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