June 14, 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

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

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

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 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

April 24, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

February 2, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY ACTION MINUTES

January 17, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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

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

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

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

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 351 Main Street Weaverville, CA MEETING AGENDA

SUMMARY OF PROCEEDINGS

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA

APRIL 27, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 19, 2018

Action Summary August 21 & 22, 2017

Lassen County. Meeting Agenda Board of Supervisors

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

CITY OF YORBA LINDA. Land of Gracious Living

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

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

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES November 28, 2016

Butte County Board of Supervisors Agenda Transmittal

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

SUMMARY OF PROCEEDINGS

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

CALL TO ORDER ROLL CALL

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

TOM WOODHOUSE 3rd District Supervisor

County of Middlesex Board of Supervisors

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

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

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

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

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

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

The Voter May June, 2017

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Walworth County Executive Committee June 15, AM County Board Room 114 Elkhorn, Wisconsin

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 19, 2018

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

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

County of Inyo Board of Supervisors

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SUMMARY OF PROCEEDINGS

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

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

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

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

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

SUMMARY OF PROCEEDINGS

County of San Benito, CA

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

Interpretive Center report

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

CITY OF HUNTINGTON PARK

DeKalb County Government Public Meetings & Agendas

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES

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

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

WALNUT CITY COUNCIL MEETING

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

The Russell County Commission Meeting Minutes May 28th, :30 A.M. E.D.T.

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

Board of Supervisors County of Sutter AGENDA SUMMARY

OPERATIONAL ENHANCEMENT GRANT PROGRAM Otter Tail County Resolution No

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

Transcription:

June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini 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 Moty District No. 3 - Supervisor Giacomini District No. 4 - Supervisor Schappell District No. 5 - Supervisor Baugh County Executive Officer - Larry Lees County Counsel - Rubin E. Cruse, Jr. Administrative Board Clerk - Mary Hurton Administrative Board Clerk - Candice Marlar INVOCATION Invocation was given by Pastor Dennis McGowan, Living Room Ministries International. PLEDGE OF ALLEGIANCE Pledge of Allegiance to the Flag was led by Supervisor Kehoe. REGULAR CALENDAR PRESENTATIONS PROCLAMATION ELDER ABUSE AWARENESS DAY, JUNE 15, 2016 Chief Deputy District Attorney Stephanie Bridgett defined elder abuse as the financial or physical abuse, neglect, or exploitation of an individual who is at least 65 years of age. By motion made, seconded (Kehoe/Moty), and unanimously carried, the Board of Supervisors adopted a proclamation which designates June 15, 2016 as Elder Abuse Awareness Day in Shasta County. Ms. Bridgett provided an overview of elder abuse in Shasta County and explained that local elder abuse incidents have increased in recent years. She described outreach efforts to the elder population, including a canned food drive and dissemination of informational packets. In response to questions from Supervisor Schappell, Ms. Bridgett confirmed that it would be possible for literature regarding elder abuse to be distributed to local seniors through the Meals on Wheels program.

338 June 14, 2016 PROCLAMATION THE LONGEST DAY, JUNE 20, 2016 ALZHEIMER S AND BRAIN AWARENESS MONTH, JUNE 2016 Chairman Giacomini announced that the correct date being proclaimed as The Longest Day is June 20, 2016. By motion made, seconded (Kehoe/Schappell), and unanimously carried, the Board of Supervisors adopted a proclamation which designates June 20, 2016 as The Longest Day and June 2016 as Alzheimer s and Brain Awareness Month in Shasta County. Alzheimer s Association volunteer Bonnie Thompson was present to accept the proclamation. She invited the Board and the community to help raise awareness for Alzheimer s by wearing purple on June 20, 2016 and joining the Redding Walk to End Alzheimer s on October 15, 2016. PUBLIC COMMENT PERIOD - OPEN TIME Peter Scales spoke in opposition to the purchase of water from the McConnell Foundation and requested that allotted water is used before water purchased from McConnell. CONSENT CALENDAR Chairman Giacomini announced that she would not vote on the item regarding the Inwood Road at South Fork Bear Creek Bridge Replacement Project due to personal relationships with the owners of Hat Creek Construction and Materials, Inc. By motion made, seconded (Moty/Schappell), and unanimously carried, the Board of Supervisors took the following actions, which were listed on the Consent Calendar: Approved the minutes of the meeting held on June 7, 2016, as submitted. (Clerk of the Board) Took the following actions: Adopted Resolution No. 2016-053 consenting to the inclusion of properties within the unincorporated areas of Shasta County in the California HERO Property Assessed Clean Energy (PACE) program; and approved and authorized the Chairman to execute the Joint Powers Agreement Amendment adding the County of Shasta as an associate member of the Western Riverside Council of Governments for the purpose of participating in the California HERO PACE program. (Administrative Office) Took the following actions: Approved and authorized the Chairman to sign the following documents related to Fiscal Year (FY) 2014-15 Intergovernmental Transfer (IGT): An agreement with the California Department of Health Care Services (DHCS) for the transfer of an amount not to exceed $3,143,604 to DHCS pursuant to Sections 14164 and 14301.4 of the Welfare and Institutions Code (WIC) for the period July 1, 2014 through June 30, 2015, to be used as local matching funds to enable Partnership HealthPlan of California (PHC) to obtain Medi-Cal managed care capitation rate increases reflecting the period July 1, 2014 through June 30, 2015; an agreement with DHCS for a 20 percent assessment fee (estimated at $628,721) pursuant to Section 14301.4 of the WIC to reimburse DHCS for administrative costs associated with the operation of the IGT program for the period July 1, 2014 through June 30, 2015; and an amendment to the agreement with PHC allowing PHC to retain a three percent administrative fee for the FY 2014-15 IGT and for payment of Medi-Cal managed care capitation rate increases by PHC and payable to HHSA to support the local safety net through improved behavioral health

June 14, 2016 339 services, care coordination, oral health services, and/or access to specialty care for Medi-Cal beneficiaries and other underserved populations, for the period July 1, 2014 through September 30, 2017; and approved and authorized the Shasta County Health and Human Services Agency Director to: sign a one-year Memorandum of Understanding (MOU) with PHC, effective upon the date PHC provides an estimated net amount of $2,576,787 in FY 2014-15 IGT funds to County, which outlines the roles and responsibilities related to the FY 2014-15 IGT; and sign amendments and other documents, including retroactive, with DHCS and PHC to facilitate the FY 2014-15 IGT that do not result in a substantial or functional change to the original intent of the agreement(s) and otherwise comply with Administrative Policy 6-101, Shasta County Contracts Manual. (Health and Human Services Agency (HHSA)) Approved a budget amendment transferring $100,000 from Services and Supplies to Other Charges and overall increasing appropriations and revenue by $50,000 to recognize and spend additional contract services revenue in support of additional client employment costs in the Opportunity Center budget. (HHSA-Business and Support Services/Opportunity Center) Approved and authorized the Chairman to sign a renewal agreement with Willow Glen Care Center in an amount not to exceed $1,000,000 during the term of the agreement for the provision of community residential treatment services for mentally disabled adults for the period July 1, 2016 through June 30, 2017 with two automatic one-year renewals. (HHSA-Adult Services) Approved and authorized the Chairman to sign a renewal agreement with California Psychiatric Transitions Inc. in an amount not to exceed $750,000 during the term of the agreement for the provision of residential mental health rehabilitation services for the period July 1, 2016 through June 30, 2017 with two automatic one-year renewals. (HHSA-Adult Services) Approved and authorized the Chairman to sign a renewal agreement with iteam Investigations, Inc. in an amount not to exceed $41,410 per fiscal year to provide process service for the Department of Child Support Services, Health and Human Services Agency, and other County departments for the period July 1, 2016 through June 30, 2017 with two automatic one-year renewals. (Child Support Services) Approved and authorized the Chairman to sign a renewal agreement with Laboratory Corporation of America (LabCorp) in an amount not to exceed $22,500 per fiscal year to provide genetic parentage testing services for the Department of Child Support Services and the Health and Human Services Agency-Children s Services Branch for the period July 1, 2016 through June 30, 2017, with two automatic one-year renewals. (Child Support Services/HHSA- Children s Services) Approved a budget amendment increasing appropriations by $498,050 in the Sheriff Sexual Assault Felony Enforcement (SAFE) budget for one-time SAFE projects, to be offset by the use of prior year restricted fund balance. (Sheriff-Coroner) Adopted Resolution No. 2016-054 which recognizes that circumstances and factors that led to the October 13, 2015 proclamation of a local emergency due to the closure of the Cassel- Fall River Road at Pit River Bridge have not been resolved and that there is a need to continue the proclamation. (Public Works) Approved and authorized the Chairman to sign an agreement with Cascade Software Systems, Inc. in an amount not to exceed $120,000 to provide software support for the Cost Accounting Management System for the period July 1, 2016 through June 30, 2019. (Public Works)

340 June 14, 2016 Awarded to the low bidder, Hat Creek Construction and Materials, Inc., on a unit cost basis, the contract for construction of the Inwood Road at South Fork Bear Creek Bridge Replacement Project (Shingletown area), Contract No. 705925, in the amount of $844,995. (Public Works) Awarded to the low bidder, California Single Ply, Inc., on a lump sum basis, the contract for the Shasta County Mental Health and Public Health Buildings Roofing Project, Contract No. 111016/111021, in the amount of $416,500. (Public Works) Took the following actions regarding the "Coroner s Office Addition," Contract No. 610429: Found the project categorically exempt in conformance with the California Environmental Quality Act Section 15301, Class 1-Existing Facilities; approved plans and specifications and directed the Public Works Director to advertise for bids; and authorized opening of bids on or after July 28, 2016, at 11 a.m. (Public Works) 9:25 a.m.: The Shasta County Board of Supervisors adjourned and convened as the Shasta County In-Home Supportive Services (IHSS) Public Authority Governing Board. SPECIAL DISTRICTS/OTHER AGENCIES CONSENT CALENDAR SHASTA COUNTY IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY GOVERNING BOARD By motion made, seconded (Moty/Baugh), and unanimously carried, the Board of Supervisors took the following actions, which were listed on the IHSS Public Authority Governing Board Consent Calendar: Approved and authorized the Chairman to sign a renewal agreement with Refined Technologies, Inc. in an amount not to exceed $12,156 per fiscal year, for a total not to exceed $36,468 during the entire term of the agreement, to provide Care Tracker Software services to the In-Home Supportive Services Public Authority for the period July 1, 2016 through June 30, 2017 with two automatic one-year renewals. (IHSS Public Authority) 9:26 a.m.: The Shasta County IHSS Public Authority Governing Board adjourned and reconvened as the Shasta County Board of Supervisors. REGULAR CALENDAR, CONTINUED GENERAL GOVERNMENT ADMINISTRATIVE OFFICE/BOARD OF SUPERVISORS LEGISLATIVE UPDATE/SUPERVISORS REPORTS County Executive Officer (CEO) Larry Lees had no legislative report. Supervisors reported on issues of countywide interest. Supervisor Moty recently attended a meeting with the Shasta Regional Transportation Agency.

June 14, 2016 341 GENERAL GOVERNMENT, CONTINUED SUPPORT SERVICES MEMORANDUM OF UNDERSTANDING UNITED PUBLIC EMPLOYEES OF CALIFORNIA-PROFESSIONAL UNIT RESOLUTION NO. 2016-055 SALARY RESOLUTION NO. 1486 Director of Support Services Angela Davis addressed provisions for salary increases and retiree medical contributions contained in the proposed Memorandum of Understanding. She thanked partners for working together to reach an agreement. By motion made, seconded (Moty/Schappell), and unanimously carried, the Board of Supervisors adopted Resolution No. 2016-055 approving a retroactive successor comprehensive Memorandum of Understanding (MOU) with United Public Employees of California-Professional Unit covering the period May 1, 2016 through April 30, 2019; and adopted Salary Resolution No. 1486 effective June 12, 2016 which amends the Salary Schedule for positions in County Service pursuant to the Professional Unit MOU. (See Salary Resolution Book) LAW AND JUSTICE SHERIFF-CORONER FORENSIC PATHOLOGIST EMPLOYMENT AGREEMENT DEIRDRE AMARO, M.D. Sheriff Tom Bosenko stated that the Sheriff s Office had conducted a lengthy recruitment process to fill the position of Forensic Pathologist for Shasta County and recommended an employment agreement with Deirdre Amaro, M.D. By motion made, seconded (Kehoe/Baugh), and unanimously carried, the Board of Supervisors approved an employment agreement effective date of signing with Deirdre Amaro, M.D., to appoint Dr. Amaro as Forensic Pathologist beginning at B step within the salary range. SCHEDULED HEARING PUBLIC WORKS-COUNTY SERVICE AREAS WATER RESTRICTIONS FOR VARIOUS COUNTY SERVICE AREAS RESOLUTION NO. 2016-056 ORDINANCE NO. 714 Director of Public Works Pat Minturn described the continued strain of the drought throughout the State of California. He explained the statewide call to conserve 20 percent of water. Mr. Minturn provided an overview of the restrictions stated in the proposed ordinance and explained that the restrictions are lesser than those of prior years.

342 June 14, 2016 In response to questions from Supervisor Moty, Mr. Minturn explained that Governor Brown released new drought-related requirements in May 2016 and the Department of Public Works responded within approximately three weeks by drafting the proposed ordinance for various County Service Areas. In response to questions from Supervisor Schappell, Mr. Minturn stated that the County can respond to state mandates by being vigilant and communicating needs to state officials. In response to questions from Supervisor Kehoe, Mr. Minturn compared the proposed ordinance to the prior water-use ordinance. In contrast to the former ordinance, he stated that the new ordinance does not restrict amount of water use; it addresses runoff. In response to questions from Supervisor Baugh, Mr. Minturn replied that state-mandated water use requirements derive from the Governor s police power as well as the potential for legislative action. Supervisor Moty observed that the State s request for voluntary water conservation may become the new norm. Supervisor Kehoe requested comment from the office of Congressman Doug La Malfa. The public hearing was opened. Mike Ost objected to provisions in the proposed ordinance related to officials accessing private property to check for violations. Linda Ost requested additional information regarding water use restrictions. Thomas Hildebrand presented various concerns with water restrictions, the agreement with Deirdre Amaro, M.D., and conducting closed sessions. No one else requested to speak, and the public hearing was closed. Chairman Giacomini confirmed that no representative from Congressman La Malfa s office was present to comment. In response to questions raised by Ms. Ost, Mr. Minturn replied that the 20 percent reduction in water use is based on 2013 water usage. He stated that additional restrictions and costs to residents of County Service Areas are not expected for the duration of summer 2016. In response to questions raised by Mr. Ost, Mr. Minturn stated that officials need the ability to access private property in order to determine whether or not violations exist. County Counsel Rubin Cruse explained the provisions in the ordinance allow individuals to deny access to their property if they so choose. By motion made, seconded (Schappell/Baugh) and unanimously carried, the Board of Supervisors, acting on behalf of County Service Area (CSA) No. 2 (Sugarloaf), 3 (Castella), 6 (Jones Valley), 8 (Palo Cedro), 11 (French Gulch), 13 (Alpine Meadows), 23 (Crag View), and 25 (Keswick), took the following actions: Adopted Resolution No. 2016-056 recognizing that the circumstances and factors that led to the May 6, 2014, proclamation of a local emergency due to drought have not been resolved and that there is a need for continuation of the proclamation; conducted a public hearing; and introduced, waived the reading of, and enacted Ordinance No. 714 which establishes penalties for watering in excess of the established restrictions. (See Ordinance Book)

June 14, 2016 343 CLOSED SESSION ANNOUNCEMENT Chairman Giacomini announced that the Board of Supervisors would recess to a Closed Session to confer with its Labor Negotiators, County Executive Officer Larry Lees, Personnel Director Angela Davis, and Labor Consultant Leibert Cassidy Whitmore to discuss the following employee organizations: Shasta County Employees Association, Shasta County Management Council-Mid Management Unit, Deputy Sheriffs Association, Deputy Sheriffs Association-Correctional Officers, Sheriffs Administrative Association, Professional Peace Officers Association, United Public Employees of California-General Unit, United Public Employees of California-Professional Unit, Unrepresented Employees, and Teamsters-Trade and Crafts. 10:01 a.m.: The Board of Supervisors recessed to Closed Session. 10:15 a.m.: The Board of Supervisors recessed from Closed Session and reconvened in Open Session with all Supervisors, County Executive Officer/Clerk of the Board Larry Lees, and County Counsel Rubin E. Cruse, Jr. present. REPORT OF CLOSED SESSION ACTIONS County Counsel Rubin E. Cruse, Jr. reported that the Board of Supervisors met in Closed Session to discuss labor negotiations; however, no reportable action was taken. 10:16 a.m.: The Board of Supervisors adjourned. ATTEST: LAWRENCE G. LEES Clerk of the Board of Supervisors Chairman By Deputy