BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

Similar documents
BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 20, :00 a.m.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE January 7, :00 a.m.

CITY OF WINTER GARDEN

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

SAN FRANCISCO AIRPORT COMMISSION MINUTES

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

SUMMARY OF PROCEEDINGS

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012

FAIRBANKS NORTH STAR BOROUGH Regular Assembly Meeting February 13, 2014 Mona Lisa Drexler Assembly Chambers 6:00 PM

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

1. Public Comment at 922 Machin Avenue- None 1. CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTION 54957:

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

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

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

FORT MYERS CITY COUNCIL

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

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

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

CITY OF PASADENA City Council Minutes June 2, :30P.M. City Hall Council Chamber REGULAR MEETING

PISMO BEACH COUNCIL AGENDA REPORT

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

Butte County Board of Supervisors Agenda Transmittal

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

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

CITY OF BELLAIRE TEXAS

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

MARINA COAST WATER DISTRICT

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

Regular City Council Meeting Agenda May 14, :00 PM

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

Lassen County. Meeting Agenda Board of Supervisors

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

TOWN COUNCIL OF MAMMOTH LAKES MINUTES OF REGULAR MEETING DECEMBER 16, 2105

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

Incorporated July 1, 2000 Website: Steve Ly, Mayor

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

BOOK 69, PAGE 566 AUGUST 8, 2011

FEBRUARY 23, :00 p.m. See attached list for other citizens.

Agenda October 25, 2011

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

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE ELBERTON CITY COUNCIL Monday, March 3, :30 p.m.

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

Regular City Council Meeting Agenda July 10, :00 PM

SUMMARY OF PROCEEDINGS

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

At a regular meeting of the Charlotte County Board of Supervisors held in the Administration Building of said county on February 13, 2019 at 7:00 p.m.

MARION COUNTY COMMISSION JANUARY 3 rd, 2018

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM

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

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

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

CALL TO ORDER ROLL CALL

ITEM 10.B. Moorpark. California May

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

Minutes for September 24, 2007

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

APPROVAL OF MINUTES Agenda Item No. : 4 CC Mtg. : 6/28/2005. DATE : June 16, Mayor and City Council Members FROM : City Clerk SUBJECT:

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

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

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

MUNICIPALITY OF ANCHORAGE ANCHORAGE ASSEMBLY

Transcription:

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, 2019 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors: Karl Rodefer, Chair; Sherri Brennan, Vice Chair; Ryan Campbell; and Daniel Anaiah Kirk.. Also present were Tracie Riggs, Acting County Administrator; Sarah Carrillo, County Counsel; and Alicia Jamar, Chief Deputy Clerk of the Board. Absent: Supervisor John Gray Alicia Jamar, Chief Deputy Clerk of the Board led the Pledge of Allegiance. Sarah Carrillo, County Counsel, responded to questions. Board consensus to allow for public oral communication with a 15 minutes time allocation. Suzane Greenwood of the Local Child Care Planning Council introduced Cheryl Dodge, the new Executive Director and addressed the Board on disaster and emergency preparation activities. Mary Ann Schmidt addressed the Board on fire issues in Tuolumne County. Tanya Allen, Supervising Engineer, addressed the Board and gave an update on the Roads in Tuolumne County. A member of the public addressed the Board on commendations to Pacific Gas & Electric and announced the upcoming Random Acts of Kindness Day. It was moved by Supervisor Brennan, seconded by Supervisor Campbell, and carried by 4-0 vote with Supervisor Gray being absent, to approve Consent Calendar. 1. Minutes of the meeting held January 15, 2019; January 23, 2019; January 24, 2019 and January 25, 2019. 2. Finding that a summary of Ordinance Nos. 3350 and 3351 were published January 11, 2019 and January 18, 2019 respectively in The Union Democrat as required by law. February 12, 209 Vol. 1-19, Pg. 19

3. Adopting Resolution No. 5-19, opting in to The California Complete Count Census 2020 effort and participation in the State's Census 2020 outreach activities. 4. Adopting Resolution No. 6-19, approving Building Lease Amendment One with the California Department of Forestry and Fire Protection (CAL FIRE) for the lease of a portion of the CAL FIRE Sonora Fire Station. 5. Accepting the 2019 Local Child Care and Development Planning Council Membership Report, authorizing the Chair to sign. 6. Approving the Notice of Completion for Contract No. 1715-06 "Evergreen Road Pavement Repairs", authorizing the Chair to sign. 7. Adopting Resolution No. 7-19, authorizing the Environmental Health of the Community Resources Agency as the Local Enforcement Agency to submit grant application(s) to CalRecycle for the Local Enforcement Agency Grant. 8. Adopting Resolution No. 8-19, authorizing the Environmental Health Division of the Community Resources Agency as the Local Enforcement Agency to submit grant application(s) to CalRecycle for the Waste Tire Enforcement Grant. 9. Adopting Resolution No. 9-19, authorizing the Community Resources Agency Director to submit application(s) for Farm and Ranch and/or Solid Waste Disposal and Site Cleanup grants offered by the Department of Resources Recycling and Recovery. 10. Approving the establishment of a $13 annual fee for Fiscal Year 2019-2020 to administer and defend Chapter 5.28 of the Tuolumne County Ordinance Code: Control of Rents in Mobilehome Parks. 11. Approving an Agreement with Central Star Behavioral Health. Inc., for Crisis Residential Unit operations, not to exceed $135,422 annually, authorizing the County Administrator to sign. 12. Approving an Agreement with the Department of Health Care Services for substance use disorder services in an amount not to exceed $178,000 annually, authorizing the County Administrator to sign. 13. Approving the appointment of Don Myers as the technical expert and Brenden Simunaci as the public at large member to the Solid Waste Independent Hearing panel for terms to expire January 31, 2023. 14. Approving the appointment of Kristi Conforti and the re-appointment of Charlotte Frazier and Ted Michaud to the Tuolumne County Commission on Aging, with a term to expire December 31, 2022. February 12, 209 Vol. 1-19, Pg. 20

15. Accepting the resignation of Leon Casas, Jr. from the Tuolumne County Commission on Aging and directing the Clerk of the Board of Supervisors to send a letter of appreciation and post a Notice of Vacancy. 16. Accepting the resignation of Leon Casas, Jr. from the Area 12 Agency on Aging Advisory Council and directing the Clerk of the Board of Supervisors to send a letter of appreciation and post a Notice of Vacancy 17. Accepting the resignation of David Wynne from the Historic Preservation Review Commission (HPRC) and directing the Clerk of the Board of Supervisors to send a letter of appreciation and post a Notice of Vacancy. The Board presented a County Service award to Ann Connolly from the Human Services Agency. Tracie Riggs, County Administrator, presented the staff report and responded to questions. The Chair presented the service award to Ms. Connolly. Ms. Connolly thanked the Board and staff. No formal action was required. The Board considered approving an Agreement for Civil Engineering Services with Nichols Consulting Engineers, Chtd., for four (4) Road Maintenance and Rehabilitation Account (RMRA) and Mitigation-Funded road repair projects in an amount not to exceed $420,154.48. Ms. Allen presented the staff report and responded to questions. It was moved by Supervisor Brennan, seconded by Supervisor Campbell, and carried by 4-0 vote with Supervisor Gray being absent, to approve an Agreement for Civil Engineering Services with Nichols Consulting Engineers, Chtd., for four (4) Road Maintenance and Rehabilitation Account (RMRA) and Mitigation-Funded road repair projects in an amount not to exceed $420,154.48, and authorizing the Chair to sign. The Board considered approving Amendment #2 to the Agreement with County to Hunt & Sons, Inc. for bulk fuel and lubricants delivery services in an amount not to exceed $1,000,000. David Gonzalves, Community Resources Agency (CRA) Director, presented the staff report and responded to questions. Kim MacFarlane, Assistant CRA Director - Public Works, responded to questions. February 12, 209 Vol. 1-19, Pg. 21

Discussion ensued on the bid process. It was moved by Supervisor Brennan, seconded by Supervisor Kirk, and carried by 4-0 vote with Supervisor Gray being absent, to approve Amendment #2 to the Agreement with County to Hunt & Sons, Inc. for bulk fuel and lubricants delivery services in an amount not to exceed $1,000,000, authorizing the Chair to sign. The Board considered approving Amendment #2 to the Agreement with W.H. Breshears, Inc. for card lock fueling services for County vehicles to be dispensed from point of sale locations within an approximate two (2) mile radius of the City of Sonora in an amount not to exceed $2,500,000. Mr. Gonzalves presented the staff report and responded to questions. It was moved by Supervisor Campbell, seconded by Supervisor Kirk, and carried by 4-0 vote with Supervisor Gray being absent, to approve Amendment #2 to the Agreement with W.H. Breshears, Inc. for card lock fueling services for County vehicles to be dispensed from point of sale locations within an approximate two (2) mile radius of the City of Sonora in an amount not to exceed $2,500,000,authorizing the Chair to sign. The Board considered adopting a resolution rescinding Resolution No. 71-17, approving the changes to the standard days and hours of operation of the Community Resources Agency (CRA) Permit Services Counter. Quincy Yaley, Assistant Deputy CRA Director - Development, presented the staff report and responded to questions. A member of the public addressed the Board in support. It was moved by Supervisor Brennan, seconded by Supervisor Campbell, and carried by 4-0 vote with Supervisor Gray being absent, to adopt the following resolution. Resolution No. 10-19 Rescinding Resolution No. 71-17, approving the changes to the standard days and hours of operation of the Community Resources Agency (CRA) Permit Services Counter. The Board considered approving a Lease with Phyllis Li Ching Chiu and George Lee for 18701 Tiffeni Drive, Suite 1 E and 1 F for the Tuolumne County Library, Twain Harte Branch. Elizabeth Peterson, Administrative Analyst, presented the staff report and responded to questions. February 12, 209 Vol. 1-19, Pg. 22

Daniel Richardson, General Services Director, responded to questions from the Board. It was moved by Supervisor Kirk, seconded by Supervisor Brennan, and carried by 4-0 vote with Supervisor Gray being absent, to approve a Lease with Phyllis Li Ching Chiu and George Lee for 18701 Tiffeni Drive, Suite 1 E and 1 F for the Tuolumne County Library, Twain Harte Branch, authorizing the Chair to sign. The Board considered adopting updated Recreation Facility Use and Programming policies. Mr. Richardson presented the staff report and responded to questions. Eric Aitken, Recreation Supervisor, responded to questions. Board consensus to include more specific language on the erections of awnings and/or tents. David Wynne of Relay for Life, addressed the Board. Mr. Richardson responded to questions. It was moved by Supervisor Kirk, seconded by Supervisor Campbell, and carried by 4-0 vote with Supervisor Gray being absent, to adopt the updated Recreation Facility Use and Programming policies with noted changes. The Board heard a presentation and discussion on the Board Workshop held January 23-25, 2019. Ms. Riggs and Ms. Carrillo presented the staff report and responded to questions. Mr. Wynne, two members of the public addressed the Board. No action was required. The Board Members, County Administrator, County Counsel and Chief Deputy Clerk of the Board reported on their respective activities the last few weeks. The Board recessed at 10:39 a.m. to Closed Session - Conference with Real Property Negotiators - Price and Terms: Tracie Riggs, County Administrator, and Daniel Richardson, General Services Agency Director (Authority: Government Code Section 54956.8) for the following: A) 0.47 acres formerly known as North Hess Avenue in East Sonora with APN 097-010-028; B) Lot 1 (0.404 acre) of undeveloped Common Land, Block 6, Groveland Townsite and C) 0.27 acres formerly known as Old Cavalieri Road in East Sonora with APN 043-133-015, reconvening at 11:00 a.m., the Chair announced there was nothing to report. February 12, 209 Vol. 1-19, Pg. 23

The Board heard a presentation on the status Biomass Facility/Wood project campus pillar and administration of the National Disaster Resiliency Competition Grant. Maureen Frank, Deputy County Administrator; Elliott Vander Kolk of Sierra Nevada Conservancy; Roy Anderson of the Beck Group; and Bill Carlson of Carlson Small Power Consultants presented the staff report and responded to questions. Larry Cope, Director of the Tuolumne County Economic Development Authority (TCEDA) addressed the Board. John Buckley of Central Sierra Environmental Resource Center, addressed the Board. Amanda Ohman and Patrick Talbott of Housing and Community Development continued the report and responded to questions. No action was required. The Board recessed at 12:16 p.m. to Closed Session: 1) Public Employee Performance Evaluation (Authority: Government Code Section 54957(b)(1)) - Title: General Services Director; and 2) Conference with Legal Counsel: Anticipated Litigation (Authority: Government Code Section 54956.9(d)(2)) - One Case, reconvening at 1:14 p.m., the Chair announced the following action occurred. It was moved by Supervisor Brennan, Seconded by Supervisor Campbell and carried by 4-0 vote with Supervisor Gray absent, to authorize the County Counsel to defend the County and the Board of Supervisors in the matter of Central Sierra Environmental Resource Center v. County of Tuolumne, et al.; Tuolumne County Superior Court, Case No. CV62142, a petition for writ of mandate challenging the County's certification of an Environmental Impact Report and adoption of the 2018 General Plan and Ordinance revising Title 17; and approve the Law Offices of Remy Moose Manley LLP to continue to represent the County in the lawsuit under the current retainer agreement. February 12, 209 Vol. 1-19, Pg. 24

The Chair adjourned the meeting at 1:16 p.m. to the next regularly scheduled meeting on February 19, 2019 at 9:00 a.m. in the Board Chambers. APPROVED: ATTEST: Karl Rodefer, Chairman Alicia L. Jamar, Chief Deputy Clerk of the Board of Supervisors February 12, 209 Vol. 1-19, Pg. 25