Loading...
HomeMy WebLinkAboutSilicon Valley Clean Energy Miscellaneous - 2016Santa Clara County Abandoned Vehicle Abatement Service Authority 3791 Thousand Oaks-WLP OF CALIFOF NayIA ) San Jose, CA 95136 ) SS. 3rd Quarter Date: Thursday, May 19, 2016 Time: 10:00 a.m. COUNTY OF SAN IA CLA.11:A Meeting EY 20.16 1-irg-6z��--�,Pci,. , Are 7-NIAPLC'YEE OFTHIE CITY OF CUPERTINO _ D EPA R Y7P,,11 ; STATE L ;_,s I PENALTY OF Location: City of Los Gatos PLI�...N' 1Y TFIAT O�°d (DATE) � ll �t (TIi4E) -, ` 3 - (�, PERSONALLY E. Main Street, Los Gatos, CA 95031 POSTi�D) TrIE N`�OTIC'E!'AU'I END4 ON 74-1E BULLETIN BOAiZID AT CITY HALL. Agenda �;- fi�- f, le�� 1. Chairman -of -the -Board Opening Comments DY' I E Cajitain,Z-acl arisen 2. 3. 4. 6. • Introduction of Board Members Present • Introduction of Agency Representatives and Guests Unscheduled Appearances Captain Zacharisen Any person may address the Authority on any subject matter within the jurisdiction or responsibility of the Authority at the beginning of the meeting; or may elect to address the Authority on any agenda item at the time the item is called by the Chair, but before the matter is acted upon by the Authority. Speakers are asked to provide their name and address for the record. Each person wishing to speak on an item before the Authority shall be permitted to be heard once for a maximum of five minutes. The Authority may not respond to a new issue(s) brought forward, but may request that the matter be placed on the agenda of a future meeting. Chief Executive Officer's Comments • Approval of Previous Meeting's Minutes • Legislative Up -dates Chief Financial Officer's Report • 2"d Quarter FY 2016 Report • Collection of 3`d Quarter FY 2016 Documents • Requests for Major Purchase(s) / Reimbursement(s) • Acceptance of FY 2017 Budget Election of Board of Directors for FY 2017 Round Table — Open Discussion — New Business Robert L. Cushing Joseph F. Kirby Robert Cushing Captain Zacharisen 7. Set Next Meeting Date and Location — Closing Comments - Adjournment Captain Zacharisen SILICON VALLEY CLEAN ENERGY AUTHORITY Rod Sinks, Chair City of Cupertino Rob Rennie, Vice Chair Town of Los Gatos Liz Gibbons City of Campbell Daniel Harney City of Gilroy Jeannie Bruins City of Los Altos John Harpootlian Town of Los Altos Hills Burton Craig City of Monte Sereno Steve Tate City of Morgan Hill John McAlister City of Mountain View Joe Simitian County of Santa Clara Howard Miller City of Saratoga Jim Griffith City of Sunnyvale svcleanenergy. org 505 W Olive Avenue Suite 130 Sunnyvale, CA, 94086 Call to Order Roll Call Silicon Valley Clean Energy Authority Board of Directors Meeting Wednesdag' WU,Q,(}lECALIF'---'-', IA 7:00 pm )SS. COUNTY OF SAi 'r=A Ci.AR ) Cupertino dommunity Hall AN 10350 T&ir,eWvCAi�eEE OF T E CI T OF CUPER'; INO Cupertino CA C-(kff sL DEPART k. i T, S'TXf E UN�: R PENALTY OF t'';_ ; U RY THAT ON (DATE) 7 / S (L4 AGIIEND 4) 2`- 5 ��-r _, I PERSONALLY POSTED THE NC'T,-` `�'%.AeC7ENDA ON THE BULLETIN BOARD AT CITY MALL. -)(eIIC� E,A T E Public Comment on Matters Not Listed on the Agenda Si�l`r�lb.il�E The public may provide comments on any item not on the Agenda. Speakers are limited to 3 minutes each. Consent Calendar (Action) la) Approve Minutes of the June 8, 2016, Board of Directors Meeting I b) Approve Professional Services Agreement with LEAN Energy US Regular Calendar 2) Executive Committee Report (Discussion) 3) CEO Report (Discussion) 4) Adopt Resolution Approving SVCE Implementation Plan and Authorize Submittal to CPUC (Action) 5) Approve Power Supply Portfolio Parameters (Action) 6) Presentation of Community Survey Results (Discussion) Page I of 2 Pursuant to the Americans with Disabilities Act, if you need special assistance in this meeting, please contact the Clerk for the Authority at (408) 730-7483. Notification 48 hours prior to the meeting will enable the Authority to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35.105 ADA Title 11). SILICON VALLEY CLEAN ENERGYAUTHORITY Rod Sinks. Chair 7) Adopt Policy Delegating Limited Authority to Chief Executive Officer, Board City of Cupertino Chair and Vice -Chair to Support or Oppose Legislation or Regulatory Actions Rob Rennie, Vice Chair Affecting SVCEA (Action) Town of Los Gatos Board Member Announcements Liz Gibbons City of Campbell Adjourn Daniel Harney City of Gilroy Jeannie Bruins City of Los Altos John Harpootlian Town of Los Altos Hills Burton Craig City of Monte Sereno Steve Tate City of Morgan Hill John McAlister City of Mountain View Joe Simitian County of Santa Clara Howard Miller City of Saratoga Jim Griffith City of Sunnyvale svcleanenergy.org 505 W Olive Avenue Suite 130 Sunnyvale, CA, 94086 Page 2 of 2 Pursuant to the Americans with Disabilities Act, if you need special assistance in this meeting, please contact the Clerk for the Authority at (408) 730-7483. Notification 48 hours prior to the meeting will enable the Authority to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35.105 ADA Title 11). _ SILICON VALLEY CLEAN ENERGYAUTHORITY Rod Sinks, Chair City of Cupertino Rob Rennie, Vice Chair Town of Los Gatos Liz Gibbons City of Campbell Daniel Harney City of Gilroy Jeannie Bruins City of Los Altos Call to Order John Harpootlian Town of Los Altos Hills Roll Call Silicon Valley Clean Energy Authority Board of Directors Special* Meeting Wednesday, August 10, 2016 7:00 pm Cupertino Community Hall 10350 Torre Avenue Cupertino, CA REVISED AGENDA Burton Craig City of Monte Sereno Public Comment on Closed Session - CANCELED The public may provide comments regarding the Closed Session item(s) just prior to the Board Steve Tate beginning the Closed Session. Closed Sessions are not open to the public. City of Morgan Hill Convene to Closed Session - CANCELED John McAlister City of Mountain View Conference with Real Property Negotiators Property: 150 Matilda Place, Suite 100, Sunnyvale, CA 94086 Joe Simitian Agency Negotiator: Tom Habashi, CEO County of Santa Clara Negotiating Party: SPF Matilda, LLC Howard Miller Under Negotiation: Price and terms of payment for office lease City of Saratoga Report from Closed Session - CANCELED Jim Griffith City of Sunnyvale Public Comment on Matters Not Listed on the Agenda The public may provide comments on any item not on the Agenda. Speakers are limited to 3 minutes each. svc lean energy. org 505 W Olive Avenue Consent Calendar (Action Suite 130 1 a) Approve Minutes of the July 13, 2016, Board of Directors Meeting Sunnyvale, CA, 94086 Page I of 2 Pursuant to the Americans with Disabilities Act, if you need special assistance in this meeting, please contact the Clerk for the Authority at (408) 730-7483. Notification 48 hours prior to the meeting will enable the Authority to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35.105 ADA Title II). S SILICON VALLEY '/ �� CLEAN ENERGYAUTHORITY Rod Sinks, Chair Regular Calendar City of Cupertino 2) Executive Committee Report (Discussion) Rob Rennie, Vice Chair 3) CEO Report (Discussion) Town of Los Gatos 4) Discussion of Office Lease and Authorization to Chief Executive Officer to Liz Gibbons Negotiate and Execute Lease Agreement (Action) - ITEM CANCELED City of Campbell 5) Adopt Resolution Approving SVCEA Organizational Structure, Job Daniel Harney Classifications and Salary Schedule (Action) City of Gilroy 6) Update on Banking and Credit Services (Discussion) Jeannie Bruins City of Los Altos Board Member Announcements John Harpootlian Adjourn Town of Los Altos Hills Burton Craig * This is a special meeting of the Board of Directors to replace the regular meeting due to a City of Monte Sereno change in meeting location. Steve Tate City of Morgan Hill John McAlister City of Mountain View STATE OF CALIFORNIA ) ) SS. Joe Simitian COUNTY OF SANTA CLARA ) County of Santa Clara --- AN I, K1 A CO �J C t 4 _ EMPLOYEE OF THE C TY OF CUPERTINO Howard Miller C� e-w- iz- DEPART City of Saratoga MENiT, STATE UNDER PENA TY' OF Its ,T _1RY THAT ON (DATE) 8 y Jim Griffith (I- I PERSONALLY City of Sunnyvale POSTED THE NOTI':E%AGENDA ON THE BULLETIN BOAP D AT CI Y HALL. B 9// 0 svcleanenergy.org DALE SIG ' AT�!IE 505 W Olive Avenue Suite 130 Sunnyvale, CA, 94086 Page 2 of 2 Pursuant to the Americans with Disabilities Act, if you need special assistance in this meeting, please contact the Clerk for the Authority at (408) 730-7483. Notification 48 hours prior to the meeting will enable the Authority to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35.105 ADA Title II). � s SILICON VALLEY CLEAN ENERGYAUTHORITY Rod Sinks, Chair City of Cupertino Rob Rennie, Vice Chair Town of Los Gatos Liz Gibbons City of Campbell Daniel Harney City of Gilroy Jeannie Bruins City of Los Altos Call to Order John Harpoothan Town of Los Altos Hills Roll Call Silicon Valley Clean Energy Authority Board of Directors Special* Meeting Wednesday, August 10, 2016 7:00 pm Cupertino Community Hall 10350 Torre Avenue Cupertino, CA AGENDA Burton Craig City of Monte Sereno Public Comment on Closed Session The public may provide comments regarding the Closed Session item(s) just prior to the Board Steve Tate beginning the Closed Session. Closed Sessions are not open to the public. City of Morgan Hill Convene to Closed Session John McAlister City of Mountain View Conference with Real Property Negotiators Property: 150 Matilda Place, Suite 100, Sunnyvale, CA 94086 Joe Simitian Agency Negotiator: Tom Habashi, CEO County of Santa Clara Negotiating Party: SPF Matilda, LLC Howard Miller Under Negotiation: Price and terms of payment for office lease City of Saratoga Report from Closed Session Jim Griffith City of Sunnyvale Public Comment on Matters Not Listed on the Agenda The public may provide comments on any item not on the Agenda. Speakers are limited to 3 minutes each. svcleanenergy.org 505 W Olive Avenue Consent Calendar (Action Suite 130 la) Approve Minutes of the July 13, 2016, Board of Directors Meeting Sunnyvale, CA, 94086 Page I of 2 Pursuant to the Americans with Disabilities Act, if you need special assistance in this meeting, please contact the Clerk for the Authority at (408) 730-7483. Notification 48 hours prior to the meeting will enable the Authority to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35.105 ADA Title II). 9 A �AV, _ SILICON VALLEY CLEAN ENERGY AUTHORITY Rod Sinks, Chair Regular Calendar City of Cupertino 2) Executive Committee Report (Discussion) Rob Rennie, Vice Chair 3) CEO Report (Discussion) Town of Los Gatos 4) Discussion of Office Lease and Authorization to Chief Executive Officer to Liz Gibbons Negotiate and Execute Lease Agreement (Action) City of Campbell 5) Adopt Resolution Approving SVCEA Organizational Structure, Job Daniel Harney Classifications and Salary Schedule (Action) City of Gilroy 6) Update on Banking and Credit Services (Discussion) Jeannie Bruins City of Los Altos Board Member Announcements John Harpootlian Adjourn Town of Los Altos Hills Burton Craig * This is a special meeting of the Board of Directors to replace the regular meeting due to a City of Monte Sereno change in meeting location. Steve Tate City of Morgan Hill John McAlister STATE OF CAL IFOI; NIA City of Mountain View ) COU ' T Y OF SAN N, CLAM ) SS. Joe Simitian County of Santa Clara jy (�S r r`�� , AN ELN1= 0,111 EE OF I H CITY OF CUPERTINO Howard Miller City ofSarato a g �e/ k DEPART — LTY OF `aT; STATE i-'r�DER PEVs— f 0 Jim Griffith I PC .SONALLY City of Sunnyvale Pl�t'r) �D 'I'I-1S_, 14 �.—",'_;/ ;' = � `€---E"" GENDA ON THE BULLETIN BOARD AT CITY HALL. swleanenergy.org SIG ILaE 505 W Olive Avenue Suite 130 Sunnyvale, CA, 94086 Page 2 of 2 Pursuant to the Americans with Disabilities Act, if you need special assistance in this meeting, please contact the Clerk for the Authority at (408) 730-7483. Notification 48 hours prior to the meeting will enable the Authority to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35.105 ADA Title II).