Minutes April 2, 2019

Similar documents
Minutes February 19, 2019

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

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

Minutes September 4, 2018

Minutes February 5, 2019

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

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

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

Minutes January 8, 2019

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

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

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

Minutes. March 24, 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 April 22, 2014

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

Agenda October 25, 2011

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

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

Agenda August 27, 2013

Minutes. September 25, 2012

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

Minutes. February 24, 2015

Minutes January 27, 2015

Agenda November 22, 2011

Agenda March 13, 2012

Minutes. October 22, 2013

Minutes. September 11, 2012

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

Minutes. October 8, 2013

Agenda March 12, 2013

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

Agenda November 4, 2014

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

Minutes. May 19, 2009

III. PREVIOUSLY APPROVED LAND USE ISSUE (No public testimony on this item)

SITES PROJECT JOINT POWERS AUTHORITY

Minutes. May 15, 2012

December 19, 2016 Sites Project Authority Minutes

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

RECLAMATION DISTRICT NO. 108 Minutes of the Regular Board Meeting

GLENN COUNTY BOARD OF SUPERVISORS

Interpretive Center report

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Board of Supervisors San Joaquin County AGENDA

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

County of Inyo Board of Supervisors

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

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, :00 A.M.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

Cassia County Board of Commissioners

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

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

Minutes. March 22, 2011

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

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

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

Minutes. February 21, 2012

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, December 11, 9:00 a.m.

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Board of Supervisors San Joaquin County AGENDA

Minutes September 8, 2009

EL PASO COUNTY COMMISSIONERS COURT

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

Butte County Board of Supervisors Agenda Transmittal

AGENDA June 17, A. PUBLIC EMPLOYMENT California Government Code Title: Interim County Administrative Officer.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

Action Summary July 18 & 19, 2016

SUMMARY OF PROCEEDINGS

SAFE Board of Directors

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

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

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

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

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

Board of Supervisors San Joaquin County. Agenda

Hamilton County Commissioner s Court

Minutes. January 26, 2010

AGENDA Tuesday, November 8, 2016

Hancock County Council

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

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m.

GUADALUPE-BLANCO RIVER AUTHORITY Minutes of the Board of Directors

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

Cassia County Board of Commissioners

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

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 9, 2013

1. Call to Order Ms. Exum called meeting to order.

Hancock County Council

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

MINUTES PIERCE COUNTY COUNCIL MEETING April 9, (Note: These minutes are not verbatim. Audio recordings are available upon request.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

A G E N D A. July 8, 2008

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

Transcription:

Board of Supervisors J. Merced Corona, District I John D. Loudon, District II, Vice-Chair Kent S. Boes, District III, Chair Gary J. Evans, District IV, 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 FAX (530) 458-0510 colusacountyca.iqm2.com www.countyofcolusa.org Board Chambers 546 Jay Street, Suite 108 Colusa, CA 95932 Minutes April 2, 2019 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 2 nd day of April 2019 at the hour of 9:02 a.m. Present: Denise J. Carter, Gary J. Evans, Jose Merced Corona, John D. Loudon, and Kent S. Boes. Present: Marcos Kropf, County Counsel. Wendy G. Tyler, CAO/Clerk of the Board/Risk Manager. Ann Nordyke, Melissa Kitts, Board Clerks. Peggy Scroggins, Robert Zunino, Auditor-Controller s Office. Patricia Leland, Human Resources Department. Greg Plucker, Mary Fahey, Community Development Department. Elizabeth Kelly, Health and Human Services Department. Mike Azevedo, Public Works Department. Greg Hinton, Maisha Bullock, Ag Commissioner's Office. Rose Gallo-Vasquez, Clerk-Recorder's Office. Terence Rooney, Behavioral Health Department. Gerry Munoz, Probation Office. Kaline Moore, Angela Gross, CAO's Office. Devin Kelley, District Attorney s Office. Lewis Bair, Reclamation District 108. Sajit Singh, Williams City Councilman. Richard Selover, Colusa City Planning Commissioner. Mary Winters, Colusa citizen. Susan Meeker, Pioneer Review. 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 2019 Page 47

1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), Cox v. Padilla, et al., Colusa County Superior Court case No. 34-2019-80003090. 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), PG&E Corporations, United Stated Bankruptcy Court for the Northern District of California, case No. 19-30088. 3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), Eden Environmental Citizen's Group, LLC v. County of Colusa, et al., United States District Court for the Eastern District of California case No. 2:19-cv-00529-WBS-DB. 4. CONFERENCE WITH LABOR NEGOTIATOR California Government Code 54957.6 Agency Negotiator: Patricia Leland Employee Organizations: CCEA and DSA I. STAFF REPORTS Ms. Leland announces the following individuals received Kudos cards for the month of March 2019 as follows: EMPLOYEE Holly Gallagher Robert Zunino Carmen Llamas Santana Chris Fusaro Don Parsons Doris Gomez Rose Tanner Sandra Morgan Stacy Woods Ted Mamoulelis Andrew Patterson Julia Lewis Mary Beth Massa Chad Elliott Kolby Leber Cindy Dillard Shawnte Bice DEPARTMENT Auditor-Controller Auditor-Controller IT Library Library Sheriff Sheriff Treasurer Treasurer She states the card selected for a $25.00 gift certificate to a Colusa County vendor was Rose Tanner. CONSENT AGENDA Chair Boes makes time for the approval of Consent Agenda Item No. s 1 through 10. Board of Supervisors Minutes Book 2019 Page 48

1. BOARD OF SUPERVISORS Approve the March 19, 2019 Board of Supervisors meeting Minutes. 2. CLERK-RECORDER/ELECTIONS Adopt Resolution No. 19-009 authorizing the implementation of requests from the Cortina Community Services District and the Maxwell Recreation and Park District, to move board elections from odd, to even numbered years. 3. PURCHASING AND PROCUREMENT/CLERK-RECORDER Approve Contract No. C19-046, the First Modification of Contract C18-023 with Granicus, LLC for software licensing and maintenance. 4. PURCHASING AND PROCUREMENT/BUILDING & GROUNDS - MAINTENANCE Approve Contract No. C19-047, the First Modification of Contract PC17-022 with Almas and Wells dba Sutter Buttes Fire Extinguisher Co., effective March 9, 2019 for fire extinguisher maintenance services. 5. PURCHASING AND PROCUREMENT/HEALTH DEPARTMENT Approve the purchase of a replacement refrigerator for the Senior Nutrition Program and authorize the Purchasing Agent to issue a purchase order. 6. PURCHASING AND PROCUREMENT/MHSA HOUSING Approve Contract No. C19-048, a First Modification to Lease C18-065 with the Regional Housing Authority. 7. PURCHASING AND PROCUREMENT/MENTAL HEALTH Approve Contract No. C19-049, a Sixth Modification to contract C13-232 with Willow Glen Care Center. 8. PURCHASING AND PROCUREMENT/AG COMMISSIONER Approve Contract No. C19-050, the Financial Plan for Wildlife Services (trapper) with the United States Department of Agriculture-Animal and Plant Health Inspection Service. 9. COUNTY COUNSEL Approve Contract No. C19-051, the First Modification to PC18-096 with Downey Brand for legal services. 10. COUNTY COUNSEL Appoint Human Resources Director Patricia Leland labor negotiator in connection with potential position re-classifications and Y-rating of one position. Gary J. Evans, Supervisor III. HUMAN RESOURCES/DISTRICT ATTORNEY VICTIM WITNESS Board of Supervisors Minutes Book 2019 Page 49

1. a) Add one limited term position of Victim Witness Advocate I/II (with benefits), LT-FT, MSC Range 14/18, $2,581-$3,311/$2,851-$3,656 per month, effective April 2, 2019-September 30, 2021. b.) Amend the position allocation schedule for the District Attorney's Office, Victim Witness unit (budget unit 2036) with the above change. Comments received by Ms. Leland, Ms. Tyler, and Ms. Kelley. Jose Merced Corona, Supervisor IV. BEHAVIORAL HEALTH 1. Approve Contract No. C19-052 with the California Institute for Behavioral Health Solutions with changes to scope of work. Comments received by Mr. Rooney and Ms. Tyler. V. COMMUNITY DEVELOPMENT DEPARTMENT/WATER MANAGEMENT 1. Presentation on the use of Voluntary Agreements to implement the water quality objectives of the State Water Resources Control Board s (SWRCB) Water Quality Control Plan for the Bay-Delta. Comments received by Mr. Plucker and Mr. Bair. COMMUNITY DEVELOPMENT/COMMUNITY & ECONOMIC DEVELOPMENT 2. a) Approve Resolution No. 19-010 reforming the Community Development Block Grant (CDBG) Committee into the Community and Economic Development Committee; and b) Reappoint Supervisors Evans and Loudon as the Board of Supervisor representatives to the Committee until the 2020 annual appointments are made; and confirm the appointment of Peggy Scroggins (Auditor-Controller), Margaret Van Warmerdam (Accountant Auditor II) and Michael Azevedo (Assistant Public Works Director) as the non-board of Supervisor members. Comments received by Mr. Plucker. ADOPTED [UNANIMOUS] Board of Supervisors Minutes Book 2019 Page 50

COMMUNITY DEVELOPMENT/PLANNING & BUILDING 3. Discussion and possible direction regarding the City of Colusa's proposed Sphere of Influence Amendment included with the Colusa Industrial Park Annexation Application. Chair Boes appoints Supervisors Carter and Loudon as the Ad Hoc Committee for the Sphere of Influence Amendment. Comments received by Mr. Plucker, Ms. Tyler, and Mr. Selover. VI. COUNTY ADMINISTRATIVE OFFICE/JUVENILE FACILITIES 1. Approve Certificate of the County of Colusa Regarding Their Cash (Hard) Match and Other Funds for the Tri-County Juvenile Rehabilitation Facility Project (Exhibit E-1 to the Project Delivery and Construction Agreement between the State of California and the County of Yuba). Comments received by Ms. Tyler. Gary J. Evans, Supervisor COUNTY ADMINISTRATIVE OFFICE 2. Approve Contract No. C19-053, the second amendment to reservation of rights agreement with Colusa-Glenn Farm Credit. Comments received by Ms. Tyler. VII. BOARD OF SUPERVISORS 1. Approve letter in support of a proposed North State Regional Training and Emergency Operations Center in Yuba City. Comments received by Ms. Tyler. VIII. SUPERVISORS' REPORTS OR COMMENTS Supervisor Carter Transportation Commission & Transit Agency meeting Central Valley Flood Control - Assoc. Flood Forum Colusa Groundwater Authority Public meeting Sacramento Valley Landowners Dinner Board of Supervisors Minutes Book 2019 Page 51

Colusa Groundwater Authority Board meeting Colusa County Fair Foundation Board meeting Courthouse grounds work with Probation Supervisor Loudon Resource Conservation District meeting Colusa City Council meeting Regional Housing Authority Board meeting Sac River Fire Comedy Night RD 108 Board meeting Budget Review Training with CAO Budget Analyst Supervisor Corona College City meetings Arbuckle Commission meetings Fair Board meeting Road Issue discussions Supervisor Evans Sites meetings and phone calls Forest Service meetings Sheriff's Department meeting Supervisor Boes Meetings/function attended: Tax Share Ad-hoc meeting Transportation Commission & Transit Agency meeting Regional Housing Authority meeting Williams City Council meeting Meeting with Williams City Administrator Garamendi Transportation Forum IX. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS Supervisor Carter states that National Association of Counties (NACo) has sent a PILT and SRS survey to complete, which she has given to Ms. Tyler. She further states that the California Public Utility Commission (CPUC) has opened for comment regarding utility wildfire deenergization. Ms. Carter states she will work with Ms. Tyler to provide comments. Chair Boes declares a recess at 10:12 a.m. to convene in Closed Session and reconvenes at 12:21 p.m. in Regular Session with all Supervisors present. Present: Marcos Kropf, County Counsel. Wendy G. Tyler, CAO/Clerk of the Board/Risk Manager. Melissa Kitts, Board Clerk. Board of Supervisors Minutes Book 2019 Page 52

X. CLOSED SESSION 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), Cox v. Padilla, et al., Colusa County Superior Court case No. 34-2019-80003090. He states there is no reportable action. 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), PG&E Corporations, United Stated Bankruptcy Court for the Northern District of California, case No. 19-30088. He states there is no reportable action. 3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), Eden Environmental Citizen's Group, LLC v. County of Colusa, et al., United States District Court for the Eastern District of California case No. 2:19-cv-00529-WBS-DB. He states there is no reportable action. 4. CONFERENCE WITH LABOR NEGOTIATOR California Government Code 54957.6 Agency Negotiator: Patricia Leland Employee Organizations: CCEA and DSA. He states there is no reportable action. Chair Boes adjourned the meeting at 12:22 p.m. to reconvene in Regular Session on April 16, 2019 at the hour of 9:00 a.m. Kent S. Boes, Chair Attest: Wendy G. Tyler, Clerk to the Board of Supervisors BY Melissa Kitts, Deputy Clerk Board of Supervisors Minutes Book 2019 Page 53