Supporting Documents for January 8, 2026 Regular Board Meeting
Supporting documents for meetings are uploaded as they become available, with written documents scheduled to be posted online 24 hours in advance of the meeting. Please note that there may be occasions when documents are received after that timeframe, particularly those submitted by members of the public. In those cases, the documents will typically be posted as they are received. Not all agenda items will have written supporting documents, so please refer to the agenda for a complete list of items to be considered by the Board.
10.1 CARCD Update
10.2 Legislative Report
- CSDA: New Laws of 2026
- Brown Act
- CSDA Webinar: SB 707 Brown Act Revamp
- CSDA: Brown Act Compliance Manual (2024)
10.3 Domain Name
- AB-810 Local government: internet websites and email addresses. (2025-2026)
- State of California Domain Name Requirements
11.1 Santa Clara County Rural Zoning Amendments
11.2 Los Gatos Creek Watershed Restoration Project
Consent Agenda:
Action Items:
- 8.1 Draft Minutes - November 6, 2025 Board meeting.
- 8.2 Authorize the District Manager to execute all documents for Contract for Services, Agreement #2026-AK-5 with the Solano Resource Conservation District for reimbursement for co-coordinator services and member participation provided for the Greater Bay Area Conservation Hub (GBACH) by the Carbon Cycle Institute (CCI).
- 8.3 Designate President Maitski and Vice President Loera as the District’s Labor Negotiators for Calendar Year 2026.
- 8.4 Authorize reimbursement of one day conference pass and travel reimbursement (excluding lodging) for Conservation Program Coordinator Peng to attend the Wednesday session of the 2026 EcoConference in Pacific Grove, CA (estimated $290.00).
- 8.5 Receive FY 2025-26 Annual Work Plan mid-year report from District Manager.
- 8.6 Receive FY 2025-30 Long Range Plan progress report from District Manager.
Information Only:
- 8.7 Secretary of USDA letter to Governor Newsom; concerns with the California Agricultural Land Equity Task Force draft report; letter dated December 11, 2025.
- 8.8 Superior Court of California County of Santa Clara; Civil Grand Jury Recruitment for 2026-27; dated December 24, 2025.
- 8.9 County of Santa Clara Finance Agency; Distribution from the Redevelopment Property Tax Trust Fund (RPTTF; San José); dated January 2, 2026.
- 8.10 County of Santa Clara Finance Agency; Distribution from the Redevelopment Property Tax Trust Fund (RPTTF; Los Gatos); dated January 2, 2026.
- 8.11 State Water Resources Control Board; Notice of Opportunity to Comment 2025-2030 Nonpoint Source Program Implementation Plan; February 12, 2026 deadline for receipt of comment letters.
