SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Similar documents
January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

February 2, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

April 24, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 17, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

Lassen County. Meeting Agenda Board of Supervisors

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY COMMITTEES, COMMISSIONS, & BOARDS LOCAL APPOINTMENTS LIST (MADDY ACT) - DECEMBER 2013

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

Agenda April 22, 2014

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

SHASTA COUNTY COMMITTEES, COMMISSIONS, & BOARDS LOCAL APPOINTMENTS LIST (MADDY ACT) - DECEMBER 2012

CITY OF WINTER GARDEN

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

MINUTES. Troup County Board of Commissioners. August 16, Troup County Government Center Building

Pursuant to County Code Section JUNE 10, 2014

City of La Palma Agenda Item No. 2

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

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

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

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

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

CLEVELAND COUNTY BOARD OF COMMISSIONERS. August 15, The Cleveland County Board of Commissioners met in a regular session on this date, at the

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 06/04/2012-1:30 PM

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

Lassen County. Meeting Agenda Board of Supervisors

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

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

Apex Town Council Meeting Tuesday, December 5, 2017

I! A special meeting of the Council of the City of Lynchburg, recessed from May 31, was held on the 10 lh

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

City of East Palo Alto ACTION MINUTES

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 11, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL SEPTEMBER 7, 2004

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING October 6, 2014

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

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016

MINUTES KEIZER CITY COUNCIL Monday, March 20, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

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

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

Honorable Mayor and Members of the City Council

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

Board of Supervisors County of Sutter AGENDA SUMMARY

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

King and Queen County Board of Supervisors Meeting. Monday, August 11, 2014

City of League City, TX Page 1

Gateway to the Lakes "

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)

REGULAR MEETING MAY 17, :30 P.M.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

December 21 & 22, 2009, Emmett, Idaho

TOWN OF GILA BEND Minutes of the January 22, 2013 regularly scheduled Council meeting

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

REDEVELOPMENT AGENCY. meeting to order at500 pm

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Pursuant to County Code Section OCTOBER 25, 2011

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

ORDINANCE NO. SCC

Butte County Board of Supervisors Agenda Transmittal

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

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

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

PRELIMINARY SUMMARY OF ACTIONS

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

NORTH RIDGEVILLE CITY COUNCIL MEETING MINUTES JANUARY 7, 2019

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

Transcription:

January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with the following present: District No. 1 - Supervisor Kehoe District No. 2 - Supervisor Cibula District No. 3 - Supervisor Hawes District No. 4 - Supervisor Hartman District No. 5 - Supervisor Baugh County Administrative Officer - Larry Lees County Counsel - Karen Jahr Deputy Clerk of the Board - Valerie Ibarra Deputy Clerk of the Board - Diane Colson INVOCATION Invocation was given by Pastor Heather Hennessey, First Christian Church. PLEDGE OF ALLEGIANCE Pledge of Allegiance to the Flag was led by Supervisor Hartman. ELECTION OF 2007 CHAIRMAN Deputy Clerk of the Board of Supervisors Valerie Ibarra called for nominations for the position of Chairman of the Board of Supervisors for the year 2008. By motion made, seconded (Kehoe/Hawes), and unanimously carried, the Board of Supervisors elected Supervisor Hartman to the position of 2008 Chairman of the Board of Supervisors. ELECTION OF 2007 VICE CHAIRMAN Deputy Clerk of the Board of Supervisors Valerie Ibarra called for nominations for the position of Vice Chairman of the Board of the Board of Supervisors for the year 2008. By motion made, seconded (Baugh/Kehoe), and unanimously carried, the Board of Supervisors elected Supervisor Hawes to the position of 2008 Vice Chairman of the Board of Supervisors. 9:08 a.m.: The Board of Supervisors recessed. 9:10 a.m.: The Board of Supervisors reconvened.

2 January 8, 2008 PRESENTATION OF PLAQUE TO 2007 CHAIRMAN Chairman Hartman presented a plaque to Supervisor Cibula in recognition of his dedicated service to Shasta County as Chairman of the Board of Supervisors during 2007. INTRODUCTIONS Introductions of the Members of the Board, County staff, elected officials, and County department heads were made. 9:18 a.m.: The Board of Supervisors recessed. 9:19 a.m.: The Board of Supervisors reconvened. BOARD MATTERS 2007 EMPLOYEE OF THE YEAR CLERK/ELECTIONS SPECIALIST II KAYE McSHANE RESOLUTION NO. 2008-1 At the recommendation of County Clerk/Registrar of Voters Cathy Darling and by motion made, seconded (Cibula/Hawes), and unanimously carried, the Board of Supervisors adopted Resolution No. 2008-1, which recognizes Clerk/Elections Specialist II Kaye McShane as Shasta County s 2007 Employee of the Year. STATE OF THE COUNTY 2007 EVENT Supervisor Cibula acknowledged the hard work of the County staff and public members of the State of the County Planning Committee and presented a plaque in recognition and appreciation to Chief Deputy Clerk of the Board Glenda Tracy as coordinator of the 2007 State of the County event. ITEMS PULLED FROM CONSENT CALENDAR Chairman Hartman announced the agreement with Victor Community Support Services was pulled at the request of the department. Supervisor Cibula asked that the department provide more information regarding the Request for Proposal process when the item returns to the Board of Supervisors for consideration, and also that it be placed on the Regular Agenda. Supervisor Baugh pulled for discussion the agreement with California Department of Alcohol and Drug Programs. In response to a question by Supervisor Cibula regarding the appointment to the Mountain Gate Community Services District Board of Directors, County Counsel Karen Jahr confirmed State law authorizes a lottery process in determining a tie vote of an election.

January 8, 2008 3 CONSENT CALENDAR By motion made, seconded (Hawes/Baugh), and unanimously carried, the Board of Supervisors took the following actions, which were listed on the Consent Calendar, as amended: Approved and authorized the Chairman or his/her designee to sign the County Claims list when Board of Supervisors meetings are canceled during the year 2008. (Board of Supervisors) Gave the annual authorization to the Registrar of Voters to conduct election duties during the year 2008. (Board of Supervisors) Adopted the Resolution No. 2008-002, which authorizes the execution of the Fiscal Year 2008-09 California Arts Council Grant State/Local Partnership Programs. (Board of Supervisors) Approved and authorized the Chairman to sign the Certification Statement for the State Department of Education which appoints and reappoints members to the Shasta County Local Child Care Planning Council for the period January 1, 2008 through December 31, 2008. (Administrative Office) Approved the minutes of the meeting held on December 18, 2007, as submitted. (Clerk of the Board) Amended Page 183 of the July 17, 2007 minutes to correctly reflect action taken by the Board of Supervisors to continue formation of the Mt. Lassen Woods Permanent Road Division. (Clerk of the Board) Reappointed Chad Arseneau, Walter Caldwell, and Matt Magnuson to the Burney Basin Mosquito Abatement District Board of Directors for two-year terms to January 2010. (Clerk of the Board) Appointed Laura Hatch and reappointed Ami Robertson and Rich Hall to the Fall River Mills Cemetery District Board of Directors for four-year terms to November 2011. (Clerk of the Board) Appointed Lyle Turner to the Mountain Gate Community Services District Board of Directors for a four-year term to December 2011. (Clerk of the Board) Reappointed Dan Gover to the Sacramento River Conservation Area Forum for a twoyear term to January 2010. (Clerk of the Board) Adopted Resolution No. 2008-003, repeals Resolution Nos. 2000-92 and 2004-57 and designates Director of Support Services Michelle Schafer as Board Member and Human Resources Analyst Jonathan Hill as Alternate Director to the California State Association of Counties-Excess Insurance Authority. (Support Services) Approved and authorized the Chairman to sign an amendment to the agreement with Victor Treatment Centers, Inc. increasing compensation by $47,056 (for a total not to exceed $317,106) to provide additional youth mental health services and retaining the original term of July 1, 2005 through June 30, 2006, with two optional one-year renewals. (Mental Health) For Parcel Map No. 06-071, Chuck (Burney area), approved and authorized the Chairman to sign an agreement with Mitch Chuck for completion of improvements within one year; and accepted securities for performance in the amount of $20,643 and for labor and materials in the amount of $10,321.50. (Public Works)

4 January 8, 2008 Approved a budget amendment increasing appropriations in the amount of $100,000 offset by the use of fund balance to the Solid Waste budget for the Redding Regional Septage Pond Expansion Project. (Public Works) Adopted Resolution No. 2008-004, which authorizes Resource Management to accept the Used Oil Recycling Block Grant - Thirteenth Cycle in the amount of $28,361 on behalf of the County of Shasta and the Cities of Anderson and Shasta Lake for Fiscal Year 2007-08, appoints the Director of Resource Management as the agent for Shasta County for the purpose of the grant, certifies that program expenditures have been included in the Fiscal Year 2007-08 budget adopted by the Board of Supervisors, and authorizes the Auditor-Controller to pay claims for program expenditures. (Resource Management-Community Education Section) ACTION ON ITEMS PULLED FROM THE CONSENT CALENDAR AGREEMENT: CALIFORNIA DEPARTMENT OF ALCOHOL AND DRUG PROGRAMS SUBSTANCE ABUSE AND VIOLENCE PREVENTION SERVICES In response to questions by Supervisors Baugh and Kehoe, Deputy Director of Mental Health David Reiten stated a Request for Proposal will be issued to identify a community partner to collaborate with Shasta County to create the program, and the aim of the program is to reduce the amount of alcohol and drug abuse in foster children. By motion made, seconded (Baugh/Kehoe), and unanimously carried, the Board of Supervisors approved and authorized the Alcohol and Drug Program Administrator and Accountant-Auditor to sign a grant agreement with the California Department of Alcohol and Drug Programs in the amount of $1,120,708 to continue to provide substance abuse and violence prevention services to students under the California Safe and Drug Free Schools and Communities Grant Program for the period October 1, 2007 through September 30, 2012. (Mental Health) REGULAR CALENDAR PRESENTATIONS PRESENTATION: WALK THE TALK Director of Public Health Donnell Ewert discussed Shasta County s plan to support the Walk the Talk efforts of the Healthy Shasta Collaborative to address childhood obesity, including a community collaborative to promote healthy eating and physical activity for Shasta County employees and residents. Mr. Ewert stated each supervisor is supporting the program, Supervisor Kehoe by being an active participant in the Healthy Shasta movement through motivation, Supervisor Cibula by partnering with the YMCA and the City of Redding to promote swimming and water safety, Supervisor Hawes by promoting fresh fruit and vegetable consumption and supporting local farmers and farmers markets, Supervisor Hartman by supporting physical activity that encourages families to reduce television viewing time and to be physically active together, and Supervisor Baugh by serving as a role model for a ten-week voluntary Healthy Weight for Life campaign for county employees. Supervisor Baugh publicly challenged Sheriff Tom Bosenko and the Sheriff s Office to a friendly Healthy Weight for Life competition.

January 8, 2008 5 GENERAL GOVERNMENT ADMINISTRATIVE OFFICE/BOARD OF SUPERVISORS LEGISLATIVE UPDATE/SUPERVISORS REPORTS County Administrative Officer (CAO) Larry Lees presented an update on specific legislation of importance to Shasta County, including the possibility that the Governor may declare a fiscal emergency affecting each County and the services they provide; however, there is no anticipated impact to current agreements between the County and vendors. Supervisors reported on issues of countywide interest. PUBLIC WORKS APPOINTMENTS TO COUNTY SERVICE AREAS COMMUNITY ADVISORY BOARDS At the recommendation of Public Works Director Pat Minturn and by motion made, seconded (Kehoe/Baugh), the Board of Supervisors, acting as the Board of Directors of various County Service Areas (CSAs), appointed the following property owners to one-year and twoyear terms on the Community Advisory Boards within their respective CSAs: CSA No. 2 Sugarloaf Tom Kisling Diane Monthei Les Monthei Mardi Kisling (alternate) CSA No. 3 Castella Edward Hines Martin Hines CSA No. 6 Jones Valley Marti Palmer Mel Fisher Larry Olkowski Nancy Wallen CSA No. 13 Alpine Meadows Barry DeWalt Linda Gow Ronald Getty

6 January 8, 2008 CSA No. 13 Alpine Meadows One-year terms: David Travis Andy Anderson SCHEDULED HEARINGS PUBLIC WORKS 9:50 a.m.: Supervisors Hawes and Cibula recused due to real property holdings and a professional relationship, respectively, and both left the Chambers. SHASTA METRO ENTERPRISE ZONE This was the time set to conduct a public hearing to consider adopting a resolution which certifies and approves the Shasta Metro Enterprise Zone project. Chief Public Works Planner Dan Little presented the staff report. The Notice of Hearing and Affidavit of Publication are on file with the Clerk of the Board. In response to a question by Supervisor Baugh, County Counsel Karen Jahr directed Supervisor Baugh to recuse until she can review his property holdings to determine if a conflict of interest exists. 9:56 a.m.: Supervisor Baugh recused based on real property holdings and left the Chambers. At the recommendation of County Counsel Jahr and due to a lack of a quorum, the Board of Supervisors continued the matter for one week to allow County Counsel time to review the real property holdings of each supervisor and to determine if any conflict of interest exists. 9:59 a.m.: Supervisors Hawes, Cibula, and Baugh returned to the Chambers. CLEAR CREEK ROAD EASEMENT ABANDONMENT SOUTH REDDING AREA RESOLUTION NO. 2008-005 This was the time set to conduct a public hearing to consider abandoning a public easement along Clear Creek Road, South Redding area. Public Works Director Pat Minturn presented the staff report and recommended approval of the project. The Notice of Hearing and Affidavit of Publication are on file with the Clerk of the Board. In response to questions by Supervisors, Mr. Minturn agreed to include all names of property owners in future staff reports, and he confirmed that there are no anticipated difficulties with traffic due to possible future construction. In response to a question by Supervisor Cibula, Mr. Minturn explained that although the current request is for an 80-foot easement, an easement of 84-feet is also acceptable. The public hearing was opened, at which time property owner Steve Hoke supported the abandonment as there is a need to erect a fence due to vandalism, theft, and drag racing on Clear Creek Road. No one else spoke for or against the project, and the public hearing was closed. In response to a question by Supervisor Kehoe, Mr. Minturn stated the City of Redding was not contacted in regards to this project, and the proposed project does not compromise development in any way.

January 8, 2008 7 By motion made, seconded (Cibula/Hawes), and carried, the Board of Supervisors adopted Resolution No. 2008-005, which abandons a portion of the public easement sufficient to maintain and easement 84-feet wide along Clear Creek Road (South Redding area). Supervisor Kehoe voted no due to a lack of coordination with the City of Redding. 10:39 a.m.: The Board of Supervisors adjourned. ATTEST: LAWRENCE G. LEES Clerk of the Board of Supervisors Chairman By Deputy