Vice Chairman Supervisor Karl Fisher - District 3

Similar documents
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 Item Request Form Phone

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 Weaverville, CA MEETING MINUTES

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

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

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

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 07/18/2006 Trinity County Library Meeting Room Weaverville CA

Butte County Board of Supervisors Agenda Transmittal

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

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

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

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

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

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 March 13, 2012

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

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

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

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

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

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

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

BOOK 21 PAGE 393. REGULAR MEETING OF THE BOARD, August 4, 2009

BOARD OF SUPERVISORS MINUTES JULY TERM, 2006 PEARL RIVER COUNTY, MISSISSIPPI

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

Lassen County. Meeting Agenda Board of Supervisors

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY ACTION MINUTES

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

HIGHLANDS RANCH METROPOLITAN DISTRICT REGULAR BOARD MEETING MINUTES DC SHERIFF SUB-STATION 9250 ZOTOS DRIVE HIGHLANDS RANCH, CO 80129

TRINITY COUNTY. Board Item Request Form Phone

WORKSHOP: Immediately following Commissioners Court on July 27, 2009 to review the status of the Bridge Replacement Projects.

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING February 24, :00 PM

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

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

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

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

Agenda August 27, 2013

SUMMARY OF PROCEEDINGS

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

-QUORUM PRESENT- NON-OFFICIAL COPY. Invocation was given by Billy Moss of Faith United Methodist Church

Lassen County. Meeting Agenda Board of Supervisors

Tuesday, September, 18, :00 AM St. Lucie Board of County Commission MINUTES

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

UPSON COUNTY BOARD OF COMMISSIONERS 6:00 P.M. Regular Commission Meeting City/County Meeting Room February 27, 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Lassen County. Meeting Agenda Board of Supervisors

AGENDA CONTINUED JANUARY 5, Appointments to the Fish and Wildlife Management Board

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE September 12, 2016

Commissioners gave the opening invocation and said the Pledge of Allegiance.

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

CAPTAIN ROY SANDERS PROCLAIMED THE MEETING WITH ATTORNEY HOLLEY OFFERING PRAYER. CHAIRMAN CARTER LED IN THE PLEDGE OF ALLEGIANCE TO THE FLAG.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

March 24, The Pipestone County Commissioners met with Chairman Bruce Kooiman,

Roll Call Vote: Trustee Cooksey, aye. Trustee Garcia, aye. Motion carried with all members present voting aye.

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

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

NOTICE OF REGULAR MEETING

LA14-20 STATE OF NEVADA. Performance Audit. Judicial Branch of Government Supreme Court of Nevada. Legislative Auditor Carson City, Nevada

September 10, Chair Johnson called the meeting to order. Zina Rhodes gave the invocation; Commissioner Riddick led the pledge of allegiance.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

Action Summary August 21 & 22, 2017

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

Minutes September 4, 2018

w w w. m a y f i e l d v i l l a g e. c o m COUNCIL OFFICE

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

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

CHELAN COUNTY BOARD OF COMMISSIONERS NOVEMBER 22, 23, 2004 MINUTES

Pursuant to County Code Section OCTOBER 25, 2011

JEROME COUNTY COMMISSIONERS. Monday, October 15, 2018

Action Summary February 9 & 10, 2016

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

A. Mayoral Proclamation Recognizing April2016 As Child Abuse Awareness And Prevention Month. D. Wasilla High School Report- Shyanne Massie

AMENDED. Meeting called to order by Chairman Cruickshank at 9:10 a.m.

March 19 & 20, 2012, Emmett, Idaho

1. To conduct a Public Hearing on the Proposed Ad Valorem Tax Rate. Debi Hays County Judge

Agenda April 22, 2014

SUMMARY OF PROCEEDINGS

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, April 9, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

Regular Council Meeting Tuesday, June 17, Main St. - City Hall Frankfort, Michigan (231)

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

Transcription:

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2015-09-01 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 Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Burton Public Comment - Unknown Member of the Public, Eric Blomberg, Mike Wear and Larry Winters. Presentations 1.01 Received an update from River Fire Incident Commander Rocky Opliger and USFS Trinity River Management Unit District Ranger Tina Lynsky on the fires currently burning in Trinity County. 1.02 Received a presentation from Keep it California Vice- Chairman Keving Hendrick and Chairman Cindy Ellsmore regarding the State of Jefferson Movement. Received comments from Richard Seele, Larry Winters, and Diana Sheen. Board of Supervisors 1.03 Received a presentation from Tom Stokley of CA Water Impact Network (C-WIN) on the history of the Trinity River Division of the Central Valley Project and other Water Issues. Received comments from Larry Winters and an unknown member of the public. 2015-09-01 Page 1 of 5

10:00 AM Public Hearings 2.01 Conducted a public hearing and introduced, waived the reading of, and enacted Ordinance No. 1337 adjusting fares for "Trinity Transit", the county operated transit system. Received comments from Director of Rick Tippett and Senior Planner Polly Chapman. Fisher Second: Fenley Vote: Fenley, Fisher, Groves and Morris - AYE Burton - NO Consent Auditor/Controller 3.01 Adopted Resolution No. 2015-082 approving and establishing Trinity County's Appropriation Limit for Fiscal Year 2014/15. Behavioral Health Services 3.02 Approved amendment no. 3 to the agreement with Restpadd, Inc., LLC, to increase the maximum cost by $6,000 to provide acute psychiatric inpatient care. 3.03 Approved regular meeting minutes of August 18, 2015, as submitted by the Clerk. 3.04 Adopted Resolution No. 2015-083 confirming the continuance of a Local Emergency due to drought conditions. 3.05 Adopted Resolution No. 2015-084 confirming the continuance of a Local Emergency due to wildfires within Trinity County. 3.06 Adopted Resolution No. 2105-085 confirming the continuance of a Local Health Emergency due to hazardous unhealthy debris and air quality concerns in Trinity County. 3.07 Approved the Board's response to Grand Jury Report JUR 2014-2015-001 Trinity County Detention Facility Jail Report and directed that FAR 2014-2015-001 be reconsidered to incorporate public comment received during meeting. Received comments from Jeff Morris, Kay Graves, County Administrative Officer Wendy Tyler and County Counsel Margaret Long. Fenley Second: Groves Carried Vote: 4-1 Fenley - NO General Services 2015-09-01 Page 2 of 5

General Services 3.08 Awarded to Harbert Roofing, Inc. of Redding the contract for roofing services at the Hayfork Airport FBO Building. Sheriff 3.09 Adopted Resolution No. 2015-086 declaring one Sheriff's Office 1970 Ford Truck (VIN # F26BRH70357) surplus and authorizing the disposal of the vehicle through auction or disposing of as scrap through the Department of in conjunction with the next salvage sale. 3.10 Received annual report on County's Memorandum of Agreement with the Nor-Rel-Muk Nation. Received comments from Director of Rick Tippett. Groves Second: Burton Carried Vote: 5-0 3.11 Approved the Director of to purchase three 2016 Ford F250 4X4 XLT Regular Cab Long Bed Trucks and snow plows. 3.12 Adopted Resolution No. 2015-087 which removes from the Department of 's Capital Asset Inventory Departmental Listing: Asset ID 02680, a 1970 CAT Loader (Serial No. 62K1652); and Asset ID 03206, a 1970 CAT Loader (Serial No. 62K3270); and Asset ID 12557, a 1999 Ford F350 Pickup (VIN No. 1FTSF31F1YEB36065); and Asset ID 12814, a 2001 Ford F350 Pickup (VIN No. 1FTSF31F01EC51438); and Asset ID 12973, a 2002 Ford F350 Pickup (VIN No. 1FTSF31F32EC81633); and Asset ID 08552, a 1973 Ford F8000 Water Truck (VIN No. 1FDXR80UXBVJ10882); and Asset ID 11031, a 1984 IHC S2200 Water Truck (VIN No. 1HSZALWNXEHA45121); and Asset ID 12620, a 1982 IHC Transtar Water Truck (VIN No. 1HTD21379CGB16017); and Asset ID 13215, a 2006 GM Transit Bus (VIN No. 1GBE5VIG76F428626); and Asset ID 13146, a 2004 Ford F350 Pickup (VIN No. 1FSTF31P214EC70098); and Asset ID 12981, a MiniSonde Water Quality Monitor (Serial No. 39785). 3.13 Ratified the Director of s signature on contract change order nos. 10, 11, 13 and 14 with Tullis, Inc. of Redding, California increasing the maximum cost by $207,835.50 to construct a berm and regrade behind the CHP facility, remove and dispose of excess stockpiled material and add two rocked down drains for the Lance Gulch Road - Phase 2 Project. Reports/Announcements Reports/Announcements 4.01 I. Received reports from Director of Rick Tippett, Auditor/Controller Angie Bickle and Interim Director of Health and Human Services Letty Garza. II. Received a report from County Administrative Officer Wendy Tyler. III. Received reports from Members of the Board of Supervisors. 2015-09-01 Page 3 of 5

County Matters Auditor/Controller 5.01 Approved a budget adjustment for Fiscal Year 2014/2015 in the Public Defender Department (Dept. 2170) increasing Services & Supplies by $29,800; and approved a budget adjustment for Fiscal Year 2014/2015 reducing the General Fund Contingency (Dept. 9901) by $29,800. Received comments from Auditor/Controller Angie Bickle and County Administrative Officer Wendy Tyler. Burton Second: Fisher Carried Vote: 5-0 5.02 Approved a budget adjustment for Fiscal Year 2014/2015 decreasing Contingency (Dept. 9901) by 74,416; approved a budget adjustment for Fiscal Year 2014/2015 in Contributions to Other Funds (Dept. 1990) increasing Transfers Out by $74,416; approved a budget adjustment for Fiscal Year 2014/2015 in the General Reserve (Dept. 1710) increasing Transfers In by $37,208; approved a budget adjustment for Fiscal Year 2014/2015 in Grants Administration (Dept. 8193) increasing Transfers In by $936; and approved a budget adjustment for Fiscal Year 2014/2015 in Trinity Hospital (Dept. 9100) increasing Transfers In by $36,272. Received comments from Auditor/Controller Angie Bickle, County Administrative Officer Wendy Tyler and John Hamilton. Fisher Second: Fenley Carried Vote: 5-0 5.03 Pursuant to Trinity County Code Section 2.60.410(2) authorized hiring Carmen (Sissy) Arey as a Driver at Range G159 Step C in the Department of, effective June 15, 2015. Received comments from Director of Rick Tippett. Fenley Second: Fisher Carried Vote: 5-0 Closed Session County Counsel 6.01 Government Code section 54954.5(c) - Conference with Legal Counsel - Initiation of Litigation No. of Cases: One No reportable action was taken. 6.02 Government Code Section 54956.8 - Conference with Real Property Negotiators APNs: 024-100-71, 024-100-72, 024-210-03, 024-210-06, 002-100-02 Agency Negotiators: Rick Tippett, Margaret Long and Martin Appraisals and Acquisition Negotiating parties: James and Diane Borruso; Ronald and BJ Yingling; and Bertram Rudolph Under Negotiation: Price, terms and payment Received comments from John Hamilton. Pulled from consideration. 2015-09-01 Page 4 of 5

Addendum Others A Received a status update on Code Enforcement and Abatement. Additional updates will be given as part of Department Head Reports. Received comments from Director of Rick Tippett, County Administrative Officer Wendy Tyler, County Counsel Margaret Long, Dick Murray and Mike Wear. ADJOURN TRINITY COUNTY BOARD OF SUPERVISORS JUDY MORRIS, CHAIRMAN Board of Supervisors, County of Trinity, State of California Attest: WENDY G. TYLER of Supervisors By: Deputy 2015-09-01 Page 5 of 5