Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. September 18, 2018

Similar documents
Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. October 16, 2018

Minutes April 2, 2019

Minutes September 4, 2018

Minutes February 19, 2019

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

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 6, 2018

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes November 15, 2016

Minutes. March 24, 2015

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. June 26, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 20, 2018

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

Minutes January 8, 2019

Minutes February 5, 2019

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

Agenda April 22, 2014

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

February 25, Chair Vann calls to order the Regular meeting of February 25, 2014 at 9:00 a.m., with all Supervisors present.

Agenda October 25, 2011

March 25, Prayer by Chair Vann. Pledge of Allegiance.

Agenda March 13, 2012

Agenda August 27, 2013

Agenda November 22, 2011

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes. October 7, 2014

Minutes January 27, 2015

Minutes. February 24, 2015

Minutes. September 25, 2012

Minutes. May 1, Thomas R. Parker, County Counsel. Tim Taylor, Stoel Rives Attorney at Law. Yolanda Tirado, Ann Nordyke, Board Clerks.

Minutes. September 11, 2012

Agenda November 4, 2014

Minutes September 8, 2009

CALAVERAS COUNTY BOARD OF SUPERVISORS

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes March 8, 2016

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

STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, MAY 5, 2015

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

TRINITY COUNTY. Board Item Request Form Phone

County of Inyo Board of Supervisors

Agenda March 12, 2013

Minutes. May 15, 2012

Minutes. October 22, 2013

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

MARINA COAST WATER DISTRICT

Minutes. January 26, 2010

Minutes. October 8, 2013

CITY OF HERCULES CITY COUNCIL MINUTES

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

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

COUNTY OF COLUSA DEPARTMENT OF AGRICULTURE. GROUNDWATER COMMISSION 100 Sunrise Boulevard Suite F Colusa, CA 95932

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

April 23, 2018 Sites Project Authority Minutes 1:30 p.m.

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Action Summary July 18 & 19, 2016

City Council Report 915 I Street, 1 st Floor

Thurston County Fire District Three

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

Beaver Township Regular Board Meeting Minutes

Marina Coast Water District. 211 Hillcrest Avenue March 17, Draft Minutes

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

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

MARINA COAST WATER DISTRICT

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017

King County Fire District 44 Scheduled Board of Commissioner Meeting January 12, 2016

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

Agenda December 20, 2011

CALL TO ORDER ROLL CALL

STOREY COUNTY BOARD OF COUNTY COMMISSION ERS MEETING TUESDAY, JUNE 30, :00 A.M. DISTRICT COURTROOM 26 SOUTH B STREET, VIRGINIA CITY, NEVADA

Interpretive Center report

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

SUMMARY OF PROCEEDINGS

BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan FAX macombcountymi.gov/boardofcommissioners

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

Pursuant to County Code Section JUNE 10, 2014

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

Minutes. March 22, 2011

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

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

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

SUMMARY ACTION MINUTES

Butte County Board of Supervisors Agenda Transmittal

METICULOUS CARE * MEMORABLE PEOPLE * MAJESTIC LOCATION

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

Transcription:

Board of Supervisors District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa Wendy G. Tyler, CAO/Clerk to the Board of Supervisors/Risk Manager Ann Nordyke, Chief Deputy Clerk to the Board of Supervisors Patricia Rodriguez, Deputy Clerk Melissa Kitts, Deputy Clerk (530) 458-0508/0509/0735 (530) 458-0510 colusacountyca.iqm2.com www.countyofcolusa.org Board Chambers 546 Jay Street, Suite 108 Colusa, CA 95932 Minutes September 18, 2018 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 18 th day of September 2018 at the hour of 9:00 a.m. Supervisors John D. Loudon, Denise J. Carter, Kent S. Boes, and Gary J. Evans. Elizabeth Kelly, Health and Human Services Department. Greg Hinton, Casey Ryan, Ag Commissioner s Office. Kaline Moore, Debbie Hickel, CAO s Office. Rose Gallo-Vasquez, Clerk-Recorder's Office. Cindy Dillard, Treasurer/Tax Collector's Office. Luis Espino, UC Cooperative Extension. Meegan Nagy, Reclamation District 108. Mary Winters, Colusa citizen. PERIOD OF PUBLIC COMMENT None. Opening Prayer - Pledge of Allegiance ANNOUNCEMENT OF CLOSED SESSION Mr. Kropf announces Closed Session matters as follows: Board of Supervisors Minutes Book 2018 Page 145

1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), Lewis, et al. v. County of Colusa, United States District Court for the Eastern District of California, case No. 2:16-CV-01745-VC. I. STAFF REPORTS Mr. Espino states the UC Cooperative Extension is now fully staffed and provides introductions of his staff and thanks the Board of Supervisors for their support. CONSENT AGENDA Ms. Scroggins requests Consent Item No. 13 be pulled from the Consent Agenda and considered separately. Chair Evans so directs. Approve Consent Agenda Item No. s 1 through 12, and 14, 15. 1. BOARD OF SUPERVISORS Approve the Minutes from the September 4, 2018 Board of Supervisors meeting. 2. COUNTY ADMINISTRATIVE OFFICE/RISK MANAGEMENT Approve Contract No. C18-165, the Revised and Restated Joint Powers Agreement with Trindel Insurance Fund and authorize the Chair to sign. 3. TREASURER Accept August 2018 Treasury Monthly Investment Report as presented. 4. PURCHASING AND PROCUREMENT/HEALTH DEPARTMENT Approve Contract No. C18-166, Subcontract Agreement No. IIIC-025-19 with the California State University, Chico Research Foundation for Senior Nutrition services, effective July 1, 2018 and authorize the Chair to sign. 5. PURCHASING AND PROCUREMENT/WELFARE ADMINISTRATION Approve Contract No. C18-167, a first modification to Contract No. C18-134 with JUMP Technologies, Inc., and authorize the Chair to sign. 6. CLERK RECORDER/ELECTIONS/ELECTIONS Adopt Resolution No. 18-028, appointing nominees to the office of Director for the Arbuckle College City Fire Protection District, the Colusa County Resource Conservation District, the Maxwell Fire Protection District and the Maxwell Public Utility District and authorize the Chair to sign. 7. PURCHASING AND PROCUREMENT/SOIL/FLOOD WATER CONSERVATION DISTRICT Approve Contract No. C18-168, a third modification to Contract No. C15-013 with Kim Floyd Communications, Inc., and authorize the Chair to sign. 8. PURCHASING AND PROCUREMENT/SOIL/FLOOD WATER CONSERVATION DISTRICT Approve Contract No. C18-169, a second modification to Contract No. C16-047 Board of Supervisors Minutes Book 2018 Page 146

with Peterson Brustad, Inc., and authorize the Chair to sign. 9. PURCHASING AND PROCUREMENT/WELFARE ADMINISTRATION Approve Contract No. C18-170, a first modification to Contract No. PC17-069 with The Regents of the University of California, acting for and on behalf of University of California, Davis Health and authorize the Chair to sign. 10. HEALTH AND HUMAN SERVICES/HEALTH DEPARTMENT Approve Contract No. C18-171, a 2-year Agreement with the University of Wisconsin-Green Bay for the provision of a nursing program effective September 1, 2018, and authorize the Chair to sign. 11. APPOINTMENT/CORTINA CREEK FLOOD CONTROL & WATER CONSERVATION DISTRICT Reappoint Christy Scofield and Sherry Langrock to the Cortina Creek Flood Control & Water Conservation District effective September 23, 2018 through September 22, 2022. (Application received: Christy Scofield & Sherry Langrock) 12. APPOINTMENT/COLLEGE CITY CEMETERY DISTRICT Reappoint Mr. Gary Cain to the College City Cemetery District, effective September 18, 2018 through September 17, 2022. (Applications received: Gary Cain) 14. HEALTH AND HUMAN SERVICES/WELFARE ADMINISTRATION Approve funding transfer from Department of Health and Human Services (DHHS) Protective Services Sub-account to the Support Services Reserve Sub-account in the amount of $90,283.25, and authorize the Director of DHHS to sign the Certification Letter on behalf of the County. 15. AG COMMISSIONER Approve Contract No. C18-172, Contract No. 18-0299-003-SF with the California Department of Food and Agriculture, for Light Brown Apple Moth Detection Trapping, effective July 1, 2018 and authorize the Chair to sign. Chair Evans makes time to consider Consent Agenda Item No. 13 regarding revised Exhibit A to the property tax Resolution. Ms. Scroggins states that the proposed Resolution pertains to fixing the Colusa County property tax rates for FY 2018-19. She further states Exhibit A was revised due to fact that the tax rate exceeded the system s allowable length by a digit, so the number needed to be truncated. She states the impact of the truncation will amount to a change of approximately $1.00 over the course of the year. 13. AUDITOR Adopt Resolution No. 18-029, with corrected Exhibit A, fixing the Colusa County Board of Supervisors Minutes Book 2018 Page 147

property tax rates for Fiscal Year 2018-19 and authorize the Chair to sign. Chair Evans declares a recess at 9:08 a.m. and states that they are now sitting as the Colusa County Air Pollution Control District with all Directors present. Elizabeth Kelly, Health and Human Services Department. Greg Hinton, Casey Ryan, Ag Commissioner s Office. Kaline Moore, Debbie Hickel, CAO s Office. Rose Gallo-Vasquez, Clerk-Recorder's Office. Cindy Dillard, Treasurer/Tax Collector's Office. Luis Espino, UC Cooperative Extension. Meegan Nagy, Reclamation District 108. Mary Winters, Colusa citizen. 9:10 a.m. Supervisor Carter recuses herself and leaves the room. III. AG COMMISSION/AIR POLLUTION CONTROL 1. Sitting as Colusa County Air Pollution Control District Adopt Resolution No. 18-030 of the Governing Board of the Colusa County Air Pollution Control District approving and authorizing use of the form Grantee Contract Agreement for the FARMER Program and delegate to the Air Pollution Control Officer signing authority. APPROVED [3 TO 0] John D. Loudon, Kent S. Boes, Gary J. Evans RECUSED: Denise J. Carter 2. Sitting as the Colusa County Air Pollution Control District Adopt Resolution No. 18-031 of the Governing Board of the Colusa County Air Pollution Control District approving and authorizing use of the form Board of Supervisors Minutes Book 2018 Page 148

Equipment Dealer Contract Agreement for the FARMER Program and delegate to the Air Pollution Control Officer signing authority. APPROVED [3 TO 0] John D. Loudon, Kent S. Boes, Gary J. Evans RECUSED: Denise J. Carter 3. Sitting as Colusa County Air Pollution Control District Adopt Resolution No. 18-032 of the Governing Board of the Colusa County Air Pollution Control District approving and authorizing use of the form Salvage Operation Agreement for the FARMER Program and delegate to the Air Pollution Control Officer signing authority. RECUSED: Denise J. Carter 9:14 a.m. Supervisor Carter rejoins the session. Chair Evans adjourns as the Colusa County Air Pollution Control District at 9:14 a.m. and states they are now sitting as the Colusa County Board of Supervisors with all Supervisors present. Elizabeth Kelly, Health and Human Services Department. Greg Hinton, Casey Ryan, Ag Commissioner s Office. Kaline Moore, Debbie Hickel, CAO s Office. Rose Gallo-Vasquez, Clerk-Recorder's Office. Cindy Dillard, Treasurer/Tax Collector's Office. Luis Espino, UC Cooperative Extension. Meegan Nagy, Reclamation District 108. Mary Winters, Colusa citizen. Board of Supervisors Minutes Book 2018 Page 149

IV. HUMAN RESOURCES/HEALTH AND HUMAN SERVICES 1. Approve a Step 3 appointment for Sandip Randhawa, Staff Services Analyst II, PF Range 35, Step 3, $4,753 per month, effective September 5, 2018. HUMAN RESOURCES/BUILDING GROUNDS MAINTENANCE 2. Approve job title and description change from Building Maintenance Lead Worker to Building & Grounds Maintenance Lead Worker, effective September 19, 2018. V. AUDITOR 1. Approve FY 2017-2018 Intra Budget Adjustment No. s: 18044 through 18054. 2. Approve FY 2017-18 Revenue and Appropriations Inter-Budget Adjustment No.'s 115 131. Requires 4/5 vote. 3. Approve Special Claims Claim # Fund/Department Vendor Amount 614098 County Service Areas Lee Traynham (Traynham Ranch) $4,937.50 Board of Supervisors Minutes Book 2018 Page 150

VII. COMMUNITY DEVELOPMENT DEPARTMENT/PLANNING & BUILDING 1. Chair Evans makes time for a Presentation from Meegan Nagy, Deputy Manager - Reclamation District 108, on the development of the Mid-Sacramento Valley Regional Conservation Investment Strategy (RCIS). Ms. Nagy speaks to the following: Regional Flood Management Planning, What s Currently Missing, Working Lands Pilot Program, The Regional Conservation Investment Strategy (RCIS), RCIS Steering Committee, Strategy Area, RCIS Elements, Draft RCIS Focal Species, Mid-Sacramento Valley Mitigation Credit Agreement, Conservation Actions and Habitat Enhancement Actions, Working Landscapes Conservation Priorities, Example Habitat Assessment, RCIS Advantages, RD 108 Responsibilities, Schedule, Next Steps. 9:48 a.m. (9:30 a.m. Item on Agenda) PUBLIC HEARING Chair Evans makes time for a Public Hearing and introduction by title only and adoption of an Ordinance Adding Article XVIII Administration Fees and Section 2-212 To Chapter 2 of the Colusa County Code, Setting A Fee For Identification Cards Under The Medical Marijuana Identification Card Program. 9:52 a.m. Chair Evans opens the Public Hearing and calls for public comment. Ms. Winters states that she doesn t understand why it s necessary for the County to provide these services and inquires as to whether this is the only way medicinal marijuana users can get permits. Ms. Winters further states that the fee could potentially impact low income citizens. 9:58 a.m. Chair Evans calls for any further public comment. Hearing none, Chair Evans closes the Public Hearing. Mr. Kropf states that the program is mandated by the State, and states that this particular ordinance is specifically intended to establish a fee that will recoup administrative costs. HEALTH AND HUMAN SERVICES/HEALTH DEPARTMENT 1. Adopt Ordinance No. 794 Adding Article XVIII Administration Fees and Section 2-212 To Chapter 2 of the Colusa County Code, Setting A Fee For Identification Board of Supervisors Minutes Book 2018 Page 151

Cards Under The Medical Marijuana Identification Card Program and authorize the Chair to sign. ADOPTED [3 TO 1] John D. Loudon, Denise J. Carter, Kent S. Boes NAYS: Gary J. Evans COMMUNITY DEVELOPMENT DEPARTMENT/PLANNING & BUILDING 2. Designate Daniel S. Cucchi from the law firm of Abbott & Kindermann, Inc. as the County's Administrative Hearing Officer to conduct administrative hearings pursuant to County Code section 42-10(d). 3. Approve Contract No. C18-173, a "Second Change in Terms Agreement" with Advanced PVA Technologies, Inc. and authorize the Chair to sign. VIII. TREASURER/TAX COLLECTOR 1. Adopt Resolution No. 18-033 authorizing the distribution of tax defaulted property sale excess proceeds, and authorize the Chair to sign. ADOPTED [UNANIMOUS] IX. BEHAVIORAL HEALTH SERVICE/MENTAL HEALTH 1. Adopt Resolution No. 18-034 authorizing participation in the One-Time Homeless Mentally Ill Outreach and Treatment Funding Opportunity under SB 840, and authorize the Chair to sign. ADOPTED [UNANIMOUS] Board of Supervisors Minutes Book 2018 Page 152

X. BOARD OF SUPERVISORS 1. Select proposals received from the Colusa County Resource Conservation District for a Community Wildfire Protection Plan Project, in the amount of $10,000, and the Colusa County Sheriff s Department, for reimbursement of qualifying activities by their Department, in the amount of $15,000, for funding under the Secure Rural Schools and Community Self-Determination Act of 2000, Title III, as reauthorized by P.L. 115-141, and direct the Clerk to publish and post notice of 45-day public comment period. 2. Approve letter to the Mendocino National Forest regarding the urgency of Ranch Fire recovery efforts and authorize the Chair to sign. Denise J. Carter, Gary J. Evans XI. SUPERVISORS' REPORTS OR COMMENTS Supervisor Loudon Meetings/functions attended: Meeting with Colusa Regional Medical Center Regarding Public Relations Grimes Fire Dinner Chamber of Commerce Board Meeting Rural Fire Dinner Meeting with City of Colusa Regarding Annexation LAFCo Board Meeting CDBG Meeting Colusa County One-Stop Board Meeting Colusa County Partnership Board Meeting Breakfast with John Cox Behavioral Health Board Meeting VFW Meeting Flood Control Ad-Hoc Meeting Supervisor Carter Meetings/functions attended: County Health and Benefits Fair CSAC Board of Directions Meeting IRWMP Board Meeting Airport Meeting Flood Ad-Hoc Meeting Colusa Groundwater Authority Meeting Board of Supervisors Minutes Book 2018 Page 153

Observed Local CAMP Activity Supervisor Boes Meetings/functions attended: Budget Meetings County Health and Benefits Fair Williams High School Fitness Center Ribbon Cutting "Boy In Kandahar" Viewing Supervisor Evans Meetings/functions attended: Budget Meetings CDBG Meeting Colusa Industrial park (CIP) Discussions Forest Service Discussions Sites Meetings XII. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS None. Chair Evans declares a recess at 10:47 a.m. to convene in Closed Session and reconvenes at 1:31 p.m. in Regular Session with all Supervisors present. Elizabeth Kelly, Chris Fusaro, Health and Human Services Department. Kaline Moore, Debbie Hickel, Greg Pankey, CAO s Office. XIII. CLOSED SESSION/COUNTY COUNSEL 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), Lewis, et al. v. County of Colusa, United States District Court for the Eastern District of California, case No. 2:16-CV-01745-VC. He states that there is no reportable action. 1:30 p.m. PUBLIC HEARING 1. Chair Evans makes time for a Public Hearing to receive proposals for revisions to the recommended County of Colusa FY 2018-19 Final Budget. Board of Supervisors Minutes Book 2018 Page 154

Ms. Tyler states that there were minor corrections made to Exhibit P and the Personnel Requests in Excess of Current Personnel report and distributes same. She further states that the corrections affected titles only and none of the dollar values. (Handouts on file in Board Clerk s Office) Ms. Tyler speaks to the following items: Total Budget, Major Budget Components, General Fund Expenditures by Function, General Fund Revenues by Source, Debt Service, Accrued Unfunded Liabilities, Building for the Future, On the Horizon. 1:59 p.m. Chair Evans calls for public comment. Hearing none, Chair Evans closes the Public Hearing. COUNTY ADMINISTRATIVE OFFICE 2. Adopt Resolution No. 18-035 of the Colusa County Board of Supervisors Adopting the Fiscal Year 2018-19 Final Budget for Countywide Operating Funds and Special Revenue Funds with revised Exhibit P and authorize the Chair to sign. ADOPTED [UNANIMOUS] 3. Adopt Resolution No. 18-036 of the Colusa County Board of Supervisors Adopting the Fiscal Year 2018-19 Final Budget for Enterprise Funds and Special Districts under the Board of Supervisors and Authorize the Chair to sign ADOPTED [UNANIMOUS] Chair Evans declares a recess at 2:04 p.m. and states that they are now sitting as the Colusa County Air Pollution Control Board with all Directors present. Board of Supervisors Minutes Book 2018 Page 155

Elizabeth Kelly, Chris Fusaro, Health and Human Services Department. Kaline Moore, Debbie Hickel, Greg Pankey, CAO s Office. 4. SITTING AS THE COLUSA COUNTY AIR POLLUTION CONTROL BOARD Adopt Resolution No. 18-037, Adopting the Fiscal Year 2018-19 Final Budget for the Colusa County Air Pollution Control Board and authorize the Chair to sign. ADOPTED [UNANIMOUS] Chair Evans adjourns the Colusa County Air Pollution Control Board at 2:05 p.m. and states that they are now sitting as the Colusa County Flood Control and Water Conservation District with all Directors present. Elizabeth Kelly, Chris Fusaro, Health and Human Services Department. Kaline Moore, Debbie Hickel, Greg Pankey, CAO s Office. 5. SITTING AS THE COLUSA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Adopt Resolution No. 18-038 Adopting the Fiscal Year 2018-19 Final Budget for the Colusa County Flood Control and Water Conservation District and authorize the Chair to sign. Board of Supervisors Minutes Book 2018 Page 156

ADOPTED [UNANIMOUS] Chair Evans adjourns the Colusa County Flood Control and Water Conservation District at 2:05 p.m. and states they are now sitting as the Colusa County In-Home Supportive Services (IHSS) Public Authority Board with all Directors present. Elizabeth Kelly, Chris Fusaro, Health and Human Services Department. Kaline Moore, Debbie Hickel, Greg Pankey, CAO s Office. 6. SITTING AS THE IN-HOME SUPPORTIVE SERVICES (IHSS) PUBLIC AUTHORITY BOARD Adopt Resolution No. 18-039, Adopting the Fiscal Year 2018-19 Final Budget for the In-Home Supportive Services Public Authority and Authorize the Chair to sign ADOPTED [UNANIMOUS] Chair Evans adjourns as the In-Home Supportive Services (IHSS) Public Authority Board at 2:05 p.m. and states they are now sitting as the Colusa County Board of Supervisors with all Supervisors present. Elizabeth Kelly, Chris Fusaro, Health and Human Services Department. Kaline Moore, Debbie Hickel, Greg Pankey, CAO s Office. Board of Supervisors Minutes Book 2018 Page 157

Chair Evans adjourned the meeting at 2:06 p.m. to reconvene in Regular Session on October 2, 2018 at the hour of 9:00 a.m. Gary J. Evans, Chair Attest: Wendy G. Tyler, Clerk to the Board of Supervisors BY Melissa Kitts, Deputy Clerk Board of Supervisors Minutes Book 2018 Page 158