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

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

Minutes. March 24, 2015

Agenda April 22, 2014

Agenda October 25, 2011

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

Minutes February 19, 2019

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

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

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

Minutes January 27, 2015

Minutes September 4, 2018

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. September 18, 2018

Agenda March 12, 2013

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

Minutes. September 11, 2012

Minutes. February 24, 2015

Minutes. May 15, 2012

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

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

Minutes. September 25, 2012

Minutes April 2, 2019

Agenda August 27, 2013

Agenda November 22, 2011

Agenda March 13, 2012

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. October 22, 2013

Minutes. March 22, 2011

Agenda November 4, 2014

Minutes February 5, 2019

Minutes. October 8, 2013

Minutes. January 26, 2010

Minutes. May 19, 2009

Minutes September 8, 2009

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

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

Minutes January 8, 2019

Agenda July 31, 2012

Minutes. February 21, 2012

December 19, 2016 Sites Project Authority Minutes

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

Agenda December 20, 2011

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

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

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

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

Butte County Board of Supervisors Agenda Transmittal

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

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

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

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

Minutes. January 12, 2010

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

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

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

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

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

COUNTY OF COLUSA KATHLEEN MORAN, COUNTY CLERK YOLANDA TIRADO, CHIEF BOARD CLERK. Minutes January 8, 2008 PAGE 1

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CHARTER OF THE COUNTY OF FRESNO

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

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

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

ADJUSTMENTS OF THE AGENDA: MOTION by Chairman Johnson to approve the agenda with the following adjustments:

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

Cassia County Board of Commissioners

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

County of Inyo Board of Supervisors

January 22, 2019 COUNCIL MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

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

(UNOFFICIAL MINUTES)

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

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

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

GLENN COUNTY BOARD OF SUPERVISORS

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

City of Hampton, VA. 22 Lincoln Street Hampton, VA

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

BY-LAWS BOARD OF SELECTMEN MILTON, NEW HAMPSHIRE

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, December 18, 2018

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

GUIDE ON HOW AND WHEN TO CALL AN ELECTION

13. Discussion and Action to consider FEMA recommendation for acquiring an engineer for Sebastian FEMA Projects. ACTION REQUIRED.

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

BOOK 21 PAGE 889 REGULAR MEETING OF THE BOARD, APRIL 12, 2011

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

Transcription:

Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice-chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA ROBERT J. MUSZAR, INTERIM CAO YOLANDA TIRADO, CHIEF DEPUTY CLERK ANN NORDYKE, DEPUTY CLERK (530) 458-0508 (530) 458-0510 cocolusa@countyofcolusa.org WWW.COUNTYOFCOLUSA.ORG March 25, 2014 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 25 th day of March 2014 at the hour of 9:00 a.m., Present: Supervisors, Kim Dolbow Vann, Chair, Gary J. Evans, Thomas A. Indrieri, Denise J. Carter and Mark D. Marshall. Absent: None. Chair Vann calls to order the Regular meeting of March 25, 2014 at 9:00 a.m., with all Supervisors present. Present: Marcos Kropf, County Counsel. Robert J. Muszar, Interim CAO/Clerk to the Board. Peggy Scroggins, Auditor-Controller. Elizabeth Kelly, Benny Strickland, Health and Human Services. John Loudon, Mary Winters, Colusa citizens. Steve Hackney, Director, Planning & Building. Scott Lanphier, Mike Azevedo, Public Works Department. Cindy Lovelace, Director, Personnel. Wendy Burke, County Librarian. Joe Damiano, Renee McCormick, Rob Moriconi, Ag Department. Greg Pankey, IT Director. Terry Rooney, Director, Behavioral Health Services. Todd Manouse, Safety Officer. Dixie LaGrande, Williams citizen. John Contreras, Director, Child Support Services. Yolanda Tirado, Ann Nordyke, Board Clerks. Prayer by Chair Vann. Pledge of Allegiance. ADMINISTRATION: It is moved by Supervisor Marshall, seconded by Supervisor Evans to approve the Minutes of the March 11, 2014 Regular Session. Motion carried: All yes. Absent: None. Chair Vann makes time for a period of public comment. Hearing none, Chair Vann closes the period of public comment. Chair Vann makes time for announcement of Closed Session matters to be considered. SUPERVISORS MINUTES BOOK 2014 PAGE 66

matters: Mr. Kropf states the Board will consider the following Closed Session A. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Gov. Code 54957 Title: Personnel Director. B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Gov. Code 54957 Title: Director of Behavioral Health Services. C. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Government Code Section 54956.9(a), James Rogers v. Colusa County, et al., Case No. CV23971. D. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION California Government Code Section 54956.9(d)(4). Potential initiation of litigation: one matter. E. CONFERENCE WITH LABOR NEGOTIATOR California Government Code Section 54957.6, Agency Negotiators Bob Muszar and Cindy Lovelace. Employee Organizations- IHSS CONSENT AGENDA: It is moved by Supervisor Carter, seconded by Supervisor Indrieri to approve Consent Agenda Item Nos. 1 through 11 as follows: 1. SAFETYBELTSAFE U.S.A./PROCLAMATION: Adopt a Proclamation of the Colusa County Board of Supervisors Declaring March 30, 2014 through April 6, 2014 as Safety Seat Checkup Week and authorize the Chair to sign. 2. CASA DE ESPERANZA/PROCLAMATION: Adopt a Proclamation of the Colusa County Board of Supervisors Proclaiming April 2014 as Child Abuse Prevention Month in the County of Colusa and authorize the Chair to sign. 3. DISTRICT ATTORNEY/VICTIM WITNESS/PROCLAMATION: Adopt a Proclamation of the Colusa County Board of Supervisors Declaring April 6, 2014 through April 12, 2014 as National Crime Victims Rights Week and authorize the Chair to sign. 4. TREASURER-TAX COLLECTOR: Accept the Colusa County Treasurer-Tax Collector s Monthly Investment Report for February 2014. 5. AUDITOR: Approve changes in Revenue and Appropriations as follows: Requires 4/5 votes DEPARTMENT NAME FUND # DEPT # ACCT# AMOUNT Increase Revenue & Appropriations: Road Fund 00110 3010 46770 $12,709.37 $12,709.37 SUPERVISORS MINUTES BOOK 2014 PAGE 67

Road Fund Road Fund 00110 00110 3010 3010 53230 53180 $4,822.20 $7,887.17 $12,709.37 479310 $618.60 53011 53200 53230 53170 $618.60 $286.60 $50.00 $223.95 $58.05 $618.60 455820 $2,226.00 $2,226.00 53060 $2,226.00 $2,226.00 479310 $1,440.00 $1,440.00 53230 $1,440.00 479310 479310 $1,440.00 $200.00 $2,000.00 53230 53230 $2,200.00 $200.00 $2,000.00 DPW-Road Fund DPW-Road Fund DPW-S/T Traffic DPW-Devlop Fee Fac Library Library $2,200.00 00110 3010 479910 $23,898.60 $23,898.60 00110 3010 53180 $23,898.60 $23,898.60 02700 002700 479433 $91,017.00 $91,017.00 02701 002701 479431 $8,310.69 $8,310.69 479910 $2,051.10 $2,051.10 53230 $2,051.10 SUPERVISORS MINUTES BOOK 2014 PAGE 68 $2,051.10

Library Library 479910 $5,282.15 $5,282.15 53230 $5,282.15 $5,282.15 DEPARTMENT NAME FUND # DEPT # ACCT# AMOUNT To Increase (Decrease) Appropriations: 0 0 0 0 0 0 0 0 53050 53090 53120 53170 53230 53231 57011 57057 $2,714.52 $615.00 $685.58 $1,763.46 $3,344.86 $108.86 $113.66 $1,048.69 2021 2021 2021 2021 2021 53120 53190 53220 57039 57064 $10,394.63 $12,088.58 $422.88 $38.68 $983.35 $38,031.61 $51,565.10 2021 57147 $11,807.65 $11,807.65 6. AUDITOR: Approve Intra Budget Transfer Nos. 14032 through 14041. C14-045 7. PUBLIC WORKS: Ratify Agreement 1314-13, between the County of Colusa Public Works Department and Omni Pipelines, Inc., for pot holing services, effective February 19, 2014, with terms and conditions as set forth in the Agreement and signed by the Director of Public Works. C14-046 8. HEALTH AND HUMAN SERVICES: Approve a contract between the County of Colusa Health and Human Services and Rich England, LCSW to provide the County with Indian Child Welfare Act (ICWA) qualified expert witness services, effective February 28, 2014 through June 30, 2017, in an amount not to exceed $15,000.00, with a fifteen (15) day written termination clause by either party and authorize the Director of Health and Human Services to sign. 9. ELECTIONS/RESOLUTION: Adopt Resolution No. 14-008 A Resolution Of The Board Of Supervisor Approving Consolidation Of The Princeton Joint Unified School District Bond Election With The June 3, 2014 Statewide Primary Election And Authorizing The County Registrar Of Voters To Conduct The Election and authorize the Chair to sign. C14-047 10. PLANNING & BUILDING: Approve an agreement between the County of Colusa Planning and Building and Botanica Landscaping for lawn SUPERVISORS MINUTES BOOK 2014 PAGE 69

maintenance at the Historic Courthouse, effective April 1, 2014 through September 30, 2014, in an amount not to exceed $4,446.00, with a fifteen (15) day written termination clause by either party and authorize the Chair to sign. 11. SACRAMENTO RIVER FIRE PROTECTION DISTRICT: Authorize the Clerk to publish and post Notice of Vacancy to fill the unexpired terms of Board Directors Len Bolen and Donald Litchfield. Consent motion carried: All yes. Absent: None. 9:05 a.m. STAFF REPORTS Mr. Azevedo updates the Board members on items as they pertain to Solid Waste, noting the County will be hosting a Tire Amnesty day on Saturday, March 29, 2014 from 8:00 a.m. to 2:00 p.m. at the Maxwell Transfer Station. Discussion is held, with no action taken. AUDITOR: It is moved by Supervisor Evans, seconded by Supervisor Indrieri to approve Special Claims as follows: Claim # Fund/Department Vendor Amount 555855 DHHS Tri County Petroleum $1,162.46 555856 Behavioral Health Tri County Petroleum $1,444.69 555857 CO-OP Extension Tri County Petroleum $387.63 555858 Public Defender Law Offices of John K. Hinely $603.00 555859 Public Defender Forensic Analytical Sciences $250.00 555860 Public Defender Charles Henry Lee $284.40 555861 County Counsel Remcho, Johansen & Purcell $100.74 555862 National Assoc. Counties Bank of America Bankcard $515.00 Motion carried: All yes. Absent: None. AUDITOR: It is moved by Supervisor Carter, seconded by Supervisor Indrieri to approve Claim Register Sheets for the period of March 11, 2014 through March 24, 2014. Motion carried: All yes. Absent: None. 9:10 a.m. PERSONNEL/DHHS HUMAN SERVICES 5011: It is moved by Supervisor Marshall, seconded by Supervisor Carter to approve the following: Delete: 3-Limited Term Eligibility Workers, MSC Range 8, $2,034.00 $2,598.00 per month, effective June 30, 2014 and Add: 3-Eligibility Workers I/II, PFT, MSC Range 8/12, $2,034.00 $2,598.00/ $2,234.00 - $2,865.00 per month, effective July 1, 2014. Motion carried: All yes. Absent: None. Present: Scott Marshall, Russ Jones, Joe Garofalo, s Department. Todd Manouse, Safety Officer. PERSONNEL/DHHS HUMAN SERVICES 5011: It is moved by Supervisor Marshall, seconded by Supervisor Carter to add a limited term Social Worker Supervisor II, SUPERVISORS MINUTES BOOK 2014 PAGE 70

FT, PF Range 33, $3,787.00 - $4,836.00 per month, effective May 1 23, 2014. Motion carried: All yes. Absent: None. PERSONNEL/SHERIFF 2021: It is moved by Supervisor Carter, seconded by Supervisor Indrieri to authorize bilingual pay of $50.00 per month for Marvin Garibay, Deputy effective March 26, 2014. Motion carried by the following vote: AYES: NOES: ABSENT: Supervisors Indrieri, Carter, Marshall and Vann. Supervisor Evans. None. PERSONNEL/SHERIFF 2021: It is moved by Supervisor Indrieri, seconded by Supervisor Carter to authorize bilingual pay of $25.00 per month (prorated to 50%) for Brenda Galvez, Office Assistant I (50%) effective March 26, 2014. Motion carried by the following vote: AYES: NOES: ABSENT: Supervisors Indrieri, Carter, Marshall and Vann. Supervisor Evans. None. PERSONNEL/TREASURER 1022: It is moved by Supervisor Indrieri, seconded by Supervisor Carter to authorize bilingual pay of $26.67 per month (prorated to 53.33%) for Yuriria Tapia, Account Clerk II (53.33%), effective March 26, 2014. Motion carried by the following vote: AYES: NOES: ABSENT: Supervisors Indrieri, Carter, Marshall and Vann. Supervisor Evans. None. PERSONNEL/AG ADMINISTRATIVE SERVICES 2059: It is moved by Supervisor Carter, seconded by Supervisor Marshall to authorize the following recommended step increase as a result of the Board of Supervisors completing the performance evaluation held March 11, 2014 for Joseph Damiano, Agricultural Commissioner, Sealer of Weights and Measurers, Director of Air Quality Standards, Director of Airport Operations, Director of Migrant Housing Programs, PFT, DH Range 35, from Step 5 to Step 6, $8,971.00 per month, effective March 1, 2014. Motion carried: All yes. Absent: None. C14-048 9:18 a.m. (9:15 a.m. item on Agenda) COUNTY ADMINISRATIVE OFFICE: It is moved by Supervisor Marshall, seconded by Supervisor Carter to approve subscription agreement (licensing) between the County of Colusa Administrative Office and IQM2, effective March 25, 2014, with terms and conditions as set forth in the agreement and authorize the Chair to sign. Motion carried: All yes. Absent: None. COUNTY ADMINISRATIVE OFFICE/PERSONNEL: It is moved by Supervisor Carter, seconded by Supervisor Evans to approve the transition and assignment of the Personnel Department to the County Administrative Office and place the function SUPERVISORS MINUTES BOOK 2014 PAGE 71

under the administrative control of the Interim County Administrative Officer, effective April 1, 2014. Motion carried: All yes. Absent: None. COUNTY ADMINISRATIVE OFFICE/AUDITOR-CONTROLLER/RISK MANAGEMENT/SAFETY: It is moved by Supervisor Marshall, seconded by Supervisor Evans to approve the final transition of the Risk Management/Safety function from the Auditor/Controller s Office to the County Administrative Office; designate the Interim County Administrative Officer as the Interim Risk Manager/Safety Officer; place the function under the operational control of the Interim County Administrative Officer, and appoint the Interim County Administrator as the County representative to the TRINDEL Board of Directors, effective April 1, 2014. Motion carried: All yes. Absent: None. Chair Vann makes time for the Monthly County Administrative Office implementation update. Mr. Muszar states the implementation process requires a monthly update, noting things are moving along fine and inquires as to any questions the Board members may have. Brief discussion is held, with no action taken. 9:29 a.m. (9:20 a.m. item on Agenda) Chair Vann makes time for a presentation and discussion regarding Revenue and Expenditures Status Report for the County operating funds for the month ended February 28, 2014. Ms. Scroggins expresses concern regarding Surveyor, Public Defender, Coroner, Victim Witness and Burial of Indigents. Discussion is held, with no action taken. Program. Chair Vann makes time for an update regarding Loss Prevention/Safety Mr. Manouse states he continues to be visible throughout the county offices offering assistance to Departments when needed. He speaks to the following: DOT Reasonable Suspicion training, Hazardous Conditions training, Employees utilizing online training, 2014 workplace postings in place, Replacement of 33 surge protectors, LED lighting installed above the Clerk/Recorders staircase for safety and security purposes, and New hire training now including proper lifting techniques. He further states April is distracted drivers month and briefly speaks to same. Discussion is held, with no action taken. C14-049 AUDITOR/INFORMATION TECHNOLOGY (IT): It is moved by Supervisor Evans, seconded by Supervisor Indrieri to approve an agreement between the County of Colusa Library and Frontier Communications for Ethernet Virtual Private Line and internet Services (Schedules 1 through 6, respectively) for the following: Colusa Library, located at 738 Market Street, Colusa, CA., Princeton Library, located at 232 Prince Street, Princeton, CA., Maxwell Library, located at 49 Oak Street, Maxwell, CA., SUPERVISORS MINUTES BOOK 2014 PAGE 72

Williams Library, located at 901 E Street, Williams, CA., Arbuckle Library, located at 610 King, Arbuckle, CA., Grimes Library, located at 240 Main Street, Grimes, CA., effective July 1, 2014, with terms and conditions as set forth in the agreements and authorize the IT Director to sign. Motion carried: All yes. Absent: None. C14-050 9:43 a.m. (9:25 a.m. item on Agenda) SHERIFF: It is moved by Supervisor Indrieri, seconded by Supervisor Carter to approve a subscription agreement between the County of Colusa s Office and Lexipol LLC, effective March 25, 2014 through March 24, 2015, in an amount not to exceed $6,333.00, with a thirty (30) day written termination clause by either party an authorize the Chair to sign. Motion carried: All yes. Absent: None. Chair Vann makes time for discussion and possible action regarding the current drought situation in Colusa County. Discussion is held regarding benefits to the county should the Board of Supervisors declare a local emergency; the county being eligible for certain programs and or funding by declaring a local emergency; domestic wells; the County being covered under the State declaration the Governor issued; the having the authority to declare a local emergency without calling for a Special Board meeting, and contacting the State and inquiring whether any funding opportunities are available to the County due to the drought situation. Following discussion, it is the consensus of the Board members the, Ag Commissioner and the Director of Health and Human Services are to keep up to date on the drought situation and keep the Board members informed. 10:00 a.m. (9:30 a.m. item on Agenda) HEALTH AND HUMAN SERVICES: It is moved by Supervisor Marshall, seconded by Supervisor Carter to approve an unbudgeted purchase from CDW Government of MacBook Pro for security management of the Department of Health and Human Services electronic devices, in an amount not to exceed $1,434.81, to be funded from the current budget 5011. Motion carried: All yes. Absent: None. 10:03 a.m. (9:35 a.m. item on Agenda) Chair Vann makes time for approval of Merchant Application and Agreement between the County of Colusa Public Works Department and JetPay for recreation reservations, Discussion is held regarding cost, adding the Auditor/Controller and the Treasurer to the list of individuals who have authority to look at the financials, the ability to suspend the start date for reservations for 90 days if needed, and the need to have the ability to make reservations in place prior to opening day of East Park Reservoir. C14-051 PUBLIC WORKS: It is moved by Supervisor Evans, seconded by Supervisor Carter to approve Merchant Application and Agreement between the County of Colusa Public Works Department and JetPay for recreation reservations, effective March 25, 2014 through March 24, 2017, with terms and conditions as set forth in the Agreement and authorize the Assistant Director of Public Works to sign. Motion carried: All yes. Absent: None. SUPERVISORS MINUTES BOOK 2014 PAGE 73

Chair Vann makes time for approval of a Special Services Contract for Countywide Marketing Services for East Park Reservoir and Colusa County with GumCo. Mr. Lanphier speaks in support of approving the proposed agreement, noting a change to Attachment A, Number 6, letter G (Website (wireframe, design and development) should be deleted. Discussion is held. C14-052 PUBLIC WORKS: It is moved by Supervisor Evans, seconded by Supervisor Indrieri to approve Special Services Contract for Countywide Marketing Services for East Park Reservoir and Colusa County between the County of Colusa Public Works Department and GumCo, effective March 25, 2014 through December 31, 2014, in an not to exceed $19,700.00, with a fifteen (15) day written termination clause by either party and authorize the Chair to sign. Motion carried: All yes. Absent: None. 10:19 a.m. (9:40 a.m. item on Agenda) APPOINTMENTS/SOLID WASTE INDEPENDENT HEARING PANEL: It is moved by Supervisor Marshall, seconded by Supervisor Carter to appoint Jere M. Moss and Brett R. Mayes to the Solid Waste Independent Hearing Panel, effective March 25, 2014 through March 24, 2018. Motion carried: All yes. Absent: None. APPOINTMENTS/RECLAMATION DISTRICT 2047: It is moved by Supervisor Carter, seconded by Supervisor Indrieri to appoint William Wallace, Jr., to the Reclamation District 2047 Board of Trustees, to fill the expired term of Arnold Andreotti, effective through December 31, 2017. Motion carried: All yes. Absent: None. APPOINTMENTS/COLUSA CEMETERY DISTRICT: It is moved by Supervisor Indrieri, seconded by Supervisor Marshall to re-appoint Yolanda Tirado to the Colusa Cemetery District, effective March 9, 2014 through March 8, 2018. Motion carried: All yes. Absent: None. APPOINTMENTS/SACRAMENTO RIVER FIRE PROTECTION DISTRICT: It is moved by Supervisor Indrieri, seconded by Supervisor Marshall to re-appoint Art Olivares to the Sacramento River Fire Protection District, effective November 28, 2013 through November 27, 2017. Motion carried: All yes. Absent: None. 10:23 a.m. (9:45 a.m. item on Agenda) PLANNING AND BUILDING: It is moved by Supervisor Carter, seconded by Supervisor Marshall to approve first reading, by title only, of a proposed Ordinance Of The Colusa County Board Of Supervisors Amending Article II Of Chapter 5, Of The Colusa County Code, Adopting Updated State Building Code Standards For The Building, Mechanical, Electrical, Plumbing, Fire, Residential, Energy, And Green Building Codes, And Deleting Other Sections That Are No Longer Needed. Further, set April 8, 2014 at 9:30 a.m. for a Public Hearing to consider proposed Ordinance. Motion carried: All yes. Absent: None. Chair Vann declares a recess at 10:25 a.m. to sit as the Cortina Community Services District Board of Directors and states there is a quorum present. Present: Marcos Kropf, County Counsel. Peggy Scroggins, Auditor-Controller. Bob Muszar, Interim CAO/Clerk to the Board. Steve Hackney, Director, Planning & Building. SUPERVISORS MINUTES BOOK 2014 PAGE 74

Yolanda Tirado, Ann Nordyke, Board Clerks. C14-053 PLANNING AND BUILDING: It is moved by Director Marshall, seconded by Director Indrieri to approve an agreement between the County of Colusa Planning & Building and Botanica Landscaping for lawn maintenance at the River Glen Subdivision, effective April 1, 2014 through March 31, 2015, in an amount not to exceed $7,908.00, with a fifteen (15) day written termination clause by either party and authorize the Chair to sign. Motion carried: All yes. Absent: None. Chair Vann adjourns as the Cortina Community Services District Board of Directors at 10:26 a.m. and reconvenes in Regular Session, with all Supervisors present. Present: Marcos Kropf, County Counsel. Peggy Scroggins, Auditor-Controller. Bob Muszar, Interim CAO/Clerk to the Board. Yolanda Tirado, Ann Nordyke, Board Clerks. SUPERVISORS REPORTS OR COMMENTS Supervisor Carter Meetings/functions attended: Groundwater Commission meeting. NCWA Annual meeting. NFIP presentation. Central Valley Flood Control Association Flood Forum. Community meeting-princeton. Constituent calls regarding: Roads. Virginia Read. Drought. Groundwater, surface water. Supervisor Vann Meetings/functions attended: CSAC Executive meeting. Sites press conference on federal litigation. Agenda Review. Tax share meeting. East Park meeting. Audit Committee meeting. RCRC meeting. Groundwater-Policy Committee for Gov. legislation- CSAC/RCRC. Colusa County Groundwater meeting. Budget Committee meeting. Green Planet project meeting. Chair Vann declares a recess at 10:26 a.m. to convene in Closed Session at 10:45 a.m. and reconvenes in Regular Session at 11:30 a.m. with all Supervisors present. Present: Marcos Kropf, County Counsel. Bob Muszar, Interim CAO/Clerk to the Board. SUPERVISORS MINUTES BOOK 2014 PAGE 75

Yolanda Tirado, Ann Nordyke, Board Clerks. considered. matters: Chair Vann makes time for announcement of Closed Session matters Mr. Kropf announces the Board considered the following Closed Session PUBLIC EMPLOYEE PERFORMANCE EVALUATION Gov. Code 54957 Title: Personnel Director. He states there was no reportable action taken. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Gov. Code 54957 Title: Director of Behavioral Health Services. He states there was no reportable action taken. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Government Code Section 54956.9(a), James Rogers v. Colusa County, et al., Case No. CV23971. He states there was no reportable action taken. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION California Government Code Section 54956.9(d)(4). Potential initiation of litigation: one matter. He states there was no reportable action taken. CONFERENCE WITH LABOR NEGOTIATOR California Government Code Section 54957.6, Agency Negotiators Bob Muszar and Cindy Lovelace. Employee Organizations- IHSS He states there was no reportable action taken. The Board adjourns at 11:33 a.m. to reconvene in Regular Session on April 8, 2014 at the hour of 9:00 a.m. Kim Dolbow Vann, Chair Attest: Robert J. Muszar, Interim Clerk to the Board of Supervisors BY Ann Nordyke, Deputy Clerk SUPERVISORS MINUTES BOOK 2014 PAGE 76