Board of Supervisors San Joaquin County AGENDA

Similar documents
Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, March 25, 2008

Board of Supervisors San Joaquin County MINUTE SUMMARY. PRESENT: Supervisors Villapudua, Bestolarides, Vogel, Ruhstaller, and Chairman Ornellas.

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 17, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, February 12, 2008

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

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 16, 2007

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES TUESDAY, JUNE 3, 2008 SCHEDULED MORNING ITEMS

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES Tuesday, May 24, :00 AM

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTE SUMMARY TUESDAY, SEPTEMBER 21, 2004

Board of Supervisors San Joaquin County MINUTES PRESENT: SUPERVISORS ORNELLAS, MOW, SIEGLOCK, GUTIERREZ, MARENCO

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, MAY 11, 2004

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, September 12, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 19, 2004

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

SAN JOAQUIN COUNTY TUESDAY, NOVEMBER 26, :00 AM PRESENT: SUPERVISORS ORNELLAS, SIEGLOCK, GUTIERREZ, MARENCO, MOW

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTE SUMMARY TUESDAY, OCTOBER 24, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, February 28, 2006

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 12, 2004 APPROVE CONSENT ITEMS # 1-15

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES TUESDAY, APRIL 11, 2006

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, JULY 31, :00 AM

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, NOVEMBER 23, 1999

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 9, Minutes of the Board of Supervisors Meeting of February 2, APPROVED.

TUESDAY, APRIL 27, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 24, 2001 PRESENT: SUPERVISORS BEDFORD, GUTIERREZ, SIEGLOCK, MARENCO ABSENT: SUPERVISOR MOW

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

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTE SUMMARY TUESDAY, OCTOBER 27, 1998 PRESENT: SUPERVISORS SIMAS, CABRAL, MARENCO, GUTIERREZ, BARBER

BOARD OF SUPERVISORS TUESDAY, NOVEMBER 18, 2003 PRESENT: SUPERVISORS ORNELLAS, MOW, GUTIERREZ, MARENCO, SIEGLOCK

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, APRIL 11, 2000 PRESENT: SUPERVISORS CABRAL, MARENCO, GUTIERREZ, SIEGLOCK, SIMAS

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JUNE 25, :45 AM

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 23, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, MAY 1, 2001

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, DECEMBER 7, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, MAY 22, 2001 PRESENT: SUPERVISORS BEDFORD, MOW, GUTIERREZ, SIEGLOCK, MARENCO

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 29, 2000 PRESENT: SUPERVISORS CABRAL, MARENCO, GUTIERREZ, SIEGLOCK, SIMAS

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 18, :00 AM PRESENT: SUPERVISORS CABRAL, MARENCO, GUTIERREZ, SIELGOCK, SIMAS

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 10, 2001 PRESENT: SUPERVISORS BEDFORD, MOW, GUTIERREZ, SIEGLOCK, MARENCO

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, NOVEMBER 16, 1999

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

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

TUESDAY, APRIL 13, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

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

Agenda August 27, 2013

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

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

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

Lassen County. Meeting Agenda Board of Supervisors

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

BOARD OF SUPERVISORS. Humboldt County AGENDA

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY ACTION MINUTES

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

Agenda April 22, 2014

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

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

Please turn off cell phones and pagers, as a courtesy to those in attendance.

SUMMARY OF PROCEEDINGS

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Wednesday, January 9, :30 PM

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Lassen County. Meeting Agenda Board of Supervisors

Board of Supervisors Agenda

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

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

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

Pursuant to County Code Section OCTOBER 25, 2011

PLANNING COMMISSION MINUTES OF JUNE 3, 2010

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

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

City of South Pasadena

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

A. PLEDGE OF ALLEGIANCE AND ROLL CALL President McGurk called the regular meeting to order at 12:21 p.m., and led the Pledge of Allegiance.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

SUMMARY ACTION MINUTES

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

BOARD OF SUPERVISORS. Humboldt County

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

SAN JOAQUIN COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS SJCOG Conference Room 555 E. Weber Avenue Stockton, CA January 26, 2012 MINUTES

AGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A)

Agenda Summary. June 27, 2013 Government Center 2:00 P.M. Commissioner Witherspoon

Candace Andersen, Supervisor Contra Costa County, District Diablo Road Danville, CA

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

ORDINANCE NUMBER 4286

SUMMARY ACTION MINUTES

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

Transcription:

MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA STEVE J. BESTOLARIDES Chairman Third District KEN VOGEL Vice Chairman Fourth District CARLOS VILLAPUDUA First District FRANK L. RUHSTALLER Second District LEROY ORNELLAS Fifth District BOARD CHAMBERS, SAN JOAQUIN COUNTY ADMINISTRATION BUILDING 44 N. SAN JOAQUIN STREET, 6TH FLOOR, STOCKTON, CA TUESDAY, FEBRUARY 28, 2012 9:00 AM 9:00 a.m. - Commencement of Meeting A Moment of Silence PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL CALL Approve Minutes of the Board of Supervisors' Meetings of December 13, 2011, January 9, 2012, January 17, 2012, January 24, 2012, January 31, 2012, and February 14, 2012. APPOINTMENTS TO BOARDS AND COMMISSIONS 9:00 a.m. - bos - Appointments to Boards & Commissions: A) Agricultural Advisory Board - 1 Position: B) Agricultural Technical Advisory Board - 2 Positions: (1) Building Industry Association of the Delta Representative (1) San Joaquin Farm Bureau Representative C) Children's Services Coordinating Commission - 2 Positions: (1) Fifth Supervisorial District Representative

Page 2 Agenda February 28, 2012 D) Economic Development Association - 1 Position: (1) Second Supervisorial District Representative E) French Camp Municipal Advisory Council - 6 Positions: (6) Board Appointments F) Juvenile Justice-Delinquency Prevention Commission - 1 Position: G) Linden Municipal Advisory Council - 2 Positions: (2) Board Appointments H) Local Child Care Planning Council - 4 Positions: (1) Community Representative (1) Consumer Representative (1) Discretionary Representative (1) Public Agency Representative I) Northeast Community Center Advisory Board - 2 Positions: (1) At-Large Representative (1) Community Service Organization Representative PUBLIC COMMENT/CONSENT ITEMS Persons wishing to address the Board may complete the Public Comment Form which is located in the tray on the back wall of Chambers or which may be obtained from the Board of Supervisors Office, Suite 627. Please no personal attacks. CONSENT ITEMS # 1-28 CONSENT - HEALTH & HUMAN SERVICES 1. bhs - Approval of Modifications of Community Service Agreements for CalWORKs Services. 2. bhs - Approval of Agreements with Out-of-County Psychiatric Inpatient Hospitals.

Page 3 Agenda February 28, 2012 3. cob - Approve Announcement of (1) Position on the Kennedy Community Center Advisory Board: (1) At-Large Representative. 4. cob - Approve Announcement of (2) Positions on the Mental Health Advisory Board: (2) Consumer Representatives. 5. hsa - Approval of Amendment No. 1 for the State Department of Aging 2011-2012 Area Plan Contract and Related Budget Adjustments. (4/5th's Vote Required) 6. hsa - Request to Proclaim March, 2012, as "Meals on Wheels" Month. 7. hsa - Approval to Add 28 Eligibility Worker and 4 Eligibility Supervisor Positions to Human Services Agency. 8. phs - Approval of Contract for the Childhood Lead Poisoning Prevention Program. 9. sjgh - Approval of Submission of the SB 90 Application to the California Office of Statewide Health Planning and Development. 10. sjgh - Request to Add a Health Information Administrator Position to San Joaquin General Hospital. 11. sjgh - Approval of Applications for Reappointment to San Joaquin General Hospital Medical Staff. 12. sjgh - Approval of Applications for Appointment to San Joaquin General Allied Health Staff. 13. sjgh - Approval of Additional Privileges Requested for Nurse Anesthetist. CONSENT - PUBLIC WORKS 14. pw - Approval of Reversion to Acreage Final Map of Parcel Map Book 25, Page 27, San Joaquin County Records. (4th District) 15. pw - Reauthorize the Director of Public Works to Act as the County's Agent to Submit Grant Applications and Accept Grant Offers Less than $100,000. 16. pw - Acceptance of Two Grant Deeds and Approval of Two Agreements for the Purchase of Real Property and Authorization of Two Orders Declaring a Public Highway for the Escalon-Bellota Road and Lone Tree Road Traffic Signal Project. (4th District) 17. pw - Acceptance of Two Grant Deeds and Approval of Two Agreements for the Purchase of Real Property and Authorization of Two Orders Declaring A Public Highway for the Lower Sacramento Road Improvements Project - North of Pixley Slough to South of Harney Curve. (4th District)

Page 4 Agenda February 28, 2012 18. pw - Adoption of an Addendum to the Eleventh Street Special Purpose Plan Initial Study/Mitigated Negative Declaration for the Eleventh Street/Grant Line Road Roundabout Project. (5th District) 19. pw - Approval and Adoption of Plans and Specifications for the Eight Mile Road Restoration (Empire Tract Road to Bishop Cut) and Setting a Bid Opening Date of March 22, 2012, at 1:30 p.m. (4th District) CONSENT - LAW & JUSTICE 20. s/o - Allocate a Sheriff's Captain Position and Related Budget Adjustments. (4/5th's Vote Required) 21. s/o - Resolution Approving the 2012-2013 Application for State Off-Highway Vehicle Grant. CONSENT - GENERAL GOVERNMENT 22. cob - Approve Announcement of (2) Positions on the Housing Appeals Board: (1) Appointment from the Third District and (1) Appointment from the Fourth District. 23. eedd - Recommendation to Approve the Loan Modification of the Trailer Specialist, Inc. (4th District) 24. eedd - Recommendation to Approve the Modification of the Loan to Origami Foods, LLC, a California Corporation. (1st District) 25. eedd - Recommendation to Declare in Default the Note and Loan Agreement of Armstrong Painting, Inc. (1st District) 26. eedd - Recommendation to Approve the Modification of the Loan to Maldonados Auto Body. (1st District) 27. gen/ser - Approve the Initial Study/Mitigated Negative Declaration for the San Joaquin County Historical Museum Improvement Project, Located at 11793 North Micke Grove Road, Lodi, California. (4th District) 28. gen/ser - Approval of Additional Contract Authority for the San Joaquin General Hospital 25-Bed Medical Guarded Unit Remodel Project. (4/5th's Vote Required) COMMUNICATIONS bos - Receive and Refer all Board Communications this date as Outlined on the Communications Distribution Listing.

Page 5 Agenda February 28, 2012 BOARD OF SUPERVISORS QUESTIONS AND COMMENTS CLOSED SESSION CONFERENCE WITH LABOR NEGOTIATOR California Government Code Section 54957.6 Agency Negotiator: Manuel Lopez; Geoff Rothman; Donna Williamson Employee Organizations: SEIU-UHW, San Joaquin County Correctional Officers Association, California Nurses Association, San Joaquin County Attorney's Association, San Joaquin County Probation Officer's Association, and Union of American Physicians and Dentists. SCHEDULED AFTERNOON ITEM 1:30 p.m. - cdd - Public Hearing Regarding the Appeal by David Lucas, Fred Donald, and Craig Miller of the Planning Commission's Approval of a Negative Declaration and Requesting Deferment of the Marketing Events for Use Permit Application No. PA-1100168 of Kapiniaris Vineyards (c/o Delta Buildings, Inc.). (4th District) ADJOURN TO TUESDAY, MARCH 13, 2012, AT 9:00 A.M. Note: If you need disability-related modification or accommodation in order to participate in this meeting, please contact the Clerk of the Board of Supervisors at (209) 468-2350 at least 48 hours prior to the start of the meeting. Government Code Section 54954.2(a). Materials related to an item on this agenda submitted to the Board of Supervisors after distribution of the agenda packet are available for public inspection in the Board of Supervisors Office at 44 N. San Joaquin Street, Suite 627, Stockton, during normal business hours.