Agenda April 22, 2014

Similar documents
Agenda October 25, 2011

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

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

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

Agenda August 27, 2013

Agenda March 13, 2012

Agenda November 22, 2011

Agenda November 4, 2014

Agenda March 12, 2013

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

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

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

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

Minutes. March 24, 2015

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

Minutes February 19, 2019

Minutes. May 15, 2012

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

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

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

Minutes September 8, 2009

Agenda December 20, 2011

Agenda July 31, 2012

Minutes. September 11, 2012

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

Minutes. September 25, 2012

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

SUMMARY ACTION MINUTES

Minutes. May 19, 2009

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

Minutes. October 8, 2013

Minutes September 4, 2018

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

Minutes April 2, 2019

Minutes. February 24, 2015

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

BOARD OF SUPERVISORS. Humboldt County AGENDA

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

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

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

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

Minutes. March 22, 2011

SUMMARY ACTION MINUTES

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Minutes January 27, 2015

Lassen County. Meeting Agenda Board of Supervisors

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

Minutes. October 22, 2013

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

AGENDA PLANNING COMMISSION

Board of Supervisors Agenda

Lassen County. Meeting Agenda Board of Supervisors

CALL TO ORDER ROLL CALL

CITY OF COLTON PLANNING COMMISSION AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA

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

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

Board of Supervisors San Joaquin County AGENDA

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

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

Minutes. January 26, 2010

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

CITY OF HUNTINGTON PARK

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

REGULAR SESSION CONVENES AT 5:00 P.M.

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

Board of Supervisors County of Sutter AGENDA SUMMARY

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

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

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

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

Board of Supervisors San Joaquin County. Agenda

REGULAR MEETING FEBRUARY 19, 2019

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

Minutes. February 21, 2012

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

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

Butte County Board of Supervisors Agenda Transmittal

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Wednesday, January 9, :30 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

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. MUSAR, INTERIM CAO YOLANDA TIRADO, CHIEF DEPUTY CLERK ANN NORDYKE, DEPUTY CLERK (530) 458 0508 (530) 458 0510 cocolusa@countyofcolusa.org WWW.COUNTYOFCOLUSA.ORG BOARD CHAMBERS 547 MARKET STREET, SUITE 108 COLUSA, CA 95932 Agenda April 22, 2014 Welcome to a meeting of the Colusa County Board of Supervisors. If you are scheduled to address the Board, please state your full name for the record. The Board will not address timed items before they are scheduled. The Consent Calendar may be adopted by one motion. Regularly numbered items may be considered at any time during the meeting. All items are listed in accordance with the Ralph M. Brown Act. We invite all members of the public to attend. 9:00 a.m. CALL TO ORDER Opening Prayer Pledge of Allegiance. Approval of Minutes of April 8, 2014 Regular Session. Period of Public Comment. Announcement of Closed Session. 9:05 a.m. STAFF REPORTS Note: 3 minutes allowed per Department for Staff Reports. This time is available for any County Staff who may wish to update the Board of Supervisors on projects as they relate to their respective Departments. 9:10 a.m. PERSONNEL A. Probation Youthful Offender Block Grant 20363 Consider approving the following: Delete: Extra help Counselor II, TPT, MSC Range 27, effective April 30, 2014 and Youthful Offender Block Grant 20363(80%)/Sb678 Performance Incentive 02531(20%) Add: Counselor II, PFT, MSC Range 27, $2,524.00 $3,225.00 per month, effective May 1, 2014. PAGE 1

B. Sheriff Animal Control 2077 Consider adding limited term full time Animal Control Officer, LT FT, DSA Range 13, $2,524.00 $3,225.00 per month, effective July 1, 2014. 9:15 a.m. COUNTY ADMINISTRATIVE OFFICE Monthly County Administrative Office implementation update. 9:20 a.m. PUBLIC WORKS A. Consider authorizing the Department of Public Works temporary discretion to provide fee exemptions for use of the East Park Reservoir, effective April 5, 2014 through December 31, 2014. B. Consider adopting a Resolution of the Colusa County Board of Supervisors Certifying Colusa County s Maintained County Road Mileage for 2013 and authorize the Chair to sign. 9:25 a.m. CENTRAL SERVICES A. Consider approving Notice to Bidders for the Gasoline and Diesel Fuel Purchase for the following Departments: 1. Public Works 2. Transit Agency 3. Central Services 4. Sheriff 5. Probation 6. Ag Commission 7. Assessor 8. Behavioral Health 9. Child Support 10. District Attorney 11. Health & Human Services 12. Library 13. Planning and Building 14. Co op Extension 15. Information Technology Further, set May 14, 2014 at 10:00 a.m. to receive and open bids, authorize the Chair to sign the Notice to Bidders and direct the Clerk to publish and post same. B. Probation Consider accepting proposals for the purchase of one (1) 2015 Ford Explorer for the Probation Department as follows: 1. Geweke Ford Yuba City, CA $29,461.60 2. Wondries Fleet Group Alhambra, CA $29,727.48 3. Hoblit Motors Colusa, CA $31,060.48 Further, approve the purchase of one (1) 2015 Ford Explorer for the Probation Department. 9:30 a.m. APPOINTMENTS A. Sacramento River Fire Protection District Consider appointment of Patty Hickel to the Sacramento River Fire Protection District to fill the unexpired term of Len Bolen, effective April 22, 2014 through November 17, 2015. (Applications received: Patty Hickel) PAGE 2

B. College City Cemetery District Board Consider reappointment of Gary Cain to the College City Cemetery District Board, effective April 28, 2014 through April 29, 2018. (Applications received: Gary Cain) C. Agriculture/Air Pollution Control Affairs Advisory Committee Consider re appointment of Dick Armocido to the Agriculture/Air Pollution Control Affairs Advisory Committee, District II, effective April 22, 2104 through April 21, 2017. (Applications received: Dick Armocido) D. Princeton Fire Protection District Consider reappointment of Manuel Massa, Jr., to the Princeton Fire Protection District, effective November 27, 2013 through November 28, 2017. (Applications received: Manuel Massa, Jr.) E. Princeton Water Works District Consider reappointment of Sharon Lopez to the Princeton Water Works District, effective April 28, 2014 through April 29, 2018. (Applications received: Sharon Lopez) F. Princeton Cemetery District Consider reappointment of Jane Dell to the Princeton Cemetery District, effective February 27, 2014 through February 26, 2018. (Applications received: Jane Dell) G. Colusa County Mental Health Boards Consider filling the unexpired term of Amber Kesterson to the Colusa County Mental Health Board. (Applications received: None.) H. Developmental Disabilities Area Board 3 Consider filling the unexpired term of Amber Kesterson to the Developmental Disabilities Area Board 3. (Applications received: None.) 9:35 a.m. PLANNING AND BUILDING A. Colusa County Zoning Code update. B. Consider accepting the bids for the Rehabilitation of the Grimes Library as received and opened in December 2013 as follows: 1. Roger Cook Construction $23,140.00 2. Stassi Company $75,480.00 Further, reject both bids, as non responsible, as both bids were outside the engineer s estimate and direct Planning and Building Staff to go out for new bids. 9:40 a.m. ADMINISTRATION/GCID/SUPERVISOR CARTER Update on current water issues/legislation. PAGE 3

10:00 a.m. RECESS 10:20 a.m. BOARD OF EQUALIZATION Sitting as the Board of Equalization Continued Assessment Appeal Hearing, for Olam Tomato Processors, Inc., Application #13 02, APN #017 090 062 000, regarding assessed values. (Continued from April 8, 2014) 10:25 a.m. CLOSED SESSION: If the Board of Supervisors does not complete the Closed Session items in the time allotted they will reconvene as time permits. A. CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Robert J. Muszar, California Government Code Section 54956.8, to discuss Properties located at 250 5 th Street, Colusa, CA 95932, and Assessors Parcel No. 005 260 002 regarding possible purchase. B. REVIEW EMPLOYEE PERFORMANCE ISSUE: California Government Code Section 54957(b): One (1) matter. C. LIABILITY CLAIM: California Government Code section 54956.95. One (1) matter. 12:00 NOON RECESS 3:00 p.m. TRANSPORTATION AND TRANSIT AGENCY MEETING CONSENT AGENDA ITEMS 1 7 All items are approved by one motion unless pulled by a Board member for separate discussion or action. 1. AUDITOR: Approve changes in Revenue and Appropriations as follows: Requires 4/5 votes DEPARTMENT NAME FUND # DEPT # ACCT# AMOUNT Increase Revenue & Appropriations: Communications 00101 2020 479475 $1,194.83 Total Communications Communications 00101 00101 2020 2020 53250 53251 $1,194.83 $799.83 $395.00 Total $1,194.83 2. AUDITOR: Approve Intra Budget Transfer Nos. 14043 through 14057. 3. COUNTY TREASURER TAX COLLECTOR: Accept the Colusa County Treasurer s Monthly Investment Report for March 2014. PAGE 4

4. ELECTIONS: Acknowledge receipt of Colusa Mosquito Abatement District Resolution No. 3/31/14A Calling Special Election in the Mosquito Abatement District for Voter Approval of a Special Tax Against Real Property for the Purpose of Providing Mosquito Abatement Services and authorize the County Elections Department to provide election administration assistance to be reimbursed by the District. 5. PLANNING AND BUILDING/RESOLUTION/PARCEL MAP: Adopt a Resolution of the Colusa County Board of Supervisors Authorizing the Recordation of Parcel Map Number 12 9 1, Rhoades Family Year 2000 Revocable Trust authorize the Chair to sign the Resolution and direct the Clerk to record same. 6. BEHAVIORAL HEALTH/PROCLAMATION: Adopt a Proclamation of the Board of Supervisors of the County of Colusa, State of California Declaring May as Mental Health Awareness Month and authorize the Chair to sign. 7. ADMINISTRATION/SUPERVISOR VANN: Ratify letter of support dated April 14, 2014 to the Senate Natural Resources and Water Committee regarding Senate Bill 1410 (Wolk & Nielsen) Wildlife Management Areas; Payments and signed by the Chair. END OF CONSENT AGENDA OTHER ITEMS TO BE CONSIDERED AS TIME PERMITS: 8. Supervisors Reports or Comments. 9. State or Federal Legislation/General Budgetary Matters. 10. Review Claims Register Sheets. 11. ADMINISTRATION Supervisor Marshall Consider granting permission for placement of an informational sign at the Williams Community Center, Williams, CA. ADJOURN PERIOD OF PUBLIC COMMENT: Any person may speak about any subject of concern, provided it is within the jurisdiction of the Board of Supervisors and is not already on today s agenda. The total amount of time allotted for receiving such public communication shall be limited to a total of 15 minutes per issue and each individual or group will be limited to no more than 5 minutes each within the 15 minutes allocated per issue. Note: No board action shall be taken on comments made under this comment period. ORDINANCES AND PUBLIC HEARINGS: If you challenge in a court action a decision of the Colusa County Board of Supervisors regarding a zoning, planning, land use, or environmental protection matter made at any public hearing described in this notice, you may be limited to raising only those issues (1) you or someone else raised at such public hearing, or (2) raised in written correspondence delivered to the Colusa County Board of Supervisors at, or prior to, such public hearing. PAGE 5

ADA COMPLIANCE: Upon request, Agendas will be made available in alternative formats to accommodate persons with disabilities. In addition, any person with a disability who requires a modification or accommodation to participate or attend this meeting may request necessary accommodation. Please make your request to the County Board Clerk, specifying your disability, the format in which you would like to receive this Agenda, and any other accommodation required no later than 24 hours prior to the start of the meeting. All supporting documentation is available for public inspection and review in the Office of the Board Clerk (located in the Board Chamber), 547 Market Street, Suite 102, Colusa, CA 95932 during regular business hours 8:30 a.m. to 5:00 p.m., Monday through Friday. PAGE 6