SUMMARY ACTION MINUTES

Similar documents
SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

AGENDA PLANNING COMMISSION

SUMMARY ACTION MINUTES

Lassen County. Meeting Agenda Board of Supervisors

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

CITIZEN COMMUNICATIONS

Agenda April 22, 2014

SUMMARY ACTION MINUTES

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

Board of Supervisors San Joaquin County AGENDA

SUMMARY OF PROCEEDINGS

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

CITY OF HUNTINGTON PARK

BOARD OF SUPERVISORS. Humboldt County AGENDA

SUMMARY ACTION MINUTES

Board of Supervisors San Joaquin County AGENDA

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

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

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

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

SUMMARY ACTION MINUTES

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

SUMMARY OF PROCEEDINGS

BOARD OF SUPERVISORS. Humboldt County

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

CITY OF HUNTINGTON PARK

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CITY OF HUNTINGTON PARK

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY ACTION MINUTES

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

Action Summary August 21 & 22, 2017

Lassen County. Meeting Agenda Board of Supervisors

SUMMARY OF PROCEEDINGS

SUMMARY ACTION MINUTES

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

BOARD OF SUPERVISORS. Humboldt County AGENDA

Agenda August 27, 2013

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013

SUMMARY OF PROCEEDINGS

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

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES

Minutes Lakewood City Council Regular Meeting held November 14, 2000

SUMMARY OF PROCEEDINGS

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

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

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706

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

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

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

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

SUMMARY OF PROCEEDINGS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

Board of Supervisors San Joaquin County AGENDA

Action Summary July 18 & 19, 2016

Board of Supervisors County of Sutter AGENDA SUMMARY

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

Action Summary October 3, 2017

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

BOARD OF SUPERVISORS. Humboldt County AGENDA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF HUNTINGTON PARK

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES

CITY OF HUNTINGTON PARK

A G E N D A BOARD OF SUPERVISORS. Regular Meeting TUESDAY, FEBRUARY 21, Closed Session 8:30 a.m. Regular Meeting 10:00 a.m.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

CITY OF HUNTINGTON PARK

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

Board of Supervisors San Joaquin County AGENDA

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

at City Hall, 525 Henrietta Street, Martinez, CA. Martinez Veterans Commission REGULAR MEETING Friday, May 4, :30 pm Board Room, (upstairs)

Transcription:

STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, SEPTEMBER 09, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 JAMES L. BROWN COUNTY EXECUTIVE OFFICER JOHN PEDROZO..DISTRICT 1 HUBERT HUB WALSH, JR.DISTRICT 2 LINN DAVIS..DISTRICT 3 DEIDRE F. KELSEY.DISTRICT 4 CHAIRMAN JERRY O BANION..DISTRICT 5 JAMES N. FINCHER COUNTY COUNSEL All supporting documentation is available for public review in the Office of the Clerk of the Board of Supervisors located in the County Administration Building, Third Floor, 2222 M Street, Merced, California, 95340 During regular business hours, 8:00 a.m. 5:00 p.m., Monday through Friday. The Agenda is available online at www.co.merced.ca.us Any material related to an item on this Agenda submitted to the Clerk after distribution of the Agenda packet is available for public inspection in the Office of the Clerk of the Board Members of the public are advised that all pagers, cellular telephones and any other communication devices are to be turned off upon entering the Board Chambers HEARING ASSISTANCE DEVICES ARE AVAILABLE FOR PUBLIC USE INQUIRE WITHIN THE BOARD OF SUPERVISORS OFFICE Persons who require accommodation for any audio, visual or other disability in order to review an agenda, or to participate in a meeting of the Board of Supervisors per the American Disabilities Act (ADA), may obtain assistance by requesting such accommodation in writing addressed to the Clerk of the Board, 2222 M Street, Merced, CA 95340 or telephonically by calling (209) 385-7366. Any such request for accommodation should be made at least 48 hours prior to the scheduled meeting for which assistance is requested

The Agenda is divided into three sections: CONSENT CALENDAR These matters include routine financial and administrative action and usually are approved by a single vote. SCHEDULED ITEMS These items are noticed hearings, work sessions and public hearings. REGULAR CALENDAR These items include significant policy and administration actions. Immediately after approval of the CONSENT CALENDAR, if the time of the hearing of SCHEDULED ITEMS has not arrived, the REGULAR CALENDAR will be considered. SCHEDULED ITEMS Closed s essi ons 9:00 A. M. THE PUBLIC IS INVITED TO SPEAK ON ANY ITEM ON THE AGENDA- TESTIMONY IS LIMITED TO THREE MINUTES PER PERSON CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - SIGNIFCANT EXPOSURE TO LITIGATION It is the intention of the Board to meet in Closed Session concerning Significant Exposure to Litigation Pursuant to Government Code section 54956.9(d)(2): One case THE BOARD RECESSED AT 9:00 A.M. AND RECONVENED AT 10:00 A.M. WITH ALL MEMBERS PRESENT AND THE CHAIRMAN ADVISED STAFF WAS GIVEN DIRECTION. GOVERNMENT CODE SECTION 54950 COMPLIANCE (LATE AGENDA ITEMS) Open session 10:00 A. M. PLEDGE OF ALLEGIANCE PUBLIC OPPORTUNITY TO SPEAK ON ANY MATTER OF PUBLIC INTEREST WITHIN THE BOARD'S JURISDICTION INCLUDING ITEMS ON THE BOARD'S AGENDA, EXCEPT FOR THOSE ITEMS SPECIFICALLY SCHEDULED AS PUBLIC HEARINGS (Testimony limited to three minutes per person) PRESENTATIONS 1) Certificate of Recognition to Los Banos Trap Squad Supervisor O Banion presented Certificates of Recognition to the Los Banos Trap Squad for finishing second in the National competition in Sparta, Illinois. The following individuals received certificates: Jason Chew (absent), Aaron Baumgartner, D.J. Mello, Jared Crist, Josh Lopes and Coach Darrell Mello. 2) Water Update REVIEW BOARD ORDER APPROVAL OF CONSENT AGENDA CALENDAR (Items #1-18) MENTAL HEALTH - PUBLIC HEARING - PROPOSED ORDINANCE To consider amending Mental Health Fee Schedule for Mental Health Services (Amends Chapter 9.48 Section 9.48.030 and Supersedes Ordinance 1907). RECOMMENDATION: 1) Waive further reading; 2) Open public hearing and receive testimony; 3) Close public hearing and adopt Ordinance known as

Mental Health Fees. REVIEW BOARD ORDER REPORTS/BOARD DIRECTION County Executive Officer, County Counsel, Board of Supervisors Members CONSENT CALENDAR (Items # 1-18) APPROVED AS RECOMMENDED EXCEPT ITEM 3 PULLED FROM AGENDA AYES: ALL Health 1. Approve and authorize the Chairman to sign Renewal Interagency Contract No. 2008084 with Merced County Human Services Agency and Probation Department for Early and Periodic Screening, Diagnosis, and Treatment (EPSDT). 2. Approve and authorize the Chairman to sign Renewal MOU No. 2008085 with Merced County Department of Public Health, Human Services Agency, and Probation Department for Public Health Nursing services for children in foster care. Mental Health 3. Approve and authorize the Chairman to sign Amendment Contract No. 2013211 with Casa Del Sol for client board and care services. PULLED NO ACTION TAKEN 4. Approve and authorize the Chairman to sign Renewal Contract No. 2013213 with California State University Stanislaus to implement the Mental Health Services Act, Workforce, Education and Training Stipend Program for Master of Social Work students. 5. Approve and authorize the Chairman to sign Renewal Contract No. 2011177 with Human Services Agency/Area Agency on Aging for implementation of the Older Adult System of Care Program as part of the Mental Health Services Act Community Services and Supports. Community and Economic Development 6. Approve and authorize the Chairman to sign Renewal Contract No. 2012216 with Weather Nav Incorporated to provide Airport Navigational Aids maintenance at Castle Airport. Public Works 7. Ratify Change Order No. 1 to Contract No. 2014004 in the amount of $30,905.22 to Valley Cleaning & Restoration for the replacement of cafeteria flooring at the Human Services Agency. 8. Set a Public Hearing for October 7, 2014 at 10 a.m. to adopt the Resolution forming Underground Utility District No. 11 along Lobo Avenue from 100 feet east of Sunrise Avenue to 60 feet east of Drake Avenue; and direct the Board Clerk to notify all affected property owners. 9. Set a Public Hearing for October 21, 2014 at 10 a.m. to consider adoption of the proposed Resolution for the General Vacation of a portion of Dry Creek Road in the Snelling area; and direct the Department of Public Works to publish and post the Notice of Vacation.

District Attorney 10. Approve the District Attorney's participation in the Victim Witness Assistance program and authorize the District Attorney to apply for continued grant funding for FY 14/15 in the amount of $213,659; adopt the Resolution; authorize the District Attorney to sign the Grant Award Face Sheet; and authorize the Chairperson to sign the Certifications of Assurance of Compliance. ADOPTED RESOLUTION 11. Approve and authorize the Chairman to sign Renewal Contract No. 2005240 with United States Department of Justice for Federal Equitable Sharing for the Federal Forfeiture Program for FY 2013/2014. Ag Commissioner 12. Approve and authorize the Chairman to sign Renewal Contract No. 2004260 with the California Department of Food and Agriculture for Egg Quality Control Program inspections; and adopt Resolution. ADOPTED RESOLUTION 13. Approve and authorize the Chairman to sign Renewal Contract No. 2004324 with California Department of Food and Agriculture for Pink Bollworm Cotton Plowdown and Host-Free Monitoring Program. Administrative Services 14. Approve and authorize Chairman to sign Amendment Contract No. 2010124 with New World Systems to upgrade the Aegis MSP Interface. County Executive Office 15. Act on Claims for Damages received from Bryant White, Leticia Silva, Donya Lamar, and Joaquin Rivera as recommended by Risk Management and County Counsel. Board Recognition 16. Authorize Certificates of Recognition to the following individuals for dedicated service to the California Highway Patrol: Susan Kay Quinn, Dispatcher - 25 years of service; Officer Michael "Mike" Kolodziej - 31 years of service; and Officer William "Bill" Gordon - 30 years of service. 17. Authorize Certificates of Recognition for Aaron Bumgartner and Marcos A. Hedrick for achieving the Boy Scouts of America Rank of Eagle Scout. 18. Authorize Certificate of Recognition for Arbor Gallery for their 30th Anniversary.

REGULAR CALENDAR BOARD ACTION HEALTH 19. Authorize the Local Emergency Medical Services Agency Director to approve and sign the no-cost contract with Sierra Medical Services Alliance (SEMSA) as Exclusive Operator for Emergency Ambulance Service and Secondary Medical Public Safety Answering Point for Merced County's Exclusive Operating Area for the period of January 1, 2015 through December 31, 2019; and authorize Chair to sign all copies of the agreement. MENTAL HEALTH 20. Contract with Dos Palos-Oro Loma Joint Unified School District for placement of County clinical staff at school sites to provide mental health services, outreach, and education. 21. Contract with Los Banos Unified School District for placement of County clinical staff at school sites to provide mental health services, outreach, and education. COMMUNITY AND ECONOMIC DEVELOPMENT 22. Authorize Director of Community and Economic Development or designee to sign the agreement with CGI Communications, Inc. (Exhibit A), for the production of six multimedia videos highlighting various aspects of Merced County; and authorize the distribution of the letter of introduction (Exhibit B) to businesses. TREASURER 23. Grant Tax Collector relief of shortages in the amount of $43.00 and grant Tax Collector authority to replenish the shortage of $43.00. SHERIFF 24. Contract with Winton School District for School Resource Officer. HUMAN RESOURCES 25. Ratify the Memorandum of Understanding between Merced County and Merced County Law Enforcement Sergeant's Association (MCLES) representing Bargaining Unit 30; and authorize Human Resources to make the necessary adjustments to the Merced County Rules and Regulations Resolution 2007-22 and the Salary Allocation Resolution 06-120. REVIEW BOARD ORDER BOARD OF SUPERVISORS 26. Authorize $5,300 of District Four's Special Board Project Funds to be forwarded to the Ballico American Legion Post 668 for replacement of doors at the American Legion

Veterans Building. APPROVED AS RECOMMENDED AYES: ALL BOARD APPOINTMENTS 27. Appoint Marci Barrera to serve as a management Designee representative; appoint Travis Colby to serve as the Merced County Attorney's Association representative; appoint Frank Swiggart Jr. to serve as the Merced County Law Enforcement Sergeants (MCLES) representative; and appoint Zach Robertson to serve as the American Federation of State, County & Municipal Employees Association (AFSCME) on the Deferred Compensation Standing Committee for three-year terms expiring on March 1, 2017; Reappoint the following members to fulfill the three-year terms expiring March 1, 2017: Lisa Cardella- Presto, Elected position; Scott DeMoss, County Executive Office; James Fincher, County Counsel; David Robinson, Management Designee; Scott Ball, Management Designee; Shawnesti Machado, Public Employees Union Local 1; and Jason Jacklitsch, Deputy Sheriff Association (DSA). 28. Appoint Yvonnia Brown, Director of Mental Health, to the First 5 Commission of Merced County to serve at the pleasure of the Board. 29. Appoint Roy Torres to fill an unexpired term to July 26, 2016; and appoint Andrew Kersten until July 26, 2017, as members of the McSwain Municipal Advisory Council. 30. Appoint Zeke Nelson and Charles Herbert to serve as members of the Delhi Recreation Committee until May 10, 2015. 31. Appoint Wayne Hicks to serve as a member of the May Day Fair Board representing District Four until July 1, 2018. 32. Appoint Margaret Pia to serve as a member of the Commerce, Aviation & Economic Dev. Revolving Loan Fund Administration Board representing District Two until December 22, 2015. BOARD INFORMATION & POSSIBLE ACTION ACCEPTED AND PLACED ON FILE AYES: ALL 33. California Fish and Game Commission re: Notice of Proposed regulatory action relative to Amending sections 1.45, 2.09, 4.05, 5.00, 5.08, 7.50, 8.00, and 27.90, Title 14, California Code of Regulations, relating to the proposed 2015 Sport Fishing regulations, which were published in the California Regulatory Notice Register on August 22, 2014. 34. California Fish and Game Commission re: Notice of proposed regulatory action relative to sections 1.91, 27.20, 27.25, 27.30, 27.35, 27.40, 27.45, 27.50, 27.51, 27.65, 28.26, 28.27, 28.28, 28.29, 28.48, 28.49, 28.54, 28.55, 28.56, 28.58, and 28.90, Title 14, California Code of Regulations, relating to recreational fishing regulations for federal groundfish and associated species for consistency with federal rules for 2015 and 2016, which were published in the California Regulatory Notice Register on August 22, 2014.

35. California Fish and Game Commission re: Notice of Findings regarding the Northeastern Pacific white shark which was published in the California Regulatory Notice Register on August 22, 2014. 36. Merced County Mosquito Abatement re: July 2014 Manager's Report. THE BOARD ADOPTED RESOLUTION IN MEMORY OF VICTOR LOPEZ AND ADJOURNED THE MEETING UNTIL TUESDAY, SEPTEMBER 16, 2014, AT 10:00 A.M.