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

Similar documents
Vice Chairman Supervisor Karl Fisher - District 3

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

TRINITY COUNTY. Board Item Request Form Phone

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

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 Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY. Board Item Request Form Phone

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

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

TRINITY COUNTY. Board Item Request Form Phone

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

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA

Butte County Board of Supervisors Agenda Transmittal

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

CALAVERAS COUNTY BOARD OF SUPERVISORS

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

Board of Directors. General Manager and Executive Staff

Finance & Personnel Committee Meeting Monday, December 4, :45 o clock P.M. Conference Room, City Hall

CITY COUNCIL MEETING February 17, 1999

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

ADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners. February 22, 2011

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

SUMMARY OF PROCEEDINGS

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Negaunee Township Board Meeting May 12, 2011

SUMMARY OF PROCEEDINGS

BOOK 21 PAGE 636 REGULAR MEETING OF THE BOARD, JUNE 15, 2010

SUMMARY ACTION MINUTES

SUMMARY OF PROCEEDINGS

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. September 23, 2013

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

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

Board of Selectmen Meeting Thursday October 11, 2018 Regular Meeting and Executive Sessions Chelsea Town Office

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, MARCH 8 TH, 2010 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

February 2, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

County of San Benito, CA

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

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

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

COMMISSIONERS MINUTES MAY 18, 2018

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

Hancock County Council

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014

GLENN COUNTY BOARD OF SUPERVISORS

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:07 a.m.

Hancock County Council

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

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors

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

Judge Pozzi asked that the Court remain standing after the Pledge of Allegiance, to

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

MEETING AGENDA. March 4, 2009

Lassen County. Meeting Agenda Board of Supervisors

Board of Supervisors San Joaquin County AGENDA

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

ADAMS COUNTY ORDINANCE NO REGULATING LARGE PUBLIC GATHERINGS

SUMMARY OF PROCEEDINGS

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CITY COUNCIL MEETING February 3, 1999

AGENDA SHIAWASSEE COUNTY BOARD OF COMMISSIONERS December 13, :00 p.m. CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL:

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Mayor Soares called the December 4, 2002 regular City Council meeting to order at 6:32 p.m.

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

City of Ocean Shores Regular City Council Meeting

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

Town of Grant-Valkaria Interim Council Meeting Minutes Wednesday, October 11, 2006 at 7:00 P.M. Grant Community Center

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, OCTOBER 31, 2012

SUMMARY OF PROCEEDINGS

PROCEEDINGS OF THE COUNTY BOARD OF JACKSON COUNTY, MINNESOTA. April 2, 2019 CALL TO ORDER

CITY OF OCEANSIDE MEETING AGENDA

SUMMARY OF PROCEEDINGS

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. June 20, 2011

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. October 27, 2014

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

Judge Tanner referenced Vouchers checks Nos and wire # in the total amount of $851,

BOARD ORDERS AND MINUTES IN THE BOARD OF COMMISSIONERS OF THE STATE OF OREGON FOR THE COUNTY OF YAMHILL SITTING FOR THE TRANSACTION OF COUNTY BUSINESS

SUMMARY OF PROCEEDINGS

Transcription:

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2015-08-04 Chairman Supervisor Judy Morris - District 2 Vice Chairman Supervisor Karl Fisher - District 3 Supervisor Keith Groves - District 1 Supervisor Bill Burton - District 4 Supervisor John Fenley - District 5 Wendy Tyler - /Clerk of the Board Margaret Long - County Counsel Suzie White - Administrative Coordinator Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Fenley Public Comment - Duane Sceper, Dean Athos and John Hamilton Consent Behavioral Health Services 1.01 Appointed Rachel Souza and Cynthia Morgan as Consumer Members to the Trinity County Behavioral Health Services Advisory Board to serve 3 year terms expiring August 4, 2018. 1.02 Approved amendment No. 1 to the agreement with Remi Vista, Inc., increasing the maximum cost by $115,000 and extending the term to June 30, 2016 to provide youth mental health services. Received comments from Kay Graves and Director of Behavioral Health Services Noel O'Neill. Motion: Fenley Second: Fisher Carried Vote: 5-0 1.03 Approved amendment no. 1 to the agreement with Willow Glen Care Center updating Exhibit A and extending the term to June 30, 2016 to provide the operations of a safe, recovery-focused Residential Living Center (RLC) - Alpine House - for Full Service Partners in Weaverville, California. Received comments from Kay Graves and Director of Behavioral Health Services Noel O'Neill. Motion: Burton Second: Fenley Carried Vote: 5-0 Child Support Services 2015-08-04 Page 1 of

Child Support Services 1.04 Adopted Resolution No. 2015-072 which proclaims August 2015 as "Child Support Awareness Month. Clerk of the Board 1.05 Adopted Resolution No. 2015-073 confirming the continuance of a Local Emergency due to drought Motion: conditions. Fenley Second: Fisher Vote: Fisher, Fenley, Groves, Burton and Morris - AYE 1.06 Adopted Resolution No. 2014-074 which supports the Hayfork High School Homecoming Parade. 1.07 Approved regular meeting minutes of July 7 and 21, 2015, as submitted by the Clerk. 1.08 Found no objection to the issuance of a daily alcoholic beverage license to the Downriver Volunteer Fire Company to serve alcoholic beverages at its festival to be held at the Junction City Park on August 7-9, 2015; and ratified the s signature on the Daily License Application. Motion: Burton Second: Fisher Carried Vote: 4-0 Groves - RECUSED 1.09 Adopted Resolution No. 2015-075 appointing Agricultural Commissioner Jeff Dolf as Trinity County's representative on Cooperative Agricultural Support Services Authority Board of Directors. Sheriff 1.10 Approved an agreement with Donald Krouse, M.D. to continue to provide supervision of the medical professionals providing jail health services at the Trinity County Jail and Trinity County Juvenile Detention Facility. Transportation 1.11 Approved an agreement with Drake Haglan and Associates to provide engineering services for the Corral Bottom Road bridge replacement project. 1.12 Ratified the Director of Transportation's Signature on contract change order nos. 1, 2, 3, 4, 5, 6, 7 and 9 with Tullis, Inc. of Redding, California increasing the maximum cost by $152,484.13 to remove unsuitable material from below the concrete box culvert and at spring discovered during clearing, install new drainage system for spring, modify construction funding sign to provide public information, replace 18 diameter pipe with 36 diameter pipe, hand dig trench for the relocation of Velocity Communications utility lines, incorporate Weaverville CSD revisions to the water mainline, adjust grading at several locations to better fit terrain or correct for errors in the plans and revise the drainage system behind the CHP facility to protect from backwater flooding during high flows for the Lance Gulch Road - Phase 2 Project. Received comments from Kay Graves, Director of Transportation Rick Tippett and John Hamilton. Motion: Fenley Second: Fisher Carried Vote: 5-0 2015-08-04 Page 2 of

10:00 AM Public Hearings Solid Waste 2.01 Conducted a public hearing and consider objections and protests concerning individual late penalties and delinquent fees for the 2015/2016 Solid Waste Parcel fee. Received comments from Deputy Director of Solid Waste Diane Rader and Solid Waste Technician Cathie Rash. Waived late fee for Kent Collard, Camp Trinity on Bar 717 Ranch, Hayfork, CA (APN 011-370-09-00). Motion: Fenley Second: Burton Carried Vote: 5-0 Waived late fee for David Baker, Post Mountain, CA (APN 019-570-02-00). Waived late fee for Linda Shilton, Big Bar, CA (APN 012-070-07-00). Waived late fee for Ryan and Jill Lynn, Weaverville, CA (APN 010-500-48-00). Waived late fee for Marta Dominguez, Mad River, CA (APN 018-670-02-00). Waived late fee for David Williams TSTE, Coffee Creek, CA (APN007-650-20-00). Waived late fee for Tom & Brenda Heaton, Mad River, CA (APN 020-320-07-00). Waived late fee for Maureen Stern, Lewiston, CA (APN 025-620-04-00). Waived late fee and parcel fee for Alfonso Puga, Zenia, CA (APN 020-200-62-00). Waived late fees and parcel fees for Evelyn Willburn, Hettenshaw Valley, CA (APN 020-510-36-00). Adopted Resolution No. 2015-071 which confirms the modified 2015/2016 delinquent list for the Solid Waste Parcel Fee. Motion: Fenley Second: Groves Vote: Groves, Fenley, Burton, Fisher and Morris - AYE Reports/Announcements Reports/Announcements 3.01 I. Received reports from Director of Transportation Rick Tippett and Director of Health and Human Services Christine Zoppi. County Matters II. Received a report from Wendy Tyler. III. Received reports from Members of the Board of Supervisors. Board of Supervisors 2015-08-04 Page 3 of

Board of Supervisors 4.01 Continued to September 15, 2015 the discussion on the recommendations presented by the Northwest RC&D Council contained in the Trinity County Water Resources Planning Proposal to Supplement the North Coast Integrated Regional Water Management Plan, so the Planning Director could be present. Received comments from Mark LanCaster, Sandra Perez, Kay Graves, and Terry Sheen. Motion: Burton Second: Fenley Carried Vote: 5-0 4.02 Discussed a resolution which calls for a special election to create a special transient occupancy tax of five percent and approves ballot language and ordinance to be voted on by the people of Trinity County. Received comments from County Counsel Margaret Long, Sheriff Bruce Haney, Duane Sceper, County Administrative Officer Wendy Tyler, Darlene Daily, Margo Gray, and Kelly Gant. Motion by Supervisor Fenley, second by Supervisor Fisher to adopt the resolution with the addition of language that within 2 years the Board will put forth a Special Sales Tax for Local Law Enforcement and Fire and if the tax passes the TOT will revert back to current 5%, failed due to the passing of the substitute motion. Adopted Resolution No. 2015-076 which calls for a special election to create a special transient occupancy tax of five percent and approves ballot language and ordinance to be voted on by the people of Trinity County. Motion: Fisher Second: Burton Vote: Burton, Fisher, Groves and Morris - AYE Fenley - NO 4.03 Accepted resignation of Health and Human Services Director Christine Zoppi effective August 14, 2015 and appointed Letty Garza Interim Director of Health and Human Services at Range D073 Step A effective August 15, 2015. Received comments from Wendy Tyler, Director of Health and Human Services Christine Zoppi and Deputy Director of Health and Human Services Letty Garza. Motion: Groves Second: Fisher Carried Vote: 5-0 County Counsel 4.04 Received a presentation from County Counsel regarding the current laws and procedures related to Medical Marijuana Abatement and recommendations for improvements. Received comments from County Counsel Margaret Long, county Administrative Officer Wendy Tyler, Auditor/Controller Angie Bickle, Sheriff Bruce Haney, Darlene Daily, Duane Sceper, Danny Schultz, Eric Blonberg, Liz McIntosh, Debbie Lono, Bill Koch, Dean Athos, Adrian Keys, Unknown Member of the Public, Wendy Arminack, George Arnold, Dexter Herron, Jim McCollen, Carol Bayburn, Dick Morris, Kay Graves and Barbara Chadwick. Direction to fund both Judicial and Administrative Abatement, hire retired annuitants to serve as Code Enforcement (CE) Officers, use asset forfeiture dollars to equip the new CE Officers, research the fine structure and a per plant fine, stack fines, look into complaints and make sure they are being dealt with, was given. Funding options are to be presented during Budget Hearings in September. 2015-08-04 Page 4 of

County Counsel 4.05 Discussed an ordinance amending Trinity County Code Section 8.90-120(A)(3). Received comments from County Counsel Margaret Long, Wendy Tyler, Director of Transportation Rick Tippett, Duane Sceper, Danny Schultz, Kay Graves, John Ward, Debbie Lono, Unknown Member of the Public, and Barbara Chadwick. Motion to introduce and waive the reading of an ordinance amending Trinity County Code Section 8.90.120 A (3) to reduce the minimum time to cure a code violation from thirty days to five days was amended. Introduced and waived the reading of an ordinance amending Trinity County Code Section 8.90.120 A (3) to reduce the minimum time to cure a code violation from thirty days to seven days. Motion: Fisher Second: Fenley Vote: Fenley, Fisher, Groves, Burton and Morris - AYE Health & Human Services 4.06 Deleted the allocation of 1 Lactation Assistant at Range G152 and added an allocation for 1 Health Education Specialist at Range G177 in Health and Human Services, effective August 1, 2015 and directed that said change be made to the allocation listing. Received comments from Director of Health and Human Services Christine Zoppi. Motion: Burton Second: Fisher Carried Vote: 5-0 4.07 Increased from 2 to 3 the allocation of Public Health Nurse I/II/III or Community Health Nurse I, effective August 1, 2015 and directed that said change be made to the allocation listing. Received comments from Director of Health and Human Services Christine Zoppi. Motion: Burton Second: Fisher Carried Vote: 5-0 4.08 Modified the allocation list for Health and Human Services-Public Health Department to read as follows: 2 Administrative Clerk I/II, Administrative Clerk, Senior, Administrative Coordinator I/II or Public Health Analyst I/II (maximum of 2), effective August 1, 2015 and directed that said change be made to the allocation listing. Received comments from Director of Health and Human Services Christine Zoppi. Motion: Fenley Second: Fisher Carried Vote: 5-0 Sheriff 4.09 Adopted Resolution No. 2015-077 which authorizes Trinity County to submit an application for funding through SB 863 to construct a new jail. Received comments from Wendy Tyler. Motion: Fisher Second: Fenley Vote: Fenley, Fisher, Groves, Burton and Morris - AYE Closed Session 2015-08-04 Page 5 of

5.01 Government Code section 54956.9 - Liability Claims No. of Cases: Two Claimant: McCullough Construction (Claim No. TRN14-003) Agency Claimed Against: Trinity County Claimant: Qingming Hou (Claim No. To Be Determined) Agency Claimed Against: Trinity County Direction was given to staff. County Counsel 5.02 Government Code section 54954.5(c) - Conference with Legal Counsel - Initiation of Litigation No. of Cases: Two No reportable action was taken. 2015-08-04 Page 6 of

Subsequent Sheriff 1 Moved to discuss and/or take action to confirm the existence of a local emergency due to wildfires, and found that the need to take immediate action came to the attention of the Board subsequent to the agenda being posted. The urgency is that without confirmation from the Board by August 7, 2015 the proclamation will expire and the wildfires are expected to continue beyond that. Motion: Fenley Second: Groves Carried Vote: 5-0 Ratified the Deputy Director of Emergency Services' proclamation and confirmed the existence of a local emergency in Trinity County due to wildfires started July 30, 2015. Received comments from Sheriff/Director of Emergency Services Bruce Haney. Motion: Fenley Second: Burton Vote: Burton, Fenley, Groves, Fisher and Morris - AYE 2 Moved to discuss and/or take action to receive an update from Forest Service and/or CAL FIRE on the fires currently burning in Trinity County and found that the need to take immediate action came to the attention of the Board subsequent to the agenda being posted. The urgency is that the County is under a declared state of emergency and the Board needs to be updated on the status of the fires. Motion: Fenley Second: Groves Carried Vote: 5-0 Received and update from Forest Service Forest Supervisor Dave Meyer; Forest Service Fire Chief, Shasta-Trinity Unit Ben Newburn; CAL FIRE Unit Chief, Shasta-Trinity Unit Mike Hebrard; River Complex Incident Command Tina Lynski; Fork Complex Incident Command Rocky Opliger, and Mad River Complex Incident Command Mike Minton on the fires currently burning in Trinity County. ADJOURN TRINITY COUNTY BOARD OF SUPERVISORS JUDY MORRIS, CHAIRMAN Board of Supervisors, County of Trinity, State of California Attest: WENDY G. TYLER Clerk of the Board of Supervisors By: Deputy 2015-08-04 Page 7 of