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

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

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

Minutes September 4, 2018

Minutes February 19, 2019

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

Minutes April 2, 2019

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

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

Minutes January 8, 2019

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 February 5, 2019

Agenda April 22, 2014

Minutes. March 24, 2015

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

Agenda November 22, 2011

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

Minutes. February 24, 2015

Agenda August 27, 2013

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

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

Agenda March 13, 2012

Minutes January 27, 2015

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

Minutes. September 25, 2012

Minutes. May 15, 2012

Minutes. September 11, 2012

Minutes September 8, 2009

Agenda November 4, 2014

Minutes. October 8, 2013

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

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

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.

Minutes. May 19, 2009

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Minutes. January 26, 2010

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Minutes. October 22, 2013

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

December 19, 2016 Sites Project Authority Minutes

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

Agenda December 20, 2011

County of Inyo Board of Supervisors

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

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

Minutes. March 22, 2011

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. June 22, 2009

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

Lassen County. Meeting Agenda Board of Supervisors

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

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

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

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

Plainfield Township Board of Trustees Minutes from November 11, 2009

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

Hamilton County Commissioner s Court

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Lassen County. Meeting Agenda Board of Supervisors

Cassia County Board of Commissioners

Agenda July 31, 2012

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

April 13 & 14, 2015, Emmett, Idaho

Lassen County. Meeting Agenda Board of Supervisors

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

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

Interpretive Center report

Board of Supervisors San Joaquin County AGENDA

Vancouver City Council Minutes August 25, 2014

Butte County Board of Supervisors Agenda Transmittal

Pursuant to County Code Section JUNE 10, 2014

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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

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

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

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

JEROME COUNTY COMMISSIONERS. Monday, October 15, 2018

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

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 27, 2017

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

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

CITY COUNCIL & REDEVELOPMENT AGENCY

REGULAR CITY COUNCIL MEETING DECEMBER 7, :00 PM

CALL TO ORDER ROLL CALL

The Washington County Board of County Commissioners met for a monthly board meeting at 9:00 a.m., on Thursday, February 22, 2018.

Marina Coast Water District. 211 Hillcrest Avenue March 7, Draft Minutes

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

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 March 6, 2018 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 6 th day of March 2018 at the hour of 9:01 a.m. Present: Supervisors Denise J. Carter, Kent S. Boes, and Gary J. Evans. Absent: Supervisors Kim Dolbow Vann and John D. Loudon. Present: Marcos Kropf, County Counsel. Wendy Tyler, CAO/Clerk of the Board/Risk Manager. Peggy Scroggins, Robert Zunino, Auditor's Office. Patricia Leland, Director, Human Resources. Greg Plucker, Director, Community Development Department. Mike Azevedo, Public Works. Jim Saso, Sheriff's Department. Arnold Gross, Rudy Bernal, Assessor's Office. John Contreras, Director, Child Support Services. Terence Rooney, Director, Behavioral Health. Kaline Moore, CAO Budget Analyst. Debbie Hickel, Purchasing and Procurement. Dusty Whiting, Building & Maintenance. Brian Pearson, Williams-Pioneer Review. Kayla Webster, Colusa Sun Herald. Ann Nordyke, Melissa Kitts, Board Clerks. Opening Prayer - Pledge of Allegiance MINUTES APPROVAL 1. Minutes Approval Board of Supervisors Regular Meeting February 20, 2018. Board of Supervisors Minutes Book 2018 Page 38

PERIOD OF PUBLIC COMMENT None. I. STAFF REPORTS Ms. Leland announces the following individuals received Kudo cards for the month of January 2018 as follows: Employee Serena Morrow Yareli Mora Angela Gross Fanny Reynoso Brenna Van Atta Department CAO Human Resources CAO Human Resources CAO Purchasing and Procurement Probation Sheriff s Office She states the card selected for a $25.00 gift certificate to a Colusa County vendor was Angela Gross. Ms. Tyler reports that the first of the Cannabis Workshops was held in Williams on February 27, 2018. She states that there was a small turnout. She further states the next scheduled workshops will be in Grimes on March 7, 2018 and Princeton on March 8, 2018. II. HUMAN RESOURCES/ASSESSOR'S OFFICE 1. Authorize a Temporary PERS Annuitant/extra help position of Auditor- Appraiser I, TPT, PF Range 28, Step 6, $28.5253 per hour, effective March 7, 2018, through December 31, 2018, as needed. HUMAN RESOURCES/SHERIFF'S OFFICE 2. Authorize one additional Deputy Sheriff Trainee position, limited term, full time, $2,459.00 per month while attending a POST Academy effective July 1, 2018. III. AUDITOR 1. Approve Special Claims. Claim # Fund/Department Vendor Amount 607391 Behavioral Health Building Principles $1,250.00 Board of Supervisors Minutes Book 2018 Page 39

607392 Behavioral Health Building Principles $1,250.00 607393 Personnel Cordico Psychological Corp $800.00 607165 Child Support Ralph Keeley $3,000.00 IV. COMMUNITY DEVELOPMENT DEPARTMENT 1. Approve second reading by title only and adopt Ordinance No. 792 An Ordinance Of The Colusa County Board Of Supervisors Renaming And Amending Code Compliance And Enforcement Provisions Under Chapter 42 Of The Colusa County Code and authorize the Chair to sign. V. PURCHASING AND PROCUREMENT/BUILDING AND GROUNDS 1. Approve Contract No. C18-024 with B&J's Concrete for the demolition and removal of a metal storage building and related items in an amount not to exceed $14,700, effective March 27, 2018 through May 5, 2018 and authorize the Chair to sign. PURCHASING AND PROCUREMENT/BUILDING AND MAINTENANCE 2. Approve Contract No. C18-025 with Waterproofing Associates, Inc., for the restoration of the roof at the Colusa County Sheriff's Office, attached Training Center and Animal Control Building in an amount not to exceed $164,800 effective April 1, 2018 through June 30, 2018 and authorize the Chair to sign; Further, authorize the Purchasing Coordinator to issue a Purchase Order for project materials in an amount not to exceed $75,139.35 utilizing CMAS Contract Number: 4-01-56-0006A. Board of Supervisors Minutes Book 2018 Page 40

Chairman Evans makes time for approval of Consent Agenda Item No. s 1 through 8. Supervisor Boes 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. 1. APPOINTMENT/COLUSA CEMETERY DISTRICT Re-appoint Frank Miller to the Colusa Cemetery District, effective March 9, 2018 through March 8, 2022. (Application received: Frank Miller). 2. HEALTH AND HUMAN SERVICES/5051 Authorize the out-of-state travel request for County Veterans Service Officer, Don Parsons, to attend the National Association of County Veterans Service Officers (NACVSO) conference in Nevada. 3. PURCHASING AND PROCUREMENT/CHILD SUPPORT SERVICES Approve Contract No. C18-026, the second modification of Lease (Contract No. C13-216) with Ralph L. Keeley, III, for office space located at 217 9 th Street, Ste. A, Colusa, CA, by extending the termination date to February 28, 2020, effective February 28, 2018, and authorize the Chair to sign. 4. PURCHASING AND PROCUREMENT/SHERIFF'S DEPARTMENT Pursuant to County Policy Number 401, section 5.2, make a finding that competitive bidding would not be in the best interest of the County for mobile radios and authorize the Sheriff's Department to issue purchase order for mobile radios in the amount of $16,510.08. 5. PURCHASING AND PROCUREMENT/COMMUNITY DEVELOPMENT (PLANNING AND BUILDING) Approve Contract No. C18-027 with SAFEbuilt, LLC for CASp Plan Check and Inspection Services and for Building Permit Plan Check and Permit Inspection Services effective March 6, 2018 through June 30, 2019 in an amount not to exceed $30,000 and authorize the Chair to sign. 6. COMMUNITY DEVELOPMENT/PLANNING & BUILDING-CONSENT Adopt Resolution No. 18-07 A Resolution Of The Colusa County Board Of Supervisors Authorizing The Recordation Of Parcel Map Number 17-4-1, Norcal Investors, Inc. and authorize the Chair to sign. 8. APPOINTMENT/PRINCETON CEMETERY DISTRICT Re-appoint Jane Dell to the Princeton Cemetery District, effective February 27, 2018 through February 26, 2022. (Application received: Jane Dell) Board of Supervisors Minutes Book 2018 Page 41

ADOPTED [UNANIMOUS] Chairman Evans makes time to consider Consent Agenda Item No. 7 regarding a Memorandum of Understanding (MOU) with the State of California Campaign against Marijuana Planting (CAMP) program. Supervisor Boes requests clarification regarding whether the program is in conflict with cannabis legislation and if the anticipated operations will be on federal land. Asst. Sheriff Saso states that the eradication program is focused on illegal cultivation operations and they are typically on federal land and therefore not in conflict with state and local regulations. 7. SHERIFF/2021 Approve Contract No. C18-028, a Memorandum of Understanding (MOU) with the State of California Campaign Against Marijuana Planting (CAMP) program, effective July 1, 2018 through October 30, 2018 and authorize the Sheriff to sign. VII. SUPERVISORS' REPORTS OR COMMENTS Supervisor Boes Meetings/functions attended: CCTC Karen's Housing meeting Continuum of Care meeting Regional Housing Authority meeting Williams City Council meeting Stony Creek II Open House Williams-Pioneer Review Open House Meeting with Transit Manager & Executive Director LAFCo meeting Meeting with Director of Public Works Supervisor Carter Meetings/functions attended: Groundwater Authority Subcommittee meeting. LAFCo Meeting NCWA Annual meeting Williams-Pioneer Review Open House Board of Supervisors Minutes Book 2018 Page 42

Supervisor Evans Meetings/functions attended: De Novo Cannabis workshop in Williams Sites Committee meetings IRWM meeting VIII. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS None. Chairman Evans adjourned the meeting at 9:30 a.m. to reconvene in Regular Session on March 20, 2018 at the hour of 9:00 a.m. Gary J. Evans, Chairman Attest: Wendy G. Tyler, Clerk to the Board of Supervisors BY Melissa Kitts, Deputy Clerk Board of Supervisors Minutes Book 2018 Page 43