Pursuant to County Code Section OCTOBER 25, 2011

Similar documents
Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JULY 15, 2014

Pursuant to County Code Section OCTOBER 7, 2014

BOARD OF SUPERVISORS Yolo County, California

YOLO COUNTY BOARD OF SUPERVISORS

SPECIAL MEETING AGENDA

Pursuant to County Code Section SEPTEMBER 9, 2014

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

Lassen County. Meeting Agenda Board of Supervisors

SAFE Board of Directors

SUMMARY ACTION MINUTES

CITY OF HUNTINGTON PARK

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

CITY OF HUNTINGTON PARK

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

CITY OF HUNTINGTON PARK

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

A.M. TIME SET AGENDA (ITEM 4.01)

SUMMARY OF PROCEEDINGS

TULARE CITY SCHOOL DISTRICT

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

Health and Human Services Agency. Local Mental Health Board Bylaws. Every person deserves well-being and quality of life

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

CITY OF HUNTINGTON PARK

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

Lassen County. Meeting Agenda Board of Supervisors

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 17, 2007

LOCAL AGENCY FORMATION COMMISSION OF YOLO COUNTY. Regular Meeting AGENDA. February 28, :00 a.m.

CITY OF HUNTINGTON PARK

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

Staff Report. Recommendation Approve the resolution declaring the results of the November 7, 2006 election.

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

SUMMARY OF PROCEEDINGS

ORDINANCE NO. The Board of Supervisors of the County of Yolo hereby ordains as follows:

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

Action Summary August 21 & 22, 2017

Agenda August 27, 2013

CITY OF HUNTINGTON PARK

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

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

CITY OF HUNTINGTON PARK

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

CITY OF HUNTINGTON PARK

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

SUMMARY OF PROCEEDINGS

CITY OF HUNTINGTON PARK

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

LOS ANGELES COMMUNITY COLLEGE DISTRICT

CITY OF HUNTINGTON PARK

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, JANUARY 15, :30 P. M. AGENDA

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

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

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

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

Minutes Lakewood City Council Regular Meeting held July 13, 2004

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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 HUNTINGTON PARK

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am

Regular City Council Meeting Agenda July 10, :00 PM

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

SUMMARY OF PROCEEDINGS

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

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

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

CITY OF ATASCADERO CITY COUNCIL AGENDA

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

Agenda April 22, 2014

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

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

TOM WOODHOUSE 3rd District Supervisor

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

TEMPLE CITY COUNCIL AUGUST 1, 2013

SUMMARY OF PROCEEDINGS

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

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

3. Review and Discussion of a Proposed History and Arts Project Delivery Model

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

Transcription:

YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA, DISTRICT 4 DUANE CHAMBERLAIN, DISTRICT 5 MICHAEL H. MCGOWAN, DISTRICT 1 DON SAYLOR, DISTRICT 2 BOARD OF SUPERVISORS CHAMBERS 625 COURT STREET, ROOM 206 WOODLAND, CALIFORNIA 95695 PATRICK S. BLACKLOCK COUNTY ADMINISTRATOR ROBYN TRUITT DRIVON COUNTY COUNSEL

Roll Call: Provenza Chamberlain McGowan Saylor Rexroad Patrick S. Blacklock, County Administrator Robyn Truitt Drivon, County Counsel 9:00 A.M. CALL TO ORDER Pledge of Allegiance. Approval of Agenda 1. Consider approval of agenda. Minute Order No. 11-117: Approved agenda as submitted. MOVED BY: Chamberlain / SECONDED BY: McGowan AYES: Chamberlain, McGowan, Saylor, Rexroad NOES: None ABSTAIN: None ABSENT: Provenza Supervisor Provenza arrived at the dais at 9:01 A.M. 2. Public Comment: Opportunity for members of the public to address the Board of Supervisors on subjects relating to county business. The Board of Supervisors reserves the right to impose a reasonable limit on time afforded to any topic or to any individual speaker. The following individuals addressed the Board of Supervisors during public comment: Joe Aguiar, Cecilia Aguiar-Curry, Charles Hoes and Mary Jo Hoes. CONSENT AGENDA Minute Order No. 11-118: Approved Consent Agenda Item Nos. 3-18, except for Agenda Item No. 15, which was moved to Regular and then continued to the next regular hearing on November 8, 2011. MOVED BY: Saylor / SECONDED BY: Chamberlain AYES: Provenza, Chamberlain, McGowan, Saylor, Rexroad NOES: None

ABSTAIN: None ABSENT: None General Government Clerk of the Board 3. Approve the Board of Supervisors minutes of October 11, 2011. Att. A. Minutes Approved the minutes of October 11, 2011 on Consent. 4. Correspondence. Approved Correspondence on Consent. 5. Accept resignations, consider appointments and reappointments. Approved recommended action on Consent. 6. Conferences, meetings and events the Board of Supervisors attended. Approved recommended action on Consent. Also noted for the record that Supervisor Saylor attended the CFEE Conference in Los Angeles from October 9-11, 2011 and Supervisor Provenza attended the State Bar Environmental Conference in Yosemite on October 23, 2011. County Administrator 7. Approve revised calendars of meetings of the Board of Supervisors for 2011 and 2012. (No general fund impact) (Blacklock/Gabor) Att. A. 2011 Board Calendar Att. B. 2012 Board Calendar Approved recommended action on Consent. 8. Authorize unanticipated license expense for revamping Intranet utilizing IT innovation funds in the general fund contingency for technological innovation, and

adopt the resolution adjusting the Information Technology and Telecommunications Department s fiscal year 2011/12 budget (BU 156-1) to represent an increase of $5,500. (General fund impact of $5,500) (4/5 vote required) (Blacklock/Gabor) Att. A. Budget Resolution Approved Budget Resolution No. 11-79.3 on Consent. 9. Approve agreement to provide a $75,000 loan from the Community Development Block Grant (CDBG) Miscellaneous Revenue Account to the Madison Community Service District for sewage pump replacement. (No general fund impact) (Blacklock/Gray-Samuel) Att. A. MCSD Agreement Approved Agreement No. 11-155 on Consent. County Counsel 10. Approve third amendment to John Robert Spangler II s agreement. (No general fund impact) (Drivon/Welton) Att. A. 3rd Amendment Approved Agreement No. 11-156 on Consent. Health & Human Services Alcohol, Drug & Mental Health 11. Approve second amendment to agreement with North Valley Behavioral Health, LLC to increase maximum compensation for 2008/09 by $6,500 for a contract total of $1,737,450 for psychiatric health facility services for the period July 1, 2007 through June 30, 2009. (No general fund impact; realignment funds) (Suderman) Att. A. Contract Amendment Approved Agreement No. 11-157 on Consent. 12. Approve annual renewal agreement with Turning Point Community Programs in the amount of $630,834 to provide specialty mental health services and housing and related supportive services in the home, community and/or provider sites to eligible, county referred clients from July 1, 2011 through June 30, 2012. (No general fund impact; federal, state, realignment funds and private donation)

(Suderman) Att. A. Contract Approved Agreement No. 11-158 on Consent. 13. Approve annual renewal agreement with CommuniCare Health Centers, Inc. in the amount of $295,576 to provide substance abuse treatment services to youth through the age of eighteen, and alcohol and drug treatment services to pregnant and postpartum women eligible under the Perinatal Substance Abuse Prevention and Treatment program for the period July 1, 2011 through June 30, 2012. (General fund impact $20,600; state and federal funds) (Suderman) Att. A. Contract Approved Agreement No. 11-159 on Consent. 14. Approve annual renewal agreement with Telecare Corporation in the amount of $1,063,491 to provide Assertive Community Treatment services from July 1, 2011 through June 30, 2012. (No general fund impact; Medi-Cal and Mental Health Services Act (MHSA) funds) (Suderman) Att. A. Contract Approved Agreement No. 11-160 on Consent. 15. Approve request to delegate authority to the Director of Yolo County Alcohol, Drug and Mental Health to act as fiscal and programmatic administrative agent for the purpose of providing ongoing administration of the Mental Health Services Act until rescinded. (No general fund impact; Revenue agreement)(suderman) Continued until November 8, 2011. Employment & Social Services 16. Approve the In-Home Supportive Services Program Integrity and Fraud Detection and Prevention Plan for fiscal year 2011/12. (No general fund impact) (Miller) Att. A. County Response Cover Att. B. Plan Att. C. Data Att. D. Budget

Approved recommended action on Consent. Planning & Public Works Planning & Public Works 17. Approve revised spending plan for Proposition 1B Local Streets and Roads funds and authorize submittal of revised spending plan to the California Department of Finance. (No general fund impact) (Bencomo/Kokkas) Att. A. Proposed Spending Plan Approved recommended action on Consent. 18. Accept as complete the construction work on County Road 140 performed under Agreement 2011-236 by Tom Mayo Construction, Inc. (No general fund impact) (Bencomo/Christison) Att. A. Vicinity Map Att. B. Notice Completion Form Att. C. Photos Approved recommended action on Consent. TIME SET AGENDA Time Set 19. 9:00 a.m. - County Administrator Continue public hearing to consider amendments to the fiscal year 2011/12 Master Fee Resolution to November 8, 2011 at 9:00 a.m. Continued until November 8, 2011. REGULAR AGENDA General Government Board of Supervisors

County Administrator 20. Action items and reports from members of the Board of Supervisors, including announcements, questions to be referred to staff and reports on various 2x2s and meetings with other agencies. 21. Long Range Planning Calendar. (No general fund impact) (Gabor) Att. A. Long Range Planning Calendar 22. Action items and reports from the County Administrator. 23. Receive update on 2011 state legislative advocacy and priorities and approve framework for developing 2012 intergovernmental affairs platform. (No general fund impact) (Blacklock/Marchand) Att. A. Bill List Att. B. Framework Received update on 2011 state legislative advocacy and priorities and approved framework for developing 2012 intergovernmental affairs platform. Law & Justice Services 24. Delta advocacy update. Probation 25. Adopt recommended budget associated with the 2011 Public Safety Realignment Implementation Plan. (4/5 vote required) (No general fund impact) (Rist) Att. A. Budget Resolution Att. A. AB 109 Exhibit 1 Att. C. Authorized Position Resolution The following individuals addressed the Board of Supervisors on this item: West Sacramento Police Chief Dan Drummond, David Greenwald, Bob Schelen, Barry Melton, Mike Rogers, Debra Sheldon and June Forbes. 1) Motion by Supervisor McGowan and seconded by Supervisor Chamberlain to approve recommended action. 2) Before a vote was taken, substitute motion made by Supervisor Saylor and seconded by Supervisor Rexroad directing the County Administrator to work with the Community Corrections Partnership to identify the timelines for implementation and a reserve of up to $500,000 for mental health and substance abuse treatment and job training. 3) Before a vote was taken, a second substitute motion was made by Supervisor Provenza to approve the budget with a recommendation to the Community

Corrections Partnership that they strongly consider returning to the Board of Supervisors with a proposal for the use of surplus funds for mental health and substance abuse treatment, job training or other non-traditional approaches. Motion died for lack of a second. Minute Order No. 11-119: Returned to substitute motion 3) directing the County Administrator to work with the Community Corrections Partnership to identify the timelines for implementation and a reserve of up to $500,000 for mental health and substance abuse treatment and job training. Motion failed by a 1-4 vote. MOVED BY: Saylor / SECONDED BY: Rexroad AYES: Saylor NOES: Provenza, Chamberlain, McGowan, Rexroad ABSTAIN: None ABSENT: None Minute Order No. 11-120: Returned to initial motion 1). Approved recommended action by Budget Resolution No. 11-79.4 and Resolution No. 11-93. MOVED BY: McGowan / SECONDED BY: Chamberlain AYES: Provenza, Chamberlain, McGowan, Rexroad NOES: Saylor ABSTAIN: None ABSENT: None The Board recessed at 10:50 A.M. and reconvened at 11:02 A.M. All members were present. Chair Rexroad presided. Health & Human Services Alcohol, Drug & Mental Health 26. Report on crisis intervention services. (No general fund impact) (Suderman/Bryan) Received report on crisis intervention services. Planning & Public Works Planning & Public Works 27. Introduce by title only, waive first reading, and receive public comment regarding a proposed ordinance amending portions of Title 4, Chapter 3 of the Yolo County

Code, relating to speed zones in the unincorporated area. (No general fund impact) (Bencomo/Kokkas/Comingore) Att. A. Ordinance The following individuals addressed the Board of Supervisors on this item: Janis Holt, Bindhu Millar, Debra Sheldon, Joe Spector, Gerrit Buddingh, Eldridge Moores, John A. Beckel, David Burke and California Highway Patrol Captain Dale Cannon. Minute Order No. 11-121: Continued the adoption of the ordinance with changes as noted to the next regularly scheduled hearing on November 8, 2011 and left posted speed limits as they are on the following roads: 1) County Road 21A between State Highway 16 and one-half mile west of State Highway 16 in Esparto; 2) County Road 32 between State Highway 505 and a point six-tenths mile easterly thereof (Yolo County Housing in Winters); 3) Russell Boulevard between the Davis City Limits and County Road 98 and 4) County Road 98 between 300 feet south of Hutchison Drive and Russell Boulevard. MOVED BY: Saylor / SECONDED BY: Provenza AYES: Provenza, Chamberlain, McGowan, Saylor, Rexroad NOES: None ABSTAIN: None ABSENT: None Minute Order No. 11-122: For the four road segments listed in Minute Order No. 11-120, the Board directed staff to: 1) provide additional study over the next year to include traffic calming measures; 2) pursue state law change as part of the legislative platform; 3) examine the school zone question; 4) study issues of behaviors with speed limit changes; 5) return to the Board of Supervisors in less than a year with an update on safety and liability issues; 6) provide a strategy of necessary measures to reduce speed and 7) verify posted speed limit signs are visible on these roads. MOVED BY: Saylor / SECONDED BY: Provenza AYES: Provenza, Chamberlain, McGowan, Saylor, Rexroad NOES: None ABSTAIN: None ABSENT: None CLOSED SESSION Closed Session 28. Conference with Legal Counsel Anticipated Litigation Significant exposure to litigation pursuant to Government Code Section 54956.9(b) 2 case(s) 29. Conference with Labor Negotiator; Patrick Blacklock, CAO; Mindi Nunes, Director

of Human Resources Bargaining Units: All Bargaining Units E Elected H Department Heads H2 Department second in command M Management U Supervisors C Confidential X Miscellaneous P Sheriff Management S Deputy Sheriff/Safety O Correctional Officer/Animal Control Officer A Attorneys I Investigators G General 30. Public Report of action taken in Closed Session. ADJOURNMENT In memory of: James Cameron (Supervisor McGowan) 'Granny' Elizabeth Gray (Supervisor McGowan) Nancy Campbell Kays (Supervisor Saylor) Next meeting scheduled for: November 8, 2011 I declare under penalty of perjury that the foregoing agenda was posted October 21, 2011 by 5:00 p.m. at the following places: On the bulletin board at the east entrance of the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California; and On the bulletin board outside the Board of Supervisors Chambers, Room 206 in the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California. I declare under penalty of perjury that the foregoing agenda will be posted no later than October 21, 2011 by 5:00 p.m. as follows: On the Yolo County website: www.yolocounty.org. Julie Dachtler, Deputy Clerk of the Board NOTICE If requested, this agenda can be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 and the Federal Rules and Regulations adopted in implementation thereof. Persons seeking an alternative format should contact the Clerk of the Board for further information. In addition, a person with a disability

who requires a modification or accommodation, including auxiliary aids or services, in order to participate in a public meeting should telephone or otherwise contact the Clerk of the Board as soon as possible and at least 24 hours prior to the meeting. The Clerk of the Board may be reached at (530) 666-8195 or at the following address: Clerk of the Board of Supervisors County of Yolo 625 Court Street, Room 204 Woodland, CA 95695 Note: Board of Supervisors meetings are now streaming live at www.yolocounty.org, and also videotaped for later broadcast. Please check your local carrier for broadcast dates and times.