Minutes February 19, 2019

Similar documents
Minutes April 2, 2019

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

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

Minutes September 4, 2018

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

Minutes February 5, 2019

Minutes January 8, 2019

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

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

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

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

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

Minutes. March 24, 2015

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

Agenda April 22, 2014

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

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

Agenda November 22, 2011

Agenda October 25, 2011

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

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

Agenda March 13, 2012

Minutes January 27, 2015

Agenda August 27, 2013

Minutes. February 24, 2015

Minutes. September 11, 2012

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

Minutes. September 25, 2012

Minutes. October 8, 2013

Agenda November 4, 2014

Minutes. May 15, 2012

Minutes. October 22, 2013

Agenda March 12, 2013

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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

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

Minutes September 8, 2009

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

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

MARINA COAST WATER DISTRICT

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

Minutes. March 22, 2011

MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF DIRECTORS

GLENN COUNTY BOARD OF SUPERVISORS

Action Summary November 6, 2018

Minutes. May 19, 2009

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

COMMON COUNCIL NOVEMBER 13, 2018

Pursuant to County Code Section OCTOBER 25, 2011

STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, AUGUST 9, 2016

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

Interpretive Center report

Pursuant to County Code Section JUNE 10, 2014

December 19, 2016 Sites Project Authority Minutes

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

JEROME COUNTY COMMISSIONERS. Monday, October 15, 2018

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

Hancock County Council

LURAY TOWN COUNCIL January 14, :00 p.m. MEETING AGENDA. I. CALL TO ORDER & Mayor Presgraves PLEDGE ALLEGIANCE TO THE U.S.

COUNTY COUNCIL OF DORCHESTER COUNTY

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

SUMMARY ACTION MINUTES

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

SUMMARY OF PROCEEDINGS

COUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING nd Street, Ortonville, MN Monday, August 21, :00 P.M.

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

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

MARINA COAST WATER DISTRICT

County of Santa Clara Santa Clara County Emergency Operational Area Council

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

STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, MAY 5, 2015

Hancock County Council

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

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

SUMMARY ACTION MINUTES

Board of Supervisors San Joaquin County AGENDA

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

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

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

Board of Supervisors San Joaquin County. Agenda

EL PASO COUNTY COMMISSIONERS COURT

Marina Coast Water District. 211 Hillcrest Avenue July 15, Draft Minutes

CITY OF ATWATER CITY COUNCIL

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

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: May 19, 2014 Page 1 of 7

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

MARINA COAST WATER DISTRICT

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

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

Beaver Township Regular Board Meeting Minutes

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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 19, 2019 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 19 th day of February 2019 at the hour of 9:00 a.m. Present: Supervisors Denise J. Carter, Gary J. Evans, Jose Merced Corona, John D. Loudon, Kent S. Boes. Present: Marcos Kropf, County Counsel. Wendy G. Tyler, CAO/Clerk of the Board/Risk Manager. Ann Nordyke, Patricia Rodriguez, Board Clerks. Peggy Scroggins, Robert Zunino, Auditor-Controller s Office. Patricia Leland, Human Resources Department. Greg Plucker, Community Development Department. Elizabeth Kelly, Don Parsons, Health and Human Services Department. Scott Lanphier, Mike Azevedo, Public Works Department. Jim Saso, Russ Jones, Sheriff's Office. Gerry Munoz, Probation Office. Terry Rooney, Behavioral Health Department. Kaline Moore, Angela Gross, CAO's Office. Sajit Singh, Williams City Councilman. David Markss, Colusa City Councilman. Jim Watson, Sites Project Authority. Brent LaGrande, Debra and Dave Chase, Williams citizens. Richard Selover, Mary Winters, Colusa citizens. Susan Meeker, Pioneer Review. Opening Prayer - Pledge of Allegiance PERIOD OF PUBLIC COMMENT Mr. Singh suggests there be a community calendar on the County website for announcement of community events. Ms. Tyler states she will speak with the Chamber of Commerce regarding listing community events on their calendar.

Ms. Chase states that she owns property on Freshwater Road and requests the Board of Supervisors sponsor a request for Federal assistance from the Natural Resource Conservation Systems (NCRS) Emergency Watershed Protection Program (EWP) to provide funding and guidance for repair and restoring the levee systems adjacent to her property that were damaged by the storms on February 14, 2019. (Handout filed in Clerk's Office) ANNOUNCEMENT OF CLOSED SESSION Mr. Kropf announces Closed Session matters as follows: 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), 2 cases: Haynes v. City of Colusa, et al., San Francisco Superior Court case No. CGC 18-566723; Moreno v. County of Colusa, et al., Colusa County Superior Court case No. CV24362 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to California Government Code section 54956.9(d)(2): One matter. I. STAFF REPORTS Mr. Plucker updates the Board on the requirements of the General Plan in regards to housing and there is a process to change to an eight year cycle instead of a five year cycle. He states the process has started and this information will be brought before the Board at a future date after a review from Housing and Community Development (HCD). Mr. Azevedo states that currently all roads are open and are being evaluated for damage. CONSENT AGENDA Approve Consent Agenda Items No s 1 through 9. 1. BOARD OF SUPERVISORS Approve the February 5, 2019 Board of Supervisors meeting Minutes. 2. PURCHASING AND PROCUREMENT/SUBSTANCE ABUSE Approve Contract No. C19-023 with Buddy's House to provide Behavioral Health Services clients with a transitional living facility in an amount not to exceed $50,000 per fiscal year. 3. CLERK RECORDER/ELECTIONS Ratify Contract No. C19-024 a Standard Agreement 18G26106 with the California Secretary of State for the Help America Vote Act (HAVA) Polling Place Accessibility Training Program, effective December 10, 2018, in an amount not to exceed $10,000. 4. TREASURER Accept January 2019 Treasury Monthly Investment Report as presented. 2 P age

5. COUNTY ADMINISTRATIVE OFFICE/PUBLIC WORKS Ratify Contract No. C19-025 Streambed Alteration Agreement (1600-2018-0164-R2) with California Department of Fish and Wildlife, for hydraulic mitigation on Stony Creek, at the Stonyford-Lodoga Road Crossing, effective October 31, 2018. 6. PURCHASING AND PROCUREMENT/HOMELAND SECURITY Approve Contract No. C19-026 first modification to Contract C18-050 with Mission Critical Partners, LLC, for radio tower construction consulting services to provide a geotechnical site survey per Telecommunications Industry Association Standards-222 (TIA). 7. APPOINTMENT/WILLIAMS FIRE PROTECTION DISTRICT Appoint Mr. Jason D. McMullan (Dist. 3) to the Williams Fire Protection District to fill the unexpired term created by the resignation of Mr. Donald Bright, effective February 19, 2019 to July 17, 2019. (Application received: Jason D. McMullan) 8. APPOINTMENT/COLUSA CEMETERY DISTRICT Reappoint Gregory Coronado (Dist. 5) to the Colusa Cemetery District to serve a 4- year term effective January 27, 2019 through January 26, 2023. (Application received: Gregory Coronado) 9. PURCHASING AND PROCUREMENT/HEALTH DEPARTMENT Approve Contract No. C19-027 with Susan Haun, doing business as Strategies By Design, to conduct a mandated evaluation of the Oral Health Program, effective January 1, 2019. Gary J. Evans, Supervisor Denise J. Carter, Supervisor III. HUMAN RESOURCES 1. Adopt the Salary Schedules and Job Class Tables reflecting all classification ranges and all steps for the period of January 1, 2010 through October 1, 2018. ADOPTED [UNANIMOUS] Denise J. Carter, Supervisor HUMAN RESOURCES/DHHS 2. Approve changing the position allocation schedule for the following budget units effective February 1, 2019: DHHS - Administration Division - 5010 Delete: One Bilingual Office Assistant II, PFT, MSC Range 6, $2,119 - $2,713 Delete: One Bilingual Office Assistant III, PFT, MSC Range 10, $2,337 - $2,997 Delete: One Bilingual Vocational Assistant, PFT, MSC Range 6, $2,119 - $2,713 DHHS - Social Services - 5011 3 P age

Add: One Bilingual Office Assistant II, PFT, MSC Range 6, $2,119 - $2,713 Add: One Bilingual Office Assistant III, PFT, MSC Range 10, $2,337 - $2,997 Add: One Bilingual Vocational Assistant, PFT, MSC Range 6, $2,119 - $2,713 Jose Merced Corona, Supervisor IV. COUNTY ADMINISTRATIVE OFFICE/JUVENILE FACILITIES 1. Approve Contract No. C19-028 an Amended and Restated Joint Exercise of Powers Agreement between Yuba, Sutter and Colusa Counties for the Bi-County and Tri- County Regional Juvenile Rehabilitation Facilities. Comments received by: Wendy Tyler and Gerry Munoz. Denise J. Carter, Supervisor V. PURCHASING AND PROCUREMENT/VETERANS SERVICES 1. Approve the unbudgeted purchase of Challenge Coins from Logo Tags for use by the County's Veteran Services Office within the Veterans' community, in the amount of $3,378.83. Comments received by: Don Parsons and Elizabeth Kelly. APPROVED [4 TO 1] Gary J. Evans, Supervisor Denise J. Carter, Gary J. Evans, John D. Loudon, Kent S. Boes NAYS: Jose Merced Corona 9:53 a.m. Supervisors Carter recuses herself and leaves the room. VI. BOARD OF SUPERVISORS/SITES RESERVOIR PROJECT 1. Approve Contract No. C19-029 a Sites Project Authority 2019 Reservoir Agreement. Comments received by: Wendy Tyler, Supervisors Evans and Jim Watson. ABSENT: Jose Merced Corona, Supervisor Gary J. Evans, Jose Merced Corona, John D. Loudon, Kent S. Boes Denise J. Carter 4 P age

10:06 a.m. Supervisor Carter rejoins the session. VII. SUPERVISORS' REPORTS OR COMMENTS Supervisors Carter Colusa Farm Show Colusa Farm Show Breakfast Mid-Upper Sac River conference call Colusa Groundwater Authority meeting CSAC Board meeting Groundwater Commission meeting LAFCo meeting Cattle Woman s Dinner Supervisor Carter updates the Board on HR 803 which allows agriculture landowners to build in a flood plain zone. She recommends having a support letter created and presented to the Board at the March 5, 2019 meeting for approval. Supervisor Loudon Budget Committee meeting Behavioral Health Board meeting Grimes Fire Dinner Chamber of Commerce Board meeting Sac River Fire Dinner LAFCo Board meeting Cattle Woman s Dinner Market Street Grill 5 th Year Anniversary ceremony CDBG Special Meeting VFW Monthly meeting Supervisor Corona LAFCo meeting Groundwater Commission meeting Supervisor Corona states he will be attending CSAC New Supervisors Institute on February 21 st and 22 nd. Supervisor Evans CDBG Special Meeting Sites meetings Supervisor Boes 5 P age

Budget Committee meeting Colusa Farm Show Cattle Woman s Dinner Flood Prep and Response meetings VIII. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS Ms. Tyler states a letter will be brought before the Board regarding HR 803 and the Mid-year Budget review will be held March 5, 2019 in the afternoon. Chair Boes declares a recess at 10:16 a.m. to convene in Closed Session and reconvenes at 11:07 a.m. in Regular Session with all Supervisors present. Present: Marcos Kropf, County Counsel. Wendy Tyler, CAO/Clerk of the Board/Risk Manager. Ann Nordyke, Patricia Rodriguez, Board Clerks. IX. CLOSED SESSION/COUNTY COUNSEL 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), 2 cases: Haynes v. City of Colusa, et al., San Francisco Superior Court case No. CGC 18-566723; Moreno v. County of Colusa, et al., Colusa County Superior Court case No. CV24362. He states there is no reportable action. 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to California Government Code section 54956.9(d)(2): One matter. He states there is no reportable action. Chair Boes adjourned the meeting at 11:07 a.m. to reconvene in Regular Session on March 5, 2019 at the hour of 9:00 a.m. Kent S. Boes, Chair Attest: Wendy G. Tyler, Clerk to the Board of Supervisors BY Patricia Rodriguez, Deputy Clerk 6 P age