Skip to Navigation | Skip to Content
California State Association of Counties
Social link

Instagram

May 26, 2015
  • Read more
Social link

Blogger

August 15, 2012
  • Read more
Social link

LinkedIn

August 15, 2012
  • Read more
Social link

Facebook

August 15, 2012
  • Read more
Social link

Twitter

August 15, 2012
  • Read more
Social link

YouTube

August 15, 2012
  • Read more
Header link For Anonymous users

Log in

December 31, 2010
  • Read more
More options
Member Portal Log-In
Home

California State Association of Counties

CSAC Bulletin Article

New Laws Impacting Counties: Government Finance and Administration

October 22, 2018 Dorothy Johnson Tracy Sullivan

With Governor Brown signing over 1,000 bills into law this year, there is much to implement, especially for the State and local governments. CSAC is publishing a series of articles spotlighting new laws that impact counties from each policy area. This week, the report from the Government Finance and Administration (GFA) policy area provides information on new laws affecting workplace harassment, employee accommodations, collective bargaining, workers’ compensation, pension systems, business regulations, elections, and more. Note that the following list does not include every new law related to GFA, but only those that require immediate attention. For the full list of GFA measure signed into law, click here.

Other policy reports on new laws can be found at these links:

  • Agriculture, Environment and Natural Resources
  • Administration of Justice

Stay tuned for more updates from the rest of the CSAC policy areas over the next two weeks.

Key GFA Highlights – New Laws Taking Effect January 1, 2019 (unless noted)  

Workplace Harassment:

SB 1343 (Mitchell)  Sexual Harassment Training

By January 1, 2020, requires employers with at least five employees to provide at least one hour of sexual harassment prevention training to all non-supervisory employees within six months of assuming the position, every two years. Separate rules apply to temporary or seasonal employees based on total number of hours worked. Employers may develop their own training platforms or use the online training courses provided by the Department of Fair Employment and Housing.

SB 1300 (Jackson)  Fair Employment and Housing Act (FEHA) Claims

Eliminates the “severe or pervasive” legal standard, so that a single incident of harassment is  sufficient to create a triable issue of fact. Also reduces the burden of proof, which will make it easier for plaintiffs to file and litigate harassment claims against California employers.

Employee Accommodations:

AB 1976 (Limon) Lactation Accommodation
Requires employers to provide a location other than a bathroom (under current law it’s a “toilet stall”) for their employees to express breastmilk. Also provides for a “hardship exemption” for employers in certain circumstances.

Collective Bargaining:

SB 1085 (Skinner) Employee Lost Time

Requires public agency employers to provide union employees with “reasonable” leaves of absence to serve as union stewards or officers. Procedures for requesting/granting leave are to be collectively bargaining. While on the leave of absence, employees are entitled to their regular compensation, the same benefits (including retirement accrual), and job reinstatement without loss of seniority, rank, or classification. The bill specifies that the union must reimburse the public employer for all compensation paid to the employee within 30 days. Additionally, employers are shielded from liability for any act or omission of, or an injury suffered by, an employee while on leave.

Pension Liability:

SB 1413 (Nielsen) Pension Prefunding

Provides CalPERS with the authority to establish a Pension Prefunding Trust Program so that local agencies can prefund their future annual pension contributions and/or pay down their unfunded liability.

SB 1022 (Pan) Notice of Termination

Requires CalPERS employer agencies that are considering termination to notify their current employee, former employees, and retirees within 30 days of adopting a resolution of intent. The language in the bill ensures that employer agencies have access to the information necessary to contact those individuals and holds them harmless if the information provided by CalPERS is incorrect or incomplete.

AB 1912 (Rodriguez) Pension Liability for JPAs

Establishes rules for joint powers authority (JPA) to meet pension obligations for employees and retirees when terminating or dissolving. Specifically, requires JPA member agencies to determine proportional liability and establishes arbitration proceedings with retirement systems when agreement cannot be reached.

Workers Compensation:

AB 1749 (Daly) Coverage for Off-Duty Peace Officers
Allows employers, at their discretion, to provide workers’ compensation benefits to its employee peace officers while they are off-duty if they are injured defending life or property, or in the course of arresting a suspect, out of state. Previous protections were only provided to off-duty officers while in the state of California.

County Governance:

AB 3068 (Daly) Auditor Authority

Requires county boards of supervisors to obtain independent legal counsel to assist a county auditor-controller if a county counsel or district attorney would have a conflict of interest in representing the auditor-controller. 

Business Regulations:

SB 946 (Lara) Sidewalk Vending

Establishes statewide requirements for the local regulation of sidewalk vending. It prohibits local agencies from restricting sidewalk vendors to designated areas or limiting the overall number of available permits, among other prohibitions. However, local agencies may impose certain restrictions if they are directly related to objective health, safety, or welfare concerns (including parks protection and restrictions parallel to other commercial activity).

Public Records:

SB 866 (Budget Committee) Employee Orientations and Records

Requires that new employee orientations be confidential. In addition to existing law that provides exclusive representatives with mandatory access to new employee orientations following the passage of AB 119 last year, the “date, time, and place of the orientation shall not be disclosed to anyone other than the employees, the exclusive representative, or a vendor that is contracted to provide services for the purposes of the orientation.” The bill also contains language regarding how public agencies and unions manage membership dues and membership-related fees and how public agencies can communicate with employees about their rights to join unions. This bill is currently in effect.

AB 748 (Ting) Body Camera Access

Requires public agencies, effective July 1, 2019, to disclose video and audio recordings of “critical incidents” (defined as an incident involving the discharge of a firearm at a person by a peace officer or custodial officer, or an incident in which the use of force by a peace officer or custodial officer against a person resulted in death or great bodily injury) in response to California Public Records Act requests. Contains different circumstances under which disclosure can be delayed or records can be withheld.

Elections:

AB 216 (Gonzalez Fletcher) Ballot Postage

Requires vote by mail ballots to include a return envelope with prepaid postage.

SB 1153 (Stern) Local Initiative

Allows the proponent of a county, municipal, or special district initiative to withdraw an initiative at any time prior to the 88th day before the election, aligning the local process with the state process under SB 1253 (Chapter 679, Statues of 2014).

  • Print-friendly
  • ShareThis
Navigation Term Highlight

Latest CSAC Bulletin

CSAC Bulletin Button
March 11, 2016
  • Read more
Navigation Term Highlight

Where We are Located

April 15, 2013
  • Read more
Navigation Term Highlight

Our 58 Counties

August 30, 2012
  • Read more
  • Home
  • California's Counties
    • County Websites & Profile Information
    • Public Sector Job Opportunities
      • View Job Posting by Location
      • View Job Posting by Position
    • County Structure
    • Cities Within Each County
    • Challenge Awards
    • Counties' Most Innovative Programs
      • 2022 Videos & Blogs
      • 2020 Videos & Blogs
      • 2019 Videos & Blogs
      • 2018 Videos & Blogs
      • 2017 Videos & Blogs
      • 2016 Videos & Blogs
      • 2015 Videos & Blogs
      • 2014 Videos & Blogs
      • 2013 Videos & Blogs
      • 2012 Videos & Blogs
      • 2011 Videos & Blogs
    • County History
    • Related Websites
  • AT HOME Plan
  • CSAC Advocacy
    • Priorities and Policy Areas
      • CSAC Platforms
      • State Budget
        • Budget Action Bulletins
        • Budget Letters
        • Past Year Budget Information
          • 2015-16 State Budget
            • Budget Action Bulletin
            • Budget Letters
          • 2014-15 State Budget
            • Budget Action Bulletins
          • 2013-14 State Budget
            • Budget Action Bulletins
          • 2012-13 State Budget
            • Budget Action Bulletins
          • 2011-12 State Budget
            • Budget Action Bulletins
      • CSAC Legislative Priorities
      • Administration of Justice
        • Agendas & Meeting Materials
        • AOJ Recent News
          • CSAC Bulletin Articles
        • AOJ Issue Areas
          • Criminal Justice Fines and Fees
          • Felony Incompetent to Stand Trial (IST)
          • Medi-Cal Inmate Program
          • CSAC Support Hub
          • Juvenile Justice Realignment
          • 2011 Criminal Justice Realignment
          • Proposition 47
          • Proposition 57
        • Legislative Bill Reports
        • AOJ Policy Platforms
      • Agriculture, Environment & Natural Resources
        • AENR Bulletins
        • AENR Issues
          • Wildfire and Utility Liability
            • Letters on Wildfire
            • CPUC
          • Resilience Advisory Board
          • Cannabis
            • California Cannabis Authority
          • Resource Recovery and Waste Management
          • Tree Mortality
          • Storm Water and Flood Control
          • Climate Change
          • Water Resources
            • Groundwater
          • Infrastructure
          • Energy
        • Agendas and Meeting Materials
        • Regulatory Roundup
          • Letters to Administration on Regulations
          • Letters to Office of Planning & Research
          • Letters to US Army Corps Of Engineers
          • Letters to Cal Recycle
          • Letters to California Public Utilities Commission
          • Letters to Department of Fish and Wildlife
          • Letters to Department of Water Resources
          • Letters to State Water Resources Control Board
          • Letters to the Governor's Office of Emergency Services
          • Archived Regulatory Letters
            Letters from the past...
            • Letters
        • Resources
      • Government Finance & Administration
        • GFA Recent News
        • GFA Bills
        • GFA Meetings
        • State Mandates
          • CSAC Mandate Services Working Group Agendas
      • Health and Human Services
        • HHS Recent News
        • HHS Issue Areas
          • Affordable Care Act
          • 1991 Realignment
            • AB 85
          • 2011 Health and Human Services Realignment
            • Implementing Legislation
          • California Advancing and Innovating Medi-Cal (CalAIM)
          • California Section 1115 Waivers
            • 2015 Medi-Cal 2020 Waiver
            • 2010 Bridge to Reform Waiver
          • CSAC MHSA Working Group
          • CSAC Poverty Working Group
          • IHSS MOE
          • Medi-Cal County Inmate Program
          • No Place Like Home
          • Other HHS Issues
        • HHS Bill Reports
        • HHS Meetings
        • About HHS
      • Housing, Land Use & Transportation
        • Bills of Interest
        • California Air Resources Board (CARB)
        • Homelessness
        • SB 1: The Road Repair and Accountability Act of 2017
        • Letters
        • CEQA Reform
        • Federal Surface Transportation Authorization
        • CSAC Bulletin Articles
        • SB 375 and Sustainable Communities
        • Statewide Local Streets and Roads Needs Assessment
        • Agendas and Meeting Materials
        • CSAC Policy and Principles
        • Resources
        • Native American Issues
          • News Articles
          • Hot Topics
          • CSAC Policy and Principles
          • Letters, Correspondence and Testimony
          • Links and Resources
            • Brown Compacts
        • Counties and Climate Change
      • Federal Issues
      • 2020 Census
      • Broadband
      • Homelessness
      • Ballot Measure Reports
      • 2011 Criminal Justice Realignment
        • Smart Justice in California Counties
        • CSAC Documentation
        • Videos and Presentations
        • Public Safety Stakeholder Documents
        • Implementing Legislation
        • Studies and Reports
        • Helpful Websites
      • Testimony videos
    • Data and Research
    • Legislative Tracking
    • CSAC Litigation Coordination Program
    • Legislative Process
    • Legislative Staff
  • Education & Events
    • CSAC Annual Meeting
    • CSAC Legislative Conference
    • CSAC William “Bill” Chiat Institute for Excellence in County Government
    • CSAC New Supervisors Institute
    • CSAC Regional Meetings
  • CSAC Programs
    • CSAC Finance Corporation
      • About the CSAC Finance Corporation
      • People
      • Programs
      • Corporate Associates Program
      • CSCDA Finance Programs
      • CalTRUST Investment Pool
    • Omnia Partners, Public Sector
      • Discount Travel Program
    • Corporate Associates Program
      • Platinum Partners
      • Gold Partners
      • Silver Partners
    • CSAC Grants Initiative
  • About CSAC
    • People
      • Officers
      • Executive Committee
      • Board of Directors
      • Policy Committees
      • County Caucuses
      • Staff
      • Profiles in Leadership
      • Membership Monday
      • Getting Involved in CSAC
    • Agendas & Meetings
      • 2023 Key Meetings
      • Board of Directors
      • Executive Committee
      • Conferences
    • Caucuses and Affiliates
      • Women's Leadership Forum
  • Calendar
  • News & Resources
    • Newsroom
      • CSAC Press Releases
      • CSAC Bulletin
        • CSAC Institute Bulletin Stories
          Items from the CSAC Bulletin about the Institute
        • Misc. Bulletin Stories
        • Clone of Top Stories
      • Budget Action Bulletin
    • Related Websites
    • CSAC Video Library
    • CSAC Webinar Library
    • CSAC Regional Meetings
    • Resources
Back
This item appears in:
  • GFA Recent News
CSAC Bulletin Article
October 22, 2018 Dorothy Johnson Tracy Sullivan

Share this page

  • Share on Facebook
  • Share on Twitter
  • Share on LinkedIn

Partners

Partners

CSCDA

August 28, 2012
  • Read more
Partners

CSAC Finance Corporation

August 15, 2012
  • Read more
Partners

CSAC Institute

August 15, 2012
  • Read more
Partners

Institute for Local Government

August 15, 2012
  • Read more
Partners

NACO

August 15, 2012
  • Read more

Premier Members

Platinum Member

211 California

February 23, 2023 Alana Hitchcock, Executive Director & CEO
PO Box 10626
South Lake Tahoe, CA 96158
View map
(925) 286-5250
alana[remove-this-and-replace-with-at]ca211.org
  • Read more
  • https://www.211ca.org/
Platinum Member

Southland Industries

December 22, 2022 Desiree Haus, Business Development Manager
12131 Western Avenue
Garden Grove, CA 92841
View map
(559) 593-3902
dhaus[remove-this-and-replace-with-at]southlandind.com
  • Read more
  • www.southlandind.com
Platinum Member

Hipcamp

December 13, 2022 Mason Smith, Head of Government and Community Relations
2261 Market Street #4139
San Francisco, CA 94114
View map
(760) 920-6638
mason[remove-this-and-replace-with-at]hipcamp.com
  • Read more
  • www.hipcamp.com
Platinum Member

Persimmony International

December 12, 2022 Ruffin Judd, Director of Customer Success
26895 Aliso Creek Rd.
Aliso Viejo, CA 92656
View map
info[remove-this-and-replace-with-at]csacfc.org
  • Read more
  • https://www.persimmony.com/
Platinum Member

LetsGetChecked

October 19, 2022 Thomas A. Carey, VP Government and Strategy
222 E Huntington Drive Suite 100
Monrovia, CA 91016
View map
(203) 216-0056
tcarey[remove-this-and-replace-with-at]letsgetchecked.com
  • Read more
  • www.letsgetchecked.com
Platinum Member

CGL Companies

October 4, 2022 Jami Godkin, VP Director of Business Development
2260 Del Paso Road, Suite 100
Sacramento CA 95834
View map
(510) 520-2851
jgodkin[remove-this-and-replace-with-at]cglcompanies.com
  • Read more
  • http://www.cglcompanies.com/
Platinum Member

Unite Us

August 15, 2022 Moira Kenney, PhD, Regional Network Director - West Coast
10331 Jefferson Blvd
Culver City, CA 90232
View map
(510) 637-8153
moira.kenney[remove-this-and-replace-with-at]uniteus.com
  • Read more
Platinum Member

GovInvest

July 5, 2022 Christen McKay, Director of Marketing
3625 Del Amo Blvd #200,
Torrance, CA 90503
View map
(770) 317-1838
christen[remove-this-and-replace-with-at]govinvest.com
  • Read more
  • www.govinvest.com
Platinum Member

Library Systems & Software

January 27, 2022 Michael Posey, Regional Sales Executive
2600 Tower Oaks Blvd., Suite 510,
Rockville, MD 20852
View map
(714) 412-0174
michael.posey[remove-this-and-replace-with-at]lsslibraries.com
  • Read more
  • http://www.lsslibraries.com/
Platinum Member

Rescue Agency

January 20, 2022 Brandon Tate, SVP
6340 Sunset Blvd., Suite 504
Los Angeles, CA 90028
View map
(323) 823-4215
brandon[remove-this-and-replace-with-at]rescueagency.com
  • Read more
  • http://www.rescuescg.com/
Platinum Member

GX Broadband

January 3, 2022 Ben Korman, Founder
P.O. Box 1869
Morrow Bay, CA 93433
View map
(805) 748-6824
ben[remove-this-and-replace-with-at]gxbroadband.com
  • Read more
  • http://www.gxbroadband.com/
Platinum Member

T-Mobile for Government

January 3, 2022 Hon. Lloyd Levine (ret.), National Senior Executive, State Government Strategy
3625 132nd Ave SE
Bellevue, WA 98006
View map
(916) 750-2740
lloyd.levine1[remove-this-and-replace-with-at]t-mobile.com
  • Read more
  • http://www.t-mobile.com/business/government/state-local-government
Platinum Member

Election Systems & Software

September 22, 2021 Chelsea Machado, Regional Sales Manager
11208 John Galt Blvd.
Omaha, NE 68137
View map
(209) 277-6674
chelsea.machado[remove-this-and-replace-with-at]essvote.com
  • Read more
  • http://www.essvote.com/
Platinum Member

Qlik

September 22, 2021 Courtney Hastings, Sr. Field Marketing Manager, Public Sector
1775 Tysons Blvd.
McLean, VA 22102
View map
(202) 277-4936
Courtney.hastings[remove-this-and-replace-with-at]qlik.com
  • Read more
  • http://www.qlik.com/us/solutions/industries/public-sector
Platinum Member

DRC Emergency Services

July 23, 2021 Kristy Fuentes, Vice President Business Development
110 Veterans Memorial Blvd.
Metairie, LA 7005
View map
(504) 220-7682
kfuentes[remove-this-and-replace-with-at]drcusa.com
  • Read more
  • www.drcusa.com
Platinum Member

OpenGov

July 17, 2020 Greg Balter, CPA Regional Sales Manager, US - West
955 Charter St
Redwood City, CA 94063
View map
(415) 230-9472
gbalter[remove-this-and-replace-with-at]opengov.com
  • Read more
  • http://www.opengov.com/
Platinum Member

Procure America

July 1, 2020 Todd Main, Vice President of Government Services
31103 Rancho Viejo Rd. #D2102
San Juan Capistrano, CA 92675
View map
(949) 388-2686
t.main[remove-this-and-replace-with-at]procureamerica.org
  • Read more
  • www.procureamerica.org/
Platinum Member

Blue Shield

December 13, 2019 Andrew Kiefer, AVP, Government Affairs
1215 K St. Suite 2010
Sacramento, CA 95815
View map
(916) 552-2960
andrew.keifer[remove-this-and-replace-with-at]blueshieldca.com
  • Read more
  • www.blueshieldca.com
Platinum Member

Baron & Budd

December 13, 2019 John Fiske, Shareholder
11440 W. Bernardo Court
San Diego, CA 92127
View map
(858) 251-7424
jfiske[remove-this-and-replace-with-at]baronbudd.com
  • Read more
  • www.baronandbudd.com
Platinum Member

CalTRUST

December 13, 2019 Laura Labanieh, CEO
1100 K Street, Suite 101
Sacramento, CA 95814
View map
(916) 745-6701
laura[remove-this-and-replace-with-at]caltrust.org
  • Read more
  • www.caltrust.org
Platinum Member

NextEra Energy

January 14, 2019 Sarah Qureshi, Sr. Regulatory Analyst
One California, Suite 1610
San Francisco, CA. 94111
View map
(415) 317-9956
sarah.qureshi[remove-this-and-replace-with-at]nexteraenergy.com
  • Read more
  • www.nexteraenergy.com
Platinum Member

Peraton

August 24, 2018 Cathy Varner, Interim Account Executive Deputy
4045 Hancock Street Suite 210
San Diego, CA 92110
View map
(619) 929-5952
cathy.varner[remove-this-and-replace-with-at]peraton.com
  • Read more
  • www.perspecta.com
Platinum Member

Pacific Gas & Electric

August 23, 2018 John Costa, Local Public Affairs
1415 L Street, Suite 280
Sacramento, CA 95814
View map
(916) 584-1885
JB1F[remove-this-and-replace-with-at]pge.com
  • Read more
  • www.pge.com
Platinum Member

IBM

November 9, 2017 Todd W. Bacon, VP / Managing Director
425 Market St., 21th Floor
San Francisco, CA 94105
View map
(310) 890-9535
tbacon[remove-this-and-replace-with-at]us.ibm.com
  • Read more
  • www.ibm.com
Platinum Member

CCHI

November 15, 2016 Mark Diel, Executive Director
1107 9th Street,
Suite 601
Sacramento, CA 95814
View map
(916) 404-9442
mdiel[remove-this-and-replace-with-at]cchi4families.org
  • Read more
  • www.cchi4families.org
Platinum Member

AT&T

September 23, 2016 Bryant Milesi, Director of External Affairs
1445 Van Ness Avenue
Fresno, CA 93721
View map
(916) 947-9046
bm3620[remove-this-and-replace-with-at]att.com
  • Read more
  • www.att.com
Platinum Member

Alliant Insurance Services, Inc.

February 10, 2015 Nazie Arshi, Senior Vice President
1301 Dove St. Suite 200
Newport Beach, CA 92660
View map
(949) 660-8110
narshi[remove-this-and-replace-with-at]alliant.com
  • Read more
  • www.alliant.com
Platinum Member

Anthem Blue Cross

July 1, 2015 Michael Prosio, Regional Vice President, State Affairs
1121 L Street, Suite 500
Sacramento, CA 95814
View map
(916) 403-0527
michael.prosio[remove-this-and-replace-with-at]wellpoint.com
  • Read more
  • www.anthem.com
Platinum Member

California Statewide Communities Development Authority (CSCDA)

June 21, 2013 Catherine Barna, Executive Director
1700 North Broadway | Suite 405
Walnut Creek, CA 94596
View map
(800) 531-7476
cbarna[remove-this-and-replace-with-at]cscda.org
  • Read more
  • www.cscda.org
Platinum Member

CGI

January 7, 2015 Monica Cardiel Cortez, Partner, Consultant
621 Capitol Mall, Suite 1525
Sacramento, CA 95814
View map
(916) 830-1100
monica.cardielcortez[remove-this-and-replace-with-at]cgi.com
  • Read more
  • www.CGI.com
Platinum Member

WellDyne Rx (dba Coast2Coast Rx)

June 21, 2013 Joseph Feliciani, Vice President
500 Eagles Landing Rd
Lakeland, FL 33810
View map
(609) 969-1084
joe.feliciani[remove-this-and-replace-with-at]welldynerx.com
  • Read more
  • www.coast2coastrx.com
Platinum Member

Comcast

November 16, 2017 Beth Hester, Vice President External Affairs
3055 Comcast Circle
Livermore, CA  94551 
View map
(925) 424-0972 x0174 
beth_hester[remove-this-and-replace-with-at]comcast.com
  • Read more
  • www.business.comcast.com
Platinum Member

PRISM l Public Risk Innovation, Solutions and Management

June 30, 2015 Rick Brush, Chief Member Services Officer
75 Iron Point Circle, Suite 200
Folsom, CA 95630
View map
(916) 850-7300
rbrush[remove-this-and-replace-with-at]csac-eia.org
  • Read more
  • www.priskrisk.gov
Platinum Member

DLR Group

June 21, 2013 Dan Sandall, Business Development
1050 20th Street, Suite 250
Sacramento, CA 95811
View map
(310) 804-7997
dsandall[remove-this-and-replace-with-at]dlrgroup.com
  • Read more
  • www.dlrgroup.com
Platinum Member

Dominion Voting Systems

June 21, 2013 Steve Bennett, Regional Sales Manager
26561 Amhurst Court
Loma Linda, CA 92354
View map
(909) 362-1715
steven.bennett[remove-this-and-replace-with-at]dominionvoting.com
  • Read more
  • www.dominionvoting.com
Platinum Member

Enterprise Fleet Management

March 20, 2014 Lisa Holmes, State of CA Contract Manager
150 N. Sunrise Ave
Roseville, CA 95661
View map
(916) 240-1169
Lisa.m.holmes[remove-this-and-replace-with-at]ehi.com
  • Read more
  • www.enterprise.com
Platinum Member

Hanson Bridgett LLP

July 23, 2013 Paul Mello, PartnerSamantha Wolff, Partner
425 Market Street, 26th Floor
San Francisco, CA 94105
View map
(415) 777-3200
pmello[remove-this-and-replace-with-at]hansonbridgett.com
  • Read more
  • www.hansonbridgett.com
Platinum Member

Healthnet

June 19, 2017 Allison Barnett, Senior Director Government Affairs
1201 K Street, Suite 1815
Sacramento, CA  95814
View map
(916) 548-2989
allison.barnett[remove-this-and-replace-with-at]healthnet.com
  • Read more
  • www.healthnet.com
Platinum Member

Kaiser Permanente

June 21, 2013 Jennifer Scanlon, Managing Director, Community and Government Relations
1950 Franklin St, 3rd Floor
Oakland, CA 94612
View map
(510) 987-2373
Jennifer.Scanlon[remove-this-and-replace-with-at]kp.org
  • Read more
  • www.kp.org
Platinum Member

Nationwide Retirement Solutions

June 21, 2013 Rob Bilo, Regional Vice President
4962 Robert J Mathews Parkway, Suite 100
El Dorado Hills, CA 95762
View map
(916) 939-2127
bilor[remove-this-and-replace-with-at]nationwide.com
  • Read more
  • www.nrsforu.com
Platinum Member

Synoptek

July 24, 2014 Eric Westrom, VP of Operational Planning and Strategy     
3200 Douglas Blvd., Ste. 320
Roseville, CA 95661
View map
(916) 316-1212
ewestrom[remove-this-and-replace-with-at]synoptek.com
  • Read more
  • www.synoptek.com
Platinum Member

UnitedHealthcare/Optum

January 21, 2014 Michael Wall, UHC, VP-CA Public Sector
(303) 881-0477
www.uhc.com
www.optum.com
View map
mwall[remove-this-and-replace-with-at]uhc.com
  • Read more
Platinum Member

Vanir Construction Management, Inc.

February 13, 2014 Bob Fletcher, Vice President of Business Development
4540 Duckhorn Drive, Suite 300
Sacramento, CA 95834
View map
(916) 997-3195
bob.fletcher[remove-this-and-replace-with-at]vanir.com
  • Read more
  • www.vanir.com
Platinum Member

Western States Petroleum Association

March 13, 2017 Catherine Reheis-Boyd, President
1415 L St., Suite 600
Sacramento, CA 95816
View map
(916) 444-7750  
creheis[remove-this-and-replace-with-at]wspa.org
  • Read more
  • www.wspa.org

View all Premier Members

Footer link

Contact CSAC

August 30, 2012

1100 K Street, Suite 101, Sacramento, CA 95814 – (916) 327-7500 - Email -Map

Send message
  • Read more
Footer link

© 2014 California State Association of Counties. All rights reserved.

October 22, 2012
  • Read more

Commands

  • Support portal
  • Log in

Log in

  • Create new account
  • Request new password