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

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

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

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

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

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

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

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

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

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

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

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA. Regular Session Tuesday November 22, 1994

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

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

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

Board of Supervisors San Joaquin County AGENDA

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Board of Supervisors San Joaquin County AGENDA

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

Board of Supervisors San Joaquin County. Agenda

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

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 17, 2006

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF PROCEEDINGS

Board of Supervisors San Joaquin County AGENDA

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

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES Tuesday, May 24, :00 AM

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, March 25, 2008

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

Board of Supervisors San Joaquin County AGENDA

SUMMARY ACTION MINUTES

Board of Supervisors San Joaquin County AGENDA

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES TUESDAY, JUNE 3, 2008 SCHEDULED MORNING ITEMS

Action Summary June 5, 2018

SUMMARY OF PROCEEDINGS

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

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES MAY 5, Council Members Present: Abel, Denison, Leone, Lombardo, and Mayor Huntington.

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005

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

THE BOARD OF,SUFSRVISORS OF THE COUNTY OF STANISLAUS

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

SUMMARY OF PROCEEDINGS

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

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

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

SUMMARY OF PROCEEDINGS

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, MAY 11, 2004

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

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

Agenda April 22, 2014

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

SUMMARY OF PROCEEDINGS

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

IC Chapter 2.5. Single County Executive

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

The Board shall determine the appropriate amount of the bonds in accordance with law.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

SFMTA Bond Oversight Committee

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

Bell County, Texas. Proposed Budget

County of Inyo Board of Supervisors

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

CITY COUNCIL/REDEVELOPMENT AGENCY CONCURRENT AGENDA - REVISED -

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 16, 2007

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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

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

SUMMARY OF PROCEEDINGS

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994

Board of Supervisors San Joaquin County MINUTE SUMMARY SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTE SUMMARY TUESDAY, SEPTEMBER 21, 2004

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, NOVEMBER 16, 1999

Agenda August 27, 2013

TUESDAY, APRIL 13, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SUMMARY OF PROCEEDINGS

Agenda October 25, 2011

Transcription:

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Special and Regular Session Tuesday September 16, 2014 All Supervisors Present Pledge of Allegiance to the Flag Convened at 5:00 p.m. for Special Session Prior to adjourning into Closed Session an opportunity was given to the public to address matters listed under Closed Session. Recessed to Closed Session at 5:02 p.m. for Conference with Labor Negotiator - Agency Negotiators: Stan Risen, Nancy Bronstein and Jody Hayes. Labor Organizations: California Nurses Association (CNA); Stanislaus County Employees Association (SCEA/AFSCME Local 10); Service Employees International Union (SEIU), Local 521; County Attorneys Association (CAA); Deputy Sheriffs Association (DSA); Stanislaus County Sheriffs Supervisors Association (SCSSA); Stanislaus County Deputy Probation Officers Association (SCDPOA); Stanislaus Regional Emergency Dispatchers Association (SREDA); Stanislaus County Probation Corrections Officers Association (SCPCOA); Stanislaus County Sheriff Management Association (SCSMA); Stanislaus County District Attorney Investigators Association (SCDAIA); and, Stanislaus Sworn Deputy Association (SSDA). Government Code Section 54957.6. A moment of silence was observed for Stanislaus County CSA employee Claudia Brimoanbi. Karen Williams, Executive Director of Learning Quest-Stanislaus Literacy Centers, updated the Board on literacy in the County and accepted a resolution proclaiming September 2014 as Adult Literacy Awareness Month. Cindy Ford, BHRS employee, spoke regarding the difficulties the salary reduction has made on her family, and noted that she has taken on a second job. Carmen Sabatino spoke regarding an article in today s Modesto Bee concerning a lawsuit against the County, and also voiced concerns regarding the Sheriff s department. Alva C. Anderson, Jr. spoke regarding his experience in being homeless, and the number of homeless individuals in the community that need mental health services. Vernon Lee Price spoke regarding the mental health services needed by the homeless, and the limited availability of these services. John Boisa, CSA Child Advocate, spoke regarding the current labor negotiations and the importance of treating employees with respect. Gabe Miramontes, Child Support Services employee, spoke regarding the salary reduction for SEIU represented employees and the impact that it has made on his family. He noted the important work that Child Support employees perform.

Gillian Kelly, BHRS employee, spoke regarding the labor negotiations and asked for the full restoration of their salaries. Virginia Ehrler spoke regarding her adopted daughter and her financial difficulties due to the salary reduction. She asked the Board to restore the 5% salary reduction. Eileen Wyatt Stokman, Social Worker, spoke regarding the difficulty in retaining experienced employees and low morale. She asked the Board for salary restoration. Nick Egger, Child Protective Services employee, spoke regarding the difficult job Social Workers perform. He spoke in support of restoring the salary reduction. Stephanie Vanhille, CSA employee, thanked the Board for their service. She stated that employees took a 5% salary reduction to avoid a reduction-in-force, and spoke regarding her financial difficulties. Lara Dirks, Mental Health Clinician, spoke regarding the difficult and important job that Mental Health Clinicians provide. She noted that the salary reduction has impacted employee morale. Mary Rosales, HSA employee, noted that she has a disabled son and is a single parent. The 5% salary reduction has made a big difference to her family financially. Michelle Silveira, Social Worker with CPS, spoke regarding the difficulty in filling vacant positions. She asked how the County can fund more positions, if they cannot afford to fully restore the salary reduction. She spoke regarding the important work that Social Workers perform. Rodrigo Rodriguez, Public Works employee, spoke regarding the current labor negotiations and asked the Board to restore the 5% salary reduction. Monteith/Withrow unan. Adopted the consent calendar after removing from consent item *C3 Approval to Adopt Plans and Specifications for the Airport Neighborhood Sewer Improvement Project; Award the Construction Contract - Phase 1 to DSS Company dba Knife River Construction of Stockton, California; Enter into an Agreement with the City of Modesto for Operation and Maintenance of Constructed Sewer System; and Approval to Use Stanislaus County Community Development Funds for Public Works Staff Support Related to Pursuance of Financing Options for Future Phases of the Project *A1 Approved the minutes of 09/09/2014 *A2 Accepted the resignation of KarrieJo Cairns from the Empire MAC 2014-472 *A3 Proclaimed 09/21/2014 09/27/2014 as Fall Prevention Week 2014-473 *B1 Approved modifying the audit period for the Riverdale Park Tract Community Service District required financial audit report to a biennial audit period Auditor DCS-10-21 2014-474 *B2 Approved the FY 2014-2015 Property Tax Rates; adopted the 1% Ad Valorem Tax rate authorized by Section 93(b) and 135 of the Revenue and Taxation Code; adopted tax rates that are needed to make annual payments for the interest and principal on general obligation bonds or other indebtedness approved by the voters to be levied pursuant to Revenue and Taxation Code 93(a) and 93(c); adopted the Countywide Unitary Tax rate authorized by Section 100 of the Revenue and Taxation Code; and, adopted the.8714% tax rate for the territory formerly served by the lower San Joaquin Levee District Auditor 2014-475 2

*B3 Approved the professional services agreement between Stanislaus County and the Hyas Group, LLC for deferred compensation consulting services; and, authorized the County Purchasing Agent to sign the professional services agreement, and amendments to the agreement, with the Hyas Group Risk Management 2014-476 *B4 Approved Contract #14-10551 with the California Department of Public Health Services for the continuation of funding from the Centers for Disease Control, National Hospital Preparedness Cooperative Agreement Programs; authorized the HSA Managing Director, or her designee, to sign and execute the contract and any subsequent amendments thereafter; and, authorized the Chairman to sign the Non-Supplantation Certification Form HSA 2014-477 *B5 Approved Stanislaus County s participation in the Community Recidivism Reduction Grant program as described in California Penal Code Section 1233.10; authorized the CEO to sign and submit the letter to the Board of State and Community Corrections on behalf of the Board of Supervisors; and, authorized the Community Corrections Partnership (CCP) to oversee the administration and oversight of the Community Recidivism Reduction Grant, including preparing a RFP and making recommendations to the Board of Supervisors for the award of funds Probation 2014-478 *B6 Accepted the responses to the Grand Jury Final Report and authorized the Chairman to forward the response to the Presiding Judge of the Superior Court by 09/22/2014; and, directed the CEO to ensure that the recommended actions by the Board be followed and completed by the subject County Departments and report back to the Board as appropriate CEO M-39-M-12 2014-479 *C1 Awarded a contract for Bridge Vulnerability Study Engineering Services to Dokken Engineering of Folsom, California, in the amount of $113,854 for the Las Palmas Avenue over San Joaquin River Bridge Replacement Project; and, authorized the Director of Public Works to execute a contract with Dokken Engineering in the amount of $113,854 and to sign necessary documents, including any amendments to the agreement not to exceed 10% PW 2014-480 *C2 Awarded a contract for All-Inclusive Bridge Engineering Services to Drake Haglan and Associates of Rancho Cordova, California, in the amount of $1,372,863 for the Hickman Road over Tuolumne River Bridge Replacement Project; and, authorized the Director of Public Works to execute a contract with Drake Haglan and Associates in the amount of $1,372,863, and to sign necessary documents, including any amendments to the agreement not to exceed 10% PW 2014-481 O Brien/Chiesa unan. *C3 Adopted the Plans and Specifications for the Airport Neighborhood Sewer Improvement Project; awarded a contract in the amount of $698,705.00 to DSS Company dba Knife River Construction, of Stockton, California, for the construction of the Airport Neighborhood Sewer Improvement Project - Phase 1, upon receipt of appropriate insurance and bonds; authorized the Director of Public Works to execute a contract with DSS Company dba Knife River Construction, for $698,705.00 and to sign necessary documents; authorized the Construction Manager to issue a Notice to Proceed, upon receipt of proper insurance and bonds; authorized the Director of Public Works to execute change orders in accordance with Public Contract Code, Sections 20137 and 20142; upon project completion, authorized the Director of Public Works to accept the completed improvements and perform all necessary closeout activities; authorized the Director of Public Works to enter into and sign the agreement with the City of Modesto for the operation and maintenance of the sewer system for the Airport Neighborhood; approved the use of Stanislaus County Community Development funds in the amount up to $35,000 for Public Works staff support related to the pursuance of financing options for future phases of this project; and, directed the Auditor-Controller to make the necessary budget adjustments per the financial transaction sheet PW 2014-482 3

O Brien/Withrow unan. 6:35 p.m. Amended the item to correct Staff Recommendation No. 10 to reflect that the approved Staffing Recommendations become effective with the start of the first pay period beginning on or after September 20, 2014, or as otherwise indicated in Staffing Attachment B, and amended the item to add Staff Recommendations Nos. 13 and 14; approved Staff Recommendations Nos. 1-14 as amended as follows: (1) accepted the Fiscal Year 2014-2015 Recommended Final Budget from the Chief Executive Officer; (2) conducted the scheduled public hearing to receive public comment and input on the recommended spending plan; (3) adopted the Recommended Final Budget for 2014-2015; (4) authorized the CEO and the Auditor-Controller to make the necessary technical adjustments to implement the Adopted Final Budget; (5) directed the CEO and the Auditor-Controller to prepare the Adopted Final Budget document in accordance with State law and submit it to the State Controller prior to 12/01/2014; (6) authorized the Auditor-Controller to release $800,689 of Property Tax Administration Fee (PTAF) from the Committed Fund Balance to the Unassigned Fund Balance to reflect final settlement of payments made to specified cities in Fiscal Year 2013-2014; (7) authorized commitment of Debt Repayment from Animal Services Facility, Public Safety Center Jail Expansion and Coroner Facility in the amount of $641,882 to a General Fund Committed-Tobacco Securitization Debt Repayment account, and authorized the Auditor-Controller to automatically increase this commitment for all future debt service repayments; (8) established a revised apportionment schedule for 1991 Health Realignment Revenue and authorized the Auditor-Controller to distribute 1991 Health Realignment Revenue accordingly: HSA Public Health 72%; Environmental Resources 17%; HSA Clinic and Ancillary Services 11%; and no apportionment for HSA Indigent Health Care Programs; (9) approved the modification of Cooperative Extension hours of operation from Monday through Friday, 8:00 a.m. 5:00 p.m., to 8:00 a.m. 4:30 p.m., to better serve customer needs and align with the hours of operation of the Agricultural Commissioner; (10) amended the Salary and Position Allocation Resolution to reflect the recommended changes in the Fiscal Year 2014-2015 Recommended Final Budget, (as outlined in the Staffing Impacts section of this report and detailed in Attachment B) to be effective with the start of the first pay period beginning on or after September 20, 2014, or as otherwise indicated in Staffing Attachment B of the agenda item; (11) approved the transfer of three positions from the Health Services Agency s Indigent Health Care Program to the Community Services Agency effective 11/30/2014, and other related actions necessary to support the impacts of Health Care Reform; (12) approved contracts and/or agreements listed on Attachment C of the agenda item in cumulative amounts of $100,000 or greater as of July 1, 2012, and authorized the General Services Agency Director/Purchasing Agent or Department Head to sign; (13) directed staff to return to the Board at First Quarter to reduce the General Fund Contributions to Public Works Budget by $122,486 and to reallocate the revenue and expense to the appropriate General Fund Departments for payment to Public Works for Geographic Information System (GIS) use; and, (14) directed staff to return to the Board with a list of the proposed vehicles to be leased, that are ineligible to finance in-house for further direction, and to finance all remaining vehicles with in-house financing vs. external financing CEO 2014-483 Corr 1 Referred to the DER and the Water Advisory Committee, a letter from the California Water Boards regarding an upcoming public hearing on 12/04/2014 and 12/05/2014 for completion of the Triennial Review of the Water Quality Control Plans for the Sacramento River and San Joaquin River Basins and the Tulare Lake Basin. Corr 2 Referred to the Fish and Wildlife Committee, a notice from the State Fish and Game Commission regarding proposed regulatory action relating to the prohibition of prizes for the take of furbearers and nongame mammals. Corr 3 Acknowledged receipt of a claim and referred to the CEO-Risk Management Division the following claim: Joseph Manuel Rivera. 4

Adjourned at 9:49 p.m. ATTESTED: CHRISTINE FERRARO TALLMAN, Clerk of the Board of Supervisors of the County of Stanislaus State of California BY: ELIZABETH A. KING, Assistant Clerk of the Board of Supervisors (The above is a summary of the minutes of the Board of Supervisors. Complete minutes are available from the Clerk of the Board s Office.) 5