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

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

TRINITY COUNTY. Board Item Request Form Phone

Vice Chairman Supervisor Karl Fisher - District 3

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

TRINITY COUNTY. Board Item Request Form Phone

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

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

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

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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

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

SUMMARY ACTION MINUTES

Lassen County. Meeting Agenda Board of Supervisors

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

SUMMARY OF PROCEEDINGS

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

ADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners. February 22, 2011

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

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

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

SUMMARY OF PROCEEDINGS

STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, AUGUST 9, 2016

Agenda March 13, 2012

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

JEROME COUNTY COMMISSIONERS. Monday, October 15, 2018

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

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014

COMMISSIONER MINUTES #582 February 9, 2009

TRINITY COUNTY. Board Item Request Form Phone

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

SUMMARY OF PROCEEDINGS

Agenda April 22, 2014

RECORD OF MOTIONS AND VOTES PUBLISHED BY THE AUTHORITY OF THE CITY COUNCIL OF BLOOMINGTON, ILLINOIS MONDAY, SEPTEMBER 14, 2015; 7:00 P.M.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

Hancock County Council

County of Inyo Board of Supervisors

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Pursuant to County Code Section OCTOBER 25, 2011

SUMMARY OF PROCEEDINGS

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

SUMMARY OF PROCEEDINGS

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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 PROCEEDINGS

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

216 CITY OF HENDERSON RECORD BOOK

Jackson County Board of Commissioners Meeting Minutes

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

PUBLIC NOTICE STATE BEGINNING AND ENDING TIME OF REGULAR COURT SESSION P.M. P.M. INVOCATION:

City of Edgerton, Kansas Minutes of City Council Regular Session May 10, 2018

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

February 2, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

Agenda October 25, 2011

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

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

JEROME COUNTY COMMISSIONERS. Tuesday, May 29, 2018

SUMMARY OF PROCEEDINGS

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO August 13, 2012

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

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

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

April 25 & 26, 2011, Emmett, Idaho

SUMMARY OF PROCEEDINGS

Hancock County Council

SUMMARY OF PROCEEDINGS

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

Butte County Board of Supervisors Agenda Transmittal

Transcription:

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2016-06-07 Chairman Supervisor Karl Fisher - District 3 Vice Chairman Supervisor John Fenley - District 5 Supervisor Keith Groves - District 1 Supervisor Judy Morris - District 2 Supervisor Bill Burton - District 4 VACANT - County Administrative Officer Margaret Long - County Counsel/Clerk of the Board Naomi Merwin - Deputy Clerk of the Board Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Burton Public Comment - Josh Bowes, Liz McIntosh, Chris Schaefer, Duncan McIntosh. Presentations Board of Supervisors 1.01 Adopted a proclamation recognizing Becky Helsley for 25 years of service in providing early education to the children in Trinity County. Received comments from Becky Helsley. Motion: Morris Second: Groves Carried Vote: 5-0 Transportation 1.02 Adopted a proclamation of appreciation recognizing Orrin Lee, Regional Engineer for the Federal Highway Administration - Central Federal Lands Highway Division, upon his retirement. Received Comments from Director of Transportation Rick Tippett and Orrin Lee. Motion: Fenley Second: Groves Carried Vote: 5-0 Consent Auditor/Controller 2016-06-07 Page 1 of 10

Auditor/Controller 2.01 Adopted Resolution No. 2016-044 which removes from the Working Capital Copier Department's Capital Asset Inventory listing: Asset ID 13104, a Canon IR 600 copier; Asset ID 13247, a Canon IR 7095 copier; and Asset ID 13240, a Canon IR 5020 copier. 2.02 Approved a budget adjustment in the General Fund Department (Dept. 1000) increasing revenues by $472; approved a budget adjustment in the Contributions to Other Funds Department (Dept. 1990) increasing Transfers Out by $472; and approved a budget adjustment in the Hospital (Dept. 9100) increasing Transfers In by $472 and decreasing revenues by $472. 2.03 Approved a budget adjustment in the Public Defender Department (Dept. 2170) transferring $3,649 of appropriations within Services & Supplies. 2.04 Approved a budget adjustment in the Public Defender Department (Dept. 2170) transferring $3,649 of appropriations within Services & Supplies. 2.05 Approved a revised agreement with Rodney Craig Goodman, Jr., CPA updating insurance requirements to perform budget development services for the 2016-17 annual County budget. 2.06 Approved amendment number 1 to the agreement with Ray Morgan Company to add four copiers to the maintenance contract and remove and recycle four copiers no longer under maintenance. 2.07 Approved amendment number 4 to the agreement with Rodney Craig Goodman, Jr., CPA increasing the maximum cost by $80,000 and extending the term to June 30, 2017 to assist the Auditor's office with the annual financial audit. 2.08 Approved the purchase of four copiers for Copier Trust to be assigned to the Sheriff's, General Services, and Health & Human Services Departments and approved a budget adjustment in the Working Capital Copier Trust Department (Dept. 8802) increasing Fixed Assets by $20,748 and decreasing Services & Supplies by $11,000. Behavioral Health Services 2.09 Approved amendment number 1 to the Memorandum of Understanding with Trinity County Probation Department increasing the transfer to Probation by $3,326. 2.10 Approved an agreement with Cascade Circle, Inc., to provide a post-conviction DUI program and provide rental space for the program at 1450 Main Street, Weaverville, CA. 2.11 Approved an agreement with Gary Ernst to provide fiscal training and consultation. 2016-06-07 Page 2 of 10

Behavioral Health Services 2.12 Approved an agreement with Outlook Associates, LLC., to provide project coordination and support. Board of Supervisors 2.13 Adopted a proclamation recognizing May 2016 as Older Americans Month. 2.14 Authorized the Chairman to sign a letter to Assembly Member Evan Low in opposition of AB2395 - An act to add Section 711 to the Public Utilities Code, relating to telecommunications. Received comments from Debbie Lono. Motion: Morris Second: Fenley Carried Vote: 5-0 2.15 Authorized the chairman to sign a letter to Maria Cantwell, Ranking Member of the Committee on Energy and Natural Resources, in support of H.R. 167 the Wildfire Disaster Funding Act regarding fire transfers. Building & Development Services 2.16 Adopted Resolution No. 2016-045 authorizing the Local Enforcement Agency to Submit applications for CalRecycle grants. 2.17 Reappointed Jero Salva as the Solid Waste Expert and appointed Samuel Frink as the member-at-large to the Solid Waste Hearing Panel to serve four-year terms, effective June 19, 2016. Clerk of the Board 2.18 Adopted Resolution No. 2016-046 confirming the continuance of a Local Emergency due to drought Motion: conditions. Morris Second: Fenley Vote: Fenley, Morris, Groves, Burton and Fisher - AYE 2.19 Approved special meeting minutes of May 13, 2016 and regular meeting minutes of May 17, 2016 as submitted by the Clerk. 2.20 Authorized the Chairman to sign a letter to the California Department of Transportation in support of the Trinity County Fair's application for an encroachment permit for the Annual Trinity County Fair Parade on August 14, 2016 in Hayfork, CA. 2.21 Found no objection to the issuance of a daily alcoholic beverage license to the Weaverville Lions Club to serve alcohol during the annual Fourth of July activities in the softball field area of Lowden Park, Weaverville, CA on June 30-July 4, 2016, and the arena area of Lowden Park on July 4, 2016. Received comments from Patty Hymas and Diana Sheen. Motion: Morris Second: Burton Carried Vote: 4-0 Groves - RECUSED 2016-06-07 Page 3 of 10

Clerk of the Board 2.22 Pursuant to County Policy number 3-93 found no objection to the issuance of a Catering Authorization to CG Foods for Diamond W Productions to serve alcohol during the annual Fourth of July activities in the arena area of Lowden Park in Weaverville, CA on July 1-3, 2016. Received comments from Diana Sheen. Motion: Burton Second: Fenley Carried Vote: 4-0 Groves - RECUSED 2.23 Ratified the Chairman's signature on a proclamation recognizing Scott Alvord for his service as Weaverville Motion: Fire Chief. Morris Second: Fenley Vote: Fenley, Morris, Groves, Burton and Fisher - AYE County Administrative Officer 2.24 Modified the action taken by the Board on April 19, 2016 and change the Step of the Accounting Technician II in the County Administrative Office from step D to step E, effective May 1, 2016. Received comments from County Counsel Margaret Long. Motion: Burton Second: Fenley Carried Vote: 5-0 County Counsel 2.25 Approved an agreement with Humboldt County to provide Agricultural Commissioner/Sealer of Weights and Measures services. District Attorney 2.26 Adopted Resolution No. 2016-047 authorizing the District Attorney's Office Business Manager to submit an application to receive funding for the Trinity County Victim Witness Assistance Program to the California Office of Emergency Services and authorized the District Attorney's Office Business Manager to sign the Grant Award Agreement, including any extensions or amendments thereof. 2.27 Approved the purchase of one (1) new vehicle for the District Attorney's Office and approved a budget adjustment in the District Attorney's Asset Seizure Fund Department (Dept. 8588) increasing Revenue by $31,010, County Audit by $10 and Fixed Assets by $31,000. 2.28 Authorized the Chairman to sign the FY 16/17 Victim Witness Assistance Program Grant VOCA Certificate of Assurance of Compliance form. General Services 2.29 Approved an agreement with Jane Davidson for as needed Spanish interpreting and or translation services. 2.30 Approved an agreement with Mike's Heating and Air for as needed HVAC services in Trinity County. 2016-06-07 Page 4 of 10

General Services 2.31 Approved an agreement with Mike's Heating and Air for as needed low pressure steam boilers and condensing chillers services in Trinity County. 2.32 Approved an agreement with Oakley's Pest Control for as needed pest control services on Trinity County Motion: buildings. Morris Second: Fenley Vote: Fenley, Morris, Groves, Burton and Fisher - AYE 2.33 Approved an agreement with Roger Smith Plumbing for as needed plumbing services in Trinity County. 2.34 Approved an agreement with Shane Brookins Earthmoving to provide as needed heavy equipment services in Trinity County. 2.35 Approved an agreement with Tony's Refrigeration for as needed refrigeration services in Trinity County. 2.36 Approved an agreement with Trinity Heating and Air for as needed HVAC services in Trinity County. Grants 2.37 Approved an agreement with Community Development on Call to provide services in preparing 2016 Community Development Block Grants. Received comments from Grants Consultant Jim Cook. Motion: Morris Second: Fenley Carried Vote: 5-0 Health & Human Services 2.38 Appointed Letty Garza, Health and Human Services Director, to the Partnership HealthPlan of California (PHC) Commission to serve a 4-year term beginning June 1, 2016. 2.39 Approved a budget adjustment in the Public Guardian Department (Dept. 5100) transferring appropriations within Services & Supplies of $4,785. 2.40 Approved a Memorandum of Understanding between the Health & Human Services Department (HHS) and the Information Technology Department (IT) for HHS to fund one full-time Information Systems Specialist II to provide dedicated support to HHS with the addition of a five-year commitment. Received comments from Director of Health and Human Services Letty Garza and County Counsel Margaret Long. Motion: Burton Second: Morris Carried Vote: 5-0 2.41 Approved amendment number 1 to the agreement with Christina Tissot, MFT, increasing the maximum cost to $15,000 per year and extending the term to June 30, 2019 to provide mental health services. 2016-06-07 Page 5 of 10

Health & Human Services 2.42 Approved amendment number 1 to the agreement with SMART Business Resource Center increasing the maximum cost to $35,000 per year and extending the term to June 30, 2019 to provide job search and job readiness services. Received comments from Director of Health and Human Services(HHS) Letty Garza and Jennifer Addison HHS Eligibility and Employment Services Program Manager. Motion: Morris Second: Fenley Carried Vote: 5-0 2.43 Approved an agreement with the California Department of Health Care Services to ensure the privacy and security of Medi-Cal Personally Identifiable Information. 2.44 Awarded to RUSH Personnel Services Inc. the contract for Employer of Record services for the Trinity County Subsidized Employment and Temporary Employment Programs. Received comments from Director of Health and Human Services Letty Garza and County Counsel Margaret Long. Motion: Morris Second: Burton Carried Vote: 5-0 Personnel 2.45 Approved amendment number 2 to the agreement with Koff and Associates, Inc. extending the term to October 31, 2016 to conduct a classification and compensation survey. 2.46 Approved the allocation of positions listing effective June 1, 2016. Received comments from County Counsel Margaret Long and Personnel Analyst Monica Stygar. Motion: Morris Second: Fenley Carried Vote: 4-1 Burton - NO Probation/Collections 2.47 Approved an agreement with Corrections Software Solutions, L.P. for maintenance and support of Probation's case management system. Sheriff 2.48 Approved a budget adjustment in the Justice Asset Seizure Department (Dept. 8587) increasing Services & Supplies and decreasing Fixed Assets by $42,234. 2.49 Approved the 2016 Cooperative Law Enforcement Annual Operating Plan & Financial Plan (16-LE-11051360-029) with the USDA, Forest Service, Shasta-Trinity National Forest to receive funding to conduct operations to suppress manufacturing and trafficking of controlled substances on or affecting National Forest Systems Lands. 2.50 Approved the 2016 Cooperative Law Enforcement Annual Operating Plan & Financial Plan (16-LE-11051360-030) with the USDA, Forest Service, Six Rivers National Forest to receive funding to conduct operations to suppress manufacturing and trafficking of controlled substances on or affecting National Forest Systems Lands. 2016-06-07 Page 6 of 10

Sheriff 2.51 Approved the 2016 Cooperative Law Enforcement Annual Patrol Operations Plan & Financial Plan (16-LE-11051360-029) with the USDA, Forest Service, Shasta-Trinity National Forest to receive funding to conduct patrol activities in campgrounds within the Shasta-Trinity National Forest. 2.52 Approved the 2016 Cooperative Law Enforcement Annual Patrol Operations Plan & Financial Plan (16-LE-11051360-030) with the USDA, Forest Service, Six Rivers National Forest to receive funding to conduct patrol activities in campgrounds within the Six Rivers National Forest. Solid Waste 2.53 Approved amendment number 1 to the agreement with JKH Door Service Company increasing the maximum cost by $12,500 and changing the expiration terms to automatically renew annually for as needed labor, materials and preventative maintenance service on rolling steel doors. 2.54 Approved an agreement with Peterson Power Systems, Inc. to provide repair services for Solid Waste Motion: vehicle. Morris Second: Fenley Vote: Fenley, Morris, Groves, Burton and Fisher - AYE Transportation 2.55 Adopted Resolution No. 2016-048 approving the Master Agreement Administering Agency-State Agreement for Federal-Aid Projects (02-5905F15) and authorizing the Director of Transportation to execute all Project Specific Program Supplements. 2.56 Adopted Resolution No. 2016-049 certifying Trinity County's 2015 Maintained Road System Mileage. 2.57 Adopted Resolution No. 2016-050 which removes from the Department of Transportation's Capital Asset Inventory Departmental Listing: Asset ID 12564, a 1990 International 5 yard Dump Truck (VIN 1HTSDZ7R5LH235590); Asset ID 11014, a 1994 Diamond Master Tiltbed Trailer (VIN 1D9FB3438RC231070); Asset ID 12561, a 1985 International Flat Bed truck (VIN 1HTLAHEL3FHA44375); Asset ID 03205, a 1972 CAT D8 Tractor (Serial 46A27120); and Asset ID 13332, a VERUS Diagnostic Equipment (Serial EEMS323). 2.58 Adopted the Ruth Airport Runway Overlay and Re-stripe Pavement Project Construction Plans and Specifications, authorized the Director of Transportation to make revisions as necessary and authorized the solicitation of bids for construction. 2.59 Approved a Memorandum of Understanding to convey property currently held by Trinity County General Services (TCGS) to Trinity County Department of Transportation (DOT) Transit. 2.60 Authorized the Director of Transportation to purchase a diagnostic scanner and laptop for the mechanic Motion: shop. Morris Second: Fenley Vote: Fenley, Morris, Groves, Burton and Fisher - AYE 2016-06-07 Page 7 of 10

Transportation 2.61 Ratified the Chairman's signature on an agreement with the United States Forest Service (USFS) to make emergency repairs at the Minersville boat ramp. 10:00 AM Public Hearings Solid Waste 3.01 Conducted a public hearing to consider comments and take action regarding the number of units assessed to a given parcel for the annual Solid Waste Parcel Fee. Received comments from Deputy Director of Solid Waste Diane Rader. Motion: Fenley Second: Groves Carried Vote: 5-0 Reports/Announcements Reports/Announcements 4.01 I. Received reports from Director of Health and Human Services Letty Garza, Director of Transportation Rick Tippett and County Counsel Margaret Long. A. Received a Code Enforcement Update from Director of Transportation Rick Tippett and County Counsel Margaret Long. II. Received a report regarding the County Administrative Officer position from County Counsel Margaret Long. III. Received reports from Members of the Board of Supervisors. Transportation Commission RECESSED AS THE BOARD OF SUPERVISORS AND CONVENED AS THE TRANSPORTATION COMMISSION Transportation Commission 5.01 Approved the priorities established by the Trinity County Transportation Commission and authorized the Transportation Commission to submit the grant application to the Active Transportation Program. Received comments from Executive Secretary Rick Tippett Motion: Morris Second: Fenley Carried Vote: 5-0 ADJOURNED AS THE TRANSPORTATION COMMISSION AND RECONVENED AS THE BOARD OF SUPERVISORS County Matters Behavioral Health Services 6.01 Pursuant to Trinity County Code Section 2.60.410(2) authorize hiring an Administrative Services Officer at Range M193 Step E effective June 1, 2016. Received comments from Behavioral Health Services Director Noel O'Neill and County Counsel Margaret Long. Motion: Fenley Second: Morris Carried Vote: 5-0 2016-06-07 Page 8 of 10

County Counsel 6.02 Introduced and waived the reading of an ordinance to amend County Code Section 2.34.050 changing the composition of the First 5 Commission. Received comments from County Counsel Margaret Long and Behavioral Health Services Director Noel O'Neill. Motion: Morris Second: Groves Vote: Groves, Morris, Burton, Fenley and Fisher - AYE Personnel 6.03 Adopted Resolution No. 2016-051 amending the County's agreement with CalPERS to include Pre-Retirement Option 2W Death Benefits for the miscellaneous employees and authorized the Chairman to sign the Certificate of Compliance with Government Code Section 7507. Comments received from Personnel Analyst Monica Stygar, County Counsel Margaret Long and Donna Harrison. Closed Session 7.01 Government Code Section 54954.5(e) - Public Employee Evaluation: County Counsel Evaluation was held. 2016-06-07 Page 9 of 10

Addendum Clerk of the Board A Pursuant to County Policy number 3-93 found no objection to the issuance of a Catering Authorization to New York Saloon to serve alcohol during the destruction derby in the arena area of Lowden Park in Weaverville, CA on July 4, 2016. Motion: Morris Second: Fenley Carried Vote: 4-0 Groves - RECUSE General Services B Authorized the Chairman to sign a grant agreement with Shasta Regional Community Foundation for the purchase of playground equipment at Lowden Park. Received comments from Facilities Operations Superintendent Tony Miller. Motion: Morris Second: Burton Carried Vote: 5-0 Planning C Introduced, waived the reading of and enacted Urgency Ordinance No. 315-815 amending Zoning Ordinance No. 315 to establish an emergency moratorium prohibiting three-acre timberland conversion exemptions. Received comments from Director of Transportation Rick Tippett, Senior Planner Carson Anderson, CalFire representative John Ramaley, CalFire representative Ben Rowe, Debbie Lono, Diana Sheen, Josh Bowes, Duncan McIntosh, Tom Ballanco, Everett Harvey, Mark Lancaster, Liz McIntosh, Tom Walz, Mike McHugh, Clarence Rose and County Counsel Margaret Long. Motion: Fenley Second: Groves Vote: Groves, Fenley, Morris, Burton and Fisher - AYE ADJOURN TRINITY COUNTY BOARD OF SUPERVISORS L. KARL FISHER, CHAIRMAN Board of Supervisors, County of Trinity, State of California Attest: MARGARET E. LONG Clerk of the Board of Supervisors By: Deputy 2016-06-07 Page 10 of 10