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

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

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

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

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

Minutes April 2, 2019

Minutes February 19, 2019

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

Minutes. March 24, 2015

Minutes September 4, 2018

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

Minutes February 5, 2019

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

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

Agenda April 22, 2014

Minutes January 8, 2019

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

Agenda October 25, 2011

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

Agenda March 13, 2012

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

Minutes. February 24, 2015

Agenda August 27, 2013

Agenda November 4, 2014

Agenda November 22, 2011

Minutes January 27, 2015

Minutes. October 8, 2013

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

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

Minutes. September 25, 2012

Minutes. October 22, 2013

Minutes. May 15, 2012

Agenda March 12, 2013

Minutes. September 11, 2012

Minutes September 8, 2009

Agenda July 31, 2012

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

County of Inyo Board of Supervisors

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

Minutes. May 19, 2009

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M.

Minutes. March 22, 2011

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

Agenda December 20, 2011

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

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, MAY 5, 2015

Pursuant to County Code Section OCTOBER 25, 2011

CITY OF HERCULES CITY COUNCIL MINUTES

Minutes. January 26, 2010

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

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

SUMMARY OF PROCEEDINGS

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

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

CALL TO ORDER ROLL CALL

EL PASO COUNTY COMMISSIONERS COURT

Council Meeting Minutes January 12, 2016

GLENN COUNTY BOARD OF SUPERVISORS

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

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Vice Chairman Supervisor Karl Fisher - District 3

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

Chattahoochee Valley Libraries Board Meeting Thursday, July 15, 2010 Columbus Public Library. Minutes

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

Please turn off cell phones and pagers, as a courtesy to those in attendance.

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

Interpretive Center report

SUMMARY ACTION MINUTES

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

SUMMARY OF PROCEEDINGS

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

County of Middlesex Board of Supervisors

Minutes. February 21, 2012

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

SUMMARY OF PROCEEDINGS

MINUTES OF PROCEEDINGS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

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

SUMMARY OF PROCEEDINGS

Pursuant to County Code Section OCTOBER 7, 2014

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA

Please turn off cell phones and pagers, as a courtesy to those in attendance.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, AUGUST 9, 2016

Approved PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010

MINUTES OF PROCEEDINGS

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

SANDOVAL COUNTY ADMINISTRATIVE OFFICES

SUMMARY OF PROCEEDINGS

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

SUMMARY OF PROCEEDINGS

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

Transcription:

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 Clerk to the Board of Supervisors Melissa Kitts, Deputy Clerk Patricia Rodriguez, Deputy Clerk (530) 458-0508/0509 (530) 458-0510 colusacountyca.iqm2.com www.countyofcolusa.org Board Chambers 546 Jay Street Suite 108 Colusa, CA 95932 Minutes November 15, 2016 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 15 th day of November 2016 at the hour of 9:00 a.m. Present: Denise J. Carter, Chair, Mark D. Marshall, Gary J. Evans, Kim Dolbow Vann, and John D. Loudon. Present: Marcos Kropf, County Counsel. Wendy Tyler, CAO/Clerk of the Board/Risk Manager. Peggy Scroggins, Robert Zunino, Auditor s Office. Elizabeth Kelly, Director, Health and Human Services. Cindy Lovelace, Director, Human Resources. Scott Lanphier, Director, Public Works. Debbie Hickel, Purchasing and Procurement. Rose Gallo-Vasquez, Clerk-Recorder. Terry Rooney, Director, Behavioral Health. Kaline Moore, CAO Budget Management Analyst. Devin Kelley, District Attorney s Office. Bill Fenton, Chief Probation Officer. Greg Hinton, Anthony Gomez, Ag Commissioner Office. Greg Pankey, Director, Information Technology. Greg Plucker, Director, Planning and Building. Karen Gage, Shirley McCaustland, Arbuckle citizen. Mary Winters, Colusa citizen. Jake Abbott, Sun Herald. Ann Nordyke, Melissa Kitts, Board Clerks. Opening Prayer - Pledge of Allegiance MINUTES APPROVAL 1. Minutes Approval Board of Supervisors Regular Meeting November 1, 2016.

PERIOD OF PUBLIC COMMENT None ANNOUNCEMENT OF CLOSED SESSION Chair Carter makes time for announcement of Closed Session. Mr. Kropf announces the Board will consider Closed Session matters as follows: 1. COUNTY COUNSEL CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a),Colusa Regional Medical Center Bankruptcy, United States Bankruptcy Court for the Eastern District of California, Case Number 16-23655-B-7. Mr. Kropf states that an item arose after the posting of the November 15, 2016 Agenda regarding the approval of the draft Assignment and Assumption Agreement for the Hospital, and authorize the Chair to sign. Further, the item will be placed under the County Administrative Office as Item No. 2. Marshall, Loudon, Vann, Loudon, Carter Find that an item arose after the posting for the November 15, 2016 Agenda regarding approval of out of state travel for Victim Witness Coordinator, Mary Godinez- York to attend the 2016 National Immigrant Women's Advocacy Project Conference in New Orleans, LA, December 12-13th, 2016. Further, the item will be placed on the Consent Calendar as Item No. 12. Marshall, Loudon, Vann, Loudon, Carter I. STAFF REPORTS Ms. Gallo-Vasquez states her office is still counting mail-in ballots from each District, noting, today is the first day to begin counting the provisional ballots. She further states that they will likely have the final election results by the end of the week. Ms. Scroggins states that due to the fact the Board will not meet until December 13, 2016, the Auditor s office will continue to pay claims unless otherwise instructed. She states if there are items in question, they will report their concerns to Ms. Tyler, CAO, or withhold processing the claim until the following meeting date. 2 P a g e

II. HUMAN RESOURCES 1. Consider adjusting the salary ranges for the following positions to meet Fair Labor Standards Act (FLSA) minimum salary level effective December 1, 2016: 1. Transit Manager from MGT Range 7, $3,737.00 - $4,782.00 to MGT Range10, $4,023.00 - $5,153.00 per month; 2. Building Services Supervisor from MGT Range 9, $3,924.00 - $5,026.00 to MGT Range10, $4,023.00 - $5,153.00 per month; and 3. DHHS Office Manager from MGT Range 9, $3,924.00 - $5,026.00 to MGT Range10, $4,023.00 - $5,153.00 per month. HUMAN RESOURCES 2. Consider moving the following two positions from CCEA - Professional Admin to CCMC (Management Coalition), and change the position allocation chart as follows: Delete: Deputy Air Pollution Control Officer, PFT, PF Range 36, $4,323.00 - $5,538.00 per month, effective November 30, 2016. Water Resources Coordinator, PFT, PF Range 36, $4,323.00 - $5,538.00 per month, effective November 30, 2016. Add: Deputy Air Pollution Control Officer, PFT, MGT Range 13, $4,331.00 - $5,551.00 per month, effective December 1, 2016. Water Resources Coordinator, PFT, MGT Range 13, $4,331.00 - $5,551.00 per month, effective December 1, 2016. HUMAN RESOURCES 3. Consider a Step 4 appointment for Francisca Duenas, Therapist III, PFT, PF Range 36, Step 4, $5,016.00 per month, effective November 16, 2016. 3 P a g e

III. AUDITOR 1. Consider approving 2015-16 Revenue and Appropriations Inter-Budget Adjustments No. s 106-107 as follows: Requires 4/5 vote. DEPT. NAME FUND # DEPT. # ACCT. # AMOUNT Building Fund 00121 1080 479910 100,344.79 Building Fund 00121 1080 53171 12.79 Building Fund 00121 1080 53250 5,077.75 Building Fund 00121 1080 53251 1,125.00 Building Fund 00121 1080 57361 94,129.25 Building Fund 00121 1080 59452 186,853.45 AUDITOR 2. Consider approving 2016-17 Revenue and Appropriations Inter Budget Adjustments No. s 009-011, 013-016 and 018-019 as follows: Requires 4/5 vote. DEPT. NAME FUND # DEPT. # ACCT. # AMOUNT Literacy Grant 02951 002951 59452 728.47 Arbuckle Branch Lib 02957 002957 59452 25.23 Colusa Library Trust 02955 002955 479476 4.84 Colusa Library Trust 02955 002955 59452 4.84 Library 00101 6021 479910 101.93 Library 00101 6021 53230 101.93 Literacy Grant 02951 002951 59452 325.00 Literacy 00101 6022 479910 325.00 Literacy 00101 6022 53170 325.00 SRF Civil Fee Cap 02331 002331 53121 1,256.47 SRF Civil Fee Cap 02331 002331 53170 563.32 SRF Civil Fee Cap 02331 002331 53180 1,500.00 SRF Civil Fee Cap 02331 002331 57011 1,102.66 Sheriff 00101 2021 51012 1,220.87 Sheriff 00101 2021 53180 5,771.93 Sheriff 00101 2021 53230 8,007.20 MHSA Housing 02947 002947 53060 1,000.00 MHSA Housing 02947 002947 53061 1,000.00 MHSA Housing 02947 002947 53090 1,200.00 MHSA Housing 02947 002947 53130 20,000.00 MHSA Housing 02947 002947 53170 1,000.00 MHSA Housing 02947 002947 53230 10,000.00 MHSA Housing 02947 002947 53251 1,200.00 MHSA Housing 02947 002947 55280 60,000.00 4 P a g e

IV. PLANNING & BUILDING 1. Continue to January 24, 2017 the Appeal Hearing resulting from the November 20, 2015 Zoning Administrator's determination that the NeighborWorks Homeownership Center Sacramento Region s (formerly Neighborhood Housing Services Inc.) proposed project to build homes in a partially built subdivision in the Arbuckle area does not comply with the County' Zoning Code, Chapter 44, Section 44-3.70.040, subsections C, D, E, and G (Continued from the September 20, 2016, Board meeting). Chair Carter declares a recess at 9:23 a.m. to sit as the In Home Supportive Services (IHSS) Public Authority Board and states there is a quorum present. Present: Marcos Kropf, County Counsel. Wendy Tyler, CAO/Clerk of the Board/Risk Manager. Peggy Scroggins, Robert Zunino, Auditor s Office. Elizabeth Kelly, Director, Health and Human Services. Cindy Lovelace, Director, Human Resources. Scott Lanphier, Director, Public Works. Debbie Hickel, Purchasing and Procurement. Rose Gallo-Vasquez, Clerk-Recorder. Terry Rooney, Director, Behavioral Health. Kaline Moore, CAO Budget Management Analyst. Devin Kelley, District Attorney s Office. Bill Fenton, Chief Probation Officer. Greg Hinton, Anthony Gomez, Ag Commissioner s Office. Greg Pankey, Director, Information Technology. Greg Plucker, Director, Planning and Building. Karen Gage, Shirley McCaustland Arbuckle citizen. Mary Winters, Colusa citizens. Jake Abbott, Sun Herald. Ann Nordyke, Melissa Kitts, Board Clerks. V. IHSS PUBLIC AUTHORITY BOARD 1. Sitting as the In Home Supportive Services (IHSS) Public Authority Board Approve the Public Authority rate change to increase the minimum wage for IHSS service providers in accordance with the California Fair Wage Act of 2016. 5 P a g e

Chair Carter adjourns as the In Home Supportive Services (IHSS) Public Authority Board at 9:25 a.m. and reconvenes Regular Session, with all Supervisors present. Present: Marcos Kropf, County Counsel. Wendy Tyler, CAO/Clerk of the Board/Risk Manager. Peggy Scroggins, Robert Zunino, Auditor s Office. Elizabeth Kelly, Director, Health and Human Services. Cindy Lovelace, Director, Human Resources. Scott Lanphier, Director, Public Works. Debbie Hickel, Purchasing and Procurement. Rose Gallo-Vasquez, Clerk-Recorder. Terry Rooney, Director, Behavioral Health. Kaline Moore, CAO Budget Management Analyst. Devin Kelley, District Attorney s Office. Bill Fenton, Chief Probation Officer. Greg Hinton, Anthony Gomez, Ag Commissioner s Office. Greg Pankey, Director, Information Technology. Greg Plucker, Director, Planning and Building. Karen Gage, Shirley McCaustland, Arbuckle citizen. Mary Winters, Colusa citizens. Jake Abbott, Sun Herald. Ann Nordyke, Melissa Kitts, Board Clerks. VI. PURCHASING AND PROCUREMENT 1. Approve the purchase of two (2) PowerEdge T630 Servers from Dell utilizing State Contract No. 7-15-70-34-003, for the IT Department in an amount not to exceed $38,614.44 and authorize the Purchasing Coordinator to sign and submit purchase order for same. PURCHASING AND PROCUREMENT 2. Approve the purchase of seven (7) Bullard Eclipse LDX Thermal Imaging Units from LN Curtis & Sons in an amount not to exceed $53,109.93 and authorize the Purchasing Coordinator to sign and submit a purchase order for same. 6 P a g e

PURCHASING AND PROCUREMENT 3. Consider approving the purchase of one 2017 Ford Edge from Hoblit Motors in an amount not to exceed $28,332.83 and authorize the Purchasing Coordinator to submit a purchase order. VII. COUNTY COUNSEL 1. Consider approving Response to the Grand Jury's Final 2015-16 report and authorize the Chair to sign. COUNTY COUNSEL 2. Introduction and first reading, by title only, of an Ordinance of the Colusa County Board of Supervisors Amending Chapter 43, Section 43-6 and Adding Sections 43.6.1, 43.6.2, 43.6.3, 43.6.4, 43.6.5, 43.6.6, 43.6.7 and 43.6.8 to the Colusa County Code, Groundwater Management Ordinance, Changing its Administrative Structure, Providing Representative District Appointment, and Adding Duties of the Commission; Further, set December 13, 2016 at 9:30 a.m. for a public hearing and direct the Clerk to publish and post notice of same. Mr. Kroft recommends basic amendments to the ordinance, and feels it might be premature to move forward until a more comprehensive review of the current Groundwater Management ordinance is conducted. Supervisor Vann recommends that there should be a committee meeting to discuss and finalize amendments before it is placed before the Board again. PULLED VIII. COUNTY ADMINISTRATIVE OFFICE 1. Considering approving amendment to Contract No. C16-185, a lease with American Specialty Healthcare for the real property and improvements located at 151, 171, 173 and 199 East Webster Street, Colusa, which were previously released to the Colusa Regional Medical Center and authorize the Chair to sign. 2. Consider approving Contract No. C16-186, the Assignment and Assumption of Lease made on November 16, 2016, between J. Michael Hopper, the 7 P a g e

acting Chapter 7 Trustee for the bankruptcy estate of Colusa Regional Medical Center (CRMC), as assignor, and American Specialty Healthcare, Inc., as assignee, and Colusa County functioning solely as a consenting party to the agreement. CONSENT AGENDA Approve Consent Agenda Item No s 1 through 12. Ms. Tyler states that Consent Item No. 8 as follows has been pulled from the Consent Agenda until reagendized. 8. PUBLIC WORKS/ROAD DEPARTMENT Discussion regarding additional administrative services for the County's economic development efforts in excess of the County of Colusa's Community Development Block Grant (CDBG) Business Loan program. PULLED CONSENT AGENDA Approve Consent Agenda Item No s 1 through 7, and 9 through 12 as follows: 1. BEHAVIORAL HEALTH Approve Contract No. C16-187, with the California Department of Health Care Services, setting health service performance standards for the County to meet in order to receive mental health services realignment funds and authorize Terence Rooney, Director of Behavioral Health, to sign on behalf of the County. 2. PROBATION Approve out of state travel for Assistant Chief, Gerry Munoz, Chief Deputy, Norma Navarro and Fiscal Administrative Officer, Jeanne Broderman to attend American Probation and Parole Association training in Reno, Nevada January 8-11, 2017. 3. HEALTH AND HUMAN SERVICES Approve Contract No. C16-188, third amendment to Contract No. C14-200 between the County Colusa and the California Department of Public Health (CDPH) to adjust revenues for the Public Health Emergency Preparedness and Hospital Preparedness programs, in the amount of $986,437, effective July 1, 2016 through June 30, 2017, and authorize the Chair to sign. 4. TREASURER Accept September 2016 Investment Report as presented. 5. AG COMMISSIONER Ratify Grant Agreement to Contract No. C16-189 for #Col-5-16-1 with the State of California, Department of Transportation in the maximum amount of $3,963.00, for 8 P a g e

Airport Improvement Projects, effective October 18, 2016. 6. PURCHASING AND PROCUREMENT Declare a 2007 Ford Focus, 2002 Dodge Stratus and 2000 Chevy Malibu assigned to Behavioral Health as surplus and authorize the Purchasing Agent to remove the vehicles from inventory and dispose of same utilizing the most cost efficient manner. 7. HEALTH AND HUMAN SERVICES Approve the annual update of the Children's Medical Services (CMS) Plan for 2016/17 and authorize the Chair to sign Certification documents. Further, approve Contract No. C16-190, the Interagency Agreement for the 2016/17 fiscal year between the Department of Health and Human Services Public Health Division, Social Services Division and the Colusa County Probation Department and authorize the following individuals to sign the agreement portion of the CMS Plan on behalf of the County: Elizabeth Kelly, Director; Gregory Burt, MD, Health Officer; William Fenton, Chief Probation Officer. 9. PUBLIC WORKS/ROAD DEPARTMENT Approve Contract No. C16-191, the First Modification to Contract C15-013 with Kim Floyd Communications for FEMA Related Professional Services, extending the term from September 30, 2016 to September 30, 2017. 10. ADMINISTRATION Approve the Certification Statement regarding the Composition of the Local Child Care Planning Council (LPC) and authorize the Chair to sign. 11. ADMINISTRATION Consider re-appointment of John Miller to the Sac River Fire Protection District, effective November 17, 2016 through November 16, 2020. (Applications received: John Miller) 12. DISTRICT ATTORNEY Approve out of state travel for Victim Witness Coordinator, Mary Godinez-York to attend the 2016 National Immigrant Women's Advocacy Project Conference, addressing Culture: Systemic Responses to Under-Served Immigrant Populations, in New Orleans, LA, December 12-13th, 2016. ADOPTED [UNANIMOUS] X. ADMINISTRATION 1. BOARD OF SUPERVISORS Approve the 2017 Board of Supervisors' meeting schedule. 9 P a g e

APPROVED [4 TO 0] Gary J. Evans, Kim Dolbow Vann, John D. Loudon, Denise J. Carter ABSTAIN: Mark D. Marshall XI. SUPERVISORS' REPORTS OR COMMENTS Supervisor Loudon Meetings/functions attended: Central Valley Flood Protection Plan Briefing Colusa City Council Meeting Chamber of Commerce Board Meeting Sac River Fire Dinner for VFW Drive Thru Flue Shot Clinic Grimes Ladies Aid Fundraiser Dinner Airport Discussion CCOFC Tri-County Community Action Partnership Behavioral Health Board Meeting Colusa county Resource Conservation District Meeting Veterans Memorial Park Re-dedication Jail Project Meeting XII. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS Supervisor Vann states that she will be visiting Washington D.C. to address some outstanding items, including but not limited to establishing a feasibility date for Sites, Groundwater Issues, and addressing outstanding items that need to be addressed before year end. XIII. CLAIMS/ADMINISTRATION 1. Consider approving Special Claims. Claim # Fund/Department Vendor Amount 590879 District Attorney Cynthia Dewoody $2,456.16 591069 Behavioral Health Arman Danielyan MD Inc $299.82 591070 Public Defender Mehr Law Office $247.50 591071 Public Defender Mehr Law Office $315.00 ADMINISTRATION 2. Consider approving Claim Register Sheets for period November 1, 2016 through November 14, 2016. 10 P a g e

XIV. CLOSED SESSION Chair Carter declares a recess at 9:46 a.m. and reconvenes at 10:22 a.m. with all Supervisors present. Present: Marcos Kroft, County Counsel Wendy Tyler, CAO/Clerk to the Board/Risk Management. Ann Nordyke, Melissa Kitts, Board Clerks. 1. COUNTY COUNSEL CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a),Colusa Regional Medical Center Bankruptcy, United States Bankruptcy Court for the Eastern District of California, Case Number 16-23655-B-7. He states there was no reportable action. Chair Carter adjourned the meeting at 10:23 a.m. to reconvene in Regular Session on December 13, 2016 at the hour of 9:00 a.m. Denise J. Carter, Chair Attest: Wendy G. Tyler, Clerk to the Board of Supervisors BY Melissa Kitts, Deputy Clerk 11 P a g e