County of Sonoma Agenda Item Summary Report

Similar documents
County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA MONDAY - FRIDAY JUNE 12-23, :30 A.M.

Full legal name of Company. City County State Zip Mailing address: (If different) Street City State Zip

Sonoma County Waste Management Agency Annual Report. For the Fiscal Year Ended June 30, 2015

SECTION A - Employer Information 1. Company Name: Full legal name of Company Doing business as (dba): 2. Employer address: Street

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SONOMA LOCAL AGENCY FORMATION COMMISSION

Internal Audit Division

County of Sonoma Agenda Item Summary Report

Internal Audit. Sonoma County. Financial Statement Audit: Sonoma County Public Safety Consortium Annual Report

SPICEWOOD. Community Development District. Annual Operating and Debt Service Budget. Fiscal Year 2018

Schell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009

THE PROVISION OF CRACK SEAL MATERIAL 2017/2018 NOTICE TO BIDDERS. This entire Bid Package, which includes the following:

DEPARTMENT OF INSPECTOR GENERAL OKALOOSA COUNTY, FLORIDA JD PEACOCK II, CLERK OF CIRCUIT COURT AND COMPTROLLER

Green Valley Cemetery District. Annual Report For the Fiscal Years Ended June 30, 2009 and 2008

County of Sonoma Agenda Item Summary Report

Welcome to Monoprice, Inc.

ORDINANCE NO. E. To raise the appropriations limit for the County.

SONOMA COUNTY WASTE MANAGEMENT AGENCY

PROPOSAL DOCUMENTS FOR JANITORIAL SERVICES CONTRACT

AIRPORT HANGAR LICENSE AGREEMENT

Redmond School District FY Year-to-Date Actual versus Budget through April 30, 2017 General Fund - Revenues May 24, 2017 School Board Meeting

Sonoma County Public Safety Consortium. Annual Report For the Fiscal Year Ended June 30, 2011

Internal Audit. Sonoma County. Financial Statement Audit: Rincon Valley Fire Protection District Annual Report

County of Sonoma Agenda Item Summary Report

SONOMA COUNTY CALIFORNIA RECOMMENDED BUDGET

SONOMA COUNTY DISTRICT ATTORNEY SPOUSAL ABUSER PROSECUTION PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2008

Annual Operating Budget

NOTIFICATION OF INTENTION TO BEGIN OPERATIONS IN AREA CONTIGUOUS TO PRESENT SERVICE AREA UTILITY

Chapter 4. Implementation Plan. East Bakersfield Community Vision Plan 4-1

REPORTING FOREIGN AND CALIFORNIA NONRESIDENT ALIEN VENDORS PROVIDING SERVICES IN CALIFORNIA

CITY OF SACRAMENTO PROFESSIONAL SERVICES AGREEMENT LESS THAN $25,000

INDUSTRIAL ASSETS CAPITAL APPLICATION. BUSINESS INFORMATION Brief description of business: - Legal Business Name: Federal ID #:

THE CERES COMMUNITY PROJECT (A Nonprofit Public Benefit Corporation) FINANCIAL STATEMENTS and Supplemental Information. December 31, 2013 and 2012

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sonoma County District Attorney Vertical Prosecution Program. Audit Report For The Fiscal Year Ended June 30, 2011

RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR. Sonoma County Waste Management Agency

APPLICATION FOR LICENSE SERVICE WARRANTY ASSOCIATION MANUFACTURER OR AFFILIATE

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19.

Request For Proposal. For Construction Management Services. For The. Benton County Jail and Sheriff s Office

County of Sonoma Agenda Item Summary Report

Wisconsin Department of Regulation & Licensing

HERITAGE BAY. Community Development District. Annual Operating and Debt Service Budget. Fiscal Year 2017

REQUEST FOR PROPOSAL District Auditing Services

MEADOW POINTE. Community Development District. Annual Operating Budget. Fiscal Year Version 3 - Final Budget (Adopted at August 1, 2013 meeting)

SONOMA COUNTY DISTRICT ATTORNEY VICTIM ASSISTANCE PROGRAM AUDIT REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

SMALL GROUP PLAN (1-100) EMPLOYER HEALTH CARE COVERAGE APPLICATION SUTTER HEALTH PLUS

Cloverdale Fire Protection District Annual Report Audit Manager:

SONOMA COUNTY SHERIFF-CORONER INMATE WELFARE TRUST AND JAIL STORES TRUST ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2007

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector

Internal Audit Division

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

County Council Of Howard County, Maryland

WATERCHASE. Community Development District. Annual Operating and Debt Service Budget. Fiscal Year 2015

Shiloh Public Cemetery District Annual Report For the Fiscal Year Ended June 30, 2010

Meeting of the Community Corrections Partnership Executive Committee (CCPEC)

Agenda. Requirements. Definitions and examples. Applicability to ARC

LIVE OAK NO. 2. Community Development District. Annual Operating and Debt Service Budget. Fiscal Year 2017

NORTHERN SONOMA COUNTY AIR POLLUTION CONTROL DISTRICT ANNUAL REPORT FOR THE FISCAL YEARS ENDED JUNE 30, 2007 AND 2006

COST REIMBURSABLE CONTRACT

THE HAMMOCKS. Community Development District. Annual Operating and Debt Service Budget. Fiscal Year Version 2 - Adopted Budget:

COUNTY OF SONOMA PUBLIC SAFETY REALIGNMENT CONSULTANT SERVICES REQUEST FOR QUALIFICATIONS (RFQ)

Official Form 410 Proof of Claim 12/15

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

County of Sonoma Agenda Item Summary Report

APPLICATION FOR LICENSE OF A CIRCUS OR CARNIVAL

REPORT. Amendments to Two San Diego Rapid Re-Housing Program Contracts

Jennings Senior Housing, Inc. (a California Nonprofit Public Benefit Corporation) HUD Project No. 121-EE 178-NP-WAH

SONOMA RESOURCE CONSERVATION DISTRICT

Thank you for your interest in doing business with Warner Bros. Studio Facilities.

THE CERES COMMUNITY PROJECT (A Nonprofit Public Benefit Corporation) FINANCIAL STATEMENTS and Supplemental Information. December 31, 2017 and 2016

Redmond School District FY Year-to-Date Actual versus Budget through May 31, 2018 General Fund - Revenues June 27, 2018 School Board Meeting

Budget Transaction Cycle & Postings

COOPERATIVE AGREEMENT NO. C BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR

For The Fiscal Year Ended June 30, Prepared by the Office of the Auditor-Controller-Treasurer-Tax Collector

403(b)(7) Plan Authorization Form

2018 Stanislaus County Benefit Enrollment Form

SETUP STARTING TIME EVENT STARTING TIME EVENT ENDING TIME CLEANUP ENDING TIME NAME OF PERSON-IN-CHARGE WHO WILL BE PRESENT AT THE EVENT?

If you have the need to hire a contract hauler and would like to allow them to charge to your account, the following requirements apply.

For The Fiscal Year Ended June 30, Prepared by the Office of the Auditor-Controller-Treasurer-Tax Collector

FY 2020 Residential Child Care Child Placement Agency Provider Instructions. Updated 10/2018

Transcription:

Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board Agenda Date: June 13, 2017 Vote Requirement: Majority Department or Agency Name(s): Board of Supervisors Staff Name and Phone Number: Supervisor Susan Gorin, 565-3752 Title: Fee Waiver Recommended Actions: Supervisorial District(s): First District Approve Fee Waiver for Sonoma Home Meals in the amount of $886.00 Executive Summary: Sonoma Home Meals dba Meals on Wheels Sonoma is requesting a fee waiver for Health Inspection fees for the Meals on Wheels Program in Sonoma Valley. Discussion: Prior Board Actions: This fee was waived in 2014, 2015, and 2016 Strategic Plan Alignment Goal 4: Civic Services and Engagement

Revision No. 20170501-1 Fiscal Summary Expenditures Funding Sources Budgeted Expenses FY 16-17 Adopted FY 17-18 Projected Additional Appropriation Requested 886.00 Total Expenditures 886.00 General Fund/WA GF State/Federal Fees/Other Use of Fund Balance Contingencies 886.00 Total Sources 886.00 FY 18-19 Projected Narrative Explanation of Fiscal Impacts: Staffing Impacts Position Title (Payroll Classification) Monthly Salary Range (A I Step) Additions (Number) Deletions (Number) Narrative Explanation of Staffing Impacts (If Required): Attachments: Fee waiver application and related exhibits. Related Items On File with the Clerk of the Board:

SUBMIT TO: COUNTY OF SONOMA Board of Supervisors MAY 0 1 2017 575 Administration Dr, Ste looa r BOARD OF SUPERVISORS Santa Rosa, CA 95403 FcGfilJJNiJt'iSl@ffv~~V Fee Waiver/Board Sponsorship Request Form 1. Contact information for individual requesting fee waiver/sponsorship: Name: Susan Weeks First Middle Last Mailing Address: P 0 Box 622 Sonoma CA 95476 Number, Street, Apt/Suite City State Zip Phone: ( 707) 935-9141 Email: Area Code, Number 2. Name of Community Based Organization, Non-Profit, or Government Agency for which fee waiver/sponsorship is requested: Name: Sonoma Home Meals dba Meals On Wheels Sonoma Mailing Address: P 0 Box 622 Sonoma CA 95476 Phone: ( 707 ) 935-9141 Email: Number, Street, Apt/Suite City State Zip Area Code, Number 3. Please indicate by check mark the supervisory district in which the organization or agency submitting this request is located, where the project/activity/event will be held, and the district office to whom you would like to submit this request: Susan David Shirlee James Efren Board Member and District Gorin Rabbitt Zane Gore Carrillo District 1 District 2 District 3 District 4 District 5 Entity or organization location (select all that apply) D D D D Project/activity/event location (select all that apply) D D D D District office to receive request (select only one) [{] D D D D [{] [{] 4. Type of Community Based Organization, Non-profit, or Government Agency for which the fee waiver/sponsorship is requested: Deity D Special District D Other Local Government D School l./i Non-profit or CBO Other (please specify): ~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~- 5. Please provide a description of the project/activity/event for which a fee waiver/sponsorship is being requested on a separate sheet of paper. Please include the number of individuals who will participate or be served, etc. 6. Please indicate if this is a one-time or annual event: Done Time l./i Annual Sonoma County Fee Waiver Form Revised 8/17 /2012

7. Type and amount of fee waiver/sponsorship requested. Please list all County fees you are requesting be waived/sponsored in conjunction with this project/activity/event. Please attach a copy of an estimate or receipt from the County Department or Veteran's Building Operator documenting the amount of each fee you are requesting be waived/sponsored. Department Assessing Fee Type of Fee Amount of Fee Health Services (EH) Food Permit $886.00 8. If your Community Based Organization, Non-Profit, or Governmental Agency has received a fee waiver/sponsorship for a similar project/activity/event in the past, please list below: Date of Department Amount of Type of Fee Fee Waiver Assessing Fee Fee 3 I I 2016 Health Services (EH) Food Permit $914.32 3 I I 2015 Health Services (EH) Food Permit $914.32 3 I I 2014 Health Services (EH) Food Permit $914.32 3 I I 2013 Health Services (EH) Food Permit $914.32 9. Does the organization or agency for which the fee waiver/sponsorship is requested receive funding from any of the following sources? If so, please specify: D Property Tax D Sales Tax D Special Assessment D User Fees Other (please specify): 10. If you checked any of the boxes in number 9 above, please provide an explanation and supporting documentation regarding the inability of the organization or agency to pay the fees which you are requesting be waived/sponsored. Please attach to this form and submit with your request. 11. Will the organization or agency be charging an entry fee or be requesting a donation for the project/activity/event for which you are requesting a fee waiver/sponsorship? If so, please provide an explanation detailing why the fees to be waived/sponsored cannot be recovered through the entry fee. Please attach to this form and submit with your request. Jup?/4-< LU~ Authorized Signature Title Sonoma County Fee Waiver Form Revised 8/17 /2012

Meals- on- Wheels of Sonoma P. 0. Box622 Sonoma, Ca. 954 76 (Non-Profit Organization)

County of Sonoma Department of Health Services Environmental Health & Safety Section 625 5th Street Santa Rosa, CA 95404 707-565-6565 INVOICE Public Health l'-re\"tnl. r r omo1 t'. f'ru tc<l. TO: Sonoma Home Meals Inc Invoice ID Date Sonoma Home Meals Inc IN0101172 PO Box 622 I 3/2/2017 Sonoma, CA 95476 Facility ID IF ood District03 Dis:::J FA0007764 I I ATIN: RE: Sonoma Home Meals Inc Sonoma Home Meals Inc Program Program Record ID Identifier Element Description Amount PR0000567 Meals On Wheels 3R11 Food - Moderate Preparation ( < 2,000 sq ft) $ 886.00 Total Due for This Invoice: $ 886.00 Due Date: 4/1/2017 Pursuant to the Sonoma County Code, Chapter 14, and the Board of Super\iisors approved fee schedule, all programs will be assessed a late fee of 25% of the remaining invoice balance due if full payment is not received within 30 days of the due date. An additional late fee of 25% of the remaining invoice balance due if full payment is not received within 60 days of the due date. Please return this portion with your payment From : Meals On Wheels Invoice ID Date 275 E Spain St lfi IN0101172 j I 3/2/2017 J District Facility ID IF, omod D i st.ric t 03... I FA0007764 To: County of Sonoma Department of Health Services Total Due for This Invoice: $ 886.00 Environmental Health & Safety Section Due Date: 4/1 /2017 625 5th Street Santa Rosa, CA 95404 707-565-6565 5200.rpt 1.0.1.03.00