department, dated October 27, 2000, recommending that proposed salary ordinance amendment be adopted relating to compensation of employees in the Probation Department. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this Ordinance be waived. On motion of Supervisor that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting eight Advanced Clerk Typist positions and adding six Advanced Clerk Typist or Justice Systems Clerk I positions and two Justice Systems Clerk I or Justice Systems Clerk II positions in the Probation Department. * 37. The Board considers a memorandum from John V. Guthrie, Director, Finance Agency, dated, recommending that proposed salary ordinance amendment be adopted relating to compensation of employees in the Finance Agency, Controller-Treasurer Department. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this Ordinance be waived. On motion of Supervisor that Salary Ordinance No. NS be adopted (preliminary) amending Santa Clara County Salary Ordinance No. NS-5.00 relating to compensation of employees deleting one Departmental Information Systems Specialist I position and adding one Departmental Information Systems Specialist I or Departmental Information Systems Analyst or Departmental Information Systems Analyst-Associate position in the Finance Agency, Controller-Treasurer Department. 38. Continued to November 14, 2000 at 2:00 p.m.: Hearing to consider issues relating to Stanford University Lands (Zoning: A1, A1-20s and R1E-10/Supervisorial District: 5) in the unincorporated area of the County of Santa Clara and consider actions 13

14 concerning Environmental Determinations and Findings, Community Plan and General Use Permit. * 39. On recommendation of Michael J. Murdter, Director, Roads and Airports Department, as noted in memorandum dated October 25, 2000, and on motion of Supervisor that the Chairperson be authorized to execute an Agreement between the County of Santa Clara and the City of San Jose, relating to improvements on Scott Street between Raymond Avenue and Buena Vista Avenue, in the amount of $83,000, for the period of time as reflected in said Agreement, in accordance with the terms and conditions of said Agreement. * 40. The Board considers a memorandum from Michael J. Murdter, Director, Roads and Airports Department, dated October 25, 2000, recommending that proposed ordinance code text amendment be adopted enacting Section B12-79 of Division B12 of the Santa Clara County Ordinance Code relating to establishing a no U-turn restriction (except buses) proceeding northeasterly on Alum Rock Avenue at the intersection with Miguelito Avenue, San Jose. The Clerk of the Board reads the full title of Ordinance No. NS On motion of call vote that the reading in full of this Ordinance be waived. On motion of Supervisor that Ordinance No. NS be adopted (preliminary) enacting Section B12-79 of Division B12 of the Santa Clara County Ordinance Code relating to establishing a no U-turn restriction (except buses) proceeding northeasterly on Alum Rock Avenue at the intersection with Miguelito Avenue, San Jose. * 41. On recommendation of Michael J. Murdter, Director, Roads and Airports Department, as noted in memorandum dated October 25, 2000, and on motion of Supervisor that Resolution of Intention be adopted to establish an underground Utility District on Capitol Avenue from Olivestone Way to Capitol Expressway and a portion of Westboro Drive, City of San Jose. Said Resolution, by reference hereto, is made a part of these minutes. Further, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Clerk of the Board of Supervisors be authorized to set December 12, 2000 at 2:00 p.m. as the date and time for the public 14

15 hearing to consider establishment of the underground Utility District. * 42. On recommendation of Michael Murdter, Director, Roads and Airports Department, as noted in memorandum dated October 25, 2000, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that a Resolution of Intention be adopted to lease 1.04 acres of County-owned, temporarily excess right-of-way located within the City of San Jose at the southwest corner of San Tomas Expressway and Stevens Creek Boulevard. Said Resolution, by reference hereto, is made a part of these minutes. * 43. On recommendation of G. Kevin Carruth, Director, General Services Agency, as noted in memorandum dated, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Chairperson be authorized to execute First Amendment to Lease Agreement between the County of Santa Clara and Robert E. Reid, relating to property located on North King Road, San Jose, for use by the Social Services Agency, in the amount of $12,000 per month, extending the term for an additional six months for the period of October 1, 2000 through March 31, 2001, in accordance with the terms and conditions of said First Amendment to Lease Agreement. Further, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Request for Appropriation Modification No. 074 be approved in the amount of $51,216, reallocating expenditures in the Social Services Agency budget, and decreasing revenues and expenditures in the General Services Agency, Facilities Department budget. * 44. On recommendation of G. Kevin Carruth, Director, General Services Agency, as noted in memorandum dated, and on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that the Chairperson be authorized to execute a Sublease Agreement between the County of Santa Clara and the City of Sunnyvale, relating to sublease of property located on West Olive Avenue, for use by the Social Services Agency, in the amount of $6,000 per month, for the period of July 1, 2000 through June 30, 2001, in accordance with the terms and conditions of said Sublease Agreement. Further, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Request for Appropriation Modification No. 080 be approved in the amount of $7,908, reallocating expenditures in the Social Services Agency budget, and decreasing revenue and expenditures in the General 15

16 Services Agency, Facilities Department budget. * 45. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees adding one Attorney I or Attorney II or Attorney III or Attorney IV position in the Office of the County Counsel. This ordinance shall be implemented November 13, * 46. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees adding one unclassified Advanced Clerk Typist position and two unclassified Rehabilitation Counselor positions in the Health and Hospital System, Department of Alcohol and Drug Services and adding one unclassified Sheriff's Sergeant position in the Office of the Sheriff. This ordinance shall be implemented November 13, 2000 and shall expire on May 13, * 47. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees adding one unclassified Program Manager I position in the Office of the County Executive. This ordinance shall be implemented November 13, 2000 and shall expire May 13, * 48. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees deleting one half-time Accountant Assistant position and adding one Account Clerk II or Account Clerk I position in the Environmental Resources Agency, 16

17 Planning and Land Use Development Department. This ordinance shall be implemented November 13, * 49. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees adding two Planner I or Planner II or Planner III positions in the Environmental Resources Agency, Planning and Development Department. This ordinance shall be implemented November 13, * 50. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees deleting one Advanced Clerk Typist position and adding one Secretary I position in the Employee Services Agency, Risk Management Department. This ordinance shall be implemented November 13, * 51. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees deleting one unclassified Promotional Opportunity Project Trainee or Automotive Attendant position and adding one Automotive Attendant position in the General Services Agency, Intergovernmental Services; deleting one unclassified Promotional Opportunity Project Trainee or Sheriff Technician position and adding one Sheriff Technician position in the Office of the Sheriff, Sheriff Services; and, deleting one unclassified Promotional Opportunity Project Trainee or Road Maintenance Worker I position and adding one Road Maintenance Worker I or Road Maintenance Worker II position in the Roads and Airports Department, Roads Operations. This ordinance shall be implemented November 13,

18 * 52. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees deleting one half-time Messenger Driver position and one Advanced Clerk Typist position and adding one Messenger Driver position and one Recorded Documents Clerk I or Recorded Documents Clerk II position in the Office of the County Recorder. This ordinance shall be implemented November 13, * 53. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees adding one unclassified Buyer I or unclassified Buyer II or unclassified Buyer III position, one unclassified Departmental Fiscal Officer position, one unclassified Departmental Information Systems Specialist I or unclassified Departmental Information Systems Specialist II position, one unclassified Senior Business Information Technology Consultant position, one unclassified Associate Management Analyst A or unclassified Management Analyst B or unclassified Management Analyst position, and one unclassified Programming Analyst I or unclassified Programming Analyst II or unclassified Programming Analyst III position in the Finance Agency, Controller-Treasurer Department to be assigned to the Accounting System and Procurement (ASAP) project. This ordinance shall be implemented November 13, 2000 and shall expire May 13, Further, on motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) amending Santa Clara County Salary Ordinance No. NS relating to compensation of employees adding one unclassified Chief Accounting Manager position in the Finance Agency, Controller-Treasurer Department. This ordinance shall be implemented November 13, 2000 and shall expire May 13, * 54. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously 18

19 ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees deleting one Advanced Clerk Typist position and one Administrative Support Officer I position and adding one Medical Admitting Clerk position and one Administrative Support Officer I or Administrative Support Officer II or Administrative Support Officer III position in the Health and Hospital System, Department of Alcohol and Drug Services. This ordinance shall be implemented November 13, * 55. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees deleting one Program Manager II position and adding two Office Clerk or Clerk Typist or Advanced Clerk Typist positions in the Health and Hospital System, Valley Health Plan/Managed Care. This ordinance shall be implemented November 13, * 56. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees deleting one half-time Health Information Clerk I or half-time Health Information Clerk II position, one half-time Occupational Therapist I - Physical Disabilities or Occupational Therapist II - Physical Disabilities position, one half-time Dietitian I position and one half-time Security Guard position and adding one Associate Management Analyst A or Associate Management Analyst B or Management Analyst or Senior Management Analyst position; one Management Aide or Associate Management Analyst A or Associate Management Analyst B or Management Analyst position; 15 Medical Unit Clerk positions; four Medical Admitting Clerk positions; one half-time Medical Transcriptionist position; one Information Systems Technician I or Information Systems Technician II position; two Hospital Communications Operator positions; one half-time Hospital Communications Operator position; one Stock Clerk position; one half-time Stock Clerk position; one Janitor position; two Food Service Worker I positions; one half-time Food Service Worker I position; 14 Unit Support Assistant positions; three Health Information Clerk 19

20 I or Health Information Clerk II positions; one Health Information Technician I or Health Information Technician II positions; one half-time Health Information Technician I or half-time Health Information Technician II position; one Pharmacist or Pharmacist Specialist position; one half-time Pharmacist or half-time Pharmacist Specialist position; two Physician-Valley Medical Center positions; one Physical Therapist I or Physical Therapist II position; one Occupational Therapist I - Physical Disabilities or Occupational Therapist II - Physical Disabilities position; two Dietitian I positions; one Pharmacy Technician Trainee or Pharmacy Technician position; one half-time Pharmacy Technician Trainee or half-time Pharmacy Technician position; two Senior Laboratory Assistant positions; one Diagnostic Imaging Technologist I position; one half-time Diagnostic Imaging Technologist I position; two Diagnostic Imaging Technologist I or Diagnostic Imaging Technologist II positions; three Assistant Nurse Manager positions; two Nurse Manager, Critical Care positions; one Central Supply Technician I or Central Supply Technician II position; one half-time Central Supply Technician I or half-time Central Supply Technician II position; 76 Clinical Nurse I or Clinical Nurse II or Clinical Nurse III positions; seven Hospital Services Assistant I or Hospital Services Assistant II or Licensed Vocational Nurse positions; 59 Hospital Services Assistant I or Hospital Services Assistant II positions; two Security Guard positions; one Medical Social Worker I or Medical Social Worker II position; and, one half-time Medical Social Worker I or half-time Medical Social Worker II position in the Health and Hospital System, Valley Medical Center. This ordinance shall be implemented. * 57. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees adding one Community Worker or Probation Community Worker position, two Justice Systems Clerk I positions, one Storekeeper position, two Deputy Probation Officer I or Deputy Probation Officer II or Deputy Probation Officer III positions and two Probation Assistant I or Probation Assistant II positions in the Probation Department. This ordinance shall be implemented November 13, * 58. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) 20

21 of employees deleting one Office Clerk position and one Account Clerk II position, and adding one Office Clerk or Clerk Typist position and one Account Clerk I or Account Clerk II position in the Office of the District Attorney. This ordinance shall be implemented November 13, * 59. On motion of Supervisor McHugh, seconded by Supervisor Beall, it is unanimously ordered on roll call vote that Salary Ordinance No. NS be adopted (final) of employees adding one unclassified Probation Officer I or unclassified Probation Officer II or unclassified Probation Officer III position in the Probation Department. This ordinance shall be implemented November 13, 2000 and shall expire on June 30, ler 60. Chairperson Gage announces Monday, November 13, 2000, at 12:00 p.m. as the date and time for a closed session to discuss items noticed pursuant to the Brown Act. On Board consensus, the meeting is adjourned at 9:46 a.m. to an open and public session on Monday, November 13, 2000 at 12:00 p.m., in the Tenth Floor Supervisors Conference Room, County Government Center, 70 West Hedding Street, San Jose, California, for the purpose of identifying designated representatives to discuss salaries, salary schedules, or fringe benefits of represented and unrepresented employees; or related to labor negotiations; or to disclose real property negotiations if discussion will take place to purchase, sell, exchange or lease real property and subsequently adjourning into a closed session to discuss items noticed by the County Counsel and Clerk of the Board. Donald F. Gage, Chairperson Board of Supervisors ATTEST: Phyllis A. Perez, Clerk Board of Supervisors 21

22 ler 22

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

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

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

More information

BOARD OF SUPERVISORS AGENDA

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

More information

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

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

More information

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

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

More information

AGENDA October 3, :30 AM Regular Meeting

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

More information

BOARD OF SUPERVISORS

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

More information

AGENDA PACKET November 2, :00 PM Special Meeting

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

More information

BOARD OF SUPERVISORS AGENDA

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

More information

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

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

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

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

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

County of Santa Clara Santa Clara County Emergency Operational Area Council

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

More information

AGENDA 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

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

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

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

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

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

4:00 P.M. - ADJOURNED REGULAR MEETING

4:00 P.M. - ADJOURNED REGULAR MEETING CITY COUNCIL CITY OF WEST HOLLYWOOD MINUTES MONDAY, NOVEMBER 20, 2017 WEST HOLLYWOOD PARK PUBLIC.MEETING ROOM - COUNCIL CHAMBERS 625 N. SAN VICENTE BOULEVARD 4:00 P.M. - ADJOURNED REGULAR MEETING CALL

More information

BOARD OF SUPERVISORS AGENDA

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

More information

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

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

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

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

BOARD 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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 10:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL CALL 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29,

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

MINUTES REVISED September 12, :30 AM Regular Meeting

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

More information

Agenda 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

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

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session

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

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

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 3, 2012 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 3, 2012 REGULAR MEETING 9:00 a.m.: Chairman Baugh called the Regular Session of the Board of Supervisors to order on the above date

More information

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County. Agenda MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County Agenda MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

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

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

BOARD 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

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M. REGULAR MEETING 5:30 P.M. CALL TO ORDER City Council Chambers, 200 Civic Center Drive, Vista, California ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION Pastor Chris Lung, Living Stream Christian Church of San

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks

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

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

CARMEN A. TRUTANICH City Attorney REPORT RE:

CARMEN A. TRUTANICH City Attorney REPORT RE: City Hal! East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity. org www. lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO.

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

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 HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

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

CITY SELECTION COMMITTEE 6:00 P.M.

CITY SELECTION COMMITTEE 6:00 P.M. 01-09-17 NOTICE and AGENDA CITY SELECTION COMMITTEE 6:00 P.M. Thursday, January 12, 2017 Sunnyvale City Hall, West Conference Room 456 West Olive Avenue, Sunnyvale, CA NOTICE OF MEETING NOTICE IS HEREBY

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

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, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BOARD POLICY CONSTITUTION OF THE CAMPUS ASSEMBLY FOR THE UNIVERSITY OF ARKANSAS FOR MEDICAL SCIENCES CAMPUS PREAMBLE

BOARD POLICY CONSTITUTION OF THE CAMPUS ASSEMBLY FOR THE UNIVERSITY OF ARKANSAS FOR MEDICAL SCIENCES CAMPUS PREAMBLE BOARD POLICY CONSTITUTION OF THE CAMPUS ASSEMBLY FOR THE UNIVERSITY OF ARKANSAS FOR MEDICAL SCIENCES CAMPUS PREAMBLE IN ADOPTING THIS POLICY FOR THE CONSTITUTION OF THE CAMPUS ASSEMBLY FOR THE UNIVERSITY

More information

Assembly Bill No. 517 Committee on Ways and Means

Assembly Bill No. 517 Committee on Ways and Means Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service

More information

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

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

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 Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

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

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

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, AUGUST 14, 2007 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL

More information

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

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

More information

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. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

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

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

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM 1. CALL TO ORDER The meeting was called to order by Council

More information

Board of Supervisors San Joaquin County AGENDA

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

More information

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002 MINUTES JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY REGULAR MEETING 6:30 P.M. NOVEMBER

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

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 SUMMARY OF PROCEEDINGS CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 Regular Meeting Monday, 5:30 p.m. PRESENT: Commissioners Agbalog, Burrow, Prince & Rose

More information

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD Thursday, November 8, 2018 10:30 AM Isaac Newton Senter Auditorium County Government Center 70 West Hedding Street San Jose, CA AGENDA CALL TO

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 SUMMARY OF PROCEEDINGS CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 Regular Meeting Monday, 5:30 p.m. PRESENT: Commissioners Agbalog, Parli, Prince & Rose

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 80 April 1, 2008 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, April 1, 2008 REGULAR MEETING 9:01 a.m.: Chairman Hartman called the Regular Session of the Board of Supervisors to order on the above date

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 15, 2016 8:15 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

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

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

Pursuant to County Code Section JUNE 10, 2014

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

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

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, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

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

SUMMARY OF PROCEEDINGS

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

More information

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019 MAIN GOVERNMENT CENTER SUPERVISOR S CHAMBERS 200 W. 4 TH STREET, 1 ST FLOOR MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 TDD (559) 675-8970 www.maderacounty.com MEMBERS OF THE BOARD DAVID ROGERS

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

ADMINISTRATION & FINANCE COMMITTEE MINUTES

ADMINISTRATION & FINANCE COMMITTEE MINUTES CALL TO ORDER ADMINISTRATION & FINANCE COMMITTEE Thursday, September 17, 2015 MINUTES The Regular Meeting of the Administration and Finance Committee (A&F) was called to order at 12:08 p.m. by Chairperson

More information

CITY OF LOS ANGELES BOARD OF CIVIL SERVICE COMMISSIONERS

CITY OF LOS ANGELES BOARD OF CIVIL SERVICE COMMISSIONERS COMMISSIONERS JONATHAN M. WEISS President JEANNE A. FUGATE Vice President GABRIEL J. ESPARZA NANCY P. MCCLELLAND RAUL PEREZ Commissioners CITY OF LOS ANGELES BOARD OF CIVIL SERVICE COMMISSIONERS MINUTES

More information