Print Reading Mode Back to Calendar Return
  Consent-General Government   # 6.       
Board of Supervisors Clerk of the Board  
Meeting Date: 05/22/2018  
Brief Title:    Correspondence
From: Julie Dachtler, Deputy Clerk of the Board, County Admnistrator's Office
Staff Contact: Lupita Ramirez, Deputy Clerk of the Board, County Administrator's Office, x8195

Subject
Correspondence.
Recommended Action
Correspondence to the Board (Board may take action on any of the following)
  1. Copy of a letter to YCPARMIA informing of Yolo County’s appointment of Jill Cook as member and Gary Engel as alternate member to the Board of Directors of YCPARMIA.  (CAO)
  2. Copy of a letter to Karen Larsen from the Department of Community Services and Development regarding the Audit Transmittal Report TR 17-028 for fiscal year ending 6/30/17.  (CAO, HHSA)
  3. Letter from the State Board of Equalization regarding the County Assessment Appeals filing period for 2018. (CAO, ACE, Clerk of the Board)
  4. Grand Jury Report regarding the Inmate Visitation Policy at the Yolo County Monroe Detention Center.  (CAO, Sheriff)
  5. Handout provided by Jackie McGowan during the May 8, 2018 Board of Supervisors meeting providing a current snapshot of the cannabis industry.  (CAO)
  6. Copy of a letter to Karen Larsen from the Department of Health and Care Services in response to Letter of Intent for Information (IN) 18-009 and Notice of Failure to Comply with Drug Medi-Cal (DMC) Contract.  (CAO, HHSA)
  7. Copy of a letter to Karen Larsen from the Department of Health Care Services regarding the triennial onsite review of Yolo County Mental Health Plan’s (MHP) implementation of Medi-Cal Specialty Mental Health Services during the week of March 5, 2018.  (CAO, HHSA)
Correspondence from the Board (Board may take action on any of the following)
  1. Copy of a letter to Senator Holly Mitchell and Assembly Member Phillip Ting, supporting Governor Brown’s proposed $134.3 million in General Fund funding tor Statewide Voting Systems Replacement.  (CAO)
Invitations
  1. NACo’s Annual Conference, July 13-16, 2018.
  2. Annual Yolo County Memorial Service, May 23, 2018.
Newsletters
  1. The CSAC Bulletin, May 3, 2018.
  2. NACo – County News Now, May 8 and 15, 2018.
  3. City of Davis Conservation News, May 2018.
  4. NACo – Infrastructure Week 2018, May 14-21, 2018.
Notices
  1. Two meeting notices from the Wildlife Conservation Board with one regarding the Central Valley Nutria Eradication and second one regarding the Woodland Regional Park Habitat Enhancement Project.
  2. Three notices from the Fish and Game Commission with one regarding the proposed regulatory action relating to Marine Protected Areas (tribal take), the second one relating to Marine Protected Areas: Rockport Rocks Special Closure and the third one regarding the proposed regulatory action relating to Sage Grouse Preference Points and Draw.
  3. Fish and Game Commission notice relating Sage Grouse Preference Points and Draw.
  4. LAFCo Public Hearing Notice regarding their Final Budget for Fiscal Year 2018/19.
Agendas
  1. First 5 Yolo, May 9, 2018.
  2. IHSS Advisory Committee, May 9, 2018.
  3. Yolo County Housing, May 9, 2018.
  4. Health Council, May 10, 2018.
  5. Yolo County Planning Commission, May 10, 2018.
  6. Community Corrections Partnership, May 14, 2018 – CANCELLED.
  7. Glenn Groundwater Authority Board of Directors, May 14, 2018.
  8. Yolo County Transportation District, May 14, 2018.
  9. Woodland City Council, May 15, 2018.
  10. MCAH, May 16, 2018.
  11. AAA4 Advisory Council, May 17, 2018.
  12. EMCC, May 17, 2018.
  13. River City Regional Stadium Financing Authority, May 21, 2018.
Minutes
  1. EMCC, March 22, 2018.
  2. Yolo County Housing, April 11, 2018.
Attachments
Att. A. Copy of Letter to Senator Mitchell & Assembly Member Ting

Form Review
Form Started By: Lupita Ramirez Started On: 07/27/2017 11:25 AM
Final Approval Date: 07/27/2017

    

Level double AA conformance,
                W3C WAI Web Content Accessibility Guidelines 2.0

AgendaQuick ©2005 - 2024 Destiny Software Inc. All Rights Reserved.