Meeting 4511 complete
2025-08-20 · Formal
Items: 137 / 137
Docs: 238
Docs: 238
Formal
Synced: 2026-05-07 03:52 UTC
Item text
1. ROLL CALL - LISTA
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
Item text
2. INVOCATION - INVOCACIÓN INVOCATION - INVOCACIÓN
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
Item text
3. PLEDGE OF ALLEGIANCE - JURO FIDELIDAD A LA BANDERA
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
Item text
4. PET SHOWCASE BY MARICOPA COUNTY ANIMAL CARE AND CONTROL - PRESENTACIÓN DE ANIMALES DOMESTICOS POR EL DEPARTAMENTO DE CONTROL Y CUIDADO DE ANIMALES
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-06-26-028-X-00(base: C-06-26-028-X) - Base
-
C-06-26-028-X - Revision
- 00
Item text
5. CHILD SUPPORT AWARENESS PROCLAMATION Proclaim the month of August as Child Support Awareness Month. (C-06-26-028-X-00)
Supporting documents (1)
-
2025 CHILD SUPPORT PROCLAMATION.DOCX
PDF
C-06-26-028-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-021-X-00(base: C-44-26-021-X) - Base
-
C-44-26-021-X - Revision
- 00
Related P&Z hearings
- 2025-07-10 — July 10, 2025 Planning and Zoning Commis
Item text
6. THE RANCH AT SALT RIVER Case #: SU240015 Supervisor District: 2 Applicant and Owner: Jeff Farr, RVi Planning + Landscape Architecture / HP Property Management and Leasing LLC Request: Special Use Permit (SUP) for a guest ranch in the Rural -190 zoning district. Site Location: Generally located south of the Apache Trail Rd. & Reavis Trailhead Rd in the Apache Junction area. Commission Recommendation: On 07/10/25, the Commission voted 6-0 (motion by Acting Chairman Hernandez D5, and second by Commissioner Rochwalik D3) to adopt a motion recommending the Board of Supervisors approve SU240015 subject to conditions ‘a’ – ‘m’. a. Development of the site shall be in substantial compliance with the site plan entitled “The Ranch at Salt River” consisting of seven (7) full size sheets stamped received June 3, 2025, except as modified by the following conditions. b. Development of the site shall be in substantial conformance with the narrative report entitled “The Ranch Salt River” consisting of fifty-two (52) pages dated June 2025 and stamped received June 2, 2025, except as modified by the following conditions. c. The following Planning Engineering conditions shall apply: 1. Engineering review of planning and/or zoning cases is for conceptual design only. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. 2. Based on the conceptual design nature of the information submitted, changes to the site layout may be necessitated by the final engineering design of the site’s drainage infrastructure. 3. Detailed Grading & Drainage (Site Infrastructure) Plans must be submitted with the application for Building Permit. 4. Drainage Report shall be required with submittal of building permits. 5. Maricopa County does not provide fire services, it is incumbent that the owner/applicant seek fire protection guidance/services from the location fire agency. d. Prior to issuance of a building permit, written confirmation will be required from the emergency fire protection jurisdiction that emergency fire protection service will be provided to the facility. Prior to issuance of the certificate of occupancy, local fire protection jurisdiction review and approval will be required. e. The applicant shall obtain any required construction permits for the appropriate occupancy within one (1) year of approval of this Special Use Permit prior to establishing the use and/or occupancy of the existing structures. f. The Special Use Permit is valid for a period of 25 years and shall expire on August 20, 2050, or upon termination of the use for a period of 90 or more days, whichever occurs first. All site improvements associated with the special use permit shall be removed within 90 days of such expiration or termination of use. g. All lighting associated within the special use permit area shall be in conformance to the Maricopa County Zoning Ordinance Section 1112. h. All signage associated to the special use permit shall be in conformance with the Maricopa County Zoning Ordinance Section 1401. i. Non-Compliance with any Maricopa regulations will be grounds for possible revocation of this special use permit pursuant to the process set forth in the Maricopa County Zoning Ordinance. j. The lodge and arena shall only serve as an accessory use to the Guest Ranch and shall not be open for public use. k. Events held on the site shall only be limited to a maximum of 100 guest and shall service as an accessory use to the Guest Ranch. Events shall not be open for public events. The owner/applicant shall obtain a Temporary Use Permit for any public event. l. The property owner/s and their successors waive claim for diminution in value if the County takes action to rescind approval due to noncompliance with conditions. m. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property to enjoy uses in excess of those permitted by the zoning exiting on the date of application, subject to conditions. In the event of the failure to comply with any condition, and at the time of expiration of the special use permit, the property shall revert to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with conditions, or the expiration of the special use permit, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation or expiration of the special use permit. The special use permit enhances the value of the property above its value as of the date the special use permit is granted and reverting to the prior zoning results in the same value of the property as if the special use permit had never been granted. (C-44-26-021-X-00)
Supporting documents (3)
-
0002.PAGES 1 TO 15 Z240015 BOS SHORT REPORT.PDF
PDF
C-44-26-021-X-00 -
0002.PAGES 16 TO 35 Z240015 BOS SHORT REPORT.PDF
PDF
C-44-26-021-X-00 -
0002. PAGES 36 TO 90 Z240015 BOS SHORT REPORT.PDF
PDF
C-44-26-021-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-022-X-00(base: C-44-26-022-X) - Base
-
C-44-26-022-X - Revision
- 00
Related P&Z hearings
- 2025-07-10 — July 10, 2025 Planning and Zoning Commis
- 2025-06-12 — June 12, 2025 Planning and Zoning Commis
Item text
7. CABALLERO LANDSCAPE CONTRACTOR’S YARD Case #: Z2024016 Supervisor District: 5 Applicant and Owner: Dennis Keogh / Juan Caballero Request: Special Use Permit (SUP) for an outdoor landscape contractor’s storage yard in the Rural-43 zoning district Site Location: Generally located 412’ north of the NEC of Airport Rd. and Telegram Path Rd. in the Rainbow Valley / Goodyear / Buckeye area Commission Recommendation: On 7/10/25, the Commission voted 5-0 (motion by Commissioner Hernandez D5, seconded by Commissioner Rochwalik D3, Commissioner Leighton D4 recused) to adopt a motion recommending the Board of Supervisors approve Z2024016 subject to conditions ‘a’ – ‘g’: a. Development of the site shall be in substantial conformance with the Grading & Drainage Plan entitled “Grading & Drainage Plan for Caballeros Landscape Inc.“, consisting of 2 full-size sheets, dated June, 2025, and stamped received June 23, 2025, except as modified by the following conditions. Staff may determine slight refinements to remain in substantial conformance with the approved site plan. Minor and major amendments to the site plan will be determined in accordance with Chapter 3 of the Maricopa County Zoning Ordinance. b. Development of the site shall be in substantial conformance with the Narrative Report entitled “Narrative Report for Caballero Landscape, Inc.”, consisting of 17 pages, dated December 2023, and stamped received January 29, 2024, except as modified by the following conditions. c. The following Planning Engineering conditions shall apply: 1. Engineering review of planning and/or zoning cases is for conceptual design only. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. 2. Based on the conceptual design nature of the information submitted, changes to the site layout may be necessitated by the final engineering design of the site’s drainage infrastructure. 3. Detailed Grading and Drainage (Site Infrastructure) Plans must be submitted with the application for Building Permits 4. The entire site and adjacent half-streets’ runoff shall be retained onsite. If portions of adjacent right-of-way are controlled by other jurisdictions, the adjacent half-streets’ runoff shall be retained unless separately addressed by the other jurisdictions. 5. Sufficient retention volume shall be provided onsite to retain the required 100-year, 2-hour runoff from all contributing areas. Retention basins with stormwater depths exceeding one foot shall provide one foot of freeboard. 6. All retention basins shall drain within 36 hours per County requirements. 7. Any dedication and onsite or offsite improvements needed, shall be determined by MCDOT Traffic and MCDOT Permits, based on an approved TIA/TIS meeting MCDOT standards before the approval of any building permits. d. This special use permit is valid for a period of 10 years and shall expire on August 20, 2035 or upon termination of the use for a period of 90 or more days, whichever occurs first. All site improvements associated with the special use permit shall be removed within 90 days of such expiration or termination of use. e. Emergency contact information must be displayed at the entrance of the property. f. Prior to issuance of a building permit, written confirmation will be required from the emergency fire protection jurisdiction having authority that the facility has been designed in accordance with their regulations and requirements, and that emergency fire protection service will be provided to the facility. Prior to issuance of the certificate of occupancy, local fire protection jurisdiction review and approval will be required. g. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property to enjoy uses in excess of those permitted by the zoning existing on the date of application, subject to conditions. In the event of the failure to comply with any condition, and at the time of expiration of the Special Use Permit, the property may be considered for revocation to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with any conditions, or the expiration of the Special Use Permit, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation or expiration of the Special Use Permit. The Special Use Permit enhances the value of the property above its value as of the date the Special Use Permit is granted and reverting to the prior zoning results in the same value of the property as if the Special Use Permit had never been granted. (C-44-26-022-X-00)
Supporting documents (1)
-
0003.Z2024016 BOS SHORT REPORT.PDF
PDF
C-44-26-022-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-024-X-00(base: C-44-26-024-X) - Base
-
C-44-26-024-X - Revision
- 00
Related P&Z hearings
- 2025-07-10 — July 10, 2025 Planning and Zoning Commis
Item text
8. PHO SANTA BARBARA Case #: Z2024022 Supervisor District: 4 Applicant and Owner: Kenneth Hale, Smart Link Group / Johns Kelly J. / Donal V. Jr. Request: Special Use Permit (SUP) for a wireless communications facility in the Rural-43 zoning district. Site Location: Generally located approx. 1,228 feet NW of Gompers Ct. & 243rd Ave. in the Morristown area. Commission Recommendation: On 07/10/25, the Commission voted 6-0 (motion by Acting Chairman Hernandez D5, and second by Commissioner Rochwalik D3) to adopt a motion recommending the Board of Supervisors approve Z2024022 subject to conditions ‘a’ – ‘g’ . a. Development of the site shall be in substantial compliance with the site plan entitled “PHO Santa Barbara” consisting of eight (8) full size sheets stamped received May 28, 2025, except as modified by the following conditions. b. Development of the site shall be in substantial conformance with the narrative report entitled “PHO Santa Barbara - 17003300” consisting of six (6) pages dated April 22, 2025 and stamped received May 28, 2025, except as modified by the following conditions. c. This special use permit is valid for a period of 30 years and shall expire on August 20, 2055, or upon termination of the use for a period of 90 or more consecutive days, whichever occurs first. All site improvements associated with the special use permit shall be removed within 90 days of such expiration or termination of use. d. The following Planning Engineering conditions shall apply: 1. Engineering review of planning and/or zoning cases is for conceptual design only. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. 2. Based on the conceptual design nature of the information submitted, changes to the site layout may be necessitated by the final engineering design of the site’s drainage infrastructure. 3. Detailed Grading & Drainage Plans and Final Drainage Report must be submitted with the application for Building Permit. 4. The Grading and Drainage Plans for the Building Permits must show the FEMA Zone AE Floodway limits and that the chain link fence is outside the floodway. e. Non-Compliance with any Maricopa regulations will be grounds for possible revocation of this special use permit pursuant to the process set forth in the Maricopa County Zoning Ordinance. f. The property owner/s and their successors waive claim for diminution in value if the County takes action to rescind approval due to noncompliance with conditions. g. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property to enjoy uses in excess of those permitted by the zoning exiting on the date of application, subject to conditions. In the event of the failure to comply with any condition, and at the time of expiration of the special use permit, the property shall revert to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with conditions, or the expiration of the special use permit, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation or expiration of the special use permit. The special use permit enhances the value of the property above its value as of the date the special use permit is granted and reverting to the prior zoning results in the same value of the property as if the special use permit had never been granted. (C-44-26-024-X-00)
Supporting documents (1)
-
0004.Z024022 BOS SHORT REPORT.PDF
PDF
C-44-26-024-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-018-X-00(base: C-44-26-018-X) - Base
-
C-44-26-018-X - Revision
- 00
Related P&Z hearings
- 2025-07-24 — July 24, 2025 Planning and Zoning Commis
Item text
9. LAKE PLEASANT ASSISTED LIVING II Case #: SU240024 Supervisor District: 4 Applicant and Owner: Alin Florin Budure and Venessa Budure Request: Special Use Permit (SUP) for a community residence in the Rural-43 zoning district Site Location: Generally located at the SEC of Lake Pleasant Parkway and Calle Lejos in the Peoria area Commission Recommendation: On 7/24/25, the Commission voted 6-0 (motion by Chairman Lindblom D1, seconded by Commissioner Whitney D3) to adopt a motion recommending the Board of Supervisors approve SU240024 subject to conditions ‘a’ – ‘j’: a. Development of the site shall be in substantial conformance with the Site Plan entitled “Lake Pleasant Assisted Living II,” consisting of one full-size sheet, dated May 29, 2025, and stamped received June 2, 2025, except as modified by the following conditions. Staff may determine slight refinements to remain in substantial conformance with the approved site plan. Minor and major amendments to the site plan will be determined in accordance with Chapter 3 of the Maricopa County Zoning Ordinance. b. Development of the site shall be in substantial conformance with the Narrative Report entitled “Lake Pleasant Assisted Living II”, consisting of 5 pages, dated May 20, 2025, and stamped received June 2, 2025, except as modified by the following conditions. c. The following Planning Engineering conditions shall apply: 1. Applicant shall seek approval of the Traffic impact statement and general use from the City of Peoria because Lake Pleasant Parkway and Calle Street are owned and maintained by Peoria. Inquiry about ROW dedication and use. Approvals required prior to building permit issuance. 2. The subject site is located within the County’s Urbanized Area. Storm water pollution plans shall be submitted to the County at building permit phase if disturbance is greater than 1 acre. 3. Engineering review of planning and/or zoning cases is for conceptual design only. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. 4. Based on the conceptual design nature of the information submitted, changes to the site layout may be necessitated by the final engineering design of the site’s drainage infrastructure. 5. Detailed Grading and Drainage (Site Infrastructure) Plans must be submitted with the application for Building Permits. d. This Special Use Permit is valid for a period of 15 years and shall expire on August 20, 2040, or upon termination, revocation, nonrenewal, or suspension of licensure or certification, whichever occurs first. Upon said termination, revocation, nonrenewal, or suspension of licensure or certification, the Community Residence must be closed within 60 calendar days and the operator must return residents to their families or relocate them to a safe and secure living environment. e. Prior to occupying the proposed residence or any portion thereof for any use associated with the Special Use Permit, the applicant shall obtain a Building Permit to construct the proposed residence to meet current building code requirements for Community Residence (R-4) occupancy as applicable and shall obtain a Certificate of Occupancy for the building prior to occupancy. f. Prior to the issuance of the Certificate of Occupancy, the applicant, owner, or operator shall submit a copy of the State of Arizona license to the Maricopa County Planning and Development Department, with reference to case number SU240024, prior to operation of the Community Residence. g. The owner or operator of the Community Residence shall provide the Zoning Inspector a copy of its renewed license or certification within 10 business days of the annual anniversary of being granted approval of the Special Use Permit. Failure to maintain annual documentation shall be immediate grounds to deem the Community Residence and/or its operator in violation of the Maricopa County Zoning Ordinance. h. The following SUP standard shall apply: 1. Minimum separation distance required from the nearest existing community residence, group care facility, or recovery community: 1,000’. Development and use of the subject property shall comply with all Maricopa County Zoning Ordinance requirements not otherwise modified with the SUP, as well as all Building Safety Codes and other applicable regulations. i. Noncompliance with any of the conditions assigned to the approval of this Special Use Permit by the Maricopa County Board of Supervisors may be grounds for revocation in accordance with the requirements and procedures as set forth in the Maricopa County Zoning Ordinance. j. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property to enjoy uses in excess of those permitted by the zoning existing on the date of application, subject to conditions. In the event of the failure to comply with any condition, and at the time of expiration of the Special Use Permit, the property may be considered for revocation to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with any conditions, or the expiration of the Special Use Permit, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation or expiration of the Special Use Permit. The Special Use Permit enhances the value of the property above its value as of the date the Special Use Permit is granted and reverting to the prior zoning results in the same value of the property as if the Special Use Permit had never been granted. (C-44-26-018-X-00)
Supporting documents (3)
-
0005. PAGES 1 TO 15 SU240024 BOS SHORT REPORT.PDF
PDF
C-44-26-018-X-00 -
0005. PAGES 16 TO 30 SU240024 BOS SHORT REPORT.PDF
PDF
C-44-26-018-X-00 -
0005. PAGES 31 TO 60 SU240024 BOS SHORT REPORT.PDF
PDF
C-44-26-018-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-020-X-00(base: C-44-26-020-X) - Base
-
C-44-26-020-X - Revision
- 00
Related P&Z hearings
- 2025-07-10 — July 10, 2025 Planning and Zoning Commis
Item text
10. PHO WINTERSBURG 10 WCF Case #: Z2024062 Supervisor District: 4 Applicant and Owner: Declan Murphy / Mt. Olympus Investments, LLC Request: Special Use Permit (SUP) for a Wireless Communications Facility (WCF) in the Rural-43 zoning district Site Location: Generally located quarter mile southeast of the SEC of Wintersburg Rd. and Osborn Rd. in the Tonopah area Commission Recommendation: On 7/10/25, the Commission voted 6-0 (motion by Commissioner Hernandez D5, seconded by Commissioner Rochwalik D3) to adopt a motion recommending the Board of Supervisors approve Z2024062 subject to conditions ‘a’ – ‘m’: a. Development of the site shall be in substantial conformance with the Site Plan entitled “Wintersburg 10“, consisting of 11 full-size sheets, dated April 2, 2025, and stamped received May 19, 2025, except as modified by the following conditions. Staff may determine slight refinements to remain in substantial conformance with the approved site plan. Minor and major amendments to the site plan will be determined in accordance with Chapter 3 of the Maricopa County Zoning Ordinance. b. Development of the site shall be in substantial conformance with the Narrative Report entitled “PHO Wintersburg 10”, consisting of four pages, dated October 5, 2024, and stamped received November 14, 2024, except as modified by the following conditions. c. The following Planning Engineering conditions shall apply: 1. Engineering review of planning and/or zoning cases is for conceptual design only. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. 2. Based on the conceptual design nature of the information submitted, changes to the site layout may be necessitated by the final engineering design of the site’s drainage infrastructure. 3. The building permit application will require an engineered grading and drainage plan to indicate how runoff from the north will be diverted around the compound. No retention will be required. 4. The site contains areas of regulated floodplains. Any required improvements to the access drive to the Wireless Communication Facility from Wintersburg Rd. would require a floodplain use permit. 5. Applicant to notify ADOT of proposed project through the Red Letter Process, RedLetter@azdot.gov, due to the proximity to the Intestate-10 Frwy. 6. Access to the site is through ADOT Right-of-Way and may require an ADOT Right-of-Way permit. 7. The applicant must execute a Wireless Agreement with MCDOT for all equipment, conduit, F/O and other work that will be within the MCDOT R/W. This agreement must be coordinated with Shawn Coleman, MCDOT Utility Branch Coordination Manager, 602-506-8603 or Shawn.Coleman@maricopa.gov. d. The maximum height of the Wireless Communication Facility shall be limited to 100 feet. e. A Minor Amendment shall be required to co-locate future carriers on the Wireless Communication Facility. f. This special use permit is valid for a period of 30 years and shall expire on August 20, 2055, or upon termination of the use for a period of 90 or more days, whichever occurs first. All site improvements associated with the special use permit shall be removed within 90 days of such expiration or termination of use. g. The Wireless Communications facility shall be painted a color that is compatible with the surrounding environment and any exposed portions of the monopole mast shall be non-reflective. h. All ground-mountain equipment associated with the Wireless Communications shall be screened by a minimum six foot tall solid wall and screened gates. i. The maximum diameter of the antenna array shall be 12 feet. j. There shall be a 94 foot west/south setback and 142 foot north setback from the monopole’s antenna array to the property lines. k. All associated driveway and parking area for the facility shall be surfaced with alternative dust control methods, such as decomposed granite or other method deemed acceptable by the County’s Air Quality Department. l. Noncompliance with any of the conditions assigned to the approval of this Special Use Permit by the Maricopa County Board of Supervisors may be grounds for revocation in accordance with the requirements and procedures as set forth in the Maricopa County Zoning Ordinance. m. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property owner to enjoy uses in excess of those permitted by the zoning existing on the date of application, subject to conditions. In the event of the failure to comply with any condition, and at the time of expiration of the Special Use Permit, the property may be considered for revocation to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with any conditions, or the expiration of the Special Use Permit, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation or expiration of the Special Use Permit. The Special Use Permit enhances the value of the property above its value as of the date the Special Use Permit is granted and reverting to the prior zoning results in the same value of the property as if the Special Use Permit had never been granted. (C-44-26-020-X-00)
Supporting documents (1)
-
0006.Z2024062 BOS SHORT REPORT.PDF
PDF
C-44-26-020-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-019-X-00(base: C-44-26-019-X) - Base
-
C-44-26-019-X - Revision
- 00
Related P&Z hearings
- 2025-07-24 — July 24, 2025 Planning and Zoning Commis
Item text
11. ROCK 4 LESS Case # MCP250002 Supervisor District: 4 Applicant and Owner: Peter Vesecky, Vespro / Meza Living Trust / Fonseca Trust Request: Military Compatibility Permit (MCP) with a Plan of Development (POD) for aggregate rock sales in the Rural-43 MAAMF zoning district Site Location: Generally located at the NEC of Sarival Ave. and Ocotillo Rd. in the Glendale area. Commission Recommendation: On 7/24/25, the Commission voted 6-0 (motion by Chairman Lindblom D1, seconded by Commissioner Whitney D3) to adopt a motion recommending the Board of Supervisors approve MCP250002 subject to conditions ‘a’ – ‘i’: a. Development of the site shall be in substantial conformance with the Site Plan entitled “Rock 4 Less,” consisting of 1 full-size sheet, dated May 22, 2025, and stamped received June 2, 2025, except as modified by the following conditions. b. Development of the site shall be in substantial conformance with the Narrative Report entitled “Rock 4 Less,” consisting of 12 pages, dated May 2025, and stamped received June 2, 2025, except as modified by the following conditions. c. The Military Compatibility Permit shall be limited to the following uses: 1. Storage of construction material, equipment and on-site storage and delivery of granular material. d. The following Planning Engineering conditions shall apply: 1. Engineering review of planning and/or zoning cases is for conceptual design only. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. 2. Based on the conceptual design nature of the information submitted, changes to the site layout may be necessitated by the final engineering design of the site’s drainage infrastructure. 3. Detailed Grading and Drainage (Site Infrastructure) Plans must be submitted with the application for Building Permits. 4. Retention basins to drain within 36 hours. 5. The existing CMU wall(s) and chain link fences are unpermitted. Note fence permit B202300616 was never issued and terminated. Will need to include the fences with details when submitting for the building permit. Can label the fences as as-built 6-foot CMU wall etc. 6. The site is not located in a Special Flood Hazard Areas (SFHAs). The Flood Control District has no comments on this application. 7. Sarival Avenue is within the jurisdiction of the City of Glendale. The applicant must contact the City to review any traffic impact, right-of-way dedication or roadway improvement requirements. All driveway permitting will be done with the City of Glendale. 8. The subject site is located within the County’s Urbanized Area. If the project will disturb one (1) acre or more, a Storm Water Pollution Prevention Permit (SWPPP) from the County will be required prior to issuance of any construction permits. This does NOT preclude the requirement to obtain a Notice of Intent to Discharge (NOID) from the State (ADEQ), as may be required. e. All new buildings are subject to noise attenuation as per ARS § 28-8482(B). f. The following Military Airport and Ancillary Military Facility Overlay Zoning District standards shall apply: 1. Min. Lot Size – 43,480 sq. ft. 2. Min. Lot Width – 115’ 3. Min. Front Yard Setback – 20’ 4. Min Side Yard – 10’ 5. Min. Street-side Setback – 15’ 6. Min. Rear Yard – 30’ 7. Pavement – Pavement may consist of asphalt or rolled and compacted decomposed granite with a dust control plan approved by Maricopa County Air Quality Control. All other development standards of the underlying zoning shall remain. g. Noncompliance with any Maricopa County Regulation shall be grounds for initiating a revocation of this Military Compatibility Permit as set forth in the Maricopa County Zoning Ordinance. h. The property owner/s and their successors waive claim for diminution in value if the County takes action to rescind approval due to noncompliance with conditions. i. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property to enjoy uses in excess of those permitted by the zoning existing on the date of application, subject to conditions. In the event of the failure to comply with any condition, and at the time of expiration of the Military Compatibility Permit, the property shall revert to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with any conditions, or the expiration of the Military Compatibility Permit, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation or expiration of the Military Compatibility Permit. The Military Compatibility Permit enhances the value of the property above its value as of the date the Military Compatibility Permit is granted and reverting to the prior zoning results in the same value of the property as if the Military Compatibility Permit had never been granted. (C-44-26-019-X-00)
Supporting documents (1)
-
0007MCP250002 BOS SHORT REPORT.PDF
PDF
C-44-26-019-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-017-X-00(base: C-44-26-017-X) - Base
-
C-44-26-017-X - Revision
- 00
Related P&Z hearings
- 2025-07-24 — July 24, 2025 Planning and Zoning Commis
Item text
12. SIERRA LUNA BESS FACILITY Case #: Z250007 Supervisor District: 5 Applicant and Owner: Christy Eichorn, Plus Power/ Marwest Enterprises LLC Request: Zone Change with Overlay from Rural-43 to IND-2 IUPD Site Location: Generally located 750’ northeast of Avondale Blvd. and Broadway Rd. in the Avondale area Commission Recommendation: On 7/24/25, the Commission voted 6-0 (motion by Chairman Lindblom D1, seconded by Commissioner Whitney D3) to adopt a motion recommending the Board of Supervisors approve Z250007 subject to conditions ‘a’ – ‘j’: a. Development of the site shall be in substantial conformance with the Site Plan entitled “Sierra Luna Energy Storage Project“, consisting of 2 full-size sheets, dated July 15, 2025, except as modified by the following conditions and as modified by the Plan of Development. b. Development of the site shall be in substantial conformance with the Narrative Report entitled “Sierra Luna Energy Storage Narrative Report”, consisting of 60 pages, dated May 9, 2025, except as modified by the following conditions. c. The following Planning Engineering conditions shall apply: 1. Without the submittal of a precise plan of development, no development approval is inferred by this review, including, but not limited to number of proposed building lots/units, drainage design, access and roadway alignments. These items will be addressed as development plans progress and are submitted to the County for further review and/or entitlement. 2. A traffic impact study must be submitted with future entitlement (POD or Preliminary Plat) application(s). Due to the preliminary nature of this zone change request MCDOT traffic did not comment on the zone change review and will make comments once more details are provided in the future entitlements. 3. Engineering review of re-zone cases is conceptual in nature. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. d. The following IND-2 IUPD standards shall apply: 1. Minimum Front Yard: 20’ (100’ for battery enclosures) 2. Minimum Side Yard: 5’ (100’ for battery enclosures) 3. Minimum Street-side Yard: 10’ (100’ for battery enclosures) 4. Minimum Rear Yard: 25’ (100’ for battery enclosures) 5. Parking Spaces: Min. 3 spaces plus one ADA stall 6. Screening: Min. 8’ masonry wall 7. Additional Regulations: Battery Energy Storage System components may be located outside of enclosed buildings 8. Paving: Gravel surface with compacted subgrade of native soil e. The IND-2 zoning is subject to an Industrial Unit Planned Development (IUPD) Overlay that limits the entitled use to battery energy storage facilities and ancillary uses, or other uses determined by both the Planning & Development Department and the Environmental Services Department as appropriate and that can accommodate wastewater disposal via on-site septic systems or a third-party wastewater management provider. . The IUPD may be deleted or amended to entitle additional uses via Modification of Condition application to the Planning & Development Department but will require legislative approval by the Board of Supervisors after recommendation of the Planning & Zoning Commission. f. Administrative approval of a POD will be required prior to approval and issuance of construction permits to develop and establish use of the site. Prior to issuance of a building permit, written confirmation will be required from the emergency fire protection jurisdiction having authority that the facility has been designed in accordance with their regulations and requirements, and that emergency fire protection service will be provided to the facility. Prior to issuance of the certificate of occupancy, local fire protection jurisdiction review and approval will be required. g. The following Plan of Development conditions per the City of Avondale development agreement shall apply: 1. Developer shall coordinate with the City of Avondale Fire and Medical Department and Rural Metro to provide onsite training at Developer’s expense. 2. Developer shall provide two (2) access driveways to the Property from South 113th Avenue. 3. Battery unit spacing shall comply with NFPA 855 and OSHA 1926. 4. Developer shall install two (2) 24,000-gallon water tanks on site, with access connections located outside the perimeter wall. 5. Developer shall retain a third-party service provider to refill water tanks as needed to support emergency response. h. Noncompliance with any of the conditions assigned to the approval of this Zone Change by the Maricopa County Board of Supervisors may be grounds for revocation in accordance with the requirements and procedures as set forth in the Maricopa County Zoning Ordinance. i. The property owner/s and their successors waive claim for diminution in value if the County takes action to rescind approval due to noncompliance with conditions. j. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property to enjoy uses in excess of those permitted by the zoning existing on the date of application, subject to conditions. In the event of the failure to comply with any condition, the property may be considered for revocation to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with any conditions, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation of the Zone Change. The Zone Change enhances the value of the property above its value as of the date the Zone Change is granted and reverting to the prior zoning results in the same value of the property as if the Zone Change had never been granted. (C-44-26-017-X-00)
Supporting documents (1)
-
0008.Z250007 BOS STAFF REPORT.PDF
PDF
C-44-26-017-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-016-X-00(base: C-44-26-016-X) - Base
-
C-44-26-016-X - Revision
- 00
Related P&Z hearings
- 2025-07-24 — July 24, 2025 Planning and Zoning Commis
Item text
13. 212 CITRUS RV STORAGE Case #: SU250008 Supervisor District: 5 Applicant and Owner: Octavio Arroyo Request: Special Use Permit for RV and Boat storage uses in the Rural-43 zoning district Site Location: Generally located at the northwest corner of Harrison St. & Citrus Rd. in the Goodyear area Commission Recommendation: On 7/24/25, the Commission voted 6-0 (motion by Chairman Lindblom D1, seconded by Commissioner Whitney D3) to adopt a motion recommending the Board of Supervisors approve SU250008 subject to conditions ‘a’ – ‘h’. a. Development of the site shall be in substantial conformance with the Site Plan entitled “Arroyo RV Storage”, consisting of 1 full-size sheet, dated May 15, 2025, except as modified by the following conditions. Staff may determine slight refinements to remain in substantial conformance with the approved site plan. Minor and major amendments to the site plan will be determined in accordance with Chapter 3 of the Maricopa County Zoning Ordinance. b. Development of the site shall be in substantial conformance with the Narrative Report entitled “RV Storage Property Development”, consisting of 5 pages, dated April 21, 2025, except as modified by the following conditions. c. This special use permit is valid for a period of 10 years and shall expire on August 20, 2035, or upon termination of the use for a period of 90 or more days, whichever occurs first. All site improvements associated with the special use permit shall be removed within 90 days of such expiration or termination of use. d. The site will be developed utilizing the following amended Rural-43 SUP development standard: 1. Commercial parking surfaces & internal drivelines - Dust control methods as approved by the Maricopa County Air Quality Dept. e. The following Planning Engineering conditions shall apply: 1. Engineering review of planning and/or zoning cases is for conceptual design only. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. 2. Based on the conceptual design nature of the information submitted, changes to the site layout and/or a reduction in the number of building lots may be necessitated by the final engineering design of the subdivision drainage infrastructure. 3. Applicant is responsible for coordinating with the Roosevelt irrigation district in regard to the grading of the irrigation ditch and placement of the 18 inch culvert. This approval is separate from permits issued by Planning and Development. 4. When submitting the plans for a building permit include the septic facilities on the plans. Maintain a minimum 25-foot separation between septic facilities. 5. Driveway access to County road(s) must be paved and will require a permit from MCDOT issued concurrent with building permit(s) required for site development. Drainage flow along the roadway must be maintained. 6. Storage of materials, walls/fence, parking, wells, septic systems and storm water retention are prohibited in the (future) right-of-way. 7. Drainage Clearance is for fence/wall construction within or along property lines as shown on the approved plans. The drainage clearance does not include verification of property boundaries or easements which is the responsibility of the owner/applicant. Property line and easement disputes that may arise with new wall/fence construction are a civil matter. 8. Retaining walls must be entirely on the property including the retaining wall footing(s). 9. Citrus Road on Site frontage has mixed jurisdiction between MCDOT and the City of Goodyear. Provide a copy of the Traffic Statement for the City of Goodyear review. 10. Approval of Traffic Statement does not constitute approval of other agencies/jurisdictions, R/W limits or geometric layout of Site Plan details. 11. Due to site frontage restrictions, proposed access is acceptable to MCDOT. The driveway must meet the MCDOT design requirements for Commercial driveways. Refer to the latest MCDOT Roadway Design Manual, Section 7.6 12. For sites located within the County’s Urbanized Area, a Storm Water Pollution Prevention Permit (SWPPP) from the County will be required prior to issuance of any construction permits. This does NOT preclude the requirement to obtain a Notice of Intent to Discharge (NOID) from the State (ADEQ), as may be required. f. Noncompliance with any of the conditions assigned to the approval of this Special Use Permit by the Maricopa County Board of Supervisors may be grounds for revocation in accordance with the requirements and procedures as set forth in the Maricopa County Zoning Ordinance. g. Prior to issuance of a building permit, written confirmation will be required from the emergency fire protection jurisdiction having authority that the facility has been designed in accordance with their regulations and requirements, and that emergency fire protection service will be provided to the facility. Prior to issuance of the certificate of occupancy, local fire protection jurisdiction review and approval will be required. h. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property to enjoy uses in excess of those permitted by the zoning existing on the date of application, subject to conditions. In the event of the failure to comply with any condition, and at the time of expiration of the Special Use Permit, the property may be considered for revocation to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with any conditions, or the expiration of the Special Use Permit, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation or expiration of the Special Use Permit. The Special Use Permit enhances the value of the property above its value as of the date the Special Use Permit is granted and reverting to the prior zoning results in the same value of the property as if the Special Use Permit had never been granted. (C-44-26-016-X-00)
Supporting documents (1)
-
00009.SU250008 BOS SHORT REPORT.PDF
PDF
C-44-26-016-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-015-X-00(base: C-44-26-015-X) - Base
-
C-44-26-015-X - Revision
- 00
Related P&Z hearings
- 2025-07-24 — July 24, 2025 Planning and Zoning Commis
Item text
14. SEC OF OCOTILLO ROAD AND VAL VISTA DRIVE REZONE Case #: Z250011 Supervisor District: 1 Applicant and Owner: Adam Baugh, Withey Morris Baugh, PLC / VVO 1 LLC Request: Zone Change with Overlay from Rural-43 to C-2 CUPD Site Location: Generally located at the southeast corner of Ocotillo Rd. and Val Vista Dr. in the Gilbert area Commission Recommendation: On 7/24/25, the Commission voted 6-0 (motion by Chairman Lindblom D1, seconded by Commissioner Witney D3) to adopt a motion recommending the Board of Supervisors approve Z250011subject to conditions ‘a’ – ‘j’ with staff recommended revised conditions in the handout memo dated July 22, 2025 and with a further revision approved by the Commission. a. Development of the site shall be in substantial conformance with the Narrative Report entitled “SEC of Ocotillo Road and Val Vista Drive”, consisting of 13 pages, dated June 25, 2025, except as modified by the following conditions. b. Development of the site shall be in substantial conformance with the conceptual site plan entitled “Ocotillo Road and Val Vista”, consisting of 2 pages, dated June 25, 2025, except as modified by the following conditions. c. The following Planning Engineering conditions shall apply: 1. Without the submittal of a precise plan of development, no development approval is inferred by this review, including, but not limited to number of proposed building lots/units, drainage design, access and roadway alignments. These items will be addressed as development plans progress and are submitted to the County for further review and/or entitlement. 2. A traffic impact study must be submitted with future entitlement (POD or Preliminary Plat) application(s). Due to the preliminary nature of this zone change request MCDOT traffic did not comment on the zone change review and will make comments once more details are provided in the future entitlements. 3. Engineering review of re-zone cases is conceptual in nature. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. d. Prior to precise plan of development approval, other than for self-storage uses, the applicant shall provide the Maricopa County Planning and Development Department with an executed pre-annexation utilities service agreement with the Town of Gilbert that identifies the detail for when the proposed project will be annexed and the provision of water and sewer service. In lieu of pre-annexation service agreement the developer must provide a ‘will serve’ letter from the certificated water and sewer providers. e. The following C-2 CUPD standards shall apply: 1. C-2 CUPD: A. Maximum Height: 45’ B. Minimum Front Yard: 25’ Landscaped Area (except minimum 0’ front yard setback required for parcels fronting a parking area rather than a street) C. Minimum Side Yard or Street-Side Yard: 20’ Landscaped Area (except self-storage 10’ setback) D. Minimum Rear Yard: 20’ except self-storage 10’ setback E. Minimum Parking: 1 per 20,000 sf self-storage space F. Prohibited Uses: adult-oriented businesses, marijuana establishments, billboards G. Permitted uses: All other uses permitted in the C-2 zoning district except as noted in condition ‘f’ below. f. The CUPD overlay is applied to restrict the use of the site. Until such time as the site is served by sewer, uses on the site shall only be those acceptable to the Maricopa County Environmental Services Department (MCESD) that can be accommodated by septic systems. A public water system and public sewer system shall be required prior to establishment of any non-residential use that requires potable water. g. Administrative approval of a Plan of Development will be required prior to approval and issuance of construction permits to develop and establish the uses of the site. Prior to issuance of a building permit, written confirmation will be required from the emergency fire protection jurisdiction having authority that the facility has been designed in accordance with their regulations and requirements, and that emergency fire protection service will be provided to the facility. Prior to issuance of the certificate of occupancy, local fire protection jurisdiction review and approval will be required. h. Noncompliance with any of the conditions assigned to the approval of this Zone Change by the Maricopa County Board of Supervisors may be grounds for revocation in accordance with the requirements and procedures as set forth in the Maricopa County Zoning Ordinance. i. The property owner/s and their successors waive claim for diminution in value if the County takes action to rescind approval due to noncompliance with conditions. j. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property to enjoy uses in excess of those permitted by the zoning existing on the date of application, subject to conditions. In the event of the failure to comply with any condition, the property may be considered for revocation to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with any conditions, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation of the Zone Change. The Zone Change enhances the value of the property above its value as of the date the Zone Change is granted and reverting to the prior zoning results in the same value of the property as if the Zone Change had never been granted. (C-44-26-015-X-00)
Supporting documents (1)
-
0010.Z250011 BOS REPORT.PDF
PDF
SEC OF OCOTILLO ROAD AND VAL VISTA DRIVE REZONE
View on Agenda Online ↗
- C-number
-
C-44-26-014-X-00(base: C-44-26-014-X) - Base
-
C-44-26-014-X - Revision
- 00
Related P&Z hearings
- 2025-07-24 — July 24, 2025 Planning and Zoning Commis
- 2025-07-10 — July 10, 2025 Planning and Zoning Commis
Item text
15. ARLINGTON PROPANE Case #: Z250014 Supervisor District: 5 Applicant and Owner: Matthew Williamson – Midstream Energy Partners / Midstream LPG Inc. Request: Zone change from Rural-43 & IND-3 to IND-3 IUPD Site Location: Generally located on the southwest side of the Salome Hwy., south of the Southern Pacific Railroad in the Arlington area, APNs 401-30-010E & 401-30-010G Commission Recommendation: On 7/24/25, the Commission voted 6-0 (motion by Chairman Lindblom D1, seconded by Commissioner Whitney D3) to adopt a motion recommending the Board of Supervisors approve Z250014 subject to conditions ‘a’ – ‘g’: a. Development of the site shall be in substantial conformance with the Zoning Exhibit entitled “Z250014 Zoning Exhibit“, consisting of 1 full-size sheet, dated June 30, 2025, except as modified by the following conditions. Staff may determine slight refinements to remain in substantial conformance with the approved site plan. Minor and major amendments to the site plan will be determined in accordance with Chapter 3 of the Maricopa County Zoning Ordinance. b. Development of the site shall be in substantial conformance with the Narrative Report entitled “Midstream Buckeye LPG Terminal”, consisting of 9 pages, dated June 2, 2025, except as modified by the following conditions. c. The following IUPD standards shall apply: 1. Minimum Paving: Dust control measures as approved by the Maricopa County Air Quality Department 2. Minimum parking spaces: 1:18,000 sq ft. 3. Minimum screening: 6’ chain link fence d. The following engineering conditions shall apply: 1. No new access points. Developer to install a 24-ft paved apron for I/E off of Salome Hwy. Any request for new access points and additions to the subject parcel that will generate between 50-100 AM or PM peak hour trips will require the developer to submit a Traffic statement or Traffic impact study for review and approval by MCDOT. 2. Owner shall comply with any additional ROW preservation or dedication requirements that may be requested by MCDOT planning during permit process. 3. Under MCZO 1205.3.4-1 thru 3, drainage requirements (G&D plans, storm water retention, drainage report and percolation) could be removed if Parcels 401-30-010E and 401-30-010G are combined to create a single site; and only a site plan would be required. Pre-regulation/historical use. Lot combine documents stamped by the County Recorder must be provided with building permit application. 4. Without the submittal of a precise plan of development, no development approval is inferred by this review, including, but not limited to number of proposed building lots/units, drainage design, access and roadway alignments. These items will be addressed as development plans progress and are submitted to the County for further review and/or entitlement. 5. Engineering review of re-zone cases is conceptual in nature. All development and engineering design shall be in conformance with Section 1205 of the Maricopa County Zoning Ordinance; Drainage Policies and Standards; Floodplain Regulations for Maricopa County; MCDOT Roadway Design Manual; and current engineering policies, standards and best practices at the time of application for construction. 6. The County does not provide fire service, therefore, it is incumbent that the applicant seek service and approval of plans from the jurisdictional fire service provider. e. Administrative approval of a Plan of Development will be required prior to approval and issuance of construction permits to develop and establish use of the site. Prior to issuance of a building permit, written confirmation will be required from the emergency fire protection jurisdiction having authority that the facility has been designed in accordance with their regulations and requirements, and that emergency fire protection service will be provided to the facility. Prior to issuance of the certificate of occupancy, local fire protection jurisdiction review and approval will be required. f. The property owner/s and their successors waive claim for diminution in value if the County takes action to rescind approval due to noncompliance with conditions. g. The granting of this change in use of the property has been at the request of the applicant, with the consent of the landowner. The granting of this approval allows the property to enjoy uses in excess of those permitted by the zoning existing on the date of application, subject to conditions. In the event of the failure to comply with any condition, the property may be considered for revocation to the zoning that existed on the date of application. It is, therefore, stipulated and agreed that either revocation due to the failure to comply with any conditions, does not reduce any rights that existed on the date of application to use, divide, sell or possess the property and that there would be no diminution in value of the property from the value it held on the date of application due to such revocation of the Zone Change. The Zone Change enhances the value of the property above its value as of the date the Zone Change is granted and reverting to the prior zoning results in the same value of the property as if the Zone Change had never been granted. (C-44-26-014-X-00)
Supporting documents (1)
-
0011.Z250014 BOS REPORT.PDF
PDF
ARLINGTON PROPANE
View on Agenda Online ↗
- C-number
-
C-44-26-023-X-00(base: C-44-26-023-X) - Base
-
C-44-26-023-X - Revision
- 00
Related P&Z hearings
- 2024-11-07 — November 7, 2024 - Planning & Zoning Com
Item text
16. BNSF INTERMODAL CPA Case #: CPA2024006 Supervisor District: 4 Applicant and Owner: Susan Demmitt, Gammage & Burnham, PLC / BNSF Request: Major Comprehensive Plan Amendment (CPA) to change the land use designation in the White Tank Grand Avenue Area Plan from Single-Family Rural to Mixed Use Employment. CPA case approval is by Resolution. Site Location: Generally located north of US-60 between 211th Ave. and 235th Ave. in the Wittmann area Commission Recommendation: On 11/7/24, the Commission voted 6-0 to adopt a motion recommending the Board of Supervisors approve CPA2024006 Continuance Request: The applicant has requested the case be continued to the November 5, 2025 Board of Supervisors’ hearing (C-44-26-023-X-00)
Supporting documents (2)
-
0001. CPA2024006 BOS SHORT REPORT.PDF
PDF
BNSF INTERMODAL CPA -
00000. 08 20 25 BOS AGENDA.PDF
PDF
BNSF INTERMODAL CPA
View on Agenda Online ↗
Item text
17. LIQUOR LICENSE APPLICATIONS - APLICACIONES DE LICENCIA DE LICOR This is the time for a public hearing on the applications for liquor licenses. At this hearing, the Board of Supervisors will determine the recommendation to the State Liquor Board as to whether the State Liquor Board should grant or deny license.
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-06-26-014-X-00(base: C-06-26-014-X) - Base
-
C-06-26-014-X - Revision
- 00
Item text
18. IMPACT STATEMENT HEARING FOR THE PROPOSED OSBORN EAST ESTATES IRRIGATION WATER DELIVERY DISTRICT Pursuant to A.R.S. § 48-261 and § 48-263, convene the scheduled public hearing on the impact statement for the proposed Osborn East Estates Irrigation Water Delivery District. The Board of Supervisors will hear those who appear for and against the proposed district and shall determine whether the creation of the district will promote public health, comfort, convenience, necessity, or welfare. If the Board determines that the public health, comfort, convenience, necessity, or welfare will be promoted, it shall approve the district impact statement, a bond of $250, and authorize the persons proposing the district to circulate petitions within the following proposed boundaries of the district: Lots 1 through 30, of OSBORN EAST ESTATES, a Subdivision of the Northeast Quarter of Section 29, Township 2 North, Range 4 East, of the Gila and Salt River Base and Meridian according to the Plat of Record in the Office of the County Recorder of Maricopa County, Arizona, Recorded in Book 86 of Maps, Page 28; TOGETHER WITH That part of Lots 3 & 4, West Ingleside, according to Book 8 of Maps, Page 6 records of Maricopa County, Arizona, described as follows: Beginning at the Southeast corner of Lot 29, of Osborn East Estates, according to Book 86 of Maps, Page 28, records of Maricopa County, Arizona; Thence North along the East line of said Lot 29 and the prolongation thereof, 170.53 feet to a point; Thence East 126.54 feet to the Northwest corner of Lot 28 of said Osborn East Estates; Thence South along the West line of said Lot 28, a distance of 169.91 feet to the Southwest corner thereof; Thence West along the North line of Osborn Road, 126.54 feet to the Point of Beginning. TOGETHER WITH That part of Lots 3 & 4, West Ingleside, according to the plat of record in the office of the County Recorder of Maricopa County, Arizona, recorded in Book 8 of Maps, Page 6, described as follows: Beginning at the Northwest corner of said Lot 3, Thence South 63 degrees, 28 minutes, 30 seconds East along the North line of said Lot 3 a distance of 29.07 feet; Thence South 0 degrees, 02 minutes, 00 seconds East, a distance of 324 feet; Thence South 89 degrees, 58 minutes, 00 seconds West, a distance of 110 feet; Thence North 0 degrees, 02 minutes, 00 seconds West, a distance of 378.99 feet to the North line of said Lot 4; Thence South 63 degrees, 28 minutes, 30 seconds East along the North line of said Lot 4, a distance of 93.91 feet to the Point of Beginning. (Supervisor District 2) (C-06-26-014-X-00)
Supporting documents (1)
-
OSBORN EAST ESTATES IMPACT STATEMENT FINAL- SIGNED.PDF
PDF
C-06-26-014-X-00
View on Agenda Online ↗
- C-number
-
C-64-25-115-X-01(base: C-64-25-115-X) - Base
-
C-64-25-115-X - Revision
- 01
Item text
19. PATENT EASEMENT ABANDONMENT: ROAD FILE NO. PAB-0295 Convene a hearing for Road File No. PAB-0295 to consider the request to abandon a portion of a Federal Patent Easement Number 1154398 lying in Government Land Office (GLO) Lot 16 of Section 26 – T7N, R2E, of the Gila and Salt River Meridian, Maricopa County, Arizona. Located in the general vicinity of New River Road and Wagon Wheel Lane and known as Assessor Parcel Numbers 202-11-020E and 202-11-020F. Notice conditions and the request for comment requirements have been met. Supervisory District No. 3 In addition, direct the Clerk of the Board to record the Board of Supervisors resolution with the County Recorder. (C-64-25-115-X-01)
Supporting documents (4)
-
2025-05-22 - PC 1408 -PAB-0295-REPORT-TO-BOS.DOCX
PDF
C-64-25-115-X-01 -
2025-05-22 - PC 1408 -PAB-0295-RESOLUTION.DOC
PDF
C-64-25-115-X-01 -
2025-05-22 - PC 1408 -PAB-0295-ATTACHMENTS-TO-THE-BOS-REPORT.PDF
PDF
C-64-25-115-X-01 -
PAB-0295 REPORT TO BOS - REVISED.DOCX
PDF
C-64-25-115-X-01
View on Agenda Online ↗
- C-number
-
C-64-25-116-X-01(base: C-64-25-116-X) - Base
-
C-64-25-116-X - Revision
- 01
Item text
20. PATENT EASEMENT ABANDONMENT: ROAD FILE NO. PAB-0293 Convene a hearing for Road File No. PAB-0293 to consider the request to abandon a portion of a Federal Patent Easement Number 1207612 lying in the Northwest quarter of Section 6 – T4N, R1E, of the Gila and Salt River Meridian, Maricopa County, Arizona. Located in the general vicinity of 114th Avenue and Briles Road and known as Assessor Parcel Number 201-21-023D. Notice conditions and the request for comment requirements have been met. Supervisory District No. 4 In addition, direct the Clerk of the Board to record the Board of Supervisors resolution with the County Recorder. (C-64-25-116-X-01)
Supporting documents (3)
-
2025-05-22 - PC 1407 -PAB-0293-RESOLUTION.DOC
PDF
C-64-25-116-X-01 -
2025-05-22 - PC 1407 -PAB-0293-REPORT-TO-BOS.DOCX
PDF
C-64-25-116-X-01 -
2025-05-22 - PC 1407 -PAB-0293-ATTACHMENTS-TO-THE-BOS.PDF
PDF
C-64-25-116-X-01
View on Agenda Online ↗
- C-number
-
C-64-25-117-X-01(base: C-64-25-117-X) - Base
-
C-64-25-117-X - Revision
- 01
Item text
21. PATENT EASEMENT ABANDONMENT: ROAD FILE NO. PAB-0290 Convene a hearing for Road File No. PAB-0290 to consider the request to abandon a portion of a Federal Patent Easement Number 1211187 lying in the Southwest quarter of Section 9 – T4N, R1E, of the Gila and Salt River Meridian, Maricopa County, Arizona. Located in the general vicinity of Lake Pleasant Parkway and Calle Lejos and known as Assessor Parcel Number 201-16-025H. Notice conditions and the request for comment requirements have been met. Supervisory District No. 4 In addition, direct the Clerk of the Board to record the Board of Supervisors resolution with the County Recorder. (C-64-25-117-X-01)
Supporting documents (3)
-
2025-05-22 - PC 1406 -PAB-0290-REPORT-TO-BOS.DOCX
PDF
C-64-25-117-X-01 -
2025-05-22 - PC 1406 -PAB-0290-ATTACHMENTS-TO-THE-BOS-REPORT.PDF
PDF
C-64-25-117-X-01 -
2025-05-22 - PC 1406 -PAB-0290-RESOLUTION (1).DOC
PDF
C-64-25-117-X-01
View on Agenda Online ↗
- C-number
-
C-06-26-034-X-00(base: C-06-26-034-X) - Base
-
C-06-26-034-X - Revision
- 00
Item text
22. SECURED/UNSECURED TAX ROLL CORRECTIONS Pursuant to A.R.S. §§42-15155, 16002, 16215, 16258, and 19118, approve requests from the Assessor for corrections of the Secured Tax Rolls Resolutions, as attached and on file in the Clerk of the Board's office in accordance with LAPR retention guidelines. This reflects actual tax dollar corrections to the County tax rolls due to administrative corrections of the Assessor and as a result of property tax appeals. (C-06-26-034-X-00)
Supporting documents (2)
-
UNSECURED TAX ROLLS 7.25.2025.PDF
PDF
C-06-26-034-X-00 -
SECURED TAX ROLLS 7.25.2025.PDF
PDF
C-06-26-034-X-00
View on Agenda Online ↗
- C-number
-
C-06-26-032-X-00(base: C-06-26-032-X) - Base
-
C-06-26-032-X - Revision
- 00
Item text
23. APPOINTMENT OF TRUSTEE TO THE BOARD OF TRUSTEES FOR TURNEY TRACT IWDD NO. 15 Approve the appointment of Lindsay Davidson to serve on the Board of Trustees for the Turney Tact IWDD No. 15. This action will reconstitute the Board of Trustees for the district which has been unable to deal with repairs to the irrigation system due to the lack of a quorum of Board members. The district has sufficient funds in their account with the County Treasurer’s Office; however, the funds cannot be accessed without a proper Board of Trustees. Consequently, SRP would be unable to deliver irrigation water if the district irrigation system is not maintained. (Supervisor District 3) (C-06-26-032-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-06-26-025-X-00(base: C-06-26-025-X) - Base
-
C-06-26-025-X - Revision
- 00
Item text
24. APPOINTMENT OF TRUSTEES TO THE BOARD OF TRUSTEES FOR WHITCOMBS ROUNDUP RANCHOS IWDD NO. 42 Approve the appointment of Richard Crowley, and Dana Wisthoff to serve on the Board of Trustees for the Whitcombs Roundup Ranchos IWDD No. 42. This action will reconstitute the Board of Trustees for the district which has been unable to deal with repairs to the irrigation system due to the lack of a quorum of Board members. The district has sufficient funds in their account with the County Treasurer’s Office; however, the funds cannot be accessed without a proper Board of Trustees. Consequently, SRP would be unable to deliver irrigation water if the district irrigation system is not maintained. (Supervisor District 3) (C-06-26-025-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-06-26-045-X-00(base: C-06-26-045-X) - Base
-
C-06-26-045-X - Revision
- 00
Item text
25. APPOINTMENT AND REAPPOINTMENTS TO THE GREATER PHOENIX ECONOMIC COUNCIL Approve the appointment of Supervisor Kate Brophy McGee and the reappointment of Supervisor Thomas Galvin, to the Greater Phoenix Economic Council (GPEC), representing the Elected Official category. The one-year term will be effective as of September 18, 2025, through September 16, 2026 (annual meeting of GPEC, the third Thursday, September 17, 2026, starts the new term for the Council). Approve the appointment of Jennifer Pokorski and the reappointment of the following Directors to the Greater Phoenix Economic Council (GPEC), representing the Business Sector category. The one-year term will be effective as of September 18, 2025, through September 16, 2026 (the annual meeting of GPEC, the third Thursday, September 17, 2026, starts the new term for the Council). Chris Grogan Chris Zaharis Brad Wright Chris DeRose Amy Perry (C-06-26-045-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-06-26-049-X-00(base: C-06-26-049-X) - Base
-
C-06-26-049-X - Revision
- 00
Item text
26. RESIGNATION FROM AND APPOINTMENT TO THE BOARD OF ADJUSTMENT AND DRAINAGE REVIEW BOARD Accept resignation of Craig Cardon from the Board of Adjustment and Drainage Review Board, representing Supervisorial District 1. The resignation is effective as of July 31, 2025. Approve the appointment of Adam Baugh to the Board of Adjustment and Drainage Review Board, representing Supervisorial District 1. The term of service is effective as of Board approval through February 6, 2026, completing the term of resigned member Craig Cardon. (C-06-26-049-X-00) Clerk of the Board - Secretaria de la Junta
Supporting documents (1)
-
RESIGNATION FROM MARICOPA COUNTY BOARD OF ADJUSTMENT.PDF
PDF
C-06-26-049-X-00
View on Agenda Online ↗
- C-number
-
C-06-26-001-X-00(base: C-06-26-001-X) - Base
-
C-06-26-001-X - Revision
- 00
Item text
27. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR WESTERN MEADOWS IRRIGATION DISTRICT Approve the Cancellation of Election and Appointment of Directors pursuant to A.R.S. §16-410(A) and the letter received from Western Meadows Irrigation District: 1. Cancel the election scheduled to be held on November 12, 2025; 2. Appoint Troy Kelley to fill the expired terms. The appointed Directors shall serve a three-year term commencing January 1, 2026 through December 31, 2028 OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial Districts 3). (C-06-26-001-X-00)
Supporting documents (1)
-
WESTERN MEADOWS 2025 ELECTION CANCELLATION 05-19-2025.PDF
PDF
CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR WESTERN MEADOWS IRRIGATION DISTRICT
View on Agenda Online ↗
- C-number
-
C-06-26-002-X-00(base: C-06-26-002-X) - Base
-
C-06-26-002-X - Revision
- 00
Item text
28. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENT TO THE BOARD OF TRUSTEES FOR ARDEN ESTATES IWDD NO. 74 Approve the Cancellation of Election and Appointment of Trustees pursuant to A.R.S. §16-410(A) and the letter received from Arden Estates IWDD No. 74: 1. Cancel the election scheduled to be held on November 19, 2025. 2. Appoint Dan Millett, Keith Eagar, and Bert Millett to fill the expired term. The appointed Trustees shall serve a two-year term effective January 1, 2026 through December 31, 2027, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial District 2). (C-06-26-002-X-00)
Supporting documents (1)
-
ARDEN EST 2025 REQUEST TO CANCEL ELECTION 05-30-2025.PDF
PDF
CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENT TO THE BOARD OF TRUSTEES FOR ARDEN ESTATES IWDD NO. 74
View on Agenda Online ↗
- C-number
-
C-06-26-003-X-00(base: C-06-26-003-X) - Base
-
C-06-26-003-X - Revision
- 00
Item text
29. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENT TO THE BOARD OF TRUSTEES FOR HACIENDA GRANADA IWDD NO. 71 Approve the Cancellation of Election and Appointment of Trustees pursuant to A.R.S. §16-410(A) and the letter received from Hacienda Granada IWDD No. 71: 1. Cancel the election scheduled to be held on November 19, 2025. 2. Appoint Joe Slezak, Alan Zeigler, and Neal Brown to fill the expired term. The appointed Trustees shall serve a two-year term effective January 1, 2026, through December 31, 2027, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial District 3). (C-06-26-003-X-00)
Supporting documents (1)
-
HACIENDA GRANADA 2025 REQUEST TO CANCEL ELECTION 05-30-2025.PDF
PDF
CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENT TO THE BOARD OF TRUSTEES FOR HACIENDA GRANADA IWDD NO. 71
View on Agenda Online ↗
- C-number
-
C-06-26-012-X-00(base: C-06-26-012-X) - Base
-
C-06-26-012-X - Revision
- 00
Item text
30. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENT TO THE BOARD OF TRUSTEES FOR COLLEGE PARK WEST IWDD NO. 68 Approve the Cancellation of Election and Appointment of Trustees pursuant to A.R.S. §16-410(A) and the letter received from College Park West IWDD No. 68: 1. Cancel the election scheduled to be held on November 19, 2025. 2. Appoint James Roundy, Jeffrey May, and Debra McCoy to fill the expired term. The appointed Trustees shall serve a two-year term effective January 1, 2026 through December 31, 2027, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial District 2). (C-06-26-012-X-00)
Supporting documents (1)
-
COLLEGE PARK W 2025 REQUEST TO CANCEL ELECTION 06-25-2025.PDF.PDF
PDF
CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENT TO THE BOARD OF TRUSTEES FOR COLLEGE PARK WEST IWDD NO. 68
View on Agenda Online ↗
- C-number
-
C-06-26-033-X-00(base: C-06-26-033-X) - Base
-
C-06-26-033-X - Revision
- 00
Item text
31. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR FOUNTAIN HILLS SANITARY DISTRICT Approve the Cancellation of Election and Appointment of Directors pursuant to A.R.S. §16-410(A) and the letter received from Fountain Hills Sanitary District: 1. Cancel the election scheduled to be held on November 4, 2025; 2. Appoint Gregg Dudash to fill the expired terms. The appointed Directors shall serve a three-year term commencing January 1, 2026 through December 31, 2029 OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial Districts 2). (C-06-26-033-X-00)
Supporting documents (1)
-
FOUNTAIN HILLS 2025 REQUEST TO CANCEL ELECTION 07-22-2025.PDF
PDF
CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR FOUNTAIN HILLS SANITARY DISTRICT
View on Agenda Online ↗
- C-number
-
C-06-26-037-X-00(base: C-06-26-037-X) - Base
-
C-06-26-037-X - Revision
- 00
Item text
32. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR MCMICKEN IRRIGATION DISTRICT Approve the Cancellation of Election and Appointment of Directors pursuant to A.R.S. §16-410(A) and the letter received from McMicken Irrigation District: 1. Cancel the election scheduled to be held on November 12, 2025; 2. Appoint Leyton Woolf, Division 3 and R. D. Justice, At-Large to fill the expired terms. The appointed Directors shall serve a three-year term commencing January 1, 2026, through December 31, 2028, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial Districts 4). (C-06-26-037-X-00)
Supporting documents (1)
-
MCMICKEN 2025 REQUEST TO CANCEL ELECTION 07-30-2025.PDF
PDF
C-06-26-037-X-00
View on Agenda Online ↗
- C-number
-
C-06-26-038-X-00(base: C-06-26-038-X) - Base
-
C-06-26-038-X - Revision
- 00
Item text
33. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR BUCKEYE WATER CONSERVATION & DRAINAGE DISTRICT Approve the Cancellation of Election and Appointment of Directors pursuant to A.R.S. §16-410(A) and the letter received from Buckeye Water Conservation & Drainage District: 1. Cancel the election scheduled to be held on November 12, 2025; 2. Appoint Larry Vanderwey, Division I to fill the expired terms. The appointed Directors shall serve a three-year term commencing January 1, 2026, through December 31, 2028, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial Districts 4). (C-06-26-038-X-00)
Supporting documents (1)
-
BUCKEYE IWCDD 2025 REQUEST TO CANCEL ELECTION 07-30-2025.PDF
PDF
C-06-26-038-X-00
View on Agenda Online ↗
- C-number
-
C-06-26-039-X-00(base: C-06-26-039-X) - Base
-
C-06-26-039-X - Revision
- 00
Item text
34. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR PALOMA IRRIGATION & DRAINAGE DISTRICT Approve the Cancellation of Election and Appointment of Directors pursuant to A.R.S. §16-410(A) and the letter received from Paloma Irrigation & Drainage District: 1. Cancel the election scheduled to be held on November 12, 2025; 2. Appoint Gerald Rovey, Division I and Robert T. VanHofwegen, Division 2 to fill the expired terms. The appointed Directors shall serve a three-year term commencing January 1, 2026, through December 31, 2028, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial Districts 5). (C-06-26-039-X-00)
Supporting documents (1)
-
PALOMA IRRIGATION 2025 REQUEST TO CANCEL ELECTION 07-30-2025.PDF
PDF
C-06-26-039-X-00
View on Agenda Online ↗
- C-number
-
C-06-26-040-X-00(base: C-06-26-040-X) - Base
-
C-06-26-040-X - Revision
- 00
Item text
35. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENT TO THE BOARD OF TRUSTEES FOR MYRTLE PARK IWDD NO. 10 Approve the Cancellation of Election and Appointment of Trustees pursuant to A.R.S. §16-410(A) and the letter received from Myrtle Park IWDD No. 10: 1. Cancel the election scheduled to be held on November 19, 2025. 2. Appoint Jim Eisenbacher, Linda Redman, and Kim Mershon to fill the expired term. The appointed Trustees shall serve a two-year term effective January 1, 2026 through December 31, 2027, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial District 3). (C-06-26-040-X-00)
Supporting documents (1)
-
MYRTLE PARK 2025 REQUEST TO CANCEL ELECTION 07-28-2025.PDF
PDF
C-06-26-040-X-00
View on Agenda Online ↗
- C-number
-
C-06-26-041-X-00(base: C-06-26-041-X) - Base
-
C-06-26-041-X - Revision
- 00
Item text
36. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENT TO THE BOARD OF TRUSTEES FOR JANET ROSE IWDD NO. 89 Approve the Cancellation of Election and Appointment of Trustees pursuant to A.R.S. §16-410(A) and the letter received from Janet Rose IWDD No. 89: 1. Cancel the election scheduled to be held on November 19, 2025. 2. Appoint Andrew Miller, Ted Shaffer, and Jason Wilson to fill the expired terms. The appointed Trustees shall serve a two-year term effective January 1, 2026, through December 31, 2027, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial District 3). (C-06-26-041-X-00)
Supporting documents (1)
-
JANET ROSE 2025 REQUEST TO CANCEL ELECTION 07-31-2025.PDF
PDF
C-06-26-041-X-00
View on Agenda Online ↗
- C-number
-
C-06-26-046-X-00(base: C-06-26-046-X) - Base
-
C-06-26-046-X - Revision
- 00
Item text
37. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR SAN TAN IRRIGATION DISTRICT Approve the Cancellation of Election and Appointment of Directors pursuant to A.R.S. §16-410(A) and the letter received from San Tan Irrigation District: 1. Cancel the election scheduled to be held on November 12, 2025; 2. Appoint Shawn Badger to fill the expired term. The appointed Directors shall serve a three-year term commencing January 1, 2026, through December 31, 2028, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial Districts 1). (C-06-26-046-X-00)
Supporting documents (1)
-
SAN TAN IRRIGATION 2025 REQUEST TO CANCEL ELECTION 08-04-2025.PDF
PDF
CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR SAN TAN IRRIGATION DISTRICT
View on Agenda Online ↗
- C-number
-
C-06-26-047-X-00(base: C-06-26-047-X) - Base
-
C-06-26-047-X - Revision
- 00
Item text
38. CANCELLATION OF ELECTION AND APPROVAL OF APPOINTMENTS TO THE BOARD OF DIRECTORS FOR ROOSEVELT IRRIGATION DISTRICT Approve the Cancellation of Election and Appointment of Directors pursuant to A.R.S. §16-410(A) and the letter received from Roosevelt Irrigation District: 1. Cancel the election scheduled to be held on November 12, 2025; 2. Appoint Brandon Leister, Division I and Jason Rovey, Director At-Large to fill the expired terms. The appointed Directors shall serve a three-year term commencing January 1, 2026, through December 31, 2028, OR until his/her successor is elected and qualified. A person who is appointed pursuant to A.R.S. §16-410(A) is fully vested with the powers and duties of the office as if elected to that office (Supervisorial Districts 5). (C-06-26-047-X-00)
Supporting documents (1)
-
ROOSEVELT IRRIGATION 2025 REQUEST TO CANCEL ELECTION 07-31-2025.PDF
PDF
C-06-26-047-X-00
View on Agenda Online ↗
- C-number
-
C-06-26-027-X-00(base: C-06-26-027-X) - Base
-
C-06-26-027-X - Revision
- 00
Item text
39. DUPLICATE WARRANTS Pursuant to A.R.S § 11-632, approve and ratify the issuance of duplicate warrants to replace county warrants and school warrants which were either lost or stolen. Necessary affidavits have been filed with the Board. (C-06-26-027-X-00) Name Warrant No Amount Dept/School Starwood Reit Operating Partnership LP 3010215107 586.00 Human Services Danielle B Gill 3700882612 1,463.12 Litchfield Elem SD #79 Atom Capital-Mad Science of N.E. Phoenix 3700872460 1,781.00 Litchfield Elem SD #79 Yes Communities OP LP 3010209457 1,273.58 Human Services Haidee Ruiz 3700874420 529.40 Balsz Elm SD #31 Foundation for Blind Children 3700826977 9,946.36 Isaac SD #5 Dulce Terrazas 3700783488 353.40 Balsz Elm SD #31 Arizona Furnishings 3700877469 5,119.86 Littleton ESD #65 Rebecca L Medford 3700877000 371.55 Saddle Mnt #90 Thomas Pace 3700807852 610.80 QC USD #95 Thomas Pace 3700812259 487.37 QC USD #95 Thomas Pace 3700820283 610.79 QC USD #95 Maricopa Association of Governments 3010203782 18,000.00 Human Services Katelyn Tellez 3700803411 32.25 EVIT #401 Katelyn Tellez 3700857301 175.00 EVIT #401 Spiker Sports LLC 3700876722 390.00 Roosevelt SD #066
Supporting documents (16)
-
STAMPED & REDACTED-STARWOOD REIT OPERATING PARTNERSHIP LP-3010215107.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-DANIELLE B GILL.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-ATOM CAPITAL-MAD SCIENCE OF N.E. PHOENIX.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-YES COMMUNITIES OP LP - 3010209457.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-HAIDEE RUIZ -3700874420.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-FOUNDATION FOR BLIND CHILDREN.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-DULCE TERRAZAS.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED- ARIZONA FURNISHINGS.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-REBECCA L MEDFORD.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-THOMAS PACE-3700807852.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-THOMAS PACE-3700812259.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-THOMAS PACE-3700820283.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-KATELYN TELLEZ -3700803411.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-KATELYN TELLEZ -3700857301.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTE - SPIKER SPORTS LLC.PDF
PDF
DUPLICATE WARRANTS -
STAMPED & REDACTED-MARICOPA ASSOCIATION OF GOVERNMENTS.PDF
PDF
DUPLICATE WARRANTS
View on Agenda Online ↗
- C-number
-
C-06-26-036-X-00(base: C-06-26-036-X) - Base
-
C-06-26-036-X - Revision
- 00
Item text
40. STALE DATED WARRANTS Pursuant to A.R.S. §11-644 the Board of Supervisors finds that claims presented, are legitimate and that claimants have demonstrated good and sufficient reason for failure to present the original check or warrant within the allotted time. Accordingly, the claims are allowed. (C-06-26-036-X-00) Name Warrant No Amount Dept/School National Tax Search LLC 975389 2,115.01 Treasurer National Tax Search LLC 967202 40,315.74 Treasurer National Tax Search LLC 975176 2,764.40 Treasurer National Tax Search LLC 975281 322.44 Treasurer National Tax Search LLC 975501 4,198.51 Treasurer National Tax Search LLC 975608 4,968.99 Treasurer National Tax Search LLC 975959 315.37 Treasurer National Tax Search LLC 976088 755.93 Treasurer National Tax Search LLC 976203 825.12 Treasurer
Supporting documents (9)
-
REDACTED -FOR AGENDA ATTACHMENT-NATIONAL TAX SEARCH LLC-#975959.PDF
PDF
C-06-26-036-X-00 -
REDACTED-FOR AGENDA ATTACHMENT-NATIONAL TAX SEARCH LLC-#967202.PDF
PDF
C-06-26-036-X-00 -
REDACTED-FOR AGENDA ATTACHMENT-NATIONAL TAX SEARCH LLC-#975176.PDF
PDF
C-06-26-036-X-00 -
REDACTED-FOR AGENDA ATTACHMENT-NATIONAL TAX SEARCH LLC-#975281.PDF
PDF
C-06-26-036-X-00 -
REDACTED-FOR AGENDA ATTACHMENT-NATIONAL TAX SEARCH LLC-#975389.PDF
PDF
C-06-26-036-X-00 -
REDACTED-FOR AGENDA ATTACHMENT-NATIONAL TAX SEARCH LLC-#975501.PDF
PDF
C-06-26-036-X-00 -
REDACTED-FOR AGENDA ATTACHMENT-NATIONAL TAX SEARCH LLC-#975608.PDF
PDF
C-06-26-036-X-00 -
REDACTED-FOR AGENDA ATTACHMENT-NATIONAL TAX SEARCH LLC-#976088.PDF
PDF
C-06-26-036-X-00 -
REDACTED-FOR AGENDA ATTACHMENT-NATIONAL TAX SEARCH LLC-#976203.PDF
PDF
C-06-26-036-X-00
View on Agenda Online ↗
- C-number
-
C-06-26-030-X-00(base: C-06-26-030-X) - Base
-
C-06-26-030-X - Revision
- 00
Item text
41. MINUTES Pursuant to A.R.S. §§38-431.01 and 11-217, approve the minutes of the Board of Supervisors meeting held on May 21, 2025; June 9, 2025; June 17, 2025; June 11, 2025, July 2, 2025. (C-06-26-030-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-06-26-042-X-00(base: C-06-26-042-X) - Base
-
C-06-26-042-X - Revision
- 00
Item text
42. SPECIAL EVENT LICENSE FOR GHOSTLIGHT THEATRE Pursuant to A.R.S. § 4-203.02, approve a Special Event Liquor License Application filed by Laura Michelle Vines for Ghostlight Theatre at 13541 West Camino Del Sol, Sun City West, Arizona 85375 to be held on the following dates and times: Thursday, September 4, 2025 from 6:30 pm to 10:00 pm Friday, September 5, 2025 from 6:30 pm to 10:00 pm Saturday, September 6, 2025 from 1:30 pm to 10:00 pm Sunday, September 7, 2025 from 1:30 pm to 5:00 pm (Supervisorial District 4) (C-06-26-042-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-06-26-043-X-00(base: C-06-26-043-X) - Base
-
C-06-26-043-X - Revision
- 00
Item text
43. SPECIAL EVENT LICENSE FOR GHOSTLIGHT THEATRE Pursuant to A.R.S. § 4-203.02, approve a Special Event Liquor License Application filed by Laura Michelle Vines for Ghostlight Theatre at 13541 West Camino Del Sol, Sun City West, Arizona 85375 to be held on the following dates and times: Thursday, September 11, 2025 from 6:30 pm to 10:00 pm Friday, September 12, 2025 from 6:30 pm to 10:00pm Saturday, September 13, 2025 from 1:30 pm to 10:00 pm Sunday, September 14, 2025 from 1:30 pm to 5:00 pm (Supervisorial District 4) (C-06-26-043-X-00)
Supporting documents (2)
-
GHOSTLIGHT THEATRE_9.4-9.7-REDACTED.PDF
PDF
SPECIAL EVENT LICENSE FOR GHOSTLIGHT THEATRE -
GHOSTLIGHT THEATRE_9.11-9.14-REDACTED.PDF
PDF
SPECIAL EVENT LICENSE FOR GHOSTLIGHT THEATRE
View on Agenda Online ↗
- C-number
-
C-19-26-020-X-00(base: C-19-26-020-X) - Base
-
C-19-26-020-X - Revision
- 00
Item text
44. APPOINTMENTS - COUNTY ATTORNEY Pursuant to A.R.S.§11-409 and A.R.S.§11-403, approve the official appointment of the following deputies, special deputies, and assistants of the Maricopa County Attorney. June 26, 2025 Maxwell Barnhardt Rule 39 July 21, 2025 Kristy Perkins Deputy County Attorney August 4, 2025 Eartha Washington Deputy County Attorney (C-19-26-020-X-00)
Supporting documents (1)
-
8_20_2025 APPOINTMENT AND OATHS 6-26-25 TO 8-4-25.PDF
PDF
C-19-26-020-X-00
View on Agenda Online ↗
- C-number
-
C-19-26-021-X-00(base: C-19-26-021-X) - Base
-
C-19-26-021-X - Revision
- 00
Item text
45. FEDERAL EQUITABLE SHARING AGREEMENT COUNTY ATTORNEY Approve the FY 2025-26 Federal Equitable Sharing Agreement and FY 2024 Annual Certification Report between the Maricopa County Attorney's Office (agency) and the U.S. Department of the Treasurer and the U.S. Department of Justice. This report accounts for federal equitable sharing funds received from the U.S. Department of the Treasury or the U.S. Department of Justice. The term of this agreement commences September 1, 2025, and expires August 31, 2026. Authorize the Chairman of the Board of Supervisors to sign all documents related to this certification report and agreement. (C-19-26-021-X-00)
Supporting documents (1)
-
FY25 EQUITABLE SHARING AGREEMENT AND CERTIFICATES.PDF
PDF
C-19-26-021-X-00
View on Agenda Online ↗
- C-number
-
C-19-26-010-X-00(base: C-19-26-010-X) - Base
-
C-19-26-010-X - Revision
- 00
Item text
46. FY26 VICTIMS RIGHTS GRANT FUNDING FROM ARIZONA ATTORNEY GENERAL Approve receipt of FY 2025-2026 grant funds from the State of Arizona, Office of the Attorney General, in the amount of $339,400. These grant funds will support mandated functions by covering direct costs of implementing victims’ rights laws pursuant to Arizona Revised Statues Title 13, Chapter 40, and Title 8, Chapter 3, Article 7, that impact prosecutorial agencies as an entity type. This agreement retroactively commenced on July 1, 2025, and terminates on June 30, 2026. In accordance with Victims’ Rights Program Guidelines, Section IV, page 5, the grant allows a 0% rate for indirect costs, or $0 that may be incurred by the County Attorney’s Office of Maricopa County for the administration of this grant. The Maricopa County Attorney’s Office FY2026 composite indirect cost rate is 18.850%, or $63,976.00 The recoverable indirect cost of administering this grant is $0; the nonrecoverable indirect cost is $63,976.00. Nonrecoverable indirect costs will be covered by the department's general fund budget. This grant is non-competitive and does not require a match. The grant award does not require ongoing cash contributions after the grant period ends. Authorize the Chairman of the Board of Supervisors, or designee, to sign all documents related to this award. Grant revenues are not "local revenues" for the purpose of the constitutional expenditure limitation, and therefore expenditure of the funds is not prohibited by the budget law. This award agreement is in the amount of $339,400. This award will ensure that victims of crime are notified of the progress of criminal proceedings. This grant will expire at the end of the agreement. There is no long-term expectation of continued funding for this grant; however, the County Attorney’s Office has been receiving grant funds from the Attorney General’s office for victim services since FY96/97, the most recent award was for FY 24/25 in the amount of $339,400. (C-19-26-010-X-00)
Supporting documents (4)
-
FY2026 VIC RIGHTS INDIRECT COST CALCULATOR. XLS.XLS
PDF
FY26 VICTIMS RIGHTS GRANT FUNDING FROM ARIZONA ATTORNEY GENERAL -
FY26 VRP AWARD LETTER.PDF
PDF
FY26 VICTIMS RIGHTS GRANT FUNDING FROM ARIZONA ATTORNEY GENERAL -
FY25_VRP_GUIDELINES.PDF
PDF
FY26 VICTIMS RIGHTS GRANT FUNDING FROM ARIZONA ATTORNEY GENERAL -
AZAG_BUDGETPROPOSAL_AWARDAGREEMENT FOR SIGNATURE.PDF
PDF
FY26 VICTIMS RIGHTS GRANT FUNDING FROM ARIZONA ATTORNEY GENERAL
View on Agenda Online ↗
- C-number
-
C-19-26-023-X-00(base: C-19-26-023-X) - Base
-
C-19-26-023-X - Revision
- 00
Item text
47. SETTLEMENT/RESOLUTION OF PROPERTY TAX CASES AND CLAIMS Pursuant to A.R.S. §§ 42-16201 through 16258, approve the settlement/resolution of tax cases and claims as listed: 2022: Northern Gardens (TX2021-000539) Represented by Dawn Gabel; 2023: Northern Gardens (TX2022-000407) Represented by Dawn Gabel; Madison Gardens (TX2022-000408) Represented by Dawn Gabel; AMERICAN MULTI-CINEMA, INC. & EPT MESA, INC. (TX2022-000366) Represented by Dawn Gabel and Michael Vincent; AMERICAN MULTI-CINEMA, INC. & SPIRIT MASTER FUNDING III LLC (TX2022-000368) Represented by Dawn Gabel; LR MS 1330 OWNER LLC (TX2023-000087) Represented by Bart Wilhoit; LYNNE VILLAGE LLC (TX2022-000375) Represented by Doug John; 2024: Northern Gardens (TX2023-000324) Represented by Dawn Gabel; AMERICAN MULTI-CINEMA, INC. & SPIRIT MASTER FUNDING III LLC (TX2023-000288) Represented by Dawn Gabel; Madison Gardens (TX2023-000325) Represented by Dawn Gabel; LR MS 1330 OWNER LLC (TX2023-000087) Represented by Bart Wilhoit; SCP 7201 LLC (TX2023-000269) Represented by Bart Wilhoit; PACIFIC PROVING LLC & AZ ATHLETIC ASSOCIATES LLC (TX2023-000327) Represented by Paul Moore; TALAVI GLENDALE LLC (TX2024-000319) Represented by Dawn Gabel; 2025: Northern Gardens (TX2024-000361) Represented by Dawn Gabel; FIESTA OWNER LLC (TX2024-000357) Represented by Paul Moore; TALAVI GLENDALE LLC (TX2024-000319) Represented by Dawn Gabel; EMRLAND, LLLP (TX2024-000333) Represented by Doug John; Columbia Arizona 14th Industrial LLC (TX2024-000363) Represented by James Busby, Jr.; DECA RANCH LLC (TX2024-000373) Represented by Doug John; 2026: EMRLAND, LLLP (TX2024-000333) Represented by Doug John (C-19-26-023-X-00)
Supporting documents (1)
-
BOS AGENDA 8.5.25 (COMBINED).PDF
PDF
C-19-26-023-X-00
View on Agenda Online ↗
- C-number
-
C-19-26-022-X-00(base: C-19-26-022-X) - Base
-
C-19-26-022-X - Revision
- 00
Item text
48. REPLACEMENT WARRANTS - CHECK ENFORCEMENT RECOVERY PROGRAM Approve the issuance of replacement warrants for county warrants related to the Check Enforcement Recovery Program that have been outstanding for more than one year. Necessary affidavits have been filed with the Board. The Maricopa County Attorney's Office (MCAO) Check Enforcement Program endeavors to make victims of bad check writers financially whole by pursuing restitution and holding offenders accountable. This service is offered free of charge to individuals and merchants who have gone unpaid due to insufficient funds. When restitution has been received, the MCAO Check Enforcement Program issues a warrant to the victim. Unfortunately in some cases, warrants are returned to MCAO or remain uncased because of an address change, an incorrect address on file, or changes in merchant ownership. To date, the MCAO Investigations Division has located current contact information for 24 victims who were issued warrants after June 2019 that have not been negotiated. MCAO requests the issuance of replacement warrants to these victims in the total amount of $14,937.39. These funds will directly impact victims of bad check writers by making them financially whole. (C-19-26-022-X-00)
Supporting documents (1)
-
08-20-2025_BOS_MEETING_CEP_ESCHEAT-VICTIMS_WITH_STALE_DATED_WARRANT_NUMBERS-_TO_BE_RE-ISSUED.PDF
PDF
C-19-26-022-X-00
View on Agenda Online ↗
- C-number
-
C-37-26-004-X-00(base: C-37-26-004-X) - Base
-
C-37-26-004-X - Revision
- 00
Item text
49. IGAS WITH SCHOOL DISTRICTS FOR FINANCIAL SYSTEMS SERVICES Approve Intergovernmental Agreements (IGAs) with the following three (3) School Districts through the County School Superintendent (CSS) to provide districts with Financial System Software, Maintenance, and Hosting. The term of the agreements is for five (5) years, beginning on July 1, 2024, and ending June 30, 2029. District Names: Avondale Elementary School District Mobile Elementary School District Morristown Elementary School District (C-37-26-004-X-00)
Supporting documents (3)
-
#44 AVONDALE ESD ERP IGA PENDING.PDF
PDF
C-37-26-004-X-00 -
#75 MORRISTOWN ESD ERP IGA PENDING.PDF
PDF
C-37-26-004-X-00 -
#86 MOBILE ESD ERP IGA PENDING.PDF
PDF
C-37-26-004-X-00
View on Agenda Online ↗
- C-number
-
C-37-26-006-X-00(base: C-37-26-006-X) - Base
-
C-37-26-006-X - Revision
- 00
Item text
50. BUDGET ADJUSTMENT FOR COUNTY SCHOOL SUPERINTENDENT EDUCATION SUPPLEMENTAL FUND In accordance with A.R.S. §42-17106(B), approve the following budget adjustments for Fiscal Year 2026: 1. Increase the expenditure budget for the County School Superintendent (D370) Educational Supplemental Program Fund (790) Non Recurring Non Project (NRNP) budget by $860,551. 2. Decrease the expenditure appropriation in Non Departmental (D470) Non Departmental Grants Fund (249) Non Recurring Non Project (NRNP) Contingency (4711) in the line “Unassigned” by $860,551. The adjustment to Fund 790 is needed to retain teaching and learning expertise to support the educational programs provided by the County School Superintendent's Office to school districts and charter schools within and even beyond the County. These positions had previously been funded from federal grant monies. These actions will have a net zero impact on the County-wide budget and do not alter the budget constraining the expenditure of local revenues duly adopted by the Board pursuant to A.R.S. §42-17105. (C-37-26-006-X-00)
Supporting documents (1)
-
(08.20.2025) C-37-26-006-X-00 CSS EDUCATIONAL SUPPLEMENTAL FUND FINANCIAL IMPACT.XLSX
PDF
C-37-26-006-X-00
View on Agenda Online ↗
- C-number
-
C-50-26-010-X-00(base: C-50-26-010-X) - Base
-
C-50-26-010-X - Revision
- 00
Item text
51. AMENDMENT WITH GLOBAL TEL*LINK CORPORATION D/B/A VIAPATH Approve Amendment No. 8 with Global Tel*Link Corporation d/b/a ViaPath Technologies and Maricopa County, Serial Number 180214-RFP, to update the inmate communications rate structure and compensation sections of the agreement based on a Federal Communications Commission (FCC) Order adopted and released on June 30, 2025, to ensure sufficient funding for safety and security tools. This Order temporarily waives the deadlines for complying with the rate cap, site commission, and per-minute pricing rules adopted in a previous FCC Order (2024 IPCS Order), to conduct a reevaluation and reconsider other critical aspects of the 2024 Order. All other terms and conditions of the Contract remain unchanged and in full effect. Amendment No. 8 shall be effective upon approval and signatures by both Parties. (C-50-26-010-X-00)
Supporting documents (1)
-
20191201_AZ_MARICOPA COUNTY NO. 180214_ITS VVS TAB CONTRACT_AMEND 08 VP SIGN.PDF
PDF
C-50-26-010-X-00
View on Agenda Online ↗
- C-number
-
C-50-01-014-4-04(base: C-50-01-014-4) - Base
-
C-50-01-014-4 - Revision
- 04
Item text
52. AMENDMENT TO LEASE BETWEEN THE TOWN OF CAVE CREEK AND MARICOPA COUNTY Approve and authorize the Chairman to execute the Fourth Amendment to Lease Agreement No. L7301 with the Town of Cave Creek, Lessor, for 4,432 square feet of office space located at 37622 North Cave Creek Road, Cave Creek, Arizona. This amendment extends the term of the lease for an additional five (5) years to commence September 1, 2025 and expire August 31, 2030. The rental rate will be $25.50 per square foot, $9,418.00 per month, for an annual fee of $113,016.00 plus applicable rental tax (currently 3.5%) and utilities. The cost per square foot will increase fifty cents ($0.50) per year beginning September 1, 2026. This space functions as a MCSO sub-station, housing several personnel that respond to calls for service for the Towns of Cave Creek and Carefree. Supervisory District- which Supervisory District - 3 (C-50-01-014-4-04)
Supporting documents (1)
-
L-7301 AMENDMENT FOUR FINAL.PDF
PDF
AMENDMENT TO LEASE BETWEEN THE TOWN OF CAVE CREEK AND MARICOPA COUNTY
View on Agenda Online ↗
- C-number
-
C-50-26-006-X-00(base: C-50-26-006-X) - Base
-
C-50-26-006-X - Revision
- 00
Item text
53. COMPETITION IMPRACTICABLE WITH DAHER Approve a Competition Impracticable (CI) Contract (260016-CI) with Daher/Kodiak Aircraft Company, Inc. in an amount not to exceed $4,900,000.00 for the purchase of a 2025 Kodiak 900 airplane. While Daher/Kodiak has a dealer network: their dealer service agreements don’t allow the dealers to sell aircraft to government customers. In addition, their dealers have defined territories in which they operate. Currently there is no dealer for Arizona, considered a Factory Territory. Also approve Amendment #1 to the Contract to replace and add language in Section 1, replace language in Section 8, and add statutory language in Section 11. Also approve the addition of the plane to the Maricopa County Sheriff’s Office (MCSO) Aviation fleet and the signing of all related government registration documents. This airplane will be used by MCSO to complete extradition trips in western states. (C-50-26-006-X-00)
Supporting documents (3)
-
CI KODIAK 900 PURCHASE.PDF
PDF
C-50-26-006-X-00 -
MARICOPA COUNTY 2025 KODIAK 900 ONLY - RETAIL PURCHASE AGREEMENT (DR 08-28-24) V2 08062025.PDF
PDF
C-50-26-006-X-00 -
COMPLETE_WITH_DOCUSIGN_260016-CI_AMENDMENT_.PDF
PDF
C-50-26-006-X-00
View on Agenda Online ↗
- C-number
-
C-50-26-011-X-00(base: C-50-26-011-X) - Base
-
C-50-26-011-X - Revision
- 00
Item text
54. FEDERAL EQUITABLE SHARING AGREEMENT Approve the FY 2025-26 Federal Equitable Sharing Agreement and FY 2025 Annual Certification Report between the Maricopa County Sheriff's Office (agency) and the U.S. Department of the Treasury and the U.S. Department of Justice. This report accounts for federal equitable sharing funds received from the U.S. Department of the Treasury or the U.S. Department of Justice. The term of this agreement commences October 1, 2025 and expires September 30, 2026. Authorize the Chairman of the Board of Supervisors to sign all documents related to the certification report and agreement. (C-50-26-011-X-00)
Supporting documents (1)
-
DRAFT ESAC 7-23-25_SHERIFF SIGNED.PDF
PDF
C-50-26-011-X-00
View on Agenda Online ↗
- C-number
-
C-50-26-007-X-00(base: C-50-26-007-X) - Base
-
C-50-26-007-X - Revision
- 00
Item text
55. IGA WITH AK-CHIN INDIAN COMMUNITY FOR SWORN AND DETENTION ACADEMY Approve an Intergovernmental Agreement between Maricopa County and Ak-Chin Indian Community regarding Maricopa County Sheriff's Office Sworn and Detention Basic Training Academy for Ak-Chin Police Department recruits to attend Detention and Sworn academies at a cost of $250 per Detention Academy registrant and $750 per Sworn Academy registrant. This IGA is effective retroactive to June 1, 2025 with the initial term ending May 31, 2027 and when signed by the parties. Following the initial term, it will automatically renew for up to two, one-year terms unless canceled or terminated. This Agreement can be amended by mutual written consent by authorized parties and can be terminated with a 30-day written notice of termination. (C-50-26-007-X-00)
Supporting documents (1)
-
IGA AK CHIN IC & MC-SWORN & DETENTION BASIC TRAINING ACADEMY - SIGNED.PDF
PDF
C-50-26-007-X-00
View on Agenda Online ↗
- C-number
-
C-50-26-008-X-00(base: C-50-26-008-X) - Base
-
C-50-26-008-X - Revision
- 00
Item text
56. IGA WITH TOWN OF GILBERT FOR DETENTION TRAINING ACADEMY Approve an Intergovernmental Agreement (IGA) between Maricopa County on behalf of the Sheriff’s Office (MCSO) and the Town of Gilbert regarding the Maricopa County Sheriff’s Office Detention Training Academy. This Agreement allows the Town of Gilbert detention recruits to participate in scheduled MCSO Detention Academies at a cost of $250 per registrant as space permits. The Town of Gilbert is responsible for providing workers’ compensation insurance, salary, benefits, uniforms, and other items for its participants. The initial 2-year term is retroactive to July 1, 2025, through June 30, 2027, with automatic renewal of two, one-year terms. It is effective when signed by the parties. (C-50-26-008-X-00)
Supporting documents (1)
-
6-24-2025 IGA MCSO DETENTION OFFICER FOR SIGNATURE 1 - SIGNED.PDF
PDF
C-50-26-008-X-00
View on Agenda Online ↗
- C-number
-
C-50-26-009-X-00(base: C-50-26-009-X) - Base
-
C-50-26-009-X - Revision
- 00
Item text
57. PERMANENT ADDITION TO FLEET - CUSTODY SUPPORT DIVISION Approve permanent addition to fleet of one 4x2 pick-up truck. This vehicle will be assigned to the Maricopa County Sheriff's Office (MCSO) Custody Support Division (CSD). Cost Estimates: • Total Estimated Cost: Approximately $69,000.00 • Estimated Annual Operating Expense: $5,000 Also, approve exemption from markings for this vehicle. This request has been reviewed and aligns with the approved Detention Fund budget for 2026. Funding string: 255 D500 5053 1000 MANS 9300 (C-50-26-009-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-50-23-177-X-01(base: C-50-23-177-X) - Base
-
C-50-23-177-X - Revision
- 01
Item text
58. SUPPLEMENT TO AGREEMENT WITH OFFICE OF NATIONAL DRUG CONTROL POLICY (ONDCP) FOR THE HIGH INTENSITY DRUG TRAFFICKING AREA (HIDTA) – INITIATIVE XXXIV Approve Supplement #2 to the Agreement with the Office of National Drug Control Policy (ONDCP) Award Number G24SA0005A, for the High Intensity Drug Trafficking Area (HIDTA) Program. The amount of supplement #2 is $30,000, increasing the award amount from $654,290.56 to $684,290.56. The term of this funding is unchanged, January 1, 2024, to December 31, 2025. This funding supports of the Sheriff’s public safety mandate through efforts to reduce illegal drug use with the interruption of drug trafficking. The funding is recurring and has been awarded to the Sheriff’s Office for over twelve years. There is no matching requirement and there are no future or ongoing contributions required after the grant period ends. This is a competitive award. The MCSO indirect cost rate for FY26 is 27.66% applicable to the award increase of $30,000. The indirect costs are calculated to be $8,298.00 and will be absorbed by the General Fund. This award was initially accepted in BOS action C-50-23-177-X-01 on May 22, 2024. Grant revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore, expenditures of these revenues are not prohibited by the budget law. (C-50-23-177-X-03)
Supporting documents (2)
-
FFY26 INDIRECT COST CALCULATION.PDF
PDF
C-50-23-177-X-03 -
MOD_LTR_VERSION_2_G24SA0005A.PDF
PDF
C-50-23-177-X-03
View on Agenda Online ↗
- C-number
-
C-43-26-006-X-00(base: C-43-26-006-X) - Base
-
C-43-26-006-X - Revision
- 00
Item text
59. DELINQUENT PROPERTY TAX INTEREST WAIVER Pursuant to A.R.S. § 42-18053(C), the attached delinquent property tax interest waiver is presented to the Board of Supervisors for consideration and approval. (C-43-26-006-X-00)
Supporting documents (2)
-
BOS 8-20-25.XLSX
PDF
C-43-26-006-X-00 -
MTG INT WAIVER 3228.PDF
PDF
C-43-26-006-X-00
View on Agenda Online ↗
- C-number
-
C-43-26-005-X-00(base: C-43-26-005-X) - Base
-
C-43-26-005-X - Revision
- 00
Item text
60. FISCAL YEAR-END 2025 ANNUAL LEVY COLLECTIONS SUMMARY REPORT Pursuant to A.R.S. § 42-18002, accept the Annual Levy Collections Summary Report submitted by the County Treasurer for Fiscal Year-End 2025. (C-43-26-005-X-00)
Supporting documents (1)
-
FY 2025 AGENDA ATTACHMENT.PDF
PDF
C-43-26-005-X-00
View on Agenda Online ↗
- C-number
-
C-43-26-004-X-00(base: C-43-26-004-X) - Base
-
C-43-26-004-X - Revision
- 00
Item text
61. TREASURER'S COLLECTIONS AND DISBURSEMENT SUMMARY FOR JUNE 2025 Pursuant to A.R.S. § 11-501, accept the Treasurer's Collections and Disbursement Summary for June 2025, as on file in the clerk of the board's office and retained in accordance with Arizona State Library Archives and Public Records (ASLAPR) approved retention schedule. (C-43-26-004-X-00)
Supporting documents (1)
-
JUNE MONTHLY REPORT.PDF
PDF
C-43-26-004-X-00
View on Agenda Online ↗
- C-number
-
C-43-26-008-X-00(base: C-43-26-008-X) - Base
-
C-43-26-008-X - Revision
- 00
Item text
62. MARICOPA COUNTY TREASURER'S INFORMATION SYSTEM PROJECT BUDGET ADJUSTMENT FOR FY 2026 1. Approve a fund transfer of $250,000 from the Taxpayers' Information Fund (741) to the Technology Capital Improvement Fund (460). 2. Pursuant to A.R.S. § 42‐17106(B), approve the following transfers of revenue and expenditure authority in FY 2026: a. Increase the Non Departmental (D470) Technology Capital Improvement Fund (460) Treasurer's Technology System Upgrade (TTSU) expenditure appropriation by $250,000. b. Increase the Non Departmental (D470) Technology Capital Improvement Fund (460) Non Recurring (NRNP) revenue appropriation by $250,000. c. Increase the Treasurer’s Office (D430) Taxpayers’ Information Fund (741) Non Recurring (NRNP) expenditure appropriation by $250,000. d. Decrease the Non Departmental (D470) Non Departmental Grants Fund (249) Non Recurring (NRNP) expenditure appropriation by $250,000. e. Adjust the Eliminations (D980) Eliminations Fund (900) revenue and expenditure appropriations by $250,000. 3. Approve a fund transfer of $2,150,000 from General Fund (100) to the Technology Capital Improvement Fund (460). 4. Pursuant to A.R.S. § 42‐17106(B), approve the following transfers of revenue and expenditure authority in FY 2026: a. Increase the Non Departmental (D470) Technology Capital Improvement Fund (460) Treasurer's Technology System Upgrade (TTSU) expenditure appropriation by $2,150,000. b. Increase the Non Departmental (D470) Technology Capital Improvement Fund (460) Non Recurring (NRNP) revenue appropriation by $2,150,000. c. Increase the Treasurer’s Office (D430) General Fund (100) Non Recurring (NRNP) expenditure appropriation by $2,150,000. d. Decrease the Treasurer’s Office (D430) General Fund (100) Qasimyar Implementation (QMYR) expenditure appropriation by $2,150,000. e. Adjust the Eliminations (D980) Eliminations Fund (900) revenue and expenditure appropriations by $2,150,000. This expenditure adjustment authorizes the Treasurer's Office to utilize $250,000 of the Taxpayers' Information Fund's accumulated fund balance. Per A.R.S. § 11-495(A)(4), this funding will be utilized to update system hardware and software. This expenditure adjustment authorizes the Treasurer's Office to utilize $2,150,000 of outstanding funds from its General Fund Qasimyar Implementation appropriation. The approval of this action does not alter the budget constraining the expenditures of local revenues duly adopted by the Board pursuant to A.R.S. § 42-17105. This adjustment is necessary to provide the funding for the Treasurer's Technology System Upgrade. (C-43-26-008-X-00)
Supporting documents (1)
-
MCTIS TRANSFER ATTACHMENT.XLSX
PDF
C-43-26-008-X-00
View on Agenda Online ↗
- C-number
-
C-85-26-002-X-00(base: C-85-26-002-X) - Base
-
C-85-26-002-X - Revision
- 00
Item text
63. AIR QUALITY FY25 ANNUAL PERMITTING REPORT As required by A.R.S. § 49-471.14 (Permitting; compliance with time frames), receive the Air Quality Department’s FY25 annual permitting report from Control Officer, Philip A. McNeely. (C-85-26-002-X-00)
Supporting documents (1)
-
ANNUAL PERMITTING FINAL REPORT.PDF
PDF
C-85-26-002-X-00
View on Agenda Online ↗
- C-number
-
C-85-20-007-3-03(base: C-85-20-007-3) - Base
-
C-85-20-007-3 - Revision
- 03
Item text
64. AMENDMENT TO LICENSE AGREEMENT WITH ARIZONA SCIENCE CENTER Approve and execute the Third Amendment to License Agreement with Arizona Science Center (Licensor) for the use of property located at 600 E. Washington Street, Phoenix. The Agreement is for an Air Quality Educational Kiosk and air monitoring equipment. The current term expires September 30, 2025. This Amendment extends the term commencing October 1, 2025 through September 30, 2027 at no cost to County. The Amendment provides one additional two-year option to renew. This licensed property is located in Supervisorial District 5 (C-85-20-007-3-03)
Supporting documents (2)
-
P-50343 AMD 3 AGENDA_FINAL.DOCX
PDF
C-85-20-007-3-03 -
P-50343_AMD_3_MCAO AND LANDLORD.PDF
PDF
C-85-20-007-3-03
View on Agenda Online ↗
- C-number
-
C-79-26-001-X-00(base: C-79-26-001-X) - Base
-
C-79-26-001-X - Revision
- 00
Item text
65. METLIFE PET INSURANCE AGREEMENT Approve the Shelter Insurance Program Agreement with MetLife Pet Insurance Solutions LLC to support Maricopa County Animal Care and Control’s adoption program by offering newly adopted pet owners access to a complimentary 30-day pet insurance policy at no cost to the County. Under the Agreement, the Shelter will provide informational materials about the 30-Day Policy in adoption packets and advise adopters that they can activate coverage directly with MetLife Pet Insurance. (C-79-26-001-X-00)
Supporting documents (1)
-
METLIFE AGREEMENT.DOCX
PDF
C-79-26-001-X-00
View on Agenda Online ↗
- C-number
-
C-26-23-006-X-03(base: C-26-23-006-X) - Base
-
C-26-23-006-X - Revision
- 03
Item text
66. AMENDMENT TO AGREEMENT WITH TERROS, INC., DBA TERROS HEALTH Approve Amendment No. 3 to the Agreement between Terros, Inc., dba Terros Health (TH), and Maricopa County by and through its Department of Correctional Health Services (CHS). The purpose of this Agreement is to establish a program to increase access to Medication Assisted Treatment (MAT), Opioid Use Disorder (OUD) recovery support services, and opioid prevention awareness for incarcerated patients transitioning to the community. The purpose of this amendment is to renew for a term of twenty-four (24) months. This non-financial amendment is effective September 20, 2025, and ends September 20, 2027. (C-26-23-006-X-03)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_TERROS_HEALTH_(TH)_AG.PDF
PDF
AMENDMENT TO AGREEMENT WITH TERROS, INC., DBA TERROS HEALTH
View on Agenda Online ↗
- C-number
-
C-26-23-010-X-03(base: C-26-23-010-X) - Base
-
C-26-23-010-X - Revision
- 03
Item text
67. AMENDMENT TO AGREEMENT WITH SOUTHWEST BEHAVIORAL HEALTH SERVICES Approve Amendment No. 3 to the Agreement between Southwest Behavioral Health Services (SWBHS) and Maricopa County by and through its Department of Correctional Health Services (CHS). The purpose of this Agreement is to establish a program to increase access to Medication Assisted Treatment (MAT), Opioid Use Disorder (OUD) recovery support services, and opioid prevention awareness for incarcerated patients transitioning to the community. The purpose of this amendment is to renew for a term of twenty-four (24) months. This non-financial amendment is effective December 16, 2025, and ends December 16, 2027. (C-26-23-010-X-03)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_MARICOPA_COUNTY_-_DEP.PDF
PDF
AMENDMENT TO AGREEMENT WITH SOUTHWEST BEHAVIORAL HEALTH SERVICES
View on Agenda Online ↗
- C-number
-
C-26-23-008-X-03(base: C-26-23-008-X) - Base
-
C-26-23-008-X - Revision
- 03
Item text
68. AMENDMENT TO AGREEMENT WITH COMMUNITY BRIDGES, INC. Approve Amendment No. 3 to the Agreement between Community Bridges, Inc. (CBI), and Maricopa County by and through its Department of Correctional Health Services (CHS). The purpose of this Agreement is to establish a program to increase access to Medication Assisted Treatment (MAT), Opioid Use Disorder (OUD) recovery support services, and opioid prevention awareness for incarcerated patients transitioning to the community. The purpose of this amendment is to renew for a term of twenty-four (24) months. This non-financial amendment is effective November 2, 2025, and ending November 2, 2027. (C-26-23-008-X-03)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_COMMUNITY_BRIDGES_INC (1).PDF
PDF
C-26-23-008-X-03
View on Agenda Online ↗
- C-number
-
C-26-24-002-X-02(base: C-26-24-002-X) - Base
-
C-26-24-002-X - Revision
- 02
Item text
69. AMENDMENT TO MOU WITH MOLINA HEALTHCARE, INC. Approve Amendment No. 2 for the Memorandum of Understanding (MOU) between Molina Healthcare, Inc. (MH) and Maricopa County by and through its Department of Correctional Health Services (CHS). This MOU aims to establish a collaborative protocol for effective communication, coordination, and continuity of care for individuals eligible for services provided by MH who are also served by CHS. The purpose of this amendment is to renew for a term of twenty-four (24) months. This non-financial amendment is effective August 23, 2025, and ends on August 23, 2027. (C-26-24-002-X-02)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_MOLINA_HEALTHCARE_IN.PDF
PDF
AMENDMENT TO MOU WITH MOLINA HEALTHCARE, INC.
View on Agenda Online ↗
- C-number
-
C-26-25-003-X-01(base: C-26-25-003-X) - Base
-
C-26-25-003-X - Revision
- 01
Item text
70. AMENDMENT TO MOU WITH BLUE CROSS BLUE SHIELD ARIZONA HEALTH CHOICE Approve Amendment No. 1 for the Memorandum of Understanding (MOU) between Blue Cross Blue Shield Arizona Health Choice (BCBSAZ Health Choice) and Maricopa County by and through its Department of Correctional Health Services (CHS). This MOU aims to establish a collaborative protocol for effective communication, coordination, and continuity of care for individuals eligible for services provided by BCBSAZ Health Choice who are also served by CHS. The purpose of this amendment is to renew for a term of twenty-four (24) months. This non-financial amendment is effective November 13, 2025, and ends on November 13, 2027. Additionally, all references to “Blue Cross Blue Shield Arizona Health Choice” and “Health Choice AZ Inc.” will be removed and replaced with “Health Choice Arizona, Inc.” to reflect the updated naming convention. All other terms and conditions of the MOU will remain in effect. (C-26-25-003-X-01)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_BLUE_CROSS_BLUE_SHIEL.PDF
PDF
C-26-25-003-X-01
View on Agenda Online ↗
- C-number
-
C-26-25-005-X-01(base: C-26-25-005-X) - Base
-
C-26-25-005-X - Revision
- 01
Item text
71. AMENDMENT TO MOU WITH BANNER UNIVERSITY HEALTH PLANS Approve Amendment No. 1 for the Memorandum of Understanding (MOU) between Banner University Health Plans (BHUP) and Maricopa County by and through its Department of Correctional Health Services (CHS). This MOU aims to establish a collaborative protocol for effective communication, coordination, and continuity of care for individuals eligible for services provided by BHUP who are also served by CHS. The purpose of this amendment is to renew for a term of twenty-four (24) months. This non-financial amendment is effective November 7, 2025, and ends on November 7, 2027. Additionally, the primary point of contact for Sections IV-Q-5 and IV-R-6 will be updated. All other terms and conditions of the MOU will remain in effect. (C-26-25-005-X-01)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_BANNER_UNIVERSITY_HEA (1).PDF
PDF
C-26-25-005-X-01
View on Agenda Online ↗
- C-number
-
C-26-25-004-X-01(base: C-26-25-004-X) - Base
-
C-26-25-004-X - Revision
- 01
Item text
72. AMENDMENT TO MOU WITH ARIZONA PHYSICIANS IPA, INC. Approve Amendment No. 1 for the Memorandum of Understanding (MOU) between Arizona Physicians IPA, Inc., dba UnitedHealthcare Community Plan (UHCCP), and Maricopa County by and through its Department of Correctional Health Services (CHS). This MOU aims to establish a collaborative protocol for effective communication, coordination, and continuity of care for individuals eligible for services provided by UHCCP who are also served by CHS. The purpose of this amendment is to renew for a term of twenty-four (24) months. This non-financial amendment is effective November 7, 2025, and ends on November 7, 2027. (C-26-25-004-X-01)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_ARIZONA_PHYSICIANS_IP.PDF
PDF
C-26-25-004-X-01
View on Agenda Online ↗
- C-number
-
C-26-25-006-X-01(base: C-26-25-006-X) - Base
-
C-26-25-006-X - Revision
- 01
Item text
73. AMENDMENT TO MOU WITH ARIZONA COMPLETE HEALTH Approve Amendment No. 1 for the Memorandum of Understanding (MOU) between Arizona Complete Health (AzCH) and Maricopa County by and through its Department of Correctional Health Services (CHS). This MOU aims to establish a collaborative protocol for effective communication, coordination, and continuity of care for individuals eligible for services provided by AzCH who are also served by CHS. The purpose of this amendment is to renew for a term of twenty-four (24) months. This non-financial amendment is effective November 7, 2025, and ends on November 7, 2027. (C-26-25-006-X-01)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_ARIZONA_COMPLETE_HEAL (2).PDF
PDF
C-26-25-006-X-01
View on Agenda Online ↗
- C-number
-
C-26-25-009-X-01(base: C-26-25-009-X) - Base
-
C-26-25-009-X - Revision
- 01
Item text
74. BUSINESS ASSOCIATE ADDENDUM WITH UNITE USA INC. Approve Business Associate Addendum between Unite USA Inc., dba Unite Us, and Maricopa County by and through its Department of Correctional Health Services (CHS). The County’s Board of Supervisors approved the Agreement with Contexture for access to CommunityCares on May 21, 2025. Contexture has contracted with Unite Us to purchase and distribute licenses as part of the CommunityCares program. This Addendum provides additional safeguards for the exchange of Protected Health Information with Unite Us via the CommunityCares platform. This Addendum has no financial obligations to either party and will commence upon approval by the County's Board of Supervisors. (C-26-25-009-X-01)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_UNITE_US_BAA_-_MARICO.PDF
PDF
BUSINESS ASSOCIATE ADDENDUM WITH UNITE USA INC.
View on Agenda Online ↗
- C-number
-
C-26-26-002-X-00(base: C-26-26-002-X) - Base
-
C-26-26-002-X - Revision
- 00
Item text
75. RESOLUTION TO ACCEPT THE DONATED MEDICATIONS FROM ALKERMES, INC., OTSUKA AMERICA PHARMACEUTICALS, INC., JANSSEN PHARMACEUTICALS, INC., AND NEUROCRINE BIOSCIENCES, INC. Resolution to accept the donated medications from Alkermes, Inc., Otsuka America Pharmaceutical, Inc., Janssen Pharmaceuticals, Inc., and Neurocrine Biosciences, Inc. These medications are donated at no cost to Maricopa County Correctional Health Services (CHS) from these companies. CHS uses these medications to treat patients who benefit from these pharmaceuticals. By creating partnerships with pharmaceutical companies to receive a combination of Long-Acting Injectable (LAI) antipsychotic medications as well as oral medications to combat Tardive dyskinesia medications free-of-charge, CHS will be able to continue administering these treatments, initiate therapy, and stabilize patients who may benefit the most. Donation funds are not local revenues for the purpose of the constitutional expenditure limitation, and therefore, expenditures of these revenues are not prohibited by the budget law. The approval of this action requested does not alter the budget constraining the expenditure of local revenues duly adopted by the Board pursuant to A.R.S. §42-17105. (C-26-26-002-X-00)
Supporting documents (1)
-
COMPLETE_WITH_DOCUSIGN_RESOLUTION_FOR_DONATE.PDF
PDF
RESOLUTION TO ACCEPT THE DONATED MEDICATIONS FROM ALKERMES, INC., OTSUKA AMERICA PHARMACEUTICALS, INC., JANSSEN PHARMACEUTICALS, INC., AND NEUROCRINE BIOSCIENCES, INC.
View on Agenda Online ↗
- C-number
-
C-21-26-003-X-00(base: C-21-26-003-X) - Base
-
C-21-26-003-X - Revision
- 00
Item text
76. PRECINCT COMMITTEEMEN Pursuant to A.R.S. §16-821(B), determine whether a vacancy (or vacancies) exists in the office of Precinct Committeeman and, if so, make appointments to that office. The list of suspected vacancies and recommended nominations is on file in the Clerk of the Board’s Office and retained in accordance with Arizona State Library, Archives, and Public Records (ASLAPR) approved retention schedule. (C-21-26-003-X-00)
Supporting documents (1)
-
2025.08.20 PC AGENDA.PDF
PDF
C-21-26-003-X-00
View on Agenda Online ↗
- C-number
-
C-41-26-001-X-00(base: C-41-26-001-X) - Base
-
C-41-26-001-X - Revision
- 00
Item text
77. END CUSTOMER INVESTMENT FUND (ECIF) FOR MICROSOFT COPILOT READINESS Authorize and allow Enterprise Technology CIO to digitally sign the acceptance of $208,468 in End Customer Investment Funds (ECIF) from Microsoft to support Maricopa County’s review and adoption of Microsoft Copilot technologies. These funds are a project contribution and are not subject to reimbursement as long as the County completes services in accordance with the agreement. These funds will be paid directly from Microsoft to Planet Technologies Inc, a trusted Microsoft partner. (C-41-26-001-X-00)
Supporting documents (1)
-
CUSTOMERDOCUMENT_2167946_PLANET TECHNOLOGIES INC_CAS-1902559-L8H9R8_-2102812534 - UNSIGNED.PDF
PDF
END CUSTOMER INVESTMENT FUND (ECIF) FOR MICROSOFT COPILOT READINESS
View on Agenda Online ↗
- C-number
-
C-88-12-010-7-00(base: C-88-12-010-7) - Base
-
C-88-12-010-7 - Revision
- 00
Item text
78. BOARD OF HEALTH FEE WAIVER REIMBURSEMENT Approve a fund transfer of $12,895 from the General Fund (100) to the Environmental Services Environmental Health Fund (506). The purpose of the transfer is to reimburse Environmental Services for Fee Waivers approved by the Board of Health pursuant to C-88-12-010-7-00. Pursuant to A.R.S. §42-17106B, authorize the transfer of FY2025 expenditure authority in the amount of $12,895 from Non Departmental (D470) General Fund (100) Non Recurring Non Project (NRNP) Contingency (4711) to Non Departmental (D470) General Fund (100) Non Recurring Non Project (NRNP) Other Programs (4712) to the line item titled “Board of Health Fee Waiver Fund Transfer” for the reimbursement of the Environmental Services fee waivers approved by the Board of Health. Also authorize an increase in revenue authority in the amount of $12,895 in Environmental Services (D880) Environmental Services Environmental Health Fund (506) Non Recurring Non Project (NRNP) and increase expenditure authority in the amount of $12,895 in Non Departmental (D470) Grants Fund (249) Non Recurring Non Project (NRNP) with offsetting revenue and expenditure adjustments in Eliminations (D980) Eliminations Fund (900) Non Recurring Non Project (NRNP). This action will have a net zero impact on the overall County budget. Board of Supervisors item C-88-12-010-7-00, approved on June 20, 2012, authorized reimbursement to The Environmental Services Fee Fund for fees waived by the Board of Health for its work on behalf of the Board of Supervisors. At the Board of Health meeting on Monday, July 28, 2025, the Board of Health approved fee waivers totaling $12,895. Environmental Services requests reimbursement pursuant to C-88-12-010-7-00. (C-88-26-005-X-00)
Supporting documents (3)
-
07-28-25 BOS SUMMARY SHEET.XLSX
PDF
C-88-26-005-X-00 -
FEE WAIVER FINANCIAL_IMPACT_FORM_BOH_7-28-25.XLSX
PDF
C-88-26-005-X-00 -
SUMMARY_SHEET_FOR_-_BOARD_OF_HEALTH_FEE_WAIVER_REIMBURSEMENT_7-28-25.DOCX
PDF
C-88-26-005-X-00
View on Agenda Online ↗
- C-number
-
C-18-26-005-X-00(base: C-18-26-005-X) - Base
-
C-18-26-005-X - Revision
- 00
Item text
79. FY 2026 BUDGET ADJUSTMENT FOR PAY FOR PERFORMANCE PAY PLAN ADJUSTMENTS Pursuant to A.R.S §42-17106(B), approve the following transfer of expenditure authority. 1. Increase the FY 2026 General Fund (100) expenditure budgets by the amount indicated for the departments and appropriation unit groups listed under the General Fund (100) heading on the attached schedule, totaling $26,811,886 in Base adjustments and 272,904 in One-Time adjustments and 2. Decrease the expenditure authority for the Non Departmental (D470) General Fund (100) Operating (OPER) Contingency (4711) in the line “FY 2026 Pay for Performance” by $26,881,886 in Base adjustments and $272,904 in One-Time adjustments, for a net impact of zero. 3. Increase the FY 2026 Detention Fund (255) expenditure budgets by the amount indicated for the departments and appropriation unit groups listed under the Detention Fund (255) heading on the attached schedule, totaling $9,086,016 in Base adjustments and $110,968 in One-Time adjustments and 4. Decrease the expenditure authority for the Non Departmental (D470) Detention Fund (255) Operating (OPER) Contingency (4711) in the line “FY 2026 Pay for Performance” by $9,086,016 in Base adjustments and $110,968 in One-Time adjustments, for a net impact of zero. 5. Direct the Office of Budget and Finance to reverse the One-Time adjustments in the FY 2027 Baseline budget appropriations. 6. Increase the FY 2026 revenue authority for the County Manager (D200) General Fund (100) Operating (OPER) budget by $18,272. 7. Decrease the FY 2026 revenue authority for the Non Departmental (D470) General Fund (100) Operating (OPER) budget in the line “ACM 950 Industrial Development Authority PFP” (4781) by $18,272. These changes are necessary to appropriate funding to department budgets for the Performance-Based Retention Pay Plan adjustments implemented July 1, 2025. (C-18-26-005-X-00)
Supporting documents (2)
-
PFP FINANCIAL IMPACT FORM.XLSX
PDF
C-18-26-005-X-00 -
FY 2026 PFP ATTACHMENT - 08.20.2025 MEETING.PDF
PDF
C-18-26-005-X-00
View on Agenda Online ↗
- C-number
-
C-18-26-006-X-00(base: C-18-26-006-X) - Base
-
C-18-26-006-X - Revision
- 00
Item text
80. FUNDS TRANSFERS; WARRANTS - TRANSFERENCIAS DE FONDOS; WARRANTS Approve regular and routine fund transfers, warrant reports 07/04/2025 through 07/31/2025, from the operating funds to clearing funds including payroll, journal entries, allocations, loans, and paid claims and authorize the issuance of the appropriate related warrants. Pursuant to A.R.S. §11-217(D) and A.R.S. §11-623, said warrants and claims are on file in the Clerk of the Board’s office and retained in accordance with LAPR approved retention schedule. (C-18-26-006-X-00)
Supporting documents (4)
-
WEEKLY_WARRANT_REGISTER 07102025.PDF
PDF
C-18-26-006-X-00 -
WEEKLY_WARRANT_REGISTER 07172025.PDF
PDF
C-18-26-006-X-00 -
WEEKLY_WARRANT_REGISTER 07242025.PDF
PDF
C-18-26-006-X-00 -
WEEKLY_WARRANT_REGISTER 07312025.PDF
PDF
C-18-26-006-X-00
View on Agenda Online ↗
- C-number
-
C-31-26-014-X-00(base: C-31-26-014-X) - Base
-
C-31-26-014-X - Revision
- 00
Item text
81. MARKET RANGES Pursuant to A.R.S §11-251 (38) and 251 (51), approve the addition, replacement, and/or deletion of Market Ranges to the authorized comprehensive listing of employee compensation Market Ranges previously approved by the Board of Supervisors and approve the addition and/or replacement bi-weekly stipends for management/professional assignments (MPA) based upon the employee’s full-time equivalent (FTE) status. See the attached spreadsheet for new and updated Market Ranges. (C-31-26-014-X-00)
Supporting documents (1)
-
08-20-2025.XLSX
PDF
C-31-26-014-X-00
View on Agenda Online ↗
- C-number
-
C-22-24-073-X-01(base: C-22-24-073-X) - Base
-
C-22-24-073-X - Revision
- 01
Item text
82. AMENDMENT TO LICENSE USE AGREEMENT (P50400) BETWEEN MARICOPA COUNTY AND ARBOR E&T, LLC DBA EQUUS WORKFORCE SOLUTIONS Approve and execute financial License Use Amendment No.1 (Agreement) between Maricopa County (County) and Arbor E&T, LLC DBA EQUUS Workforce Solutions (Licensee) for Licensee’s permitted use of County controlled facility located at 1001 West Southern Avenue, Mesa, AZ. The term of the Agreement commenced upon full execution February 22, 2024, through June 30, 2025. The License may be extended for two (2) additional two-year terms by written notice. The County’s Assistant County Manager and/or the Real Estate Director may administer this Agreement. The purpose of this Amendment No. 1 is to address the following: A. Extend the term of this Agreement through June 30, 2027 (1st Renewal Option). B. Revise Section 3 (TERM/TERMINATION/TERM) by deleting subparagraph 3.1 in its entirety and replacing it with new term expiration language. C. Revise Section 3 (TERM/TERMINATION/TERM) by deleting subparagraph 3.2 in its entirety and replacing it with new option for renewal language. D. Revise Section 4 (CONSIDERATION) by deleting subparagraph 4.1 in its entirety and replacing it with new monthly rent and shared operation costs. Licensee shall pay a base rent of $401.77 per month and pro rata monthly facility shared operation costs, for an annualized rental cost in the amount of $4,821.24. E. Replace Exhibit “C” (FACILITIES RENT AND SHARED OPERATION COSTS), by deleting in its entirety and replacing with updated Costs and Square Footage. All funds collected under this Agreement will be applied against the costs associated to the operation of the facility in the East Valley and are not considered revenue. Receipt of funding is reoccurring for Licensees that are co-located in the County controlled facility. Cash match or in-kind is not required in the Agreement term. The services provided under this Agreement are not a mandated function but provide a benefit to the citizens by providing residents and employers with job related assistance. Receipt of the funds from the Licensee does not require future or ongoing contributions by the County at the end of the Agreement term. This Agreement is issued through a non-competitive process. The Human Services Department provisional indirect rate for FY2025 is 24%. The total Agreement amount is $9,653.41 of which $0 is for salaries and ERE. The total estimated indirect costs are $0, with $0 being recoverable, costs will be absorbed by the Human Services Department budget. Grant revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore expenditure of the revenues is not prohibited by the budget law. The approval of this funding does not alter the budget constraining expenditures of local revenues duly adopted by the Board pursuant A.R.S. §42-17105. The overall grant budget will be adjusted as necessary to accommodate this grant through future budget reconciliation. This Agreement does not contain County General funds. Either Party may terminate this License pursuant to ARS § 38-511 with or without cause by giving thirty (30) days’ prior written notice to the other Party. Approval of this Agreement will not impact the County’s General Fund. Supervisory District: 2 (C-22-24-073-X-01)
Supporting documents (1)
-
AMENDMENT NO. 1 RE RENEWAL LICENSE AGREEMENT (P50400) WITH EQUUS.PDF
PDF
C-22-24-073-X-01
View on Agenda Online ↗
- C-number
-
C-22-23-107-X-07(base: C-22-23-107-X) - Base
-
C-22-23-107-X - Revision
- 07
Item text
83. AMENDMENT TO IGA WITH ARIZONA DEPARTMENT OF ECONOMIC SECURITY FOR HOUSING SUPPORT SERVICES Approve revenue Amendment No. 7 to the Intergovernmental Agreement (Agreement) with Arizona Department of Economic Security (DES) (DI23-002395) and Maricopa County (County), administered by its Human Services Department. DES provides funding to the County for administration of the Housing Support Services in Maricopa County by providing assistance to individuals/families experiencing homelessness to obtain stable housing and to provide emergency shelter and case management services while permanent housing options are located. The Purpose of Amendment No. 7 is to revise the Agreement as follows: A. In accordance with Section 11.0 Payment Requirements, Subsection 11.2, revise and replace Attachment 1-Itemized Service Budget. Funding for the period of July 1, 2025 through June 30, 2026 is $1,596,269.40. The foregoing paragraphs contain all the changes made by this Amendment No. 7. All other terms and conditions of the Agreement and previously approved Amendments remain in full force and effect. The Amendment shall become effective on the date of last signature. Arizona Department of Economic Security contracts with the County on an annual reoccurring, non-competitive basis. Receipt of the funds from DES does not require in-kind or match funds and no future or ongoing contributions by the County are required at the end of the Agreement term. The Human Services Department indirect rate is 24% as approved by the U.S. Department of Health and Human Services for FY26 for salaries and employee related expenses. The total Amendment funding amount is $1,596,269.40 of which $108,437.40 is for salaries and employee related expenses. Indirect cost recovery is estimated to be $26,024.98. The services provided under this Agreement are not a mandated function but provides a benefit to the citizens of Maricopa County by providing housing assistance or supportive services to individuals and families to prevent homelessness. The Amendment revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore expenditure of the revenues is not prohibited by the budget law. The approval of this funding does not alter the budget constraining expenditures of local revenues duly adopted by the Board pursuant A.R.S. §42-17105. The overall grant budget will be adjusted as necessary to accommodate this Amendment through future budget reconciliation. Receipt of funds will not impact the County General Fund. Supervisory District: All (C-22-23-107-X-07)
Supporting documents (2)
-
DES AMENDMENT 7- INDIRECT COST CALCULATOR (1).XLS
PDF
AMENDMENT TO IGA WITH ARIZONA DEPARTMENT OF ECONOMIC SECURITY FOR HOUSING SUPPORT SERVICES -
AZ DEPT. OF ECONOMIC SECURITY AMENDMENT 7 RE HOUSING SUPPORT SERVICES.PDF
PDF
AMENDMENT TO IGA WITH ARIZONA DEPARTMENT OF ECONOMIC SECURITY FOR HOUSING SUPPORT SERVICES
View on Agenda Online ↗
- C-number
-
C-22-20-007-3-08(base: C-22-20-007-3) - Base
-
C-22-20-007-3 - Revision
- 08
Item text
84. AMENDMENT TO IGA WITH REGIONAL PUBLIC TRANSPORTATION AUTHORITY Approve Amendment No. 8 to the financial Intergovernmental Agreement “Agreement” with Regional Public Transportation Authority (RPTA/Valley Metro) and Maricopa County (County) administered by its Human Services Department. The purpose of the Agreement is for RPTA to provide transportation services to eligible Americans with Disabilities Act (ADA) Maricopa County residents that reside in unincorporated areas of the County. The County provides funds to RPTA for transportation services. RPTA and the County shall be referred to as the “Parties.” The purpose of Amendment No. 8 is to address the following: 1. Replace Section 3 (Term of Agreement) to amend the term from July 1, 2025, through June 30, 2026. 2. Replace first paragraph of Attachment A (Annual Service Agreement) at page 16 of the Master Agreement. 3. Replace section 3. of Attachment A (Annual Service Agreement) at page 18 of the Master Agreement to indicate the County shall provide RPTA with $1,270,000 in Maricopa County General Funds and $804,040 in Arizona Lottery Funds (ALF) for Paratransit and RideChoice for the period July 1, 2025, through June 30, 2026. The County shall pay the RPTA in quarterly installments of $423,333.00. The first three quarterly installations will be paid for by the County General Fund and the fourth quarter installment will be paid for by ALF. If at any time the net costs of this program are projected to exceed the annual amount of $2,074,040, the parties will reduce service levels to stay within the budgeted amount. 4. Revise Attachment A (Annual Service Agreement) in Section 4. (Schedules) at page 19 of the Master Agreement. The Amendment shall be effective upon approval and signature by both Parties. Supervisory District: All (C-22-20-007-3-08)
Supporting documents (1)
-
AMEND 8 TO IGA WITH RPTA-VALLEY METRO FOR TRANSPORTATION SERVICES.PDF
PDF
AMENDMENT TO IGA WITH REGIONAL PUBLIC TRANSPORTATION AUTHORITY
View on Agenda Online ↗
- C-number
-
C-22-25-035-X-01(base: C-22-25-035-X) - Base
-
C-22-25-035-X - Revision
- 01
Item text
85. AMENDMENT TO IGA WITH CITY OF PHOENIX FOR HOMELESS SERVICES Approve a non-financial Amendment No. 1 to the Agreement between the City of Phoenix (City or Subrecipient) and Maricopa County (County) administered by its Human Services Department. The purpose of the Agreement is to expand homeless services for individuals and families experiencing homelessness and establish temporary transitional and permanent supportive senior housing in the City of Phoenix. The County provided the City with $7,500,000 in American Rescue Plan Act (ARPA) State and Local Fiscal Recovery Funds (SLFRF) under the Assistance Listing Number 21.027, provided to the County by the US Department of Treasury. The term of this Agreement is from December 11, 2024, through December 31, 2026. The purpose of this Amendment No. 1 is to address the following: 1. Revise Exhibit B - Statement of Work – Senior Bridge, Paragraph 2.0 OBJECTIVE, to replace subparagraph 2.2 in its entirety and replace with new language detailing age and median income requirements. 2. Revise Exhibit B – Statement of Work of Work - -Senior Bridge, Paragraph 3.0 Service Deliverable, to replace subparagraphs 3.1 and 3.2 in their entirety and replace with new language outlining number of affordable rental units that are Americans with Disabilities Act (ADA) accommodating. Supervisory District: All (C-22-25-035-X-01)
Supporting documents (1)
-
CITY OF PHOENIX RE IGA FOR HOMELESS ACTIVITIES AMENDMENT 1.PDF
PDF
AMENDMENT TO IGA WITH CITY OF PHOENIX FOR HOMELESS SERVICES
View on Agenda Online ↗
- C-number
-
C-22-26-007-X-00(base: C-22-26-007-X) - Base
-
C-22-26-007-X - Revision
- 00
Item text
86. HEAD START MONTHLY REPORT JUNE 2025 Receive the Head Start report for June 2025, submitted by the Human Services Department. Report includes information on: • Program Enrollment • Number of Children Served with Disabilities • Program Eligible Children on Waitlist • Funding Amount and Expenditures • Parent Education & Volunteer Hours (C-22-26-007-X-00)
Supporting documents (1)
-
EED RE BOS REPORT JUNE 2025.PDF
PDF
C-22-26-007-X-00
View on Agenda Online ↗
- C-number
-
C-22-14-027-G-14(base: C-22-14-027-G) - Base
-
C-22-14-027-G - Revision
- 14
Item text
87. PERMANENT AGREEMENT WITH ARIZONA DEPARTMENT OF EDUCATION CHILD NUTRITION PROGRAM CHILD AND ADULT CARE FOOD PROGRAM Request approval of the following actions: 1. Submit a revised Permanent Agreement to Arizona Department of Education Child Nutrition Program for the Child and Adult Care Food Program (CACFP) (“Agreement”) (A.G. Contract No. KR02-1170-ALS), administered by Maricopa County Human Services Department, Early Education Division, Head Start Program. The Agreement identifies the individuals authorized to sign any documents that relate to CACFP activities. The Agreement allows for the Human Services Department to submit for CACFP funds on an annual basis. Before any amendment or extension may become effective, appropriate action must be taken by ordinance, resolution or otherwise pursuant to the laws applicable to public agencies entering into this Agreement. 2. Authorize the Chairman to sign the Permanent Agreement. 3. Designate and authorize the Human Services Department Director, Tamara Bridwell, to sign documents related to CACFP activities to include requests for funds, Administration Account documents, and reports required by ADE. 4. Authorize individuals listed as “Other Authorized Signatures” to sign documents related to CACFP activities such as reports. The Human Services Department will request formal approval for acceptance of funds awarded by ADE. Supervisor District: All (C-22-14-027-G-14)
Supporting documents (1)
-
PERMANENT AGREEMENT AMENDMENT RE AUTHORIZED COUNTY SIGNATURES WITH ADE.PDF
PDF
C-22-14-027-G-14
View on Agenda Online ↗
- C-number
-
C-06-26-044-X-00(base: C-06-26-044-X) - Base
-
C-06-26-044-X - Revision
- 00
Item text
88. DONATIONS PARKS AND RECREATION In accordance with Couty Policy A2508, accept the monthly donation report received from Parks and Recreation for July 2025, for a cash value of $598.10. (C-06-26-044-X-00)
Supporting documents (1)
-
JULY 2025 DONATION REPORT.PDF
PDF
DONATIONS PARKS AND RECREATION
View on Agenda Online ↗
- C-number
-
C-73-26-006-X-00(base: C-73-26-006-X) - Base
-
C-73-26-006-X - Revision
- 00
Item text
89. 250100-RFP, COMMUNITY ACTION PROGRAM SERVICE DELIVERY - EAST Approve the contract for award between Maricopa County and Tempe Community Action Agency (TCAA) and AZCEND. The purpose of the contract is to provide to Maricopa County Community Action Program (CAP) Service Delivery in the CAP service areas of Chandler, Gilbert, Sun Lakes, and Queen Creek, and surrounding unincorporated areas (AZCEND) and Tempe, Fountain Hills and surrounding unincorporated areas (TCAA). CAP services are provided in partnership with local governments and community organizations and are designed to help individuals and families achieve self-sufficiency by providing temporary assistance with housing and utility costs during times of financial hardship. This contract award is for an estimate of $649,350.00 over one year (AZCEND: $337,500.00; TCAA: $311,850.00) until 8/31/2026 with up to a maximum of four annual renewal options. The effective date of the contract will be September 1, 2025. (C-73-26-006-X-00)
Supporting documents (2)
-
250100 CONTRACT-TEMPE COMMUNITY ACTION AGENCY.PDF
PDF
C-73-26-006-X-00 -
250100-CONTRACT-AZCEND.PDF
PDF
C-73-26-006-X-00
View on Agenda Online ↗
- C-number
-
C-73-26-004-X-00(base: C-73-26-004-X) - Base
-
C-73-26-004-X - Revision
- 00
Item text
90. 250054-RFP, DOCUMENT AND INFORMATION RECORDS MANAGEMENT (NACO) Approve the contract for award between Maricopa County and Iron Mountain Inc. The purpose of the contract is to provide to Maricopa County a source for off-site storage and related services for the inactive and semi-inactive records at an estimate of $650,000 over five years until August 31, 2030, with the option to renew the term of this contract up to a maximum of five additional years. The effective date of the contract will be August 20, 2025. (C-73-26-004-X-00)
Supporting documents (1)
-
15 - CONTRACT-SIGNED.PDF
PDF
C-73-26-004-X-00
View on Agenda Online ↗
- C-number
-
C-73-26-005-X-00(base: C-73-26-005-X) - Base
-
C-73-26-005-X - Revision
- 00
Item text
91. 250058-DBB, MARICOPA COUNTY SHERIFF OFFICE DISTRICT 1 SUBSTATION RENOVATION Approve and award a Design Bid Build contract between Maricopa County and Danson Construction, LLC., at a not to exceed amount of $5,139,900.00 with an estimated 320 days to complete from the official notice to proceed. The purpose of the contract is to provide construction services to renovate the Maricopa County Sheriff Office (MCSO) District 1 substation located at 1840 S Lewis St, Mesa, Arizona 85210. (C-73-26-005-X-00)
Supporting documents (1)
-
250058 CONTRACT.PDF
PDF
C-73-26-005-X-00
View on Agenda Online ↗
- C-number
-
C-86-20-010-3-04(base: C-86-20-010-3) - Base
-
C-86-20-010-3 - Revision
- 04
Item text
92. ACCEPT GRANT FUNDS FROM THE HEALTH RESOURCES AND SERVICES ADMINISTRATION FOR 'ENDING THE HIV EPIDEMIC: A PLAN FOR AMERICA- RYAN WHITE HIV/AIDS PROGRAM PARTS A AND B' Approve the retroactive Notice of Award (NOA) 6 UT8HA33944‐06‐02 and acceptance of grant funds from Health Resources and Services Administration (HRSA) in the not-to-exceed amount of $862,998.00. The grant will provide continued lifesaving medical and support services to people living with HIV/AIDS (PLWHA). The NOA period began on March 1, 2025, and will continue through February 28, 2026. The original term of the grant award is March 1, 2025, through February 28, 2030. The grant award is reoccurring and has been awarded to the department for the last five years. There is no cash or in-kind match required. This is not a mandated service but provides a benefit to our citizens with the provision of health related and support services for approximately 5,000 PLWHA. Should the grant cease, on-going contributions should not be required. The Department of Public Health’s indirect rate for FY26 is 16.69%. The indirect costs are estimated to be $123,433.34. All program costs are allocated to the grant so there will be no additional burden on the department’s operating budget. Grant revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore, expenditure of the funds is not prohibited by the budget law. Approval of this action does not alter the budget constraining the expenditure of local revenues duly adopted by the Board pursuant to A.R.S. §42-17105. (C-86-20-010-3-04)
Supporting documents (1)
-
RWEE NOA 7-31-25.PDF
PDF
C-86-20-010-3-04
View on Agenda Online ↗
- C-number
-
C-86-25-037-X-02(base: C-86-25-037-X) - Base
-
C-86-25-037-X - Revision
- 02
Item text
93. AMENDMENT CONTRACT WITH ARIZONA DEPARTMENT OF HEALTH SERVICES FOR HIGH-RISK PERINATAL HEALTH NURSING SERVICES Approve Amendment No. 1 to Request for Proposal (RFP) contract CTR074350 between Arizona Department of Health Services (ADHS) and Maricopa County by and through its Department of Public Health (MCDPH) for High-Risk Perinatal Health Nursing Services. I. The above-named contract is hereby amended as specified on attached Amendment No. 1 contract. 1. Pursuant to the Special Terms and Conditions, Provision Three (3), Contract Extensions, 5 Year Maximum, the Contract is hereby extended through November 12, 2026. II. All other terms and conditions of the original contract shall remain in full force and effect. (C-86-25-037-X-02)
Supporting documents (1)
-
CTR074350 A1.PDF
PDF
AMENDMENT CONTRACT WITH ARIZONA DEPARTMENT OF HEALTH SERVICES FOR HIGH-RISK PERINATAL HEALTH NURSING SERVICES
View on Agenda Online ↗
- C-number
-
C-86-21-050-X-06(base: C-86-21-050-X) - Base
-
C-86-21-050-X - Revision
- 06
Item text
94. AMENDMENT TO IGA WITH ARIZONA DEPARTMENT OF HEALTH SERVICES FOR HEPATITIS C TESTING AND PATIENT NAVIGATION Approve Amendment No. 1 to Intergovernmental Agreement (IGA) between Arizona Department of Health Services (ADHS) and Maricopa County by and through its Department of Public Health (MCDPH) for the Hepatitis C Testing and Patient Navigation Program. I. The above-named IGA is hereby amended as specified on attached Amendment No. 1 contract. 1. Pursuant to Terms and Conditions, Provision Six (6) Contract Changes, subsection 6.1 Amendments, the Contract is hereby revised with the following: a. The Price Sheet is revised and replaced. b. The Contract number is revised and replaced. II. All other terms and conditions of the original contract shall remain in full force and effect. (C-86-21-050-X-06)
Supporting documents (1)
-
CTR077132 CONTRACT AMENDMENT #1.PDF
PDF
AMENDMENT TO IGA WITH ARIZONA DEPARTMENT OF HEALTH SERVICES FOR HEPATITIS C TESTING AND PATIENT NAVIGATION
View on Agenda Online ↗
- C-number
-
C-86-26-008-X-00(base: C-86-26-008-X) - Base
-
C-86-26-008-X - Revision
- 00
Item text
95. COMPETITION IMPRACTICABLE (CI) CONTRACT WITH HOLOGIC SALES AND SERVICE, LLC Approve Competition Impracticable (CI) contract PH 260010 between Maricopa County, by and through the Department of Public Health (MCDPH) and Hologic Sales and Service, LLC. The term of this contract is May 1, 2025 through August 31, 2028 with two one-year renewal options. The cost is estimated to be approximately $1,500,000 per year. This CI contract is for specialized FDA approved test kits and collection devices to be used by the Public Health laboratory. Assay kits and associated reagents are proprietary to the vendor and are the only ones that can be used by the Panther® system currently in use at the laboratory. Hologic does not sell through dealers or distributors and all sales are made directly to end users of the system. (C-86-26-008-X-00)
Supporting documents (1)
-
FINAL HOLOGIC CONTRACT.DOCX
PDF
COMPETITION IMPRACTICABLE (CI) CONTRACT WITH HOLOGIC SALES AND SERVICE, LLC
View on Agenda Online ↗
- C-number
-
C-86-24-007-X-03(base: C-86-24-007-X) - Base
-
C-86-24-007-X - Revision
- 03
Item text
96. CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH Approve 11 Contract Amendments to PH RFP 230190 between Maricopa County by and through the Department of Public Health and the 11 contractors listed below. All contracts are being extended to August 31, 2026. All contract amendments included revised budgets, budget narratives, scopes of work, project narratives, and project timelines. Specifically, Banner Health Foundation budget shall be updated to include an additional $486,369, making the new not to exceed (NTE) $1,172,413.80. Chicanos Por La Causa budget shall be updated to include an additional $355,070, making the new NTE $910,140. Community Bridges, Inc. budget shall be updated to include an additional $198,417, making the new NTE $571,834. Community Medical Services Arizona-State, LLC budget shall be updated to include an additional $250,000, making the new NTE $700,000. Live and Learn budget shall be updated to include an additional $97,281, making the new NTE $254,562. Neighborhood Ministries budget shall be updated to include an additional $374,509, making the new NTE $1,049,018. notMYkid, Inc. budget shall be updated to include an additional $351,786, making the new NTE $953,572. Rise Up! Glendale budget shall be updated to include an additional $90,127, making the new NTE $230,254. Shot in the Dark budget shall be updated to include an additional $156,829, making the new NTE $437,768. Terros Health budget shall be updated to include an additional $65,000, making the new NTE $197,495. Skye’s The Limit! Foundation, Inc., budget shall be updated to include an additional $263,255.30, making the new NTE $717,637.42. (C-86-24-007-X-03)
Supporting documents (11)
-
PE SID AMENDMENT 2.PDF
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
CMS AMENDMENT 2.DOCX
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
BANNER AMENDMENT 2.DOCX
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
PE CPLC AMENDMENT 2.PDF
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
NM AMENDMENT 2.DOCX
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
PE LIVE AND LEARN AMEND 2.PDF
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
CB AMENDMENT 2.DOCX
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
NOTMYKID AMENDMENT 2.DOCX
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
PE RISE UP GLENDALE AMEND 2.PDF
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
PE TERROS AMENDMENT 2.PDF
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH -
STL AMENDMENT 3.DOCX
PDF
CONTRACT AMENDMENTS BETWEEN MARICOPA COUNTY BY AND THROUGH THE DEPARTMENT OF PUBLIC HEALTH
View on Agenda Online ↗
- C-number
-
C-86-26-011-X-00(base: C-86-26-011-X) - Base
-
C-86-26-011-X - Revision
- 00
Item text
97. MOU WITH ARIZONA DEPARTMENT OF CORRECTIONS Approve a Memorandum of Understanding (MOU) between Arizona Department of Corrections and Maricopa County by and through its Department of Public Health (MCDPH) South Phoenix Health Start (SPHS) program to support healthy parenting services for incarcerated patients. The MOU becomes effective on the date of the last signature and shall remain in effect for a term of one year. By mutual written agreement, this Agreement may be extended by four (4) supplemental periods of up to 12 months each for a total contract term of 60 months. The agreement establishes that SPHS case managers will complete one-on-one in-person and video visits with in-custody patients to assess needs, provide education, and develop a plan for labor support and doula services. Case managers will meet with patients to provide pre-labor and post-partum health education. When patient goes into labor, arrangements for a SPHS doula will be made to provide support during birthing process. SPHS case managers will continue to provide services for incarcerated patients post-delivery and post-release. Either Party may terminate this MOU, in whole or in part at any time before the Term expiration by giving thirty (30) days written notice to the other party. The MOU may also be cancelled pursuant to A.R.S. 38-511. (C-86-26-011-X-00)
Supporting documents (1)
-
MOU 25-046-30 SPHS DOULA PROGRAM ASPC-PERRYVILLE.PDF
PDF
MOU WITH ARIZONA DEPARTMENT OF CORRECTIONS
View on Agenda Online ↗
- C-number
-
C-86-26-009-X-00(base: C-86-26-009-X) - Base
-
C-86-26-009-X - Revision
- 00
Item text
98. MOU WITH MARICOPA ASSOCIATION OF GOVERNMENTS AND ARIZONA BOARD OF REGENTS ON BEHALF OF ARIZONA STATE UNIVERSITY Approve a Memorandum of Understanding (MOU) between the Maricopa Association of Governments (MAG), Arizona State University (ASU) through the Arizona Board of Regents (ABOR), and Maricopa County by and through its Department of Public Health (MCDPH) outlining the three agencies’ collaborative partnership for Heat Relief efforts. The purpose of the MOU is to coordinate the enhancement of the Heat Relief Map, a vital tool within the Heat Relief Network originally created by MAG in 2005 to address the rising number of heat-related deaths. The enhancements aim to improve the user interface, expand data collection and reporting capabilities, and transform the map into a comprehensive communication portal accessible to the public and partner organizations. This MOU shall be effective as of the date signed by the last PARTY hereto and remain in full force and effect either when the scope of work is complete or two (2) years from the effective date, whichever occurs first. Any PARTY may terminate this MOU upon furnishing the other PARTIES with a written notice at least thirty (30) days prior to the effective date of the desired termination date. The agreement establishes clear roles for each party: MAG will provide access to the existing map and maintain related data; ASU will lead the technical development and testing of the enhanced portal; and MCDPH will coordinate with the state and deliver training to heat relief sites. The advisory and technical data groups, composed of representatives from the involved organizations, will guide the development and ensure the project meets operational needs and technical feasibility. This partnership serves the broader Maricopa County community by improving public access to lifesaving heat relief resources and ensuring coordinated, data-driven responses to extreme heat events. (C-86-26-009-X-00)
Supporting documents (1)
-
RP # 1370 - MOU FOR HEAT MAP ENHANCEMENT PROJECT UPDATED (EXECUTABLE COPY) - ASU SIGNED.PDF
PDF
C-86-26-009-X-00
View on Agenda Online ↗
- C-number
-
C-86-24-068-X-02(base: C-86-24-068-X) - Base
-
C-86-24-068-X - Revision
- 02
Item text
99. NOTICE OF AWARD WITH HEALTH RESOURCES AND SERVICES ADMINISTRATION FOR HEALTHY START INITIATIVE: ENHANCED Approve Notice of Award (NOA) 5 H49MC52117-03-00, for Healthy Start Initiative (HSI): Enhanced, from the Department of Health and Human Services (DHHS), Health Resources and Services Administration (HRSA) to Maricopa County by and through its Department of Public Health (MCDPH). This is a Noncompeting Continuation (NCC). The NOA NCC is adding funds in the amount of $1,100,000.00 for the budget period of September 30, 2025, through September 29, 2026, bringing the total not-to exceed amount to date to $3,300,000.00. The term of the award is September 30, 2023, through September 29, 2028. HRSA’s Healthy Start grant award is competitive, however, this is not the first time it has been awarded to the Department. The grant does not require an in-kind match and ongoing cash contributions are not required. Healthy Start services are not a mandated function but provide valuable benefits to Maricopa County residents. All program costs are allocated to the grant so there will be no additional burden on the Department’s operating budget. The Department of Health’s indirect rate for FY26 is 16.69%. Indirect costs are estimated at $157,331.39, all of which is recoverable. Departmental indirect rates are re-established at the beginning of each fiscal year and any future indirect rate will be collected at the corresponding rates. Grant revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore, expenditure of the revenues is not prohibited by the budget law. This Amendment does not alter the budget constraining expenditures of local revenues duly adopted by the Board pursuant to A.R.S. 42-17105. The overall grant budget will be adjusted as necessary to accommodate this grant through a future reconciliation. Funding for this Agreement is provided by HRSA and will not affect the County’s General Fund. (C-86-24-068-X-02)
Supporting documents (1)
-
NOA.PDF
PDF
C-86-24-068-X-02
View on Agenda Online ↗
- C-number
-
C-86-24-181-X-02(base: C-86-24-181-X) - Base
-
C-86-24-181-X - Revision
- 02
Item text
100. NOTICE OF AWARD WITH HEALTH RESOURCES AND SERVICES ADMINISTRATION FOR HEALTHY START INITIATIVE Approve Notice of Award (NOA) 6 H49MC00174-25-01, for Healthy Start from the Department of Health and Human Services (DHHS), Health Resources and Services Administration (HRSA) to Maricopa County by and through its Department of Public Health (MCDPH) to provide continued funding for the Healthy Start Initiative Program. This is a Noncompeting Continuation (NCC). The NOA NCC is adding funds in the amount of $290,476.00 for the revised budget period April 01, 2025, through March 31, 2026, bringing the total not-to-exceed amount to date to $2,089,721.00. The term of the award is May 01, 2024, through March 31, 2029. HRSA’s Healthy Start grant award is competitive, however, this is not the first time it has been awarded to the Department. The grant does not require an in-kind match and ongoing cash contributions are not required. Healthy Start services are not a mandated function but provide valuable benefits to Maricopa County residents. All program costs are allocated to the grant so there will be no additional burden on the Department’s operating budget. The Department of Health’s indirect rate for FY26 is 16.69%. Indirect costs are estimated at $41,546.36, all of which is recoverable. Departmental indirect rates are re-established at the beginning of each fiscal year and any future indirect rate will be collected at the corresponding rates. Grant revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore, expenditure of the revenues is not prohibited by the budget law. This Amendment does not alter the budget constraining expenditures of local revenues duly adopted by the Board pursuant to A.R.S. 42-17105. The overall grant budget will be adjusted as necessary to accommodate this grant through a future reconciliation. Funding for this Agreement is provided by HRSA and will not affect the County’s General Fund. (C-86-24-181-X-02)
Supporting documents (1)
-
NOA.PDF
PDF
C-86-24-181-X-02
View on Agenda Online ↗
- C-number
-
C-86-25-005-X-02(base: C-86-25-005-X) - Base
-
C-86-25-005-X - Revision
- 02
Item text
101. NOTICE OF AWARD TO ACCEPT GRANT FUNDS FROM THE CENTERS FOR DISEASE CONTROL AND PREVENTION FOR EPIDEMIOLOGY AND LAB CAPACITY Approve the retroactive Notice of Award (NOA) 5 NU51CK000383-02-00 and acceptance of grant funds from The Centers for Disease Control and Prevention (CDC) in the amount not-to-exceed $1,598,892.00. This grant is to support Epidemiology and Laboratory Capacity for Prevention and Control of Emerging Infectious Diseases (ELC). The non-competing continuation award period begins on August 01, 2025, and ends July 31, 2026. The original term of the grant began on August 01, 2024, and ends July 31, 2029. This grant deviates from County Policy A2505 and does not allow for full indirect cost reimbursement, but a maximum of 10%. The full indirect costs are estimated at $242,595.52 of which $145,353.82 is recoverable and $97,241.70 is unrecoverable. Program costs not covered by the grant will be subsidized by the MCDPH indirect cost pool. This grant is competitive, and it is unknown whether the grant will be awarded again. It should be noted that this grant award has not been awarded to Department of Public Health in previous years. There is no in-kind match requirement, and the grant does not require on-going cash contributions. The grant award is not a mandated function but provides a benefit to citizens by preventing and controlling emerging infectious diseases. Grant revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore, expenditure of the funds is not prohibited by the budget law. Approval of this action does not alter the budget constraining the expenditure of local revenues duly adopted by the Board pursuant to A.R.S. §42-17105. (C-86-25-005-X-02)
Supporting documents (1)
-
NOA_5 NU51CK000383-02-00 ELC NON-CONTINUATION COMPETING (NCC) NOA.PDF
PDF
C-86-25-005-X-02
View on Agenda Online ↗
- C-number
-
C-86-26-007-X-00(base: C-86-26-007-X) - Base
-
C-86-26-007-X - Revision
- 00
Item text
102. RESCIND AND APPROVE REVISED IGA WITH ARIZONA DEPARTMENT OF HEALTH SERVICES FOR TITLE V MATERNAL AND CHILD HEALTH HEALTHY ARIZONA FAMILIES Rescind the action approved by the Board on July 23, 2025, item C-86-26-007-X-00, for the Intergovernmental Agreement (IGA) CTR076961 between Arizona Department of Health Services (ADHS) and Maricopa County, by and through its Department of Public Health (MCDPH) for Title V Maternal and Child Health (MCH) Healthy Arizona Families & Preventive Health and Health Services. The rescind action is necessary due to an error by ADHS in the "Scope of Work" section of the Agreement. Also, approve the revised retroactive IGA CTR076961 between ADHS and MCDPH for Title V Maternal and Child Health (MCH) Healthy Arizona Families & Preventive Health and Health Services. The total not-to-exceed amount for this agreement is $764,241.00, of which $433,961.00 is for the MCH Healthy Arizona Families program, and $330,280.00 is for the Public Health Improvement Program. The term of this cost reimbursement IGA is July 1, 2025, through June 30, 2030. This IGA is designed to leverage partnerships between ADHS and Local County Health Departments by providing Block Grant funding to support the health priorities identified in the AZCHIP, the county health improvement plans (CHIPs), and the Title V MCH Needs Assessment. The populations include Woman/Maternal and Perinatal Infant, Child Health, Adolescent Health, and Children with Special Health Care needs. MCDPH’s Indirect Rate for FY26 is 16.69% The full indirect costs for the MCH Healthy Arizona Families portion are estimated at $62,068.81, all of which is recoverable. The PHI Portion of the grant deviates from County Policy A2505 and does not allow for full indirect cost reimbursement, but a maximum of 10%. The full indirect costs are estimated at $50,112.84 of which $30,025.45 is recoverable and $20,087.03 is unrecoverable. The grant award reoccurrence is unknown, and there is no cash or in-kind match required. The grant award is non-competitive, and on-going contributions are not required. Though not mandated, services are a benefit to citizens of Maricopa County by providing an evidence-based public health approach to improve the health and wellness of Arizona residents. Grant revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore expenditure of the revenues is not prohibited by the budget law. This Agreement does not alter the budget constraining expenditures of local revenues duly adopted by the Board pursuant to A.R.S. §42-17105. The overall grant budget will be adjusted as necessary to accommodate this grant through a future reconciliation. Funding for this Agreement is provided by a Grant from ADHS and will not affect the County’s general fund. (C-86-26-007-X-01)
Supporting documents (1)
-
CTR076961MCH HAF MARICOPA COUNTY REVISED.PDF
PDF
C-86-26-007-X-01
View on Agenda Online ↗
- C-number
-
C-86-26-010-X-00(base: C-86-26-010-X) - Base
-
C-86-26-010-X - Revision
- 00
Item text
103. STUDENT ROTATION AGREEMENT WITH IOWA STATE UNIVERSITY Approve the retroactive Student Rotation Training Agreement between Iowa State University (ISU) of Science and Technology, by and for its College of Health and Human Sciences and Maricopa County by and through its Department of Public Health (MCDPH) to allow students to participate in public health learning experiences at the MCDPH. This Agreement is non-financial, and the term is from August 1, 2025 through June 30, 2035. The agreement would allow students from ISU to continue to complete educational rotations through the Office of Organizational Excellence, and to sustain a working partnership with MCDPH. The students will choose from educational rotations from available programs such as Epidemiology, as well as additional programs that may be developed or offered to address public health needs and evolving organizational priorities. (C-86-26-010-X-00)
Supporting documents (1)
-
2025-07 IASTATE STUDENT AGREEMENT 4 FINAL COPY - SIGNED BY ISU (002).PDF
PDF
C-86-26-010-X-00
View on Agenda Online ↗
- C-number
-
C-86-22-159-X-03(base: C-86-22-159-X) - Base
-
C-86-22-159-X - Revision
- 03
Item text
104. PURCHASE ORDER WITH ARIZONA DEPARTMENT OF HEALTH SERVICES FOR HIV REGULAR SURVEILLANCE PROGRAM Approve a retroactive Purchase Order (PO) 791622 for Intergovernmental Agreement (IGA) CTR059146, HIV Regular Surveillance Program, between Arizona Department of Health Services (ADHS) and Maricopa County by and through its Department of Public Health (MCDPH). The PO was issued by ADHS on July 23, 2025. The not-to-exceed amount is $122,493.00 for the period of June 1, 2025, through May 31, 2026. The term of the IGA is from January 01, 2022, through December 31, 2026. To meet the growing demand for HIV case investigations and data, MCDPH collaborates with ADHS to enhance the speed and completeness of HIV and AIDS case reporting, as well as the quality of data used to track and assess sources of infection and potential outbreaks. This grant has been awarded to MCDPH many times in the past. It is non-competitive and there is no cash or in-kind match required. HIV Surveillance Services is not a mandated function but provides a benefit to citizens by conducting HIV Case Surveillance activities in accordance with the most recent guidelines from CDC. This grant deviates from County Policy A2505 and does not allow for full indirect cost reimbursement, but a maximum of 15% indirect cost reimbursement as delegated in the Grant Agreement, while MCDPH indirect rate for FY26 is 16.69%. The full indirect costs are estimated at $17,777.46 of which $15,977.35 is recoverable and $1,800.11 is unrecoverable. Program costs not covered by the grant will be subsidized by the MCDPH indirect cost pool. Grant revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore expenditure of the revenues is not prohibited by the budget law. This Amendment does not alter the budget constraining expenditures of local revenues duly adopted by the Board pursuant to A.R.S. 42-17105. The overall grant budget will be adjusted as necessary to accommodate this grant through a future reconciliation. (C-86-22-159-X-03)
Supporting documents (1)
-
PO0000791622_BIDS_HIV_SURV_MARICOPA__6_1_25-5_31_26___CTR059146_DRS-E31D7CED-MARICOPA_COUNTY.PDF
PDF
PURCHASE ORDER WITH ARIZONA DEPARTMENT OF HEALTH SERVICES FOR HIV REGULAR SURVEILLANCE PROGRAM
View on Agenda Online ↗
- C-number
-
C-86-25-037-X-01(base: C-86-25-037-X) - Base
-
C-86-25-037-X - Revision
- 01
Item text
105. PURCHASE ORDER FOR REQUEST FOR PROPOSAL CONTRACT WITH ARIZONA DEPARTMENT OF HEALTH SERVICES FOR HIGH-RISK PERINATAL PROGRAM COMMUNITY HEALTH NURSING SERVICES Approve a retroactive Purchase Order (791872) for Request for Proposal (RFP) contract CTR074350 between Arizona Department of Health Services (ADHS) and Maricopa County by and through its Department of Public Health (MCDPH) for the High-Risk Perinatal Program (HRPP) Community Health Nursing Services. The PO was issued by ADHS on July 24, 2025. The not-to-exceed amount is $297,521.07 for the period of July 1, 2025, through November 12, 2025. The term is July 1, 2024, through June 30, 2029. The purpose of this funding is to support the High-Risk Perinatal Program (HRPP) Community Health Nursing Services which provides care to HRPP infants and their families as they transition from Neonatal Intensive Care Unit (NICU) to their home environment. This award was competitive but has also been awarded to the department in the past. HRPP Community Health Nursing Services are not a mandated function but provide a benefit to the citizens through high-risk perinatal skilled nursing services. There is no cash or in-kind matching requirement. The Department of Public Health’s indirect rate for FY26 is 16.69%. Indirect costs are estimated at $42,554.00 all of which is fully recoverable. Department indirect rates are re-established at the beginning of each fiscal year the future indirect rate will be collected at corresponding rates. Grant revenues are not local revenues for the purpose of the constitutional expenditure limitation, and therefore expenditure of the revenues is not prohibited by the budget law. This action does not alter the budget constraining expenditures of local revenues duly adopted by the Board pursuant to A.R.S. §42-17105. The overall grant budget will be adjusted as necessary to accommodate this grant through a future reconciliation. Funding for this grant will be provided by ADHS and will not affect the County’s general fund. (C-86-25-037-X-01)
Supporting documents (1)
-
PO791872 MCPHD.PDF
PDF
C-86-25-037-X-01
View on Agenda Online ↗
- C-number
-
C-78-20-008-3-01(base: C-78-20-008-3) - Base
-
C-78-20-008-3 - Revision
- 01
Item text
106. FIRST AMENDMENT TO COMMUNICATIONS SITE SUBLICENSE WITH COMMNET FOUR CORNERS. LLC Approve and authorize the Chairman to execute the First Amendment to the Communications Site Sublicense (P- 50389) with Commnet Four Corners, LLC., a Delaware limited liability company, for the County’s operation of a wireless communications facility at the Tortilla Flat communication site. 3. The first renewal term is hereby mutually agreed upon by Sublicensor and Sublicensee to retroactively commence on June 1, 2025 and expire May 31, 2030. The term of the amendment is five (5) years with two (2) five (5) year renewal options. Supervisory District- 2 (C-78-20-008-3-01)
Supporting documents (2)
-
1ST AMENDMENT TO CANYON LAKE SUBLICENSE P50389.DOCX
PDF
C-78-20-008-3-01 -
COMNET LICENSE AMENDMENT 1 AGENDA FINAL.DOCX
PDF
C-78-20-008-3-01
View on Agenda Online ↗
- C-number
-
C-64-25-123-X-00(base: C-64-25-123-X) - Base
-
C-64-25-123-X - Revision
- 00
Item text
107. ACCESS AGREEMENT WITH THE UNITED STATES OF AMERICA FOR ENVIRONMENTAL MONITORING: LUKE AIR FORCE BASE An access agreement with the United States of America (Luke Air Force Base) for environmental groundwater monitoring. The agreement is for a one (1) year duration with automatic renewals for four (4) subsequent periods of the same length as the initial Term. Upon signature by both parties, this agreement automatically shall terminate and replace the Access Agreement for Environmental Activities the parties entered as of June 25th, 2025 (C-64-25-123-X-00). • Bethany Home Road near North El Mirage Road • North 124th Lane between West Solano Drive and West Montebello Avenue • North 127th Avenue and West Citrus Way • West Maryland Avenue near North 125th Lane • North El Mirage Road near West Maryland Avenue and M R Tanner Mining Inc. • North 126th Avenue north of West Bethany Home Road • North 127th Avenue near West Keim Drive Supervisory District No. 4 (C-64-26-021-X-00)
Supporting documents (1)
-
2025-07-31_ - PC 1541 -MCDOT-SIGNED-AIR-FORCE-AGREEMENT-BOS.PDF
PDF
C-64-26-021-X-00
View on Agenda Online ↗
- C-number
-
C-64-26-013-X-00(base: C-64-26-013-X) - Base
-
C-64-26-013-X - Revision
- 00
Item text
108. IGA WITH CITY OF PEORIA AND CITY OF GLENDALE FOR IMPROVEMENTS TO NORTHERN PARKWAY PROGRAM FROM AGUA FRIA RIVER TO 103RD AVENUE Approve the Intergovernmental Agreement between Maricopa County, the City of Glendale and the City of Peoria for the operations and maintenance responsibilities for improvements to the Northern Parkway Program, from Agua Fria River to 103rd Avenue (TT0600). This Agreement shall become effective as of the date it is executed by all the governing bodies of the Parties and shall remain in full force and effect until all responsibilities as described in Paragraphs 17, 18 and 19 have been satisfied. Supervisory District No. 4 (C-64-26-013-X-00)
Supporting documents (1)
-
2025-06-24 - PC 1464 - FINAL-IGA-WITH-EXHIBITS-TT0600-NORTHERN-PARKWAY-AGUA-FRIA-TO-103RD-AVENUE-OM-6-23-25.PDF
PDF
IGA WITH CITY OF PEORIA AND CITY OF GLENDALE FOR IMPROVEMENTS TO NORTHERN PARKWAY PROGRAM FROM AGUA FRIA RIVER TO 103RD AVENUE
View on Agenda Online ↗
- C-number
-
C-64-26-025-X-00(base: C-64-26-025-X) - Base
-
C-64-26-025-X - Revision
- 00
Item text
109. IGA WITH FLOOD CONTROL DISTRICT FOR INSTALLATION AND MAINTENANCE OF IMPROVEMENTS AT 47TH AVENUE AND CHOLLA STREET Approve the Intergovernmental Agreement between Maricopa County and the Flood Control District (District) for the installation and maintenance of improvements along the Arizona Canal Diversion Channel at 47th Avenue and Cholla Street. This Agreement shall become effective as of the date it is approved by the governing bodies of the Parties and remain in full force and effect until all stipulations previously indicated have been satisfied, or Project improvements have been removed. This Agreement may be amended only upon written agreement by all Parties. Supervisory District No. 4 (C-64-26-025-X-00)
Supporting documents (1)
-
FINAL - PC 1529 -IGA_47TH_AVENUE_AND_CHOLLA_STREET_WITH_EXHIBIT_7.30.25 REV.PDF
PDF
C-64-26-025-X-00
View on Agenda Online ↗
- C-number
-
C-64-26-023-X-00(base: C-64-26-023-X) - Base
-
C-64-26-023-X - Revision
- 00
Item text
110. IGA WITH FLOOD CONTROL DISTRICT FOR EXCHANGE OF SERVICES (ENTENTE) Approve the Intergovernmental Agreement between Maricopa County and the Flood Control District (District) for the exchange of services or reimbursement of services (Entente). This Agreement shall become effective on the last signature date set forth below and remain in full force and effect until either Party terminates it. Any Party may terminate this Agreement for any reason upon furnishing the other Party with written notice at least thirty (30) days prior to the effective termination date. Supervisory District No. 1, 2, 3, 4 & 5 (C-64-26-023-X-00)
Supporting documents (1)
-
FINAL - PC 1528 -ENTENTE_FLOOD_CONTROL_DISTRICT_7.28.2025 -REV.PDF
PDF
C-64-26-023-X-00
View on Agenda Online ↗
- C-number
-
C-64-26-024-X-00(base: C-64-26-024-X) - Base
-
C-64-26-024-X - Revision
- 00
Item text
111. IGA WITH THE ARIZONA DEPARTMENT OF TRANSPORTATION, CITY OF PEORIA & CITY OF GLENDALE FOR THE ABANDONMENT AND CONVEYANCE OF RIGHT-OF-WAY ON NORTHERN AVENUE Approve the Intergovernmental Agreement between Maricopa County, the Arizona Department of Transportation (State or ADOT), the City of Peoria (Peoria), and the City of Glendale (Glendale) for the abandonment and conveyance of right of way and future roadway and roadside maintenance responsibilities among the Parties. No exchange of funds is necessary for this Agreement. This Agreement shall become effective upon signing and dating of all Parties. The terms, conditions, and provisions of this Agreement shall remain in full force and effect until completion of the Project and after completion of all abandonments and conveyances of right of way in accordance with this Agreement. Any and all obligations of maintenance hereunder shall remain perpetual and shall survive any termination hereof and the assignment or assumption of this Agreement or the Project by another competent jurisdiction or entity. Supervisory District No. 4 (C-64-26-024-X-00)
Supporting documents (1)
-
2025-07-29_- PC 1530 -TT0372-NORTHERN-PARKWAY-103RD-AVE-TO-91ST-AVE-ABANDONMENT.PDF
PDF
IGA WITH THE ARIZONA DEPARTMENT OF TRANSPORTATION, CITY OF PEORIA & CITY OF GLENDALE FOR THE ABANDONMENT AND CONVEYANCE OF RIGHT-OF-WAY ON NORTHERN AVENUE
View on Agenda Online ↗
- C-number
-
C-64-26-017-X-00(base: C-64-26-017-X) - Base
-
C-64-26-017-X - Revision
- 00
Item text
112. ROAD ABANDONMENT: ROAD FILE NO. AB-0385 Pursuant to A.R.S. §28-7205, adopt Resolution AB-0385 to abandon a portion of E Circle Mountain between N 7th St and N 10th St by abandoning a portion of the right of way which was conveyed to Maricopa County by a Quit Claim Deed on April 17, 1956 and recorded by the Maricopa County Recorder in Instrument No. 1956-0016674. LEGAL DESCRIPTION AB-0385 A portion of land as described in recorded instrument 1956-0016674, Maricopa County Records, lying within a portion of the property described in recorded instrument 2024-0664035, Maricopa County Records, situate in the Northwest Quarter of Section 9, Township 6 North, Range 3 East of the Gila and Salt River Base and Meridian, Maricopa County, Arizona. Said portion of land being more particularly described as follows: The North 40 feet of the Northwest quarter of the Northwest quarter of the Northwest quarter of said Section 9, Township 6 North, Range 3 East. General Vicinity: E Circle Mountain Rd and N 10th St. Supervisory District No. 3 In addition, direct the Clerk of the Board to record the Board of Supervisors resolution along with the provided Quitclaim Deed with the County Recorder. (C-64-26-017-X-00)
Supporting documents (2)
-
AB-0385 - PC 1525 - FEE RESOLUTION.DOC
PDF
C-64-26-017-X-00 -
CIRCLE MOUNTAN RD - PC 1525 -QCD_ SIGNED.PDF
PDF
C-64-26-017-X-00
View on Agenda Online ↗
- C-number
-
C-64-26-022-X-00(base: C-64-26-022-X) - Base
-
C-64-26-022-X - Revision
- 00
Item text
113. TRAFFIC CONTROL REGULATION CHANGES ON MERCURY DRIVE AND 105TH PLACE Approve new traffic controls (No Parking) on unincorporated Maricopa County Right-of-Way at the following location: 1. A No Parking Zone on Mercury Drive from approximately 465 feet west of 105th Place to approximately 400 feet west of 105th Place (cul-de-sac only). Supervisory District No. 2 (C-64-26-022-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-64-26-015-X-00(base: C-64-26-015-X) - Base
-
C-64-26-015-X - Revision
- 00
Item text
114. TRANSFER OF COUNTY RIGHT-OF-WAY TO THE CITY OF BUCKEYE: ORDINANCE NO. 20-25 Pursuant to ARS §9-471(O), approve the transfer of County right-of-way to the City of Buckeye, Arizona. The County right-of-way is situated along Southern Ave between Turner Rd and SR 85 and along Baseline Rd between Turner Rd and SR 85. In accordance with Buckeye Ordinance 20-25 the transferred right-of-way will be treated as newly annexed territory. General Vicinity: Southern Ave between Turner Rd and SR 85 and along Baseline Rd between Turner Rd and SR 85. Supervisory District No. 5 In addition, direct the Clerk of the Board to record the Clerk Certification with the recorded City Ordinance with the County Recorder. (C-64-26-015-X-00)
Supporting documents (1)
-
2025-07-21 - PC 1506 -4R-ORDINANCE-NO-20-25-ROW-ANNEXATION-SOUTHERN-AVE-AND-BASELINE-RD-FINAL-REV.PDF
PDF
C-64-26-015-X-00
View on Agenda Online ↗
- C-number
-
C-64-26-018-X-00(base: C-64-26-018-X) - Base
-
C-64-26-018-X - Revision
- 00
Item text
115. TRANSFER OF COUNTY RIGHT-OF-WAY TO THE CITY OF AVONDALE: ORDINANCE 2025-0725 Pursuant to ARS §9-471(O), approve the transfer of County right-of-way to the City of Avondale, Arizona. The County right-of-way is situated along 113th Ave between Broadway Rd to 1,265 feet north. In accordance with Avondale Ordinance 2025-0725 the transferred right-of-way will be treated as newly annexed territory. General Vicinity: 113th Ave between Broadway Rd to 1,265 feet north. Supervisory District No. 5 In addition, direct the Clerk of the Board to record the Clerk Certification with the recorded City Ordinance with the County Recorder. (C-64-26-018-X-00)
Supporting documents (1)
-
2025-07-29_ - PC 1531 -CITY OF AVONDALE ORD-2025-0725-RECORDED.PDF
PDF
C-64-26-018-X-00
View on Agenda Online ↗
- C-number
-
C-78-26-006-X-00(base: C-78-26-006-X) - Base
-
C-78-26-006-X - Revision
- 00
Item text
116. EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS Approve easements, right of way documents, and relocation assistance for highway and public purposes as authorized by road file resolutions or previous Board of Supervisors’ actions. A. Project: TT0576 Peoria Avenue from Citrus Rd to SR 303 Item No: D23987 – APNs: 502-08-043A, 502-08-045A, 502-08-047A – Grantor: Giovanni Miranda A1. Purchase Agreement and Escrow Instructions A2. Warranty Deed A3. Temporary Construction Easement Supervisory District 4 B. Project: TT0606 Peak View Low Volume Road Item No: D24530 – APN: 503-47-037B – Grantor: David J. Vasquez B1. Purchase Agreement and Escrow Instructions B2. Warranty Deed Supervisory District 4 C. Project: TT0609 Tonto Hills Low Volume Roads Item No: D24298 – APN: 219-12-020 – Grantor: D-C Family Trust C1. Purchase Agreement and Escrow Instructions C2. Slope Easement C3. Temporary Construction Easement Supervisory District 2 D. Project: TT0609 Tonto Hills Low Volume Roads Item No: D24340 – APN: 219-12-044 – Grantor: Russell F. Walker D1. Purchase Agreement and Escrow Instructions D2. Drainage Easement Supervisory District 2 E. Project: TT0657 227th Ave from Montgomery to Dove Valley Road Item No: D24433 – APN: 503-38-006C – Grantor: Barbara A. Mattingly Trust E1. Purchase Agreement and Escrow Instructions E2. Warranty Deed Supervisory District 4 (C-78-26-006-X-00)
Supporting documents (13)
-
MCDOT MEMO FOR 08.20.2025 MEETING.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
A1 TT0576_D23987_PA.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
A2 TT0576_D23987_WD.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
A3 TT0576_D23987_TCE.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
B1 TT0606_D24530_PA..PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
B2 TT0606_D24530_WD..PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
C1 TT0609_D24298_PA_NULL.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
C2 TT0609_D24298_SE_NULL.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
C3 TT0609_D24298_TCE_NULL.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
D1 TT0609_D24340_PA NULL.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
D2 TT0609_D24340_DE_NULL.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
E1 TT0657_D24433_PA.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
E2 TT0657_D24433_WD.PDF
PDF
EASEMENT, RIGHT OF WAY, AND RELOCATION ASSISTANCE DOCUMENTS
View on Agenda Online ↗
- C-number
-
C-20-26-001-X-00(base: C-20-26-001-X) - Base
-
C-20-26-001-X - Revision
- 00
Item text
117. ADOPT A RESOLUTION APPROVING THE ISSUANCE OF BONDS FOR THE BENEFIT OF MARBELLA RANCH AH I, LLP. Adopt a resolution to approve the issuance of The Industrial Development Authority of the County of Maricopa Multifamily Housing Revenue Bonds (Marbella Ranch Phase I Project), Series 2025, in an aggregate principal amount not to exceed $30,000,000. (C-20-26-001-X-00)
Supporting documents (2)
-
MARBELLA - BOS RESOLUTION FINAL.PDF
PDF
ADOPT A RESOLUTION APPROVING THE ISSUANCE OF BONDS FOR THE BENEFIT OF MARBELLA RANCH AH I, LLP. -
MARBELLA - SUMMARY LETTER (FINAL APPROVAL).PDF
PDF
ADOPT A RESOLUTION APPROVING THE ISSUANCE OF BONDS FOR THE BENEFIT OF MARBELLA RANCH AH I, LLP.
View on Agenda Online ↗
- C-number
-
C-20-26-003-X-00(base: C-20-26-003-X) - Base
-
C-20-26-003-X - Revision
- 00
Item text
118. ADOPT A RESOLUTION APPROVING THE ISSUANCE OF BONDS FOR THE BENEFIT OF VESTAR VERRADO, LLC. Adopt a resolution to approve the issuance of The Industrial Development Authority of the County of Maricopa Sales Tax revenue Bonds (Verrado Marketplace Project), Series 2025, in an aggregate principal amount not to exceed $24,000,000. (C-20-26-003-X-00)
Supporting documents (2)
-
VERRADO - MARICOPA BOS RESOLUTION.PDF
PDF
ADOPT A RESOLUTION APPROVING THE ISSUANCE OF BONDS FOR THE BENEFIT OF VESTAR VERRADO, LLC. -
VERRADO 2025 - SUMMARY LETTER.PDF
PDF
ADOPT A RESOLUTION APPROVING THE ISSUANCE OF BONDS FOR THE BENEFIT OF VESTAR VERRADO, LLC.
View on Agenda Online ↗
- C-number
-
C-20-26-002-X-00(base: C-20-26-002-X) - Base
-
C-20-26-002-X - Revision
- 00
Item text
119. ADOPT A RESOLUTION APPROVING THE ISSUANCE OF BONDS FOR THE BENEFIT OF SUPERIOR LIVING FOUNDATION PROJECT Adopt a resolution to approve the issuance of The Industrial Development Authority of the County of Maricopa Senior Living Revenue Bonds (Superior Living Foundation Project), Series 2025, in an aggregate principal amount not to exceed $192,800,000. (C-20-26-002-X-00)
Supporting documents (2)
-
SUPERIOR LIVING 2025 - SUMMARY LETTER.PDF
PDF
C-20-26-002-X-00 -
SUPERIOR LIVING 2025 - BOS RESOLUTION (FINAL).PDF
PDF
C-20-26-002-X-00
View on Agenda Online ↗
- C-number
-
C-44-26-010-X-00(base: C-44-26-010-X) - Base
-
C-44-26-010-X - Revision
- 00
Related P&Z hearings
- 2025-08-07 — August 7, 2025 Planning and Zoning Commi
Item text
120. PLANNING AND ZONING SETTING OF HEARING Schedule the following items for public hearing at the September 10, 2025 Board Hearing: Z240017 – Cardinals Nest – Zone change with POD – Dist. 4 (C-44-26-010-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-64-26-016-X-00(base: C-64-26-016-X) - Base
-
C-64-26-016-X - Revision
- 00
Item text
121. ROAD FILE NO. 6019 Set a hearing for October 1, 2025, to adopt a resolution for Road File No. 6019 to declare streets in White Tank Foothills Parcel 16 as shown in Book 1525 of Maps, Page 07 into the County Transportation System. In accordance with A.R.S. Titles 28-6701 and 28-6702, it is recommended by the Department of Transportation Director, that the Board of Supervisors Open and Declare the following streets in White Tank Foothills Parcel 16 into the County Transportation System, Road File No. 6019. OPEN AND DECLARE ROAD FILE NO. 6019 All streets consistent with the rights-of-way and appurtenances as depicted in “White Tank Foothills Parcel 16, a subdivision recorded in Book 1525 of Maps, Page 07, Maricopa County Records, lying in a portion of Section 34 – T3N, R2W, Maricopa County, Arizona. Containing 5.15 Acres. A map or plat depicting such streets is attached. General Vicinity: Olive Avenue and Perryville Road, lying within Supervisory District No. 4, in an unincorporated area. In addition, direct the Clerk of the Board to record the Board of Supervisors resolution with the County Recorder. (C-64-26-016-X-00)
Supporting documents (3)
-
2025-07-21 - PC 1507 -RF-6019-LEGAL-FOR-PUBLIC-NOTICE (1).DOCX
PDF
C-64-26-016-X-00 -
2025-07-21 - PC 1507 -RF-6019-RESOLUTION-NEW-SUBS (1).DOC
PDF
C-64-26-016-X-00 -
URB_2025-07 - PC 1507 -21_RF-6019-EXHIBIT.PDF
PDF
C-64-26-016-X-00
View on Agenda Online ↗
- C-number
-
C-85-26-003-X-00(base: C-85-26-003-X) - Base
-
C-85-26-003-X - Revision
- 00
Item text
122. AQ-2025-003-RULE 353 STORAGE AND LOADING OF GASOLINE AT A GASOLINE DISPENSING FACILITY Set a public hearing, as required by Arizona Revised Statutes (A.R.S.) § 49-479(b), for October 1, 2025, at 9:30 a.m. to solicit comments on the proposed revision of Maricopa County Air Pollution Control Regulations, Rule 353 (Storage and Loading of Gasoline at a Gasoline Dispensing Facility (GDF)) and the associated proposed revision to the Arizona State Implementation Plan (SIP). Following the public hearing, the Board is requested to adopt the proposed amendments to the rule and to approve submission of the amended rule as a revision to the Arizona SIP. Rule 353 limits emissions of volatile organic compounds during storage and loading of gasoline at a gasoline dispensing facility (GDF). Rule 353 applies to the storage and loading of gasoline in a stationary gasoline storage tank at a GDF with a capacity of more than 250 gallons, including, but not limited to underground gasoline storage tanks, above ground storage tanks, and those stationary gasoline storage tanks located at airports and marinas. The rule was adopted in 1988 and has been revised six times thereafter. MCAQD is proposing to revise Rule 353 to address two rule deficiencies identified by the U.S. Environmental Protection Agency (EPA) to secure full approval of Rule 353 as a revision to the Arizona SIP. On November 8, 2024, the EPA published a proposed limited approval and limited disapproval of Rule 353 in the Federal Register. The proposed action identified two deficiencies in the rule that prevented the rule from being approved into the SIP. On January 10, 2025, the limited approval and limited disapproval was finalized with an effective date of February 10, 2025. Upon adoption of the proposed rule revisions, MCAQD will submit the revised rule as a revision to the Arizona SIP. (C-85-26-003-X-00)
Supporting documents (1)
-
AQ-2025-003-RULE353-REPORTTOTHEBOS.PDF
PDF
AQ-2025-003-RULE 353 STORAGE AND LOADING OF GASOLINE AT A GASOLINE DISPENSING FACILITY
View on Agenda Online ↗
- C-number
-
C-85-26-004-X-00(base: C-85-26-004-X) - Base
-
C-85-26-004-X - Revision
- 00
Item text
123. AQ-2025-002-RULE 352 GASOLINE CARGO TANK TESTING AND USE Set a public hearing, as required by Arizona Revised Statutes (A.R.S.) § 49-479(b), for October 1, 2025, at 9:30 a.m. to solicit comments on the proposed revision of Maricopa County Air Pollution Control Regulations, Rule 352 (Gasoline Cargo Tank Testing and Use) and the associated proposed revision to the Arizona State Implementation Plan (SIP). Following the public hearing, the Board is requested to adopt the proposed amendments to the rule and to approve submission of the amended rule as a revision to the Arizona SIP. Rule 352 limits volatile organic compound emissions from gasoline cargo tanks. The rule applies to any gasoline cargo tank which is used to load or unload gasoline within Maricopa County, and to all persons who own, operate, maintain, repair, or test such gasoline cargo tank. The rule was adopted in 1988 and has been revised five times thereafter. The Maricopa County Air Quality Department (MCAQD) is proposing to revise Rule 352 to address two rule deficiencies identified by the U.S. Environmental Protection Agency (EPA) to secure full approval of Rule 352 as a revision to the Arizona SIP. On November 8, 2024, the EPA published a proposed limited approval and limited disapproval of Rule 352 in the Federal Register. The proposed action identified two deficiencies in the rule that prevented the rule from being approved into the SIP. On January 10, 2025, the limited approval and limited disapproval was finalized with an effective date of February 10, 2025. Upon adoption of the proposed rule revisions, MCAQD will submit the revised rule as a revision to the Arizona SIP. (C-85-26-004-X-00)
Supporting documents (1)
-
AQ-2025-002-RULE352-REPORTTOTHEBOS.PDF
PDF
AQ-2025-002-RULE 352 GASOLINE CARGO TANK TESTING AND USE
View on Agenda Online ↗
- C-number
-
C-88-26-004-X-00(base: C-88-26-004-X) - Base
-
C-88-26-004-X - Revision
- 00
Item text
124. ES-2025-001 PUBLIC AND SEMI-PUBLIC BATHING PLACES – VARIANCE PROCESS Pursuant to A.R.S. §36-184(B)(5) and §11-251.05 set a public hearing for September 10, 2025, to solicit comments and consider the adoption of proposed revisions to Chapter VI, Section 1 of the Maricopa County Environmental Health Code (MCEHC) to update requirements for pool variances. Updating these provisions will align MCEHC with the Arizona Administrative Code (A.A.C.). MCEHC allows a variance only for requirements that are more restrictive than the A.A.C., while the A.A.C. allows for a variance upon demonstration by an applicant that an alternative design, material, appurtenance, or technology is equivalent to a requirement in code. This alignment will provide customers with regulatory clarity and remove the narrower parameter for which a variance can be requested. The Maricopa County Board of Health (BOH) reviewed proposed revisions to update the Maricopa County Environmental Health Code (MCEHC) Chapter VI, Section 1 [Public and Semi-Public Bathing Places: Variance Process] and approved the case for the EROP expedited process at a public meeting on July 28, 2025. At the meeting, the BOH approved the case to proceed to the Board of Supervisors (BOS) for review and possible approval (C-88-26-004-X-00)
Supporting documents (2)
-
ES-2025-001 SOLAR.DOCX
PDF
ES-2025-001 PUBLIC AND SEMI-PUBLIC BATHING PLACES – VARIANCE PROCESS -
ES-2025-01 BOS STAFF REPORT.PDF
PDF
ES-2025-001 PUBLIC AND SEMI-PUBLIC BATHING PLACES – VARIANCE PROCESS
View on Agenda Online ↗
- C-number
-
C-88-26-006-X-00(base: C-88-26-006-X) - Base
-
C-88-26-006-X - Revision
- 00
Item text
125. ES-2025-002 MOBILE HOME PARKS – RECREATIONAL VEHICLE PARKS Pursuant to A.R.S. §36-184(B)(5) and §11-251.05 set a public hearing for September, 10, 2025, to solicit comments and consider the adoption of proposed revisions to Chapter IX, Section 2 – 9 of the Maricopa County Environmental Health Code (MCEHC). The proposed revisions will result in deregulation by no longer requiring permits for mobile home parks that do not offer space for recreational vehicles and will align MCEHC with the Arizona Administrative Code (A.A.C.) rules for recreational vehicle parks. The Maricopa County Board of Health (BOH) reviewed proposed revisions to update the MCEHC Chapter IX, Section 2-9 [ES-2025-002 Mobile Home Parks/Recreational Vehicle Parks] and approved the case for the EROP expedited process at a public meeting on July 28, 2025. At the meeting, the BOH approved the case to proceed to the Board of Supervisors (BOS) for review and possible approval. (C-88-26-006-X-00)
Supporting documents (2)
-
ES-2025-002 SOLAR.DOCX
PDF
C-88-26-006-X-00 -
ES-2025-002 BOS STAFF REPORT.PDF
PDF
C-88-26-006-X-00
View on Agenda Online ↗
- C-number
-
C-88-26-003-X-00(base: C-88-26-003-X) - Base
-
C-88-26-003-X - Revision
- 00
Item text
126. ES-2025-003 CAMPGROUNDS Pursuant to A.R.S. §36-184(B)(5) and §11-251.05 set a public hearing for September 10, 2025, to solicit comments and consider the adoption of proposed revisions to Chapter XII of the Maricopa County Environmental Health Code (MCEHC) to provide clearer definitions for “campgrounds” and “campsites.” Updating these provisions will align MCEHC with the Arizona Administrative Code (A.A.C) rules for campgrounds. The Maricopa County Board of Health (BOH) reviewed proposed revisions to update the Maricopa County Environmental Health Code (MCEHC) Chapter XII [ES-2025-003 Campgrounds] and approved the case for the EROP expedited process at a public meeting on July 28, 2025. At the meeting, the BOH approved the case to proceed to the Board of Supervisors (BOS) for review and possible approval (C-88-26-003-X-00)
Supporting documents (2)
-
ES-2025-003 SOLAR.DOCX
PDF
ES-2025-003 CAMPGROUNDS -
ES-2025-003 BOS STAFF REPORT.PDF
PDF
ES-2025-003 CAMPGROUNDS
View on Agenda Online ↗
- C-number
-
C-88-26-002-X-00(base: C-88-26-002-X) - Base
-
C-88-26-002-X - Revision
- 00
Item text
127. ES-2024-002 SOLID WASTE VARIANCE Pursuant to A.R.S. §36-184(B)(5) and §11-251.05 set a public hearing for September, 10, 2025, to solicit comments and consider the adoption of proposed revisions to Chapter II, Section 5 of the Maricopa County Environmental Health Code (MCEHC) to update refuse collection to once-weekly pickup as the minimum standard while allowing a variance for less than once weekly. Updating these provisions will align the MCEHC with recent changes in the Arizona Administrative Code (AAC) which went into effect on February 4, 2025 The Maricopa County Board of Health (BOH) reviewed proposed revisions to update the Maricopa County Environmental Health Code (MCEHC) Chapter II, Section 5 [ES-2024-02 Solid Waste Variance] and approved the case for the EROP standard process at a public meeting on July 28, 2025. At the meeting, the BOH approved the case to proceed to the Board of Supervisors for review and possible approval. (C-88-26-002-X-00)
Supporting documents (2)
-
ES-2024-002 SOLAR.DOCX
PDF
ES-2024-002 SOLID WASTE VARIANCE -
ES-2024-002 BOS STAFF REPORT.PDF
PDF
ES-2024-002 SOLID WASTE VARIANCE
View on Agenda Online ↗
- C-number
-
C-06-26-029-X-00(base: C-06-26-029-X) - Base
-
C-06-26-029-X - Revision
- 00
Item text
128. MINUTES Pursuant to A.R.S. §§38-431.01 and 11-217, approve the minutes of the Flood Control District meeting held on May 21, 2025, June 11, 2025. (C-06-26-029-X-00)
Supporting documents (2)
-
052125FB.DOCX
PDF
C-06-26-029-X-00 -
061125FB.DOCX
PDF
C-06-26-029-X-00
View on Agenda Online ↗
- C-number
-
C-69-25-023-X-00(base: C-69-25-023-X) - Base
-
C-69-25-023-X - Revision
- 00
Item text
129. DECLARE/SELL EXCESS PARCEL - FCD A003-05-2 Pursuant to A.R.S. §48-3603(I), the Flood Control District (District) requests the Board of Directors approve the transfer of FCD Parcel A003-05-2 (a portion of APN 500-04-982B) and authorize the Chairman to execute a quitclaim deed to the City of Goodyear. This District property is a remnant from the Bullard Wash Phase II project. Pursuant to and subject to IGA FCD 2024A012, recorded as instrument number 2025-0069444, previously approved by the Board of Directors via agenda item C-69-25-023-X-00, the property shall be transferred to the City at no cost in exchange for the City to operate and maintain the channel. Supervisory District Number 5 (C-69-26-008-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-69-18-009-8-00(base: C-69-18-009-8) - Base
-
C-69-18-009-8 - Revision
- 00
Item text
130. DECLARE/SELL EXCESS PARCEL - FCD R-7222-117EX Pursuant to A.R.S. §48-3603(I), the Flood Control District (District) requests the Board of Directors approve the sale of FCD Parcel R-7222-117EX (APN 202-06-019) and authorize the Chairman to execute a special warranty deed and purchase agreement with Satheesh K. Ambadi. This District property is a remnant from the New River Floodplain Mitigation project and was declared excess to the needs of the District by the Board of Directors on September 6, 2017 (C-69-18-009-8-00). On October 31, 2024, District parcel R-7222-117EX was appraised at a value of $20,000.00. On July 21, 2025, the Maricopa County Real Estate Department held a public auction for District parcel R-7222-117EX that resulted in a winning bid of $55,000.00. Supervisory District Number 3 (C-69-26-004-X-00)
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
- C-number
-
C-69-26-006-X-00(base: C-69-26-006-X) - Base
-
C-69-26-006-X - Revision
- 00
Item text
131. INSTALLATION AND MAINTENANCE OF IMPROVEMENTS ALONG THE ARIZONA CANAL DIVERSION CHANNEL AT 47TH AVENUE AND CHOLLA STREET Approve the Intergovernmental Agreement between Maricopa County (County) and the Flood Control District (District) for the installation and maintenance of improvements along the Arizona Canal Diversion Channel at 47th Avenue and Cholla Street. This Agreement shall become effective as of the date it is approved by the governing bodies of the Parties and remain in full force and effect until all stipulations previously indicated have been satisfied, or Project improvements have been removed. This Agreement may be amended only upon written agreement by all Parties. The project is in Supervisory District 4 (C-69-26-006-X-00)
Supporting documents (1)
-
FINAL_IGA_47TH_AVENUE_AND_CHOLLA_STREET_WITH_EXHIBIT_7.30.25.PDF
PDF
C-69-26-006-X-00
View on Agenda Online ↗
- C-number
-
C-69-26-007-X-00(base: C-69-26-007-X) - Base
-
C-69-26-007-X - Revision
- 00
Item text
132. IGA FOR EXCHANGE OF SERVICES (ENTENTE PROGRAM) BETWEEN MARICOPA COUNTY DEPARTMENT OF TRANSPORTATION Approve the Intergovernmental Agreement between Maricopa County and the Flood Control District (District) for the exchange of services or reimbursement of services (Entente). This Agreement shall become effective on the last signature date set forth below and remain in full force and effect until either Party terminates it. Any Party may terminate this Agreement for any reason upon furnishing the other Party with written notice at least thirty (30) days prior to the effective termination date. The project is in all Supervisory Districts (C-69-26-007-X-00)
Supporting documents (1)
-
FINAL_ENTENTE_FLOOD_CONTROL_DISTRICT_7.28.2025.PDF
PDF
IGA FOR EXCHANGE OF SERVICES (ENTENTE PROGRAM) BETWEEN MARICOPA COUNTY DEPARTMENT OF TRANSPORTATION
View on Agenda Online ↗
- C-number
-
C-69-26-005-X-00(base: C-69-26-005-X) - Base
-
C-69-26-005-X - Revision
- 00
Item text
133. MAINTENANCE AND ACCESS AGREEMENT WITH WASHINGTON ELEMENTARY SCHOOL DISTRICT NO. 6 Approve the Maintenance and Access Agreement between the Washington Elementary School District No. 6 (School) and the Flood Control District (District) for the construction and shared access/maintenance responsibilities of pavement, sidewalks, curbs, gutters, and traffic signage on both District and School properties along the Arizona Canal Diversion Channel at 47th Avenue and Cholla Street. This Agreement shall become effective as of the date it is approved by the governing bodies of the Parties and remain in full force and effect until all stipulations previously indicated have been satisfied, or Project improvements have been removed. This Agreement may be amended only upon written agreement by all Parties. The project is in Supervisory District 4 (C-69-26-005-X-00)
Supporting documents (1)
-
47TH AND CHOLLA - SHARED ACCESS AGREEMENT.PDF
PDF
MAINTENANCE AND ACCESS AGREEMENT WITH WASHINGTON ELEMENTARY SCHOOL DISTRICT NO. 6
View on Agenda Online ↗
- C-number
-
C-78-26-005-X-00(base: C-78-26-005-X) - Base
-
C-78-26-005-X - Revision
- 00
Item text
134. EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS Approve easements and right-of-way acquisition documents, appraisal and relocation assistance services contracts under $5,000 per Resolution FCD 87-12; Escrow Instructions per Resolution FCD 87-13; Payment of Tax Notices per Resolution FCD 97-07; License Procedures and Fee Schedules per Resolution FCD2002R002; and disposal of easements, excess real property and fixtures under $250,000 documents per FCD 1999R016 for Flood Control purposes A. Project: 121.01.12 East Maricopa Floodway Reach 4 Item: Parcel Number: M-2165, M-2167-2 and M-2158-B - APN: 304-49-004C, 008C, 008F, 008X, 304-51-013D, 003K, 304-60-024A and 304-49-022B – Permit: 2004P039 – Grantee: City of Mesa A1. Non-Exclusive Utility Easement Supervisory District 1 B. Project: 121.01.12 East Maricopa Floodway Reach 4 and Reach 5 Item: Parcel Number: M-2171, M-217-2, N-2266, N-2268 and N-2269-01 – APN: 304-38-011B, 304-30-026E, 013B, 304-17-014E, 014F and 014G – Permit: 2004P051 – Grantee: City of Mesa B1. Non-Exclusive Utility Easement Supervisory District 1 C. Project: 300.01.12 Spook Hill FRS and Outlet Item: Parcel Number: SH-377-1R – APN:219-19-006Y – Permit: FRU2400440 - Grantee: City of Mesa C1. Non-Exclusive Sewer line Easement Supervisory District 2 D. Project: 470.14.12 Loop 303 Drainage Improvements Item: Parcel Numbers: FA034-002A, FA034-002B, FA034-003, FA034-007, FA034-012, FA034-012-2 APN: 502-39-003E, 502-39-003W – Permit: FRU2400306 – Grantee: State of Arizona D1. Purchase Agreement D2. Flowage Easement D3. Temporary Construction Easement D4. Non-Exclusive Roadway Easement D5. Special Warranty Deed D6. Non-Exclusive Drainage Easement Supervisory District 5 E. Project: 480.01.12 Rittenhouse Road Drain Item: Parcel Number: RR-08 and RR-08-02 – APN: 304-61-023F and 304-61-023M – Permit: FRU2400273 (2022P278) – Grantee: XPO Logistics Freight INC. E1. Non-Exclusive Drainage Easement Supervisory District 1 F. Project: TT068A Assignment of Easement Item: FA012.005 – IGA: FCD 2000A002 – Assignee: City of Mesa F1. Assignment of Easement Supervisory District 1 G. Project: 700.24.35 Floodprone Properties Assistance Program Item: F00483—Parcel Number: 402-15-133, 402-15-134 and 402-15-135B- Grantor: Gila Bend Lots LLC. G1. Purchase Agreement and Escrow Instructions G2. Warranty Deed Supervisory District 5 H. Project: 701.24.37 Floodprone Properties Assistance Program Item: F00496—Parcel Number: 402-12-062D- Grantor: Denice Murrieta and Francisco A. Reina H1. Purchase Agreement and Escrow Instructions H2. Warranty Deed H3. Relocation Assistance Entitlements Supervisory District 5 I. Project: 702.24.35 Floodprone Properties Assistance Program Item: F00505—Parcel Number: 402-18-005- Grantor: Betty L. Wurzauf I1. Purchase Agreement and Escrow Instructions I2. Warranty Deed I3. Relocation Assistance Entitlements Supervisory District 5 J. Project: 017.01.01 Flood Warning & Data Collection Pursuant to Resolution FCD 2013R004 - Station Nos. 7170, 5215, 5555, 5165, 7150, 7005, 7145, 7160, 7025, 6950, 7140, 7035, 7070, 7030, 7155, 5275, 7060, 5678, 5454, 37100, 37300, 50422 & 50624. Grantor: Arizona State Land Department J1. Arizona State Land Right-of-Way Renewal Supervisory District 3, 4 & 5 (C-78-26-005-X-00)
Supporting documents (21)
-
8.20.2025 BOD MEMO.DOCX
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
A1. NON EXCLUSIVE ULTILTY EASEMENT.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
B1. NON EXCLUSIVE ULTITLY EASEMENT.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
C1. NON-EXCLUSIVE SEWER LINE EASEMENT.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
D1. PURCHASE AGREEMENT.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
D2. FLOWAGE EASEMENT.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
D3. TEMPORARY CONSTRUCTION EASEMENTS.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
D4. NON-EXCLUSIVE ROADWAY EASEMENT.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
D5.SPECIAL WARRANTY DEED.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
D6. NON-EXCLUSIVE DRAINAGE EASEMENT.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
E1. NON-EXCLUSIVE DRAINAGE EASEMENT.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
F1. ASSIGNMENT OF EASEMENT.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
G1. PURCHASE AGREE- ESCROW.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
G2. WARRANTY DEED.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
H1. PURCHASE AGREE-ESCROW.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
H2. WARRANTY DEED.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
H3. RELOCATION.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
I1. PURCHASE AGREE- ESCROW.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
I2. WARRANTY DEED.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
I3 RELOCATION.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS -
J1.017.01.01_18-1166557_ROW-IG_NULL.PDF
PDF
EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS
View on Agenda Online ↗
- C-number
-
C-06-26-035-X-00(base: C-06-26-035-X) - Base
-
C-06-26-035-X - Revision
- 00
Item text
135. MINUTES Pursuant to A.R.S. §§38-431.01 and 11-217, approve the minutes of the Library District meeting held on June 11, 2025. (C-06-26-035-X-00)
Supporting documents (6)
-
061725SB.DOCX
PDF
MINUTES -
070225SB.DOCX
PDF
MINUTES -
060925IB.DOCX
PDF
MINUTES -
052125FB.DOCX
PDF
MINUTES -
061125FB.DOCX
PDF
MINUTES -
061125FB.DOCX
PDF
MINUTES
View on Agenda Online ↗
Item text
136. Public comment on matters pertaining to Maricopa County government. Please limit comments to two minutes. Note that pursuant to Arizona Open Meeting Law, Board members may not discuss matters raised under this public comment portion of the meeting; however, an individual Board member may respond to criticism made by those who have addressed the Board, ask staff to review an issue raised or may ask that the matter be placed on a future agenda. (Public comment is at the discretion of the Chairman.) If you would like to send a written comment, please send email to agenda.comments@maricopa.gov . Written comments will be summarized at the meeting noting the topic or topics. All written comments will be forwarded to each Board Office for their review. Comentarios del público sobre las materias relacionadas con el gobierno del Condado de Maricopa. Por favor limite sus comentarios a dos minutos. Tenga en cuenta que de conformidad con el Derecho de Reunión Abierta de Arizona, miembros de la Junta no podrán abordar las cuestiones planteadas en esta parte de comentario público de la reunión, sin embargo, un miembro de la Junta individuo puede responder a las críticas de quienes se han ocupado de la Junta, pida al personal para examinar una cuestión planteada o puede pedir que la cuestión se incluya en una agenda de futuro. (Comentario público es a discreción del Presidente.) Si le gustaría mandar sus comentarios por escrito favor de enviarlos por correo electrónico a agenda.comments@maricopa.gov. Comentarios escritos se resumirán en la reunión tomando nota del tema o temas. Todos los comentarios escritos se remitirán a cada Oficina de la Junta para su revisión.
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
Item text
137. Supervisors'/County Manager's summary of current events - Resumen de temas de actualidad de los Supervisores/Administrador del Condado
Supporting documents
No supporting documents stored.
View on Agenda Online ↗
137 item(s)