Discover opportunities months before the RFP drops
Learn more →Key metrics and characteristics
The city where this buyer is located.
The county where this buyer is located.
Contact phone number for this buyer.
Postal code for this buyer's location.
How likely this buyer is to spend on new technology based on operating budget trends.
How likely this buyer is to adopt new AI technologies.
How often this buyer champions startups and early adoption.
Includes fiscal year calendars, procurement complexity scores, and strategic insights.
Track vendor wins and renewal opportunities
Mule Creek State Prison Fire Department
This Side Letter of Agreement is between the County of Amador and Service Employees International Union, Local 1021. It amends the existing 2024-2026 MOU to provide eligible employees with an additional $5.00 per hour for crisis response, retroactive to July 1, 2024. This additional compensation is available through June 30, 2028, with a potential extension to June 30, 2029, dependent on CAO approval and funding availability.
Effective Date
Jul 1, 2024
Expires
Effective: Jul 1, 2024
Mule Creek State Prison Fire Department
Expires:
This Side Letter of Agreement is between the County of Amador and Service Employees International Union, Local 1021. It amends the existing 2024-2026 MOU to provide eligible employees with an additional $5.00 per hour for crisis response, retroactive to July 1, 2024. This additional compensation is available through June 30, 2028, with a potential extension to June 30, 2029, dependent on CAO approval and funding availability.
AvailableMule Creek State Prison Fire Department
This document outlines the First Amended Joint Powers Agreement (JPA) for the Sierra Coordinated Resources Management Council (SCRMC), adopted May 29, 2015. It replaces a prior agreement from July 4, 1992. The JPA establishes the SCRMC as a separate public entity formed by various Resource Conservation Districts (RCDs) in California, including Amador, Mariposa County, Placer County, Tahoe, and Tuolumne County RCDs. The agreement details the Council's purpose, powers, governance structure (Board of Directors, Officers), member responsibilities, financial procedures, and operational policies, focusing on natural resource conservation, stewardship, and project implementation in the Sierra Nevada region. It also includes associated Bylaws (adopted February 2016) and Key Policies (adopted January 10, 2017) that further define the Council's administration and operations.
Effective Date
May 29, 2015
Expires
Effective: May 29, 2015
Mule Creek State Prison Fire Department
Expires:
This document outlines the First Amended Joint Powers Agreement (JPA) for the Sierra Coordinated Resources Management Council (SCRMC), adopted May 29, 2015. It replaces a prior agreement from July 4, 1992. The JPA establishes the SCRMC as a separate public entity formed by various Resource Conservation Districts (RCDs) in California, including Amador, Mariposa County, Placer County, Tahoe, and Tuolumne County RCDs. The agreement details the Council's purpose, powers, governance structure (Board of Directors, Officers), member responsibilities, financial procedures, and operational policies, focusing on natural resource conservation, stewardship, and project implementation in the Sierra Nevada region. It also includes associated Bylaws (adopted February 2016) and Key Policies (adopted January 10, 2017) that further define the Council's administration and operations.
AvailableMule Creek State Prison Fire Department
This Side Letter of Agreement, approved by Resolution No. 25-161, is between the County of Amador and the Amador County Sheriff's Office Association (SOA). It modifies job classifications and titles for Correctional Officers, recognizing them as peace officers in accordance with SB 229, effective January 1, 2026. The agreement stipulates that Correctional Officer I/II and Correctional Sergeant titles will be replaced with Correctional Deputy I/II and Correctional Deputy Sergeant, respectively, within the existing Memorandum of Understanding and associated salary schedules. All other terms of the MOU remain unchanged, and these modifications will be incorporated into any successor MOU.
Effective Date
Jan 1, 2026
Expires
Effective: Jan 1, 2026
Mule Creek State Prison Fire Department
Expires:
This Side Letter of Agreement, approved by Resolution No. 25-161, is between the County of Amador and the Amador County Sheriff's Office Association (SOA). It modifies job classifications and titles for Correctional Officers, recognizing them as peace officers in accordance with SB 229, effective January 1, 2026. The agreement stipulates that Correctional Officer I/II and Correctional Sergeant titles will be replaced with Correctional Deputy I/II and Correctional Deputy Sergeant, respectively, within the existing Memorandum of Understanding and associated salary schedules. All other terms of the MOU remain unchanged, and these modifications will be incorporated into any successor MOU.
AvailableSee expiring contracts, renewal risk, pricing history, and competitor awards — then sync the data to your CRM.
Board meetings and strategic plans from Mule Creek State Prison Fire Department
The meeting included a discussion of the Resilience Village project in Tuolumne County. Updates were provided regarding outreach efforts, including collaboration with Operation Care on behavioral health initiatives and St. Vincent de Paul on undergarment purchases, and updates on the City of Jackson's mobile shower program. Announcements covered a rental assistance program offering up to 50% assistance and a request for regular updates on the outreach portion of meetings to describe a new pilot program concerning hoarding and homelessness. Status inquiries were made regarding NPLH.
The Care Coordination Quarterly Meeting focused on several administrative and operational updates concerning the Mental Health Plan (MHP) MOU and the DMC State Plan (DMC SP) MOU, both of which were fully executed. Key discussions included updates on Policy & Procedures development for both MOUs, and follow-up actions such as scheduling a meeting to discuss Kaiser Permanente's new data sharing strategy. County updates covered staffing, including interviewing for a Behavioral Health Program Manager and hiring Peer Specialists, as well as the status of the new CARE Court/CARE Services program. The Managed Care Plans (MCPs) provided updates on membership, utilization, and specific programs like CalAIM enrollment, housing deposit guidance, Health Net's FindHelp and Doula programs, and Kaiser Permanente's updated referral forms. Additionally, a significant portion of the discussion addressed upcoming changes to Medi-Cal for undocumented members effective January 1, 2026, including enrollment freezes, cuts to dental and long-term care services, and the introduction of monthly premiums starting January 1, 2027. Data exchange reports were reviewed, and it was noted that no duplication of services was reported this quarter.
This document serves as a glossary for the Amador County General Plan, providing definitions for technical and commonly used terms. It clarifies the intended meaning of various terms as they are used throughout the General Plan and describes the interpretative guidelines for goals and policies. This document does not outline strategic direction, pillars, priorities, or intended outcomes of a strategic plan, but rather supports the understanding and interpretation of the broader General Plan.
The quarterly meeting covered several key areas. Follow-up items included coordination regarding IT setup for data sharing. Updates on the Memorandums of Understanding (MOUs) indicated that the MHP MOU was executed on 07/01/24 and the DMC-SP MOU on 02/11/25, with related training decks shared. Joint Policies and Procedures are uploaded to the Transform Health Platform. County updates detailed work with Public Health Partners on the Behavioral Health Services Act (BHSA), participation in an HHS Open House, efforts toward implementing SB43 expansion of LPS law on January 1, 2026, and receipt of funding for housing projects (Home Key Plus). Health Plan updates involved discussions on aligning strategies with county priorities regarding BHSA, community reinvestment initiatives requiring MCPs to reinvest income, membership status in Amador County, sharing of resources like the FindHelp platform, and updates on transportation vendors and care coordination. Specific actions included confirming follow-ups on IT contacts, login information for the Transform Health Platform, and a housing complex query for Anthem members.
This document outlines the project description for Revised Alternative E, detailing development limits within a Specific Plan. It specifies maximum residential development, commercial gross square footage, and various peak population capacities. Additionally, the document establishes subarea development limits for Kirkwood North, Ski In/Ski Out North, and Ski In/Ski Out South, including restrictions on multi-family and single-family units, often tied to elevation contours.
Extracted from official board minutes, strategic plans, and video transcripts.
Track Mule Creek State Prison Fire Department's board meetings, strategic plans, and budget discussions. Identify opportunities 6-12 months before competitors see the RFP.
Synthesizing live web signals with exclusive contracts, FOIA docs, and board-level intelligence.
Ask a question to get started or click a suggestion below.
Search across Mule Creek State Prison Fire Department's meeting minutes, FOIA documents, procurement records, and public filings. Our AI reads thousands of sources so you don't have to.
Keep your public sector contacts fresh and actionable. No more stale data.
Premium
Win more deals with deep buyer insights
Premium
Access the largest public sector contact database