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

Similar documents
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

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 OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

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

Vice Chairman Supervisor Karl Fisher - District 3

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

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

TRINITY COUNTY. Board Item Request Form Phone

Regular City Council Meeting Agenda July 10, :00 PM

SUMMARY OF PROCEEDINGS

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

TRINITY COUNTY. Board Item Request Form Phone

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

SUMMARY OF PROCEEDINGS

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

SUMMARY ACTION MINUTES

SUMMARY OF PROCEEDINGS

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Pursuant to County Code Section OCTOBER 25, 2011

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

SUMMARY OF PROCEEDINGS

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

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

P.O. Box 784, Mariposa, CA (209) Bullion Street ROSEMARIE SMALLCOMBE, VICE-CHAIR

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

SUMMARY OF PROCEEDINGS

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

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

2008 Resolutions. Council Meeting Date Resolution Subject

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Board of Supervisors San Joaquin County AGENDA

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

Board of Supervisors San Joaquin County AGENDA

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

SUMMARY OF PROCEEDINGS

TRINITY COUNTY. Board Item Request Form Phone

City of Edgerton, Kansas Minutes of City Council Regular Session May 10, 2018

SUMMARY OF PROCEEDINGS

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

Agenda August 27, 2013

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

SUMMARY ACTION MINUTES

SUMMARY OF PROCEEDINGS

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

SUMMARY OF PROCEEDINGS

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

SUMMARY OF PROCEEDINGS

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS

SUMMARY OF PROCEEDINGS

CITY OF ATWATER CITY COUNCIL

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

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

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

SUMMARY OF PROCEEDINGS

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

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

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

HOMER TOWNSHIP BOARD MEETING MINUTES

SUMMARY OF PROCEEDINGS

Bell County, Texas. Proposed Budget

SUMMARY OF PROCEEDINGS

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES DECEMBER 6, :30 PM. Trinity County Library Meeting Room Weaverville, CA

SUMMARY OF PROCEEDINGS

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

L A F O U R C H E P A R I S H C O U N C I L

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

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

Lassen County. Meeting Agenda Board of Supervisors

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. June 1, :30 PM Council Chambers

SUMMARY OF PROCEEDINGS

WAYNESVILLE CITY COUNCIL MARCH 15, :30 P.M. MINUTES

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

SUMMARY OF PROCEEDINGS

Transcription:

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor Judy Morris - District 2 Supervisor Roger Jaegel - District 3 Supervisor Howard Freeman - District 4 Supervisor Wendy Reiss - District 5 Dero Forslund - County Administrative Officer Derek P. Cole - County Counsel Wendy Tyler - Clerk of the Board/Deputy County Administrative Officer Note: This agenda contains a brief general description of each item to be considered. Supporting documention is available in the public packet at the Board meeting or at the Office of the Clerk of the Board, located at 11 Court Street, Room 230, Weaverville, California. 9:00 AM CALL MEETING TO ORDER IN OPEN SESSION PLEDGE OF ALLEGIANCE ANNOUNCEMENTS Consent All matters listed under the Consent Agenda are considered routine by the Board and will be enacted by one roll call vote. If discussion is desired, that item will be removed from the Consent Agenda and will be considered separately, If any member of the public desires to comment on an item on the Consent Agenda, you may appear and request the item be removed and considered separately. Agriculture/Solid Waste 1.01 Approve five-year contract with Lawrence and Associates to provide engineering, planning, drilling, and other consulting and contracting services to Solid Waste. Subject to routing as to form and content. Enterprise Fund Maximum amount not to exceed $50,000 per year. 2010-06-15 Page 1 of 9

Auditor/Controller 1.02 Approve and establish Trinity County's Appropriation Limit for Fiscal Year 2009/10. 1.03 Approve Amendment #2 to contract with Gregor Professional Corporation for auditing services increasing the Maximum Cost to County by $5,000.00. Subject to routing as to form and content. $5,000 - Funds in current FY BOS budget. Behavorial Health Services 1.04 Approve the contract with Willow Glen Care Center to provide the operation of a safe, recovery-focused Residential Living Center (RLC) for Full Service Partners in Weaverville, California. Subject to routing as to form and content. Fiscal impact will be $251,850.00 for the FY 10-11 with funding from Mental Health realignment funds, Mental Health Services Act (MHSA) funds, and client Social Security Insurance (SSI). 1.05 Approve contract with North Valley Behavioral Health, LLC dba NVBH and NVBH-Solano Psychiatric Health Facility to provide inpatient, involuntary and voluntary acute care services to adult Medi-Cal beneficiaries of Trinity County. Subject to routing as to form and content. This agreement not to exceed $115,200.00 and shall be paid for from Medi-Cal and Behavioral Health's allocation of Realignment funds. 1.06 Approve Contract with Kings View Corporation to provide Telepsychiatry Services to Medi-Cal beneficiaries of Trinity County. Subject to routing as to form and content. The Maximum Cost to County shall not exceed $180,240.00 and shall be paid from Medi-Cal and Behavioral Health's allocation of Realignment Funds. 1.07 Approve contract with Remi Vista, Inc. to provide youth mental health services. Subject to routing as to form and content. Fiscal impact will be $100,000.00 per each fiscal year From EPSDT and Behavioral Health s allocation of Realignment Funds. 1.08 Approve contract with Crestwood Behavioral Health, Inc. to provide mental health services to people with mental disorders. Subject to routing as to form and content. Clerk of the Board Maximum cost to County not to exceed the sum of $100,000.00 for FY 2010-11. Cost of services for this Contract shall be paid from Medi-Cal or BHS allocation for realignment dollars. 1.09 Approve regular meeting minutes of May 18, 2010 and June 1, 2010, and special meeting minutes of May 20, 2010, as submitted by Clerk 1.10 Adopt Resolution Consenting to the Trinity Tribal Stomp and Finding No Objection to an Application for Encroachment Permit on State Highway 299 in Junction City. 2010-06-15 Page 2 of 9

Clerk of the Board 1.11 Find no objection to the issuance of a special daily beer permit to the Weaverville Lions Club for the period of July 2,3 and 4, 2010, for use at Lowden Park in Weaverville 1.12 Find no objection to the issuance of a one day general alcoholic beverage licenses to the Trinity Center Volunteer Fire Dept. for a festival to be held July 17, 2010 and for a breakfast fundraiser to be held on September 4, 2010, both events to be held at the IOOF Hall in Trinity Center. County Administrative Officer 1.13 Approve agreement with Northern California EMS, Inc., for transfer of repeaters located at Hayfork Bally and Oregon Mountain Subject to routing as to form and content. 1.14 Adopt Resolution Authorizing the Department of Transportation to Install Four Veteran Appreciation Signs at the Trinity County Lines on Highway 299 and 3. Approximate cost of $3,000 1.15 Approve Amendment No. 6 to agreement with Cota Cole & Associates for County Counsel services, extending the termination date to June 30, 2012 Subject to routing as to form and content. $115,000 per year Health & Human Services 1.16 Approve Amended and Restated CMSP Participation Contract 1.17 Approve Amendment No. 1 to contract with David Hammer for representation on Child Welfare matters, extending the termination date to June 30, 2012. Subject to routing as to form and content. No impact to General Fund. Funds from child welfare budget via state allocation Planning/Natural Resources 1.18 Adopt resolution authorizing the County Administrative Officer to sign as the "duly authorized officer" to accept Avigation and Hazard Easements related to development adjacent to the five county airports. Probation/Collections 2010-06-15 Page 3 of 9

Probation/Collections 1.19 Approve establishing a Special Revenue Fund - Fund# 163 - Anti-Drug Abuse Recovery Act Program (ADARAP). 1.20 Approve establishing a Special Revenue Fund - Fund# 170 - Community Corrections Performance Incentives Fund. Transportation Commission RECESS AS THE BOARD OF SUPERVISORS; RECONVENE AS THE TRANSPORTATION COMMISSION Dept. of Transportation 2.01 Representative of Cal-Trans to address the Board on the Buckhorn Mountain project Transportation Commission 2.02 Adopt Resolution approving allocation of Local Transportation Funds in the amount of $269,962 for FY10/11; and Adopt Resolution approving allocation of State Transit Assistance Funds in the amount of $25,200 for FY 10/11; and Authorize Executive Secretary to transmit Allocation Instructions to the County Auditor. $269,962 reduction in LTF Trust Account; $25,200 reduction in STA Trust Account. There are sufficient funds in the trust accounts for these allocations. There is no effect on the County General Fund. RECESS AS THE TRANSPORTATION COMMISSION; RECONVENE AS THE BOARD OF SUPERVISORS Reports Reports 3.01 I. Report from County Administrative Officer - Dero Forslund II. Report from Department Heads - III. Report from members of the Board of Supervisors Closed Session 2010-06-15 Page 4 of 9

County Administrative Officer 4.01 Gov't Code 54956.9(a). Existing Litigation - Conference with Legal Counsel Number of Cases: Five Chabino v. Trinity County Superior Court Case 08CV092 Hedrick et al v. Trinity County Superior Court Case 09CV034 Heryford v. Trinity County Superior Court Case 09CV010 Webb v. Trinity Co. Health and Human Services State Personnel Board Case Nos. 07-1524 and 07-2009 Webb v. County of Trinity, et al Superior Court Case 07CV090 2010-06-15 Page 5 of 9

1:30 PM RECONVENE PUBLIC COMMENT This time is for information from the public. No action or discussion will be conducted on matters presented at this time. When addressing the Board, please state your name for the record prior to providing your comments. Address the Board as whole through the Chair. Comments are limited to five minutes in length and must pertain to matters within the jurisdiction of this Board. Public Hearings Grants & Housing 5.01 Accept and forward to the California Department of Housing and Community Development "Final Report for an Affordable Housing Master Plan" for Community Development Block Grant (CDBG) Planning and Technical Assistance grant #07-PTAG-3682 and direct the Clerk of the Board to prepare a certified portion of the proceedings. This report was funded with $35,000 from CDBG grant #07-PTAG-3682 and $2,100 of County funds given as match. 5.02 Discuss the 2008 Community Development Block Grant (CDBG) Program Disaster Recovery Initiative Program Application and open the design phase for receiving proposed projects from the public for grant application activities. 5.03 Adopt Resolution approving the submittal of a Community Development Block Grant (CDBG) 2010-2011 General Allocation grant application. No fiscal impact at this time County Matters All contracts submitted to the board are subject to routing for approval as to form and content. County matters will not necessarily be heard in the order listed below. Any department head or member of the public desiring an item be considered out of order may go to the podium at this time and request the item be given priority. Auditor/Controller 6.01 Approve Budget Adjustment for Fiscal Year 2009-10 in the Auditor's Office (Dept. #1300), increasing revenue and expenditures by $5,000.00 Overall budget increase of $5,000.00. Board of Supervisors 6.02 Approve Budget Adjustment for Fiscal Year 2009-10 decreasing contingency (Dept. 9901) by $150.00 and increasing PSA2 Area Agency (Dept. 5340) Contributions to Other Agency (Acct. 3200) by $150.00 2010-06-15 Page 6 of 9

Board of Supervisors $150.00 from contingency, leaving balance of $115,629 Clerk of the Board 6.03 Acknowledge receipt of and appoint a supervisor to draft response to the following 2009-10 Grand Jury Final Reports: Development and Environment Committee - Trinity County Building Dept. Review Development and Environment Committee - Trinity County Marijuana Industry Community Impact Assessment Finance and Administration Committee - Trinity County Practices and Procedures for CalPERS Finance and Administration Committee - Trinity County Out-of-County Travel Policy and Implementation Judicial Committee - Juvenile Detention Facility Judicial Committee - Trinity County Detention Facility Health and Human Services Committee - Mountain Communities Healthcare District Hospital Investigation County Administrative Officer 6.04 Discuss and/or take action to rescind direction given May 18, 2010 to CAO to prepare an agreement with North Coast EMS for services as the County's LEMSA for consideration by the Board; and Approve agreement with Nor-Cal EMS for LEMSA services for fiscal year 2010-11. $21,000 from Health Realignment 6.05 Appoint a Supervisor to the Nor-Cal EMS Board of Directors 6.06 Waive reading and direct the Clerk to let the record show that an Ordinance amending section 6.04.055 of the Trinity County Code pertaining to Dog Leash zones is enacted District Attorney 6.07 Approve Budget Adjustment for Fiscal Year 2009-10 in the District Attorney's Dept. (Dept. 2100) increasing both revenues and expenditures (Transfers Out) by $50,000; further approve Budget Adjustment in the ADA Recovery Act Department (Dept. 2157) by increasing revenues (Transfers In) by $25,000; further approve Budget Adjustment in the Marijuana Suppression Department (Dept. 2160) by increasing revenues (Transfers In) by $25,000 2010-06-15 Page 7 of 9

District Attorney Initially General Fund will receive $50,000. However based upon providing seed funding to grant departments this will be transferred out. Upon the closure of these grants, the $50,000 will be reverted back to General Fund Grants & Housing 6.08 Approve Budget Adjustment for Fiscal Year 2009-10 in Community Development Block Grant Department (Dept. 1970) increasing revenues by $110,000 and increasing expenditures by $89,900 Net difference of $20,100 to remain in fund balance 6.09 Adopt Resolution approving the submittal of a 2010 CalHOME Program grant application in the amount of $1,000,000 and authorize the County Administrative Officer to sign the application documents and other documents necessary for the administration of the program. No fiscal impact at this time Health & Human Services 6.10 Approve Budget Adjustment for Fiscal Year 2009-10 in the Tobacco Department (Dept. 4100) increasing expenditures by $11,583 Additional expense will be covered by prior year fund balance. Current fund balance is $57,998 Transportation 6.11 Approve Budget Adjustment for Fiscal year 2009-10 in the Airport Operations Department (Dept. 1852) increasing both revenues and expenditures by $3,822. Overal budget increase of $3,822 6.12 Approve the Road Rehabilitation/Improvement Plan for Proposition 1B Appropriation for FY 2009-10 and further direct that the funds be encumbered upon receipt See staff report. 6.13 1) Authorize staff to accept Corning Ford/Dodge as lowest bidder to supply the County of Trinity, Department of Transportation with five Dodge 4X4 pickups at an individual cost of $32,974.12, for a total of $164,735.60, and authorize the DOT director to sign for the purchase; and 2) Further approve budget adjustment in Dept. of Transportation (Dept. 3000) decreasing Fixed Asset Structures (Acct. 4200) by $40,000 and increasing Fixed Asset Equipment (Acct. 4300) by $40,000 Road Funds in the amount of $164,870.60 2010-06-15 Page 8 of 9

Addendum Behavioral Health Services A Approve Budget Adjustment for Fiscal Year 2009-10 in Alcohol and Other Drug Division of Behavioral Health Services (Dept. 4230) increasing revenue by $6,272 and increasing expenditures by $22,223 Net difference of $15,951 will come from the Fund Balance. Fund Balance as of 6/4/10 is $170,690.94 Board of Supervisors B C Ratify Chairman's signature on letter in support of SB1040 for the extension and expansion of the California Advanced Services Fund (CASF) Adopt Resolution of Support for "Get Connected" public awareness campaign regarding broadband technology County Administrative Officer D Discuss and/or take action to authorize reduction in the number of members appointed to the Trinity County Grand Jury. Saving to the General Fund of approximatley $9,000 Transportation E Discussion on procedures and current policy as it pertains to a RV Director's Use Permit; further consider directing staff to revise the Zoning Ordinance as is pertains to the Seasonal Use of Recreational Vehicles ADJOURN 2010-06-15 Page 9 of 9