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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA. Regular Session Tuesday November 22, 1994

SUMMARY ACTION MINUTES

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MEETING AGENDA. March 4, 2009

ORDINANCE NO. C.S AN ORDINANCE REPEALING AND ADOPTING CHAPTER 9.86 OF THE STANISLAUS COUNTY CODE PROHIBITING CANNABIS ACTIVITIES

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION

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

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

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

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

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

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, MARCH 3, :00 A.M.

CITY OF ATWATER CITY COUNCIL

CITY COUNCIL MEETING MINUTES. March 9, 2009

CITY OF WINTER GARDEN

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

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

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

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

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

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

CHAPTER 2 THE GOVERNING BODY

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

On April 6, 2015, the City Council introduced on first reading Ordinance No

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

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

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

CLINTON COUNTY BOARD OF COMMISSIONERS

Board of County Commissioners

Modifying Qualifications for the San Mateo County Treasurer/Tax Collector Office

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

CHAPTER 2 THE GOVERNING BODY

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

SUMMARY ACTION MINUTES

CHARTER OF THE COUNTY OF FRESNO

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. June 18, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

COMMISSIONERS COURT OCTOBER 13, 2009

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

April 24, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Broward College Focused Report August 26, 2013

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

PRIMARY ELECTION OF JUNE 5, 2018

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

At 9:00 a.m., the Board of Commissioners convened as the Board of Health and Human Services. A staff member from Human Services took those minutes.

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

ORDINANCE NO AMENDING CHAPTER OF THE SAN MATEO MUNICIPAL CODE REGARDING SIDEWALK MAINTENANCE

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

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

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

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

CHILD ABUSE AND NEGLECT PREVENTION ACT Act 250 of The People of the State of Michigan enact:

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

Interpretive Center report

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Chapter 4 - Other Appointive Officers

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

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Action Summary October 3, 2017

CITY OF OCEANSIDE MEETING AGENDA

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

CITY OF ATWATER CITY COUNCIL

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

H O M E R U L E C H A R T E R

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

Transcription:

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday February 12, 2019 All Supervisors Present Pledge of Allegiance to the Flag Invocation was given by Pastor Michael Douglass with Advancing Vibrant Communities. Prior to consideration of the consent calendar, CEO Hayes announced in accordance with Government Code Section 54953(c)(3), that agenda item 4.B.9 would approve the appointment of Laura Arnold to serve as the Stanislaus County Public Defender at a starting salary of $200,000, plus Department Head benefits as set forth in the agenda item. Supervisor Chiesa spoke regarding item 4.B.5 on today s agenda regarding the Professional Development Policy and suggested in addition to allowing for the use of professional development funds towards student loan reimbursement, that cash payments for educational expenses be reimbursable using professional development funds within 36 months of coursework. CEO Hayes noted that today s agenda item would give authority for the CEO and the Auditor-Controller to make slight adjustments to the Professional Development Policy and they will take this suggestion into consideration. Chiesa/Olsen unan. Adopted the consent calendar after removing from consent items: 4.C.1 Approval of Amendment No. 2 to the Siegfried Engineering, Inc. Professional Design vices Agreement for the Measure-L Sidewalk Projects Public Works; 4.D.1 Approval to Set a Public Hearing on March 6, 2019, at the 9:00 a.m. Meeting, to Consider the Planning Commission s Recommendation for Denial of Use Permit and Development Agreement Application No. PLN2018-0110, Prem Gen Corp., Located at 536 El Roya Avenue, in the Modesto Area Planning; 4.D.2 Approval to Set a Public Hearing on March 6, 2019, at the 9:00 a.m. Meeting, to Consider the Planning Commission s Recommendation for Denial of Use Permit and Development Agreement Application No. PLN2018-0097 Legacy Nursery, LLC., Located at 5737 California Avenue, in the Modesto Area Planning; and, 4.D.3 Approval to Set a Public Hearing on March 6, 2019, at the 9:00 a.m. Meeting, to Consider the Planning Commission s Recommendation for Approval of Use Permit and Development Agreement Application No. PLN2018-0098 Legacy Nursery, LLC., Located at 6812 California Avenue, in the Modesto Area Planning 4.A.1 Approved the minutes of 02/05/2019 4.A.2 Appointed Vicente Mejia to the Empire Municipal Advisory Council 4.A.3 Appointed Joyce Buehner to the Commission on Aging 4.B.1 Authorized the Agricultural Commissioner, or designee, to enter into and sign an agreement with the California Department of Food and Agriculture for the Bee Safe Program Agricultural Commissioner 4.B.2 Accepted the Stanislaus County Treasury Pool s December 2018 Monthly Investment Report as prepared by the Stanislaus County Treasurer-Tax Collector s Office and reviewed for conformity with the Stanislaus County Treasury Pool Investment Policy by the Treasurer- Tax Collector, and distributed to the Stanislaus County Treasury Pool Oversight Committee, and, authorized the Chairman to sign on behalf of the Board that the report has been reviewed and accepted T/TC 4.B.3 Authorized the Chief Operations Officer to issue RFQ s and RFP s for the following On-Call Professional Services for Capital Projects: (a) Code Review Services; (b) Estimating

Services; (c) Land Surveying/Civil Engineering Services; and, directed staff to return to the Board to recommend award of contracts for these services CEO 4.B.4 Approved a contribution of up to $2,500 in Community Development Funds towards the West Modesto Community Collaborative Mural Project; and, directed the Auditor-Controller to make the necessary budget adjustments per the budget journal, attached the agenda item CEO 4.B.5 Approved amending the Professional Development Allowance Policy, including the delegation of authority to the Auditor-Controller and CEO, to review and update the Applicable Benefits Chart portion of the Professional Development Policy CEO 4.B.6 Approved an agreement with Central Star Behavioral Health, Inc., for the provision of covered specialty mental health services to children/youth with more intensive needs that are identified as subclass member of Katie A. v. Bonta, through the Pathways to Well-Being program; authorized the BHRS Director, or his designee, to sign the agreement for the provision of enhanced services to children/youth with more intensive needs that are identified as subclass members of Katie A. v. Bonta, through the Pathways to Well-Being program, for the period of 02/15/2019 through 06/30/2020 in the amount of $1,639,302; and, authorized the BHRS Director, or his designee, to negotiate and sign amendments to the agreement, to add services and payment for services up to $100,000, budget permitting, throughout each fiscal year of the agreement BHRS 4.B.7 Approved to set a public hearing for the 03/05/2019, 9:00 a.m. meeting to consider the adoption of the updated County Public Facilities Fees pursuant to Title 23 of the Stanislaus County Ordinance Code CEO 4.B.8 Appointed the following members to the 2019 term of the Stanislaus County Discipline/Equal Employment Opportunity (EEO) Grievance Appeal Board: (a) Department Head Member: Paul Gibson, Director, Strategic Business Technology; (b) Employee Representative: Matthew Cantrell, AFSCME; (c) Chairperson: Dave Walker Esq. of Damrell Nelson Schrimp Pallios Pacher & Silva; and, appointed alternate members to the 2019 term of the Stanislaus County Discipline/EEO Grievance Appeal Board as follows: (a) Department Head Member Alternates: Doris Foster, Director, Workforce Development; Kathryn Harwell, Director, CSA; (b) Employee Representative Alternates: 1 st Alternate, Bryan Ousby, Deputy Probation Officers Association; 2 nd Alternate, Joe Alves, Deputy Sheriffs Association; 3 rd Alternate, Amy Kennedy, County Attorneys Association CEO 4.B.9 Appointed Laura Arnold to the position of Stanislaus County Public Defender in accordance with California Government Code 27703 effective 02/19/2019; and, authorized a starting annual salary of $200,000, plus department head benefits as set forth in the benefit summary, attached to the agenda item, for Laura Arnold CEO 4.B.10 Authorized the CEO to submit a continuation application for funding to the DOJ-Office on Violence Against Women Fiscal Year 2019 Improving Criminal Justice Responses to Domestic Violence, Dating Violence, Sexual Assault, and Stalking Grant Program in the amount of $750,000; and, authorized the CEO, or his designee, to sign and execute the grant application due on 02/26/2019 CEO 4.B.11 Approved an amendment to the Salary and Position Allocation Resolution to increase the salary band for the Social Worker Supervisor II classification to comply with the Negotiated Labor Agreement between the County of Stanislaus and the Stanislaus County Employees Association, (AFSCME), Local #10 CEO 4.B.12 Accepted the fourteenth update in accordance with Public Contract Code Sections 20134 and 22050 for emergency remediation/repairs at 10 th Street Place, to repair water damage and restore essential government operations CEO 2

Olsen/Berryhill unan. 4.C.1 Approved Amendment No. 2 to the Siegfried Engineering, Inc. professional design services agreement for additional all-inclusive engineering services for the Measure-L Sidewalk Projects, in the amount of $311,618; and, authorized the Director of Public Works to execute the amendment with Siegfried Engineering, Inc. in the amount of $311,618 and to sign necessary documents PW Supervisor Withrow left the dais at 9:23 a.m. Chiesa/ DeMartini (4-0)(Withrow abstained) 4.D.1 Amended the item to change the date of the public Planning Commission s recommendation for denial of Use Permit and Development Agreement Application No. PLN2018-0110, Prem Gen Corp, located at 536 El Roya Avenue, in the Modesto area; and, authorized the Clerk to publish a notice of public hearing as required by law Planning Chiesa/ DeMartini (4-0)(Withrow recused) 4.D.2 Amended the item to change the date of the public Planning Commission s recommendation for denial of Use Permit and Development Agreement Application No. PLN2018-0097 Legacy Nursery, LLC, located at 5737 California Avenue, in the Modesto area; and, authorized the Clerk to publish a notice of public hearing as required by law Planning Chiesa/DeMartini (4-0)(Withrow recused) 4.D.3 Amended the item to change the date of the public Planning Commission s recommendation for approval of Use Permit and Development Agreement Application No. PLN2018-0098 Legacy Nursery, LLC, located at 6812 California Avenue, in the Modesto area; and, authorized the Clerk to publish a notice of public hearing as required by law Planning Supervisor Withrow returned at 9:25 a.m. Chiesa/Olsen unan. 5.1 Conducted a public hearing to consider the Planning Commission s recommendation for approval of Rezone Application No. PLN2018-0141, Palm Estates and Wenstrand Ranch, the project sites are located at 2600 Lester Road, between Jerry Lane and Eastgate Drive, and at 4148 Main Street, on the north side of East Monte Vista Avenue, on the south side of Main Street, east of Lester Road, in the Community of Denair; adopted the Notice of Exemption pursuant to CEQA Guidelines Section 15300 and 15305, by finding that on the basis of the whole record, that there is no substantial evidence the project will have a significant effect on the environment and reflects Stanislaus County s independent judgment and analysis; ordered the filing of a Notice of Exemption with the Stanislaus County Clerk-Recorder pursuant to Public Resources Code Section 21083 and 21110 and CEQA Guidelines Section 15300 and 15305; finds that: (a) the project is consistent with the overall goals and policies of the County General Plan; (b) the proposed Planned Development (P-D) zoning, with Rural Residential (R-A) underlying zoning provisions is consistent with the Low Density Residential Stanislaus County General and Denair Community Plan designations; (c) the proposed rezone to P-D, with underlying R-A zoning provisions would maintain the residential character and intent of the R-A zoning district, while providing for an increase in the maximum lot coverage from 40 to 50 percent; approved Rezone Application No. PLN2018-0141 Palm Estates & Wenstrand Ranch, subject to the Development Standards and Development Schedule, attached to the agenda item; and, introduced, waived the reading, and adopted ordinance C.S. 1223 for the approved Rezone Application No. PLN2018-0141, Palm Estates & Wenstrand Ranch Planning 3

Olsen/Berryhill unan. 5.2 Conducted a public hearing to consider the Planning Commission s recommendation for approval of Rezone Application No. PLN2018-0055, DJM Investments, located at 4313 McHenry Avenue (SR 108), between Bangs Avenue and Pelandale Avenue, in the City of Modesto area; adopted the Negative Declaration pursuant to CEQA Guidelines Section 15074(b), by finding that on the basis of the whole record, including the Initial Study and any comments received, that there is no substantial evidence the project will have a significant effect on the environment and that the Negative Declaration reflects Stanislaus County s independent judgment and analysis; ordered the filing of a Notice of Determination with the Stanislaus County Clerk-Recorder pursuant to Public Resources Code Section 21152 and CEQA Guidelines Section 15075; finds that: (a) the project is consistent with the overall goals and policies of the County General Plan; (b) the proposed Planned Development zoning is consistent with the Planned Development General Plan designation; approved Rezone Application No. PLN2018-0055 DJM Investments subject to the Development Standards, attached to the agenda item, including the deletion of Development Standards No. 14 and 15; and, introduced, waived the reading, and adopted ordinance C.S. 1224 for the approved Rezone Application No. PLN2018-0055 DJM Investments Planning Berryhill/Chiesa unan. 5.3 Conducted a public hearing to consider the Planning Commission s recommendation for approval of Use Permit and Development Agreement Application No. PLN2018-0094, Lyfted Farms, Inc. 5271 Jerusalem Court, located at 5271 Jerusalem Court, north of Kiernan Avenue, in the Modesto area; finds that no further analysis under CEQA is required pursuant to CEQA Guidelines Section 15183 (Consistency with a General Plan, Community Plan or Zoning for which an EIR was prepared), on the basis of the whole record, including any comments received in response to the Environmental Review Referral; ordered the filing of a Notice of Determination with the Stanislaus County Clerk-Recorder s Office pursuant to Public Resources Code Section 21152 and CEQA Guidelines Section 15075; finds that: (a) the establishment, maintenance, and operation of the proposed use or building applied for is consistent with the General Plan and will not, under the circumstances of the particular case, be detrimental to the health, safety, and general welfare of persons residing or working in the neighborhood of the use and that it will not be detrimental or injurious to property and improvements in the neighborhood or to the general welfare of the County; finds that the Development Agreement: (a) is consistent with the General Plan and any applicable specific plan; (b) is compatible with the uses authorized in, and the regulations prescribed for, the land use district in which the real property is or will be located; (c) is in conformity with and will promote public convenience, general welfare and good land use practice; (d) will not be detrimental to health, safety and general welfare; (e) will not adversely affect the orderly development or property of the preservation of property values; (f) will promote and encourage the orderly development of the proposed project by providing a greater degree of requisite certainty; approved Use Permit and Development Agreement Application No. PLN2018-0094 Lyfted Farms, Inc. 5271 Jerusalem Court, subject to the Conditions of Approval, attached to the agenda item; authorized the Stanislaus County Chairman to execute the amended Development Agreement included in Attachment 5 Proposed Ordinance, of the agenda item; and, introduced, waived the reading, and adopted ordinance C.S. 1225 for the approved Development Agreement Planning Olsen/Chiesa unan. 5.4 Continued to the 02/26/2019, 9:00 a.m. Board of Supervisors meeting, the agenda item to hold a public hearing to Consider the Planning Commission s Recommendation for Approval of Use Permit and Development Agreement Application No. PLN2018-0095, Lyfted Farms, Inc., located at 5266 Jerusalem Court, North of Kiernan Avenue, in the Modesto Area Planning Olsen/DeMartini unan. 6.1 Approved the Library Financing Strategy Plan for the Empire Branch Library Replacement Project; approved to proceed to complete the recommended design for the Empire Branch Library Replacement Project using the Design-Build construction method as allowed by California Public contract Code, Section 22162; authorized the Chief Operations Officer, acting as Project Manager to 4

complete and issue a Request for Statements of Qualifications (RFSOQ) to prequalify Design-Build General Contractor Teams for the project; and, directed the Auditor-Controller to increase the Empire Branch Library Replacement Project budget by $51,116 in the approved Project Plan using Public Facilities Fees, as detailed in the Budget Journal, attached to the agenda item CEO Corr 1 Referred to the CEO s Office, a letter from the Salida Fire Protection District regarding Surplus Real Property of the Salida Fire Protection District. Corr 2 Acknowledged receipt of claims and referred to the CEO-Risk Management Division the following claims: Debra Harper; Stephen Tucker; and, Otoniel Carranza Jr. Supervisor Olsen reported that Felicia Marcus has been removed from the State Water Resources Control Board by Governor Newsom. CEO Hayes noted that the deadline to submit new bills for the legislature is 02/22/2019, Governor Newsome will be delivering the State of the State speech today, and that opponents gathered enough signatures to put SB10, a bill to abolish the cash bail system, on hold until the November 2020 election. Prior to adjourning into Closed Session an opportunity was given to the public to address matters listed under Closed Session. Adjourned to closed session at 11:02 a.m. for Public Employee Appointment: Title: County Counsel. Government Code Section 54957 (b). Closed Session Announcement: Chiesa/Berryhill unan. The Board of Supervisors appointed Thomas E. Boze as the County Counsel for the County of Stanislaus effective 03/30/2019 upon the retirement of the current County Counsel. The Board also authorized and directed the Chief Executive Officer to present an action item setting forth the starting salary and benefits for Thomas E. Boze for Board consideration and approval. Adjourned at 3:35 p.m. ATTESTED: ELIZABETH A. KING, Clerk of the Board of Supervisors of the County of Stanislaus State of California BY: PAM VILLARREAL, Assistant Clerk of the Board of Supervisors (The above is a summary of the minutes of the Board of Supervisors. Complete minutes are available from the Clerk of the Board s Office.) 5