Minutes January 8, 2019

Similar documents
Minutes February 19, 2019

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

Minutes April 2, 2019

Minutes September 4, 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 February 5, 2019

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

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

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

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

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 20, 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. March 24, 2015

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

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

Agenda April 22, 2014

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

Minutes. February 24, 2015

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

Agenda October 25, 2011

Agenda August 27, 2013

Minutes January 27, 2015

Agenda November 4, 2014

Agenda November 22, 2011

Minutes. September 11, 2012

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

Minutes. September 25, 2012

Minutes. October 22, 2013

Butte County Board of Supervisors Agenda Transmittal

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

Agenda March 12, 2013

Agenda March 13, 2012

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

Vice Chairman Supervisor Karl Fisher - District 3

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

Minutes. October 8, 2013

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

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

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

Minutes. May 15, 2012

Minutes September 8, 2009

Minutes. May 19, 2009

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

GLENN COUNTY BOARD OF SUPERVISORS

Interpretive Center report

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

A C T I O N S U M M A R Y (Unofficial)

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

Madera County Workforce Investment Board. By-Laws

SUMMARY ACTION MINUTES

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

CALL TO ORDER ROLL CALL

County of Inyo Board of Supervisors

MARINA COAST WATER DISTRICT

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

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

BOARD OF TRUSTEES REGULAR BOARD MEETING GUSTINE UNIFIED SCHOOL DISTRICT 1500 MEREDITH AVENUE GUSTINE, CA WEDNESDAY, AUGUST 8, :00 P.M.

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

Pursuant to County Code Section OCTOBER 7, 2014

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

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

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017

COUNTY OF COLUSA DEPARTMENT OF AGRICULTURE. GROUNDWATER COMMISSION 100 Sunrise Boulevard Suite F Colusa, CA 95932

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

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

Minutes. January 26, 2010

Humboldt County Courthouse Meeting Room West Fifth Street, Winnemucca, Nevada 89445

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

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

EL PASO COUNTY COMMISSIONERS COURT

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

Board of Trustees (Regular meeting) Monday, December 7, 2009 M I N U T E S

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

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

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

Location: Bonney Lake Justice & Municipal Center, 9002 Main Street East, Bonney Lake, Washington.

Convene Special Called Meeting at 5:00 PM

A C T I O N S U M M A R Y (Unofficial)

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

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

WARREN COUNTY VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING. Thursday, January 12, 2017 Administrative Office Boardroom

SAN LEANDRO UNIFIED SCHOOL DISTRICT Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) Fax: (510)

Cassia County Board of Commissioners

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

A P P R O V E D F O R R E L E A S E A N D C O N T E N T

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016

PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator

REGULAR TERM REGULAR SESSION JUNE

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

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

EL PASO COUNTY COMMISSIONERS COURT

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

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

Transcription:

Board of Supervisors Jose Merced Corona, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chair Gary J. Evans, District IV, Chair Denise J. Carter, District V 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 Patricia Rodriguez, Deputy Clerk Melissa Kitts, Deputy Clerk (530) 458-0508/0509/0735 Fax (530) 458-0510 colusacountyca.iqm2.com www.countyofcolusa.org Board Chambers 546 Jay Street, Suite 108 Colusa, CA 95932 Minutes January 8, 2019 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 8 th day of January 2019 at the hour of 9:00 a.m. Present: Supervisors Denise J. Carter, John D. Loudon, Jose Merced Corona, Kent S. Boes, and Gary J. Evans. Present: Marcos Kropf, County Counsel. Wendy G. Tyler, CAO/Clerk of the Board/Risk Manager. Peggy Scroggins, Robert Zunino, Auditor-Controller's Office. Ann Nordyke, Melissa Kitts, Board Clerks. Greg Hinton, Ag Commissioner s Office. Elizabeth Kelly, Health & Human Services Department. Scott Lanphier, Mike Azevedo, Public Works Department. Kaline Moore, Angela Gross, CAO's Office. Terence Rooney, Behavioral Health Department. Patricia Leland, Human Resources Department. Gerry Munoz, Probation Department. Rose Gallo-Vasquez, Clerk-Recorder s Office. Arnie Gross, Rudy Bernal, Assessor s Office. Gerry Hernandez, UC Cooperative Extension. Mary Fahey, Water Resources Department. Dave Markss, Jesse Cain, Shelly Kittle, City of Colusa. Ed Hulbert, Colusa Industrial Properties. Daurice Kalfsbeek-Smith, Advanced PVA Technologies, Inc. Mary Winters, Rich Selover, Colusa citizens. Richard Mora, Maxwell citizen. Susan Meeker, Pioneer Review. PERIOD OF PUBLIC COMMENT Opening Prayer - Pledge of Allegiance Board of Supervisors Minutes Book 2019 Page 1

Ms. Hernandez from the UC Cooperative Extension states that she is responsible for the coordination of Colusa County's State Fair exhibit and presents the award received for the 2018 exhibit. She further states that in the past, the County's exhibits have increased revenue within the County and hopes that this year's theme, which will feature the Sac Valley Museum, will bring attention and revenue to the museum. Mr. Singh states that he has been newly elected to the Williams City Council and is looking forward to working with the Board of Supervisors. ANNOUNCEMENT OF CLOSED SESSION Mr. Kropf announces Closed Session matters as follows: 1. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE California Government Code 54957(b) I. STAFF REPORTS Ms. Leland announces the following individuals received Kudo cards for the Month of December 2018 as follows: EMPLOYEE Margaret VanWarmerdam Patricia Pacot Tina Jessee Bill McCloud Chantelle Estes Donna Deabel Jason Fitch Lisa Pallow Teri Rivera Celia Su (x2) Jackie Sanchez (x2) Suzanne Balzli Yvonne Mayberry Chris Fusaro Erica Rodriguez (x2) Maria Nava Ricardo Carmona Patty Leland Yareli Mora Andrew Patterson Greg Pankey Maria Iniguez DEPARTMENT Auditor-Controller Auditor-Controller Auditor-Controller Clerk-Recorder Clerk-Recorder Clerk-Recorder Clerk-Recorder DHHS DHHS DHHS DHHS HR HR I.T. I.T. Library - Maxwell Ms. Leland states the card selected for a $25.00 gift certificate to a Colusa County vendor goes to Celia Su. Ms. Tyler states that the County has received notification from the FAA that there is going to be an aeronautical study conducted for a wind turbine project proposed for Walker Ridge. She further states there is a comment period with submissions due by Board of Supervisors Minutes Book 2019 Page 2

January 21, 2018. She further advises a letter will be submitted on behalf of the County, with the help of County Counsel and Mr. Plucker. She further states the Board will be copied on the correspondence. Supervisor Carter states the glider port in Williams may have comments to submit as well. CONSENT AGENDA Chair Evans makes time for approval of Consent Agenda Item No. s 1 through 15. Supervisor Carter requests Item No. 2 be pulled from the Consent Agenda and considered separately. Supervisor Loudon requests Item No.'s 1 and 8 be pulled from the Consent Agenda and considered separately. Chair Evans so directs. Approve Consent Agenda Item No. s 3 through 7, and 9 through 15. 3. BOARD OF SUPERVISORS/LOCAL CHILD CARE PLANNING COUNCIL Approve the Certification Statement regarding the Composition of the Local Child Care Planning Council (LPC), and authorize the Chair to sign. 4. PURCHASING AND PROCUREMENT/CAO Approve Contract No. C19-001, the first modification to contract C14-048 with IQM2, by changing the name to Granicus, LLC, effective October 30, 2018 and authorize the County Administrative Officer to sign. 5. PURCHASING AND PROCUREMENT/WELFARE ADMINISTRATION Approve Contract No. C19-002, a Memorandum of Understanding (MOU) between the Colusa County Office of Education, Pierce Joint Unified School District, Williams Unified School District, Maxwell Unified School District, Colusa Unified School District for transportation services for foster youth, and authorize the Chair to sign. 6. AG COMMISSIONER Approve Contract No. C19-003, the first amendment to Standard Agreement Number 18-0244 with California Department of Food and Agriculture for Exotic Pest Detection, effective July 1, 2018 and authorize the Chair to sign. 7. PURCHASING AND PROCUREMENT/MENTAL HEALTH Approve Contract No. C19-004, with Restpadd Health Corporation, LLC/Redding to provide the County with hospital-based psychiatric inpatient services and authorize the Chair to sign. 9. AG COMMISSIONER Approve Contract No. C19-005, Standard Agreement # 18-0554-000-SG with the California Department of Food and Agriculture for the Bee Safe Program, effective November 15, 2018 and authorize the Chair to sign. Board of Supervisors Minutes Book 2019 Page 3

10. PURCHASING AND PROCUREMENT Declare three vehicles as surplus and authorize the Purchasing Agent to remove them from inventory and dispose. 11. BEHAVIORAL HEALTH/MENTAL HEALTH Approve Contract No. C19-006, the first amendment to C16-006 a Memorandum of Understanding with California Health and Wellness Plan (CH&W), for coordination of services, effective December 31, 2018, and authorize the Chair to sign. 12. COUNTY COUNSEL/PUBLIC DEFENDER Approve Contract No. C19-007, the third modification to contract C10-296 with attorney, John E. B. Myers for dependent children legal representation effective December 31, 2018 and authorize the Chair to sign. 13. APPOINTMENT/COLUSA COUNTY GROUNDWATER COMMISSION Reappoint Darrin Williams to the Colusa County Groundwater Commission, representing District 1, effective January 1, 2019 through December 31, 2022. (Application(s) received: Darrin Williams) 14. CLERK RECORDER/ELECTIONS Ratify CAO signature on Contract No. C19-008 with the California Secretary of State, covering qualifying activities and purchases that improve cyber security and infrastructure related to VoteCal (Statewide voter registration database) made between April 1, 2018 and before June 30, 2021. 15. COUNTY ADMINISTRATIVE OFFICE/INSURANCE FUND Ratify CAO's signature on Contract No. C19-009, CSAC Excess Insurance Authority Medical Malpractice Program Extended Participation Agreement, effective October 1, 2018. Kent S. Boes, Vice-Chair Chair Evans makes time to approve Consent Item No. 1, the minutes from the December 11, 2018 Regular Meeting. Supervisors Loudon and Corona state they were not present for the December 11, 2018 meeting, therefore abstain from the item. BOARD OF SUPERVISORS 1. Approve the December 11, 2018 Board of Supervisors meeting Minutes and authorize the Chair to sign. Board of Supervisors Minutes Book 2019 Page 4

APPROVED [3 TO 0] Kent S. Boes, Vice-Chair Denise J. Carter, Kent S. Boes, Gary J. Evans ABSTAIN: John D. Loudon, Jose Merced Corona Chair Evans makes time to approve Consent Item No. 2, regarding the Carl Moyer Program and the Moyer Rural Assistance Program. 9:14 a.m. Supervisor Carter recuses herself and leaves the room. AG COMMISSIONER/AIR POLLUTION CONTROL 2. Adopt Resolution No. 19-001, Approving and Authorizing the Application to Administer the Carl Moyer Program and the Moyer Rural Assistance Program and authorize the Chair to sign. APPROVED [4 TO 0] John D. Loudon, Supervisor Kent S. Boes, Vice-Chair John D. Loudon, Kent S. Boes, Jose Merced Corona, Gary J. Evans RECUSED: Denise J. Carter 9:15 a.m. Supervisor Carter rejoins the session. Chair Evans makes time to approve Consent Item No. 8, regarding a Change Order with Baldwin Construction, Inc. dba Knife River. Supervisor Loudon states he has concerns about the significant increase from the cost estimate provided. Mr. Azevedo states there is an adjustment factor included within the contract, resulting from material cost fluctuations that normally occur during long term contracts. Ms. Tyler states that a 1 percent change in a contract is not unreasonable. 8. PURCHASING AND PROCUREMENT/ROAD DEPARTMENT - DPW Ratify Contract No. C19-010, Change Order #2 with Baldwin Construction Co., Inc. dba Knife River on Norman Road from Willow Creek to Princeton. John D. Loudon, Supervisor III. HUMAN RESOURCES 1. Approve the following actions effective January 1, 2019: A. An increase to the Miscellaneous Unit Salary Range MSC 2, step 1, from $1,921 per month ($11.82 per hour) to $1,950 per month ($12.00 per hour), Board of Supervisors Minutes Book 2019 Page 5

affecting the classifications of Office Assistant I and Bilingual Office Assistant I. B. Approve an hourly rate increase from $11.00 per hour to $12.00 per hour for the position of Extra Help Client Sitter/Driver. John D. Loudon, Supervisor Jose Merced Corona, Supervisor HUMAN RESOURCES/ASSESSOR 2. A. Approve revised job descriptions for Auditor-Appraiser I and II. B. Approve a salary range adjustment for the Auditor-Appraiser II classification from Professional Range 28 ($3,692 - $4,730 per mo.) to Professional Range 32, ($4,077 - $5,223 per mo.). C. Approve the position change of an Auditor-Appraiser I, to a flex staffed Auditor-Appraiser I/II and revise the Position Allocation Schedule for the Assessor's Office with the above changes. John D. Loudon, Supervisor Jose Merced Corona, Supervisor HUMAN RESOURCES/PROBATION 3. Approve new hire appointment at Step 5 for Antoinette Marie Ortiz, Deputy Probation Officer II, Salary Range DSS 19, Step 5, $4,945 per month, effective her date of hire. (4/5th vote required) Kent S. Boes, Vice-Chair IV. AUDITOR 1. Grant request of Colusa Basin Drainage District for authorization to conduct Biennial Audits covering a two-year period pursuant to Government Code 26909(b)(1), instead of an annual audit. John D. Loudon, Supervisor 2. Approve Special Claims. There were no special claims. Board of Supervisors Minutes Book 2019 Page 6

Chair Evans declares a recess at 9:28 a.m. and reconvenes at 9:30 a.m. in Regular Session with all Supervisors present. Present: Marcos Kropf, County Counsel. Wendy G. Tyler, CAO/Clerk of the Board/Risk Manager. Peggy Scroggins, Robert Zunino, Auditor-Controller's Office. Ann Nordyke, Melissa Kitts, Board Clerks. Greg Hinton, Ag Commissioner s Office. Elizabeth Kelly, Health & Human Services Department. Scott Lanphier, Mike Azevedo, Public Works Department. Kaline Moore, Angela Gross, CAO's Office. Terence Rooney, Behavioral Health Department. Patricia Leland, Human Resources Department. Gerry Munoz, Probation Department. Rose Gallo-Vasquez, Clerk-Recorder s Office. Arnie Gross, Rudy Bernal, Assessor s Office. Gerry Hernandez, UC Cooperative Extension. Mary Fahey, Water Resources Department. Dave Markss, Jesse Cain, Shelly Kittle, City of Colusa. Ed Hulbert, Colusa Industrial Properties. Daurice Kalfsbeek-Smith, Advanced PVA Technologies, Inc. Mary Winters, Rich Selover, Colusa citizens. Richard Mora, Maxwell citizen. Susan Meeker, Pioneer Review. 9:30 a.m. PUBLIC HEARING Chair Evans makes time for a public hearing, and introduction by title only of a proposed ordinance amending some sections of the County Code to allow limited commercial cannabis operations in a limited county area subject to an annexation proposal by the City of Colusa. Comments received by Chair Evans, Supervisors Carter and Loudon, Ms. Tyler, and Mr. Kropf. 9:44 a.m. Chair Evans opens Public Hearing and calls for public comment. Comments received from Mr. Hulbert and Mr. Mora. 9:51 a.m. Chair Evans calls for further public comment. Hearing none, Chair Evans closes the Public Hearing. COUNTY COUNSEL 1. Approve Introduction by title only of a proposed ordinance amending Sections 11-3 and 11-6 and adding Sections 11-6.1 through 11-6.1.5 to Chapter 11 of the Colusa County Code to allow limited commercial cannabis operations in a limited county area subject to an annexation proposal by the City of Colusa as modified during discussion to include property as identified by APN, but excluding all County owned property. (Continued from October 30, 2018 and December 11, 2018) Board of Supervisors Minutes Book 2019 Page 7

John D. Loudon, Supervisor Jose Merced Corona, Supervisor V. BEHAVIORAL HEALTH/MHSA HOUSING 1. Chair Evans makes time for a presentation by Terence Rooney, Director of Behavioral Health, for the "No Place Like Home" program. Mr. Rooney speaks to the following: Funding Homeless statistics Colusa Housing Needs Shared Resources Local Housing Survey Explore feasibility Comments received by Supervisors Loudon, Carter, Corona, Evans, Ms. Kelly, Ms. Tyler, and Mr. Selover. The Board expresses a desire to proceed with a survey to determine the needs of Colusa County. VI. COMMUNITY DEVELOPMENT DEPARTMENT 1. Adopt Resolution No. 19-002 approving Contract No. C19-011, amendments to the Colusa Groundwater Authority Joint Powers Agreement and authorize the Chair to Sign. ADOPTED [UNANIMOUS] Kent S. Boes, Vice-Chair 2. Designate William Abbott from the law firm of Abbott & Kindermann, Inc. as the County's Administrative Hearing Officer to conduct administrative hearings pursuant to County Code section 42-10(d). Kent S. Boes, Vice-Chair Board of Supervisors Minutes Book 2019 Page 8

Chair Evans makes time to conduct nominations and elections of the 2019 Board Chair and Vice-Chair and passes the gavel to the Clerk of the Board. The Clerk calls for nominations for Chair. Chair Evans nominates Supervisor Boes for Chair. The Clerk calls for any other nominations. Hearing none, the Clerk closes the nominations. VIII. BOARD OF SUPERVISORS 1. Elect Supervisor Boes as Chair for 2019. APPROVED [4 TO 0] Gary J. Evans, Chair John D. Loudon, Denise J. Carter, Jose Merced Corona, Gary J. Evans ABSTAIN: Kent S. Boes The Clerk calls for nominations for Vice-Chair. Supervisor Corona nominates Supervisor Loudon for Vice-Chair. The Clerk calls for any other nominations. Hearing none, the Clerk closes the nominations. 2. Elect Supervisor Loudon as Vice-Chair for 2019. APPROVED [4 TO 0] Jose Merced Corona, Supervisor Kent S. Boes, Vice-Chair Denise J. Carter, Kent S. Boes, Jose Merced Corona, Gary J. Evans ABSTAIN: John D. Loudon Supervisor Boes presents Chair Evans with a plaque and lists his many achievements during his 2 year tenure as Chair of the Board of Supervisors. IX. SUPERVISORS' REPORTS OR COMMENTS Supervisor Boes Meetings/functions attended: Transportation Commission and Transit Agency meeting Hospital Preparedness Program workshop Emergency Medical Care Committee meeting Williams City Council meeting Paradise Evacuee meeting Williams Unified School District meeting American Medical Response meeting Retirement celebration for Debbie Walker Regional Housing Authority Supervisor Loudon Meetings/functions attended: Treasury Oversight Board meeting Behavioral Health Board meeting Continuum of Care Board meeting Board of Supervisors Minutes Book 2019 Page 9

VFW meeting North Central Counties Consortium meeting Colusa City Council meeting Community Action Partnership meeting Literacy Collaborative meeting Resource Conservation District Board meeting Sac River Fire Dinner LAFCo Board meeting Chamber of Commerce mixer Christmas Time in Colusa Resource Conservation District Christmas meeting Regional Housing Authority Board meeting RD108 Board meeting Grimes New Year's Breakfast X. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS Ms. Tyler states that once she receives the lobbyist review of the State s proposed budget, she will forward it to the Board. She further states the mid-year budget review process is underway. Supervisor Carter suggests that the County extend an invitation to Governor Newsom to visit Colusa County so he can see a good example of a rural county. Ms. Tyler states she will work with the Board Chair and draft an invitation to the Governor. Chair Evans declares a recess at 10:46 a.m. to convene in Closed Session and reconvenes at 11:28 a.m. in Regular Session with all Supervisors present. Present: Marcos Kropf, County Counsel. Wendy G. Tyler, CAO/Clerk of the Board/Risk Manager. Ann Nordyke, Melissa Kitts, Board Clerks. XI. CLOSED SESSION/COUNTY COUNSEL 1. PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE California Government Code 54957(b). He states there is no reportable action. Chair Evans adjourned the meeting at 11:29 a.m. to reconvene in Regular Session on January 22, 2019 at the hour of 9:00 a.m. Gary J. Evans, Chair Attest: Wendy G. Tyler, Clerk to the Board of Supervisors BY Melissa Kitts, Deputy Clerk Board of Supervisors Minutes Book 2019 Page 10