TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES DECEMBER 6, :30 PM. Trinity County Library Meeting Room Weaverville, CA

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

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

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

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

TRINITY COUNTY. Board Item Request Form Phone

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

TRINITY COUNTY. Board Item Request Form Phone

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

SUMMARY ACTION MINUTES

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

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

GLENN COUNTY BOARD OF SUPERVISORS

The County of Yuba B O A R D OF S U P E R V I S O R S

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES

TAMPA CITY COUNCIL. Rules of Procedure

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012

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

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

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

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

BOOK 21 PAGE 636 REGULAR MEETING OF THE BOARD, JUNE 15, 2010

SUMMARY OF PROCEEDINGS

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 3RD, 2009 BOISE COUNTY COMMISSIONER S ROOM AGENDA

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

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

City of La Palma Agenda Item No. 2

Lassen County. Meeting Agenda Board of Supervisors

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

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

City Council of Monday, November 30, 2015

Oak Harbor City Council Regular Meeting Minutes September 1, 2015

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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

BRYAN CITY COUNCIL JANUARY 25, 2010

The regular meeting of the Englewood City Council was called to order by Mayor Jefferson at 7:02 p.m.

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

Butte County Board of Supervisors Agenda Transmittal

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

2. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Per Government Code Section (b). Number of Cases: One

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

CALAVERAS COUNTY BOARD OF SUPERVISORS PRELIMINARY AGENDA, JUNE 19, 2006

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

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

BLACKSBURG TOWN COUNCIL MEETING MINUTES

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

PISMO BEACH COUNCIL AGENDA REPORT

REGULAR COUNCIL MEETING MAY 17, 2017

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Board of Supervisors San Joaquin County AGENDA

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING September 11, 2017

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

PISMO BEACH COUNCIL AGENDA REPORT

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

A regular meeting of the Palmer City Council was held on June 27, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska.

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. April 11, 2016

CITY COUNCIL MINUTES. May 14, 2012

STANISLAUS COUNTY IHSS ADVISORY COMMITTEE MEETING MINUTES

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

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

CHRISTIAN COUNTY FISCAL COURT

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JULY 31, 2018

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

3. PUBLIC COMMENTS (3 minutes per person; 30 minute limit for all public comment)

PUBLIC HEARING OF APRIL 13, 1999

Mr. George Turner, Hammonton Road, advised of poor asphalt at the North Beale Road underpass at Union Pacific Railroad and urged repair.

MARINA COAST WATER DISTRICT

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

1. CALL TO ORDER BY CHAIRMAN:

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

Transcription:

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES DECEMBER 6, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS VICE-CHAIRMAN SUPERVISOR SUPERVISOR SUPERVISOR District 1 District 2 District 3 District 5 LARRY LAYTON JEANETTE PALLA KELLY FROST COUNTY ADMINISTRATIVE OFFICER COUNTY COUNSEL DEPUTY CLERK OF THE BOARD Note: This agenda contains a brief general description of each item to be considered. Supporting documentation is available in the public packet at the Board meeting or at the Office of the Clerk of Board. Board meetings are televised on cable channel 22 and taped for re-broadcast on cable channel 22. Copies of tapes are available at the Trinity County Library. 1:30 PM PLEDGE OF ALLEGIANCE PUBLIC COMMENT Comments received from Charlie and Dixie Capelli, Junction City; Ed Bates, Weaverville and Scott Langer, Weaverville. CONSENT CALENDAR On motion of Supervisor Jaegel, seconded by Supervisor Reiss, approves the consent calendar as presented, with the exception of Item CC3. Approves with the following vote polled: Supervisors Reiss, Jaegel, Morris, Chambers and Freeman Aye. CC1. Approves Meeting Minutes of November 15, 2005, as submitted by Clerk. CC2. Approves Special Meeting Minutes of November 17, 2005, as submitted by Clerk. CC4. Accepts work performed by Stewart Engineering, Inc. of Redding, CA on Contract No. 04-BRIDGE- 124/224, and authorize the Director of Transportation to sign and record the Notice of Completion. CC5. Accepts work performed by Thunder Mountain Enterprises, Inc. of Sacramento, CA on Contract No. 05-311-1, and authorize the Director of Transportation to sign and record the Notice of Completion. THE FOLLOWING ITEM HAS BEEN PULLED FROM THE CONSENT CALENDAR AND CONSIDERED SEPARATELY Agenda December 6, 2005 Page 1

CC3. On motion of Supervisor Morris, seconded by Supervisor Reiss and carried, accepts Jan Ludwig and Dwight Glass resignation from the Commission on Aging and authorizes the Clerk to advertise for the vacancies. Supervisor Morris commends the members for their work and dedication to the County of Trinity. MISCELLANEOUS MATTERS MM1. On motion of Supervisor Jaegel, seconded by Supervisor Reiss, denies request from Eddi Fencil of Coffee Creek, to give exception to the Department of Transportation s Snow Plowing Policy. Comments received from Eddi Fencil, Coffee Creek; Carl Bonomini, Transportation Department Director and Ed Bates, Weaverville. RECESSES AS THE BOARD OF SUPERVISORS; RECONVENES AS THE TRANSPORTATION COMMISSION TRANSPORTATION COMMISSION TC1. On motion of Supervisor Reiss, seconded by Supervisor Jaegel, adopts Resolution No. 2005-092, amending Table 27 of 2005 Regional Transportation Plan ranking Trinity County airport projects for inclusion in California Aviation System Plan and the Federal Aviation Administration Airports Capital Improvement Program. Adopts with the following vote polled: Supervisors Jaegel, Reiss, Chambers, Morris and Freeman Aye. TC2. On motion of Supervisor Morris, seconded by Supervisor Jaegel and carried, reappoints the following citizens to the Social Service Transportation Advisory Council (SSTAC): Linda Wright (Health and Human Services Director) representing Local Social Service Provider for Handicapped; Jeanette Aglipay (Health and Human Services employee) as the alternate to Linda Wright and Marynel Merris (Hayfork resident) representing Potential Transit User who is handicapped. Comments received from Ed Bates, Weaverville. RECESS AS THE TRANSPORTATION COMMISSION; RECONVE AS THE BOARD OF SUPERVISORS REPORTS County Administrative Officer Report. County Counsel Report. Department Head Report: Larry Forero, UC Davis, Trinity County Cooperative Extension Program. Board of Supervisor s Reports: Supervisors Reiss, Morris, Jaegel, Chambers and Freeman. CLOSED SESSION 1) Chairman Freeman calls for a Special Meeting to be held on December 19, 2005 at 8:30 a.m., to hold a Strategic Planning Workshop. 2) Chairman Freeman calls for a Special Meeting to be held on January 3, 2006 at 9:00 a.m., to elect the Chairman and Vice-Chairman for 2006 and the selection members to represent the Board on other Boards, Commissions and Committees. There will also be a special appearance by Assemblymember Patty Berg at 10:00 a.m. CS1. Government Code Section 54957.5. Public Employee Appointment or Employment Building and Development Services Director/General Services Director. Agenda December 6, 2005 Page 2

CS2. Government Code Section 54954.5(d) and 54956.9(a). Liability Claims and/or Existing Litigation. STEIRLI vs. County of Trinity Case No. 02CV012 3:20 PM RECESSES 6:00 PM RECONVENES CHAIRMAN REPORTS ON CLOSED SESSION CS1. On motion of Supervisor Reiss, seconded by Supervisor Morris and carried, approves B Step Salary increase for Wyatt Paxton, Director of Building and Development Services/General Services. CS2. On motion of Supervisor Morris, seconded by Supervisor Jaegel and carried, denies request for settlement on the following case: STEIRLI vs. County of Trinity Case No. 02CV012 PUBLIC COMMENT PUBLIC HEARINGS PH1. Opens Public Hearing: To receive public comments and to discuss the Fiscal Year 2006-2007 Community Development Block Grant Program and to receive proposed projects from the public for the General Allocation, Native American Allocation, Economic Enterprise Allocation and Planning and Technical Assistance Grants. Staff report by Pat Mortensen, Grants Coordinator. No comments were received. Closes Public Hearing No action at this time. PH2. Opens Public Hearing: To receive public comments and review the closeout reports and the performance outcomes of the Community Development Block Grant (CDBG) #03-PTAA-0050 Hayfork Regional Community Forestry Center Feasibility Study. Staff report by Pat Mortensen, Grants Coordinator. No comments were received. Closes Public Hearing On motion of Supervisor Reiss, seconded by Supervisor Morris and carried, accepts the Certificate of Completion and related final reports for CDBG #03-PTAA-0050 Hayfork Regional Community Forestry Center Feasibility Study. SUBSEQUENT ITEM On motion of Supervisor Reiss, seconded by Supervisor Chambers, to hear a subsequent item regarding a Public Hearing on CDBG Grant #03-PTAA-0050 the Lewiston Community Water and Wastewater Agenda December 6, 2005 Page 3

Feasibility Study, on a finding that the item came to the attention of the Board subsequent to the posting of the agenda. This item requires a 2/3 s vote, motion fails: Supervisors Reiss, Chambers, Freeman Aye; Supervisors Morris and Jaegel No. PH3. Open Public Hearing: To receive public comments and to consider amendments to CDBG Program Income Reuse Plan as requested by CDBG Staff. Staff report by Pat Mortensen, Grants Coordinator. No comments were received. Close Public Hearing On motion of Supervisor Morris, seconded by Supervisor Chambers and carried, adopts proposed amendments to the CDBG Program Income Reuse Plan. PH4. Open Public Hearing: To consider amendments to CDBG Program Guidelines for the Economic Development Revolving Loan Fund as requested by Grants Staff. Staff report by Pat Mortensen, Grants Coordinator. No comments were received. Close Public Hearing On motion of Supervisor Morris, seconded by Supervisor Reiss and carried, adopts proposed amendments to the CDBG Program Guidelines for the Economic Development Revolving Loan Fund. 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. Agriculture/Solid Waste AG1. On motion of Supervisor Jaegel, seconded by Supervisor Reiss and carried, appoints Mark Lockhart, Agricultural Commissioner/Sealer of Weights and Measures, for the County of Trinity, effective December 1, 2005 pursuant to California Food and Agriculture Code, Sections 2121.2122 and California Business and Professions Code, Section 1220; and Appoint Mark T. Lockhart, Director of Solid Waste with the term to coincide with the appointment as Agricultural Commissioner/Sealer. Mr. Lockhart s permanent salary will be his current compensation, $6,907.60, which includes a 20% out of class pay. Auditor/Controller AU1. On motion of Supervisor Chambers, seconded by Supervisor Reiss, approves and authorize expenditure of the Emergency Medical Service discretionary fund based on the Emergency Medical Service committee s unanimous recommendation, in the amount of up to $4,000.00 to pay for propane costs for repeaters that serve first responders. Agenda December 6, 2005 Page 4

AU2. On motion of Supervisor Chambers, seconded by Supervisor Morris and carried, 1) Approves the transfer of fixed asset, Canon IR600 copier, Serial # NLE23842, from the Copier Internal Service Fund to Mountain Community Medical Service. 2) Approves transfer of the following office equipment from the Copier Internal Service Fund to Mountain Community Medical Service: Canon NP6551 copier (Serial # NJE43162) and Canon NP7130F copier (Serial # NVH07692). No fiscal impact, however, this will reduce the value of fixed assets owned by the county by $4,816.41. Board of Supervisors SU1. On motion of Supervisor Jaegel, seconded by Supervisor Morris, adopts Resolution No. 2005-094, Supporting Passage of the Forest Emergency Recovery and Research Act, with it s commitment to timely responses to catastrophic events on federal lands. Approves with the following vote polled: Supervisors Morris, Jaegel, Reiss, Chambers and Freeman. Comments received from Tom Walz, Sierra Pacific Industries and Ed Bates, Weaverville. Child Support Services CH1. On motion of Supervisor Reiss, seconded by Supervisor Morris, authorizes Chairman to sign letter to the Conference Committee in opposition to the House version of H.R, 4241, which would reduce federal funding to the child support program, subject to routing as to form and content. Clerk/Recorder/Elections CR1. On motion of Supervisor Jaegel, seconded by Supervisor Reiss and carried, accepts Canvass of November 8, 2005 Consolidated General Election completed on November 21, 2005 and direct the Clerk to let the record show that the Official Statement of Votes Cast is hereby made a part of the minutes of the Board, and the following candidates are hereby declared elected to the offices specified: and let the record declare the following. Measure I: Yes 939 59.58% No 637 40.42% Measure J: Yes 460 57.43% No 341 42.57% Lewiston Community Services District Ruth Lake Community Service District Director, Two-Year Term Melford E Deardorff Tom Covington Joelyn Ryan Russell Frasier Lorin Fleming Steve Canale Richard Jeans Agenda December 6, 2005 Page 5

Trinity Public Utilities District Richard Morris Rose M Owens Pursuant to Election Code Section 10515 appoint in lieu of election the following persons who filed declarations of candidacy for the offices specified: Coffee Creek Volunteer Fire District Director, Two-Year Term: Douglas City Community Services District Director, Two-Year Term: Greater Hayfork Valley Park & Recreation Director, Two-Year Term: Hayfork Fire Protection District Allen C Wright Deborah B Amoss Keith Groves Robert C Kausen Barry H Bowen David A Overly William A Iverson Eric Blomberg Daphne Van Ooy Matthew H Swanstrom Marvin R Stewart Colene Brown David Carrothers Homer Yates Hyampom Community Services District Lewiston Community Services District Director, Two-Year Term: Marianna Strong Pat Mc Caslin Judy Mordecai Post Mountain Public Utilities District Trinity Center Community Services District Weaverville Community Services District Weaverville/Douglas City Park & Recreation District Gerald Impeartrice Boyd Hammar Susan Gottardi Patricia A Banducci Loren S Tentzel Mary F Roberts David V Hunt Alan S Paul Agenda December 6, 2005 Page 6

Robert T Jones Paul H Heady Director, Two-Year Tem: Weaverville Fire Protection District Mark Lancaster Lawrence D Helsley William G Britton Weaverville Sanitary District Agenda December 6, 2005 Page 7 William Talkington Lyle Hymas CR2. On motion of Supervisor Reiss, seconded by Supervisor Morris and carried, approves the request of County Clerk/Recorder to carry over 150 hours of compensatory time for Toni Kasper from calendar year 2005 to 2006. County Administrative Officer CA1. Discusses Cash Flow Improvement Plan. CA2. Discusses implementation of new addresses along Main Street, Weaverville, in accordance with E911 protocol. Comments received from Ed Bates, Weaverville. CA3. On motion of Supervisor Morris, seconded by Supervisor Reiss and carried, approves Contract for Sale and Development of Land No. 05-441, with Darrell and Marilyn Marlin, for the purchase of parcel 8 at the industrial park, revenue in the amount of $75,000. Subject to routing and approval as to form and content. Comments received from Darrell Marlin, Trinity Alps Marina. CA4. On motion of Supervisor Morris, seconded by Supervisor Chambers and carried, approves Contract No. 05-437, with Shaw and Associates for real property appraisals, in the amount of $20,000. CA5. On motion of Supervisor Morris, seconded by Supervisor Reiss and carried, approves hiring a Veteran s Services Representative I or II, effective January 1, 2006. Approximate cost in salary and benefits is $4,035. County Counsel CO1. On motion of Supervisor Jaegel, seconded by Supervisor Morris and carried, approves Indemnification Agreement No. 05-440with Trinity Public Utilities District. General Services GS1. Tables Indefinitely the County General Service s fees for the Annual Haunted House Project, in the amount of $560, as requested by the Weaverville/Douglas City Parks and Recreation District. Comments received from Ed Bates, Weaverville. GS2. On motion of Supervisor Reiss, seconded by Supervisor Jaegel, waives reading and direct the Clerk to let the record show that an Ordinance Amending Chapter 10.60 of the Trinity County Code pertaining to abandoned vehicles, is introduced with the following vote polled: Supervisors Jaegel, Reiss, Chambers, Morris and Freeman Aye. Comments received from Tom Walz, Sierra Pacific Industries. GS3. On motion of Supervisor Reiss, seconded by Supervisor Morris and carried, authorizes the County Administrative Officer to sign Memorandum of Understanding No. 05-439, between County and various

private landowners for the purpose of vehicle abatement pursuant to proposed amendment to Trinity County Code Chapter 10.60. Comments received from Tom Walz, Sierra Pacific Industries. GS4. On motion of Supervisor Jaegel, seconded by Supervisor Reiss and carried, approves Contract No. 05-436, with Verizon Telecommunications, to provide local and local toll phone service to Trinity County. Grants and Housing GH1. On motion of Supervisor Morris, seconded by Supervisor Reiss and carried, approves Contract No. 05-434, with Syntheses Design Group, Placerville, CA, for the preparation of a Weaverville Downtown Main Street Revitalization Plan funded by CDBG #04-PTAA-0821 in the amount of $31,120 and County match in the amount of $850. Comments received from Ed Bates, Weaverville. Supervisor Reiss recuses herself due to Conflict of Interest. GH2. On motion of Supervisor Jaegel, seconded by Supervisor Chambers, approves Amendment No. 05-191.2, with World Telecom, Inc., to install category five cable in the offices in the Hayfork Community Center, in the amount of $9,484.27, increase the maximum amount of the contract from $10,000 to $19,484.27, funded by CDBG #03-STBG-1852. Supervisor Reiss returns to the Board Chambers. Health and Human Services HH1. On motion of Supervisor Reiss, seconded by Morris and carried, approves Amendment No. 05-337.1 to contract with Human Response Network to provide a mentoring program to Trinity County Children, with no change to the original contract amount. Probation Office PO1. On motion of Supervisor Reiss, seconded by Supervisor Chambers, approves Resolution No. extending the sunset date for Trinity County s participation in the Cal ID automated finger print program from January 1, 2006 to December 31, 2011. This program has been extended by the California Legislature to enable counties to participate in the program and receive funding to replace existing automated fingerprint equipment. Transportation Department TR1. On motion of Supervisor Morris, seconded by Supervisor Reiss, adopts Resolution of Notice of Intention to vacate the County s interest in a 33-foot easement along the East line of Lot 67, T33N, R9W, MDM, from the South right-of-way of Ransom Road #224 to the North right-of-way Line of Wilson Road #242. Comments received from Richard Bryan, Trinity Tribune. Approves with the following vote polled: Supervisors Reiss, Morris, Jaegel, Chambers and Freeman Aye. Comments received from Richard Bryan, Trinity Tribune. 8:00 PM ADJOURN Agenda December 6, 2005 Page 8

TRINITY COUNTY BOARD OF SUPERVISORS Attest: DERO B. FORSLUND County Clerk/Recorder/Assessor, Ex-Officio Clerk of the Board, County of Trinity, State of California HOWARD R. FREEMAN, CHAIRMAN Board of Supervisors, County of Trinity, State of California By: Deputy Clerk Agenda December 6, 2005 Page 9