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

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

Minutes. March 24, 2015

Agenda April 22, 2014

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

Minutes February 19, 2019

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

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

Minutes February 5, 2019

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

Minutes April 2, 2019

Agenda October 25, 2011

Minutes. September 11, 2012

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

Minutes September 4, 2018

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

Agenda November 22, 2011

Minutes. May 15, 2012

Agenda August 27, 2013

Agenda March 12, 2013

Minutes January 27, 2015

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

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

Minutes. February 24, 2015

Minutes. September 25, 2012

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

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

Agenda March 13, 2012

Minutes September 8, 2009

Minutes January 8, 2019

Minutes. October 22, 2013

Minutes. October 8, 2013

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

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

Agenda November 4, 2014

Minutes. March 22, 2011

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

COUNTY OF COLUSA DEPARTMENT OF AGRICULTURE. GROUNDWATER COMMISSION 100 Sunrise Boulevard Suite F Colusa, CA 95932

Agenda December 20, 2011

Minutes. January 26, 2010

Minutes. May 19, 2009

December 19, 2016 Sites Project Authority Minutes

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

Minutes. February 21, 2012

Agenda July 31, 2012

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

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

GLENN COUNTY BOARD OF SUPERVISORS

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

COUNTY OF COLUSA KATHLEEN MORAN, COUNTY CLERK YOLANDA TIRADO, CHIEF BOARD CLERK. Minutes January 8, 2008 PAGE 1

SITES PROJECT JOINT POWERS AUTHORITY

Pursuant to County Code Section OCTOBER 25, 2011

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

Minutes. January 12, 2010

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

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

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

1. APPROVAL OF MINUTES: Recognize the minutes from the July 10, 2017 Potter County Commissioners Court meeting.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

Charles J. McKee County Counsel

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

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

Hancock County Council

SUMMARY ACTION MINUTES

County of Inyo Board of Supervisors

BOARD OF SUPERVISORS. Humboldt County AGENDA

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BOARD OF SUPERVISORS. Humboldt County AGENDA

Vice Chairman Supervisor Karl Fisher - District 3

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

MARINA COAST WATER DISTRICT

CALL TO ORDER ROLL CALL

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

Butte County Board of Supervisors Agenda Transmittal

REGULAR BOARD MEETING

REGULAR BOARD MEETING AGENDA March 17, :00 PM Saddle Creek Lodge, Gold Room 1001 Saddle Creek Drive, Copperopolis, CA

1. Call to Order Ms. Exum called meeting to order.

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

Board Vice President. Board Member Board Member General Manager Operations Manager Finance Manager

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

Hancock County Council

Interpretive Center report

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

TOWN OF GRANT-VALKARIA, FLORIDA REGULAR TOWN COUNCIL MEETING MINUTES SEPTEMBER 26, 2007 GRANT COMMUNITY CENTER, ST STREET, GRANT, FL 32949

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

Council Meeting Minutes January 12, 2016

Lassen County. Meeting Agenda Board of Supervisors

Transcription:

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 ROBERT J. MUSZAR, INTERIM CAO YOLANDA TIRADO, CHIEF DEPUTY CLERK ANN NORDYKE, DEPUTY CLERK (530) 458-0508 (530) 458-0510 cocolusa@countyofcolusa.org WWW.COUNTYOFCOLUSA.ORG February 25, 2014 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 25 th day of February 2014 at the hour of 9:00 a.m., Present: Supervisors, Kim Dolbow Vann, Chair, Gary J. Evans, Thomas A. Indrieri, Denise J. Carter and Mark D. Marshall. Absent: Chair Vann calls to order the Regular meeting of February 25, 2014 at 9:00 a.m., with all Supervisors present. Present: Marcos Kropf, County Counsel. Robert J. Muszar, Interim CAO. Peggy Scroggins, Auditor-Controller. Elizabeth Kelly, Rose Tanner, Health and Human Services. John Loudon, Mary Winters, Colusa citizens. Bill Fenton, Chief Probation Officer. Scott Lanphier, Mike Azevedo, Public Works. Terry Rooney, Director, Behavioral Health. Mary Fahey, Lester Messina, Groundwater Commission. Joe Damiano, Renee McCormick, Ag Department. John Poyner, Dave Markss, District Attorney s Office. Kaline Moore, Central Services. Yolanda Tirado, Ann Nordyke, Board Clerks. Prayer by Chair Vann. Pledge of Allegiance. ADMINISTRATION: It is moved by Supervisor Marshall, seconded by Supervisor Indrieri to approve the Minutes of the February 4, 2014 Workshop and February 11, 2014 Regular Session. Motion carried by the following vote: AYES: NOES: ABSTAIN: ABSENT: Supervisors Evans, Indrieri, Carter and Marshall. Supervisor Vann. SUPERVISORS MINUTES BOOK 2014 PAGE 46

Chair Vann makes time for a period of public comment. Hearing none, Chair Vann closes the period of public comment. considered. Chair Vann makes time for announcement of Closed Session matters to be Mr. Kropf states the Board will consider Closed Session matters as follows: CONFERENCE WITH LEGAL COUNSEL SIGNIFICANT EXPOSURE TO LITIGATION - Significant exposure to litigation pursuant to California Government Code Section 54956.9(d)(2): one matter. ADMINISTRATION: It is moved by Supervisor Carter, seconded by Supervisor Evans to approve Special Claims as follows: Claim # Fund/Department Vendor Amount 554548 DHHS Colusa Co Office of Education $4,497.50 554549 Communications Valley Clinical & Consulting $450.00 554550 DHHS WKD Electric $474.75 554551 Public Defender Law Offices of John K Hinely $720.00 Motion carried: All yes. Absent: ADMINISTRATION: It is moved by Supervisor Carter, seconded by Supervisor Indrieri to approve the Claim Register Sheets for the period of February 11, 2014 through February 24, 2014. Motion carried: All yes. Absent: CONSENT AGENDA: It is moved by Supervisor Evans, seconded by Supervisor Indrieri to approve Consent Agenda Item Nos. 1 through 5 as follows: 1. AUDITOR: Approve changes in Revenue and Appropriations as follows: DEPARTMENT NAME FUND # DEPT # ACCT# AMOUNT Increase Revenue & Appropriations: 02341 002341 453408 $0.00 Total 02341 02341 02341 02341 002341 002341 002341 002341 53230 57010 57064 57360 $0.00 $1,932.68 $92.88 $166.84 $1,536.00 Total $3,728.40 DEPARTMENT NAME FUND # DEPT # ACCT# AMOUNT To Increase (Decrease) Appropriations: 0 0 0 51012 51021 51022 $349.14 $77.84 $24.52 SUPERVISORS MINUTES BOOK 2014 PAGE 47

0 0 0 0 0 0 0 0 0 0 0 0 53050 53090 53120 53170 53230 53231 57003 57004 57011 57014 57034 57057 $1,462.51 $2,385.61 $2,290.59 $1,031.37 $7,101.77 $42.99 $954.10 $582.42 $6,884.22 $480.47 $2,445.58 $690.64 Total Sheriff Sheriff 00101 00101 2021 2021 51012 51022 $26,803.77 $2,286.26 $174.90 Total $2,461.16 2. AUDITOR: Approve Intra Budget Transfer Nos. 14013 through 14028. 3. TREASURER-TAX COLLECTOR: Accept the Colusa County Treasurer s Monthly Investment Report for January 2014. C14-032 4. HEALTH AND HUMAN SERVICES: Approve Modification to C11-293 between the County of Colusa Health and Human Services and the City of Colusa for use of the Scout Cabin for community related events and activities, with terms and conditions as set forth in the Modification, effective January 1, 2014, with all other terms and conditions to remain in full force and effect and authorize the Chair to sign. C14-033 5. HEALTH AND HUMAN SERVICES: Approve Modification to C13-159, between the County of Colusa Health and Human Services and Colusa County One-Stop for the purpose of providing Subsidized Employment services to Cal WORKs participants, with terms and conditions as set forth in the Modification, effective February 25, 2014, with all other terms and conditions to remain in full force and effect and authorize the Director of Health and Human Services to sign. Consent motion carried: All yes. Absent: 9:05 a.m. STAFF REPORTS Mr. Damiano states Ms. Fahey and Mr. Messina will update the Board members regarding the Groundwater Management Plan. Mr. Messina states the Groundwater Management Plan now has the Technical Support Team seated, a draft MOU for entities to come together, and the next Groundwater meeting is scheduled for March 13, 2014. Brief discussion is held. Mr. Azevedo updated the Board members on matters as they pertain to Century Ranch and Stonyford water. 9:10 a.m. PERSONNEL/CHILD SUPPORT SERVICES 2017: It is moved by Supervisor Indrieri, seconded by Supervisor Carter to authorize the following formal appointment as a result of the Board of Supervisors Closed Session announcement on January 17, 2014: SUPERVISORS MINUTES BOOK 2014 PAGE 48

John Contreras, Director Child Support Services, PFT, DH Range 28, Step 2, $6,219.00 per month, effective March 1, 2014. Motion carried: All yes. Absent: PERSONNEL/CLERK RECORDER 2070: It is moved by Supervisor Indrieri, seconded by Supervisor Evans to approve the following: Delete: Deputy Clerk of the Board of Supervisors I/II, PFT, CNF Range 18/22, $2,598.00 - $3,318.00/$2,865.00-$3,659.00 per month, effective January 31, 2014. Motion carried: All yes. Absent: Chief Deputy Clerk of the Board of Supervisors, PFT, CNF Range 32, $3,659.00 - $4,672.00 per month, effective January 31, 2014. PERSONNEL/COUNTY ADMINISTRATIVE OFFICE 1012: It is moved by Supervisor Marshall, seconded by Supervisor Carter to approve the following: Add: Deputy Clerk of the Board of Supervisors I/II, PFT, CNF Range 18/22, $2,598.00 - $3,318.00/$2,865.00-$3,659.00 per month, effective February 1, 2014. Motion carried: All yes. Absent: Chief Deputy Clerk of the Board of Supervisors, PFT, CNF Range 32, $3,659.00 - $4,672.00 per month, effective February 1, 2014. PERSONNEL/SHERIFF 2021: It is moved by Supervisor Marshall, seconded by Supervisor Carter to authorize bilingual pay of $50.00 per month for Karina Morales, Sheriff Technician, effective February 26, 2014. Motion carried by the following vote: AYES: NOES: ABSENT: Supervisors Indrieri, Carter and Marshall. Supervisors Evans and Vann. PERSONNEL/DISTRICT ATTORNEY 2016: It is moved by Supervisor Marshall, seconded by Supervisor Indrieri to authorize adding a third position of DA Investigator, PFT, DSA Range 39, $4,470.00 - $5,707.00 per month effective April 1, 2014. Motion carried: All yes. Absent: Chair Vann makes time for approval of first modification to Employment Agreement C12-219 between the County of Colusa and William E. Fenton to compensate as a limited term employee with benefits. Ms. Lovelace states Mr. Fenton is currently employed as the Interim Chief Probation Officer, extra help, beginning September 1, 2012 through August 31, 2015 and with the introduction of the Affordable Care Act, the County has to offer health insurance to all employees working over 30 hours per week on a regular basis. She further states by changing his status to a limited term employee he will be eligible for all benefits that an SUPERVISORS MINUTES BOOK 2014 PAGE 49

appointed department head receives and the County can comply with the Affordable Care Act. held. Ms. Scroggins request clarification regarding the effective date. Discussion is Following discussion, it is the consensus of the Board members that Mr. Fenton will receive the benefits of an Appointed Department Head hired after December 31, 2012. C14-034 PERSONNEL/PROBATION 2035: It is moved by Supervisor Carter, seconded by Supervisor Indrieri to approve first Modification to Employment Agreement C12-219, between the County of Colusa and William E. Fenton to compensate as a limited term employee with benefits effective March 1, 2014, with terms and conditions as set forth in the Modification, and all other terms and conditions to remain in full force and effect and authorize the Chair to sign. Motion carried: All yes. Absent: PERSONNEL/PUBLIC WORKS SOLID WASTE 4000: It is moved by Supervisor Marshall, seconded by Supervisor Evans to delete the position of Fee Collector, PFT, MSC Range 1, $1,712.00 - $2,188.00 per month, effective April 1, 2014 and authorize the Personnel Director to initiate lay off procedures pursuant to Chapter 45.7 and Layoff Policy No 303 in conjunction with the Director of Public Works. Motion carried: All yes. Absent: 9:22 a.m. (9:15 a.m. item on Agenda) COUNTY ADMINISTRATIVE OFFICE: It is moved by Supervisor Carter, seconded by Supervisor Marshall to approve Policy No. 100, Policy and Procedures Manual; Policy Compliance; Policy Review and Amendment and direct the Clerk of the Board to take the actions necessary to incorporate the Policy into the County s Policy Manual and to distribute same to all County employees. Motion carried: All yes. Absent: COUNTY ADMINISTRATIVE OFFICE: It is moved by Supervisor Indrieri, seconded by Supervisor Carter to approve a revised County Mission Statement which shall reads as follows: Colusa County will provide responsive, quality governmental services in a fiscally responsible manner; will also strive to preserve our Agricultural heritage, promote Economic Development, and support the interests of our communities Motion carried: All yes. Absent: COUNTY ADMINISTRATIVE OFFICE: It is moved by Supervisor Carter, seconded by Supervisor Evans to approve Policy No. 105, Administrative-Operational Organization of the County; Definition of Administrative Sub-Divisions; Organization Charts Policy and Implementation Plan and direct the Clerk of the Board to take the actions necessary to incorporate the Policy into the County s Policy Manual and to distribute same to all County employees. Motion carried: All yes. Absent: Chair Vann makes time for the Monthly County Administrative Office implementation Update. SUPERVISORS MINUTES BOOK 2014 PAGE 50

Mr. Muszar states this is the third update, noting he will not go into detail on the report and inquires as to any questions the Board members may have. Brief discussion is held, with no action taken. 9:32 a.m. (9:25 a.m. item on Agenda) APPOINTMENTS/COLUSA COUNTY AIRPORT ADVISORY COMMITTEE: It is moved by Supervisor Indrieri, seconded by Supervisor Carter to appoint Vincent Andreotti to the Colusa County Airport Advisory Committee, effective February 25, 2014 and to serve at the pleasure of the Board of Supervisors. Motion carried: All yes. Absent: APPOINTMENT/COLUSA COUNTY HISTORICAL RECORDS COMMISSION: It is moved by Supervisor Marshall, seconded by Supervisor Indrieri to appoint Theresa Bright to the Colusa County Historical Records Commission, effective February 25, 2014 through February 25, 2018. Motion carried: All yes. Absent: 9:34 a.m. (9:30 a.m. item on Agenda) Chair Vann makes time for a Public Hearing to consider a proposed Ordinance Of The Colusa County Board of Supervisors Amending, Deleting And Adding Various Sections, And Subsections To Chapter 45 Of The Colusa County Code. Mr. Kropf states the proposed Ordinance is a result of previous negotiations with the various Employee Groups. 9:35 a.m. Chair Vann opens the Public Hearing and calls for public comment. Hearing none, Chair Vann closes the Public Hearing. COUNTY COUNSEL/ORDINANCE: It is moved by Supervisor Indrieri, seconded by Supervisor Evans to approve second reading, by title only, and adopt Ordinance No. 761, an Ordinance Of The Colusa County Board of Supervisors Amending, Deleting And Adding Various Sections, And Subsections To Chapter 45 Of The Colusa County Code and authorize the Chair to sign and direct the Clerk to publish and post. Ordinance passed and adopted by the following vote: AYES: NOES: ABSENT: Supervisors Evans, Indrieri, Carter, Marshall and Vann. 9:36 a.m. (9:35 a.m. item on Agenda) Chair Vann makes time to appoint individuals to the Colusa County Water Users Group (WUG). Ms. Fahey speaks to the Groundwater Management Plan and number of members needing to be appointed. She states the Commission recommends assigning overflow applicants as alternates on the WUG. Chair Vann inquires whether any other applications have been received. Ms. Fahey states she is in receipt of one more application; Mr. Jesse Cain and requests he be added to the list of appointees under Cities and PUDs. Discussion is held. SUPERVISORS MINUTES BOOK 2014 PAGE 51

AG COMMISSION/COLUSA COUNTY WATER USERS GROUP (WUG) APPOINTMENTS: It is moved by Supervisor Marshall, seconded by Supervisor Indrieri to appoint to the Colusa County Water Users Group (WUG) the following individuals with the addition of Jesse Cain under Cities and PUDs: Tehama Colusa Canal Services Area Dan Ruiz Tom Charter Darrin Williams, Alternate to Tom Charter Non-Organized Areas Peter Bradford Richard Selover Ben Carter- Alternate Cities and PUDs Greg White Jesse Cain Motion carried by the following vote: Sacramento River Settlement Contract Area Sandy Denn Doug McGeoghegan AYES: NOES: ABSTAIN: ABSENT: Supervisors Evans, Indrieri, Marshall and Vann. Supervisor Carter. 9:43 a.m. (9:40 a.m. item on Agenda) PUBLIC WORKS: It is moved by Supervisor Carter, seconded by Supervisor Marshall to approve purchase of a budget fixed asset as follows: One (1) Dell PowerEdge R720 rack server, in the amount of $4,649.98, to be funded from 13/14 Road Department funds and utilizing the Western States Contracting Alliance (WSCA) contract pricing scheduled. Motion carried: All yes. Absent: 9:45 a.m. CENTRAL SERVICES: It is moved by Supervisor Carter, seconded by Supervisor Indrieri to declare vehicles as surplus county property and authorize the disposal by public auction using Bar Motion carried: All yes. Absent: (List on file in the CAO s Office) SUPERVISORS REPORTS OR COMMENTS Supervisor Evans Working on RFP Colusa Basin Drain. NVIRWMP, TAC meeting. SUPERVISORS MINUTES BOOK 2014 PAGE 52

Met with Fire Department re: annexation issues. Supervisor Indrieri Mental Health meeting. Grimes water issues. Supervisor Carter ACWA, Drought meeting. Groundwater Commission meeting. Airport Land Use Workshop. NVIRWMP TAC meeting. Colusa Historical Society meeting. Colusa Theater movie night-tic-tic-tic. Supervisor Marshall Fish & Game meeting. CDBG meeting. Met with Glenn Colusa irrigation District, re: water shortage. Supervisor Vann Met with Fire Department re: annexation issues. Met with Public Works re: permitting and fee cost. Agenda Review. CVP meeting. CSAC Board meeting. CDBG meeting. Met with Kittles. Calls/Communications: Conference call re: Williamson Act. Received complaints re: Arbuckle Fire District. Issues with the old Depot. Nuisance letters re: property in District 1. Dept/officer Organizational charts with Department Heads. Chair Vann inquires as to any State or Federal Legislation/General Budgetary Matters. Supervisor Marshall speaks to the process of hearing controversial issues as they pertain to Fish & Game, noting he will be working with Senator Neilson on this issue. Chair Vann speaks to the Farm bill, 1 year extension of Federal PILT, the May revise and Williamson Act. Discussion is held, with no action taken. Chair Vann further states Department Heads should be mindful of the Budget schedule they received. 10:15 a.m. Chair Vann makes time for Employee Recognition Presentation honoring County Employees reaching milestone years of service for the County of Colusa between SUPERVISORS MINUTES BOOK 2014 PAGE 53

July 1, 2013 and December 31, 2013. Reception immediately following in the Board of Supervisors Conference Room 102B, First Floor, Historic Courthouse. Present: Joe Damiano, Renee McCormick, Ag Department. Elizabeth Kelley, Rose Tanner, Peggi Cooney, Myra Leber, Sandra Morgan, Health and Human Services. Tina Jessee, Robert Zunino, Margaret Van Warmerdam, Janet Dawley, Auditor s Office. Scott Lanphier, Kevin Richardson, Timothy Tomlinson, Public Works. Chair Vann presents the following with Certificates for Years of Services to Colusa County. NAME JOB TITLE YEARS Hazel Renee McCormick Fiscal Administrative Officer 10 Peggi Cooney Social Worker Supervisor II 15 Tina Jessee Payroll/Employee Benefits Specialist 15 Kevin Richardson Road Maintenance Worker II 15 Timothy Tomlinson Road Maintenance Worker III 15 Lucinda Whittaker Librarian 15 Gricelda Orozco Eligibility Worker II 20 Estella Kittle Vocational Assistant 25 Myra Leber System Support Analyst 25 Sandra Morgan Account Clerk Supervisor 25 Chair Vann declares a recess at 10:20 a.m. reconvenes at 10:45 a.m. into Closed Session and reconvenes into Regular Session at 11:37 a.m. with all Supervisors present. Present: Marcos Kropf, County Counsel. Bob Muszar, Interim CAO/Clerk to the Board Yolanda Tirado, Ann Nordyke, Board Clerks. Chair Vann makes time for announcement of Closed Session. Mr. Kropf states the Board met in CONFERENCE WITH LEGAL COUNSEL SIGNIFICANT EXPOSURE TO LITIGATION - Significant exposure to litigation pursuant to California Government Code Section 54956.9(d)(2): one matter. He states there was no reportable action taken. The Board adjourns at 11:38 a.m. to reconvene in Regular Session on March 11, 2014 at the hour of 9:00 a.m. Kim Dolbow Vann, Chair SUPERVISORS MINUTES BOOK 2014 PAGE 54 Attest: Robert J. Muszar, Interim Clerk to the Board of Supervisors BY Ann Nordyke, Deputy Clerk