TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

Similar documents
TUESDAY, JUNE 19, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, JUNE 17, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, APRIL 3, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

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

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005

REORGANIZATION OF THE BOARD

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

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 25, 2006

OFFICIAL PROCEEDINGS

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002

SUMMARY ACTION MINUTES

TUESDAY, MARCH 1, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

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

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

Board of Supervisors County of Sutter AGENDA SUMMARY

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF 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

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES

Board of Supervisors San Joaquin County AGENDA

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

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

IMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR JULY 27, :00 p.m.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

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

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

NOTICE OF MEETING OF COMMISSIONERS' COURT BRAZORIA COUNTY

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

Lassen County. Meeting Agenda Board of Supervisors

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, :00 A.M.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

SUMMARY OF PROCEEDINGS

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Agenda April 22, 2014

SUMMARY OF PROCEEDINGS

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, :00 A.M.

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

Agenda October 25, 2011

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

The Pledge of Allegiance and the Texas Pledge was led by Mayor Antonio Martinez.

MEETING OF THE TEMPLE CITY COUNCIL

NOTE: CDA items are denoted by an *.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

CITY OF OCEANSIDE MEETING AGENDA

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

2. Roll Call (one or more members of the Council may participate by telephone)

CITY OF OCEANSIDE AGENDA

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Action Summary August 21 & 22, 2017

A G E N D A. July 8, 2008

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

Lassen County. Meeting Agenda Board of Supervisors

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 4, 2014

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

CITY COUNCIL & REDEVELOPMENT AGENCY

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

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

CITY OF OCEANSIDE MEETING AGENDA

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

CITY OF FULLERTON OCTOBER 20, : 00 P. M. z Council Chamber. None ( d)( 4) 2. CONFERENCE WITH LABOR NEGOTIATOR Per

CITY OF HUNTINGTON PARK

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JULY 8, 2014

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

County of San Benito, CA

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

Transcription:

Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR MEETING OF THE TUESDAY, OCTOBER 7, 2008 County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA. 92243 EXECUTIVE OFFICER Ralph Cordova Jr. COUNTY COUNSEL Michael L. Rood CLERK OF THE BOARD Sylvia Bermudez 1. Meeting was called to order by Board Chairman Gary Wyatt; Supervisors for Districts 2, 3, 4 and 5 were present, District 1 was absent. Invocation and Pledge of Allegiance was led by Pastor Wayne Mudge of the Community Church, Imperial, Ca. 2. Discussed the Agenda. a. No items pulled from the Action Calendar. b. No items pulled from the Discussion Calendar. c. No items pulled from the Consent Calendar. d. Emergency Items added; refer to items 10a and 14. e. No change to the order of the Agenda. f. Approved the agenda as amended. 3. Approved the Consent Calendar. 4. Approved the Official Proceedings for September 23, 2008. 5. Board Member Reports/Announcements Supervisor Wally Leimgruber reported on economy, the federal appropriations of money and the effects to our local economy and budget. Supervisor Gary Wyatt reported on his attendance to RCRC; also reported on the 211 System. Supervisors Joe Maruca and Larry Grogan had no reports. ACTION CALENDAR WORKFORCE DEVELOPMENT OFFICE 6. Approved awarding of WIA Youth Service Funding for program year 2008-2009 as follows: a. Arbor Work Experience/Readiness I $365,000 b. Arbor Work Experience/Readiness II $365,000 c. IVROP Education/Occupational Skills $245,000 FIRE PROTECTION/OES OFFICE 7. Approved establishment of new fund for the 2007 Homeland Security Grant Program and approved Budget Amendment Resolution No. 08-09-001. EXECUTIVE OFFICE 8. Approved ratification of letter to CA PUC relating to the change of 760 Area Code in Imperial County and approved modified letter be sent to CA PUC. 9. Approved formal response to U.S. General Services Administration (GSA) on the Downscaling of the Calexico West Port of Entry Expansion.

PROCEEDINGS PAGE 2 of 5 OCTOBER 7, 2008 EMERGENCY ITEMS 10. a. Directed staff to prepare Resolution in Support of naming a portion of a County Road in honor of US Border Patrol Agent Luis Aguilar. EMERGENCY ITEMS HUMAN RESOURCES & RISK MANAGEMENT 10. b. Discussed and reported on the status of change in Blue Shield of California PPO Plan Benefits and the effect to county employees and retirees. ITEMS PULLED FOR DISCUSSION 11. No items pulled from Consent Calendar for discussion. DISCUSSION CALENDAR **Discussion Calendar items are for discussion only; Items requiring action will be placed on a future agenda. 12. Reports/Correspondence/Announcements of Officers: a. Legislation Bob Ham, Intergovernmental Relations Director, reported on various issues relating to budget and legislation and the state prison issues. b. County Executive Officer - None c. County Counsel Announced he was appointed to the California County Counsel s Association Board of Directors. d. Departments Stephen Birdsall, Director of Airports reported that SkyWest has submitted their 90 day notice to the FAA. Jurg Heuberger, Director, Planning & Development Services reported on the ceremony for re-opening of Sunbeam Lake/Park on Saturday, October 11, 2008 at 10:00 am. e. Agencies - None 13. Presentation on the New River Committee by Miguel Figueroa, Calexico New River Committee. PRESENTATIONS/ PUBLIC COMMENT 14. Special Presentations: a. Approved Proclamation declaring October 2008 as Domestic Violence Awareness Month. b. Approved Proclamation honoring the 100 th anniversary of the Women s Ten Thousand Club. c. Approved Proclamation declaring October 5 th 11 th, as Fire Prevention Week. d. Approved Proclamation declaring October 2008 as National Breast Cancer Awareness Month. 15. PUBLIC COMMENT Cliff Hurley commented on issues relating to the Planning & Zoning ordinances. Lazardo Sardin commented on issues relating to the Behavioral Health Management issues. Mark Gaddis commented on issues relating to building permit issues. Ruth Duarte, introduced herself as the Representative for the Teamsters Union. CLOSED SESSION 16. Motioned to convene to Closed Session a. Government Code 54956.9(a) Conference with Legal Counsel, Existing Litigation, Bloomfield vs. County Of Imperial, U.S. District Court Case No. 3-06-CV-01340-WQH-BLM. Direction given to staff. b. Government Code 54956.9(a) Conference with Legal Counsel, Existing Litigation, Sealant Technologies vs. County Of Imperial, Sealant Technologies Superior Court of California, County of San Diego, East Division, Case No. GIE035044. Direction to given to staff. c. Government Code 54956.9(a) Conference with Legal Counsel, Existing Litigation, Owen vs. County Of Imperial, Imperial County Superior Court, Case No. ECU-04591. Direction given to staff. d. Government Code 54956.9(a) Conference with Legal Counsel, Existing Litigation, County of Imperial vs. Ames Construction, et al, Superior Court of California, County of Imperial, ECU-039990. Item not discussed.

PROCEEDINGS PAGE 3 of 5 OCTOBER 7, 2008 e. Government Code 54956.9(a) Conference with Legal Counsel, Existing Litigation, QSA Coordination Proceeding, Superior Court, County of Sacramento, Case No. JC4353. Direction given to staff. Supervisor Larry Grogan was absent during discussion. f. Government Code 54956.8 Conference with Real Property Negotiator. Property is located at 1750 Drew Road, El Centro, CA. Parties with whom negotiating is Sunbeam Lake LLC. Instructions to Negotiator will concern price and terms of payment. Direction given to staff. g. Government Code 54956.8 Conference with Real Property Negotiator. Property is located at 440 West Aten Road, Imperial, CA. Parties with whom negotiating is Zagami Inc., dba Clairemont Equipment Co. Instruction to Negotiator will concern on price and terms of payment. Direction given to staff. h. Government Code 54956.8 Conference with Real Property Negotiator. Property is located at 2098 Frontage Road, Salton City, CA. Parties with whom negotiating is Salton Community Services District. Instruction to Negotiator will concern on price and terms of payment. Direction given to staff. i. Government Code 54956.8 Conference with Real Property Negotiator. Property is located at 1099 Airport Road, Imperial, Ca. Parties with whom negotiating is Larry Rose. Instructions to Negotiator will concern price and terms of payment. Direction given to staff. j. Government Code 54956.9(b) (1) Conference with Legal Counsel, Potential Litigation. Direction given to staff. 17. Announcement of Closed Session Actions. CONSENT CALENDAR **CEO recommends approval of Consent Calendar Items** AGRICULTURAL COMMISSIONER 18. Approved and authorized the Director to sign Memorandum of Understanding with the California Crop Improvement Association (CCIA) for the reimbursement of taking seeds samples, inspecting for compliance with seed certification requirements, and issuing seed movement documents. 19. Approved and authorized the Chairman to sign CDFA Agreement #08-0299 for the Weed Management Area contract for calendar year 2009. 20. Approved and authorized the Chairman to sign CDFA Agreement #08-0354 for inspection of incoming bee hives for Red Imported Fire Act. AIRPORT 21. Approved and authorized the Chairman to sign Authorization for Services No. 10 RSAT Improvements (FAA AIP 23) Imperial County Airport Contract with Z&H Engineering Services; approved Budget Amendment Resolution No. 08-09-002. AIR POLLUTION CONTROL DISTRICT 22. Approved Budget Amendment Resolution No. 08-09-003 for the purchase of a new catalyst 3560 4810/100/1000 PoE + 4 SFP + Image and AC Power Cord, 16AWG. AUDITOR-CONTROLLER 23. Approved Resolution No. 2008-065, establishing an appropriation limit for the County of Imperial, Fiscal Year 2008-2009. 24. Accepted report on examination of Development Impact Fees for the period of July 1, 2007 through June 30, 2008. BEHAVIORAL HEALTH 25. Approved and authorized the Chairman to sign amendment to consultant services agreement with Pete Rios for FY 2008-2009. 26. Approved appointment of Patricia Dorsey to the Riverview Cemetery District Committee for a term of four years, effective October 7, 2008. 27. Approved proclamation honoring the 35 th Anniversary of the Imperial County Narcotic Task Force.

PROCEEDINGS PAGE 4 of 5 OCTOBER 7, 2008 28. Approved sponsorship of $1,200 to the Imperial Valley Economic Development Corporation s 4 th Annual Dinner and Meeting at the Barbara Worth Country Club Resort. EXECUTIVE OFFICE 29. Approved and authorized the Chairman to sign lease agreement with REACH Air Medical Services for the property located at 1097 Airport Drive, Imperial, CA. 30. Approved and authorized the Chairman to sign lease agreement with Salton Community Services District for property located at 2098 Frontage Road, Salton City, CA. HUMAN RESOURCES 31. Approved and authorized the Chairman to sign service agreement with Milliman, Inc., for actuarial services for the County s self funded medical, dental/vision and Retiree Drug Subsidy Program (RDS) through Fiscal Year 2010-2011. PROBATION & CORRECTIONS 32. Approved Budget Amendment Resolution No. 08-09-004 for the purchase of eighty Office Proc Plus 2007 licenses. PUBLIC ADMINISTRATOR 33. Approved the End Year Report and authorized the Chairman to sign the Transmittal Letter for submission to the California Department of Aging (ADA). PUBLIC HEALTH 34. Approved the purchase of replication server hardware and software in an amount not to exceed $6,000 for use by Public Health Information Management and approved Budget Amendment Resolution No.08-09-015. 35. Authorized the Director to sign agreement with Public Health Foundation Enterprise, Inc., to assist with the implementation of the Shigella Antibiotic Resistance Project. PUBLIC WORKS 36. Approved and authorized the Director to sign extension to agreement with HDR Engineering, Inc., for as needed, on call Solid Waste Management and Administrative Professional Services; approved Budget Amendment Resolution No. 08-09-005. 37. Approved and authorized the Director to sign extension to contract with GS Lyon Consultants, Inc., for engineering design services for the Gateway CSA and other sewer utility needs in Imperial County. 38. Approved and authorized the Chairman to sign extension to agreement with Bryan A. Stirrat & Associates, for as needed, on call Solid Waste Regulatory Compliance Services for Imperial County. 39. Approved and authorized the Chairman to sign agreement with County of San Diego for Non-Destructive Road Testing Work for Keystone Road Improvements from SR 111 to Austin Road in Imperial County; Federal Aid Project No. HPLU-5958(047); approved Budget Amendment Resolution No. 08-09-006. 40. Approved and authorized the Chairman to sign extension to agreement with Richard Pata Engineering, for engineering design services for the Gateway CSA and other water utility needs in Imperial County; approved Budget Amendment Resolution No. 08-09-007. RETIREMENT 41. Approved correction to action taken on September 9, 2008 meeting to read as follows: a. Authorized the County/Clerk/Recorder/Registrar of Voters to hold a vote by mail ballot election for the Board Retirement 7 th Seat (Safety Member) and 8 th Seat (Retired Member) (Retired Alternate Member) pursuant to Government Code Section 31520 for a three year term commencing January 1, 2009 and ending December 31, 2011. OTHER ITEMS 42. Miscellaneous reports ordered filed (On file with the Clerk of the Board): a. Treasurer-Tax Collector Treasurer Portfolio for the Month of August 2008. b. APDC Report of Imperial County Air Pollution Control District for the months of July & August 2008.

PROCEEDINGS PAGE 5 of 5 OCTOBER 7, 2008 43. The meeting of the Board of Supervisors adjourned at 12:30 p.m. The next regular scheduled Board of Supervisors Meeting was scheduled for Tuesday, October 14, 2008 at 8:30 a.m. at the County Administration Center, 940 West Main Street, Suite 211, El Centro, CA. 92243. SYLVIA BERMUDEZ CLERK OF THE