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

Similar documents
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 February 19, 2019

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

Minutes April 2, 2019

Minutes September 4, 2018

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

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. September 18, 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 February 5, 2019

Minutes. March 24, 2015

Minutes January 8, 2019

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

Agenda April 22, 2014

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

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

Agenda August 27, 2013

Agenda October 25, 2011

Agenda November 22, 2011

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

Agenda March 13, 2012

Minutes. February 24, 2015

Agenda March 12, 2013

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

Minutes. September 11, 2012

Minutes January 27, 2015

Minutes. October 8, 2013

Agenda November 4, 2014

Minutes. May 15, 2012

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.

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

Agenda December 20, 2011

Minutes. May 19, 2009

Minutes September 8, 2009

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

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

MINUTES OF PROCEEDINGS

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator

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

CALL TO ORDER ROLL CALL

December 19, 2016 Sites Project Authority Minutes

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

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

Minutes. October 22, 2013

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

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

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

TOWN COUNCIL MEETING Kiawah Island Municipal Center Council Chambers

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).

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

SUMMARY ACTION MINUTES

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

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

MINUTES OF PROCEEDINGS

Butte County Board of Supervisors Agenda Transmittal

MINUTES OF PROCEEDINGS

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

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

Plainfield Township Board of Trustees Minutes from November 11, 2009

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

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

TRINITY COUNTY. Board Item Request Form Phone

SUMMARY ACTION MINUTES

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

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

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

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

Agenda July 31, 2012

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

MINUTES SUMMARY OF THE REGULAR BOARD OF EDUCATION MEETING

Texas Facilities Commission

COMMISSIONERS PROCEEDINGS. Adams County Courthouse Ritzville, Washington Regular Meeting. May 8, 2017 (Monday)

The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library.

SUMMARY OF PROCEEDINGS

REGULAR MEETING OF THE BOARD OF DIRECTORS October 3, 2013

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SITES PROJECT JOINT POWERS AUTHORITY

Charles J. McKee County Counsel

SAN FRANCISCO AIRPORT COMMISSION MINUTES

Columbia County Board of County Commissioners. Minutes of June 1, 2017

MINUTES OF PROCEEDINGS

REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, July 7, :30 p.m.

BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY Hagerstown, Maryland. September 27, 2011

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

SUMMARY OF PROCEEDINGS

March 24, The Pipestone County Commissioners met with Chairman Bruce Kooiman,

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

Visalia City Council Action Agenda

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

County of Inyo Board of Supervisors

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

WORK SESSION. Wednesday, April 3, 2013

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

MINUTES Finance and Administration Committee Meeting

Transcription:

Board of Supervisors Kim Dolbow Vann, 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 April 17, 2018 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 17 th day of April 2018 at the hour of 9:00 a.m. Present: Supervisors Denise J. Carter, John D. Loudon, Kent S. Boes, Kim Dolbow Vann, and Gary J. Evans. Present: Marcos Kropf, County Counsel. Wendy G. Tyler, CAO/Clerk of the Board/Risk Manager. Robert Zunino, Auditor-Controller s Office. Patricia Leland, Director, Human Resources. Greg Plucker, Mary Fahey, Community Development Department. Elizabeth Kelly, Director, Health and Human Services. Scott Lanphier, Mike Azevedo, Public Works Department. Greg Hinton, Ag Commissioner. Terry Rooney, Director, Behavioral Health. Kaline Moore, CAO Budget Analyst. Debbie Hickel, Purchasing Coordinator. Stacey Costello, Colusa County Librarian. Diana Roach, Chris Stillwell, Michael Claeys, Princeton citizens. Ron Azevedo, Stan Roper, Maxwell American Legion. Susan Meeker, Williams Pioneer Review. Ann Nordyke, Melissa Kitts, Patricia Rodriguez, Board Clerks. Opening Prayer - Pledge of Allegiance MINUTES APPROVAL 1. Minutes Approval Board of Supervisors Regular Meeting April 3, 2018. APPROVED [4 TO 0] Kent S. Boes, Vice-Chair Denise J. Carter, John D. Loudon, Kent S. Boes, Gary J. Evans ABSTAIN: Kim Dolbow Vann

PERIOD OF PUBLIC COMMENT Ms. Roach states she attended her first Board meeting for the Princeton Water Works District and she was tasked with developing a Conflict of Interest Code, updating the bylaws, and looking into available grant funding. She further states that the original water system was installed in the 1960's and desperately needs an upgrade. She states she looks forward to getting some guidance from the County. Chairman Evans makes time for announcement of Closed Session items to be considered. ANNOUNCEMENT OF CLOSED SESSION Mr. Kropf announces Closed Session Matters as follows: 1. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION Government Code Section 54956.9(a), In Re. Edward Lazarus, Workers' Compensation Appeals Board, Claim No's. CTIF-237030 and CTIF-236428. 2. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION California Government Code Section 54956.9(d)(4). Potential initiation of litigation: two matters. 3. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION Government Code Section 54956.9(a), Lewis v. County of Colusa, et al., United States District Court for the Eastern District of California case No. 2:16-cv-01745-VGC. I. STAFF REPORTS Mr. Plucker updates the Board members on the CAL-EPA audit for Colusa County. He states the guidelines and procedures were all rewritten and all deficiencies have been resolved. Mr. Hinton states he gave a presentation to the California Aerial Applicators Association with updated pesticides conditions for aerial applications and he will be bringing an agreement before the Board of Supervisors regarding this subject soon. Mr. Azevedo states that East Park Reservoir has opened successfully. He further states that flash boards were installed in the spillway and there should be water all summer. Chairman Evans makes time for approval of Consent Agenda Items 1 through 8. Supervisor Loudon requests Consent Item No. 7 be pulled from the Consent Agenda and considered separately. Chairman Evans so directs. CONSENT AGENDA Approve Consent Agenda Item No. s 1 through 6, and 8. 2 P age

1. BOARD OF SUPERVISORS Approve out of state travel for Supervisor Denise J. Carter to attend National Association of Counties (NACo) Western Interstate Region (WIR) Conference in Sun Valley, ID, May 22, 2018 through May 26, 2018. 2. PURCHASING AND PROCUREMENT/COMMUNITY DEVELOPMENT Approve Contract No. C18-043 with Wells Fargo, a 60 month lease agreement and Contract No. C18-044, with Advanced Documents a yearly maintenance agreement for one Kyocera TASKalfa 3552ci copy machine assigned to Community Development in an amount not to exceed $14,442.60, effective June 11, 2018, and authorize the Chair to sign. 3. PURCHASING AND PROCUREMENT/AIRPORT SPECIAL Approve Change Order #3 Contract No. C18-045, with Martin Brothers, increasing compensation to Contractor by $9,664 under the Taxiway and Apron Pavement Preservation Reconstruct Box Hangar Taxi-lane construction project and authorize the Chair to sign. 4. PURCHASING AND PROCUREMENT/AG/TRAPPER Approve Contract No. C18-046, with the United States Department of Agriculture, Animal and Plant Health Inspection Service-Wildlife Services (APHIS-WS), a Cooperative Service Agreement and Contract No. C18-047, with the United States Department of Agriculture, Animal and Plant Health Inspection Service-Wildlife Services (APHIS-WS), associated Annual Financial Plan in the amount of $69,889 for the Integrated Wildlife Damage Management Program, effective July 1, 2018 and authorize the Chair to sign. 5. PURCHASING AND PROCUREMENT/BEHAVIORAL HEALTH Retroactively approve Contract No. C18-048, with the California Department of Health Care Services (#17-94517) a health service performance standards contract, effective July 1, 2017 and authorize the Director of Behavioral Health to sign. 6. PUBLIC WORKS/ROAD DEPARTMENT/SOLID WASTE Adopt Resolution No. 18-012, a Resolution authorizing the submittal of application(s) for CalRecycle grants for which the Colusa County Regional Solid Waste Agency is eligible for and authorize the Chair to sign. 8. PURCHASING AND PROCUREMENT/WATER RESOURCES Approve Contract No. C18-049, second modification to contract number C16-123 with David's Engineering, extending the termination date to May 31, 2018 and authorize the Chair to sign. ADOPTED [4 TO 0] Kent S. Boes, Vice-Chair Denise J. Carter, John D. Loudon, Kent S. Boes, Gary J. Evans ABSTAIN: Kim Dolbow Vann Chairman Evans makes time to consider Consent Agenda Item No. 7. Supervisor Loudon inquires as to how much the tower will cost. 3 P age

Mr. Jones states the engineering must be done before the cost is known. Ms. Tyler states the firm will act as the construction manager; they will assist with the development of the RFP, the selection of a contractor, and manage the project. PURCHASING AND PROCUREMENT/HOMELAND SECURITY 7. Approve Contract No. C18-050, with Mission Critical Partners, LLC for radio tower construction project consulting services, in the amount of $107,496, effective April 17, 2018 and authorize the Chair to sign. Kent S. Boes, Vice-Chair III. HUMAN RESOURCES/BEHAVIORAL HEALTH SERVICES 1. Approve a Step 4 appointment for Lisa Pallow, Therapist III, PFT, PF Range 36, Step 4, $5,120.00 per month, effective April 18, 2018. Chairman Evans makes time for the appointment of a member to the Princeton Water Works District. (Applications received: Sharon Lopez, Michael Claeys, and Chris Stillwell) Supervisor Carter states she has reviewed all the applications and recommends Mr. Michael Claeys for the appointment. Ms. Stillwell states she has been a teacher for 32 years and has lived in the community for 25 years. She further states she would like to help get the District back on track. Mr. Claeys states he has lived in the area for 25 years and has a background in civil engineering and farming. He further states that he wants to get involved and help find grants for the District. IV. APPOINTMENT/PRINCETON WATER WORKS DISTRICT 1. Appoint Michael Claeys to the Princeton Water Works District, effective April 30, 2018 through April 29, 2022. Kim Dolbow Vann, Supervisor 4 P age

Chairman Evans makes time for a presentation regarding the Mental Health Services Act (MHSA) Three Year Plan (FY2017 through FY2020). Mr. Rooney updates the Board members on the MHSA program and speaks to the following: What is MHSA? MHSA 3 Year Expenditure Plan MHSA Proposed Programs MHSA Plan Review 30 Day Comment Period V. BEHAVIORAL HEALTH 1. Approve Mental Health Services Act (MHSA) Three Year Plan (FY 2017 through FY 2020) and authorize Dr. Rooney, Director, Behavioral Health Services to submit plan to the State for approval. VI. AUDITOR 1. Consider approving 2017-18 Revenue and Appropriations Inter-Budget Adjustment No.'s 047-061. (4/5 th vote required) 2. Approve FY 17/18 Intra Budget Adjustment No.'s: 18013 through 18017. Kent S. Boes, Vice-Chair VII. PURCHASING AND PROCUREMENT/LIBRARY 1. Find that competitive bidding is not in the best interest of the public and approve the purchase of two "Early Literacy Stations" and one "After School Edge" from AWE Learning for the Colusa County Library in an amount not to exceed $10,486.21 and authorize the Purchasing Coordinator to issue a purchase order. 5 P age

VIII. COUNTY ADMINISTRATIVE OFFICE 1. Approve Contract No. C18-051, a 10-year agreement with Vernon Jewel Danley American Legion Post #218 for use and management of the Hall located at 250 Oak Street, Maxwell, California, effective March 1, 2018 and authorize the Chair to sign. Gary J. Evans, Chair IX. SUPERVISORS' REPORTS OR COMMENTS Supervisor Carter Sheriff s Community meeting (Princeton) Colusa Groundwater Authority Ad Hoc Supervisor Loudon Grimes Fire Dinner Chamber of Commerce Board meeting Colusa Rural Fire Dinner Griff s Feed & Seed Ribbon Cutting Judge for Dutch Oven Cook-off Behavioral Health Board meeting Rural Caucus Conference Call VFW Hall Project Work Supervisor Boes Recology meetings Supervisor Evans Sites Landowner meetings Colusa Basin Drain meeting Sheriff s Community meeting Forestry Service meeting X. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS None. Chairman Evans declares a recess at 9:50 a.m. to convene in Closed Session and reconvenes at 10:30 a.m. in Regular Session with all Supervisors present. Present: Marcos Kropf, County Counsel. Wendy Tyler, CAO/Clerk of the Board/Risk Manager. Ann Nordyke, Patricia Rodriguez, Board Clerks. Chairman Evans makes time for announcement of Closed Session. 6 P age

XI. CLOSED SESSION/COUNTY COUNSEL 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), In Re. Edward Lazarus, Workers' Compensation Appeals Board, Claim No's. CTIF-237030 and CTIF-236428. He states there is no reportable action. 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION California Government Code Section 54956.9(d)(4). Potential initiation of litigation: two matters. He states there is no reportable action. 3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), Lewis v. County of Colusa, et al., United States District Court for the Eastern District of California case No. 2:16-cv-01745-VGC. He states there is no reportable action. Chairman Evans adjourned the meeting at 10:31 a.m. to reconvene in Regular Session on May 1, 2018 at the hour of 9:00 a.m. Gary J. Evans, Chairman Attest: Wendy G. Tyler, Clerk to the Board of Supervisors BY Patricia Rodriguez, Deputy Clerk 7 P age