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

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

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

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 MINUTES PRESENT: SUPERVISORS ORNELLAS, MOW, SIEGLOCK, GUTIERREZ, MARENCO

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

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

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 Tuesday, April 18, 2006

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

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

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

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

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

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

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

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 Tuesday, October 19, 2004

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, FEBRUARY 29, :00 AM

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

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

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

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

Board of Supervisors San Joaquin County AGENDA

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, October 16, 2007

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

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :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 MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, February 28, 2006

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

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

Board of Supervisors San Joaquin County AGENDA

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

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 MINUTES TUESDAY, JUNE 3, 2008 SCHEDULED MORNING ITEMS

TUESDAY, APRIL 27, 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 San Joaquin County AGENDA

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County. Agenda

SUMMARY OF PROCEEDINGS

Agenda MARCH 26, 2019, 3:00 p.m.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

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

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

SAN FRANCISCO AIRPORT COMMISSION MINUTES

OFFICIAL MINUTES OF THE MACOMB COUNTY COMMISSION FULL BOARD MEETING SEPTEMBER 25, 2014

SAN FRANCISCO AIRPORT COMMISSION MINUTES

ST. CLAIR COUNTY COMMISSION MEETING FEBRUARY 13, 2018

Thursday, March 16, :00 a.m.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Board of Supervisors Agenda

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

SAN FRANCISCO AIRPORT COMMISSION MINUTES

CALAVERAS COUNTY BOARD OF SUPERVISORS

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SUMMARY OF PROCEEDINGS

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

SUMMARY OF PROCEEDINGS

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

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

JOINT MEETING OF THE EL CAJON CITY COUNCIL/HOUSING AUTHORITY/SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MINUTES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Commissioners of St. Mary's County Meeting Minutes (Tuesday, April 4, 2017) Generated by Sharon Ferris on Tuesday, April 4, 2017

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

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Commissioners of St. Mary's County Meeting Minutes (Tuesday, May 24, 2016) Generated by Sharon Ferris on Tuesday, May 24, 2016

WEEKLY UPDATE JULY 23 27, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

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

P.O. Box 784, Mariposa, CA (209) Bullion Street ROSEMARIE SMALLCOMBE, VICE-CHAIR

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

AIRPORT COMMISSION CALENDAR. Tuesday, March 3, 1998 ORDER OF BUSINESS

Council Member Vajdos motioned, Council Member Carpenter seconded, to take items 6.7, 10.1

Agenda April 22, 2014

Board of Supervisors Agenda

BOARD OF SUPERVISORS. Humboldt County AGENDA

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

MISSOULA COUNTY AIRPORT AUTHORITY Regular Board Meeting March 27, :30 pm, Airport Conference Room

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

RULES AND REGULATIONS

AGENDA DELANO CITY COUNCIL

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

SAN FRANCISCO AIRPORT COMMISSION MINUTES

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

RED BLUFF CITY COUNCIL REGULAR MEETING MINUTES

WATONWAN COUNTY BOARD FEBRUARY 5, :00 A.M.

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation}

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

Transcription:

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, MAY 22, 2001 PRESENT: SUPERVISORS BEDFORD, MOW, GUTIERREZ, SIEGLOCK, MARENCO A moment of silence was held for the recent tragedy involving the Burks family. Minutes of the Board of Supervisors' Meeting of May 15, 2001. Approved. Sieglock/Gutierrez /5 B-01-681 Consent Items 1-20 and 22-30: Approved. Items 6, 8, 9 discussed. Mow/Gutierrez/5 Consent Item 21: Approved by separate motion. Gutierrez/Mow/3-2 Sieglock and Bedford voting no. OFF AGENDA ITEM pw - Approval of Temporary Closure of Zumwalt Road Between Carlton Road and Van Allen Road for a Wedding Celebration. (5 th District) Motion to Hear Off Agenda Item: Sieglock/Mow/5 B-01-682 Motion to Approve Item: Mow/Gutierrez /5 Approved Staff Recommendation. R-01-316 SCHEDULED MORNING ITEMS 9:00 a.m. - eedd Presented Proclamation Declaring the Week of June 4, 2001 as Summer Youth Employment Training Program (SYETP) to John Solis, Executive Director of Employment & Economic Development Department. 9:00 a.m. - bos - Appointments to Boards & Commissions: A) Commission on Aging - 1 Position. Continued June 12, 2001 at 9:00 a.m. 9:15 a.m. - cdd - Public Hearing and Board Order, Ordering the Fire Warden to Abate Noxious and Dangerous Weeds. Steve Dalton, Fire Marshal; Ben Hulse, file:///c /Documents%20and%20Settings/jmoua/Desktop/Minutes/2001/05_22_01m.htm (1 of 7) [1/22/2009 1:55:56 PM]

Director of Community Development Department; Steve Winkler, Deputy Director, Public Works Department; and James Collins, Bill St. Clair, John Hayes, Kathleen Longton, Michael Hall, Ed Spain, Chief Steve Crosby, Waterloo-Morada Fire District, Al Nunez, Alex Allen, Jean Butler, Jimmie Tucker, Chief Ed Martel, Montezuma Fire District, and ToCan Nguyen, addressed the Board on this matter. Approved Staff Recommendations and Set Date of July 24, 2001 at 9:15 a.m. for a Public Hearing. Mow/Gutierrez/5 B-01-683 DISCUSSION HEALTH & HUMAN SERVICES 1. phs Public Health Services Additional Position Allocations Children and Families Program. Bill Mitchell, Director of Public Health Services, addressed the Board on this matter. Approved Staff Recommendation. Gutierrez/Mow/5 B-01-684 & R-01-317 2. rev/rec Partial Release of Abstract Judgement for Samuel L. Cloud. Approved Staff Recommedations. Shabbir Khan, Treasurer Tax Collector addressed the Board on this matter. Gutierrez/Mow /5 B-01-685 DISCUSSION PUBLIC WORKS 1. pw Introduce and Waive Reading of an Ordinance Prohibiting Commercial Vehicles on a Portion of Washington Street and Set June 19, 2001 at 9:00 a.m. for Adoption of Said Ordinance. (1 st District) Manuel Lopez, Director, Public Works Department briefed the Board on this matter. Approved Staff Recommendation. Gutierrez/Mow/5 B-01-686 DISCUSSION GENERAL GOVERNMENT 1. reg/vot Public Hearing Workshop on Reapportionment/Redistricting. Jon Moore, Deputy Director, Community Development Department; Gary Gorham, Countywide GIS Coordinator, Community Development Department; Bill St. Clair, Rick Veldstra, and Sylvia Kothe, President of League of Women Voters, addressed the Board on this matter. Approved Staff Recommendations. Gutierrez/Mow /5 B-01-687 file:///c /Documents%20and%20Settings/jmoua/Desktop/Minutes/2001/05_22_01m.htm (2 of 7) [1/22/2009 1:55:56 PM]

2 cc Report of County Counsel Regarding Complaint and Claims By Deborah Young Regarding Mary Graham Children s Shelter. Terrance Dermody, County Counsel reported to the Board on this matter. Donna Holloman and Deborah Young addressed the Board on this matter. Accepted Report. Sieglock/Gutierrez/5 B-01-688 COMMUNICATIONS bos - Received and Referred all Board Communications this date as Outlined on the Communications Distribution Listing and Approved and Presented Resolutions, Proclamations and Commendations Honoring Individuals, Events and/or Organizations. Sieglock/Gutierrez/5 B- 01-689 PUBLIC COMMENT ToCan Nguyen addressed the Board on various matters. CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION. California Government Code Section 54956.9(a) Deputy Sheriff s Association, et al., v. San Joaquin County Employees Retirement Association, et al., San Francisco Superior Court, Judicial Council Coordination Proceeding No. 4049 CONFERENCE WITH LABOR NEGOTIATOR California Government Code Section 54957.6 Agency Negotiator: Judy Guerrero, David Baker, Jeff Sloan, Charles Sakai, Don Turko Employee Organization: SEIU; Deputy Sheriff Sergeant Association; Middle Management Association; Unrepresented file:///c /Documents%20and%20Settings/jmoua/Desktop/Minutes/2001/05_22_01m.htm (3 of 7) [1/22/2009 1:55:56 PM]

SCHEDULED AFTERNOON ITEM 1:30 p.m. - cdd - Public Hearing Regarding Approval of the First Cycle General Plan Amendment for the General Plan Amendment No. GP-98-5 of Vernalis Partners, LDT., and Brown Trust. (5th District) Kerry Sullivan, Senior Planner, Community Development Department and Mike Brown addressed the Board on this matter. Approved Staff Recommendations. Gutierrez/Mow/5 R-01-323, R-01-324 & Ordinance # 4109 CONSENT - HEALTH & HUMAN SERVICES 1. cob - Approve Announcement of 5 Positions on the Commission on Aging. B-01-690 2. cob - Approve Announcement of 3 Positions on the Public Health Advisory Board. B-01-691 3. hcs - Application for Appointment to San Joaquin Health Care Services Medical Staff. B-01-692 4. hcs - Medical Staff Reappointments. B-01-693 5. hsa - Request to Approve California State Association of Counties Agreement. A-01-414 6. hsa - Request for Out-of-State Travel for Lauren Ah-Tye, Protective Services Social Worker III to Attend and Make A Presentation at the 2001 Family Group Decision Making Roundtable: Widening the Circle from June 5 June 10, 2001 in Chapel Hill, North Carolina. B-01-694 7. mhs - Mental Health Services/California State University, Stanislaus Multi- Campus Regional Center: Lease Agreement Amendment: Professional Building. A-01-415 8. osa - Office of Substance Abuse Out-of-State Travel to Attend Women, Co- Occurring Disorders and Violence Steering Committee. (Grant Funded/Required) Mow/ Gutierrez 5 B-01-695 & 696 file:///c /Documents%20and%20Settings/jmoua/Desktop/Minutes/2001/05_22_01m.htm (4 of 7) [1/22/2009 1:55:56 PM]

9. phs - Public Health Services Authorization for Out of State Travel to Attend the International Child Passenger Safety Technical Conference (ICPSTC) from June 2-6, 2001 in Indianapolis, Indiana. Mow/Gutierrez 5 B-01-697 10. phs - Public Health Services Authorization for Out of State Travel to Attend the Reach Out and Read National Conference from May 31 June 4, 2001 in Cambridge, MA. B-01-698 CONSENT - PUBLIC WORKS 11. pw - Adopt an Ordinance Providing for a Speed Limit of 45 Miles Per Hour on a Portion of Alpine Road, from Kettleman Lane to Victor Road. (4th District) Ordinance #4108 12. pw - Introduce and Waive Reading of an Ordinance Providing for a Speed Limit of 45 Miles Per Hour on a Portion of Cherry Road, North of State Highway Route 12. ( 4th District) B-01-699 13. pw - Approval and Adoption of Plans and Specifications for the Clements Road Resurfacing and Setting a Bid Opening Date of June 14, 2001, at 1:30 p.m. (4th District) R-01-318 14. pw - Award of Contract for the West Lane (Southbound) Resurfacing. (4th District) R-01-319 15. pw - Award of Contract for the Jahant Road Resurfacing. (4th District) R-01-320 16. pw - Acceptance of the Benjamin Holt Drive and Gettysburg Place Traffic Signal Contract, Federal Aid Project No. CML-5929 (100); Approve and Execute a Maintenance Agreement with City of Stockton; and Execution of a Notice of Completion. (2nd District) R-01-321 & A-01-416 CONSENT - GENERAL GOVERNMENT 17. ag/com - Amendment of the FY 2000/01 Agricultural Commissioner's Budget and Approval of Agreements Between the County and the State of California. (4 /5ths Vote Required) B-01-700, 701 & A-01-417 & 418 18. air - Acceptance of Completion of Contract with Granite Construction Company to Overlay & Groove Runway 11L/29R; Overlay Portion of Taxiway B; Extend Runway 29L; file:///c /Documents%20and%20Settings/jmoua/Desktop/Minutes/2001/05_22_01m.htm (5 of 7) [1/22/2009 1:55:56 PM]

Rehabilitate Shoulders Runway 11L/29R; Construction Runway 11L West End Blast Wall; Relocate Localizer Antenna; Replace Runway Edge Lighting Systems Runway 11L/29R and Replace Airfield Guidance Signs (AIP Project No. 3-06-0250-15 & 16) at Stockton Metropolitan Airport. R-01-322 19. cao - Approval of Modification to Consultant Agreement for Strategic Planning and Technical Support to the San Joaquin County Children and Families Commission. B-01-702 & A-01-419 20. cao - Report on Departmental Request for Nonrequisitioned Positions. B-01-703 21. cc - David Yorn, Deceased, ET Al., V. City of Stockton, ET AL.; Superior Court Case No. 004816. B-01-704 22. cdd Authorize Additional Appropriations for the Delta Fire Protection District and Approve Funding Transfer. (4/5 th Vote Required) B-01-705 23. cob - Approve Announcement of 1 Position on the Camanche Regional Park Advisory Board. B-01-706 24. cob - Approve Announcement of 1 Position on the Lodi Community Center Advisory Board. B-01-707 25. cob - Approve Announcement of 2 Positions on the Planning Commission. B-01-708 26. cob - Approve Announcement of 2 Positions on the Water Advisory Commission. B-01-709 27. isd - Fire District Radio System Transfer to Waterloo/Morada Fire District from Information System Division. B-01-710 & A-01-420 28. isd - Oracle Software Products, Licensing and Maintenance. B-01-711 29. lab/rel Adoption of Memorandum of Understanding with the Sheriff Sergeants Bargaining Unit. B-01-712 & A-01-421 30. neigh/pres - Authorize the Community Development Department Director to accept the $25,000 2001 Legaci Grant from the Great Valley Center. B-01-713 Adjourned to Thursday, May 24, 2001 at 7:00 p.m. for a Public Hearing Workshop on Reapportionment/Redistricting file:///c /Documents%20and%20Settings/jmoua/Desktop/Minutes/2001/05_22_01m.htm (6 of 7) [1/22/2009 1:55:56 PM]

Sieglock/Gutierrez/5 B-01-714 file:///c /Documents%20and%20Settings/jmoua/Desktop/Minutes/2001/05_22_01m.htm (7 of 7) [1/22/2009 1:55:56 PM]