A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda is posted in the entrance of the County Office Building at 1160 Civic Center Blvd., Yuba City. The Agenda Summary, backup materials, and Approved Minutes are also posted on the Sutter County Website at: www.suttercounty.org/agenda/bos. Materials related to an item on this Agenda submitted to the Board after distribution of the Agenda packet are available for public inspection in the office of the Clerk of the Board at 1160 Civic Center Blvd., Yuba City, during normal business hours. March 27, 2018 2:00 P.M. Closed Sessions 3:00 P.M. Regular Session Board of Supervisors Chambers, Hall of Records Building 466 Second Street Yuba City, CA PROCEDURE FOR PUBLIC COMMENT Members of the Public will be allowed to address the Board during the Board s consideration of each Agenda item. If you wish to speak on any item appearing on the Agenda, please fill out a Speaker Card, noting the number of the Agenda item about which you wish to speak, and present it to the Board Clerk. If you wish to speak about more than one Agenda item, please fill out a separate card for each item. If you wish to speak under Public Comment, please note that on the Speaker Card. When the matter is announced, please approach the speakers rostrum and wait to be recognized by the Chairman. Testimony should always begin with the speaker giving his or her name. The times listed on the Agenda are approximate and items may be brought up for discussion within a reasonable length of time before or after the time scheduled. 2:00 P.M. SPECIAL MEETING/CLOSED SESSIONS Call to order and announcement of purpose of Closed Sessions: 1) CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Tasler v. County of Sutter et al Sutter County Superior Court CVCS17-0002436 Pursuant to Government Code 54956.9(d)(1) 2) CONFERENCE WITH REAL PROPERTY NEGOTIATOR: TODD RETZLOFF Possible purchase of properties or interest therein located at 812 and 850 Gray Avenue APN 52-020-021, 52-020-22, and 52-014-002 Pursuant to Government Code 54956.8 3) CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION One Case Pursuant to Government Code 54956.9(d)(2) Public comment period for Closed Sessions 3:00 P.M. REGULAR MEETING/CALL TO ORDER Roll Call Pledge of Allegiance to the Flag Invocation PUBLIC COMMENT Members of the public will be allowed to address the Board on items of interest to the public that are within the subject matter jurisdiction of the Board of Supervisors. State law provides that no action may be taken on any item not appearing on the posted Agenda. AGENDA Page 1 March 27, 2018
CONSENT CALENDAR The Consent Calendar groups together those items which are considered noncontroversial or for which prior policy direction has been given to staff and that require only routine action by the Board. The Chairman will advise the audience that the matters may be adopted in total by one motion; however, the Board may, at its option or upon request of a member of the public, consider any matter separately. Board of Supervisors 1) Approval of the appointment of Donald Manley to the Fish and Game Advisory Commission as a District 1 Representative Clerk of the Board 2) Approval of the Minutes of the March 13, 2018 Regular meeting and the March 13, 2018 Special meeting 3) Authorization to prepare a proclamation for Casa de Esperanza declaring April 2018 as Child Abuse Prevention Month County Administrative Office 4) Authorization for the Chairman to sign a letter in support of SB 955 Creating the Oroville Dam Citizens Advisory Committee Development Services 5) Approval of a floodplain development variance to allow wet floodproofing of an agricultural equipment storage structure located at 6909 South George Washington Blvd., Yuba City, CA 6) Approval of a floodplain development variance to allow wet floodproofing of an agricultural farm equipment structure located at 3308 S. Meridian Road, Meridian, CA 7) Authorization for the Director of Development Services to approve Amendment No. 1 to the Professional Services Agreement with Northstar Engineering on the Pennington Road Bridge Replacement project 8) Adoption of a resolution submitting the County s 2017 maintained mileage to the California Department of Transportation 9) Adoption of plans and specifications and authorization of solicitation of bids for the Fiscal Year 2017-18 Road Seals project Elections 10) Adoption of a resolution ordering the consolidation of the South Yuba City/Highway 99 Reorganization No. 337 and the Brittan School District with the Statewide Primary Elections to be held on June 5, 2018, and approval of related agreement Health and Human Services Behavioral Health Division 11) Approval of a forty-five day overlap period for a Staff Analyst position in the Health and Human Services Behavioral Health Division 12) Authorization to prepare a Gold Resolution for Beverly Ann Griffith upon the occasion of her retirement from Sutter County 13) Authorization to prepare a Gold Resolution for Emerita Banuelos upon the occasion of her retirement from Sutter County AGENDA Page 2 March 27, 2018
14) Authorization to prepare a Gold Resolution for Rebecca Ann Rice upon the occasion of her retirement from Sutter County 15) Authorization to prepare a Gold Resolution for Steven Quinn Shoup upon the occasion of his retirement from Sutter County Health and Human Services Public Health Division 16) Adoption of a resolution requesting the California Department of Health Care Services resolve the ongoing contract dispute with Anthem Blue Cross and allow Sutter County an avenue to join a different Medi-Cal Managed Care Model 17) Approval to designate all Sutter County leased, owned, or operated facilities and campuses as Smoke-Free and Tobacco-Free effective May 31, 2018 and approval of related policy and signage Health and Human Services Welfare and Social Services Division 18) Acceptance of a proposal from the City of Yuba City for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement in the amount of $5,600 for Fiscal Year 2017-18 19) Acceptance of a proposal from the Salvation Army for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement in the amount of $58,500 for Fiscal Year 2017-18 20) Approval of the purchase of modular furniture for office space leased at 680 North Walton Avenue, Yuba City, CA Museum 21) Approval of a Lease Agreement for the installation and use of a Community Garden on the Museum property at 1333 Butte House Road 22) Approval of an amendment to the Fiscal Year 2017-18 Adopted Budget in the amount of $9,850 for providing appropriation for and ratification of the Museum fountain repair (4/5 vote required) (FT2018073) PUBLIC HEARING 23) Public Hearing to consider the adoption of a resolution to impose an additional $50.00 penalty pursuant to California Penal Code Section 1463.14(b) for convictions of California Vehicle Code Section 23152 and 23153 APPEARANCE ITEMS REGINA ROMEO, HUMAN RESOURCES DIRECTOR 24) Establishment of an Ad-Hoc County Administrator and County Counsel Performance Review Committee GUADALUPE RIVERA, SENIOR CIVIL ENGINEER 25) Authorization of Construction Change Orders 9, 10, and 11 with Twin Trees, Inc. dba Twin Builders and authorization for an amendment to the Fiscal Year 2017-18 Adopted Budget in the amount of $26,000 for the Administration Building Phase 1 American s with Disabilities Act Facility Improvement project located at 1160 Civic Center Blvd. (4/5 vote required) (FT2018072) AGENDA Page 3 March 27, 2018
DOUG LIBBY, INTERIM DEPUTY DIRECTOR OF PLANNING AND BUILDING 26) Adoption of resolution imposing a lien in the amount of $9,877.28 on the property located at Assessor s Parcel 24-090-015 (Robbins, CA) for administrative penalties and costs associated with 27) Adoption of a resolution imposing a lien in the amount of $11,528.10 on the property located at 2432 Fruitridge Road, Assessor s Parcel 17-010-004, for administrative penalties and costs associated with 28) Adoption of a resolution imposing a lien in the amount of $17,270.75 on the property located at 490 Oswald Road, Assessor s Parcel 23-200-017, for administrative penalties and costs associated with 29) Adoption of a resolution imposing a lien in the amount of $37,658.41 on the property located at 3202 Sankey Road, Assessor s Parcel 35-160-008, for administrative penalties and costs associated with 30) Adoption of a resolution imposing a lien in the amount of $34,576.75 on the property located at 1844 Pacific Avenue, Assessor s Parcel 28-260-002, for administrative penalties and costs associated with 31) Adoption of a resolution imposing a lien in the amount of $25,043.72 on the property located at 4215 Glidden Lane, Assessor s Parcel 13-330-010, for administrative penalties and costs associated with 32) Adoption of a resolution imposing a lien in the amount of $24,714.94 on the property located at 1380 Lytle Road, Assessor s Parcel 13-290-010, for administrative penalties and costs associated with the cultivation of marijuana in violation of Chapter 410 of the Sutter County Ordinance Code 33) Adoption of a resolution imposing a lien in the amount of $32,748.15 on the property located at 1330 Lytle Road, Assessor s Parcel 13-290-012, for administrative penalties and costs associated with the cultivation of marijuana in violation of Chapter 410 of the Sutter County Ordinance Code STEVEN M. SMITH, ASSISTANT COUNTY ADMINISTRATOR 34) Report and Announcements CORRESPONDENCE 35) Application for Alcoholic Beverage License for Dollar General #16953 at 1742 Acacia Avenue Sutter, CA 95982 36) 2017 Title 15 Evaluation of the Sutter County Superior Courthouse Holding Cells 37) Report from the Treasurer s Office regarding the Investment Portfolio as of February 28, 2018 OTHER BUSINESS BOARD OF SUPERVISORS BOARD CONSIDERATION OF SYMPATHY OR HONOR OF CERTAIN INDIVIDUALS AND AGENCIES CLOSED SESSION A Closed Session may be held anytime during the meeting concerning pending litigation, personnel and/or employee negotiations AGENDA Page 4 March 27, 2018
BOARD COMMITTEE ASSIGNMENTS MARCH 26 APRIL 6, 2018 Monday 3/26 Tuesday 3/27 Wednesday 3/28 Thursday 3/29 Friday 3/30 3:30 pm Ag, Public Protection & General Govt. Committee 6:00 pm Y-S Arts Council HOLIDAY Monday 4/2 Tuesday 4/3 Wednesday 4/4 Thursday 4/5 Friday 4/6 4:00 pm FRAQMD 8:30 am Health & Welfare Committee 12:15 pm Regional Housing Authority 4:00 pm SAFCA Executive Com. CURRENT BOARDS AND COMMISSIONS VACANCIES (FOR INFORMATIONAL PURPOSES ONLY) Area 4 Agency on Aging Advisory Council Child Care Planning Council Child Care Provider Children and Families Commission Housing Appeals Board Contractor, Engineer, Architect and At-Large Positions In-Home Supportive Services Advisory Committee Current or Past Users, Senior Advocate, Disabled Persons Advocate Northern Sacramento Valley Integrated Regional Water Management Planning Group Sutter-Yuba Behavioral Health Advisory Board Consumer and Family Designations Sutter County Fish and Game Advisory Commission Alternate Requests for assistive listening devices or other accommodations, such as interpretive services, should be made through the Clerk of the Board at (530) 822-7106. Requests should be made at least 72 hours prior to the meeting. Later requests will be accommodated. AGENDA Page 5 March 27, 2018