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. Regular Session Tuesday November 22, 1994

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

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

SUMMARY OF PROCEEDINGS

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

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES Tuesday, May 24, :00 AM

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

SUMMARY OF PROCEEDINGS

Board of Supervisors San Joaquin County AGENDA

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

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

SUMMARY OF PROCEEDINGS

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of March 29, 2018 (Wednesday) 6:00 pm

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

SUMMARY OF PROCEEDINGS

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

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

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

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

SUMMARY ACTION MINUTES

SUMMARY OF PROCEEDINGS

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Board of Supervisors San Joaquin County AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

GLENN COUNTY BOARD OF SUPERVISORS

6:00 p.m. Regular Meeting

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

City Council Report 915 I Street, 1 st Floor

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA

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

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

Fiscal Court & Magistrate Duties

Federal Voter-Nominated Offices - Top Two U.S. Representative - District 10 District area shared with the following counties: San Joaquin

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

Facilities GENERAL OBLIGATION BONDS

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

SUMMARY OF PROCEEDINGS

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

AN ORDINANCE ADOPTING A PARKING PENALTIES SCHEDULE AND INCREASING EXISTING PARKING PENALTIES COLLECTED BY THE SHERIFF'S DEPARTMENT

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

DIVISION 3. COMMUNITY SERVICES DISTRICTS

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

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CHAPTER House Bill No. 1701

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES

6:00 p.m. Regular Meeting

Lassen County. Meeting Agenda Board of Supervisors

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of September 20, 2017 (Wednesday) 6:00 pm

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

Agenda November 22, 2011

Chapter 4 - Other Appointive Officers

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

SUMMARY OF PROCEEDINGS

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

Lassen County. Meeting Agenda Board of Supervisors

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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.

Board of Supervisors San Joaquin County AGENDA

Agenda April 22, 2014

CITY COUNCIL MEETING MINUTES. March 9, 2009

Transcription:

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday May 24, 2011 All Supervisors Present Pledge of Allegiance to the Flag A moment of silence was held for Agricultural Commissioner and Sealer of Weights and Measures employee Cynthia Darmstandler. Bob Hackamack, representing the Tuolumne River Trust, spoke regarding agenda item IX.A concerning a letter of support of the relicensing for the Don Pedro Project by the Modesto and Turlock Irrigation Districts. He requested that the Board make changes to the letter of support prior to its approval. Chiesa/Withrow unan. Adopted the consent calendar after removing from consent items *B14 Approve a Memorandum of Understanding (MOU) for Cost Reimbursement and Indemnification Related to the PCCP WestPark, LLC Development Proposal at and Adjacent to the Former Crows Landing Air Facility; and, *IX.A Approval for the Board of Supervisors to Sign a Letter of Support of the Relicensing of the Don Pedro Project by the Modesto and Turlock Irrigation Districts *A1 Approved the minutes of 05/17/2011 *A2a Adopted and waived the second reading of Ordinance C.S. 1099 to amend Transit Fares for Stanislaus Regional Transit (StaRT) PW ORD-55-N-9 2011-296 *A2b Adopted and waived the second reading of Ordinance C.S. 1100 to establish new and amend existing fees of the Department of Parks and Recreation ORD-55-N-10 2011-297 *A3 Appointed Karen Gorne to the Salida MAC 2011-298 *A4a Declared a vacancy on the Child Abuse Prevention Council of Stanislaus County 2011-299 *A4b Declared a vacancy on the Stanislaus Economic Development and Workforce Alliance 2011-300 *A5 Proclaimed 06/15/2011 as Elder and Dependent Adult Abuse Awareness Day 2011-301 *A6 Commended Dr. Peter Broderick upon being named the California Academy of Family Physicians' 2011 Family Physician of the Year 2011-302 *B1 Adopted the recommended decision of the Nuisance Abatement Hearing Board regarding the cost accounting to abate the nuisance at 6155 Foote Road, Ceres, California and Barnhart Road, Ceres, California, case number 782009-ABT per the agenda item attachment 1 Ag Commissioner 2011-303 *B2 Adopted the recommended decision of the Nuisance Abatement Hearing Board regarding nuisance CE No. 11-0027 at 4418 Crow Road, Waterford, California DER 2011-304 *B3 Approved and authorized the Agricultural Commissioner to sign the FY 2011-2012 Cantaloupe Surveillance contract with the California Cantaloupe Advisory Board Ag Commissioner 2011-305 *B4 Approved and authorized the Agricultural Commissioner to sign the Asian Citrus Psyllid Contract with the California Department of Food and Agriculture for FYs 2010-2011 and 2011-2012; and, directed the Auditor-Controller to adjust appropriations and estimated revenue in the amount of $98,507 as detailed in the Budget Journal form Ag Commissioner 2011-306 *B5 Approved contracting with the CPA firm of Brown Armstrong Accountancy Corporation to conduct the Annual County Audit for FY ending 06/30/2011; and, authorized the

Purchasing Agent to negotiate and sign the final master agreement and any amendments and future projects relating thereto Auditor-Controller 2011-307 *B6 Approved the agreements with providers for mental health, alcohol and other drug, and ancillary services effective 07/01/2011for FY 2011-2012; authorized the BHRS Director, or her designee, to sign the agreements for FY 2011-2012 reflected in the agenda item; authorized the BHRS Director, or her designee, to negotiate and sign amendments to all agreements discussed in the agenda item, as Attachment A, to add services and payment for services up to $75,000 per agreement, budget permitting, throughout FY 2011-2012; and, authorized the BHRS Director, or her designee, to negotiate and sign amendments to all agreements discussed in the agenda item, as Attachment B, to add services and payment for services up to $25,000 per agreement, budget permitting, throughout FY 2011-2012 BHRS 2011-308 *B7 Accepted the fourth update on flooding in various locations in Stanislaus County; and, approved to continue the Countywide declaration of a local emergency due to flooding in various locations in Stanislaus County CEO 2011-309 *B8 Accepted the Stanislaus Child Development Local Planning Council 2011-2012 Priorities Report CSA BD-68-10 2011-310 *B9 Adopted the revised retirement contribution rates based on the revised actuarial assumptions for FY 2011-2012 as recommended by the Board of Retirement; and, directed the Auditor- Controller to change the employer retirement contribution rates for the FY 2011-2012 in accordance with the actuarial valuation of 06/30/2010, and the supplemental schedule on the payroll check date of 07/27/2011 StanCERA 2011-311 *B10 Approved the biennial revisions to the Bylaws of the Stanislaus County Employees Retirement Association (StanCERA) as approved by the Board of Retirement on 12/08/2010 StanCERA BD-36-A-18 2011-312 *B11 Accepted the Stanislaus County Treasury Pool s April 2011 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 of Supervisors that the report has been reviewed and accepted T/TC 2011-313 *B12 Authorized the distribution of excess proceeds from the 02/24/2010 sale of Tax-Defaulted Properties and authorized the Auditor s office to issue checks totaling $170,587.87 per the list of claims for excess proceeds submitted in accordance with Revenue and Taxation Code 4675; and, authorized the Auditor s office to transfer the balance of excess proceeds of $1,486.80 to the County General Fund T/TC 2011-314 *B13 Set a public hearing for 06/28/2011, at 9:05 a.m., to consider adjustments to Stanislaus County franchise maximum rates for solid waste collection services in Franchise Areas 1, 2, and 4 DER 2011-315 *B15 Authorized the Chairman to sign and submit a letter of support for continued Federal funding, for the Hutton House Program of Center for Human Services CEO 2011-316 *C1 Approved the Budget Year 2011-2012 Transit Transportation Development Act Claim, and, authorized the Director of Public Works to execute and submit the claim to StanCOG PW 2011-317 *C2 Rejected the apparent low bid submitted by MCI Engineering, Inc., for the Hatch Road at Crows Landing Road Traffic Signal Upgrade Project; approved the conditional award of the contract in the amount of $495,998 to Granite Construction Company of Watsonville, California for the construction of the Hatch Road at Crows Landing Road Traffic Signal Upgrade Project, subject to receipt of appropriate insurance and bonds; authorized the Director of Public Works to execute a contract with Granite Construction Company for 2

$495,998 and to sign necessary documents; directed the Auditor-Controller to make the necessary budget adjustments per the financial transaction sheet; authorized the Director of Public Works to execute change orders in accordance with Public Contract Code, 20142; upon project completion, authorized the Director of Public Works to accept the completed improvements and perform all necessary closeout activities; and, authorized the Construction Manager to issue a Notice to Proceed contingent upon receipt of proper insurance and bonds PW 2011-318 *C3 Approved the MOU between the City of Patterson and Stanislaus County for the design, development and construction of restroom facilities at the Patterson Intermodal Bus Transfer Facility; and, authorized the CEO and the Director of Public Works to sign a Memorandum of Understanding between the City of Patterson and Stanislaus County for restroom facilities at the Patterson Intermodal Bus Transfer Facility PW 2011-319 *C4 Adopted a resolution initiating proceedings for the formation of the Kenwood Park Lighting District; directed the Public Works Department to prepare and file the required Engineer's Report; approved the use of up to $6,000 of Community Development Funds for initial start up costs associated with the formation of the Kenwood Park Lighting District; and, directed the Auditor-Controller to make the necessary budget adjustments as detailed in the Budget Journal Form PW DL-45-1 2011-320 *C5 Set a public hearing for 07/12/2011 regarding the proposed formation of CSA No. 29 Bangs Summit, the levy of an annual specific benefit assessment, and the dissolution of CSA No. 20 Summit; ordered that notice of the public hearing be given by mail pursuant to Government Code 53753(b), and published pursuant to 25211.3(b); approved the Engineer's Report for the proposed CSA No. 29; finds that the use of separate benefit zones within the proposed CSA No. 29 is in the public interest pursuant to Government Code 25217(a); authorized a Proposition 218 Assessment Ballot Procedure in conformance with the California Constitution Article XIII (D) for the proposed formation of CSA No. 29 Bangs Summit, the levy of an annual specific benefit assessment, and dissolution of CSA No. 20 Summit; and, directed the Department of Public Works to send a letter of notification to the LAFCO informing them of the proposal and public hearing per Government Code 25211.3(b) PW CSA-29-2; CSA-20-4 2011-321 *D1 Adopted the decision of the Nuisance Abatement Hearing Board to abate the dangerous buildings located at 510 Hatch, Modesto, California Planning 2011-322 *D2 Set a public hearing for 06/14/2011, at 9:05 a.m., to consider approval of Lot Line Adjustment Application No. 2010-26 and Williamson Act Cancellation No. 2010-03, Garner; and, authorized the Clerk of the Board to publish notice of hearing as required by law Planning 2011-323 O Brien/Withrow unan. *B14 Approved a Memorandum of Understanding (MOU) for Cost Reimbursement and Indemnification related to the PCCP WestPark, LLC Development Proposal at and adjacent to the former Crows Landing Air Facility; authorized the CEO, or designee, to sign the MOU for Cost Reimbursement and Indemnification; and, directed the Auditor-Controller to deposit Cost Reimbursement funds to the Crows Landing Air Facility Budget, 0100-0016046, and increase appropriations by equal amounts, as detailed in the budget journal CEO 2011-324 Withrow/O Brien unan. *IX.A. Amended the Letter of Support of the relicensing of the Don Pedro Project by the Modesto and Turlock Irrigation Districts to strike out the text The Don Pedro Project was fully funded by the communities that receive its benefits; no money came from State or Federal funds. As such, located in paragraph 7, and to strike out the text The scope of the project is best defined by the current Project Area. located in paragraph 8; and, authorized the Board of Supervisors to sign the Letter of Support as amended CEO 2011-325 3

O Brien/DeMartini unan. B16 Adopted the Stanislaus County Multi-Jurisdictional Hazard Mitigation Plan OES 2011-326 O Brien/Chiesa unan. B17 Conditionally approved the transition of existing Office of Emergency Services/Fire Warden employees to the Modesto Regional Fire Authority subject to final approval of staffing and benefits by the Modesto Regional Fire Authority Board at their June 2011 meeting; approved the RIF of 3 full-time allocated positions from OES/Fire Warden as outlined in the Staffing Impact section of the agenda item effective 06/21/2011; authorized the CEO to fulfill the operational activities associated with implementation of these recommendations; and, amended the Salary and Position Allocation resolution to reflect the changes as outlined in the Staffing Impacts section of the agenda item to be effective 06/21/2011 CEO 2011-327 Chiesa/O Brien unan. B18 Approved actions related to updating the County s Public Safety Center Master Plan and authorized the Project Manager to negotiate and execute Amendment No. 2 with Crout & Sida Criminal Justice Consultants, Inc. to update the plan, and related jail detention matters at a cost not to exceed $28,000; approved the initiation of design for the development of plans and specifications for the replacement of jail beds lost in the June 2010 Honor Farm fire by approving a sole source contract for professional architectural design services to Lionakis, Inc. of Sacramento, CA for the lump sum amount not to exceed $128,130 for the first phase of design; authorized the Project Manager to issue a Notice to Proceed with Schematic Design of the Honor Farm Replacement Beds Project, contingent upon receipt of proper insurance; authorized the Project Manager to negotiate and execute contracts and work authorizations necessary to manage the schematic design phase including construction management, professional services, and other related project costs consistent with the approved budget; authorized the Auditor-Controller to establish a Special Revenue interest bearing fund to record insurance proceeds for the construction of a replacement facility for lost jail beds due to the fire that destroyed Honor Farm Barracks 1 and 2; directed the Auditor-Controller to increase appropriations and estimated revenue $355,232 in the Capital Project fund as detailed in the Budget Journal form to fund the first phase of design; and, directed the Auditor-Controller to transfer cash from the Special Revenue interest bearing fund from insurance proceeds and increase estimated revenue to reimburse departments for expenditures that were incurred in FY 2010-2011 related to securing, demolishing and the insurance coverage phase due to the fire that destroyed Honor Farm Barracks 1 and 2 as detailed in the Budget Journal form CEO 2011-328 Corr 1 Referred to the CEO and the Department of Planning and Community Development, a letter from the Oakdale Fire Protection District requesting transfer of the Stanislaus County Redevelopment Agency funds for the Valley Home Project Plan to the District. Corr 2 Referred to DER, a copy of the Fire/Life Safety Inspection Report for the Stanislaus County Juvenile Hall, and the County Jail on 12 th Street in Modesto. Corr 3 Referred to the Auditor-Controller, a letter from Stanislaus Consolidated Fire Protection District requesting dry period funding for FY 2011-2012. Corr 4 Referred to DER, the Fish and Wildlife Commission, and the Department of Public Works, a notice regarding the San Joaquin River National Wildlife Refuge Proposed Expansion Planning Update #1 from the U.S. Fish & Wildlife Service. Corr 5 Referred to DER, the Fish and Wildlife Commission, and the Department of Public Works, information from the San Joaquin River Restoration Program regarding the availability of the Draft Program Environmental Impact Statement/Environmental Impact Report for the Program. 4

Corr 6 Referred to the Auditor-Controller, a letter from Oakdale Fire Protection District requesting dry period funding for FY 2011-2012. Corr 7 Acknowledged receipt of claims and referred to the CEO-Risk Management Division the following claims: Michael William Moore; Debra Harper (2); Richard Crouch; Kathleen Crouch; George M. Morris; Maria Garcia; and, Guillermo Brambila Rodriguez. Supervisor Chiesa announced that he will be holding a Government Night in the City of Hughson on Wednesday, 06/08/2011 from 6:00 p.m. to 8:00 p.m. at Hughson High School - Reeder Hall. He noted that he, along with Congressman Denham, Senator Berryhill, and Assemblymember Olsen will be participating. Supervisor DeMartini reported that the Agricultural Element is in the process of being revised and updated, and that there will be a working session on 5/31/2011. Recessed to sit as the Stanislaus County In-Home Supportive Services (IHSS) Public Authority at 10:14 a.m. Chiesa/Withrow unan. Approved the consent calendar (Those items marked with an *) X.*II-A Approved the minutes of 04/05/2011 Withrow/DeMartini unan. X.V-A. Approved the provisions contained within the tentative agreement reached between the IHSS Public Authority of Stanislaus County and the United Domestic Workers of America Representing Stanislaus County IHSS Providers; and, authorized the Chairman of the Public Authority and all parties to sign the agreement BD-75-10 2011-329 Reconvened to sit as the Stanislaus County Board of Supervisors at 10:19 a.m. Adjourned to closed session at 10:19a.m. for Conference with Labor Negotiator - Agency Negotiator: Richard Robinson. Labor Organizations: California Nurses Association (CNA); Stanislaus County Employees Association (SCEA)/AFSCME Local 10; Service Employees International Union (SEIU), Local 521; County Attorneys Association (CAA); Deputy Sheriffs Association (DSA); Stanislaus County Sheriffs Supervisors Association (SCSSA); Stanislaus County Deputy Probation Officers Association; Stanislaus Regional Emergency Dispatchers Association; Stanislaus County Group Supervisors Association; Stanislaus County Sheriff Management Association; Stanislaus County District Attorney Investigators Association; and, Stanislaus Sworn Deputy Association (SSDA). Government Code 54957.6. Adjourned at 11:25 a.m. ATTESTED: CHRISTINE FERRARO TALLMAN, Clerk of the Board of Supervisors of the County of Stanislaus State of California BY: ELIZABETH A. KING, 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