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

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

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

TRINITY COUNTY. Board Item Request Form Phone

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

Vice Chairman Supervisor Karl Fisher - District 3

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

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

SUMMARY ACTION MINUTES

TRINITY COUNTY. Board Item Request Form Phone

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

TRINITY COUNTY. Board Item Request Form Phone

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

Regular City Council Meeting Agenda July 10, :00 PM

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Mayor & Council Members may be reached at (760)

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Board of Supervisors San Joaquin County AGENDA

CITY OF CHICO CITY COUNCIL AGENDA

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

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

SUMMARY OF PROCEEDINGS

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

REGULAR MEETING. With no other items being considered separately, a motion to adopt the Meeting Agenda is in order.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Board of Supervisors San Joaquin County AGENDA

P.O. Box 784, Mariposa, CA (209) Bullion Street ROSEMARIE SMALLCOMBE, VICE-CHAIR

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

CITY OF HUNTINGTON PARK

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

Regular City Council Meeting Agenda June 13, :00 PM

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.

NOTE: CDA items are denoted by an *.

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

CALAVERAS COUNTY BOARD OF SUPERVISORS

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

SAN GABRIEL CITY COUNCIL AND REDEVELOPMENT AGENCY MINUTES OF OCTOBER 5, 2010

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

SUMMARY OF PROCEEDINGS

BLACKSBURG TOWN COUNCIL MEETING MINUTES

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

ANNOUNCEMENT REGARDING SPEAKER SLIPS

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

CITY OF HUNTINGTON PARK

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

SUMMARY OF PROCEEDINGS

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

FAIRBANKS NORTH STAR BOROUGH Regular Assembly Meeting February 13, 2014 Mona Lisa Drexler Assembly Chambers 6:00 PM

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

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

CITY OF HUNTINGTON PARK

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, December 18, 2018

RESOLUTION NUMBER 2757

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

AGENDA DELANO CITY COUNCIL

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

Transcription:

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2015-02-03 Chairman Supervisor Judy Morris - District 2 Vice-Chairman Supervisor Karl Fisher - District 3 Supervisor Keith Groves - District 1 Supervisor Bill Burton - District 4 Supervisor John Fenley - District 5 Wendy Tyler - /County Administrative Officer Margaret E. Long - County Counsel Suzie Hawkins - Administrative Coordinator Note: This agenda contains a brief general description of each item to be considered. Supporting documention is available in the public packet at the Board meeting or at the Office of the, located at 11 Court Street, Room 230, Weaverville, California. 9:00 AM CALL MEETING TO ORDER IN OPEN SESSION PLEDGE OF ALLEGIANCE PUBLIC COMMENT This time is for information from the public. Comments are limited to three minutes and must pertain to matters within the jurisdiction of this Board. No action or discussion will be conducted on matters presented at this time. When addressing the Board, please state your name for the record prior to providing your comments. Address the Board as whole through the Chair. Presentations 1.01 Trinity Public Utilities District to present a resolution to Keith Groves acknowledging his service on the Trinity Public Utilities Board of Directors. 1.02 Receive a presentation from the Superior California Economic Development on their 2014 Annual Report. 2015-02-03 Page 1 of 5

Consent All matters listed under the Consent Agenda are considered routine by the Board and will be enacted by one roll call vote. If discussion is desired, that item will be removed from the Consent Agenda and will be considered separately, If any member of the public desires to comment on an item on the Consent Agenda, you may appear and request the item be removed and considered separately. Behavioral Health Services 2.01 Appoint Carol Underwood as a Consumer Member to the Behavioral Health Advisory Board to serve a 3 year term, expiring February 2, 2018. 2.02 Approve an agreement with Mountain Valley Unified School District (MVUSD) to continue providing services in The Link Center. Subject to routing as to form and content. $38,225.00 per fiscal year 2014-15. 2.03 Adopt a resolution confirming the continuance of a Local Emergency due to drought conditions. 2.04 Approve regular meeting minutes of January 20, 2015, as submitted by the Clerk. 2.05 Approve the standard encroachment permit application with Cal-Trans for installation of various banners over and across Highway 299 at post mile 51.8 (between Hammer and Olson buildings) in Weaverville, CA. 2.06 Find that the proposed license will meet the public convenience and necessity, and find no objection to the issuance of an On-Sale Beer and Wine Alcoholic Beverage License to Brian Keith Beckett, for Becketts Trail End Steakhouse located at 120 Nugget Lane, Weaverville, CA. County Administrative Officer 2.07 Appoint David Prentice and Monica Stygar as the County s designated representative for the purpose of labor negotiations with the Trinity County Skilled Trades Unit and Trinity County General Unit. 2015-02-03 Page 2 of 5

County Administrative Officer Health & Human Services 2.08 Approve amendment no. 2 to the agreement with the Human Response Network updating Exhibit B for Supervised Visitation Services. Subject to routing as to form and content. No impact to the General Fund; funding from State Allocation. Solid Waste 2.09 Adopt a resolution which authorizes the submittal of a Used Oil Payment Program application and authorizes the Director of Solid Waste, or his/her designee, to execute all documents necessary to implement and secure payment under the Oil Payment Program. Maximum revenue amount not to exceed $10,000 per year in the Solid Waste Enterprise Fund #9500. 2.10 Adopt a resolution which temporarily exempts Trinity County from the requirements of AB 1826 (Chesbro, 2014) regarding mandatory commercial organics recycling. Transportation 2.11 Approve a quitclaim deed from the County of Trinity to the State of California to terminate any and all interest in the easements reserved in the deed recorded August 13, 1982 in book 227 page 300. 2.12 Approve amendment no. 1 to the agreement with the California Department of General Services, making minor administrative modifications for Road and Utility Easements for Lance Gulch Road. Subject to routing as to form and content. 2.13 Approve an agreement with Ed and Dianne Turney of Weaverville, CA, for purchase of excess Trinity County Department of Transportation property described as Flagg Alley on the Weaverville Townsite Map and authorize the Director of Transportation to execute all remaining documentation to complete escrow requirements. Subject to routing as to form and content. No impact to General Fund; $1,500 purchase price to be paid into Road Funds. Reports/Announcements Reports/Announcements 2015-02-03 Page 3 of 5

Reports/Announcements 3.01 I. Report from Department Heads II. Report from County Administrative Officer III. Report from Members of the Board of Supervisors Transportation Commission RECESS AS THE BOARD OF SUPERVISORS AND CONVENE AS THE TRANSPORTATION COMMISSION Transportation Commission 4.01 Appoint the following members to serve on the Social Services Transportation Advisory Committee: Jennifer Addison (primary) and Christine Zoppi (alternate) for Social Service Provider for Disabled; Rick Walton, Golden Age Center (primary) and Kit Porritt (alternate) for Social Service Provider for Seniors; Julie Ashton-Boyd (primary), Marlinda Butler (alternate) and Anne Lagorio (alternate) for Additional Member; Lee Lupton (primary) and Amanda Huber (alternate) for Social Service Provider Disabled; and Supervisors Fenley and Burton for the Consolidated Transportation Services Agency. ADJOURN AS THE TRANSPORTATION COMMISSION AND RECONVENE AS THE BOARD OF SUPERVISORS County Matters All contracts submitted to the board are subject to routing for approval as to form and content. County matters will not necessarily be heard in the order listed below. Any department head or member of the public desiring an item be considered out of order may go to the podium at this time Behavioral Health Services 5.01 Approve Behavioral Health Services and Health & Human Services plan to request reimbursement from the Department of Health Care Services for Health Plan Services rendered in FY13-14 to Partnership Health Plan of California (PHC) members. $475,000 in enhanced reimbursement to be reinvested in local health plan services. Board of Supervisors 5.02 Authorize the Chairman to sign the Trinity County Fair Operating Budget for 2015; and receive an update from the new Fair Manager. 2015-02-03 Page 4 of 5

Board of Supervisors Includes $25,000 General Fund revenue as budgeted in Fiscal Year 2014/2015. 5.03 Authorize the chairman to sign a letter to Senators Boxer and Feinstein requesting participation in talks concerning Federal drought legislations. 5.04 Reappoint Diane Yates and Marsha Maraviov to the Trinity County Waterworks District #1 Board of Directors to serve 4 year terms expiring December 31, 2018. County Administrative Officer 5.05 Introduce and waive the reading of an ordinance amending Trinity County Code Section 2.20.020 pertaining to Consolidated County Offices of District Attorney and Public Administrator. District Attorney 5.06 Introduce and waive the reading of an ordinance that adds Chapter 9.36 to Trinity County Code pertaining to Mandatory Testing of Criminal Defendants for the Human Immunodeficiency Virus (HIV). Planning/Natural Resources 5.07 Uphold, modify, or overturn the Planning Commission's December 18, 2014 action approving the removal of condition language regarding the dedication of an access corridor to potentially serve adjoining lands, near Weaverville, CA. (Project Applicant: Previte P13-24; Appellant: Department of Transportation) No fiscal impact at this time; but dependent on the policy direction provided, could result in future costs to applicants and the County when seeking transportation corridors. Transportation 5.08 Presentation summarizing the 2009 Snow Plow Policy. 2015-02-03 Page 5 of