Sign In
BOS Home
Legislation
Calendar
Board and Committees
Members
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##
Details
Reports
File #:
250300
Version:
1
2
Name:
Condemning President Trump’s Use of the “Alien Enemies Act”
Type:
Resolution
Status:
Passed
Introduced:
4/2/2025
In control:
Clerk of the Board
On agenda:
Final action:
4/18/2025
Enactment date:
4/18/2025
Enactment #:
144-25
Title:
Resolution condemning President Trump’s use of the “Alien Enemies Act” to deport noncitizens as an abuse of power and threat to our constitutional order.
Sponsors:
Myrna Melgar
,
Matt Dorsey
,
Stephen Sherrill
,
Bilal Mahmood
,
Connie Chan
,
Jackie Fielder
,
Rafael Mandelman
,
Chyanne Chen
,
Shamann Walton
,
Danny Sauter
,
Joel Engardio
Attachments:
1.
Leg Ver1
, 2.
Pres Trump Proclamation 13033 031425
, 3.
H.R. 630 012225
, 4.
S. 193 012225
, 5.
BOS Reso No. 63-22 022522
, 6.
Board Pkt 040825
, 7.
Post Pkt Public Correspondence
, 8.
Leg Ver2
, 9.
Leg Final
Related files:
220153
History (4)
4 records
Group
Clear sorting
Clear grouping
Group by Date
Group by Action By
Date
Ver.
Action By
Action
Result
Action Details
Meeting Details
Video
4/18/2025
2
Mayor
RETURNED UNSIGNED
Action details
Meeting details
Not available
4/8/2025
1
Board of Supervisors
AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE
Pass
Action details
Meeting details
Not available
4/8/2025
2
Board of Supervisors
ADOPTED AS AMENDED
Pass
Action details
Meeting details
Not available
4/2/2025
1
President
REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING
Action details
Meeting details
Not available
Legislation Details
*NOTE: These reports are produced in HTML format and are accessible to screen readers.