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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

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

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

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

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

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

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

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

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

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

BOARD OF SUPERVISORS. Humboldt County AGENDA

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY OF ATWATER CITY COUNCIL

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

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

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

County of Sonoma Agenda Item Summary Report

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA. Regular Session Tuesday November 22, 1994

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

Pursuant to County Code Section JULY 15, 2014

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

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

SUMMARY OF PROCEEDINGS

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Pursuant to County Code Section OCTOBER 7, 2014

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

City Council Meeting Agenda

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

7:00 p.m. Regular Meeting

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005

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

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

BOARD OF SUPERVISORS. Humboldt County AGENDA

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, December 18, 2018

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

Mayor Whitlow called the meeting to order at 6:32 P.M. and presided. Mayor Whitlow led the pledge of allegiance to the American and Texas flags.

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

1.0 CALL TO ORDER: Meeting was called to order by Chairperson G. Dault at 5:00 p.m.

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

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

AGENDA CITY OF GARDENA

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

CITY OF SOUTH MIAMI. City Commission Philip K. Stoddard, Ph.D, Mayor. Bob Welsh, Commissioner CITY COMMISSION MEETING AFTER ACTION SUMMARY

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

SUMMARY ACTION MINUTES

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Upon a motion by Councilman Gerbig and a second by Mayor Pro-Tem Carpenter, the agenda was approved. Motion carried 7-0.

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

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Transcription:

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday November 6, 2018 All Supervisors Present Pledge of Allegiance to the Flag Invocation was given by Pastor Mark Hammond with the Celebration Center. Public Defender Sonny Sandhu was recognized for his years of service to Stanislaus County and his appointment as a Supervisor Court Judge. Lt. Mark Nuno recognized STARS volunteers Vern Blagg and Rodney Caetano as the 2018 California Law Enforcement Volunteer Team of the year. An update was given by Sgt. Hatzigeorgiou regarding the Sherriff s Department Air Support Unit. Dr. Bruce Valentine thanked the Board for supporting the CA Cares 3-day event held 10/26/2018-10/28/2018 at the Center Plaza in Modesto. Karyn Clark noted that she works with transitional age children and spoke in support of the Service Employees International Union (SEIU) labor strike held on 11/05/2018. Molly Rodriguez spoke in support of the SEIU labor strike held 11/05/2018 and presented the Board messages from employees. Shari Johnson also spoke in support of the SEIU labor strike on 11/05/2018. Kate Selover spoke regarding ratifying the SEIU contract. CEO Hayes read a statement regarding the Board of Supervisors support of those in our community most in need. CEO Hayes made a correction to item 5.B.3 to note that it requires a 4/5 vote of the Board for approval. Monteith/Chiesa unan. Adopted the consent calendar 5.A.1 Approved the minutes of 10/30/2018 5.A.2 Approved a commendation for Garton Tractor upon receiving the National Ag Science Center s 2018 Ag Hall of Fame Award 5.A.3 Proclaimed 11/15/2018, as America Recycles Day in Stanislaus County, a nationally recognized day to encourage Americans to recycle 5.A.4 Approved the Conflict of Interest Code for the Countywide Successor Agency Oversight Board of Stanislaus County 5.A.5 Accepted the resignation of Keimi Espinoza from the Earl Pride Scholarship Committee 5.A.6 Accepted the resignation of Jonathan Carlson from the Stanislaus County Law Library Board of Trustees

5.B.1 Authorized the Workforce Development Department to release an RFP for Sector Strategies, Employer Assessment, and Employer Assistance Program; and, amended the salary and position allocation resolution to add one Staff Services Coordinator, four Family Services Specialist III, and one Administrative Clerk II positions to the Workforce Development Department effective 12/08/2018 Workforce Development 5.B.2 Accepted the Stanislaus County Treasury Pool s September 2018 Monthly Investment Report as prepared by the Stanislaus County Treasurer-Tax Collector s Office and reviewed for conformity with the Stanislaus County Treasury Pool Investment Policy by the Treasurer- Tax Collector, and distributed to the Stanislaus County Treasury Pool Oversight Committee; and, authorized the Chairman to sign on behalf of the Board that the report has been reviewed and accepted T/TC 5.B.3 Authorized the Stanislaus County Fire Warden, or designee, to apply for, and accept if awarded, the FY 2018 Homeland Security Grant Program award from the California Governor s Office of Emergency Services to enhance local emergency management and homeland security efforts; directed the Auditor-Controller to increase appropriations and estimated revenue in the Homeland Security Grant Fund by $626,201 as reflected in the budget journal, attached to the agenda item; and, authorized the Chairman to sign the Governing Body Resolution authorizing OES to obtain Federal Funds OES 5.B.4 Authorized the DA to accept a grant award from the California Governor s Office of Emergency Services Violence Against Women Vertical Prosecution Program for FY 2018-2019; authorized the DA to sign the grant award agreement, including any extensions or amendments; authorized the Auditor-Controller to increase appropriations and estimated revenue in the DA s Violence Against Women Legal Budget Unit in accordance with the Budget Journal, attached to the agenda item; and, amended the Salary and Position Allocation to add one new block-budgeted Attorney V position and transfer one existing Victim Advocate II position from the Department s Criminal Division Legal Budget to the Violence Against Women Legal Budget effective the first pay period following Board approval DA 5.B.5 Authorized the Stanislaus County Fire Warden, or designee, to apply for and accept the FY 2018 Emergency Management Performance Grant from the California Governor s Office of Emergency Services OES 5.B.6 Accepted the CEO s First Quarter Financial Report for FY 2018-2019; authorized the CEO and the Auditor-Controller to make the necessary adjustments as recommended in the First Quarter Financial Report; authorized the use of $475,250 in Appropriations for Contingencies as recommended in the First Quarter Financial Report; amended the Salary and Position Allocation Resolution to reflect the recommendations included as part of the First Quarter Financial Report, as outlined in the Staffing Impacts section of the agenda item and detailed in Attachment 2, of the agenda item, to be effective the start of the first full pay period beginning on or after 11/10/2018, unless otherwise noted; approved the revised operating hours for the Sheriff s Office Operations Center lobby from 8:00 a.m. 3:00 p.m. Monday through Friday to 8:00 a.m. 5:00 p.m. Monday through Friday effective beginning 12/03/2018; and, approved contracts and/or agreements listed on Attachment 3, attached to the agenda item, in cumulative amounts of $100,000 or greater since 07/01/2016 and authorized the GSA Director/Purchasing Agent or Department Head to sign CEO 5.C.1 Approved the Improvement Agreement between the Community Sharing Christian Center, Inc. and Stanislaus County; and, authorized the Director of Public Works to sign the agreement PW 2

5.C.2 Adopted the Mitigated Negative Declaration pursuant to CEQA Guidelines Section 15074(B), by finding that on the basis of the whole record, including the Initial Study and any comments received, there is no substantial evidence the project will have a significant effect on the environment and that the Mitigated Negative Declaration reflects Stanislaus County s independent judgment and analysis; and, directed the Department of Public Works to file a Notice of Determination with the Stanislaus County Clerk Recorder s Office pursuant to Public Resources Code Section 21152 and CEQA Guidelines Section 15075 PW 5.C.3 Awarded a Contract for Construction Management Services to Drake Haglan and Associates, Inc., of Modesto, California, for the Shiells Road over Central California Irrigation District Main Canal Bridge Replacement Project; authorized the Director of Public Works to execute a contract with Drake Haglan and Associates, Inc. in the amount of $159,991 and to sign necessary documents, including any amendments to the agreement not to exceed 10%; and, authorized the Director or Public Works to take any appropriate action necessary to carry out the purpose and intent of these recommendations PW 5.C.4 Approved the 2018 East Stanislaus Integrated Regional Water Management Plan (ESIRWMP) Update; approved a resolution to adopt the ESIRWMP Update; and, finds that the 2018 ESIRWMP Update is exempt from the CEQA under Public Resources Code Section 21065 and Section 15378 of the State CEQA Guidelines PW Chiesa/Olsen unan. 6.1 Conducted a public hearing to consider the Planning Commission s recommendation for approval of General Plan Amendment and Vesting Tentative Subdivision Map Application No. PLN2017-0013, Gold Star Investments, LLC, located at 4827 Nunes Road, south of Norma Way and west of Washington Road, in the Community of Keyes; adopted the Mitigated Negative Declaration pursuant to CEQA Guidelines Section 15074(b), by finding that on the basis of the whole record, including the Initial Study and any comments received, that there is no substantial evidence the project will have a significant effect on the environment and that the Mitigated Negative Declaration reflects Stanislaus County s independent judgment and analysis; ordered the filing of a Notice of Determination with the Stanislaus County Clerk-Recorder pursuant to Public Resources Code Section 21152 and CEQA Guidelines Section 15075; finds that: (a) the General Plan Amendment will maintain a logical land use pattern without detriment to existing and planned land uses, (b) the County and other affected governmental agencies will be able to maintain levels of service consistent with the ability of the governmental agencies to provide a reasonable level of service, (c) the amendment is consistent with the General Plan goals and policies, (d) that the proposed maps are consistent with applicable general and community plans as specified in Section 65451, (e) the design or improvement of the proposed subdivision is consistent with applicable general, community and specific plans, (f) the site is physically suitable for the type of development, (g) the site is physically suitable for the proposed density of development, (h) the design of the subdivision or the proposed improvements are not likely to cause substantial environmental damage or substantially and avoidably injure fish or wildlife or their habitat, (i) the design of the subdivision or type of improvements are not likely to cause serious public health problems, (j) the design of the subdivision or the type of improvements will not conflict with easements, acquired by the public at large, for access through or use of, property within the proposed subdivision, (k) that the project will increase activities in and around the project area, and increase demands for roads and services, thereby requiring dedication and improvements; and, approved General Plan Amendment and Vesting Tentative Subdivision Map Application PLN2017-0013 Gold Star Investments, LLC, subject to the Conditions of Approval and Mitigation Measures included in Attachment 1, attached to the agenda item, inclusive of the amendment to Condition of Approval No. 22 as reflected in the agenda item Planning 3

Olsen/Withrow unan. 6.2 Conducted a public hearing to consider the Planning Commission s recommendation for approval of General Plan Amendment and Rezone Application No. PLN2018-0087, Empire Migrant Center Housing Project, located at 5132 South Avenue, on the south side of South Abbie Street and South Avenue, east of Santa Fe Avenue, in the Community of Empire; finds the project to be categorically exempt from the CEQA and ordered the filing of the Notice of Exemption; finds, based on the discussion in the agenda item, and the whole of the record that: (a) the General Plan Amendment will maintain a logical land use pattern without detriment to existing and planned land uses, (b) the County and other affected governmental agencies will be able to maintain levels of service consistent with the ability of the governmental agencies to provide a reasonable level of service, (c) the amendment is consistent with the General Plan goals and policies, (d) that the proposed alternative agricultural buffer provides equal or greater protection to surrounding agricultural uses; finds that the proposed Planned Development zoning is consistent with the Planned Development General Plan designation; approved General Plan Amendment and Rezone Application No. PLN2018-0087 Empire Migrant Center Housing Project, subject to the Development Standards, attached to the agenda item; and, introduced, waived the reading, and adopted Ordinance C.S. 1220 for the approved Rezone Application No. PLN2018-0087 Empire Migrant Center Housing Project Planning Olsen/Withrow unan. 7.1 Considered approval to negotiate and sign a lease for the use of the Empire Migrant Center-Winter Shelter Project between CSA and the Housing Authority of the County of Stanislaus subject to approval by the Board at the 11/06/2018 public hearing; considered approval to negotiate and sign an operating plan for the use of the Empire Migrant Center-Winter Shelter Project subject to approval by the Board at the 11/06/2018 public hearing; authorized the County Purchasing Agent, or his designee, and the Community Services Agency Director, or her designee, to sign the Empire Migrant Center-Winter Shelter Project lease with the Housing Authority subject to approval by the Board at the 11/06/2018 public hearing; and, authorized the CSA Director, or her designee, to negotiate and sign contracts including any contract amendments up to $75,000 as identified in the operating plan for the use of the Empire Migrant Center-Winter Shelter Project subject to approval by the Board at the 11/06/2018 public hearing CSA Withrow/Chiesa unan. 7.2 Accepted the Behavioral Health Board Annual Report for FY 2017-2018 BHRS Corr 1 Referred to the Clerk-Recorder and Registrar of Voters, a resolution from the Salida Fire Protection District requesting the change of their governing board member elections from odd-numbered to evennumbered years. Corr 2 Referred to DER, a notice of Petition for Long-Term Change Involving the Transfer of Water from the California Water Boards regarding transfers of water from Turlock Irrigation District to Stanislaus Regional Water Authority. Corr 3 Acknowledged receipt of claims and referred to the CEO-Risk Management Division the following claims: Kevin O Grady, Catherine O Grady, Shawn O Grady, Ryan O Grady; Cari L. Olson; Sherry Touitou; Romelia Vargas; and, Matt Detherage. Supervisor Chiesa reported that the State Water Resources Board will be meeting tomorrow, which he will not be able to attend due to the Stanislaus Regional 911 meeting. Also, he reminded everyone to go out and vote today. Supervisor DeMartini noted that the Westside Healthcare Taskforce will be judging art entries for the 2019 Calendar on Friday, 11/09/2018 at Gustine City Hall. 4

CEO Hayes noted that he will be serving on the Election Observer Panel for today s Election. Prior to adjourning into Closed Session an opportunity was given to the public to address matters listed under Closed Session. Adjourned to closed session at 11:10 a.m. for Public Employee Appointment: Title: County Counsel. Government Code Section 54957(b). Conference with Labor Negotiator - Agency Negotiators: Jody Hayes, Tamara Thomas, Brandi Hopkins, Monica Coryea, and, Burke Dunphy. Labor Organization: Service Employees International Union, Local 521. Government Code Section 54957.6. Adjourned at 12:15 p.m. ATTESTED: ELIZABETH A. KING, Clerk of the Board of Supervisors of the County of Stanislaus State of California BY: PAM VILLARREAL, Assistant Clerk of the Board of Supervisors (The above is a summary of the minutes of the Board of Supervisors. Complete minutes are available from the Clerk of the Board s Office.) 5