VOLUME 2015, NUMBER 7
Tuesday, March 17, 2015
ACTION SUMMARY MINUTES
VOTING KEY: L = Leopold, F = Friend, Co = Coonerty, Ca = Caput, M = McPherson; first initial indicates maker of motion, second initial indicates the "second"; upper case letter = "yes" vote; lower case letter = "no" vote; () = abstain; // = absent
CONSENT AGENDA
6. ACCEPTED claims as approved by the Auditor-Controller-Treasurer-Tax Collector
7. APPROVED minutes of February 24, 2015 as recommended by the Clerk of the Board
8. DELETED ITEM
9. APPROVED the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waived a detailed reading of said ordinances, as recommended by County Counsel
10. REJECTED claim of Ralph Evans as insured by CSAA, Claim No. 415-055, as insufficiently filed and referred to County Counsel
11. REJECTED claim of Shelter Murphy, Claim No. 415-056, and referred to County Counsel
12. REJECTED claim of David Nickell, Claim No. 415-059, and referred to County Counsel
13. ACCEPTED AND FILED the Treasurer's monthly Investment Transaction Report for the period ending February 28, 2015, as recommended by the Auditor-Controller-Treasurer-Tax Collector
16.1. SEE ITEM NO. 34.1 REGULAR AGENDA
25. ACCEPTED the improvements and approved final cost of $332,161.70 for the Branciforte Drive Storm Damage Repair Project and approved related action, as recommended by the Director of Public Works
30. APPROVED permit for the 2015 Pleasure Point Business Association Street Fair Event on June 27, 2015, and approved related action, as recommended by the Director of Public Works
REGULAR AGENDA
34.1. Motion by Supervisor Friend, seconded by Supervisor Coonerty to direct the Chairman to write a letter to sponsoring legislators in support of Senate Bill 277
FCoLMca
37. APPROVED reappointment of Bud Winslow to the Housing Authority Board of Commissioners, as an at-large representative, for a term to expire on March 17, 2019
FLCoMCa