Minutes. October 8, 2013

Size: px
Start display at page:

Download "Minutes. October 8, 2013"

Transcription

1 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice-chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA KATHLEEN MORAN, COUNTY CLERK YOLANDA TIRADO, CHIEF BOARD CLERK ANN NORDYKE, DEPUTY BOARD CLERK II (530) /0509 (530) cocolusa@countyofcolusa.org Minutes October 8, 2013 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 10 th day of October 2013 at the hour of 9:00 a.m., Present: Supervisors, Denise J. Carter, Chair, Gary J. Evans, Thomas A. Indrieri, Kim Dolbow Vann and Mark D. Marshall. Absent: None. Chair Carter calls to order the Regular meeting of October 10, 2013 at 9:00 a.m., with all Supervisors present. Present: Marcos Kropf, County Counsel. Peggy Scroggins, Auditor-Controller. Scott Lanphier, Michael Azevedo, Public Works. Mary Winters, John Loudon, Mike Davies, Martha Dragoo, Colusa citizens. Elizabeth Kelly, Director, Health & Human Services. Bill Fenton, Chief Probation Officer. Terry Rooney, Director, Behavioral Health Services. Debbie Hickel, CCEA. Pat Ash, City of Williams. Kaline Moore, Central Services. Mike Bradwell, Shane Maxey, Miguel Villasenor, Sheriff s Department. Kandi Manhart, Colusa Glenn Subwatershed Program. Yolanda Tirado, Ann Nordyke, Board Clerks. Prayer by Chair Carter. Pledge of Allegiance. ADMINISTRATION: It is moved by Supervisor Marshall, seconded by Supervisor Evans to approve the Minutes of the September 24, 2013 Regular Session. Motion carried: All yes. Absent: None. Chair Carter makes time for a period of public comment. Hearing none, Chair Carter closes the period of public comment. Chair Carter makes time for announcement of Closed Session matters to be considered. SUPERVIOSRS MINUTES BOOK 2013 PAGE 211

2 Mr. Kropf states the Board will consider Closed Session matters at 10:15 a.m. as follows: A. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Gov. Code Title: Director of Health and Human Services. B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Gov. Code Title: Director of Child Support Services. C. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE Gov. Code CONSENT AGENDA: It is moved by Supervisor Indrieri, seconded by Supervisor Evans to approve Consent Agenda Item Nos. 1 through 5 as follows: 1. AUDITOR CONTROLLER-PUBLIC HEARING: Set November 5, 2013 at 9:30 a.m. for a public hearing to consider Grantee Performance Reports for Community Development Block Grant (CDBG) Program and direct the Clerk to publish and post Notice for same. 2. AUDITOR: Approve changes in Revenue and Appropriations as follows: DEPARTMENT NAME FUND # DEPT # ACCT# AMOUNT Increase Revenue & Appropriations: FY 13/ ($191,151.) ($191,151.) ($1,774.) ($136.) ($500.) ($600.) ($1,300.) $50. ($200.) ($2,200.) ($200.) ($55,000.) ($500.) ($ ) ($25,713.) ($5,000.) ($7,000.) ($35,000.) ($17,378.) FY Library Library (191,151.) $8.10 $ SUPERVIOSRS MINUTES BOOK 2013 PAGE 212

3 $ Library Williams Veterans Bldg Williams Veterans Bldg $ $ $1, $1, $1, $1, $245, $245,991. $90.77 $2, $ $2, $ $ $3.20 $ $12, $21, $185, $19, $245, $ $29.15 $ $25.51 $ $ $ $22.36 $16.19 $ $57.82 $11.28 $19.13 $ $ $ $ SUPERVIOSRS MINUTES BOOK 2013 PAGE 213

4 $ $1, $1, $1, Colusa Library Trust Colusa Library Trust $1, $1, $ Colusa Library Trust Grimes Library Trust Grimes Library Trust Princeton Library Princeton Library Stonyford Branch Library Stonyford Branch Library Fire Districts Fire Districts Ambulance Service Ambulance Service Maxwell Veterans Bldg Maxwell Veterans Bldg $1, $1, $1, $1, $1, $1, $1, $ $ $ $ $85.42 $ $ $ $8, $8, $8, $8, $ $ $ $ $29.29 $ $29.29 SUPERVIOSRS MINUTES BOOK 2013 PAGE 214 $29.29

5 Realignment-Mental Health Realignment-Mental Health MHSA Prev & Early Interv MHSA Prev & Early Interv MHSA Capital Facilities MHSA Capital Facilities Children s System of Care Children s System of Care Safe Haven Safe Haven $5, $5, $23, $23, $101, $101, $101, $101, $1, $1, $1, $1, $ $ $ $ $2, $2, $2, Co Library Spec Proj Trust Co Library Spec Proj Trust $2, $9, $12.97 Co Library Spec Proj Trust $9, $9, Literacy Grant Literacy Grant Literacy Grant $9, $1, $1, $ Literacy Grant CLRF11-AB12 CLRF11-AB12 $2, $2, $2, $4, $4, $4, SUPERVIOSRS MINUTES BOOK 2013 PAGE 215 $4,572.00

6 F&G-Kids Activities F&G-Kids Activities Welfare Collections Welfare Collections EMS-Hospital EMS-Hospital $5, $5, $5, $5, $ $ $ $ $3, $3, $3, EMS-Other EMS-Other $3, $1, $ EMS-Other EMS-Other $2, $2, $2, EMS-Administration EMS-Administration $4, $4, $84.82 EMS-Administration EMS-Administration $4, $3, $1, Child Restraint Trust $4, $ Child Restraint Trust Child Restraint Trust $ $3, $ LEA-Local Enf Agency LEA-Local Enf Agency CLRF11-HHS-Foster Care $4, $80.39 $ $80.39 $ $17, $17, SUPERVIOSRS MINUTES BOOK 2013 PAGE 216

7 CLRF11-HHS-Foster Care CLRF11-HHS-Adopt Asst CLRF11-HHS-Adopt Asst Carl Moyer Grant Carl Moyer Grant $17, $17, $28, $28, $28, $28, $6, $6, $6, Housing Rehab Housing Rehab $6, $ $165, Housing Rehab Maxwell Block Grant Maxwell Block Grant $166, $209, $209, $0.41 $ $0.41 Lurline CDBG Lurline CDBG Lurline CDBG $0.41 $11, $29, $45.00 Lurline CDBG $40, $40, Rehab Block Grant 96 Rehab Block Grant 96 Rehab Block Grant $40, $21.97 $4, $ Rehab Block Grant $4, $4, Rehab Block Grant 94 Rehab Block Grant 94 Rehab Block Grant $4, $1, $ $ $2, Rehab Block Grant $2, SUPERVIOSRS MINUTES BOOK 2013 PAGE 217

8 $2, Rehab Block Grant 97 Rehab Block Grant $1.18 $ Rehab Block Grant Business Loan $ $46.18 $ $222, Business Loan Business Loan $222, $220, $2, Premier Mushroom Premier Mushroom $222, $14, $4, Premier Mushroom Premier Mushroom Premier Mushroom $4,655, $4,601, $18, $35, DNA identification $4,655, $ DNA identification DNA identification DNA identification $ $1, $2, $4, Develop Fee-Gen Adm Develop Fee-Gen Adm $8, $12.61 $ Develop Fee-Gen Adm Courthouse Construction Courthouse Construction $ $2, $2, $4, $4, $4, Thompson St Ltg Thompson St Ltg $4, $1.27 $76.00 $77.27 Thompson St Ltg $ SUPERVIOSRS MINUTES BOOK 2013 PAGE 218

9 $ Off Hwy Veh Lic Fee $4, Off Hwy Veh Lic Fee DA-Indian Gaming DA-Indian Gaming $4, $12, $12, $1, $1, $1, Jail Inmate Welfare Fund Jail Inmate Welfare Fund $1, $13, $4, Jail Inmate Welfare Fund Jail Inmate Welfare Fund Jail Inmate Welfare Fund Jail Inmate Welfare Fund Jail Inmate Welfare Fund $18, $18, $1, $1, $1, $1, Drug Enf Asset Forfeiture Drug Enf Asset Forfeiture $24, $ $4, Drug Enf Asset Forfeiture Drug Enf Asset Forfeiture $5, $4, $3, Dev Fee-Sheriff Adm Dev Fee-Sheriff Adm Clerk & Recorder $8, $0.36 $ $0.36 $ $5, Clerk & Recorder Clerk & Recorder Clerk & Recorder Clerk & Recorder $5, $2, $1, $1, $ Treasurer Tax Collector Treasurer Tax Collector $5, $32, $4, SUPERVIOSRS MINUTES BOOK 2013 PAGE 219

10 $36, Treasurer Tax Collector Treasurer Tax Collector Treasurer Tax Collector Treasurer Tax Collector Treasurer Tax Collector $20, $12, $2, $1, $ $36, $150, $6, $ $ $44.12 $ $ $158, $153, $5, $ $44.12 Risk Management Risk Management Employee Benefits $158, $84.53 $ $84.53 $ $ Employee Benefits Employee Benefits $ $ $75.21 District Attorney District Attorney Public Defender Public Defender $ $5, $5, $5, $5, $4, $4, $4, $4, Jail $7, SUPERVIOSRS MINUTES BOOK 2013 PAGE 220

11 $7, Jail Ag Commissioner Ag Commissioner $7, $7, $11, $11, $11, $11, DEPARTMENT NAME FUND # DEPT # ACCT# AMOUNT To Increase (Decrease) Appropriations: FY 12/13 County Library County Library County Library $ $38.00 ($500.00) County Library County Library County Library County Library County Library $0.00 $ $46.35 $81.49 ($568.84) ($59.00) Lib Trst Guy M Morse $ $10, MHSA Information Tech MHSA Information Tech $10, $35.76 $1, CLRF11-Mntl Hlth Realign CDBG-Gen Admin Co Criminal Just Const $1, $79, $79, $124, $124, $16, $16, COLUSA COUNTY ARTS COUNCIL/RESOLUTION: Adopt Resolution No , a Resolution Of The Colusa County Board Of Supervisors, State Of California Designating The Colusa County Arts Council As The Official Arts Organization For The County Of Colusa and authorize the Chair to sign. 4. PUBLIC WORKS/RESOLUTION: Adopt Resolution No , a Resolution of the Colusa County Board of Supervisors Authorizing the Designation of Segments of Fouts SUPERVIOSRS MINUTES BOOK 2013 PAGE 221

12 Springs Road and Goat Mountain Road as Mixed Use Roadways and authorize the Chair to sign. C PUBLIC WORKS: Ratify agreement , between the County of Colusa Public Works Department and All Traffic Data to provide traffic counts at the intersection of Hillgate and Wildwood Road in Arbuckle, effective September 5, 2013 through September 30, 2013, in an amount not to exceed $800.00, with a fifteen (15) day written termination clause by either party and signed by the Director of Public Works on behalf of the Board of Supervisors. Consent motion carried: All yes. Absent: None. 9:12 a.m. (9:05 a.m. item on Agenda) STAFF REPORTS Mr. Fenton updates the Board members on items as they pertain to his Department. Ms. Kelly distributes Colusa County Regional Directory , People Services & Community Resources and speaks briefly to same. She further updates the Board members on items as they pertain to her Department. 9:18 a.m. (9:10 a.m. item on Agenda) PERSONNEL/ASSESSOR 1023: It is moved by Supervisor Evans, seconded by Supervisor Marshall to authorize the following formal appointment of Kathleen Moran, Interim County Assessor, effective October 1, 2013 as a result of the Board of Supervisors announcement on September 24, 2013 and approve additional compensation of $ per month for interim duties, effective October 1, Motion carried: All yes. Absent: None. PERSONNEL/TREASURER 1022: It is moved by Supervisor Marshall, seconded by Supervisor Indrieri to approve the following: Delete: Account Clerk II, PFT, MSC Range MSC Range10, $2, $2, per month, effective September 30, Motion carried: All yes. Absent: None. PERSONNEL/BEHAVIORAL HEALTH DEPARTMENT 4010: It is moved by Supervisor Indrieri, seconded by Supervisor Evans to approve the following: Behavioral Health Department Delete: Deputy Director Clinical Services, PFT, MGT Range 30, $6, $7, per month, effective September 30, Mental Health Add: Deputy Director Clinical Services, PFT, MGT Range 30, $6, $7, per month, effective October 1, Motion carried: All yes. Absent: None. PERSONNEL/MENTAL HEALTH 4013: It is moved by Supervisor Indrieri, seconded by Supervisor Vann to approve the following. SUPERVIOSRS MINUTES BOOK 2013 PAGE 222

13 Motion carried: All yes. Absent: None. Delete: Clinical Program Manager II, PFT, MGT Range 16, $4, $5, per month, effective September 30, PERSONNEL/MENTAL HEALTH 4013: It is moved by Supervisor Marshall, seconded by Supervisor Indrieri to approve the following: Delete: MHSA Family Facilitator, PFT, PF Range 35, $4, $5, per month, effective September 30, Add: 1- flexibly staffed position of Therapist I/II/III, PF Range 29/31/35, $3, $4,333.00/$3, $4,550.00/ $4, $5, per month, effective October 1, Motion carried: All yes. Absent: None. PERSONNEL/HEALTH AND HUMAN SERVICES 5011: It is moved by Supervisor Marshall, seconded by Supervisor Vann to add an additional position of Human Services Supervisor, PFT, MSC Range 30, $3, $4, per month, effective November 1, 2013 and delete the position vacated by the promotion. Motion carried: All yes. Absent: None. Chair Carter, at the request of the Director of Health and Human Services, pulls from the Agenda the following: Approval of a salary increase for the positions of Public Health Nurse I/II/III effective October 1, 2013 as follows: Public Health Nurse I, from PF Range 35, $4, $5, per month to PF Range 38, $4, $5, per month. Public Health Nurse II, from PF Range 39, $4, $5, per month to PF Range 42, $4, $5, per month. Public Health Nurse III, from PF Range 43, $5, $6, per month to PF Range 45, $5, $6, per month. PERSONNEL/PUBLIC WORKS 3010: It is moved by Supervisor Evans, seconded by Supervisor Vann to add two (2) positions of Engineering Technician Trainee, PFT, MSC Range 16, $2, $3, per month, effective November 1, Motion carried: All yes. Absent: None. Attendant. Chair Carter makes time to consider adding an Extra Help position of Park Supervisor Evans states this position will provide garbage consolidation and inspection of facilities to determine frequency of garbage collection and maintenance of portable toilets while the East Park Reservoir Campground is open this year and requests the Extra Help position start at a Step 2, $15.06 per hour. Brief discussion is held. SUPERVIOSRS MINUTES BOOK 2013 PAGE 223

14 PERSONNEL/PUBLIC WORKS-3010-PARKS AND RECREATION: It is moved by Supervisor Evans, seconded by Supervisor Marshall to add an Extra Help position of Park Attendant, TPT, MSC Range 12, Step 2, $14.34 $15.06 per hour, effective September 24, 2013 November 30, Motion carried: All yes. Absent: None. PERSONNEL/PROBATION: It is moved by Supervisor Indrieri, seconded by Supervisor Evans to approve the following positions changing budgeting sources as funded in the Budget: Motion carried: All yes. Absent: None. Probation 2035 Delete: Office Assistant II, PFT, MSC Range 5, $1, $2, per month, effective June 30, Probation 2035 (25%)/Local Community Correction (AB 109) (25%)/ Community Correction Performance Incentive (SB678) (50 %) Add: Office Assistant II, PFT, MSC Range 5, $1, $2, per month, effective June 30, 2013 July 1, PERSONNEL 1040: It is moved by Supervisor Marshall, seconded by Supervisor Evans to approve a Contingency request in the amount of $41, to cover unanticipated legal expenses for FY within the Personnel Department. Motion carried: All yes. Absent: None. C :32 a.m. (9:20 a.m. item on Agenda) SHERIFF/ANIMAL CONTROL: It is moved by Supervisor Marshall, seconded by Supervisor Vann to approve an agreement between the County of Colusa Sheriff s Department and Bippus Roofing Company for reroofing of the Animal Control Shelter, effective through November 30, 2013, in an amount not to exceed $2,000.00, and authorize the Chair to sign. Motion carried: All yes. Absent: None. SHERIFF/NARCOTICS ENFORCEMENT: It is moved by Supervisor Vann, seconded by Supervisor Indrieri to authorize/approve use of State Asset Forfeiture funds in the amount of $2, to send two agents to the CNOA 49 th Annual Training Exposition. Further, approve out-of-state travel for two Colusa County Narcotics Enforcement Team Agents to attend the CNOA Annual Training Exposition from November 23-26, 2013 in Reno, NV. Motion carried: All yes. Absent: None. SHERIFF/NARCOTICS ENFORCEMENT: It is moved by Supervisor Vann, seconded by Supervisor Marshall to approve updated Equitable Sharing Agreements and Certifications between the County of Colusa Sheriff s Department/Narcotics Task Force and the Department of Justice and Department of the Treasury as follows: C (Amended Form) for FY , effective through September 20, 2014 and authorize the Chair to sign. C (Existing Participant) for FY C (Existing Participant) for FY C (Existing Participant) for FY C (Existing Participant) for FY SUPERVIOSRS MINUTES BOOK 2013 PAGE 224

15 C (Existing Participant) for FY C (Existing Participant) for FY C (Existing Participant) for FY C (Amended Form) for FY effective through September 20, 2014, with terms and conditions as set forth in the Agreements and authorize the Chair to sign all related documents. Motion carried: All yes. Absent: None. C SHERIFF: It is moved by Supervisor Marshall, seconded by Supervisor Vann to approve an agreement between the County of Colusa Sheriff s Department and TRG Consulting to provide services in preparing a proposal for new jail construction funds under SB1022, effective through January 31, 2014, in an amount not to exceed $31,960.00, with a fifteen (15) day written termination clause by either party and authorize the Chair to sign. Motion carried: All yes. Absent: None. 9:39 a.m. (9:25 a.m. item on Agenda)PLANNING AND BUILDING/BUILDING & GROUNDS- CUSTODIAN: It is moved by Supervisor Marshall, seconded by Supervisor Evans to approve a Contingency Fund request of the Department of Planning and Building/Buildings & Grounds-Custodian, in the amount of $5,674.61, to clear overrun costs for the budget year Motion carried: All yes. Absent: None. 9:41 a.m. (9:30 a.m. item on Agenda) CENTRAL SERVICES/COLUSA COUNTY AIRPORT: It is moved by Supervisor Evans, seconded by Supervisor Indrieri to approve Request for Proposal Aviation Fuel Provider for the Colusa County Airport and authorize the Purchasing Coordinator to proceed with the RFP process. Motion carried: All yes. Absent: None. C BEHAVIORAL HEALTH SERVICES/REQUEST FOR PROPOSALS: It is moved by Supervisor Marshall, seconded by Supervisor Evans to accept RFP from Colusa Floor Covering in the RFP amount of $26, Further, approve an agreement between the County of Colusa Behavioral Health Services and Colusa Floor Covering to install flooring in the main entry and the admin restrooms in the Colusa County Behavioral Health Building, effective October 8, 2013, with terms and conditions as set forth in the agreement and authorize the Director of Behavioral Health to sign. Motion carried: All yes. Absent: None. 9:45 a.m. (9:35 a.m. item on Agenda) Chair Carter makes time to consider a proposal by Recology Butte Colusa Counties for improvement to the Maxwell Transfer Station and various contract amendment provisions in order to meet the requirements of the Siting Element of the Countywide Integrated Waste Management Plan for Colusa County as mandated by the California Integrated Waste Management Board. Mr. Azevedo states that after a period of inactivity, members were reappointed to the Solid Waste Task Force in order to update the Countywide Integrated Waste Management Plan (CIWMP) and based on comments from the regions Solid Waste Franchisee, the first element of the CIWMP reviewed was the Siting Element. He further states Recology, Butte Colusa Counties, has submitted a proposal outlining improvements to the existing transfer station at Maxwell to address future needs of the Region in addition to providing some remedial relief to existing site conditions and introduces Mr. Carl Peters from Recology. SUPERVIOSRS MINUTES BOOK 2013 PAGE 225

16 Mr. Peters thanks the Board members for their time and the interest in reviewing the proposal for the Transfer Station and speaks to the following: Health and Welfare Concerns-no running water or electricity, Safety Concerns-small area; liability issues due to injuries/accidents on county property, Economic Constraints-growth limitations due both to size and tonnage throughput, Closure Potentials, Growth Opportunities-to attract and handle growth throughout the county, the facility needs to grow to accommodate recycling volumes and other diversion material, Long Term Use-with the completed improvements, the facility will meet the current and future needs of the county. The county will own all improvements. He further states Recology proposes to make the following improvements at the existing Maxwell Transfer Station: Provide electricity, Provide running water Install new office space 12 x 40 feet, Add public tipping area 40 ft and with of facility and cover, Increase size of commercial tipping area by 20 feet and cover, Install pit scales, Convert back to drive through pit, Fence entire facility, Install septic system, Install oil/water separator for tuck and equipment washing, Install Parking area, Install turn around area to increase safety turning off Old hwy 99, Concrete pad and fencing for Ag-plastic storage, Concrete pads for material storage units, Upgrade Fire Suppression, and Public Restrooms. following: He states further to accomplish these goals, Recology proposes the Recology will provide up to $1,500,000 for capital improvements and solid waste infrastructure investments at the Maxwell Transfer Station with balance remaining at the county s discretion for use or application Recology will reduce all Colusa County residential rates by 5% and provide a discounted senior rate (62 yrs of age) of an additional $1.00 per month on the 32 gallon service, Recology will take over the responsibility and payroll for the weigh master position (becomes Recology employee) County will retain audit oversight. Recology will issue a pass for a free load to the transfer station for all subscribers of service twice annually, SUPERVIOSRS MINUTES BOOK 2013 PAGE 226

17 Recology will expand the three carted service to county customers within the sphere of influence areas around City of Williams and County of Colusa, Recology will add carted recycling services specifically to Arbuckle, College City, Grimes, Maxwell and Princeton, When the county meets PaintCare qualification, Recology will handle the packaging and labeling. Mr. Peters continues, stating the County would provide the following: 20 year extension to existing agreement Mandatory service with assessment process for the populated areas of the county specifically Arbuckle, College City, Grimes, Maxwell and Princeton (areas determined by PUD) and the unincorporated areas around City of Colusa and City of Williams. (Recology will reimburse the county administrative costs related to the assessment process) Solid waste tip fee reduced from $22 to $12 with Recology agreeable to meet and confer on this item at the request of the county in the future. Mr. Peters states in closing this proposal will ensure that the County of Colusa will be in the position to accommodate future growth as well as secure future landfill space through Lengthy discussion is held. PUBLIC WORKS/SOLID WASTE: It is moved by Supervisor Marshall, seconded by Supervisor Vann to approve the proposal by Recology Butte Colusa Counties for improvements to the Maxwell Transfer Station and various contract amendment provisions in order to meet the requirements of the Siting Element of the Countywide Integrated Waste Management Plan for Colusa County as mandated by the California Integrated Waste Management Board. Further, staff is directed to move forward with amendment(s) to existing contract (C13-101) and return at a later date for approval of same. Motion carried: All yes. Absent: None. Chair Carter declares a recess at 10:26 a.m. and reconvenes at 10:38 a.m. with all Supervisors present. Present: Marcos Knopf, County Counsel. Yolanda Tirado, Ann Nordyke, Board Clerks. 10:38 a.m. Supervisor Vann vacates her seat and leaves the Board s chamber. 10:38 a.m. (9:40 a.m. item on Agenda) COUNTY COUNSEL: It is moved by Supervisor Evans, seconded by Supervisor Indrieri to approve a Contingency Fund request from County Counsel s Office in the amount of $70, for Public Defender budget overages for FY Motion carried: All yes. Absent: Supervisor Vann. 10:43 a.m. Supervisor Vann is now present. 10:43 a.m. (9:45 a.m. item on Agenda) Chair Carter makes time for a Presentation regarding Long-Term Irrigated Lands Regulatory Program. SUPERVIOSRS MINUTES BOOK 2013 PAGE 227

18 Ms. Manhart states over the past few years the Regional Water Quality Control Board (Regional Board) has been developing a Long-Term Irrigated Lands Regulatory Program (ILRP). She states various alternatives were looked at and a CEQA process occurred, and on September 11, 2013 and the Regional Board released the draft Waste Discharge Requirements (WDR) for public review and written comment(s). Noting this Long-Term ILRP is proposing a more burdensome regulatory program then needed despite a proven record of excellent water quality monitoring results and proactive stewardship by Colusa County producers. 10:44 a.m. Supervisor Vann vacates her seat and leaves the Chamber. Ms. Manhart speaks to the following: Farm Evaluation Report-NEW, Nitrogen Management Plan-NEW, and Sediment and Erosion Control Plan-NEW. 10:48 a.m. Supervisor Vann is now present. Ms. Manhart states some important dates to remember are as follows: October 11, 2013-Written Comments due on draft WDR. October 30, 2013 Public Workshop to be held by Regional Board at CICC in Colusa. December 2013 tentative WDR released. Discussion is held regarding approval of a comment letter in response to the release of Draft Waste Discharge Requirements (WDR) for discharges from irrigated lands within the Sacramento River Watershed and contacting RCRC and CSAC and informing them of the upcoming workshop. COLUSA GLENN SUBWATERSHED PROGRAM: It is moved by Supervisor Indrieri, seconded by Supervisor Vann to approve a comment letter in response to release of Draft Waste Discharge Requirements (WDR) for discharges from irrigated lands within the Sacramento River Watershed and authorize the Chair to sign. Motion carried: All yes. Absent: None. AUDITOR: It is moved by Supervisor Evans, seconded by Supervisor Vann to approve Claim Register Sheets for the period of September 24, 2013 through October 7, Motion carried by the following votes: AYES: NOES: ABSTAIN: ABSENT: Supervisor Evans, Vann, Marshall, and Carter. None. Supervisor Indrieri. None. AUDITOR: It is moved by Supervisor Marshall, seconded by Supervisor Evans to approve Special Claims as follows: Claim # Fund/Department Vendor Amount SUPERVIOSRS MINUTES BOOK 2013 PAGE 228

19 Central Services US Bank Corp $20, Various Tri County Petroleum $10, Ag Commissioner Tri County Petroleum $1, Ag Commissioner Reading Oil $1, Probation Reading Oil $ Animal Control Sorenson Pest Control $ Motion carried: All yes. Absent: None ADMINISTRATION: It is moved by Supervisor Marshall, seconded by Supervisor Indrieri to approve Board of Supervisor Meeting Schedule for Calendar year Motion carried: All yes. Absent: None. Chair Carter inquires as to any State or Federal Legislation/General Budgetary Matters to discuss. Supervisor Vann speaks to various Senate Bills, the County Housing Element, CDBG money, Crop Reports and Broadband. Discussion is held, with no action taken. Chair Carter declares a recess at 11:05 a.m. and reconvenes at 1:30 p.m. to convene in Closed Session and reconvenes in Regular Session at 2:14 p.m. with all Supervisors, except Supervisor Indrieri present. Present: Marcos Kropf, County Counsel. Ann Nordyke, Board Clerk. Chair Carter makes time for announcement of Closed Session matters. matters: Mr. Kropf announces the Board considered the following Closed Session PUBLIC EMPLOYEE PERFORMANCE EVALUATION Gov. Code Title: Director of Health and Human Services. He states there was no reportable action. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Gov. Code Title: Director of Child Support Services. He states there was no reportable action. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE Gov. Code He states there was no reportable action. SUPERVISORS REPORTS OR COMMENTS Supervisor Vann Meetings/Functions attended SB 740 meeting-broad Band legislature. SB 375 meeting-8year housing element. SB 365-Combining Grant with Yuba, Sutter re: Juvenile Hall. AB 109 Growth formula. CAO document review. Department Head review. SUPERVIOSRS MINUTES BOOK 2013 PAGE 229

20 Colusa Bio Mass Technical Advisory Committee meeting. State Water Resources Control Board/SWIPP Permits issues. Stuffed SRA letter in Tax bills. SRA letter meeting ad prep. ARC meeting, Arbuckle. RCRC Annual meeting. Transportation & Transit. Supervisor Carter Meetings/Functions attended First 5 Board meeting. Met with Vintage Production. Assessor Ad-Hoc meeting. CAO Ad-Hoc meeting. Agenda Review. Mid/Upper Sac Regional Flood Plan meeting. The Board adjourns at 2:20 p.m. to reconvene in Regular Session on October 22, 2013 at the hour of 9:00 a.m. Denise J. Carter, Chair Attest: Kathleen Moran, County Clerk and ex-officio Clerk to the Board of Supervisors BY Ann Nordyke, Deputy Board Clerk II SUPERVIOSRS MINUTES BOOK 2013 PAGE 230

Agenda November 4, 2014

Agenda November 4, 2014 Board of Supervisors Kim Dolbow Vann District I, Chair John D. Loudon, District II Mark D. Marshall, District III, Vice chair Gary J. Evans, District IV Denise J. Carter, District V, County of Colusa Robert

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

Minutes. March 24, 2015

Minutes. March 24, 2015 Board of Supervisors Kim Dolbow Vann District I Mark D. Marshall, District III, Chair, Vice-chair County of Colusa Robert J. Muszar, Interim Clerk to the Board of Supervisors/Risk/Safety Manager Yolanda

More information

February 25, Chair Vann calls to order the Regular meeting of February 25, 2014 at 9:00 a.m., with all Supervisors present.

February 25, Chair Vann calls to order the Regular meeting of February 25, 2014 at 9:00 a.m., with all Supervisors present. Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice-chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018 Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes November 15, 2016

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes November 15, 2016 Board of Supervisors Kim Dolbow Vann District I,, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy G. Tyler, CAO/Clerk to the Board of Supervisors/Risk Manager Ann Nordyke, Chief Deputy

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy

More information

Agenda November 22, 2011

Agenda November 22, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

Agenda March 13, 2012

Agenda March 13, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice chairman COUNTY OF

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. October 16, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. October 16, 2018 Board of Supervisors District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman, District V County of Colusa Wendy G. Tyler, CAO/Clerk to the

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 6, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 6, 2018 Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa

More information

March 25, Prayer by Chair Vann. Pledge of Allegiance.

March 25, Prayer by Chair Vann. Pledge of Allegiance. Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice-chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

Minutes February 19, 2019

Minutes February 19, 2019 Board of Supervisors J. Merced Corona, District I John D. Loudon, District II, Vice-Chair Kent S. Boes, District III, Chair Gary J. Evans, District IV, Denise J. Carter, District V County of Colusa Wendy

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

Minutes. May 1, Thomas R. Parker, County Counsel. Tim Taylor, Stoel Rives Attorney at Law. Yolanda Tirado, Ann Nordyke, Board Clerks.

Minutes. May 1, Thomas R. Parker, County Counsel. Tim Taylor, Stoel Rives Attorney at Law. Yolanda Tirado, Ann Nordyke, Board Clerks. Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice-chair COUNTY OF COLUSA

More information

Minutes. October 22, 2013

Minutes. October 22, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes. October 7, 2014

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes. October 7, 2014 Board of Supervisors Kim Dolbow Vann District I, Chair John D. Loudon, District II, Vice-chair, County of Colusa Robert J. Muszar, Interim Clerk to the Board of Supervisors/Risk/Safety Manager Yolanda

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. September 18, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. September 18, 2018 Board of Supervisors District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa Wendy G. Tyler,

More information

Minutes April 2, 2019

Minutes April 2, 2019 Board of Supervisors J. Merced Corona, District I John D. Loudon, District II, Vice-Chair Kent S. Boes, District III, Chair Gary J. Evans, District IV, Denise J. Carter, District V County of Colusa Wendy

More information

Minutes September 4, 2018

Minutes September 4, 2018 Board of Supervisors District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa Wendy G. Tyler,

More information

Minutes. May 15, 2012

Minutes. May 15, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice-chair COUNTY OF COLUSA

More information

Minutes. September 25, 2012

Minutes. September 25, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice-chair COUNTY OF COLUSA

More information

Minutes. September 11, 2012

Minutes. September 11, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice-chair COUNTY OF COLUSA

More information

Minutes. May 19, 2009

Minutes. May 19, 2009 Board of Supervisors Gary J. Evans, District IV, Chairman Kim Dolbow Vann, District I Vice chair Thomas A. Indrieri, District II, Mark D. Marshall, District III Denise J. Carter, District V COUNTY OF COLUSA

More information

Minutes. February 24, 2015

Minutes. February 24, 2015 Board of Supervisors Kim Dolbow Vann District I, District III, Chair Gary J. Evans, District IV, Vice-chair County of Colusa Robert J. Muszar, Interim Clerk to the Board of Supervisors/Risk/Safety Manager

More information

Minutes September 8, 2009

Minutes September 8, 2009 Board of Supervisors Gary J. Evans, District IV, Chairman Kim Dolbow Vann, District I Vice chair Thomas A. Indrieri, District II, Mark D. Marshall, District III Denise J. Carter, District V COUNTY OF COLUSA

More information

Agenda March 12, 2013

Agenda March 12, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. June 26, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. June 26, 2018 Board of Supervisors District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa Wendy G. Tyler,

More information

Agenda December 20, 2011

Agenda December 20, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

Minutes. March 22, 2011

Minutes. March 22, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice-chairman Denise J. Carter, District V COUNTY OF

More information

Agenda July 31, 2012

Agenda July 31, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice chair COUNTY OF COLUSA

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 20, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 20, 2018 Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa

More information

Minutes January 27, 2015

Minutes January 27, 2015 Board of Supervisors District I John D. Loudon, District II, District III, Chair, Vice-chair, District V County of Colusa Robert J. Muszar, Interim Clerk to the Board of Supervisors/Risk/Safety Manager

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

Minutes February 5, 2019

Minutes February 5, 2019 Board of Supervisors J. Merced Corona, District I John D. Loudon, District II, Vice-Chair Kent S. Boes, District III, Chair Gary J. Evans, District IV, Denise J. Carter, District V County of Colusa Wendy

More information

Minutes. January 26, 2010

Minutes. January 26, 2010 Board of Supervisors Kim Dolbow Vann, District I, Chairman Thomas A. Indrieri, District II Mark D. Marshall, District III, Vice-Chairman Gary J. Evans, District IV, Denise J. Carter, District V COUNTY

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

Minutes January 8, 2019

Minutes January 8, 2019 Board of Supervisors Jose Merced Corona, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chair Gary J. Evans, District IV, Chair Denise J. Carter, District V County of Colusa Wendy

More information

GLENN COUNTY BOARD OF SUPERVISORS

GLENN COUNTY BOARD OF SUPERVISORS The following Minute Order of the is being sent to you for information or Minute Order of the 1. Closed Session Matter: Proceedings: Motion/Second: Order: Adjourn to Closed Session pursuant to Government

More information

Bell County, Texas. Proposed Budget

Bell County, Texas. Proposed Budget , Texas 2015 2016 Proposed Budget This budget will raise more total property taxes than last year s budget by $3,215,969 (4.75%), and of that amount $1,666,219 is tax revenue to be raised from new property

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors September 2, 2014 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 9:05 a.m., on Tuesday, September 2, 2014,

More information

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEED INGS - JUNE 23, 2015 PRESENT: ABSENT: Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher None 9:30 A.M.

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

April 23, 2018 Sites Project Authority Minutes 1:30 p.m.

April 23, 2018 Sites Project Authority Minutes 1:30 p.m. SITES JOINT POWERS AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 ANN NORDYKE, CLERK 530.458.0508 boardclerk@countyofcolusa.org

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes March 8, 2016

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes March 8, 2016 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II,, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy G. Tyler, CAO/Clerk to the Board of Supervisors/Risk/Safety

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004 Called to order at 9:06 a.m., in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Dolan, Houx, Josiassen, Yamaguchi, and Chair Beeler.

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

Pursuant to County Code Section OCTOBER 7, 2014

Pursuant to County Code Section OCTOBER 7, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 7, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors August 4, 2015 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 8:35 a.m., on August 4, 2015, in the Board

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes SITES PROJECT AUTHORITY P.O. BOX 517 122 OLD HIGHWAY 99 WEST MAXWELL, CALIFORNIA, 95955 www.sitesproject.org JIM WATSON, GENERAL MANAGER 530.410.8250 YOLANDA TIRADO, CLERK 530.438.2309 YTirado@SitesProject.org

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is

More information

December 19, 2016 Sites Project Authority Minutes

December 19, 2016 Sites Project Authority Minutes SITES JOINT POWERS AUTHORITY JIM WATSON, GENERAL MANAGER PO BOX 517 MAXWELL, CA 95955 530.410.8250 ANN NORDYKE, CLERK 530.458.0508 boardclerk@countyofcolusa.org WWW.SITESJPA.NET Board of Directors KIM

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

Hancock County Council

Hancock County Council Hancock County Council JULY 20, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County Council

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

Minutes. February 21, 2012

Minutes. February 21, 2012 Board of Supervisors Kim Dolbow Vann, District I, Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice-chair COUNTY OF

More information

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA October 1, 2012 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

Executive Branch Transfer Authority

Executive Branch Transfer Authority Mark Shepard, Legislative Analyst 651-296-5051 Revised: September 2008 Executive Branch Transfer Authority The legislature has given the executive branch authority to transfer functions, employees, and

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville,

More information

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012 BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012 1. The meeting was called to order at 5:00 p.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012

BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

AGENDA June 17, A. PUBLIC EMPLOYMENT California Government Code Title: Interim County Administrative Officer.

AGENDA June 17, A. PUBLIC EMPLOYMENT California Government Code Title: Interim County Administrative Officer. Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V COUNTY OF COLUSA

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE The Van Buren County Commission met in a regular Meeting June 20, 2017 at 6:00 p.m. at the Yvonna Sutton Fair Building. The following

More information

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e Cassia County Board of Commissioners MEETING MINUTES Cassia County Courthouse Commission Chambers 1459 Overland Ave Room 206 Burley ID 83318 9:00 AM The Cassia County Board of Commissioners met today at

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 The Lenoir County Board of Commissioners met in regular session at 4:00 p.m. on Monday, July 17, 2006 in the Board of Commissioners Main Meeting

More information

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Official 00.00.15 COUNTY OF OSCODA Board of Commissioners Telephone (989) 826-1130 Fax Line (989) 826-1173 Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI 48647 Oscoda County

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015 STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS May 27, 2015 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,

More information

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN Notice & Agenda Swift County Board of Commissioners Tuesday, April 18, 2017 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN If you need any type of accommodation to participate in this meeting,

More information

a. Commissioner Belt asked about a change order for gas lines at Civic Bldg. Judge stated he will get it on agenda for next court meeting.

a. Commissioner Belt asked about a change order for gas lines at Civic Bldg. Judge stated he will get it on agenda for next court meeting. STATE OF TEXAS COUNTY OF GAINES THE HONORABLE COMMISSIONERS' COURT OF GAINES COUNTY MET IN A SPECIAL MEETING ON JUNE 4, 2018 AT 9:00 A.M. THE COUNTY JUDGE TOM N. KEYES PRESIDING AND THE FOLLOWING MEMBERS

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday February 10, 2004

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014 OPENING CEREMONIES TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014 Mayor Lombardo called the meeting to order at 6:00 p.m. Council Members Present: Abel, Huntington, Leone, Rowe, and

More information

Hancock County Council

Hancock County Council Hancock County Council July 11, 2018 COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 The County Council of Hancock County, Indiana, met in the Commissioner Court in the

More information

COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION

COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION 1 COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION THE STATE OF TEXAS COUNTY OF MONTGOMERY BE IT REMEMBERED that on this the 4 th day of September, 2012 the Honorable Commissioners Court of

More information

Cassia County Board of Commissioners

Cassia County Board of Commissioners Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Dennis Crane, Chair

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m.

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m. Community Corrections Partnership (CCP) Action Minutes Monday, May 11, 2015-3:30 p.m. Monterey County Government Center Board Chambers 168 W. Alisal St. Salinas, CA 93901 I. Call to Order The meeting was

More information

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011 BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 BOARD OF SUPERVISORS Regular Meeting TUESDAY,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING July 16, 2013 129 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, July 16, 2013 REGULAR MEETING 9:01 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information