YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS JUNE 15, 2004

Similar documents
YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

Mr. George Turner, Hammonton Road, advised of poor asphalt at the North Beale Road underpass at Union Pacific Railroad and urged repair.

The County of Yuba B O A R D OF S U P E R V I S O R S

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

2. Employee Recognition Awards: The Board of Supervisors presented Employee Recognition Awards to the following individuals:

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

PRIMARY ELECTION OF JUNE 5, 2018

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

SUMMARY ACTION MINUTES

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

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

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

SUMMARY OF PROCEEDINGS

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Modifying Qualifications for the San Mateo County Treasurer/Tax Collector Office

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

GLENN COUNTY BOARD OF SUPERVISORS

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF PROCEEDINGS

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

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

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

Board of Supervisors County of Sutter AGENDA SUMMARY

SUMMARY OF PROCEEDINGS

Agenda March 13, 2012

MAYFIELD TOWNSHIP BOARD MEETING June 11, 2018

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

Lassen County. Meeting Agenda Board of Supervisors

SUMMARY OF PROCEEDINGS

RECORD OF THE PROCEEDINGS OF THE BOARD OF COMMISSIONERS, LEWIS COUNTY, IDAHO. November Term First Day November 5, 2012

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

Butte County Board of Supervisors Agenda Transmittal

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

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

ADMINISTRATION. Chapters

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

SUMMARY OF PROCEEDINGS

RESOLUTION No RESOLUTION TO AMEND COUNTY FARM AND GENERAL SERVICES DEPARTMENT BUDGETS

RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010

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

STATE OF CALIFORNIA, COUNTY OF SISKIYOU BOARD OF SUPERVISORS MINUTES, MAY 17, 2016

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

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

2014 Bill 4. Third Session, 28th Legislature, 63 Elizabeth II THE LEGISLATIVE ASSEMBLY OF ALBERTA BILL 4 HORSE RACING ALBERTA AMENDMENT ACT, 2014

Hancock County Council Minutes December 15, 2010

SUMMARY OF PROCEEDINGS

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room

SUMMARY OF PROCEEDINGS

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

SUMMARY OF PROCEEDINGS

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

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

Commissioners gave the opening invocation and said the Pledge of Allegiance.

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, March 16, 2010

PIEDMONT REGIONAL EDUCATION PROGRAM BOARD MEETING February 26, 2014

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

MEMORANDUM OF UNDERSTANDING. June 1, 2009

SUMMARY OF PROCEEDINGS

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

County of Santa Clara Santa Clara County Emergency Operational Area Council

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

SUMMARY OF PROCEEDINGS

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015

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

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Business Meeting February 23, :00 p.m.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

A Bill Fiscal Session, 2018 HOUSE BILL 1084

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

Lassen County. Meeting Agenda Board of Supervisors

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MEETING OF THE LOWER RIO GRANDE VALLEY DEVELOPMENT COUNCIL BOARD OF DIRECTORS SEPTEMBER 23, :00 NOON

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

COMMISSIONER MINUTES #582 February 9, 2009

Transcription:

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS JUNE 15, 2004 The Honorable Board of Supervisors of the County of Yuba met in regular session on the above date, commencing at 6:00 p.m., within the Government Center, Marysville, California, with a quorum being present as follows: Supervisors Dan Logue, Bill Simmons, Mary Jane Griego, Donald Schrader, and Hal Stocker. Also present were County Administrator Kent McClain, County Counsel Daniel Montgomery, and Clerk of the Board of Supervisors Donna Stottlemeyer. Chairman Simmons presided. CONSENT AGENDA Upon motion of Supervisor Logue, seconded by Supervisor Schrader, and unanimously carried, the Board took the following actions: A. Administrative Services/Airport: Adopted Resolution No. 2004-75, which is on file in Yuba County Resolution Book No. 35, which is entitled: ING FEE SCHEDULE FOR YUBA COUNTY AIRPORT T-HANGARS, TIE- DOWN SPACES, AND USE PERMIT. NO. 2004-75 B. Board of Supervisors 1) Adopted Resolution No. 2004-76, which is on file in Yuba County Resolution Book No. 35, which is entitled: THE 2004 REGIONAL COUNCIL OF RURAL COUNTIES AND RURAL ALLIANCE, INC. RURAL SCHOLARSHIP PROGRAM AWARDS, as it relates to naming Kiera Staples and Tera Dyan Beckett as recipients. 2) Adopted Resolution No. 2004-77, which is on file in Yuba County Resolution Book No. 35, which is entitled: A SUPPORTING THE LOCAL GOVERNMENT BUDGET PACKAGE. NO. 2004-76 NO. 2004-77 C. Clerk of the Board of Supervisors 1) Approved the minutes of the regular meetings of May 25 and June 1, 2004 as written. APPROVE MINUTES 06/15/04 MINUTE BOOK 61 PAGE 112

2) Reappointed Inez Spence to the Area 4 Agency on Aging Advisory Council for a term to expire June 5, 2007. 3) Appointed Virgil D. Zimmerman to the Planning Commission as the District One representative for a term to expire December 31, 2006. D. Health and Human Services: Adopted Resolution No. 2004-78, which is on file in Yuba County Resolution Book No. 35, which is entitled: THE YUBA COUNTY HEALTH AND HUMAN SERVICES DEPARTMENT TO ENTER INTO AGREEMENT WITH THE CALIFORNIA DEPARTMENT OF HEALTH SERVICES FOR TUBERCULOSIS LOCAL ASSISTANCE FUNDS FOR FISCAL YEAR 2004-2005, AND CHAIRMAN TO EXECUTE DOCUMENTS AS REQUIRED BY THE GRANT AND ANY PERTINENT DOCUMENTS RELATED TO THIS PROGRAM AND ACCEPTANCE OF FUNDS. E. Office of Education: Adopted Resolution No. 2004-79, which is on file in Yuba County Resolution Book No. 35, which is entitled: SUPPORTING YUBA COUNTY OFFICE OF EDUCATION FOURTH YOUTHBUILD GRANT APPLICATION. F. Public Works: Approved agreement with Economic and Planning Systems, Inc. to update the Plumas Lake Specific Plan Road Fee Nexus Study and authorized the Chairman to execute same. G. Sheriff-Coroner: Authorized Budget Transfer in the amount of $7,500 from Account No. 101-2701-422-0101 (Salaries) for $6,500 and Account No. 101-2701-422-0202 (County PERS) for $1,000 to various line items to cover current and projected year end shortages. APPOINT A4AA REP. APPOINT PC REP. NO. 2004-78 NO. 2004-79 APPROVE AGRMNT. BGT. TRNSFR. H. Treasurer/Tax Collector 1) Authorized transfer of unclaimed monies to General Fund No. 101 pursuant to Government Code 50055. 2) Authorized Budget Transfer in the amount of $4,000 from Account No. 101-0000- 371-9401 (General Fixed Assets) to Account No. 101-0500-412-6200 (Fixed Assets) for purchase of Fijitsu 4340C Flat Bed Scanner. TRSNFR. BGT. TRNSFR. 06/15/04 MINUTE BOOK 61 PAGE 113

CONSENT DISCUSSION Emergency Services/Fuel Tank Waste Removal/Robbins Mini Mart: Mr. Greg Crompton, Dobbins, expressed concern regarding possible groundwater contamination and removal of the tanks. Following presentation by Hazardous Material Specialist Marci Christofferson and Board discussion, upon motion of Supervisor Schrader, seconded by Supervisor Griego, and unanimously carried, the Board approved waste removal from fuel tanks located at Robbins Mini Mart, directed necessary legal documentation for site entry and product removal, and authorized expenditure in an amount not to exceed $8,000 from Professional Services. WASTE REMOVAL PUBLIC COMMUNICATIONS In response to inquiry by Mr. Greg Crompton, Dobbins, County Administrator Kent McClain advised two-hour parking slots at the Government Center are for public parking. Airport Manager Mary Hansen provided information on the 2004 Golden West Fly-in and Air Show scheduled June 18-20, 2004 at the Yuba County Airport. CORRESPONDENCE A. Letter to Supervisor Stocker from Jackie Spencer dated May 26, 2004 regarding horseback riding on property owned by the Department of Fish and Game. TO F&G Referred to Department of Fish and Game. B. Two letters from Governor s Office of Emergency Services advising of disaster designation which includes Yuba County. No action. C. Letter from Federal Emergency Management Agency dated May 26, 2004 enclosing Letter of Map Revision Determination document. Referred to Community Development. D. Letter from Lola Walburn dated June 2, 2004 regarding a septic system on property located in Strawberry Valley. Referred to Environmental Health and County Administrator. 06/15/04 MINUTE BOOK 61 PAGE 114

E. Bulletin from United States Forest Service dated June 1, 2004 enclosing schedule of proposed actions for Plumas National Forest. No action. F. Notice of Funding Availability from the Department of Housing and Community Development for Economic Enterprise Fund. No action. G. Letter from Yuba County Rural Fire Joint Powers Agency dated June 3, 2004 regarding financial report filing by the Yuba County Auditor. Referred to Auditor-Controller. H. Letter from Dobbins/Oregon House Fire Protection District dated June 3, 2004 regarding financial report filing by the Yuba County Auditor. Referred to Auditor-Controller. BOARD AND STAFF MEMBERS REPORTS Reports were received on the following: Supervisor Stocker: Memorial Adjournment in memory of Mr. Walter Anderson and Mrs. Harriet Coleman West Nile Virus Proclamation for CDF Fire Chief Jim Stuller on his retirement Preparation for Oregon House Clean-up Supervisor Schrader: Sacramento Area Council of Governments meeting of June 17, 2004 and the Blueprint Project and regional land use issues Supervisor Logue: Requested update from Community Development on activities for the meeting of July 6, 2004 Chairman Simmons: Requested departmental presentations on activities be scheduled for upcoming Board meetings under Special Presentations Formed Budget Advisory Committee for Fiscal Year 2004/05 retroactive to his becoming Chairman appointing himself and Vice-chairman Supervisor Griego as representatives 06/15/04 MINUTE BOOK 61 PAGE 115

At the request of County Administrator Kent McClain, Chairman Simmons scheduled a special meeting for June 29, 2004 at 8:00 a.m. to consider a tonnage fee for aggregate. CLOSED SESSION At the request of County Counsel and upon motion of Supervisor Schrader, seconded by Supervisor Griego, and unanimously carried the Board added to closed session threatened litigation - One Case, and personnel Public Employee Discipline/Dismissal/Release as the need to take action arose subsequent to the agenda being posted. ADD TO AGENDA The Board retired into closed session at 7:03 p.m. to discuss the following: A. Threatened litigation pursuant to Government Code 54956.9(b) Two Cases B. Personnel pursuant to Government Code 54957 Public Employee Discipline/Dismissal/Release The Board returned from closed session at 7:55 p.m. with all Board and staff members present as indicated above. There was no announcement from closed session. ADJOURNMENT There being no further business to come before the Yuba County Board of Supervisors, the meeting was adjourned at 7:55 p.m. in memory of Mrs. Harriet Coleman and Mr. Walter Anderson by Chairman Simmons ATTEST: DONNA STOTTLEMEYER CLERK OF THE BOARD OF SUPERVISORS /s/donna Stottlemeyer Approved: July 6, 2004 /s/bill Simmons,Chairman 06/15/04 MINUTE BOOK 61 PAGE 116