County of Santa Clara Code Enforcement Appeals Board

Similar documents
County of Santa Clara OFFICE OF PRETRIAL SERVICES

County of Santa Clara Senior Care Commission

AGENDA PACKET November 2, :00 PM Special Meeting

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Domestic Violence Council

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Santa Clara County Emergency Operational Area Council

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

POLICY ADVISORY COMMITTEE MINUTES

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

SAFE Board of Directors

RESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

County of Santa Clara Hsinchu, Taiwan Sister-County Commission

WHAT DOES THE LOBBYING ORDINANCE REQUIRE?

Megan Doyle Clerk of the Board Page 1 of 12 LOBBYIST DISCLOSURE REPORT 2017

ciy Planning Commission Report

RESOLUTION OF THE AIRPORT COMMISSION OF THE CITY OF SAN JOSE ADOPTING RULES AND REGULATIONS FOR CONDUCT OF BUSINESS

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

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

FINAL MINUTES August 11, 2016 Regular Meeting Meeting 16-15

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46.

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

Ad Hoc Advisory Committee on South Flow Arrivals

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

REGULAR SESSION CONVENES AT 5:00 P.M.

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

ADMINISTRATION & FINANCE COMMITTEE MINUTES

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

AGENDA PLANNING COMMISSION

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

Policy Advisory Committee MINUTES

City of Daly City Regular Meeting RECREATION COMMISSION

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT

POLICY ADVISORY COMMITTEE MINUTES

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

County of Santa Clara Planning Commission

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

CITY OF HUNTINGTON PARK

p, Clerk ofthe Board Page 1of 9 Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15)

Child Abuse Council of Santa Clara County Executive Committee Meeting - MINUTES. Second Start Bouret Drive San Jose, CA 95118

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

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

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

TRANSIT PLANNING & OPERATIONS COMMITTEE MINUTES

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:30 P.M. NORTH MARE ISLAND CONFERENCE CENTER 375 G STREET, VALLEJO AUGUST 31, 2017

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division

AGENDA. Thursday, March 8, :30 a.m. Jury Assembly Room Lower Level, Courthouse Annex

SPECIAL MEETING - RULES, ELECTIONS, AND INTERGOVERNMENTAL RELATIONS COMMITTEE. Tuesday, January 15, 2019

Transit Planning & Operations Committee MINUTES

CALTRAIN CENTRALIZED EQUIPMENT MAINTENANCE AND OPERATIONS FACILITY MONITORING COMMITTEE MEETING AGENDA

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

TOWN OF MERRIMAC. A Guide to Posting Meetings, Agendas & Minutes

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, :00 A.M.

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

City of East Palo Alto AGENDA

November 4, Venerable Tien Lien Vietnamese Bhikkhuni Buddhist Congregation 766 S. Second Street San Jose, CA 95112

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

Placentia Planning Commission Agenda

ESCONDIDO PLANNING COMMISSION BY-LAWS

CITIZEN COMMUNICATIONS

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

SAN JOSE CAPITAL OF SILICON VALLEY

Butte County Board of Supervisors Agenda Transmittal

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

DIRIDON STATION JOINT POLICY ADVISORY BOARD PLEASE NOTE CHANGE IN MEETING LOCATION AGENDA

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

Governance and Audit Committee MINUTES

BOARD OF SUPERVISORS AGENDA

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES

CITY OF LAREDO SPECIAL CITY COUNCIL MEETING

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT

Pierce County Ethics Commission Administrative Procedures (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CLEAN ENERGY Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesday, September 12, :00 pm

AGENDA. CITY COUNCIL SPECIAL MEETING September 26, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA 92606

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

MEETING NOTICE HOMELESS ENCAMPMENT AD HOC COMMITTEE

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT

City of Stockton Page 1

HIGH RIDGE QUANTUM COMMUNITY DEVELOPMENT DISTRICT

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

AGENDA. 8. DIRECTORS REPORTS, INQUIRIES AND FOLLOW-UP OF DIRECTIONS TO STAFF Staff Recommendation: For discussion and possible action.

Transcription:

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, California 95110. Phone (408) 299-5001. Fax (408) 298-8460 DATE: September 8, 2010 TIME: 9:30 AM PLACE: East Wing 7th Floor - Library AGENDA In compliance with the Americans with Disabilities Act, those requiring accommodations in this meeting should notify the Clerk of the Board's Office 24 hours prior to the meeting at (408) 299-5001, or TDD (408) 993-8272. Please note: To obtain a copy of any supporting document that is available, contact the Department of Planning and Development at (408) 299-6714. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the County to all or a majority of the Board of Supervisors (or any other commission, or board or committee) less than 72 hours prior to that meeting are available for public inspection at the Planning Office, 70 West Hedding Street, 7th Floor, during normal business hours. Regular Business Meeting 1. Call to Order/ Roll Call 2. Public Presentations: This portion of the meeting is reserved for persons desiring to address the Board on any matter not on the agenda. Speakers are limited to two minutes. The law does not permit Board action or extended discussion of any item not on the agenda except under special circumstances. All statements that require a response may be placed on the agenda for the next regular meeting of the Board. 3. Elect Chairperson and Vice Chairperson for Fiscal Year 2010-11. 4. Approve minutes of October 29, 2008 5. Convene hearing to consider the appeal of Larry Noon regarding Notice and Orders dated May 6, and May 7, 2010 relating to the propertys located at 17525 and 17531 Santa Cruz Highway, Los Gatos. 1

Commission Agenda Code Enforcement Appeals Board, County of Santa Clara September 8, 2010 Possible Action: a. Open public hearing and receive testimony. b. Close public hearing. c. Declare intention to approve, disapprove, or modify the decision of the Building Official. 6. Approve the Exhibit A (List of Designated Positions) and Exhibit B (List of Disclosure Categories) for the Board. 7. Announcements/Correspondence 8. Adjourn to the next meeting at a time and location to be determined. 2

Commission Agenda Date: September 8, 2010 Agenda Item No.1 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 1. Call to Order/ Roll Call Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

This page is intentionally left blank.

Commission Agenda Date: September 8, 2010 Agenda Item No.2 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 2. Public Presentations: This portion of the meeting is reserved for persons desiring to address the Board on any matter not on the agenda. Speakers are limited to two minutes. The law does not permit Board action or extended discussion of any item not on the agenda except under special circumstances. All statements that require a response may be placed on the agenda for the next regular meeting of the Board. Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

This page is intentionally left blank.

Commission Agenda Date: September 8, 2010 Agenda Item No.3 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 3. Elect Chairperson and Vice Chairperson for Fiscal Year 2010-11. Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

This page is intentionally left blank.

Commission Agenda Date: September 8, 2010 Agenda Item No.4 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 4. Approve minutes of October 29, 2008 Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

This page is intentionally left blank.

County of Santa Clara Code Enforcement Appeals Board County Government Center - 70 West Hedding Street San Jose, California 95110. Phone (408) 299-5001. Fax (408) 298-8460 DATE: October 29, 2008 TIME: PLACE: 9:00 AM Board of Supervisors' Chambers MINUTES Appeal Hearing 1. Call to Order/ Roll Call. Convened at 9:05 a.m. with Chairperson Sal Ventura and Commissioners Robert Baldini, Gale Bate, David Doody, Mahvash Harms, Manuel Roman, Jr., and Navin Sahni present. A quorum was present. Commissioners Sarah Aguilar and Christine Fitzgerald were absent. There was one vacancy. 2. Public Presentations: There were no public presentations. 3. Elect Chairperson and Vice Chairperson for Fiscal Year 2008-2009. Elected Commissioner Ventura to serve as Chairperson and Commissioner Roman as Vice Chairperson for Fiscal Year 2008-2009. Motion: Sahni Second: Bate Passed unanimously. 4. Approve minutes of October 2, 2007. Commissioner Bate recommended that Page 8, fourth paragraph, third line, be amended to reflect, "...County;...". Approved, as amended. Motion: Sahni Second: Harms Passed unanimously. 1

Code Enforcement Appeals Board Minutes October 29, 2008 5. Convene hearing to consider the appeal of Property Owner John R. Motter, APN 742-20 -011, regarding the Notice and Order dated June 4, 2008 relating to the property located at 322 A Casa Loma Road, Morgan Hill. Possible Action: a. Accept staff report. b. Open public hearing and receive testimony. c. Close public hearing. d. Declare intention to approve, disapprove, or modify the decision of the Building Official. Chairperson Ventura opened the public hearing and requested testimonies.. Considered memorandum, dated October 29, 2008, from Jody Hall Esser, Interim Director, Department of Planning and Development (DPD); and testimonies from James Lanz, Code Enforcement Specialist, DPD; Daren Wardell, Senior Building Inspector, DPD; Ann Peden, Environmental Health Specialist, Department of Agriculture and Environmental Management; Lizanne Reynolds, Deputy County Counsel, Office of the County Counsel (OCC); and John R. Motter, property owner and appellant. Received comments from Kathy Kretchmer, Deputy County Counsel, OCC, pertaining to the hearing proceedings.. Chairperson Ventura closed the public hearing.. The Commissioners discussed issues about the property relative to violation of the California Building Code, including concerns about the structure, water, and sewage system; and suggested that the applicant and the DPD discuss providing the applicant limited access to electricity and water for maintenance of the property.. Denied the appeal and upheld the application of the Building Code by the DPD. Motion: Bate Second: Baldini Passed unanimously. 2

Code Enforcement Appeals Board Minutes October 29, 2008 6. Accept status report regarding the appeal of Joseph Varda, APN 701-28-019, regarding the Notice and Order dated June 28, 2007 relating to the property located at 20601 Via Santa Teresa, San Jose. Accepted, on consensus, report from Mr. Lanz regarding the failure of Mr. Varda to comply with the order of the Code Enforcement Appeals Board and foreclosure of the property. 7. Announcements and Correspondence: Chairperson Ventura announced information regarding a vacancy on the Code Enforcement Appeals Board, the upcoming Annual Boards and Commissions Appreciation Event, the Handbook for Advisory Boards and Commissions, and the Boards and Commissions agendas and minutes on the County of Santa Clara website. 8. Adjourn Adjourned at 10:25 a.m. to the next meeting at a date, time, and room to be determined, in the County Government Center, 70 West Hedding Street, San Jose... Respectfully submitted,.. Beverly Sumcad Deputy Clerk 3

This page is intentionally left blank.

Commission Agenda Date: September 8, 2010 Agenda Item No.5 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 5. Convene hearing to consider the appeal of Larry Noon regarding Notice and Orders dated May 6, and May 7, 2010 relating to the propertys located at 17525 and 17531 Santa Cruz Highway, Los Gatos. Possible Action: a. Open public hearing and receive testimony. b. Close public hearing. c. Declare intention to approve, disapprove, or modify the decision of the Building Official. Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

This page is intentionally left blank.

County of Santa Clara Department of Planning and Development County Government Center, East Wing, 7 th Floor 70 West Hedding Street San Jose, California 95110-1770 (408) 299-5770 FAX (408) 288-9198 www.sccplanning.org AMENDED NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the County of Santa Clara Code Enforcement Appeals Board will convene a public hearing no earlier than 9:30 a.m. to consider the following application at the date, time, and place indicated below: DATE: September 8, 2010 TIME: 9:30 a.m. LOCATION: County Government Center, Department of Planning and Development Office, 70 W. Hedding St., 7 th Floor, East Wing, Conference Room A, San Jose, CA 95110 Hearing to consider the appeal of Larry Noon regarding Notice and Orders dated May 6, and May 7, 2010, Violation #90062 at properties located at 17525 and 17531 Santa Cruz Highway, Los Gatos, CA. APN 544-01-002, -005. a) approve the decision of the Building Official b) disapprove the decision of the Building Official c) modify the decision of the Building Official ALL INTERESTED PERSONS MAY APPEAR AND BE HEARD during the public hearing in regard to the above-referenced consideration in the County Government Center, Department of Planning and Development Office, 70 West Hedding Street, 7 th Floor, East Wing, Conference Room A, San Jose, CA 95110. Written communications should be filed with the Department of Planning and Development Office prior to the hearing date. IF YOU CHALLENGE THIS LAND USE DECISION IN COURT, you may be limited to raising only those issues that you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Department of Planning and Development Office prior to, or at, the public hearing. DOCUMENTS WILL BE ON FILE in the Department of Planning and Development Office located on the 7 th floor at the address given above, on or before the Friday preceding the hearing. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the County to all or a majority of the Code Enforcement Appeals Board less than 72 hours prior to that meeting are available for public inspection at the County Planning Office at 70 West Hedding Street, East Wing, 7 th Floor, San Jose, California 95110, during normal business hours. THIS NOTICE OF PUBLIC HEARING is given as required by the Government Code of the State of California. FOR FURTHER INFORMATION relating to the proposal above please contact: Michael. Harrison (408) 299-5718 or email mike.harrison@pln.sccgov.org or call the Department of Planning and Development at (408) 299-5770 Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

This page is intentionally left blank.

This page is intentionally left blank.

Commission Agenda Date: September 8, 2010 Agenda Item No.6 County of Santa Clara County Counsel CC01 CEAB 090810. DATE: September 8, 2010 Prepared by:. Elizabeth G. Pianca Deputy County Counsel TO: Code Enforcement Appeals Board FROM: Miguel Marquez County Counsel SUBJECT: Approval of the Code Enforcement Appeal Board's ("Board") Exhibit A and Exhibit B Addendum for the County of Santa Clara's Conflict of Interest Code RECOMMENDED ACTION Approve the Exhibit A (List of Designated Positions) and Exhibit B (List of Disclosure Categories) for the Board. REASONS FOR RECOMMENDATION The Political Reform Act of 1974 (the "Act") (Government Code Sections 87000 et seq.) sets forth California's economic disclosure law. The Act requires disclosure of specified interests and prohibits participation in decision-making when an official's financial interests could be affected. Under the Political Reform Act, the Board is required to adopt a conflict of interest code.. A conflict of interest code (1) must contain the terms of the code, (2) must specifically enumerate the positions within the Board, other than those specified in Government Code Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith 1

Commission Agenda Date: September 8, 2010 Agenda Item No.6 section 87200, that involve the making or participating in the making of decisions that may foreseeably have a material effect on any financial interest, and (3) must specify disclosure categories listing the required disclosure of those types of investments, interests in real property, sources of income and business positions that designated positions may affect in their decision-making.. A conflict of interest code has not been located for the Board; however, positions of the Board have been filing statements of economic interests. The Act requires every agency to review its conflict of interest code biennially to determine if any amendments are needed. As part of the 2010 biennial update of the County of Santa Clara's conflict of interest code, County boards and commissions that are required to have a conflict of interest code will be added to the County's code. This will provide a centralized code for ease of reference. Inclusion in the County of Santa Clara's conflict of interest code will supersede any prior conflict of interest code adopted by the Board. The County's code incorporates 2 California Code of Regulations 18730 and any amendments to it, which satisfies the statutory requirements for the text of a conflict of interest code. Each County board and commission subject to the County's conflict of interest code will create its own Exhibit A listing its designated positions and Exhibit B listing its disclosure categories to attach as an addendum to the text of the County's code. Disclosure categories 1 and 2 are predefined by the County. Each board and commission will create any additional disclosure categories necessary to reflect the required disclosures specific to its designated positions.. Upon the Board's approval, the Exhibit A and Exhibit B will be forwarded to the Office of the County Counsel for inclusion in the County's conflict of interest code and approval by the Board of Supervisors in 2010. BACKGROUND The Political Reform Act requires local agencies to adopt a conflict of interest code. The conflict of interest code must provide the following information, based upon the requirements of Government Code section 87309:. 1. A description of the manner in which the Code will require all foreseeable potential conflict of interest situations to be disclosed or prevented; and. Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith 2

Commission Agenda Date: September 8, 2010 Agenda Item No.6 2. A description of the manner in which the Code provides each affected person a clear and specific statement of his or her duties under the Code; and. 3. A description of the manner in which the Code has differentiated between designated employees with different powers and responsibilities. Unpaid members of advisory boards and commissions may be required to disclose their personal financial interests if they make or participate in making governmental decisions that could affect their private financial interests. The Board's responsibilities result in members making or participating in the making of decisions that may foreseeably have a material effect on their financial interests. Attached is a proposed Exhibit A and Exhibit B for the Board's review and approval. CONSEQUENCES OF NEGATIVE ACTION If the Board does not approve the Exhibit A and Exhibit B, the Board will not be in compliance with the law and its list of designated positions and disclosure categories will not be available for inclusion in the County of Santa Clara's conflict of interest code 2010 biennial update for approval by the Board of Supervisors. STEPS FOLLOWING APPROVAL Upon the Board's approval, the Exhibit A and Exhibit B will be forwarded to the Office of the County Counsel for inclusion in the County's conflict of interest code biennial update and approval by the Board of Supervisors. ATTACHMENTS Code Enforcement Appeal Board's Exhibit A and B to COI Code Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith 3

This page is intentionally left blank.

Commission Agenda Date: September 8, 2010 Agenda Item No.7 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 7. Announcements/Correspondence Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith

This page is intentionally left blank.

Commission Agenda Date: September 8, 2010 Agenda Item No.8 System Generated Transmittal SANTA CLARA COUNTY Board Date : September 8, 2010 Transmittal ID : Agenda Item Details 8. Adjourn to the next meeting at a time and location to be determined. Board of Supervisors: Mike Wasserman, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss County Executive: Jeffrey V. Smith