Minutes February 5, 2019

Similar documents
Minutes April 2, 2019

Minutes February 19, 2019

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

Minutes September 4, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 6, 2018

Minutes January 8, 2019

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

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

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

February 25, Chair Vann calls to order the Regular meeting of February 25, 2014 at 9:00 a.m., with all Supervisors present.

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 20, 2018

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

Minutes. March 24, 2015

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

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

Minutes. February 24, 2015

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

Agenda August 27, 2013

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

Minutes January 27, 2015

Agenda October 25, 2011

Agenda April 22, 2014

Agenda November 4, 2014

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

Minutes. September 25, 2012

Minutes. September 11, 2012

Agenda November 22, 2011

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

Agenda March 12, 2013

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

Agenda March 13, 2012

Butte County Board of Supervisors Agenda Transmittal

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

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

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

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

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

Minutes. May 15, 2012

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers

MINUTES PIERCE COUNTY COUNCIL MEETING April 9, (Note: These minutes are not verbatim. Audio recordings are available upon request.

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

Minutes. October 22, 2013

April 23, 2018 Sites Project Authority Minutes 1:30 p.m.

Board of Supervisors County of Sutter AGENDA SUMMARY

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

TOWN OF DEWEY-HUMBOLDT TOWN COUNCIL REGULAR MEETING MINUTES TUESDAY, MARCH 6, 2012, 6:30 P.M.

Monday Study Session

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

SUMMARY OF PROCEEDINGS

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

Minutes September 8, 2009

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Interpretive Center report

III. PREVIOUSLY APPROVED LAND USE ISSUE (No public testimony on this item)

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

County of Inyo Board of Supervisors

December 19, 2016 Sites Project Authority Minutes

SONOMA COUNTY OPEN SPACE FISCAL OVERSIGHT COMMISSION

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

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M.

1. Call to Order Ms. Exum called meeting to order.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

RICHMOND REGIONAL PLANNING DISTRICT COMMISSION Minutes of Meeting July 12, 2018

CITY OF HUNTINGTON PARK

BUTLER COUNTY BOARD OF COMMISSIONERS Public Meeting Wednesday, February 21, :00 a.m. MINUTES

County of Santa Clara Santa Clara County Emergency Operational Area Council

Action Summary June 5, 2018

COUNCIL Vacant, Seat A Stuart R. Graham, Deputy Mayor, Seat C Gretchen O,Barr, Seat E. MAYOR Bert L. Cottle

Board Meeting Minutes

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

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

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board April 27, 2010

EL PASO COUNTY COMMISSIONERS COURT

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

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

Proceedings of the Dolores County Board of County Commissioners. January 16, 2018

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

COMMON COUNCIL NOVEMBER 13, 2018

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

Board of County Commissioners (BCC)

CALL TO ORDER ROLL CALL

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

Transcription:

Board of Supervisors J. Merced Corona, District I John D. Loudon, District II, Vice-Chair Kent S. Boes, District III, Chair Gary J. Evans, District IV, 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 February 5, 2019 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 5 th day of February 2019 at the hour of 9:02 a.m. Present: Supervisors Denise J. Carter, Gary J. Evans, Jose Merced Corona, John D. Loudon, and Kent S. Boes. Present: Marcos Kropf, County Counsel. Wendy G. Tyler, CAO/Clerk of the Board/Risk Manager. Ann Nordyke, Melissa Kitts, Board Clerks. Peggy Scroggins, s Office. Patricia Leland, Human Resources Department. Greg Plucker, Community Development Department. Elizabeth Kelly, Health and Human Services Department. Scott Lanphier, Mike Azevedo, Public Works Department. Greg Hinton, Maisha Bullock, Ag Commissioner s Office. Mark Contreras, Jim Saso, Sheriff's Office. Terence Rooney, Behavioral Health Department. Angela Gross, Kaline Moore, CAO s Office. Stacey Costello, Colusa County Library. Rose Gallo-Vasquez, Clerk-Recorder's Office. Franz Niederholzer, Gerry Hernandez, UC Cooperative Extension. David Markss, Colusa City Councilman. Sajit Singh, Williams City Councilman. Brett Haynes, Viive Events. Mary Winters, Colusa citizen. Susan Meeker, Pioneer Review. PERIOD OF PUBLIC COMMENT None. Opening Prayer - Pledge of Allegiance

I. STAFF REPORTS Mr. Plucker speaks to items pertaining to a recent report stating subsidence is occurring in the Arbuckle area. He further states that he is available to provide more information and updates to the Board if requested. Ms. Leland announces the following individuals received Kudo cards for the Month of January 2019 as follows: EMPLOYEE Angelika Terry Christine Doble Holly Gallagher Robert Zunino Jennifer McAllister Tomika Arce Yolanda Martinez de Sigala (x2) Todd Manouse Connie Rios Terry Selover Gabi Ortiz (x2) Hilda Davis (x2) Humberto Guzman Paul Spencer Barbara Rosas Brooke Luna Cindy Vaughn Darnell Sines Fran Dennis Martin Bersola Martin Vasquez Peggy Smith DEPARTMENT BHS BHS BHS CAO/HR/Risk Mgmt DHHS DHHS Ms. Leland states the card selected for a $25.00 gift certificate to a Colusa County vendor goes to Todd Manouse. Ms. Hernandez introduces the new Director of the UC Cooperative Extension, Franz Niederholzer. CONSENT AGENDA Approve Consent Agenda Items No. s 1 through 4. 1. BOARD OF SUPERVISORS Approve the January 22, 2019 Board of Supervisors meeting Minutes. 2 P a g e

2. DISTRICT ATTORNEY Request approval of out of state travel for DA Investigators Dave Salm and Chris Liston to attend the California Homicide Investigators Association annual conference in Las Vegas, NV February 26 - March 1, 2019. 3. CASA DE ESPERANZA Adopt a Proclamation declaring February 2019 as Teen Dating Violence Awareness and Prevention Month. 4. PURCHASING AND PROCUREMENT/LIBRARY Approve Contract No. C19-020 with Charles Fleming, dba Fleming Bookbinding Company for microfilming services on behalf of the Library. APPROVED [4 TO 0] Denise J. Carter, Supervisor Denise J. Carter, Gary J. Evans, John D. Loudon, Kent S. Boes ABSTAIN: Jose Merced Corona III. COOPERATIVE EXTENSION 1. Approve 2019 California State Fair Counties Exhibits Entry Form. IV. HUMAN RESOURCES/PUBLIC WORKS 1. Adopt Resolution No. 19-004 to temporarily provide extra compensation for Non-Exempt Public Works Employees who are called back for emergency road related work during the remaining calendar year. Denise J. Carter, Supervisor V. AUDITOR 1. Approve Special Claims as follows: Claim # Fund/Department Vendor Amount 616596 Behavioral Health Buddy's House $695.00 ADOPTED [UNANIMOUS] 3 P a g e

VI. HEALTH AND HUMAN SERVICES/DHHS ADMINISTRATION 1. Adopt Resolution No. 19-005 authorizing the County through its Department of Health and Human Services to enter into a County-Optional Outreach Agreement with the State in support of the California Complete Count Census 2020 (CCC Office) with authority for the CAO to sign the Agreement and requisite documents. ADOPTED [UNANIMOUS] Denise J. Carter, Supervisor 9:30 a.m. PUBLIC HEARING Chair Boes makes time for a Public Hearing to approve issuance of an assembly license for Viive Events, for a lantern festival to be held twice at East Park Reservoir. Comments received by Mr. Haynes and Mr. Azevedo. 9:46 a.m. Chair Boes opens Public Hearing and calls for public comment. Hearing none, Chair Boes closes the Public Hearing. PUBLIC WORKS/ROAD DEPARTMENT/EAST PARK RESERVOIR 1. Approve an assembly license for Viive Events LLC (subject to environmental review and related approval), for a lantern festival to be held twice in the Spring of 2019 located at the East Park Reservoir. Jose Merced Corona, Supervisor VIII. CLERK-RECORDER/ELECTIONS 1. Approve Contract No. C19-021, Standard Agreement No. 18G30106 with the California Secretary of State to receive matching funds for voting system replacement in the maximum amount of $152,500, effective February 1, 2019. Jose Merced Corona, Supervisor Chair Boes declares a recess at 9:58 a.m. and reconvenes at 10:01 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, Tina Jessee, s Office. Ann Nordyke, Melissa Kitts, Board Clerks. 4 P a g e

Patricia Leland, Human Resources Department. Greg Plucker, Community Development Department. Elizabeth Kelly, Gricelda Orozco, Myra Leber, Sandra Morgan, Health and Human Services Department. Scott Lanphier, Mike Azevedo, Thomas Simms, Chad Ruona, Kevin Richardson, Darnell Sines, Public Works Department. Greg Hinton, Maisha Bullock, Don Kitamura, Ag Commissioner s Office. Mark Contreras, Jim Saso, Robert Ladd, Sheriff's Office. Terence Rooney, Bill McCloud, Behavioral Health Department. Angela Gross, Kaline Moore, CAO s Office. Stacey Costello, Lucinda Whittaker, Colusa County Library. Rose Gallo-Vasquez, Clerk-Recorder's Office. Franz Niederholzer, Gerry Hernandez, UC Cooperative Extension Department. David Markss, Colusa City Councilman. Sajit Singh, Williams City Councilman. Brett Haynes, Viive Events. Mary Winters, Colusa citizen. Susan Meeker, Pioneer Review. 10:01 a.m. (10:00 on agenda) Employee Recognition Presentation honoring County employees reaching milestone years of service for the County of Colusa between July 1, 2018 and December 31, 2018. Employee Position Department Years KITAMURA, DON RYAN, CASEY AIR POLLUTION STANDARDS OFFICER II AIR POLLUTION STANDARDS OFFICER II JESSEE, TINA PAYROLL SPECIALIST Auditor- Controller CLARK, TAMMI LICENSED PSYCHIATRIC TECH Behavioral Health MCCLOUD, BILL ELECTRONIC HEALTH RECORDS MGR Ag Department 10 Ag Department 10 Behavioral Health VALDEZ, MARY PUBLIC HEALTH ASSISTANT DHHS 10 OROZCO, GRICELDA ELIGIBILITY SPECIALIST II DHHS 25 LEBER, MYRA SYSTEM SUPPORT ANALYST DHHS 30 MORGAN, SANDRA ACCOUNT CLERK SUPERVISOR DHHS 30 RUONA, CHAD IT TECHNICIAN DPW 10 RICHARDSON, KEVIN ROAD MAINTENANCE WORKER IV 20 10 10 DPW 20 SINES, DARNELL TRANSIT DRIVER DPW - 10 WHITTAKER, LUCINDA LIBRARIAN Library 20 LADD, ROBERT DEPUTY SHERIFF Sheriff 10 5 P a g e

PASTORINO, JAMES FISCAL ADMINISTRATIVE OFFICER Sheriff 10 SASO, JAYANNE SHERIFF'S TECHNICIAN Sheriff 10 Chair Boes presents those employees present with a certificate and thanks everyone for their years of service. Chair Boes declares a recess at 10:12 a.m. and reconvenes at 10:31 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. Terence Rooney, Behavioral Health Department. Greg Plucker, Community Development Department. Kaline Moore, CAO s Office. Sajit Singh, Williams City Councilman. Mary Winters, Colusa citizen. IX. COMMUNITY DEVELOPMENT DEPARTMENT 1. Adopt Resolution No. 19-006, authorizing the County Administrative Officer to accept and consent to grants conveying interests in real property obtained by the County as part of its Community Development Block Grant Program. X. PURCHASING AND PROCUREMENT 1. Approve Contract No. C19-022, a lease agreement with Gerald L. Mayberry Jr. Trust, for the building located at 517 Oak Street, Colusa, California in the amount of $1,650.00 per month, effective February 1, 2019. Denise J. Carter, Supervisor XI. SUPERVISORS' REPORTS OR COMMENTS Supervisor Boes Transportation Commission & Agency meeting Community Action Partnership (CAP) Board meeting T-Mobile meeting State of Jefferson meeting Colusa County Fire Chiefs meeting Broadband Feasibility Study Advisory Committee Supervisor Loudon 6 P a g e

Farm Show meeting Community Action Partnership (CAP) Board Colusa Oversight Board meeting Tri-County Juvenile Hall Oversight Board meeting CDBG Board meeting Supervisor Carter Transportation Commission & Agency meeting Airport Ad-Hoc meeting California Groundwater Association (CGA) Prop 218 Public meeting Sac Valley Basin Air Pollution Control Council (BCC) meeting Farm Bureau Annual meeting Supervisor Corona Flooding discussions College City signage meeting Supervisor Evans Sites meetings IRWM meeting CDBG meeting Forest Service issues XII. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS Ms. Tyler states the first Ad-Hoc Budget Committee meeting for budget development will follow today s Board of Supervisors meeting. She further states the mid-year budget review is scheduled for March 5, 2019. Supervisor Corona states an Honor Ride will be held on March 2, 2019 in Arbuckle, to honor the memory of his daughter, and fallen Officer, Natalie Corona. He invites anyone who is interested to participate. Chair Boes adjourned the meeting at 10:53 a.m. to reconvene in Regular Session on February 19, 2019 at the hour of 9:00 a.m. Kent S. Boes, Chair Attest: Wendy G. Tyler, Clerk to the Board of Supervisors BY Melissa Kitts, Deputy Clerk 7 P a g e