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

Similar documents
Vice Chairman Supervisor Karl Fisher - District 3

TRINITY COUNTY. Board Item Request Form Phone

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

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

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

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

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

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

TRINITY COUNTY. Board Item Request Form Phone

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

TRINITY COUNTY. Board Item Request Form Phone

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Lassen County. Meeting Agenda Board of Supervisors

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

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

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Lassen County. Meeting Agenda Board of Supervisors

Item 8C 1 of 17

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

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

Regular City Council Meeting Agenda May 14, :00 PM

March 19 & 20, 2012, Emmett, Idaho

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

HIDALGO COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING October 12, 2011 at 4:00 P.M.

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

SUMMARY OF PROCEEDINGS

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

April 24, 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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 3RD, 2009 BOISE COUNTY COMMISSIONER S ROOM AGENDA

Jackson County Board of Commissioners Meeting Minutes

SUMMARY OF PROCEEDINGS

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

Butte County Board of Supervisors Agenda Transmittal

Regular City Council Meeting Agenda July 10, :00 PM

CITY OF DUBUQUE, IOWA CITY COUNCIL PROCEEDINGS

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

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

ADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners. February 22, 2011

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

September 10 & 11, 2001, Emmett, Idaho

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

January 17, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

SUMMARY OF PROCEEDINGS

The Board of Supervisors of the County of Shasta ordains as follows:

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

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

SUMMARY OF PROCEEDINGS

ANNUAL TOWN MEETING TOWN OF BERKLEY JUNE 1, Berkley Community School Attendance: 235

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

SUMMARY ACTION MINUTES

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

WHATCOM COUNTY HEARING EXAMINER

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

Please silence all pagers and cell phones (Emergency Responders are exempt)

GLENN COUNTY BOARD OF SUPERVISORS

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

Vice-Chair (At-Large Supervisor) Mr. Morris called the meeting to order, and Mr. McKlarney offered the invocation and led the Pledge of Allegiance.

LEVYING OF AN ADDITIONAL ASSESSMENT FOR ZONE NO. 25 STEVENSON RANCH WITHIN LOS ANGELES COUNTY LLA DISTRICT NO. 2 (5th District - Three-Vote Matter)

SUMMARY OF PROCEEDINGS

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

TRINITY COUNTY. Board Item Request Form Phone (530)

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

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017

MINUTES OF September 16, 2014

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.

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

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

SUMMARY OF PROCEEDINGS

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

Transcription:

Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2015-06-16 Chairman Supervisor Judy Morris - District 2 Vice Chairman Supervisor Karl Fisher - District 3 Supervisor Keith Groves - District 1 Supervisor Bill Burton - District 4 Supervisor John Fenley - District 5 Wendy Tyler - County Administrative Officer/Clerk of the Board Margaret Long - Assistant County Counsel Suzie White - Administrative Coordinator Presentations Board of Supervisors 1.01 Received an update from United States Forest Service Trinity River Management Unit District Ranger Tina Lynski and United States Forest Service South Fork Management Unit District Ranger Tom Hall on the fires currently burning in Trinity County. Planning/Natural Resources 1.02 Adopted Resolution No. 2015-055 of appreciation recognizing Principal Planner Frank Lynch upon his retirement from Trinity County. Received comments from Director of Rick Tippett and Sheriff Bruce Haney. Motion: Fenley Second: Fisher Vote: Fisher, Fenley, Groves, Burton and Morris - AYE Consent Auditor/Controller 2015-06-16 Page 1 of 8

Auditor/Controller 2.01 Approved a budget adjustment in the Auditor's Department (Dept. 1300) increasing revenues and Services & Supplies by $46,000. 2.02 Approved establishing a new Capital Project Fund - Fund# 143 - Jail Construction. Behavioral Health Services 2.03 Approved amendment number 1 to the agreement with Willow Glen Care Center extending the term to June 30, 2016 and updating the rate schedule for FY 2015-16 for long-term residential care. Board of Supervisors 2.04 Changed the appointment of Supervisor Karl Fisher from alternate to primary for the North Coast Resource Partnership Policy Review Panel, effective immediately. Clerk of the Board 2.05 Adopted Resolution No. 2015-056 confirming the continuance of a Local Emergency due to drought Motion: conditions. Fisher Second: Fenley Vote: Fenley, Fisher, Groves, Burton and Morris - AYE 2.06 Approved regular meeting minutes of June 2, 2015, as submitted by the Clerk. 2.07 Found that the proposed license will meet the public convenience and necessity, and found no objection to the issuance of an On-Sale Beer and Wine Alcoholic Beverage License to Elaine Letton for Indian Creek Cafe, located at 59741 Highway 299W, Douglas City, CA 96024. Motion: Burton Second: Fisher Carried Vote: 4-0 Groves - RECUSED 2.08 Pursuant to County Policy number 3-93 found no objection to the issuance of a Catering Authorization to CF Foods for Diamond W Production to serve alcohol during the annual Fourth of July activities in the arena area of Lowden Park in Weaverville, CA on July 3 and 4, 2015. Motion: Fisher Second: Burton Carried Vote: 4-0 Groves - RECUSED County Administrative Officer 2.09 Approved a memorandum of understanding (MOU) with Humboldt County for Agricultural Commissioner/Sealer of Weights and Measures services and authorized the County Administrative Officer to sign the MOU. 2.10 Approved amendment number 1 to the agreement with Trinity Life Support extending the term to June 30, 2017, modifying the Scope of Services, Fees, and Radio Charges for Ambulance/EMS services in Zone 1 of Trinity County. Received comments from John Hamilton and County Administrative Officer Wendy Tyler. Motion: Fisher Second: Fenley Carried Vote: 5-0 2015-06-16 Page 2 of 8

County Administrative Officer 2.11 Approved amendment number 5 to the agreement with Northern California EMS, Inc. extending the term to June 30, 2016 for Local EMS Agency (LEMSA) services. County Counsel 2.12 Discussed adopting an updated Hazardous Weather and Emergency Conditions Policy. Received comments from John Hamilton, County Counsel Margaret Long, and County Administrative Officer Wendy Tyler. Substitute motion to adopt the updated Hazardous Weather and Emergency Conditions Policy failed due to the lack of a second. Deny adoption of an updated Hazardous Weather and Emergency Conditions Policy. Motion: Fisher Second: Burton Vote: 2-3 Groves, Fenley and Morris - NO General Services 2.13 Approved a lease agreement with Donna Jones for studio "G" in the Sam Lee Ranch House. 2.14 Approved a lease agreement with Jennifer Durkin for studio "M" in the Sam Lee Ranch House. 2.15 Approved the purchase of a 2015 Toyota Sienna AWD Van for Motor Pool to be assigned to Behavioral Health Services and approved a budget adjustment in the Motor Pool (Dept. 8803) transferring $36,351 from the Motor Pool cash fund into the Motor operating budget. Health & Human Services 2.16 Approved amendment number 2 to the agreement with David Herfindahl, MD extending the term to June 30, 2017 to serve as County Health Officer. Sheriff 2.17 Adopted Resolution No. 2015-057 which approves an agreement with California Department of Corrections and Rehabilitation (CDCR agreement no. 5600005369) to provide correctional bed space and services for County Offender, Inmate Rodney Burke. 2.18 Approved a budget adjustment in the Animal Control Department (Dept. 2350) increasing revenues by $1,000 and Services & Supplies by $6,000, and decreasing Salaries & Benefits by $5,000. 2.19 Approved the 2015 Cooperative Law Enforcement Annual Drug Operations Plan & Financial Plan (11-LE-11051360-216) with the USDA, Forest Service, Shasta-Trinity National Forest to receive funding to conduct operations to suppress manufacturing and trafficking of controlled substances on or affecting National Forest Systems Lands. 2015-06-16 Page 3 of 8

Sheriff 2.20 Approved the 2015 Cooperative Law Enforcement Annual Drug Operations Plan & Financial Plan (11-LE-11051360-215) with the USDA, Forest Service, Six Rivers National Forest to receive funding to conduct operations to suppress manufacturing and trafficking of controlled substances on or affecting National Forest Systems Lands. Solid Waste 2.21 Discussed amendment to agreement with Lawrence and Associates. Received comments from Deputy Director of Solid Waste Diane Rader and County Administrator Wendy Tyler. Approve amendment number 1 to the agreement with Lawrence and Associates to extend the term to June 30, 2020 and increase the maximum amount by $40,000 per year making the new maximum amount $90,000 per year. Motion: Burton Second: Groves Vote: Motion failed due to passing of substitute motion. Approved amendment number 1 to the agreement with Lawrence and Associates to extend the term to June 30, 2020 and increase the maximum amount by $50,000 per year making the new maximum amount $100,000 per year. Motion: Groves Second: Fisher Carried Vote: 4-1 Burton - NO 2.22 Approved amendment number 2 to the agreement with North State Resources increasing the not-to-exceed amount by $19,000 for on-call environmental services. 10:00 AM Public Hearings Planning/Natural Resources 3.01 Conducted a public hearing and took the following actions concerning Planning File #PW 15-02 regarding an amendment to Zoning Ordinance 315 regarding the keeping of "backyard chickens." 1. Determined that the activity is covered by the general rule that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA. Therefore the Board found the project exempt given its very limited scope ; and 2. Adopted Resolution No. 2015-058 which approves the amendment to the Zoning Ordinance pertaining to the keeping of chickens in your backyard; and 3. Introduced, waived the reading of and enacted Ordinance No. 315-812 amending Trinity County Zoning Ordinance (Ordinance No. 315) by amending Section 30(D)(2) - Keeping of Livestock in Residential Zoning Districts changing section b(4) to read "The solid material structure shall be limited to a maximum of 100 square feet in size, however the outdoor area is unlimited provided it is completely contained." and section b(5) to read "The coop shall be located to be a minimum of 20 feet from any off-site residence and shall otherwise conform to setbacks of the district. (Planning Commission Recommendation: Approval) Received comments from Principal Planner Frank Lynch, Kay Graves, and John Hamilton. Motion: Burton Second: Fisher Vote: Fisher, Burton, Groves, Fenley and Morris - AYE 2015-06-16 Page 4 of 8

Solid Waste 3.02 Conducted a public hearing, considered comments and took the following actions regarding the number of units assessed to a given parcel for the annual Solid Waste Parcel Fee. Received comments from Deputy Director of Solid Waste Diane Rader. Supervisor Burton's motion to approve Ms. Kolbo's request to change her assessment from 1 unit to Vacant Property and deny Ms. Ryness' request to change her assessment from 2 units to 1 unit failed due to the lack of a second. Denied the request of Ms. Kolbo to change her assessment from 1 unit to Vacant Property and denied the request of Ms. Ryness to change her assessment from 2 units to 1 unit. Motion: Fisher Second: Fenley Carried Vote: 4-1 Burton - NO 3.03 Continued to July 7, 2015 a public hearing to consider adopting a resolution which selects a project alternative, makes CEQA findings and adopts a Mitigation and Reporting Plan for the Wildwood Road Realignment and Widening Project. Motion: Fenley Second: Fisher Carried Vote: 5-0 Reports/Announcements Reports/Announcements 4.01 I. Received reports from County Counsel Margaret Long and Director of Rick Tippett (Caltrans Construction Manager Chris Cummins answered some questions during Director Tippett's report). II. Received a report from County Administrative Officer Wendy Tyler. III. Received reports from Members of the Board of Supervisors. Commission RECESSED AS THE BOARD OF SUPERVISORS AND CONVENED AS THE TRANSPORTATION COMMISSION Commission 5.01 Adopted Resolution No. 2015-059 which approves the allocation of Local Funds (LTF) for FY 2015/2016 and adopted Resolution No. 2015-060 which approves the allocation of State Transit Assistance Funds (STA) for FY 2015/2016. Received comments from Executive Secretary Rick Tippett. Motion: Groves Second: Fisher Vote: Fisher, Groves, Burton, Fenley and Morris - AYE ADJOURNED AS THE TRANSPORTATION COMMISSION AND RECONVENED AS THE BOARD OF SUPERVISORS County Matters Auditor/Controller 2015-06-16 Page 5 of 8

Auditor/Controller 6.01 Approved a budget adjustment in the Public Defender Department (Dept. 2170) increasing revenues by $2,243 and Services & Supplies by $51,324; approved a budget adjustment in the General Fund Contingency Department (Dept. 9901) decreasing appropriations by $51,324; and approved a budget adjustment in the Public Defender Realignment Department (Dept. 8501) increasing revenues and Transfers Out by $743. Received comments from Auditor/Controller Angie Bickle. Motion: Fenley Second: Burton Carried Vote: 5-0 6.02 Awarded to Laura S. Woods the contract to provide Public Defender services to Trinity County; and awarded to Larry Olsen the contract to provide Public Defender services to Trinity County. Received comments from Auditor/Controller Angie Bickle. Motion: Fisher Second: Fenley Carried Vote: 5-0 Clerk of the Board 6.03 Acknowledged receipt of and assigned Supervisor Morris to draft a response to Grand Jury Report JUR 2014-2015-001 Trinity County Detention Facility Jail Report. Received comments from County Administrative Officer Wendy Tyler. Motion: Fenley Second: Fisher Carried Vote: 5-0 County Administrative Officer 6.04 Adopted a preliminary budget for fiscal year 2015/2016, including Enterprise Funds and dependent Special Districts, of $107,185,964. Received comments from County Administrative Officer Wendy Tyler. Motion: Fisher Second: Fenley Carried Vote: 5-0 Sheriff 6.05 Approved a budget adjustment in the Jail Health Department (Dept. 2301) increasing revenues by $871 and increasing Services & Supplies by $53,438 and decreasing Salaries & Benefits by $32,567; and approved a budget adjustment in the General Fund Contingency Department (Dept. 9901) decreasing appropriation by $20,000. Received comments from Business Manager Mary Treece. Motion: Burton Second: Groves Carried Vote: 5-0 6.06 Approved an agreement with Lionakis to prepare a draft funding proposal in response to SB 863 guidelines issued by the Board of State and Community Corrections, in order to pursue potential SB 863 funds to accommodate the replacement of the existing Trinity County Jail. Received comments from Sheriff Bruce Haney, Business Manager Mary Treece and County Administrative Officer Wendy Tyler. Motion: Fisher Second: Fenley Carried Vote: 4-1 Burton - NO 2015-06-16 Page 6 of 8

6.07 Approved an agreement with Southern Trinity Health Services (STHS) to provide public transportation services and medical and social transportation services for citizens of the Southern Trinity and Hayfork area in the amount of $25,000. Received comments from Director of Rick Tippett. Motion: Fenley Second: Fisher Carried Vote: 5-0 6.08 Approved an agreement with the Human Response Network to administer the Assistance Program in the amount of $45,000. Received comments from Director of Rick Tippett. Motion: Fisher Second: Burton Carried Vote: 5-0 Closed Session County Counsel 7.01 Government Code section 54956.9(c) - Conference with Legal Counsel - Initiation of Litigation No. of Cases: Two Direction was given to staff. 7.02 Government Code Section 54956.8 - Conference with Real Property Negotiators Assessor Parcel Numbers: 024-100-71; 024-100-72; 024-210-08; 024-210-03; and 024-021-06 Agency Negotiators: Rick Tippett, Margaret Long, and Martin Appraisals and Acquisition Negotiating Parties: James and Diane Borruso, Trinity River Lumber Co., Ronald and B.J. Yingling Under Negotiation: Price, terms and payment Received comments from Kay Graves. Direction was given to the negotiators regarding APN's 024-100-71; 024-100-72; and 024-210-08. 2015-06-16 Page 7 of 8

Addendum A Reconsidered earlier Board direction as to the type of temporary traffic control to be installed at Lance Gulch Road/State Highway 299. Received comments from Director of Rick Tippett, Caltrans District 2 Deputy Director Don Anderson, Mike McHugh, John Hamilton, and Kay Graves. Directed staff to accept Caltrans recommendation and install a temporary four-way stop until the final design is complete. Motion: Groves Second: Fisher Carried Vote: 5-0 ADJOURN TRINITY COUNTY BOARD OF SUPERVISORS JUDY MORRIS, CHAIRMAN Board of Supervisors, County of Trinity, State of California Attest: WENDY G. TYLER Clerk of the Board of Supervisors By: Deputy 2015-06-16 Page 8 of 8