Back to Report Selection
  Boards, Committees and Commissions Detail List
All Boards
Board: Agricultural Advisory Committee DISSOLVED 5/2/2023
Contact: Jose Arriaga, Interim
Phone: 707 784-1310
Contact Fax: 707-784-1330
Support Agency: Agricultural Commissioner
File Number: 20
Number Of Members: 14
Meeting Time Monthly, except July and September
Term Of Office: 3 years. Dist. appt's expire with BOS term.
Appointed By:
Nominated By:
Compensation:    none
COI Required: No
Sunset Date:
Term Limits: none
Legal Authority: Resolution No. 2000-217 of the Solano County Board of Supervisors dated September 26, 2000. Res. amending the quorum requirements from eight members to greater than 50% of currently filled membership, adopted 12/4/12 Resolution No. 2012-242.
Comments: Agricultural Department 501 Texas Street Fairfield, CA 94533 Bylaws approved 12-04-12.
Purpose/Task: The committee is charged to appraise and/or advise and provide probable solutions to the Board of Supervisors on matters relating to agriculture, with primary focus being the sustainability and economic prosperity of agricultural production in the County.
Min. Qualifications: It is recommended that members of the committee representing farm commodities and the agricultural processing industries have a minimum of 50% of their income derived from the industry they are representing.
Duties: Advise Board on matters related to agriculture, including procedures and techniques requiring legislative or policy actions that are conducive to the continued well being of Solano County agricultural production.
Board: Agricultural Grievance Committee
Contact: Jim Allan, Agricultural Commissioner
Phone: (707) 784-1310
Contact Fax:
Support Agency: Agricultural Commissioner
File Number: 20
Number Of Members: 3-4
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Solano County Ordinance No. 1270 adding Chapter 2A to the Solano Co. Code concerning Agricultural Lands and Operations, adopted March 4, 1986. Amended 07/28/15 Ordinance No. 1760.
Comments: Agricultural Department 501 Texas Street Fairfield, CA 94533
Purpose/Task: For any dispute over whether an agricultural operation constitutes a nuisance, any interested party may contact the Agricultural Commissioner for mediation.
Min. Qualifications:
Duties: If the Agricultural Commissioner is unsuccessful in mediating the dispute, any inerested party may appeal the matter to the Agricultural Grievance Commitee for medication, arbitration and/or the issuance of an opinion.
Board: Airport Land Use Commission
Contact: Marianne Richardson, Resource Managmement
Phone: 707-784-3175
Contact Fax:
Support Agency: Department of Resource Management
File Number: 321
Number Of Members: 9
Meeting Time 2nd Thursday of each month @ 7:00 p.m. at the Board of Supervisors Chambers, 675 Texas St., Fairfield
Term Of Office: 4 yr. First Mon.May of year which term expires
Appointed By:
Nominated By:
Compensation:    As determined by the BOS
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Ordinance adopted 11-24-15. California Public Utilities Code Sect. 21670.1, et seq. and Solano County Ordinance No. 781. June 22, 2004 the Aviation Advisory Committee was renamed, creating the Airport Land Use Commission.
Comments: Bylaws adopted by the Comm. 05-12-11 Note: Only the BOS appointed members have been entered on the BCCWEB Board Roster. However, the total committee consists of 9 members, including 5 county members--one from each supervisorial district and four city members appointed by the City Selection Committee comprised of the mayors of all cities within the county, subject to the right of the City Selection Committee to remove any member at its pleasure. Such appointments shall be made as follows: one rep for the city of Fairfield, one rep from the city of Vacaville, one rep. from the city of Rio Vista, and one rep. from the City of Suisun City. Nut Tree Airport Manager 301 County Road Vacaville, CA 95688
Purpose/Task: The basic function of Airport Land Use Commission is to promote compatibility between airports within the county and the land uses which surround them.
Min. Qualifications: Ordinance 2015-1765 Section 2-601 (a) Five county at large members, one selected by each supervisor and appointed by the Board of Supervisors, subject to the right of the board of supervisors to remove any member at its pleasure.
Duties: The ALUC is responsible for the preparation of Land Use Compatibility Plans for each public use or military airport located in Solano County and to consider and determine the consistency of various land-use matters affecting areas located within these airport influence areas with the policies and consistency criteria of the pertinent Airport Land Use Compatibility Plans.
Board: Alcohol & Drug Advisory Board
Contact: Kristina Feil
Phone: 784-2221
Contact Fax:
Support Agency: Solano County Health & Social Services Dept.
File Number: 118
Number Of Members: 10
Meeting Time 2nd Wednesday each month from 6-8 p.m. (Providers meet the 3rd Tuesday of the month.)
Term Of Office: 3 years from date of appointment.
Appointed By:
Nominated By:
Compensation:    none
COI Required: No
Sunset Date:
Term Limits: none
Legal Authority: Resolution 94-191 of Solano County and Part 1 of Division 2 of Title 5 of the Government Code relating to meetings of local agencies.
Comments: Bylaws adopted 03-14-17.
Purpose/Task: Our board ensures that community needs are met regarding substance-related issues through prevention, early intervention, and treatment. The Board reviews, evaluates, and participates in the planning process, advises the Substance Abuse Manager and Board of Supervisors, and encourages public understanding of alcohol and other substance use disorder problems.
Min. Qualifications: Residents of Solano Co. with an interest in alleviating alcohol/drug abuse. 1 rep. from each supervisory district. 1 rep. MHAB, 1 at large from public, 1 received drug treatment, 1 received alcohol treatment.
Duties: Review and evaluate the county program budget and the community's alcohol and drug prevention, treatment, and rehabilitation needs, services, facilities, and special problems. May make on-site visits and conduct interviews. Participate in planning and review procedures to ensure compliance with H&S Code, Div. 10 Article 3, Sect. 11805. Advise Substance Abuse Administrator on policies & goals, & operations. Encourage public understanding of alcoholism and drug abuse & support development and implementation of effective programs.
Board: Animal Care Advisory Commission (DISSOLVED)
Contact: Lt. Cathy Raymos
Phone: 707-784-1370
Contact Fax:
Support Agency: Solano County Sheriff's Department
File Number: 377
Number Of Members: 7
Meeting Time First Monday of each month at 6:45 pm at 2520 Claybank Road in clinic lobby.
Term Of Office: 4 years
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: Two consecutive 4 year terms.
Legal Authority: Solano County Board of Supervisor's Resolution No. 2000-18 Approving the Establishment of the Animal Welfare Advisory Commission. Name changed February 22, 2000 to Animal Care Advisory Commission. Current By-laws approved 6/26/01
Comments: THIS COMMISSION WAS DISSOLVED BY THE BOARD OF SUPERVISORS ON 07-26-16. RESOLUTION 2016-130. In order to establish staggered terms of membership, five members of the first appointed commission will serve two-year terms, the remainder will serve for four years. Thereafter, members will serve terms of four years. Members are limited to two consecutive four-year terms. Sheriff's Office
Purpose/Task: The general purpose of the Commission is to make recommendations to the County Board of Supervisors and the Solano County Animal Care Division related to animal care issues in the County.
Min. Qualifications: Each member must reside within the County and be concerned with Animal Care. Of the 7 appointments, one member must be a local veterinarian, five members are appointed to represent each district and one member is designated a member at large.
Duties: Act as an advisory committee to the Board in matters regarding animal care and control issues and needs in Solano Co. Make recommendations regarding Division policies, procedures, and funding. Promote animal adoption, spay and neuter programs, vaccination, etc. for the benefit of the County. Annually review the Solano County Animal Care Strategic Plan. Report to the Board, at least once per year on the Commission's progress.
Board: Area 4 Board - BOS no longer appointing authority
Contact: Robert Phillips
Phone: (707) 648-4073
Contact Fax:
Support Agency: State of California
File Number: 118
Number Of Members: 4
Meeting Time 3rd Wednesday every other month from 6-8 p.m.
Term Of Office: 3 years. 4 members from Napa, Solano, Sonoma.
Appointed By:
Nominated By:
Compensation:    none
COI Required: No
Sunset Date:
Term Limits: No more than 2 consective terms
Legal Authority: Area 4 Board is established by and shall operate always in accordance with the provisions of the Lanterman Developmental Disabilities Services Act.
Comments: AB 1595 became effective Jan. 1, 2015. AB 1595 repealed California Welfare and Institutions Code 4546(a) through (d), inclusive, which gave authority to Counties to make appointments to the Area Boards. See correspondence dated 3/20/15. Area 4 Board on Developmental Disabilities 236 Georgia Street Vallejo, CA 94590 648-4073 [email protected] The Government Code provides that prior to the BOS making its appointments, it shall request recommendations from professional organizations, from organizations within Solano County representing persons with developmental disabilities, and from organizations and agencies within the county that deliver services to these individuals.
Purpose/Task: Carry out in Napa, Solano and Sonoma Counties, the responsibilities and duties assigned to it by the Lanterman Act. The chief function of Area 4 Board is to guarantee the legal, and civil service rights of persons with developmental disabilties.
Min. Qualifications: Persons with developmental disabilities or the parents or guardians of such persons - 50 percent. REpresentatives of the general public - 50 percent. Effective date of bylaws and amendments dated November 13, 2002.
Duties: Protect and advocate the rights of all persons in the area with developmental disabilities, pursuing legal, administrative and other remedies to ensure civil, legal, and service rights protection. Other duties include: public education; advocacy group development; program compliance monitoring; needs assessment and creation of annual area service plan; legislation monitoring.
Board: Area Agency On Aging Napa/Solano
Contact: Elaine Clark
Phone: 707-784-8792
Contact Fax:
Support Agency:
File Number: 359
Number Of Members: 16
Meeting Time 3rd Tuesday each month at 2:30 p.m. Call 707-644-6612 ext. 229 for location
Term Of Office: 2 year terms expiring June 30th
Appointed By:
Nominated By:
Compensation:    May not receive compensation for their services; however they may be reimbursed for expenses, as may be fixed and determined by the Board.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments: The authorized number of Directors shall be sixteen (16). Five (5) from each County, for a total of Ten (10), shall be nominated by County Supervisors. Three additional Directors from each county shall be elected by the Board. The term of office for Directors so elected shall be two (2) years. [email protected]. Contact: Bruce Wagstaff, Interim Executive Director Area Agency on Aging Serving Napa and Solano P.O. Box 3069 Vallejo, CA 94590
Purpose/Task: This Corporation is organized exclusively for charitable purposes as specified in Section 501(c) (3) of the Internal Revenue Code and is formed specifically to support the planning, delivery, monitoring and administration of programs and services to meet the needs and serve the interests of the elder residents of Napa and Solano Counties under California Nonprofit Public Benefit Corporation Law.
Min. Qualifications:
Duties: Subject to California Law and any limitation in the Articles of Incorporation of these Bylaws, ultimate management of the Corporation shall be vested in the Board of Directors, which has full power and authority to carry out the affairs of the corporation and to exercise leadership in raising and exploring issues of policy. The Board shall perform any and all duties imposed on the collectively or individually by law, by the Articles of Incorporation, or by these bylaws. (See bylaws for more information)
Board: Arts Council
Contact: Carmen Slack - [email protected]
Phone: 707-712-3321
Contact Fax:
Support Agency: not applicable
File Number: 369
Number Of Members: 5
Meeting Time Meets quarterly. Contact [email protected] for more information
Term Of Office: 2 years expiring February 1st.
Appointed By:
Nominated By:
Compensation:    None except actual and necessary expenses incurred in attending Directors meetings.
COI Required: No
Sunset Date:
Term Limits: Two 2-year terms.
Legal Authority: Articles of Incorporation and Bylaws of the Solano County Art Alliance, a California Non profit Corporation.
Comments: Board of Directors approved bylaws 11-19-12. Each County Supervisor may appoint one Director. Each non-profit "umbrella" arts organization may appoint one Director. These include City Councils of Fairfield, Vallejo, Vacaville, Benicia, Suisun City, Dixon, and Rio Vista; Calif. Medical Facility; Calif. Maritime Academy; Benicia Comm. Arts; Solano Co. Library; Travis AFB; Solano Co. Bd. of Education; Solano Comm. College; Solano Co. Historical Society; Solano Co. Council on Aging; Vallejo Arts Council; Vacaville Arts Council; Arts Benicia;Benicia Camel Barn; Vallejo Naval Historical Museum, Vacaville Museum, Fairfield-Suisun Arts Council. A quorum shall consist of five (5) Directors.
Purpose/Task: To function as a public representatiave on issues that affect the arts in Solano County. Constituencies include all members of the Solano County arts community: artists, art organizations, art consumers, funders, art educators, and multicultural populations. Over the years of its existence support for the Solano County Arts Council was provided by a variety of agencies. Once referenced to as the Solano County Arts "Commission", the Council saw its mission change and its scope broaden through stratigic plans and close partnership with the California Arts Council. During its tenure under the Council, the policies to guide programs, identifying projects and initiatives to increase public access to the ARts, and acting as an advocate for the Arts.
Min. Qualifications: Refer to Section 20 of Bylaws. Address: Carmen Slack P.O. Box 869 Valllejo, CA 94590
Duties: To maximize art resources in Solano County, develop a high quality technical assistance program to meet community needs, provide art education programs, set policy regarding funding for art events and organizations in the couty, advocate for the arts to the private business community and local art agencies. See Article 4, Section 3 "Duties" for further details.
Board: Assessment Appeals Board
Contact: Clerk of the Board
Phone: 707 784 6125
Contact Fax: 707 784 6665
Support Agency: Clerk of the Board
File Number: 47
Number Of Members: 5
Meeting Time 1s Wed, each month at 9:00 a.m. in the BOS Chambers, 675 Texas St., Fairfield
Term Of Office: 3 years beginning on the first Monday in September
Appointed By:
Nominated By:
Compensation:    $100.00 for meetings of 4 hours or less and $200.00 for meetings in excess of 4 hours
COI Required: No
Sunset Date:
Term Limits: n/a
Legal Authority: State Board of Equalization, Section 13, Article 13, of the California Constitution and Article 1.5 of Chapt. 1 of Div. 1 of Part 3 of the Revenue & Taxation Code (Commencing with Sect. 1620) and Solano Co. BOS action taken April 7, 1992.
Comments: The California State Board of Equalization is the legal authority, The Solano County Board of Supervisors is the appointing authority. County Administrator's Office 675 Texas Street, Suite 6500 Fairfield, CA 94533
Purpose/Task: To hear all matters pending before the Solano County Board of Equalization. Each year, between July 2 and November 30, taxpayers may file appeals on personal or real property. Appeals on the supplementary roll can be filed anytime in the year within 60 days of the owner receiving his/her bill.
Min. Qualifications: 5 years of professional experience as a CPA, public accountant, licensed real estate broker, attorney, property appraiser or other person who the BOS believe has competent knowledge of appraisal and taxation. No appointee may have been employed by the Assessor's office within the preceding 3 years of appointment.
Duties: To hear all matters pending before the Solano County Board of Equalization.
Board: Assessment Commissioners Rec. Dist. No. 2068
Contact: Mike Hardesty
Phone: 707-678-5412
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 3
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments:
Purpose/Task:
Min. Qualifications:
Duties:
Board: California Medical Facility (CMF) Advisory Board
Contact: Solano State Prison - Solano
Phone: 707-451-0182
Contact Fax:
Support Agency:
File Number: 199
Number Of Members: 2
Meeting Time First Wednesday of alternating months or as necessary to carry out the purposes and duties of the committee
Term Of Office: Two years, expiring June 30th.
Appointed By:
Nominated By:
Compensation:    None other than reimbursement of travel expenses.
COI Required: No
Sunset Date:
Term Limits: One term unless renominated and reappointed.
Legal Authority: California Penal Code Sections 5056 (a), California Department of Corrections Operations Manual, Chapter 30000, Subchapter 31000, Section 31040--volunteers.
Comments: Warden P.O. Box 4000 Vacaville CA 95696-4000
Purpose/Task: This is a Citizen's Advisory Committee to improve public understanding of correctional programs, influence correctional directions, suggest means to improve, and participate in inmate programming.
Min. Qualifications: See California Department of Corrections Operations Manual.
Duties: Become acquainted with the institution's facilities & programs. Voice concerns and make suggestions for facility and program enhancements. Play a key role in furthering the CA Dept. of Correction's mission, encourage community service projects and public education efforts.
Board: Child Abuse Prevention Council - DISSOLVED
Contact:
Phone:
Contact Fax:
Support Agency: Dept. of Health & Social Services
File Number: 118
Number Of Members: 34
Meeting Time Third Monday of the month 11:30 am to 1:00 p.m. Solano Co. Government Center Multipurpose Room
Term Of Office: 2 year terms for community reps.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits: None
Legal Authority: Mandated by the State Legislature in the mid-1980's. See Welfare & Institutions Code Section 18980 et seq.
Comments: On March 27, 2012, the Solano Children�s Alliance (SCA) was reorganized to incorporate the Child Abuse Prevention Council. Kim Thomas Solano Children's Alliance 2320 Courage Drive, Suite 107 Fairfield, CA 94533 The total membership of this council is 33 members, 5 of which are BOS appointments--one from each district. Only these members are entered in this system. Other categories include, Missing & Eploited Children Comprehensive Action Prog. 1), Law Enforcement(2), District Attorney(1), Courts (1), Coroner(1), County Counsel(1), Children's Medical and Mental Health Services(4), Community Based Children's Orgs.(10), Public & Private Schools(2), Child Protective Servs.(2), Probation(1), Child Care/Foster Care(2). For more info on the members in these categories, please contact Kim Thomas. (See contact info)
Purpose/Task: To ensure the safety, well-being and protection of all children and families in Solano County through effective child abuse prevention, intervention and treatment.
Min. Qualifications: For membership criteria see approved Agenda Item 20A from ll/09/99 BOS meeting.
Duties: Interagency coordination, public awareness, training, recommendations for systems improvements, and community support in the child abuse prevention and intervention areas. The council shall make an annual report to the Board of Supervisors.
Board: Citizens Advisory Committee
Contact: Michael Yankovich
Phone: 784-3159
Contact Fax:
Support Agency: Resource Management
File Number: 383
Number Of Members: 15 plus Chairman
Meeting Time Second and Forth Monday each month at 6 p.m., Multi--Purpose Room, 675 Texas Street, Fairfield
Term Of Office:
Appointed By:
Nominated By:
Compensation:    $50.00 per meeting for a maximum of two meeting per month. Chair receives $75 per meeting.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: On August 23, 2005, the Board of Supervisors approved the Work Program for the General Plan update. On Jan. 3, 2006 the Board expanded the committee to 20 members with no alternate members. On 1/23/07 the Board approved 16 member Committee (see Item 21).
Comments: The committee should represent as broad a range of interests and geographical areas within the County as possible and yet still remain a manageable size. Participants should be solicited from such groups as the: Farming Community; Homeowners Associations; Business Community; Landowners; Environmental Community; Labor; Education. See Item 21 Approved on 1/23/07 for details. 16 members who are residents of the County. Each Board of Supervisor shall make one at-large appointment and the remaining 11 (eleven) committee members appointed by the full Board representing as broad a range of interest and geographical areas within the County as possible. The 11 committee members shall consist of 10 members and one chairperson. On 2/13/07 the BOS approved the CAC bylaws. On 2/27/07 the Board confirms the appointments to the Citizens Advisory Committee for the Solano County General Plan Update and approve the revised project schedule.
Purpose/Task: To assist in providing citizen input in the preparation of the new Draft General Plan.
Min. Qualifications: Applicants must be a resident of Solano County. Each Board member may consider applicants countywide and make their appointments to the Committee from all the applicants received.
Duties: To assist County staff and out consultants in developing draft General Plan goals, objectives and policies and related implementation measures as part of the General Plan update. The Committee will review background reports, and provide input and feed back on draft chapters of the General Plan. The Committee will also help develop alternatives for consideration as part of the Environmental Impact Report as required under CEQA. The project is projected to be a three year project.
Board: Civil Service Commission
Contact: Michael Yueh
Phone: 707 784 2492
Contact Fax:
Support Agency: Human Resources
File Number: 312
Number Of Members: 6
Meeting Time 2nd Wed. of the month, 6:30 p.m. in the Board Chambers, 675 Texas St., Fairfield
Term Of Office: 4 years expiring Jan. 1st.
Appointed By:
Nominated By:
Compensation:    $100.00 per meeting.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Government Code Sections 31110, 31111, 31112 and Solano County Ordinance No. 931--an ordinance amending Chapter 20, Article I Section 20--2 of the Solano County Code.
Comments: For more information refer to County of Solano, Civil Service Rules on file at the Department of Human Resources. Human Resources 675 Texas Street, Suite 1800 Fairfield, CA 94533
Purpose/Task: To oversee the County's Civil Service System, ensuring that it operates according to established rules and regulations. Generally the Commission is responsible for the adoption and modification of the Civil Service Rules, the creation and modification of class specifications, and the hearing of appeals resulting from disciplinary actions or allegations of discrimination. The Commission also plays a role in employer-employee relations with respect to the formation or modification of bargaining units and representation elections.
Min. Qualifications:
Duties: To ensure that qualified persons are appointed to the service of the County. The Commission acts as Board of Review to hear petitions by civil service employees and applicants for civil service positions, and to grant or deny those petitions.
Board: Collinsville Levee Maintenance District
Contact: Judi Booe, Staff
Phone: 419-4383
Contact Fax:
Support Agency:
File Number: 283
Number Of Members: 3
Meeting Time
Term Of Office: 4 years / indefinite
Appointed By:
Nominated By:
Compensation:    none
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Water Code Sections 70070 et seq. See also Government Code Section 1780.
Comments: Collinsville Levee District c/o 3062 Miller Drive Fairfield, CA 94534
Purpose/Task: To manage the affairs of the Levee Maintenance District. To protect the lands within the district from overflow and for conserving or adding water to the sloughs and drains in the district.
Min. Qualifications: Shall be a property owner of the District and a registered voter.
Duties: To meet regularly and to keep a minute book in which shall be entered the proceedings of all meetings and maintain an office for the transaction of district business.
Board: Community Action Partnership of Solano
Contact: Kari Rader - [email protected]
Phone: 707-332-8502
Contact Fax: 707-422-8896
Support Agency: Health & Social Services
File Number: 118
Number Of Members:
Meeting Time 2nd Wednesday each month at 4:00 p.m., 1545 N. Texas St., Ste. 301, Fairfield.
Term Of Office: See below.
Appointed By:
Nominated By:
Compensation:    Members serve without compensation. They shall be reimbursed for pre-authorized expenses incurred in connection with their duties as members of this board.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: SB No. 161, Chapter 1436
Comments: http://www.capsolanojpa.org/About_Us.html Community Action Agency (no longer advisory to BOS, is now advisory to the Solano Safety Net Consortium, which is a JPA) 1000 Webster STreet, Fairfield, CA 94533 Resolution 99-215 adopted on 9/14/99 - De-Designating the County of Solano as the Community Action Agency and Designating the Solano SafetyNet Consortium as the Community Action Agency for Solano County. Item 16-420 5/24/16 notes some history.
Purpose/Task: .Strengthen the collaboration between the County, cities and community based organizations to implement strategies, services and systems to assist low income and homeless persona and families to become self-sufficient.
Min. Qualifications: Members are appointed by their City Councils to serve for until action is taken to appoint another person or they (CAP Board member) resigns. Most of the members are renewed by action of the City Counsil each year when they (City Council members) sign up for committees etc.
Duties: In 1999, the CAP Solano JPA was established in collaboration between the County and the cities for the purpose of developing and implementing strategies, services and systems to assist low income and homeless persons and families to become self-sufficient and to maximize Federal and State funding that would otherwise not be available to any one entity. The CAP Solano JPA agreement includes each of the seven cities who officially joined 10-14-14.
Board: Cordelia Fire Protection District DISBANDED
Contact: Keith Martin, Chief
Phone: 707-864-0468
Contact Fax: 707-864-8607
Support Agency:
File Number: Dist.
Number Of Members: 5
Meeting Time 1st Monday each month, 7 p.m., at the Cordelia Fire Station #1, 2155 Cordelia Rd. Suisun.
Term Of Office: 4 years expiring the first Friday in December.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Health & Safety Code Section 13800 et. seq. Fire district formation, annexation, and detachment are subject to the LAFCO process.
Comments: Created in 1932 as a fire district, it is the only fire district in Solano County that has an elected Board of Directors. Cordelia Fire Protection District 2155 Cordelia Rd. Fairfield, CA 94534
Purpose/Task: To provide fire protection for the local residents of the community.
Min. Qualifications: MUST RESIDE WITHIN THE DISTRICT
Duties: Fire suppression, prevention & rescue/medical. By contractual agreement, provides mutual aid to the City of Benicia.
Board: Delta Conservancy Board
Contact: Aleesah Herup
Phone: 916-375-2091
Contact Fax:
Support Agency:
File Number: 0
Number Of Members: 11
Meeting Time Meetings held within the Delta or the City of Rio Vista
Term Of Office: 4 year terms expiring December 31
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Public Resources Code section 32330 et seq. delineates the roles and responsibilities of the governing board to the Sacramento-San Joaquin Delta Conservancy.
Comments: [email protected]
Purpose/Task: Public Resources Code 32336. The board shall adopt rules and procedures for the conduct of business by the conservancy. 32338. The board may establish advisory boards or committees, hold community meetings, and engage in public outreach. 32340. The board shall establish and maintain a headquarters office within the Delta. The conservancy may rent or own real and personal property and equipment pursuant to applicable statutes and regulations. 32342. The board shall determine the qualifications of, and shall appoint, an executive officer of the conservancy, who shall be exempt from civil service. The board shall employ other staff as necessary to execute the powers and functions provided for in this division. 32344. The board may enter into contracts with private entities and public agencies to procure consulting and other services necessary to achieve the purposes of this division. 32346. The conservancy's expenses for support and administration may be paid from the conservancy's operating budget and any other funding sources available to the conservancy. 32348. The board shall conduct business in accordance with the Bagley-Keene Open Meeting Act (Article 9 (commencing with Section 11120) of Chapter 1 of Part 1 of Division 3 of Title 2 of the Government Code). 32350. The board shall hold its regular meetings within the Delta or the City of Rio Vista.
Min. Qualifications:
Duties:
Board: Dixon Fire Protection District
Contact: Andi Horigon, Administrative Manager
Phone: 707 678 7060 x2103
Contact Fax: 707 678 4251
Support Agency:
File Number: Dist.
Number Of Members: 5
Meeting Time 3rd Wed. of 2nd month of every quarter at 7 p.m., at the Dixon Fire Dept. Station #81, 205 Ford Way, Dixon, CA.
Term Of Office: 4 years expiring March 1st.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Health & Safety Code Section 13800 et. seq. Fire district formation, annexation, and detachment are subject to the LAFCO process.
Comments: May also provide rescue services, hazardous material emergency response services; and ambulance services, purusant ot Div. 25 of the Health and Safety Code. Dixon Fire Protection District Andi Horigon, Administrative Manager Dixon Fire Department 205 Ford Way Dixon, CA 95620 (707) 678-7060 x2103 (707) 678-4251 fax [email protected]
Purpose/Task: To provide fire and rescue protection to the residents of the district.
Min. Qualifications: Must be resident of the District. 7/16/2019: Per County Counsel, appointments should be made from within the fire district boundaries, 3 appointments by District 4 and two appointments by District 5. The appointees must live within the fire district boundaries and it is ok for District 5 to appoint someone that lives in District 4 and vice-versa. JN Appointment term does not start over on appointment date, must stay with current term expiration to ensure staggered terms. JN
Duties: Fire suppression, prevention & rescue/medical.
Board: Dixon Resource Conservation District
Contact: Kelly Huff, District Manager
Phone: 707-678-1655 ext. 105
Contact Fax: 707-678-5001
Support Agency:
File Number: 88
Number Of Members: 5
Meeting Time 2nd Wednesday each month from April -Oct. at 6:00 p.m. Nov. - March Noon
Term Of Office: 4 year terms
Appointed By:
Nominated By:
Compensation:    Members receive no financial compensation
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Division 9 of the Public Resources Code
Comments: John S. Currey, AFM 1170 N. Lincoln, Ste. 110 Dixon, CA 95620
Purpose/Task: The Dixon Resource Conservation District was formed September 1952, and encompasses 114,968 acres located in the northeastern portion of Solano County. The District includes the southern portion of the "Yolo Bypass". The DRCD was originally formed to construct, operate the maintain the Dixon Drain. The Drain is a 55 mile long system of ditches designed to prevent or alleviate the flooding of agricultural lands. The DRCD acted as the sponsor and lead agency for the Drain, and the Soil Conservation Service provided cost sharing funds to farmers for the construction of the Drain. The DRCD oversees the operation and maintenance of the Dixon Drain, financed by a voluntary tax levied on all landowners within the District. The Drain, originally designed to remove only winter water, also collects irrigation tailwater in the spring and summer.
Min. Qualifications: Members must be a landowner or a farmer of lands within the District.
Duties: Non-Comtractual: The maintenance of the Dixon RCD Drainage system is the major service provided by the Dixon RCD. All maintenance work done on the Dixon drainage system, such as spraying, excavation, bak hoe, and spoil removal, is contracted out to independent contractors. All work done is scheduled and supervised by the manager and approved by the Dixon RCD Board of Directors. Other services provided by the Dixon RCD are Resource Conservation and management which includes erosion control, irrigation water management, water quality and soil enhancement. Technical and engineering assistance is provided through the Dixon RCD by the USDA Natural Resources Conservation Service.
Board: DO NOT USE
Contact: Steve Chappell, Suisun Resource Conservation Dist.
Phone: 425-9302
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 3
Meeting Time First Tuesday in November of each year.
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Government Code Section 56885.5
Comments:
Purpose/Task: Operating and maintaining the water delivery and drain systems common to the property within the District, as well as maintaining that portion of the exterior levees and road that contain the flood and drain gates necessary to the water delivery and drain systems for Habitat Management and for no other purpose.
Min. Qualifications:
Duties:
Board: Elder Abuse Prevention Council
Contact: Carolyn Thomas or Linda Watts
Phone: 707 435 2702 Ext. 7294
Contact Fax: 707 435 2849
Support Agency: H & SS & The Office of Family Violence Prevention
File Number: 118
Number Of Members: 26
Meeting Time Not less than 4 times a year as established by the Council (currently once a month).
Term Of Office: 2 yrs. for Board of Supervisors. representatives.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits: No more than 2 consecutive terms for BOS reps.
Legal Authority: By action of the Solano County Board of Supervisors on June 9, 1998 and August 10, 1999, See Board Resolution No. 99-202.
Comments: EFFECTIVE 11/14/06 THE BOARD DISSOLVED THIS INACTIVE ADVISORY COMMITTEE (ITEM 21). Effective November, 2002, Members include 5 BOS reps., 1 from each district; H&SS--2, 1 Mental Health & 1 Older & Disabled Adult Srvs Rep.; 5 Law Enforcement--1 D.A. Rep. the remaining seats shall rotate every 2 yrs. among remaining county law enforcement agencies when more than 4 agencies wish to be voting members; 2 City Council Appointees, rotated annualy when more than 3 candidates exist for the City Council Rep. positions, 6 Community Based Organizations, rotated annually if more than 6 exist; 3 Medical Providers, 3 Other. Carolyn Thomas-Wold Family Violence Prevention Coordinator 580 Texas Street Fairfield, CA 94533
Purpose/Task: To coordinate the community's efforts to prevent and respond to elder and dependent adult abuse.
Min. Qualifications:
Duties: To provide a forum for interagency cooperation and coordination in the prevention, detection, treatment, and legal processing of elder and dependent adult abuse cases; to promote public awareness; encourage and facilitate training of professionsals; recommend improvements in services to victims and families; encourage and facilitate comunity support for elder and dependent adult abuse and neglect programs; establish priorities; and provide advice and recommendations to the Board of Supervisors.
Board: Emergency Medical Care Committee - Dissolved
Contact: Michael A. Frenn, M.P.H.
Phone: 707 784 6685
Contact Fax:
Support Agency: Health and Social Services
File Number: 118
Number Of Members: 27
Meeting Time As determined by committee.
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Established by Resolution of the Solano County Board of Supervisors in accordance with the California Health and Safety Code Sections 1797.270 and 1797.272 (Formerly H & S Sections 1751 and 1752).
Comments: DISSOLVED 11/14/06. SEE BOARD OF SUPERVISORS ITEM 21.
Purpose/Task: To act in an advisory capacity to the Board and the County Health Officer/EMS Medical Director on matters relating to emergency medical care.
Min. Qualifications:
Duties: At least annually, review emergency medical care operating within the County including ambulance services and public safety agencies, programs for training citizens in cardiopulmonary resuscitation and lifesaving first aid techniques, first aid practices, and such related subjects as assigned by the Board of Supervisors. Report its observations and recommendations. (See CA H & S Code Sect. 1797.274, and 1797.274).
Board: Equal Employment Opportunity Committee (DISSOLVED)
Contact: Charmie Junn
Phone: 784-3554
Contact Fax: (707) 784- 7975
Support Agency: County Administrator's Office (EEOC Officer)
File Number: 1
Number Of Members: 13
Meeting Time 3rd Wednesday of the month at 4:00 p.m.
Term Of Office: 2 years expiring April 7th.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits: Two 2-year terms maximum.
Legal Authority: Memorandum of Understanding between Solano County and the Minority Task Force (March 1, 1992). See Resolution No. 92-72.
Comments: 8 members shall be county employees elected to represent protected groups. 5 members shall be non-County employee members of the community appointed by the BOS. There shall be 1 County employee representative for each of the following protected groups: African-Americans, Hispanics, Filipinos, Asian/Pacific Islanders, Native Americans, Women, Gays & Lesbians, Persons With Disabilities. Charmie Junn Human Resources Department 675 Texas Street Fairfield, CA 94533
Purpose/Task: The EEO Committee�s primary function has been to review the EEO Program Functions and make recommendations to the EEO Officer on EEO Training, Mentoring Program and any issues that may affect protected categories on a countywide level. The EEO Committee is also responsible for coordinating and providing County events that help educate and increase awareness on diversity issues that affect our County employees, volunteers and un-paid interns.
Min. Qualifications:
Duties: Review the implementation of Solano Co.'s EEOC General Policy Statement; oversee the implementation of the EEO/Affirmative Action Program, including the recruitment and employment of ethnic minorities, women and other protected groups; report at least annually to the BOS on progress in meeting goals; monitor implementation of the MOU between the County and the Minority Task Force; identify areas of concern; oversee and assist in selection of trainer(s) for seminars or workshops on sexual discrimination or harassment, racial discrimination and cultural diversity. In matters of policy affecting affirmative action and equal employment opportunity, the Committee shall make recomendations to the EEOC Officer and the Board of Supervisors.
Board: First Five Solano Children and Families Commission
Contact: Caitlin Brakerfield
Phone: 707-784-8593
Contact Fax: cc Megan Richards
Support Agency: County Administrator
File Number: 118
Number Of Members: 15
Meeting Time 2nd Tues, Jan at 5:30 p.m.; 1st Tues, Mar., Apr., June, Aug., Oct. and Dec. at 5:30 p.m.; Nov 6th at 10:00 a.m.
Term Of Office: 4 years except BOS Members serve 1 year.
Appointed By:
Nominated By:
Compensation:    $100 per meeting not to exceed $200 in any calendar month, & reasonable expenses.
COI Required: No
Sunset Date:
Term Limits: none
Legal Authority: Solano County Ordinance No. 1579. Also see California Health and Safety Code Section 130110. Current by-laws approved by the Board of Supervisors on 2/3/04. By-laws amended 7/27/04.
Comments: Formerly known as Children & Families Commission. By-Laws revised 07-22-04. 3375 Sonoma Blvd, Suite 30 Vallejo, CA 94590
Purpose/Task: The specific purpose of this Commission is to carry out the mandates as set forth in the California Children and Families Act of 1998 and Solano County Code Section 7.3.
Min. Qualifications:
Duties: To do all things necessary to function as a local Commission under the Calif. Children & Families First Act. See bylaws for specific requirements. Among these, the Commission must adopt an adequate and complete county strategic plan for the support and improvement of early childhood development.
Board: Greater Vallejo Recreation District
Contact: Kimberly Pierson
Phone: 707 648-4604
Contact Fax:
Support Agency: General Services
File Number: 115
Number Of Members: 5
Meeting Time Twice a month at 6:30 p.m., on the 2nd & 4th Thursdays. 395 Amador St., Greater Vallejo Recreation Office Board Room
Term Of Office: 4 years, expiring September 7th.
Appointed By:
Nominated By:
Compensation:    Yes
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Public Resources Code Section 5784.3, et seq. Recreation and park district formation, annexation, and detachment are subject to LAFCO process.
Comments: GVRD Policy Manual / Number 4000 approved 4/28/05. The mayor of Vallejo appoints 3 of the board members and Supervisors from Districts 1 and 2 appoint the other 2 (one from each district). 395 Amador Street Vallejo, CA 94590
Purpose/Task: To exercise powers to organize and conduct programs of community recreation, to establish systems of recreation and recreation centers, and to acquire, construct, maintain and operate recreation centers inside or outside the district and to provide transportation services.
Min. Qualifications:
Duties: Provide park and recreation services for the Greater Vallejo area. Purchase, develop and maintain parks, open space, playgrounds and ball fields. Provide wide range of recreation activities for youth, adults and seniors. Provide programs through leisure service contract and direct services. Organize and manage adult softball programs.
Board: Historical Records Commission
Contact: Jim Kern, Chair
Phone: [email protected]
Contact Fax:
Support Agency: General Services, 784-7900 (Approved 3/27/12)
File Number: 1
Number Of Members: 5
Meeting Time Meets quarterly each year.
Term Of Office: 4 year terms
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Commission By-laws Approved 9/20/1996, and revised 11/14/03. Revised 5/21/04. By-laws revised 10/9/07. By-laws revised on 4/8/08.Current bylaws approved 11-1-16.
Comments: On September 22, 1987, the �Solano County History Round Table� comprised of members of 21 interested organizations proposed the establishment of the SCHRC. Among the objectives of the SCHRC is the establishment of an archival repository which would include a research center by which the records would be made accessible to the public. The Board of Supervisors considered an Information Only Agenda Item Transmittal (9/22/87, Item 6C) and with Board motion and second, approved the establishment of the SCHRC as requested. Bylaws revised 11-01-16. Established on 9/22/87. On October 9, 2007, the Board of Supervisors approved a revision to the bylaws by reducing the members to 9. On January 22, 2008 the Board directed staff to amend the by-laws of the Historical Records Commission to expand the composition of the Commission to include representative of County departments. 4/8/08 by-law revised. Expand Commission from 9 to 13. Bylaws amended 11-1-2016 - five members on the commission
Purpose/Task: The Solano County Historical Records Commission was created September 22, 1987 by order of the Solano County Board of Supervisors. The purpose of the Advisory Board is to foster, develop, promote and implement a program for the preservation of the County historic records.
Min. Qualifications: Members must be residents of or work in Solano County.
Duties: See above
Board: In Home Suppt. Services Advisory Committee
Contact: Teri Ruggiero, Public Authority Administrator
Phone: 784-8803 (707) 784-8200
Contact Fax:
Support Agency: H&SS, Co. Counsel, HR, Risk Mgmt., Aud. Controller
File Number: 381
Number Of Members: 11
Meeting Time
Term Of Office: 4 years from date of appt.
Appointed By:
Nominated By:
Compensation:    $100.00 per meeting
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Welfare & Institutions Code Section 12301.3 (a),(AB 1682), Solano County Ordinance No. 1615 Section 7.4-14.(January 8, 2002), Board Action of March 5, 2002.
Comments: Address: 275 Beck Ave., MS -190 This committee was established by Board Action (March 5, 2002) to assume the functions and duties of the concurrently dissolved IHSS Advisory Board. The Advisory Board shall be comprised of no more than eleven individuals appointed by the BOS. Of these eleven, six must be current or past users of personal care services, two must be current or former providers of personal care services, and the remaining three may be advocates for the elderly or disabled population. Two of the six current or past users of personal care serives must be from the elderly population. Note: Original appointment dates for committee members reflect their original appointment to the Advisory Board, not to the committee. The original appointment date to the Committee for all representatives was 03/05/02. By-Laws amended by the Board of Supervisors 11/8/11: Name of Committee is: Solano County IHSS Public Authority Advisory Committee.
Purpose/Task: Consistent with AB 1682, the committee shall serve in an advisory capacity regarding IHSS and the Public Authority to the County Board of Supervisors, the governing body of the Public Authority, IHSS contractor(s), and any administrative body in the county that is related to the delivery & administration of IHSS.
Min. Qualifications: Six members must be current or past users of personal care services (2) must be current or former providers of personal care services and (3) may be advocates for the elderly or disabled population. Two of the six current or past users of personal care services must be from the elderly population.
Duties: To provide ongoing advice and recommendations regarding in-home supportive services to the County Board of Supervisors, and fulfill the roles & responsibilities as requred under Welfare & Institutions Code Section 12301.6.
Board: Juvenile Justice Coordinating Council
Contact: Roberta Flannel - Probation Dept.
Phone: 784-7564
Contact Fax:
Support Agency: Solano County Probation Department
File Number: 99
Number Of Members:
Meeting Time Varies--Generally meets at least twice yearly at the County Administrative Center.
Term Of Office: None specified
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: None specified
Legal Authority: Welfare & Institutions Code--Sections 749.22 and 18225(a)
Comments:
Purpose/Task: To develop and implement a continuum of county-based responses to juvenile crime.
Min. Qualifications: Pursuant to W & I Code Sec. 749.2, membership must include Chief Probation Officer, & representatives from the following entities: District Attorney, Public Defender, Sheriff, Board of Supervisors, Social Services, Mental Health, Community Based Drug/Alcohol Programs, City Police, County Office of Education or School District, and Community at Large
Duties: Review & participate in development of plans for the Board of Corrections, OCJP & other grant proposals. Act as the local planning council to meet and advise the Chief Probation Officer in development of federal TANF (Temporary Assistance for Needy Families) expenditure plans. Act as the local planning council to plan juvenile justice programs pursuant to AB 1913, otherwise known as the Juvenile Justice Crime Prevention Act of 2000.
Board: Law Library Board of Trustees
Contact: Library
Phone: 707-784-6510
Contact Fax:
Support Agency: Solano County Library
File Number: 141A
Number Of Members: 8
Meeting Time Monthly on the fourth Monday of the month at the Law Library, 600 Union Ave., Fairfield
Term Of Office: One year for BOS appointees .
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: none
Legal Authority: Business and Professions Code Sections 6300 through 6360.
Comments: For Board of Supervisor appointees, one year terms expires at the 1st Board of Supervisors meeting held each year, when new or reappointments are made. No terms are specified for judicial appointees.
Purpose/Task: To govern the law library established for the county under the provisions of Business & Professions Code Chapter 6300.
Min. Qualifications: Pursuant to B&P Code Section 6301, the Board of Trustees is comprised of Judges of the Superior/Municipal Courts, the Chairperson of the Board of Supervisors or his designee, and local bar members.
Duties: To serve as the official governing body of the Law Library, to set policy, approve the annual budget, track legislation pertaining to the Law Library, etc.
Board: Library Advisory Council
Contact: Cathy Sheldon
Phone: 784-1500
Contact Fax:
Support Agency: Solano County Library
File Number: 141
Number Of Members: 6
Meeting Time Advisory Council Meets six times a year
Term Of Office: 4 years expiring September 30th.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits: Appointee serves until replaced
Legal Authority: The Solano County Library Advisory Council was established on July 16, 1968 to act in an advisory capacity to the Director of Library Services and to the Board of Supervisors in all matters pertaining to library service.
Comments: The Council consists of 5 members appointed by the Board of Supervisors (1 representing each district) and a number of members equal to the number of cities or other public agencies within Solano County operating a public library which are part of the County system, each such member must reside within the boundaries, to be appointed by the governing body of each city or public agency. However, this database system, provides information on Board appointees only.
Purpose/Task: The Advisory Council serves in an advisory capacity regarding matters of library services provided by the County Library.
Min. Qualifications: Each District appointee must reside within the district he/she represents.
Duties: To serve in an advisory capacity to the Director of Library Services and to the Board of Supervisors in matters pertaining to library service, to provide input on the Library's annual budget and make recommendations.
Board: Local Child Care Planning Council
Contact: First 5 Solano
Phone: 784-1332
Contact Fax:
Support Agency: Childrens Network and H&SS
File Number: 118
Number Of Members: 16
Meeting Time
Term Of Office: 4 year terms. By-laws amended 3/12/13
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: None.
Legal Authority: Education Code Sections 8499.3 and 8499.5 and 54744. By-Laws approved by the Board of Supervisors 3-12-13. The Board and the Superintendent shall each appoint one-half the members of the Council and shall agree on the 15th member.
Comments: Children�s Network of Solano County 827 Missouri Street, #5 Fairfield, CA 94533
Purpose/Task: The Council is established to comply with California CalWorks legisltation AB1542 (Education Code Sections 8499.3 and 8499.5) and serves as a forum to address the child care needs of all families and in all child care programs, both subsidized and non-subsidized in Solano County.
Min. Qualifications: State law requires that the Council be made up of 20% consumers of child care services, 20% child care providers, 20% community representatives, 20% public agency representatives and the remaining 20% to be appointed from any of the above categories at the discretion of the Board of Supervisors and the County Superintendent of Schools.
Duties: Increase communication, coordination, collaboration and cooperation among child care providers. Identify gaps between children and families needs and services provided. Research the development of new services and enhance/enrich existing services. Prioritize needed services. Recommend funding for services and programs. Research legislative issues and advocate for legislation to improve services to children, youth, and families.
Board: Maine Prairie Water District
Contact: Don Holdener, Manager
Phone: P.O. Box 73, Dixon CA 95620 707-678-5332
Contact Fax:
Support Agency: CAO
File Number: 149
Number Of Members: 5
Meeting Time 3rd Tuesday of each month at 2 p.m. at the District Office, 6595 Pitt School Road, Dixon, CA
Term Of Office: 4 years expiring first Friday in December
Appointed By:
Nominated By:
Compensation:    Medical insurance is provided for directors.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Formed pursuant to the California Water District Act, Division 13 of the California Water Code, (See Water Code Section 20500 et. seq.) Irrigation district formation, annexation, and detachment are subject to the LAFCO process.
Comments: Pursuant to California Water Code, any vacancies on the board are replaced by the remaining members of the board (ratified by the BOS)and appointees stand until the next regular election which is held in odd years. At the time of election, if the number of candidates does not exceed the number of vacancies, in lieu of election, the BOS is asked to appoint the candidates to the Board. Maine Prairie Water District has 5 Directors. The District has elections every two years (odd years). 4 years expiring first Friday in December (effective 2004)
Purpose/Task: The district was formed to bring surface irrigation water to the district land. The district joined with Solano Irrigation District and other member units to obtain U.S. Bureau of Reclamation water from Lake Berryessa (Solano Project) for irrigation purposes only.
Min. Qualifications: Directors must be citizens of the U.S. over the age of 21 and each director shall be a holder of title to land within the district boundaries. 4 years expiring first Friday in December (effective 2004)
Duties: Provide irrigation water to district members. The District contracts with Solano County Water Agency for Solano Project water and Solano Irrigation District for tail water. There are no contracts with district water users.
Board: Master Tobacco Settlement Adv. Board - Dissolved
Contact: Christine Westdyk
Phone: 784-8407
Contact Fax: 421-3207
Support Agency: Health & Social Services
File Number: 118
Number Of Members: 9
Meeting Time 4th Wednesday of the month
Term Of Office: Each officer shall serve for one year.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: 3 years.
Legal Authority:
Comments: DISSOLVED FORMALLY ON NOVEMBER 18, 2008, EFFECTIVE NOVEMBER 30, 2008. On November 13, 2001 the Board of Supervisors approved a Strategic Action Plan for MSA monies and includedin the MSA plan was a recommendation to have a nine member Advisory Committee that would provide financial oversight for the MSA strategic plan, direct strategic planning activities, evaluate the performance, impact, and outcomes of programs and the overall initiative, and recommend funding allocations and programs to the Board. On 2/7/06 the Board approved renaming the Master Settlement Agreement Advisory Board as the Master Tobacco Settlement Advisory Board; Approved the roles and responsibilities; and the by-laws.
Purpose/Task: The Master Tobacco Settlement Advisory Board (MTSAB) shall advise the Board of Supervisors and the Health & Social Services Department regarding the use of Master Settlement Agreement (MSA) Funds and oversee the implementation of the MSA Strategic Plan.
Min. Qualifications: Membership for the Committee would include five appointments from the Board of Supervisors (each Board member would make one selection), two appointments who represent the communiyt, one appointment from the MSA Health Access Committee, and one appointment from the Alcohol, Tobacco, and Other Drugs (ATOD) Coalition.
Duties: In cooperation with the Dept. of H&SS and the County Administrator: A) Provide recommentations to the County Administrator, the Dept. of Health & Social Services and, when appropriate, the Board of Supervisors on all proposed uses for MSA funds; B) Receive quarterly financial reports on the entire MSA Tobacco Fund and provide advice and comment to the County Administrator and, when appropriate, the Board of Supervisors; C) Provide an annual recommendation to the Board of Supervisors with respect to funding of program activities within the amount(s) available under the MSA Expenditure Plan, as adopted by the Board of Supervisors; D) Review fund allocation processes, including competitive bids and contracts, as requested.
Board: MCAH Advisory Board - Dissolved
Contact: Paula Gee
Phone: 707 784-8613
Contact Fax:
Support Agency: Health & Social Services
File Number: 372
Number Of Members: 11
Meeting Time Meets quarterly.
Term Of Office: 3 year terms expiring from date of appointment.
Appointed By:
Nominated By:
Compensation:    None. However members are eligible for child care & mileage expenses.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Established by State Legislation effective January 1, 1982. In 1993 the Legislature passed SB627, which did away with the mandatory requirement of the board but permitted counties to establish one.
Comments: Dissolution of the Maternal, Child and Adolescent Health Advisory Board approved by the Board on June 8, 2010.
Purpose/Task: DISSOLVED 6/8/2010. To serve as an advisory board to the Board of Supervisors, the Health Officer, and to the Director of Maternal, Child, and Adolescent Health, for the purpose of addressing the significant and important issues affecting mothers, infants, children, and adolescents throughout the county.
Min. Qualifications: The board shall be comprised of members representative of the ethnic and demographic characteristics of the geographic area served and include parents of children (0-20) eligible for health services that are administered by H&SS/Public Health Div. Representatives include health professions, school health personnel, and community organizations.
Duties: Review and evaluate the County's health needs, services, and facilities necessary to promote adequate health care of mothers, children, and adolescents in the County. Review an annual plan to implement and integrate services to mothers, children and adolescents. After review and amendments are complete, submit plan to the Board of Supervisors. Consider issues and policies of local concern and recommend appropriate action, promote the coordination, integration, and cooperation of all programs and services affecting the health of mothers, children, and adolescents in Solano County.
Board: Measure L Library Sales Tax Measure
Contact: Bonnie Katz, Director of Library Services
Phone: 784-1502
Contact Fax:
Support Agency:
File Number: 0
Number Of Members: 7
Meeting Time
Term Of Office: 4 year term.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Ordinance 1724 adopted 11-11-11. Section 11-314.
Comments:
Purpose/Task: The board of supervisors shall appoint a seven (7) member citizens� oversight committee with one (1) member appointed from each of the seven (7) cities within the county�s public library systems. The committee shall review and report on the public libraries� administration of and compliance with the expenditure plan and the terms of this measure, monitor and audit the use of the funds and prepare an annual report on the expenditures of the board of supervisors and the community
Min. Qualifications:
Duties:
Board: Mental Health Advisory Board
Contact: Marisol Lopez
Phone: 707-784-8336
Contact Fax:
Support Agency: Health & Social Services Dept.
File Number: 118B
Number Of Members: 12
Meeting Time 3rd Tuesday each month (except July) at 4:30 - 6:00 pm at , 2101 Courage Drive, Fairfield, Multi-Purpose Room
Term Of Office: 3 years expiring from date of appointment.
Appointed By:
Nominated By:
Compensation:    None. However members may be reimbursed for authorized expenses as approved by the BOS.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Welfare and Institutions code 5604-5604.5
Comments: No member of the Board, or his or her spouse, shall be an employee of county mental health services, an employee of the State Dept. of Mental Health, or an employee of, or a paid member of the governing body of a Bronzan-McCorquodale contract agency. Bylaws revised 11/25/15. Legislative File 14-0691
Purpose/Task: To function according to the provisions of the Bronzan-McCorquodale Act,--primarily to review and evaluate the community's mental health needs, services, faciliites, and special problems and serve as an advisory board to the Board of Supervisors and the Local Mental Health Director.
Min. Qualifications: The Mental Health Advisory Board shall comprise between 5 and 16 members appointed by the Solano County Board of Supervisors, one of which shall be a member of the Board of Supervisors. The Board of Supervisors shall make appointments to meet the criteria noted in the Mental Health Advisory Board's bylaws. 2014 Bylaws: Section II. Term of Appointment: The normal appointment term of each member of the Mental Health Advisory Board shall be for a period of three (3) years from the first day of the month of appointment. In the event there is an entire new Mental Health Advisory Board appointed, five (5) members shall be appointed in the first (1st) year, five (5) in the second (2nd) year, and five (5) in the third (3rd) year. If prior to the expiration of their term, a member ceases to retain the status which qualified them for appointment to the Mental Health Advisory Board, his/her membership on the Board shall terminate.
Duties: Other duties include--review state performance contracts for quality & cost-effectiveness; review & approve procedures used, submit an annual report to the BOS; review & make recommendations on applicants for the appointment of local mental health services director; review, comment on, & endorse the county's Performance Outcome Data to be sent to State Mental Health Planning Council; & other duties as assigned by the Board of Supervisors.
Board: Metropolitan Transporation Commission (MTC)
Contact: Patricia Crittenden, Executive Secretary
Phone: 707-784-6126
Contact Fax: 707-784-6665
Support Agency:
File Number: 42.1
Number Of Members: 19
Meeting Time
Term Of Office: 4 year terms
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: CALIFORNIA CODES GOVERNMENT CODE SECTION 66500-66536.1
Comments: Metropolitan Transportation Commission Joseph P. Bort, MetroCenter 101 Eighth Street Oakland, CA 94607-47510-817-5700
Purpose/Task: 66507. The commission shall assume the planning and related responsibilities of the Bay Area Transportation Study Commission and its interim successor, the Regional Transportation Planning Committee. The files and planning data of the two organizations shall be transferred to the commission.
Min. Qualifications:
Duties: 66506. The commission may: (a) Accept grants, contributions, and appropriations from any public agency, private foundation, or individual. (b) Appoint committees from its membership and appoint advisory committees from other interested public and private groups. (c) Contract for or employ any professional services required by the commission or for the performance of work and services which in its opinion cannot satisfactorily be performed by its officers and employees or by other federal, state, or local governmental agencies. (d) Do any and all other things necessary to carry out the purposes of this title.
Board: Middle Green Valley Citizens Advisory Committee
Contact: Resource Management
Phone: 707-784-6765
Contact Fax:
Support Agency: Solano County Department of Resource Management
File Number: N/A
Number Of Members: 8
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Under Resolution No. 2008-191, the Board created the Middle Green Valley Citizens Advisory Committee. Committee shall conform to the Ralph M. Brown Act.
Comments: Resolution 2008-191 creating the Middle Green Valley Citizens Advisory Committee adopted on August 26, 2008. Bylaws adopted by the Board on 1/13/09.
Purpose/Task: To assist the Board of Supervisors and the Planning Commission by guiding development of the Middle Green Valley Specific Plan according to the policies set out in the 2008 General Plan
Min. Qualifications:
Duties: The Committee will work with staff and consultants in preparing the draft Specific Plan and Master Design Guidelines.
Board: Montezuma Fire Protection District
Contact: Michael O Connor, Fire Chief
Phone: 707 -374-5962
Contact Fax: 707-374-4999
Support Agency:
File Number: Dist.
Number Of Members: 6
Meeting Time Second Tuesday of each month at 7:00 p.m. and alternate between the Rio Vista and Birds Landing fire stations
Term Of Office: 4 years expiring March 1st.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Health & Safety Code Section 13801, et seq.
Comments: 21 North 4th Street Rio Vista, CA 94571 May also provide rescue services; hazardous material emergency response services; and ambulance services, pursuant to Division 25 of the Health & Safety Code. RYER ISLAND FIRE PROTECTION DISTRICT CONSOLIDATED WITH THE MONTEZUMA FIRE PROTECTION DISTRICT EFFECTIVE 5/14/07.
Purpose/Task: To provide fire protection as well as emergency medical responses within the District.
Min. Qualifications: MUST RESIDE WITHIN THE DISTRICT
Duties: Fire protection and emergency medical response services.
Board: Mosquito Abatement District
Contact: Richard Snyder, District Manager
Phone: 707 437-1116
Contact Fax: 707-437-1187
Support Agency: S.C. Agricultural Commissioner Office
File Number: 155
Number Of Members: 8
Meeting Time Second Monday of every month at 7:30 p.m. at 2950 Industrial Ct., Fairfield.
Term Of Office: Four year term expiring June 30th.
Appointed By:
Nominated By:
Compensation:    $100.00 per month in lieu of expenses of attending meetings.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Health & Safety Code Sections 2000-2093.
Comments: 2950 Industrial Ct. Fairfield, CA 94533 The Board of Trustees of the SCMAD consists of 8 members who are appointed for a a term of 2 years or 4 years. Each city representative member of the Board is appointed by the governing body of a City and shall be an elector of the city from which he or she is appointed. The remaining member who is appointed by the County must be an elector of the County. Note: Only the County Board of Supervisor appointee has been entered in this data system. For a complete roster, please contact Richard Snyder, Manager at 437-1116
Purpose/Task: Provide mosquito abatement services of pest and vector mosquitoes within, and if necessary, outside the boundaries of the Solano County Mosquito Abatement District.
Min. Qualifications: Must reside in and be an elector of the City or County for which they are appointed.
Duties: Abate pest and disease transmitting mosquitoes year round throughout the district's boundaries. In addition, by contract provides mosquito abatement to Mare Island Naval Shipyard.
Board: Napa/Solano Area Agency on Aging DO NOT USE
Contact:
Phone:
Contact Fax:
Support Agency:
File Number: 18-774
Number Of Members: 8
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments:
Purpose/Task:
Min. Qualifications:
Duties:
Board: Napa/Solano Area Agency on Aging DO NOT USE
Contact:
Phone:
Contact Fax:
Support Agency:
File Number: 18-774
Number Of Members: 8
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments:
Purpose/Task:
Min. Qualifications:
Duties:
Board: North Delta Water Agency
Contact: Melinda Terry, Manager
Phone: 916 446-0197
Contact Fax: 916 446-2404
Support Agency: Sacramento Co , CA CV Flood Control Assoc.
File Number: 238
Number Of Members: 5
Meeting Time First Wednesday of alternating months commencing in January at 10:30 a.m. usually held in Walnut Grove at the Firehouse or Jean Harvie School.
Term Of Office: 4 years expiring the first Friday in December.
Appointed By:
Nominated By:
Compensation:    $100.00 per meeting.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: The NDWA is a special act district formed by the California State legislature under statutes of 1973, Chapter 283. See California Code Section 9099C-1.
Comments: 910 K Street, Ste. 310 Sacramento, CA 95814 The North Delta Water Agency (NDWA) is comprised of 5 districts. Although Sacramento County is the controlling county for the NDWA, the Solano County Board of Supervisors is required to make the appointment for Division 3, since all of that division is located within Solano County. (Reference Elections Code Sections 10515) Note: Only the Solano County Board of Supervisor appointee has been entered in this data base. For a complete list of all directors please contact The North Delta Water Agency at 916 446-0197.
Purpose/Task: This agency was created because of concern for water quality in the Delta. The general purpose was to negotiate agreements with the United States (Central Valley Project) and the State of California (State Water Project). The agreements were to protect the water supply of northern Delta lands within the Agency against intrusion of ocean salinity & to assure a dependable supply of water of suitable quality sufficient to meet present & future needs.
Min. Qualifications: Members must be an owner of real property or legal representative of an owner of real property within the respective division he/she represents.
Duties: To contract with the State through the Department of Water Resources to assure dependable water supply of suitable quality.
Board: Northern Solano Human Svcs. Adv. Board - Dissolved
Contact: Sheila Hearon, OAIII
Phone: 707-469-4506
Contact Fax:
Support Agency: Health and Social Services Dept.
File Number: 118
Number Of Members: 15 max.
Meeting Time As determined by the Board.
Term Of Office: 2 years from date of appointment.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: n/a
Legal Authority: Action of the Solano County Board of Supervisors taken on January 6, 1998. Also see Agenda item #20 as approved by the BOS on 12/7/99.
Comments: This Board was formally known as the CalWORKS Resource Center Advisory Board. BOS approved name change on 10/02/01. The NSHSAB was dissolved 11/27/07 by the Board of Supervisors. The Board established a "Community Providers Group" to replace the NSHSAB.
Purpose/Task: To advise the Solano County Board of Supervisors and the County Management Team regarding issues concerning Solano County CalWORKS programs and other human services programs and make recommendations to the Department of Health and Social Services and to the Board of Supervisors.
Min. Qualifications: Members must reside in the Vacaville, Dixon, Elmira, and Winters areas, be representative of a broad section of the community and reflect the County's demographic and ethnic diversity. Members shall not be County employmees, or county contractors.
Duties: Review and assess programs and services needed in Northern Solano County communities; help identify gaps in services provided. Facilitate participation of residents and service providers in planning and implementation of services needed. Evaluate immediate service delivery issues and suggest improvements. Collaborate with community based organizations in identifying service needs.
Board: Nut Tree Airport Advisory Committee
Contact: David Daly
Phone: 469-4603
Contact Fax: 451-8529
Support Agency: General Services
File Number: 321
Number Of Members: 5
Meeting Time Meets quarterly each year.
Term Of Office: 4 years ending on June 30th.
Appointed By:
Nominated By:
Compensation:    Shall be reimbursed for their actual and necessary expenses incurred in the performance of their duties and shall receive a meeting allowance, as established by the Board of Supervisors
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: The Committee was created by the Solano County Board of Supervisors on June 22, 2004.
Comments: Bylaws amended on 9/23/08, Item 12.
Purpose/Task: The Nut Tree Airport Advisory Committee (NTAAC) has been established to assist and advise the Board of Supervisors and County officials regarding the Nut Tree Airport.
Min. Qualifications: 5 Members shall be appointed based on the following qualifications: Recreational Pilot - Business Pilot/Owner/Aircraft User - Area Resident - Pilots Association Member - Vacaville Area Business Representative
Duties: To advise the Board of Supervisors on policy matters pertaining to the operation and management of the Nut Tree Airport and any other matters as the Board may from time to time request relating to the Nut Tree Airport. To review and make recommendations regarding plans and policies for airport safety. To review and assist in the preparation of the airport master plan, and other related plans and documents. To submit to the Board of Supervisors an annual report relating to activities of the Airport and the Committee.
Board: Park & Recreation Commission
Contact: Chris Drake, Resource Mgmt.
Phone: 784-7905
Contact Fax: 784-3118
Support Agency: General Services
File Number: 319
Number Of Members: 6
Meeting Time Every other month on the 2nd Thurs. at 10:00 a.m. in the first floor hearing room, 675 Texas Street, Fairfield
Term Of Office: 4 years per bylaws dated 11-25-14
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: None
Legal Authority: S.C. Code Chapters 19 & 26, and Calif. Gov't Code 66477 established that the Park & Rec Comm.
Comments: By-laws revised 11-25-14. A quorum shall consist of 3 members. Standard term of appointment for a Commission member shall be for four (4) calendar years starting on January 1st after the date of confirmed appointment. Any extra days or months during the portion of the year leading up to the initial January 1st shall be added on to the full four (4) year term of the new appointee.
Purpose/Task: To act as a resource agency & advisory body to the Board of Supervisors in matters regarding Solano County as well as the protection and propagation of fish and game.
Min. Qualifications:
Duties: Advise the BOS & Planning Commission on park and recreation needs,including proposed buffer zones, open spaces and greenbelts. Promote the use of park & recreation facilities. Review & evaluate the Park & Rec. Master Plan and make recommendations. Provide appropriate & timely review, comment & recommendations to the BOS on environmental impact reports, statements, studies, & findings as may effect Solano County Regional Parks. To advise as to the expenditures of Fish & Wildlife Propagation Fund for projects & activities protecting, conserving & enhancing the fish & game resources of the County.
Board: Partnership HealthPlan of California Commission
Contact: Cindy McCamey, Partnership Hlth Plan of CA
Phone: 707-863-4241/[email protected]
Contact Fax: 707-420-7883
Support Agency: Health & Social Services
File Number: 118
Number Of Members: 26
Meeting Time All scheduled meetings will be held every fourth Wednesday of the month at 360 Campus Lane., Ste. 100, Fairfield unless otherwise notified.
Term Of Office: 4 years
Appointed By:
Nominated By:
Compensation:    Commissioners may be compensated for their services and/or reimbursement for out-of-pocket expenses, as specifically authorized by resolution of the Commission.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Created by the Board of Supervisors of Solano County, pursuant to the provisions of Welfare and Institutions Code Section 14087.54. 9-22-15 Resolution No. 2015-164 relating to the Membership.
Comments: Bylaws approved 11-6-07. 4665 Business Center Drive, Fairfield CA Only Solano County appointees noted. 09-22-15 Amending membership and composition of membership representatives. See Resolution 2015-164 for categories. 01-18-13 Resolution No. 2013-04 Relating to the composition of member representatives. Ordinance 2009-1702 adopted 8/25/09 regarding membership. Amended 4/27/11 Member Counties - Napa County (2), Solano County (6), Sonoma County (5), Yolo County (3), Mendocino County (3), Marine County (3) 4/26/11 The commission shall be comprised of the following members: The Board of Supervisors will appoint a board member or a member of the public. The County Director of Health and Social Services Dept. (1), Representative from a community health clinic (1), Physician (1), Consumer (1), Representative from the Solano County Hospitals (Kaiser Permanente, Sutter Solano and North Bay Medical Center) on a rotating basis.
Purpose/Task: To negotiate exclusive contracts with the California Department of Health Care Services and to arrange for the provision of health care services to the qualified uninsured.
Min. Qualifications: Each member of the Commission shall be appointed by the majority of the Board. 4 members appointed in Solano County. See Resolution 2015-164 for categories.
Duties:
Board: Planning Commission
Contact: Jamielynne Harrison
Phone: 707 784-3175
Contact Fax:
Support Agency: Resource Management
File Number: 161
Number Of Members: 5
Meeting Time Meets on the 1st & 3rd Thursday of each month at 7 p.m. in the BOS Chambers, 675 Texas St. Fairfield.
Term Of Office: 4 yrs. expiring January 31st
Appointed By:
Nominated By:
Compensation:    $100 meeting allowance to cover actual expenses.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Solano County Code.
Comments: A copy of Planning Commission Rules of Order & Procedure last amended June 16, 1994 is on file with the Clerk of the Board (In BCC Binder 3).
Purpose/Task: To supervise the administration and enforcement of the provisions of the Solano County Code and any other ordinances adopted for the regulation and inspection of building , electrical, gas, & plumbing construction in the county, except as any such powers are specifically conferred upon other agencies, officers or employees of the county.
Min. Qualifications:
Duties: See above.
Board: Reclamation District No. 1607
Contact: Chris Lanzafame, Secretary
Phone: 925 432-4757
Contact Fax: 925-432-4887
Support Agency:
File Number: 277
Number Of Members: 5
Meeting Time Usually 1:00 p.m. at the Honker Bay Farm Club House about 3 times per year as needed.
Term Of Office: 4 yrs. expiring the first Friday in December.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Water Code Section 50000 et seq
Comments: 4301 Inverness Drive Pittsburg, CA 94565 [email protected] The Board of Trustees consists of 5 members who are elected at large and serve 4-year terms. Members are nominated by landowners.
Purpose/Task: Originally formed in 1914. Its purpose is to maintain levees, roads, water gates and water levels within the District.
Min. Qualifications:
Duties: See above.
Board: Reclamation District No. 1667 (Prospect Island)
Contact: Catherine Flores Hallinin, Dept. of Water Res.
Phone: 916-654-9822
Contact Fax:
Support Agency: County Counsel
File Number: 0
Number Of Members: 5
Meeting Time
Term Of Office: Water Code 50602.5 and Elections Code 10500.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits: 2 or 4 yeaers. See code or Item 5 from 1/28/14.
Legal Authority: Water Code section 50602.5 and Elections Code section 10500. Trustees are either landowners or their legal representatives in a district.
Comments: Catherine Flores hallinan Staff Counsel III Office of the Chief Counsel California Department of Water Resources Board Item 5 1/28/14 Legislative File #14-0062.
Purpose/Task: in December 2009, the federal General Services Administration transferred the property to The California Department of Water Resources. They have been actively planning a habitat restoration project for the property and determined the urgent need to maintain the Minor Slough levee, which also provides protection to the Ryer Island levee from significant wind wave erosion.
Min. Qualifications: The terms of the trustees will be staggered, with two classes: DWR (two representatives) and Post District (one representative).
Duties:
Board: Reclamation District No. 1667 (Prospect Island)
Contact:
Phone:
Contact Fax:
Support Agency:
File Number: 0
Number Of Members: 3
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments:
Purpose/Task:
Min. Qualifications:
Duties:
Board: Reclamation District No. 2034
Contact: Tracy
Phone: 925-671-7711
Contact Fax:
Support Agency:
File Number: 277
Number Of Members:
Meeting Time As determined by the Board.
Term Of Office: Unlimited
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: None
Legal Authority: California Water Code Section 50000 et seq.
Comments: 4021 Port Chicago Hwy. Concord, CA 94520
Purpose/Task: To maintain levees and drainage.
Min. Qualifications:
Duties: Maintain pumps, ditches, canals, and levees.
Board: Reclamation District No. 2060
Contact: H.N. Kuechler
Phone: 650-328-0820
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 3
Meeting Time Quarterly on the 1st Wed. of the month, Mar June Sept. & Dec at 10:30 a.m. at the Hastings Island Land Co. Office
Term Of Office: 4 years expiring the first Friday in December.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Water Code Section 50000 et seq.
Comments: Hastings Island Land Company 1143 Crane Street, Ste. 200 Menlo Park, CA 94025
Purpose/Task: The District was formed to provide flood control January 3, 1922.
Min. Qualifications: Trustees must be landowners within the District.
Duties: Maintain levees for flood control.
Board: Reclamation District NO. 2068
Contact: Bryan Busch, General Manager
Phone: [email protected]
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 5
Meeting Time 2nd Thursday of the month at 2 p.m., at the District Office, 7178 Yolano Road, Dixon, CA 95620
Term Of Office: 4 years expiring the first Friday in December.
Appointed By:
Nominated By:
Compensation:    $150.00 per month
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California State Water Code Sections 50000 et seq.
Comments: 7178 Yolano Road Dixon, CA 95620-9621 First organized in 1924 by 25 landowners. Reclamation works and irrigation systems were contructed and water deliveries began in 1927. In 1982 a program of rehabilitation and upgrades was begun, and in 1993, a major drainage and flood control improvement was completed.
Purpose/Task: To provide agricultural water service, agricultural drainage, storm drainage, levee maintenance and flood control management, contractual water and drainage service, contractual interagency drainage service.
Min. Qualifications: Members must own land within the District or be the legal representative of a landowner.
Duties: Construction and maintenance of water supply pumping plants, water supply and drainage canals, flood control levees, etc.
Board: Reclamation District No. 2084
Contact: Mark Young
Phone: 916-646-3644 office 530-613-6380 Cellular
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 5
Meeting Time Last Wednesday of Dec. and last Wed. of June each year. Location of meetings are designated as called since the District has no facility of its own in which to meet.
Term Of Office: 4 year terms expiring the first Friday in Dec.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments: Mailing Address: P.O. Box 698 Rio Vista, CA 95834 Backup Address Westervelt Ecological Services 600 North Market Blvd., Suite 3 Sacramento, CA 95834
Purpose/Task:
Min. Qualifications:
Duties:
Board: Reclamation District No. 2093
Contact: Erik Vink c/o TPL
Phone: 916-557-1673 x16
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 3
Meeting Time Meetings are called as needed.
Term Of Office: 4 years expiring the first Friday in December.
Appointed By:
Nominated By:
Compensation:    Members are not financially compensated.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: State Water Code Section 50300.
Comments: Erik Vink c/o TPL 1107 Ninth St. #650 Sacramento, CA 95814 916-557-1673 x16 [email protected]
Purpose/Task: Reclamation District 2093 was formed to replace "Liberty Reclamation #1". Liberty Reclamation #1 was formed on March 5, 1918 under Division 15 of the State Water Code. In 1959 due to the changes in landowners and the formation of the Sacramento Port District, the Deep Water Channel, Reclamation District No. 2093 was formed to replace "Liberty Reclamation #1", under Section 50300 of the Water Code.
Min. Qualifications: The Board of Trustees consists of 3 members who are appointed by the Board of Supervisors and serve from 1-2 and 2-4 year terms. Members are required to be landowners or an authorized representative of a landowner.
Duties: Provides Levee maintenance and drainage.
Board: Reclamation District No. 2098
Contact: Nancy Davis
Phone: 707-678-5412
Contact Fax: 707-678-5414
Support Agency:
File Number: 277
Number Of Members: 6
Meeting Time Once a year or whenever necessary.
Term Of Office: 4 years expiring the first Friday in Dec.
Appointed By:
Nominated By:
Compensation:    Members are not financially compensated
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Water Code Section 50000
Comments: 7178 Yolano Road Dixon, CA 95620-9621
Purpose/Task: This District was formed to assume the oporation of existing levee along the east, west and south boundaries of the District along Cashe, Haas and Shag Sloughs. The levee was built by the Corps of Engineers and turned over to the landowners for operation and maintenance. The landowners met and formed the District and U.S. Corps of Engineers turned operation and maintenance over to Reclamation Distrcit No. 2098.
Min. Qualifications: Members are required to be landowners or an authorized representative of a landowner.
Duties: Levee maintenance
Board: Reclamation District No. 2104
Contact: Kenneth J. Machado, Jr.
Phone: 408-280-7577
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 3
Meeting Time Saturdays, Annual meeting, Second Saturday in November.
Term Of Office: 4 years expiring the first Friday in Dec.
Appointed By:
Nominated By:
Compensation:    Members are not financially compensated.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Division 15 of Water Code Section 50300 of California Water Code
Comments: 33 N. San Pedro Street San Jose, CA 95110 e-mail: [email protected]
Purpose/Task: On May 22, 1952 the first semi-annual inspection of the Project levees of the Peters Pocket Tract were made under the provisionsof Chapter 3, Part 2, Division 5 of the Water Code. In December 1962 high waters damaged the levee on or about 4.02 mile mark. The U.S. Corps of Engineers repaired the levee in 1963. In May 1964 landowners within Peters Pocket Tract formed RD 2104, as a public agency, recognizing that the maintenance of the levee would be under the control of landowners. In February 1986 high water created major damage to the levee. Portions of the levee are raised, the road is re-grated and gravel is added. Repairs are made to pumps and flapgates.
Min. Qualifications: Members must either be landowners or legal representatives appointed to serve in that capacity by landowner.
Duties: Levee Maintenance
Board: Reclamation District No. 2112
Contact: John Cadle
Phone: 925-283-7159
Contact Fax: [email protected]
Support Agency:
File Number: 277
Number Of Members: 3
Meeting Time Annually, June at Pintail Ranch Headquarters, Grizzly Island
Term Of Office: No terms
Appointed By:
Nominated By:
Compensation:    Members are not financially compensated.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Water Code Section 50400 and Solano County Board of Supervisors' Resolution
Comments: 4576 Minnesota Avenue Fair Oaks, CA 95628
Purpose/Task: Schafer Pintail Reclamation District 2112 was formed out of landowner concern for reclamation and equitable maintenance of waterworks common to all acreage within the District boundary. Founding President was Ebner Schafer. California State Lands Commission assigned #2112 to newly formed District in Fall of 1979. The District is located on Grizzly Island, Solano County and is accessed by vacated Road 456 from Grizzly Island Road.
Min. Qualifications: Must be a landowner in the District.
Duties: Non-Contractual: Reclamation - drainage and flooding as required for habitat per Suisun Resource Conservation District Guidelines.
Board: Reclamation District No. 2127
Contact: Arnold Lenk, Executive Director
Phone: 925-284-3100
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 5
Meeting Time There are no regular meetings scheduled. The District Board meets on call, ordinarily at least once a year, preferably in the Fall.
Term Of Office: 4 year terms expiring the first Friday in Dec.
Appointed By:
Nominated By:
Compensation:    Members are not financially compensated.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Water Code Section 50000
Comments: P.O. Box 2207 Walnut Creek CA 94595-0207
Purpose/Task: The Simmons/Wheeler Reclamation District was formed in 1992 at the request of landowners representing 85% of the District lands which is organized into five different duck clubs. Each of these clubs has a representative serving as a Trustee of the District. The District was formed in order to provide an organized means of maintaining the lands within the district, the exterior levees and water control structures.
Min. Qualifications: The Trustees must either be a landowner or the legal representative of a landowner.
Duties: The only service provided by the District is the maintenance of the levee to be sure it is adequately provided for, either by the District, or by the activities of the individual duck clubs in a consistent and comprehensive manner.
Board: Reclamation District No. 2129
Contact: Terrance C. Connolly
Phone: 425-9302
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 7
Meeting Time Last Saturday in May of each year.
Term Of Office: 4 years expiring the first Friday in December.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: The Board of Supervisors shall be designated the Conducting Authority and shall proceed under the California Water Code, Division 15, Part 2, commencing with Section 50310.
Comments: Frost Lake Reclamation District 2129 39 Twin Creeks Drive Fairfield, CA 94534
Purpose/Task: April 28, 1998 Resolution No. 98-107 was adopted by the Solano County Board of Supervisors Approving the Formation of the Frost Lake Reclamation District No. 2129). The District operates and maintains the water delivery and drain systems common to properties within the District, as well as maintaining only that portion of the exterior levees behind bulkheads which contain the flood and drain gates necessary to the water delivery and drain systems and for all other lawful acts of a reclamation district.
Min. Qualifications: Must be a landowner within the District.
Duties: Permit existing duck clubs to maintain existing and proposed ditches, levees, and water control structures, most of which have been installed or will be installed by the Suiusn Resource Conservation District using federal funding under the North American Wetlands Conservation act, and the balance of which would be funded by assessments levied against those property owners included in the proposed District.
Board: Reclamation District No. 2130
Contact: Stanley Geary
Phone:
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 5
Meeting Time
Term Of Office: 4 years
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Cortese Knox Local Government Reorganization Act of 1985, as amended, and the California Water Code, Part I, Division 15, Section 50000, et.seq., governing the formation of reclamation districts.
Comments: 1046 Sunnybrook Driv;e Lafayette, CA 94549
Purpose/Task: Permit existing duck clubs to share in the cost of constructing, operating, and maintaining flood control and tidal levees surrounding the proposed District.
Min. Qualifications:
Duties:
Board: Reclamation District No. 2134
Contact: Jack Messerli
Phone: 916-275-1019
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 3
Meeting Time
Term Of Office: 4 year terms expiring the first Friday in Dec.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Water Code, Part 1, Division 15, Section 50000
Comments: California Waterfowl Association 1346 Blue Oaks Blvd. Roseville, CA 95678
Purpose/Task: On December 12, 2000 the Boardof Supervisors approved the formation of the Denverton Duck Club Reclamation District.
Min. Qualifications: Must be a landowner within the District.
Duties: Permits existing duck clubs to share in the cost of constructing, operating, and maintaining flood control and tidal levees surrounding the District.
Board: Reclamation District No. 2135
Contact: John Galletti
Phone: 925-939-4183
Contact Fax:
Support Agency:
File Number: NA
Number Of Members: 5
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments: 55 Howe Street Martinez, CA 94553
Purpose/Task:
Min. Qualifications:
Duties:
Board: Reclamation District No. 2136
Contact: Diane Tesene, Secretary
Phone: 707-425-3963
Contact Fax:
Support Agency: Solano Local Agency Formation Commission.
File Number: 277
Number Of Members: 8
Meeting Time Annual Meeting in December. Levee tour in March.
Term Of Office: 4 year terms expiring the first Friday in Dec.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Water Code sections 50700 and 50731.
Comments: Grizzly West Reclamation District #2136 P.O. Box 33 Suisun City, CA 94585
Purpose/Task: The District was formed to obtain federal assistance for future flood emergencies.
Min. Qualifications: Must be a landowner in the district.
Duties:
Board: Reclamation District No. 2138
Contact: Roger Boero, Secretary
Phone:
Contact Fax:
Support Agency:
File Number: 0
Number Of Members: 5
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: The district formation was in accordance with California Water Code Section 50000.
Comments: Reclamation District 2138 Ken Hattich 15 Billington Court Lafayette, CA 94549
Purpose/Task: Formed on May 3, 2004 to provide flood control for Morrow Island, the District maintains levees that protect a single parcel of 694 acres. The District contains no residents and consists of a hunting club with eight owners.
Min. Qualifications:
Duties:
Board: Reclamation District No. 2139
Contact: Scott Bohannon
Phone:
Contact Fax:
Support Agency:
File Number: 0
Number Of Members: 0
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments: Reclamation District 2139 Scott Bohannon 60 31st Avenue San Mateo, CA 94403
Purpose/Task: Formed on November 14, 2005, under California Water Code Section 50000, to provide flood control and maintain the levees for the Can Can/Greenhead area, Reclamation District No. 2139 maintains levees that protect 1699 acres. There are three landowners and no residents in the District.
Min. Qualifications:
Duties:
Board: Reclamation District No. 2141 (Joice Island)
Contact: Dennis DeDomenico, Secretary/Treasurer
Phone: 510-849-9415
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 5
Meeting Time First Tuesday in November of each year.
Term Of Office: 4 years. Terms shall not be staggered.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Government Code Section 56885.5
Comments: Resolution No. 07-15 adopted by LAFCO on August 13, 2007 forming RD 6141. Original bylaws created a 3 member Board of Trustees for terms of 4 years each to serve until their successors are elected and qualified. Terms shall not be staggered. October 2019 Amendment to bylaws changed the number of trustees to a total of 5. Joice Island Reclamation District 2141 - 650 Alvarado Road Berkeley, CA 94705
Purpose/Task: Operating and maintaining the water delivery and drain systems common to the property within the District, as well as maintaining that portion of the exterior levees and road that contain the flood and drain gates necessary to the water delivery and drain systems for Habitat Management and for no other purpose.
Min. Qualifications: Original bylaws created a 3 member Board of Trustees for terms of 4 years each to serve until their successors are elected and qualified. Terms shall not be staggered. October 2019 Amendment to bylaws changed the number of trustees to a total of 5.
Duties:
Board: Reclamation District No. 2142
Contact: Ted Jonat
Phone: 209-487-4980
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 5
Meeting Time First Tuesday in November of each year.
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Government Code
Comments: Reclamation District No. 2142 Ted Jonat PO Box 2602 Suisun City, CA 94585 (209) 487-4980 Email: [email protected] 8/13/07 LAFCO approved the formation of the Suisun Slough Reclamation District No. 2142. George Tillotson, Jeffrey Lawrence, Larry Petrie, Bob Bozek, Greg Daniel and Steve Zehring - Proponents
Purpose/Task: Operating and maintaining the water delivery and drain systems common to the property within the District, as well as maintaining that portion of the exterior levees and roads that contain the flood and drain gates necessary to the water delivery and drain systems for Habitat Management and for no other purpose.
Min. Qualifications:
Duties:
Board: Reclamation District No. 501
Contact: Stacey Boyd, Superintendent
Phone: 916 775-1411
Contact Fax: 916 775-1557
Support Agency:
File Number: Dist.
Number Of Members: 3
Meeting Time Scheduled as required. Annual Budget meeting held in September.
Term Of Office: 4 years expiring the first Friday in Dec.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Section 3452 of the Polictical Code. Also see Water Code Section 50000 et.seq. Reclamation district formation, annexation & detachment are subject to LAFCO process.
Comments: 3554 Hwy. 84 Walnut Grove, CA 95690 This agency has continuously operated since its formation in 1887. The activities and services to be provided are outlined in a communication to the Landowners of Reclamation District No. 501 dated February 4, 1926, which was adopted by the District.
Purpose/Task: To manage the affairs of the district, including employing engineers and others to survey, plan, locate & estimate the cost of the work necessary for the reclamation of the lands of the district; to acquire by purchase, condemnation, or otherwise, the right of way, and the right to take material for the construction of all works necessary for the accomplishment of that object, including drains, canals, sluices, bulkheads, water gates, levees & embankments, and to construct maintain and keep in repair all works necessary to that end.
Min. Qualifications: Must be a property owner from within the district.
Duties: In addition to those listed above, the board must keep accurate accounts of all expenditures, which accounts & all contracts are open to public inspection. The Board has the power to assess property owners fees for the maintenance of the reclamation systems and must commence action for the collection of such delinquent assessments with interest theron. Further, the Board is charged with employing attorneys to recover damages and prosecute offenders who cut, injure, or destroy a levee or other works.
Board: Reclamation District No. 536
Contact: Karen Johnson, Secretary
Phone: 707-580-4441
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 6
Meeting Time Called on an as-needed basis.
Term Of Office: 4 years expiring the first Friday in Dec.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Water Code Section 50000 et.seq. Reclamation district formation, annexation & detachment are subject to LAFCO process.
Comments: P.O. Box 785 Rio Vista, CA 94571-0785 [email protected] Trustees have historically been landowners or the agents of landowners within the district. The Board of Trustees consist of 3 members who are appointed by the Board of Supervisors and serve 4- year terms.
Purpose/Task: Reclamation District NO. 536 was established under the California State Land Commission on September 4, 1891. The District has the right to call assessments on the District lands under the Water Code of the State of California Section No. 51236.
Min. Qualifications:
Duties: The district provides operation, maintenance, and rehabilitation of levees and a drainage system within the District, which consists of approximately 6,000 acres.
Board: Reclamation District No. 999
Contact: Bob Webber, District Manager
Phone: 916-775-2144
Contact Fax:
Support Agency:
File Number: 277
Number Of Members: 5
Meeting Time 2nd Thurs. of every month 9 a.m. at the District Office, 38563 Netherlands Rd., Clarksburg.
Term Of Office: 4 years expiring the first Friday in Dec.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Water code Section 58000 et. seq.
Comments: District Address: 38563 Netherlands Road, Clarksburg, CA 95612
Purpose/Task: Organized in 1913 to reclaim delta swampland in both Yolo and Solano Counties. Levees were finished in 1921. A special benefit assesment district was formed. The rate payers pay between $15 and $25 per land acre per year for the ongoing work of the District.
Min. Qualifications:
Duties: Provide for district flood, irrigation, and drainage. Maintain levees, ditches, and pumps.
Board: Reclamation No. 2138
Contact: Secretary, Roger Boero
Phone:
Contact Fax:
Support Agency:
File Number: 0
Number Of Members: 5
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments:
Purpose/Task:
Min. Qualifications:
Duties:
Board: Redistricting Advisory Committee (RAC21)
Contact: Michelle Heppner
Phone: 707-784-6122
Contact Fax: 707-784-7975
Support Agency: Multiple Agencies (see comments)
File Number: N/A
Number Of Members: 13
Meeting Time 1st and 3rd Thursdays from 6pm � 8 pm
Term Of Office: Through completion of project
Appointed By:
Nominated By:
Compensation:    N/A
COI Required: No
Sunset Date: 12/31/2021
Term Limits: N/A
Legal Authority: Regulated by the U.S. and California Constitutions, the Voting Rights Act and Elections Code sections 21500 et seq.
Comments: Supporting Agencies: Departments of Resource Management, Information Technology/Registrar of Voters and GIS, County Counsel and the County Administrator's Office
Purpose/Task: Serve in a planning and outreach capacity for the 2021 Redistricting cycle as required by the Fair Maps Act
Min. Qualifications: Must reside within Solano County
Duties: Conduct 10 public outreach hearings to receive community input on communities of interest as required by the Fair Maps Act and draft a report to be presented to the Board of Supervisors no later than their last meeting in September 2021.
Board: Regional Measure 3 Oversight Committee
Contact: Kimberly Ward
Phone: 415-778-5367
Contact Fax:
Support Agency:
File Number: 1
Number Of Members: 2
Meeting Time
Term Of Office: 4 years
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments: Contact: Kimberly Ward Clerk of the Committee Metropolitan Transportation Commission Direct Phone: (415) 778-5367 Email: [email protected] Bay Area Metro Center | 375 Beale Street | Suite 800 San Francisco, CA 94105 Main Phone Number: (415) 778-6700 Website: www.BayAreaMetro.gov
Purpose/Task: Bay Area Toll Authority Resolution No. 131 WHEREAS, on June 5, 2018, a special election was held in the City and County of San Francisco, and the Counties of Alameda, Contra Costa, Marin, Napa, San Mateo, Santa Clara, Solano, and Sonoma (individually, each a �County� and, collectively, the �Counties�) to approve a toll increase of three dollars ($3.00) phased in over time, including a one dollar ($1.00) toll increase on January 1, 2019, a one dollar ($1.00) toll increase on January 1, 2022, and a one dollar ($1.00) toll increase on January 1, 2025, for vehicles traveling on the state-owned bridges located in the San Francisco Bay Area (�Regional Measure 3�); and WHEREAS, on September 26, 2018, the Bay Area Toll Authority (�Authority�) adopted Resolution No. 126 accepting certified statements from the Registrar of Voters of the City and County of San Francisco and each of the Counties and observing that a majority of all voters voting on Regional Measure 3 at such special election voted affirmatively for Regional Measure 3; and WHEREAS, on December 19, 2018, the Authority adopted Resolution No. 128 adopting a toll schedule phasing in the toll increase approved pursuant to Regional Measure 3, effective on January 1, 2019; and WHEREAS, in accordance with subsection (h) of Section 30923 of the California Streets and Highways Code (�SHC�), the Authority shall, within six months of the effective date of the toll increase, establish an independent oversight committee, with specified composition and duties; now, therefore, be it RESOLVED, that the Authority specifically finds and declares that the statements, findings and determinations of the Authority set forth in the preambles above are true and correct; and be it further RESOLVED, that pursuant to SHC � 30923(h), the Authority hereby establishes the Regional Measure 3 Independent Oversight Committee (�Committee�); and be it further RESOLVED, that the Committee shall annually review the expenditure of funds by the Authority for the projects and programs specified in SHC � 30914.7 and prepare and submit a report to the transportation committee of each house of the Legislature summarizing its findings, and that the Committee may request any documents from the Authority to assist the Committee in performing its functions; and be it further RESOLVED, that pursuant to SHC � 30923(h)(2), the Committee shall include two representatives from each county within the jurisdiction of the Metropolitan Transportation Commission (the �Commission�), and each representative shall be appointed by the applicable county board of supervisors and serve a four-year term and be limited to two terms; and be it further RESOLVED, that pursuant to SHC � 30923(h)(3), a representative appointed to the Committee shall not be a member, former member, staff, or former staff of the Commission or the Authority, shall not be employed by any organization or person that has received or is receiving funding from the Commission or the Authority, and shall not be a former employee or a person who has contracted with any organization or person that has received or is receiving funding from the Commission or the Authority within one year of having worked for or contracted with that organization or person; and be it further RESOLVED, that the Committee roster, as appointed by the applicable county board of supervisors, is contained in Attachment A to this resolution; and be it further RESOLVED, that the travel reimbursement rate and stipend policy for members of the Committee is contained in Attachment B to this resolution; and be it further RESOLVED, that the Chair of the Authority, the Vice Chair of the Authority, the Executive Director, the Chief Financial Officer and other appropriate officers and staff of the Authority, are hereby authorized and directed, jointly and severally, for and in the name and on behalf of the Authority, to do any and all things that they deem necessary or advisable in order to effectuate the purposes of this Resolution in accordance with the terms hereof and of applicable provisions of law. BAY AREA TOLL AUTHORITY Scott Haggerty, Chair The above resolution was entered into by the Bay Area Toll Authority at a regular meeting of the Authority held in San Francisco, California, on June 26, 2019.
Min. Qualifications:
Duties:
Board: Rio Vista Montezuma Cemetery District
Contact: Keith Lansdowne
Phone: 688-0159
Contact Fax:
Support Agency: n/a
File Number: CemDist
Number Of Members: 5
Meeting Time 2nd Tuesday of each month, 3:30 p.m., at Rio Vista Library
Term Of Office: 1st Mon. in Jan. - See letter in Appt. Book
Appointed By:
Nominated By:
Compensation:    $45.00 per month
COI Required: No
Sunset Date:
Term Limits: n/a
Legal Authority: Health & Safety, Code 9020-9031
Comments: Keith Lansdowne P.O. Box 385 Rio Vista, CA 94571-0747 [email protected] Consolidation of the formerly separate districts was accomplished by Resolution of the Board of Supervisors dated 5/24/88.
Purpose/Task: To govern and maintain local public cemeteries for the burial of residents and taxpayers of the districts and members of their families.
Min. Qualifications: n/a
Duties: Maintain cemetery and mausoleums, establish rates for burials and minimum deposits; limit use; establish rate for burial charges and conditions for burial of non-residents. Determine adequacy of space for future needs; establish an endowment care fund with requirement of minimum deposit; contract with County for burial of nonresident indigents; may set standards for grave markers; may take & hold title to property; may adopt & use a common seal; may sue and be sued by its name.
Board: Ryer Fire Protection District
Contact: Dick Taylor, Chief
Phone: 916 775 2302
Contact Fax:
Support Agency:
File Number: Dist.
Number Of Members: 5
Meeting Time First Monday bi-monthly at 1 p.m. at Ryer Fire Station 1, 4578 State Highway 84, Ryer Island, CA.
Term Of Office: 4 years expiring March 1st.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Health & Safety code Section 13800 et seq. Fire distict formation, annexation and detachment are subject to the LAFCO process.
Comments: P.O. Box 684 Rio Vista, CA 94571-0864 May also provide rescue services, hazardous material emergency response services; and Ambulance services, pursuant to Division 25 of the Health & Safety Code. THE BOARD OF THE RYER ISLAND DISTRICT DISBANED APRIL 2007
Purpose/Task: To provide fire suppression and first response to medical aid calls within the District.
Min. Qualifications: Members must live in or own a business in the fire district.
Duties: Fire suppression and first response to medical aid calls within the District. Contractual Services: Mutual aid agreement with Rio Vista, Montezuma, Delta and Isleton Fire Districts.
Board: Senior Coalition of Solano County
Contact: Jenalee Dawson
Phone: (707) 816-0554
Contact Fax:
Support Agency: Older Disabled Adult Services (H&SS)
File Number: NA
Number Of Members: 27
Meeting Time The Senior Coalition meets monthly with the exception that we typically do not meet in January or July as the first Friday of the month falls so close to National Holidays.
Term Of Office: 2 years
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: By-laws governing the Senior Coalition's organization and operations were approved by the Board of Supervisors on May 26, 2009.
Comments: Total of 27 members. 20 Members are appointed by the Board of Supervisors. See bylaws amended 5/26/09. Each city appoints a representative
Purpose/Task: The purpose of the Coalition is to provide a forum for interagency cooperation and coordination of efforts designed to improve and enrich the lives of seniors; promote public awareness of the issues affecting seniors and the resources available; recommend improvements in services affecting seniors; encourage and facilitate community support for seniors; establish priorities in order to facilitate better integration of senior services within Solano County; and provide advice and recommendations to the Board of Supervisors regarding the adoption and implementation of Board policies and actions that may be necessary in order to accomplish the Coalition's purposes
Min. Qualifications: Members must live or work in Solano County.
Duties: The mission of the Coalition is to advocate for and support efforts that improve and enrich the lives of seniors living and working in Solano County.
Board: SID Syndrome Advisory Board -Dissolved
Contact: Joyce Barnes
Phone: 707-784-8600
Contact Fax:
Support Agency: Health & Social Services Department
File Number: 118
Number Of Members: 11
Meeting Time 1st Tues. each month 6:30 - 8:00 p.m. at the Sutter-Solano Medical Center.
Term Of Office: 2 year terms expiring from date of appointment.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: 2 (for a total of 6 years)
Legal Authority:
Comments: DISSOLVED ON 11/14/06. SEE BOARD OF SUPERVISORS ITEM 21.
Purpose/Task: The Committee is organized to assuage the pain of SIDS deaths by advocacy, education, serving as pro-active community resource under the auspices of the Solano County Board of Supervisors.
Min. Qualifications: Voting members of the Commission must reside in Solano Cty. Community members including SIDS families, health care or public safety professions including clergy, child care providers, reps. of other appropriate agencies are encouraged to participate.
Duties: The mission of the Committee includes: Review occurrences of SIDS and to provide input and advice in developing procedures and protocols for investigating cases, performing autopsies, developing support systems, documenting investigations, developing education and information dealing with SIDS and in ensuring compliance with applicable laws and procedures; Promote communication and cooperation among all agencies involved in SIDS activities; Educate the public of Solano County in order to provide the latest information on SIDS, to reduce the incidence of SIDS for Solano families, and to provide support to all those affected by a SIDS death.
Board: Silveyville Cemetery District
Contact: Melissa Apaka, Manager
Phone: 707 678 5578
Contact Fax: Jennifer Huff, Secretary
Support Agency: n/a
File Number: CemDist
Number Of Members: 5
Meeting Time Meetings subject to change. 2nd Monday of the month at 3:00 p.m.
Term Of Office: 1st Mon. in Jan. see appt. book
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: No more than 3 consecutive terms for Chairman.
Legal Authority: California Health and Safety Code Section 9020-9031 et seq.
Comments: 800 South First Street Dixon, CA 95620
Purpose/Task: To govern and maintain local public cemeteries for the burial of residents and taxpayers of the districts and members of their families.
Min. Qualifications: MUST RESIDE WITHIN THE CEMETERY DISTRICT
Duties: Maintain cemetery and mausoleums, establish rates for burials and minimum deposits; limit use; establish rate for burial charges and conditions for burial of non-residents. Determine adequacy of space for future needs; establish an endowment care fund with requirement of minimum deposit; contract with County for burial of non-resident indigents; may set standards for grave markers; may take & hold title to property, may adopt & use a common seal.
Board: Solano Cemetery District
Contact: Doris Goodrich, General Manager
Phone: 707 864 2421
Contact Fax: [email protected]
Support Agency: n/a
File Number: CemDist
Number Of Members: 8
Meeting Time 2nd Monday of the month, 9:00 a.m., at the Rockville Cemetery Office
Term Of Office: 1st Mon. in Jan. see letter in Appt. Book
Appointed By:
Nominated By:
Compensation:    $100.00 per meeting
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Health & Safety Code, Sections 9020-9031 et seq.
Comments: Reduced from 7 to 5 Members by Resolution adopted 6/27/17. Name changed on November 14, 2016 from Suisun Fairfield Rockville Cemetery District to Solano Cemetery District. Resolution 16-0002 Resolution of the Board of Directors of the Suisun Fairfield Rockville Cemetery District authorizing a change in its name to the Solano Cemetery District 4219 Suisun Valley Road Suisun, CA 94534 Suisun-Fairfield Cemetery District consolidated with the Rockville Cemetery District on 9/21/07 (LAFCO)
Purpose/Task: To govern and maintain local public cemeteries for the burial of residents and taxpayers of the district and members of their families.
Min. Qualifications: MUST RESIDE WITHIN THE CEMETERY DISTRICT
Duties: Maintain cemetery and mausoleums, establish rates for burials and minimum deposits; limit use; establish rate for burial charges and conditions for burial of non-residents. Determine adequacy of space for future needs; establish an endowment care fund with requirement of minimum deposit; contract with County for burial of non-resident indigents; may set standards for grave markers; may take & hold title to property; may adobt & use a common seal.
Board: Solano Childrens Alliance
Contact: Ronda Kogler
Phone: 707 421-7229 ext. 106
Contact Fax: 707-754-0140
Support Agency: CAO/First 5 Solano
File Number: 118
Number Of Members: 29
Meeting Time 1st Wed. of each month,
Term Of Office: 4 year expiring from date of appt.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits: See by-laws approved 02-06-18
Legal Authority: BOS designated the Allilance as the statutorily required "local volunteer commission" to complete all tasks required of the Commission for AB2994 and AB1733.
Comments: Bylaws amended 3/8/16 827 Missouri St., Ste. 5 Fairfield, CA 94533
Purpose/Task: To join representatives from city and county agencies, private and community-based organizations, and concerned citizens in an effort focused on the quality and quantity of services available to Solano County children and their families.
Min. Qualifications:
Duties: ALLIANCE/BOARD OF SUPERVISORS The ALLIANCE is responsible to the Board of Supervisors in carrying out its assigned tasks, including duties related to CAPIT and the Children�s Trust Fund. Recommendations for funding, services and programs and legislation shall be reviewed by the ALLIANCE and submitted by the Executive Committee directly to the Board of Supervisors, who shall have the final approving authority. ALLIANCE/CHILDREN�S NETWORK The CHILDREN�S NETWORK is a separate, incorporated non-profit agency whose responsibilities include, but are not limited to, providing staff support to the function of the ALLIANCE through a contractual agreement between the CHILDREN�S NETWORK and the Solano County Board of Supervisors.
Board: Solano Commission for Women and Girls
Contact: Edie Thomas
Phone: [email protected]
Contact Fax:
Support Agency:
File Number: N/A
Number Of Members: 6
Meeting Time
Term Of Office: 3 year terms
Appointed By:
Nominated By:
Compensation:    Appointees serve on a voluntary basis and without compensation
COI Required: No
Sunset Date:
Term Limits: May serve more than one term.
Legal Authority: Government Code Section 8240 et seq. Government Code section 31000.1
Comments: All correspondence to Rochelle & cc Ana. Comprised of seventeen members appointed and confirmed by the Board of Supervisors. Each member of the Commission shall be a resident of Solano County. Each member of the Board of Supervisors shall appoint one Commissioner to represent the five supervisorial districts. The Solano County Superintendent of Schools shall appoint one Commissioner. Each of the seven cities within Solano County shall appoint one Commissioner. The members of the Commission for Women and Girls shall recommend to the Board of Supervisors two Youth Commissioners between ages of 14-24 and two At-Large Commissioners for confirmation of Appointment. Noted - 5 assigned members to Board of Supervisors and the rest appointed by other agencies. (See Binder) 3/6/19
Purpose/Task: See Resolution 2018-66
Min. Qualifications:
Duties: See Resolution 2018-66
Board: Solano Consolidated Oversight Board
Contact: Jeanette Neiger
Phone: 707-784-6125
Contact Fax: 707-784-6665
Support Agency: Solano County Auditor-Controller
File Number: SCOB
Number Of Members: 2
Meeting Time 2nd Thursday of each month at 9 AM except for December
Term Of Office:
Appointed By:
Nominated By:
Compensation:    None.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Health & Safety Code �34179(j)
Comments: Board web page: http://www.solanocounty.com/depts/auditor/solano_consolidated_oversight_board.asp
Purpose/Task: Health & Safety Code �34179(j) establishes the Solano Consolidated Oversight Board to oversee the activities of the six redevelopment successor agencies in Solano County, thereby replacing all other redevelopment successor agency oversight boards effective July 1, 2018. The Solano Consolidated Oversight Board was created pursuant to SB 107, a bill which requires the consolidation of redevelopment (RDA) oversight boards for each former RDA. The consolidation of these boards into one new county-wide board in each county is effective July 1, 2018. The Solano County Auditor-Controller�s Office will be responsible for staffing the Solano Consolidated Oversight Board.
Min. Qualifications: The Solano Consolidated Oversight Board will consist of the following members pursuant to Health & Safety Code 34179(j): Solano Consolidated Oversight Board (July 1, 2018) 1 County Member appointed by County Board of Supervisors 1 City Member appointed by City Selection Committee; established by Government Code Section 50270 1 Special District Member appointed by Independent Special District Selection Committee; established by Government Code Section 56332 1 School Member appointed by County Superintendent of Education to represent schools 1 Community College Member appointed by Chancellor of the California Community Colleges 1 Member of Public appointed by County Board of Supervisors 1 Successor Agency Employee Member appointed by the recognized employee organization representing the largest number of Successor Agency employees in the county
Duties: The Solano Consolidated Oversight Board oversees the activities of the six redevelopment successor agencies in Solano County.
Board: Solano County Fair Association Board of Directors
Contact: Tom Keaney, CEO
Phone: 707-551-2000
Contact Fax: [email protected]
Support Agency:
File Number: 205
Number Of Members: 16
Meeting Time Monthly at discretion of the President.
Term Of Office: Four years. Aug through July.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Jan. 7, 1945 Res. for Institution of S.C. Fair. Board of Supervisor Res. No. 81-245, dated 11/17/81, Prior Res. dated 09/21/76, 4-28-98 Agenda Submittal and Res. 98-97. Bylaws of the Solano County Fair Association (Fair Board) last amended 02-11-15
Comments: S.C. Fair By-Laws amended 2-11-15. 3 directors are appointed by each member of the Board of Supervisors for a total of 15 members. Appointees are required to reside within Solano County. Per the June 19, 2000 memo from County Counsel Dennis Bunting that notes, since August 1, 1998, no business or home residency requirement exists. Each supervisor enjoys the right to appoint each director without any residenty qualification. 900 Fairgrounds Drive Vallejo, CA 94589
Purpose/Task: To provide a year round safe family oriented environment for educational, agricultural, horticultural, mineral and livestock production, domestic arts and entertainment experiences that celebrate the accomplishments of our diverse multi-cultural community.
Min. Qualifications: Appointees do not have to reside within the supervisorial district.
Duties:
Board: Solano County Fair Board of Directors (DO NOT USE)
Contact:
Phone:
Contact Fax:
Support Agency:
File Number: 205A
Number Of Members: 15
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments:
Purpose/Task:
Min. Qualifications:
Duties:
Board: Solano Irrigation District
Contact: Natasha Montgomery/Executive Assistant
Phone: 707-455-4080/455-4009
Contact Fax:
Support Agency:
File Number: 215
Number Of Members: 5
Meeting Time Third Monday of the month at 7:00 p.m. at SID Offices, 508 Elmira Rd., Vacaville
Term Of Office: 4 years expiring the first Friday in December.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Division 11 of the California Water Code
Comments: 801 Vaca Valley Parkway Vacaville, CA 95688
Purpose/Task: To develop preserve and conserve water for beneficial use of inhabitants of district and in exercising ancillary right to distribute and sell electrical energy, both within and without its boundaries, district is engaged in purely proprietary enterprise additional to and not necessary for irrigation purposes.
Min. Qualifications: Each director shall, excpet as provided in this division, be a voter and a freeholder of the district and a resident of the division which he represents at the time of his nominator or appointment and during his entire term, except in the case of a director elected at a formation election he shall be a resident and freeholder in the proposed district at the time of his nomination and a resident of the division which he represents during his entire term. If any district having no more than 15 freeholders who are voters in the district, a person need not be a voter but shall be qualified to be a director of the district if he is a freeholder of the district at the time of his nomination or appointment and during his entire term.
Duties:
Board: Solano Open Space Citizens Advisory Committee
Contact: Matt Walsh
Phone: 707-784-3168
Contact Fax:
Support Agency: Resource Management
File Number: 383
Number Of Members: 3
Meeting Time Four times per year or as needed.
Term Of Office: n/a
Appointed By:
Nominated By:
Compensation:    Members are not financially compensated.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Government Code 6500
Comments: This data base notes only the (3) Solano County Board of Supervisors appointees to the Citizens Advisory Group. Districts 1, 2, and 3 each make an appointment.
Purpose/Task: In 1989, Solano County and the Cities of Benicia, Fairfield and Vallejo initiated a planning study for development of a coordinated system of open space between the three cities. Following the study, the County and the cities designated the Tri City and County Study Area as suitable for open space and recreation uses and established a joint powers agency to enable the agencies to jointly plan for open space and to develop strategies for financing parkland and open space acquisition and management. Date of Agency Formation: 1992.
Min. Qualifications: The Board of Directors are appointed and consists of 4 members(1) from Solano County (1) from the Cities of Fairfield, Vallejo, and Benicia. Each member represents one of the member agencies and is a member of the governing body of the respective agency. The JPA notes that the Board of Supervisors appoints (3) three individuals to the Citizens Advisory Committee.
Duties: Prepare final plan for the Tri-City and County Cooperative Planning area for agriculture and open space; negotiate for, acquire and maintain land and facilities required for regional park or open space; work to secure funding for regional park and open space; review and advise member agencies on applications for development entitlements which could affect park and open space opportunities.
Board: Solano Partnership Against Violence DISSOLVED
Contact: Angelica Heinemeyer
Phone: 784-7635
Contact Fax:
Support Agency: Probation/Office of Family Violence Protection
File Number: 1
Number Of Members: 16
Meeting Time Monthly, but minimally 10 times per year
Term Of Office: Two to Three years base on membership category.
Appointed By:
Nominated By:
Compensation:    n/a
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Created in 1999. Significant change in 2008, when members held a Stategic Retreat to develop new strategic priorities and establish an action plan to better meet the identified priorities. Policy adopted by the BOS 10-3-00. Bylaws amended 11/6/07.
Comments: Lori Frank Solano Family Justice Center 604 Empire Street Fairfield, CA 94533
Purpose/Task: Provide a forum for interagency cooperation and coordination in the prevention, detection, treatment, and legal processing of family violence cases; promote public awareness of family violence and the resources available for intervention and treatment; encourage and facilitate training of professionals in the detection, treatment, and prevention of family violence; recommend improvements in services to families and children; encourage and facilitate community support for family violence prevention programs.
Min. Qualifications: The Partnership shall consist of 15 voting members. The Board of Supervisors shall, in their sole discretion, appoint all the members of SPAV who serve at the pleasure of the Board of Supervisors. SPAV shall recommend individuals to the Board of Supervisors for appointment who have the necessary expertise, commitment and time to support the work of SPAV and who qualify for membership under the following categories: Category A: Professionals Affiliations: Law Enforcement, community based organizations serving victims/survivor, TAFB Family Advocacy Office, courts, representatives of Senior Coalition, Child Abuse Prevention Council, mental health, substance abuse recovery and public health. Category B: Non Professional Affiliations: Board of Supervisor's district representatives, faith leaders, health care representatives, education and business leaders, survivors of family violence including adult children exposed to family violence, other community members. The term of membership shall be two years for category A and three years for category B from the date of appointment by the Board of Supervisors; however, the term of the Board of Supervisors' representatives shall not exceed the term of the appointing supervisor.
Duties: Provide advice and recommendations to the Board of Supervisors regarding the adoption and implementation of policies and actions that may be necessary to accomplish the Partnership's purposes (as outlined above)and to facilitate better integration of family violence prevention services within Solano County.
Board: Solano Resource Conservation District
Contact: Chris Rose, Executive Director
Phone: 707-678-1655 ext. 119
Contact Fax: 707-678-5001
Support Agency:
File Number: 242
Number Of Members: 7
Meeting Time Third Tuesday of the month at 6:00 p.m, 6390 Lewis Road, Vacaville
Term Of Office: 4 years
Appointed By:
Nominated By:
Compensation:    Members are not financially compensated.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Public Resources Code, Div. 9
Comments: 1170 N. Lincoln #110 Dixon, CA 95620
Purpose/Task: Solano RCD has had a rich history of saving the natural resources of Solano County. Local landowners formed the District in 1956 to protect valuable farmland from flooding. The early District Directors successfully applied for and received Federal Public Law 566 money to construct a series of winter drainage canals to alleviate flooding on the area's cropland and in the City of Vacaville. Fifty-two (52) miles of flood control ditches were constructed in all. In addition, equipment was purchased and made available, at a nominal cost, to landowners for further flood control work and approved soil and water conservation practices. The District's wildlife conservation program has successfully provided thousands of plants to private and public landowners to stop the decline of local wilflife. Once planted, these trees and shrubs provided and continue to provide suitable wildlife habitat throughout Solano County. Plants were grown by the University of California Davis, Vacaville high School, and the California Medical Facility. Extra plants have been provided to Solano County Parks, the Greater Vallejo Recreational Park, and Solano County schools. To oversee the wildlife plant operations, the District formed the Solano County Wildlife Committee in 1963. In addition, the District was instrumental in the formation of the Solano County Fish and Game Advisory Committee. Early conservation planning plans were written for District landowners by agreement with the Dept. of Fish and Game and then were provided directly by the Solano RCD. Landowners learned how to conserve their soil and water resources as well as any soil limitations; suitable plants for the area; and how to provide the best wildlife habitat. Federal technical assistance and funds were and still are available through the District by the USDA Soil Conservation and USDA Agricultural Conservation and Stabalization Service. Further conservation planning has been available to Solano County and the City of Vacaville through development reviews. Reviews focused on farmland preservation, wilflife habitat, and general land-use conservation and compatibility issues. The District has been ever ready to respond to resource emergencies on behalf of their landowners. Funds were obtained at least twice for rangeland and watershed re-seeding after raging fires exposed precious soil to the erosive elements of water. Twice more, the District responded after flood years by bringing in Federal money to repair creek banks threatening to undercut the home of District landowners. In addition, State money was obtained to repair eroding creek banks in the City of Vacaville. Youth education played a continuous role in the Districts day-to-day operations. Soil conservation booklets were purchased and distributed to local elementary schools as well as providing in-class presentations. For the high school students, the District sponsored land judging contests for Furture Farmers of America and two Eagle Scout projects. While the District has had paid staff off-and-on to carry out its mission, much of the District's work has been accomplished due to the thousands of hours donated by non-paid District Directors and Wildlife Committee Members. In addition, over 150 volunteers have worked a recorded 9,000 hours to create and maintain the District's programs.
Min. Qualifications:
Duties: City and County planning issues continue to be reviewed by the District under its Agricultural Conservation and Land Use Plan. In addition, through the Solano RCD, technical assistance to landowners is still available from the USDA Natural Resources Conservation Service (formally the Soil Conservation Service). Other services that continue to be provided include the youth education program where the in-class presentatiojns solicit enthusiastic letters of appreciation from the area's youth. While, addressing individual and area flood control concerns has always been part of the District's program, it is currently a high priority. The District has taken a leading role in working with other governmental agencies and private landowners to try to solve Solano County's flooding problems. A Solano RCD Flood Committee has been formed and a District representative serves as a member of the Solano County Flood Control Task Force. In addition, the District is facilitating two landowner workgroups to solve small area flood problems. Ulatis RCD Directors are committed to keeping flood control a high priority with a main goal being to create a county-wide Flood Control Plan for Solano County. In conclusion, Federal and State funds for the various resource conservation programs continue to be brought into Solano County through the efforts of the Solano RCD. District Directors, Committee Members, and volunteers continue to donate hundreds of hours to carry out the mission of the Solano RCD at no cost to the taxpayers. The motivation behind this dedicated group of resource conservationist can be summarized through the District's mission statement as follows: The Ulatis Resource Conservation District's mission is to conserve and enhance the soil, water, wildlife, plant-life and air quality within its district boundaries.
Board: Solano Subbassin Groundwater Sustainability Agency
Contact: Misty Kaltreider (Resource Mgmt.)
Phone: 784-3311
Contact Fax:
Support Agency:
File Number: n/a
Number Of Members: 5
Meeting Time
Term Of Office:
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority:
Comments:
Purpose/Task: See Board of Supervisors Item approved 6/7/17. The JPA (included as Attachment A) would establish an 11-member Board of Directors that includes one seat for each of the Supervisors representing Districts 4 and 5. In order to participate as a member of the JPA, the Board of Supervisors must approve a resolution (Attachment B) that authorizes the Board Chair to execute the JPA, and designate the Board Members representing Districts 4 and 5 to serve as representatives on the GSA Board of Directors. The Board of Supervisors would also need to designate one additional member of the Board of Supervisors to serve as an alternate. The JPA also requires the Board to consider approving primary and alternate GSA Board Directors from the two candidates nominated by the County�s Agricultural Advisory Committee: Russ Lester and Al Medvitz.
Min. Qualifications:
Duties:
Board: Solid Waste Independent Hearing Panel
Contact: Terry Schmidtbauer
Phone: 707-784-6765
Contact Fax:
Support Agency: Resource Management
File Number: 161
Number Of Members: 4
Meeting Time
Term Of Office: 4 years from date of appointment.
Appointed By:
Nominated By:
Compensation:    Public Resources Code section 44308(c) allows a per diem. The appointees have agreed to serve gratis.
COI Required: No
Sunset Date:
Term Limits: Not more than two terms consecutively.
Legal Authority: Public Resources Code and Title 14 CCR, Section 18060. California Public Resources Code, Section 44308.
Comments:
Purpose/Task:
Min. Qualifications: One member at large, no more than one member of the Board of Supervisors, and at least one member with technical expertise in solid waste management. Members of the independent hearing panel shall be selected for their legal, administrative, or technical abilities in areas relating to solid waste management.
Duties: Hear appeals from solid waste facility operators within an enforcement agency's jurisdiction.
Board: Suisun Fairfield Cemetery District
Contact: Ron Wear
Phone: 707 425 1622
Contact Fax:
Support Agency: n/a
File Number: CemDist
Number Of Members: 5
Meeting Time 2nd Monday of the month at 9 a.m., at Cemetery office, 1707 Union Ave., Fairfield
Term Of Office: 4 years expiring June 30th
Appointed By:
Nominated By:
Compensation:    $50.00 per meeting, max. of $100.00 per month.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Order of the Board of Supervisor's dated July 21, 1924, and California Health & Safety Code Sections 8950 et seq.
Comments: P.O. Box 3314 Fairfield, CA 94533
Purpose/Task: To govern and maintain local public cemeteries for the burial of residents and taxpayers of the districts and members of their families.
Min. Qualifications:
Duties: Maintain cemeteries and mausoleums, establish rates for burials and minimum deposits; limit use; establish rate for burial charges and conditions for burial of non-residents. Determine adequacy of space for future needs; establish an endowment care fund with requirement of minimum deposit; contract with County for burial of non-resident indigents; may set standards for grave markers; may take and hold title to property; may adopt and use a common seal.
Board: Suisun Fire Protection District
Contact: Justin Vincent, Fire Chief
Phone: 707 421-7205
Contact Fax:
Support Agency:
File Number: Dist.
Number Of Members: 6
Meeting Time 4th Wednesday of the month, 7:30 p.m., 445 Jackson Street, Fairfield
Term Of Office: 4 years expiring April 15th
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Health and Safety Code Sections 14400-14593, and Fire Protection District Law of 1987.
Comments: 444 Jackson Street Fairfield, CA 94533 The District is a signed member of the California Office of Emergency Service-Fire and Rescue Division.
Purpose/Task: To provide fire suppression and prevention; rescue and medical services within the district. By contractual agreements to provide mutual aid to the City of Fairfield, Cordelia Fire Protection Dist., Napa County Fire Dept., Gordon Valley area, Travis Air Force Base.
Min. Qualifications: Must reside within the District.
Duties: May include fire protection services, rescue services, emergency medical services, hazardous material emergency response services; and Ambulance services, pursuant to Div. 25 of the Health & Safety Code.
Board: Suisun Resource Conservation District
Contact: Steven Chappell
Phone: 707-425-9302
Contact Fax: 707-425-4402
Support Agency:
File Number: 229
Number Of Members: 6
Meeting Time Second Wednesday of each month at 2:00 p.m. in the Board of Supervisors Chambers in Fairfield.
Term Of Office: 4 years
Appointed By:
Nominated By:
Compensation:    Members are not financially compensated
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: AB1717, Chapter 1155
Comments: SUISUN RESOURCE CONSERVATION DISTRICT 2544 Grizzly Island Road Suisun, CA. 94585-9539 (707) 425-9302 (707) 425-4402
Purpose/Task: This District was formed to be responsible to its landowners for effecting actions which are in the interest of the future of wetlands and wildlife habitat in the Suisun Marsh. This activity is separated into two categories; administrative and technical. Administratively, SRCD has historically acted on behalf of the landowners, both individually and collectively, in dealing with a variety of other government agencies. Every five years we secure a five-year regional permit with the Corps of Engineers on behalf of the landowners to cover the routine annual maintenance work performed in the wetlands area. Through legislative action, Suisun Resource Conservation District administers "cost share" programs for operation and maintenance activities on the individual properties. From a technical standpoint, the District prepared management plans for each of the 150 or so individual ownerships in the marsh. Probably the most important service provided has been and is now, direct and personal contact with landowners.
Min. Qualifications: Public Resources Code Section 9352 requires that a director of a resource conservation district must either be an "owner of land" or a "designated agent of a landowner within the District" in which case the agent must "reside within the district".
Duties: Non-Contractual: Seminars, meeting with groups of landowners as well as individuals. This may involve site inspection or recommendations on maintenance activities. We offer information on water quality and management as it relates to specific properties, as well as recommendations on vegetation and management practices.
Board: Treasury Oversight Committee DISSOLVED 01-10-2012
Contact: Charles Lomeli, County Treasurer
Phone: 707-784-6295
Contact Fax:
Support Agency: County Treasurer
File Number: 241
Number Of Members: 7
Meeting Time
Term Of Office: 3 year term.
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Government code 27131.
Comments: RESOLUTION 2012-002 ADOPTED ON JANUARY 10, 2012 DISSOLVED THE TREASURY OVERSIGHT COMMITTEE
Purpose/Task:
Min. Qualifications: The Committee shall consist of five regular members and two alternate members, and may be appointed from any of the following: The County Treasurer, County Auditor-Controller, representative appointed by the Board of Supervisor, County Superintendent of Schools or his or her designee, a representative selected by a majority of the presiding officers of the legislative bodies of the special districts in the County that are required or authorized to deposit funds in the County Treasury. Up to five (5) other members of the public. A majority of the members of the public specified shall have expertise in, or an academic background in public finance, the members of the public specified shall be economically diverse and bipartisan in political registration.
Duties: On March 25, 1997 the Board of Supervisors approved Resolution No. 97-91 establishing a Treasury Oversight Committee charged with reviewing the Treasurer's Annual Investment Policy prior to Board approval, and causing an annual audit to be conducted to insure compliance with that policy. Resolution amended 2/5/02; Resolution No. 2002-027
Board: Vacaville Fire Protection District
Contact: Howard Wood, Fire Chief
Phone: 707 447- 2252
Contact Fax:
Support Agency:
File Number: Dist.
Number Of Members: 5
Meeting Time 7:00 p.m., second Tuesday of Jan., Mar., May, June, Sept. & Nov. at 420 Vine St., Vacaville.
Term Of Office: 4 years expiring July 1st.
Appointed By:
Nominated By:
Compensation:    None
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Health and Safety Code Sections 13800-13970 and the Fire Protection District Law of 1987.
Comments: 420 Vine Street Vacaville, CA 95688 In 1986 the Vacaville and Elmira Fire Districts consolidated and formed one district. See Resolution No. 85-005-A.
Purpose/Task: To provide fire and emergency medical services, as well as search and rescue assistance.
Min. Qualifications: Three board members are appointed from District 4 and two from District 5 and must reside within the fire district.
Duties: To provide fire and emergency medical services, as well as search and rescue assistance which includes a dive team.
Board: Vacaville-Elmira Cemetery District
Contact: Glenn Richards
Phone: 707 448 7206
Contact Fax:
Support Agency: n/a
File Number: CemDist
Number Of Members: 6
Meeting Time 2nd Tuesday of each month, 7:30 p.m., at Vacaville-Elmira Cemetery, 522 Elmira Rd., Vacaville.
Term Of Office: 1st Mon. in Jan. See letter in Appt. Book
Appointed By:
Nominated By:
Compensation:    None at this time.
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: California Health & Safety Code Section 9020-9031 et seq.
Comments: P.O. Box 698 Vacaville, CA 95696-0698
Purpose/Task: To govern and maintain local public cemeteries for the burial of residents and taxpayers of the districts and members of their families.
Min. Qualifications: MUST RESIDE WITHIN THE CEMETERY DISTRICT
Duties: Maintain cemeteries & mausoleums, establish rates for burials and minimum deposits; limit use; establish rate for burial charges and conditions for burial of non-residents. Determine adequacy of space for future needs; establish an endowment care fund with requirement of minimum deposit; contract with County for burial of non-resident indigents; may set standards for grave markers; may take & hold title to property; may adopt & use a common seal.
Board: Workforce Developoment Board of Solano County
Contact: Heather Henry
Phone: 707-863-3501
Contact Fax:
Support Agency:
File Number: 358
Number Of Members: 25
Meeting Time
Term Of Office: 4 years
Appointed By:
Nominated By:
Compensation:   
COI Required: No
Sunset Date:
Term Limits:
Legal Authority: Section 117.5 (1) (A) of the 1998 Workforce Investment Act
Comments: 39 members.
Purpose/Task: The Workforce Investment Board (WIB) of Solano County is your local line between job seekers and employers. We offer a variety of resources to help job seekers find work, plan a career, and receive training. Employers rely on (WIB) to screen and test job applicants, provide training, obtain research, and perform out-placement services. Many of (WIB's) basic services are provided through the Solano Employment Connection, a countywide collaboration of nearly 30 organizations.
Min. Qualifications:
Duties: The WIB will serve in a public/private partnership with the Solano County Board of Supervisors to plan, develop, implement and oversee a two-fold effort at better linking employers with employees. These efforts include oversight of: An enhanced One Stop Career Center system that serves the dual needs of employers and job seekers. This One Stop Center concept involves 29 local educational, training, housing, economic development and, employment-related partner agencies; and three targeted employment preparation programs for unemployed adults, dislocated workers and economically disadvantaged youth.