Discover opportunities months before the RFP drops
Learn more →HMS III
Work Email
Direct Phone
Employing Organization
Board meetings and strategic plans from Ali Arshad's organization
The agenda for the meeting covered several key areas, including the Pledge of Allegiance and an invocation, followed by presentations recognizing employees for twenty-five and thirty years of service. The consent calendar included the approval of minutes from February 24, 2026, acceptance of November and December 2025 Investment Reports, approvals related to budget adjustments for community service projects, approval to set a public hearing for the Fiscal Years 2026-2030 Capital Improvement Plan, approval to increase the Sheriff Public Safety Center Wastewater Improvement Capital Project budget, approval of a technical adjustment to the Bonita Pool and Park Project, and retroactive acceptance of a grant from the National Children's Alliance. Further consent items involved approving a labor agreement with SEIU, purchasing solar chargers and a mobility trailer for Public Works, and authorizing an agreement with Turlock Irrigation District for a bridge replacement project. Discussion items involved entering into agreements for Turlock Lake State Recreation Area, increasing project budgets for Keyes Community Center/Library improvements, and updates on Parks and Recreation capital projects. Correspondence included receiving multiple Worker Adjustment and Retraining Notification (WARN) letters regarding plant and facility closures, and acknowledging a letter regarding a board appointment for the Eastside Water District. The meeting concluded with reports, a legislative/fiscal/management report, and a closed session regarding existing litigation.
The meeting commenced with the Pledge of Allegiance and an invocation, followed by the presentation of a resolution proclaiming February 2026 as Black History Month. Key public concerns addressed involved an alleged incident at Turlock Junior High School impacting a veteran's family and urging the preservation of agricultural land. Appointments were made to several committees and boards, including the Stanislaus Regional Housing Authority and the Tuolumne River Regional Park Citizens Advisory Committee, and one resignation was accepted from a Fire Protection District Board. Major actions included approving an amendment with Oracle America, Inc. for a public safety system and a retroactive contract amendment with DignityMoves for security services. The Board also approved a cost reimbursement agreement with the County of Sacramento for child support services programs, a service rate increase for ambulance services in Zone 5 for Del Puerto Health Care District, and grant funding for the District Attorney Special Operations Victim Services Program. Further actions involved approving a Master Affiliation and Participation Agreement with the Valley Consortium for Medical Education for a Physician Residency training program, awarding a construction contract for the Geer Road Landfill Drainage Repair Project, approving the Northern Delta-Mendota Groundwater Sustainability Agencies Special Project Agreement, approving plans for the Juvenile Justice Courtroom Improvement Project, and accepting updates on American Rescue Plan Act funding investments. The Board also approved the purchase of a bridge service vehicle and adjustments to the budget for the Urban Pocket Area 41 -- Topeka-Santa Fe Project. A resolution authorizing the sale of tax defaulted property at public internet auction was also approved.
The meeting commenced with a recognition of The Save Mart Companies as Progressive Grocer's Retailer of the Year for 2025. Public comments were heard regarding the Incompetent to Stand Trial (IST) program, property concerns related to the North County Corridor Project, and a request for recognition of Saka Nakodar Day. The Board adopted a consent calendar which included actions such as canceling a portion of a Williamson Act Contract and accepting an update on American Rescue Plan Act Funds investment. Key actions included approving proceedings for the Frank Raines Campground Electrical Project, including budget appropriations, approving a five-year license agreement with the Modesto Irrigation District for EV charging stations at the Salida Library, and approving an amendment to increase funding for emergency and transitional housing services with Noble Healthcare at Home, Inc. dba Casa de Modesto. The Board also authorized a fund loan to the Crows Landing Community Services District. Furthermore, a public hearing was conducted resulting in the adoption of ordinances amending the Stanislaus County Code to adopt the 2025 Edition of the California Fire Code and the California Wildland-Urban Interface Code. Correspondence regarding proposed changes to elk and waterfowl hunting regulations were referred to the Fish and Wildlife Committee. The CEO provided updates on the partial federal government shutdown and upcoming legislative advocate meetings. The session concluded with a Closed Session to confer with Legal Counsel regarding existing litigation.
The meeting agenda included opening procedures such as the Pledge of Allegiance and Invocation, followed by a presentation recognizing employee service awards for twenty-five, thirty, and thirty-five years of service. Key sections included a Public Comment Period, a Consent Calendar covering miscellaneous items like the appointment and resignation of members to the Child Abuse Prevention Council and the consolidation of a Special Tax measure, and Chief Executive Office items such as accepting a Tobacco Grant Program award, amending a service agreement, approving the EEO/Non-Discrimination Statement, executing a software license agreement, and approving a labor agreement. Other items involved awarding bridge engineering contracts, establishing stop sign controls, rescinding Williamson Act contracts, and approving a Well Mitigation Plan for the Modesto Subbasin Groundwater Sustainability Plan. Correspondence included acknowledging a letter regarding the Planning Commission's determination on the Capital Improvement Plan Project List.
The meeting commenced with employee service awards recognizing staff members for 25, 30, and 35 years of service. Key agenda items included the adoption of the consent calendar, the appointment of new members and acceptance of a resignation from the Child Abuse Prevention Council, and approval to consolidate a special tax measure for the Salida Fire Protection District with the June 2026 election. Major actions included authorizing the acceptance and execution of a $436,639 Tobacco Grant Program award, approving an amendment to increase funding for an agreement with the Center for Human Services (CHS), and approving a $589,469 License Agreement with Dell Marketing, L.P. for Adobe software, with provisions for potential increases. The Board also approved a Tentative Agreement with the County Attorneys' Association. Significant real property actions involved declaring a portion of land along Mary Street as Exempt Surplus Land and approving procedures for its potential sale to the City of Modesto, contingent upon a public hearing. Furthermore, the Board awarded contracts for bridge engineering and project delivery services for four separate scour countermeasure projects and established stop sign traffic controls at Terminal Avenue and Plainview Road. The Board rescinded portions of Williamson Act Contracts related to specific Assessor Parcel Numbers following a lot line adjustment determination. Finally, the Board adopted resolutions for a Well Mitigation Plan and a Groundwater Use Management Program for the Modesto Groundwater Subbasin, directing staff on implementation and review.
Extracted from official board minutes, strategic plans, and video transcripts.
Decision makers at County of Stanislaus
Enrich your entire CRM with verified emails, phone numbers, and buyer intelligence for every account in your TAM.
Keep data fresh automatically
What makes us different
Christopher L Barnes
Assistant Auditor-Controller
Key decision makers in the same organization