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).