SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

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

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF MARCH 24, 2015

Board of Supervisors County of Sutter AGENDA SUMMARY

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

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

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

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

GLENN COUNTY BOARD OF SUPERVISORS

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

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

Pursuant to County Code Section JUNE 10, 2014

SUMMARY OF PROCEEDINGS

CITY OF HUNTINGTON PARK

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

SUMMARY OF PROCEEDINGS

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

Mayor Pro Tem Warren and Council. Wednesday December in the City of Fontana Council Chambers 8353 Sierra Avenue

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018

SUMMARY OF PROCEEDINGS

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

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

SUMMARY ACTION MINUTES

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

Board of Supervisors San Joaquin County AGENDA

Minutes of the Council of the City of Easton, Pa. February 13, 2019 Easton, Pa Wednesday

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

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

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

CITY OF HUNTINGTON PARK

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

Carlyn Obringer, Edi Birsan

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

Minutes Lakewood City Council Regular Meeting held June 13, 2017

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Employee Organizations Fullerton Management Association Fullerton Municipal

Action Summary August 21 & 22, 2017

EL CERRITO CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL

AGENDA CITY OF GARDENA

CITY OF HUNTINGTON PARK

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

Borough of Elmer Minutes January 3, 2018

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

CITY COUNCIL COMMUNITY REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT WATER DISTRICT AGENDAS

A regular meeting of the Hornell Common Council was held on Tuesday, November 20, 2018, at 7 p.m. in Council Chambers at 82 Main St., Hornell, N.Y.

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington, Kentucky February 17, :30P.M.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

Roll Call Commissioners Schrader and Smith are out of the office and will not be in attendance today. Pledge of Allegiance

Agenda August 27, 2013

CITY OF HUNTINGTON PARK

Board of County Commissioners (BCC)

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

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

Action Summary October 18, 2016

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 12, 2013

SUMMARY ACTION MINUTES

Minutes Lakewood City Council Regular Meeting held April 14, 2015

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

MINUTES OF THE PEORIA CITY COUNCIL CITY OF PEORIA, ARIZONA COUNCIL CHAMBER March 20, 2012

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

AGENDA THIRD SESSION MARCH 1, Accepting Minutes of Nov. 27, Dec. 7, Dec. 15, 2017 & Jan. 4, Jan. 22, Feb. 1, 2018

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

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

CITY OF HUNTINGTON PARK

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

AGENDA. Thursday, August 6, :00 AM BOARD OF COUNTY COMMISSIONERS. CALL TO ORDER Roll Call Pledge of Allegiance

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

Transcription:

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California Supervisors Ron Sullenger, Dan Flores, Larry Munger, Jim Whiteaker, and Mat Conant None REGULAR SESSION Chairman Whiteaker called the meeting to order at 3:01 p.m. ROLL CALL The Board Clerk called the roll of the Board, and attendance is shown above. PLEDGE OF ALLEGIANCE TO THE FLAG Chairman Whiteaker led the Board and the audience in the Pledge of Allegiance to the Flag. INVOCATION Chairman Whiteaker led the Board and the audience in an invocation. SPECIAL PRESENTATIONS AND ANNOUNCEMENTS Chairman Whiteaker presented Steven Scriven with a Certificate of Recognition in honor of his years of service on the Sutter County Fish and Game Advisory Commission. Mr. Scriven thanked the Board for their continued support of the Sutter County Fish and Game Advisory Commission. Chairman Whiteaker presented Cherie Stephens, Jackie Sillman, Peppie Schrader, Linda Marchelletta Plummer, Mandy Jones, Angie Gates, Michele Blake, and Wendy Zapata with Jailed for Freedom pins in recognition of their participation in the public arena to influence the future of their

communities. PUBLIC COMMENT Gil Morales spoke about the Celebration of Heroes community event being put on by Crossroads Community Church in honor of our men and women in uniform on Saturday, September 16, 2017. CONSENT CALENDAR On motion of Supervisor Conant, seconded by Supervisor Flores and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; the Board approved the Consent Calendar, with Consent Item No. 26 removed for discussion, and as follows: Board of Supervisors 1) Approval of the appointment of Betty Barker to the Sutter County Advisory Commission on Aging as a District 5 Representative. Child Care Planning Council 2) Approval of the Child Care Planning Council s 2017-2022 Community Child Care Needs Assessment. Clerk of the Board 3) Approval of the Minutes of the July 25, 2017, Regular Meeting. 4) Approval of the appointment of Jeff Smith to the Sutter County Fish and Game Advisory Commission as an Alternate Representative. Clerk-Recorder 5) Approval of an amendment to the Fiscal Year 2016-17 Adopted Budget for year-end adjustments to the Clerk-Recorder s budget units (4/5 vote required) (FT2017126). County Administrative Office 6) RESOLUTION NO. 17-067, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS APPROVING SIGNATURE AUTHORITY FOR FEDERAL AND/OR STATE FUNDING FOR EMERGENCY MANAGEMENT AND PREPAREDNESS ASSISTANCE was adopted on motion of Supervisor Conant, seconded by Supervisor Flores and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 61 at page 112 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 7) Approval of a letter of support of a grant application by Beale Air Force Base to assist in acquiring a backup power microgrid system for critical mission support. 8) Authorization to prepare a Gold Resolution for the Sutter Union High School Skeet Sporting Clay and Olympic Bunker Team in honor of their National Championship win at the US Open Youth Clay Shooting Championships in July 2017.

Development Services 9) Approval to award a Construction Contract (A17-132) to Select Environmental for the removal of asbestos and authorization for the Interim Director of Development Services to execute the contract and contract change orders. 10) Approval to award an Independent Contractor Agreement (A17-133) to West Coast Code Consultants, Inc., to complete plan review and building inspection services for Sutter County through June 30, 2018 and authorization for the Interim Director of Development Services to execute all contract documents. 11) Approval to award Contract No. B0650 (A17-134) to Viking Construction Company, Inc., for the Pennington Road Bridge Reconstruction Project, authorization for the Interim Director of Development Services to sign the contract and all documents related to the administration of the construction agreement and approval of an amendment to the Fiscal Year 2017-18 Recommended Budget (4/5 vote required) (FT No. Pending). 12) Authorization to solicit consultant services for the Larkin Road and Nicolaus Avenue Bridge Replacement Projects. 13) RESOLUTION NO. 17-068, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AUTHORIZING THE INSTALLATION OF STOP SIGNS AT THE INTERSECTION OF BARROW STREET AND PEPPER STREET was adopted on motion of Supervisor Conant, seconded by Supervisor Flores and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 61 at page 113 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 14) Approval of an amendment to the Fiscal Year 2016-17 Adopted Budget for year-end adjustments to correctly allocate negative A-87 costs (4/5 vote required) (FT2017116). 15) Approval of an amendment to the Fiscal Year 2016-17 Adopted Budget for year-end adjustments of Treasury Fees (4/5 vote required) (FT2017117). 16) Approval of an amendment to the Fiscal Year 2016-17 Adopted Budget for year-end adjustments of Development Services Interfund Accounts (4/5 vote required) (FT2017119). 17) Approval of an amendment to the Fiscal Year 2016-17 Adopted Budget for year-end adjustments for County Service Area G (4/5 vote required) (FT No. Pending). Elections 18) RESOLUTION NO. 17-069, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS ORDERING THE CONSOLIDATION OF THE GENERAL DISTRICT ELECTIONS OF THE MERIDIAN FIRE DISTRICT, SUTTER BASIN FIRE DISTRICT, SUTTER COMMUNITY SERVICES DISTRICT, AND LEVEE DISTRICT 9 was adopted on motion of Supervisor Conant, seconded by Supervisor Flores and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 61 at page 114 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and approval of Election Services Agreements with the Meridian Fire District (A17-135), Sutter Basin Fire District (A17-136), Sutter Community Services District (A17-137), and Levee District No. 9 (A17-138). General Services 19) Approval of an amendment to the Fiscal Year 2016-17 Adopted Budget to balance the object levels for General Services Veterans Memorial Community Building, Parks & Recreation, Building Maintenance, and Rio Ramaza (4/5 vote required) (FT2017121).

Health and Human Services Administration 20) Approval of an agreement (A17-139) with the County of Plumas concerning Medi-Cal Administrative Activities and Targeted Case Management and authorization for the Director of Health and Human Services to sign the agreement. 21) Approval of an agreement (A17-140) to provide Medi-Cal Services with the State Department of Health Care Services and authorization for the Director of Health and Human Services to sign the agreement. Health and Human Services Behavioral Health Division 22) Approval of a first amendment (A17-141) with Willow Glen Care Center for the provision of residential treatment services for Fiscal Years 2015-17. 23) Approval of an agreement (A17-142) with Willow Glen Care Center for the provision of residential treatment services for Fiscal Years 2017-19. 24) Approval of a Memorandum of Understanding (A17-143) with Yuba County Probation for the provision of mental health services provided at the Tri-County Juvenile Rehabilitation Facility/Maxine Singer Youth Guidance Center for Fiscal Years 2017-20. 25) Approval of an agreement (A17-144) with Sequoia Psychiatric Treatment Center for the provision of mental health rehabilitation center services for Fiscal Year 2017-18. 26) REMOVED FOR DISCUSSION: Adoption of a resolution authorizing use of unencumbered Mental Health Services Act Funds to support a Regional Housing Project in partnership with the Regional Housing Authority and Yuba County. Health and Human Services Public Health Division 27) Approval to renew an agreement (A17-145) with Peach Tree Healthcare, Inc., to operate an Outpatient Health Clinic on behalf of Sutter County for Fiscal Years 2017-20. 28) Approval of a request to accept a Naloxone Distribution Grant from the California Department of Public Health and authorization for the Assistant Director of Health and Human Services Public Health Division to sign the grant documents. Health and Human Services Welfare and Social Services Division 29) Approval of a Memorandum of Agreement (A17-146) with Yuba Community College District for the provision of foster parent training for Fiscal Year 2017-18. 30) Approval of a Memorandum of Agreement (A17-147) with Yuba Community College District for the provision of the Foster Care Independent Living Skills Program training for Fiscal Year 2017-18. 31) Authorization to prepare a Gold Resolution for Beverlee Brown, Office Assistant II, in honor of her retirement from Sutter County. Human Resources 32) Adoption of a revised job description, approval of a salary range adjustment for the Procurement and Contract Analyst, and approval to amend the Position Allocation Schedule for General Services. 33) Approval of job description and salary recommendation for a new classification of Chief Assistant Director of Health and Human Services. Probation 34) Approval of an amendment to the Fiscal Year 2016-17 Adopted Budget to appropriate funds within the County Local Revenue Fund 2011 and the Probation Department due to increased State Revenue (4/5 vote required) (FT2017125).

35) Approval of an amendment to the Fiscal Year 2016-17 Adopted Budget to appropriate funds within the County Local Revenue Fund 2011 and the correlating Special Revenue Fund for Public Safety Realignment 2011 resulting from increased State Sales Tax Revenue (4/5 vote required) (FT2017124). Special Districts 36) Approval of the minutes of the July 11, 2017, meeting of the following Special Districts: a) Sutter County Flood Control and Water Conservation District b) Sutter County Water Agency c) Water Works District No. 1 Consent Item No. 26 Tony Hobson, Assistant Director of Health and Human Services Behavioral Health Division, discussed the item and recommended action. He noted that the item had been removed from the Consent Agenda because it was necessary to make an administrative change in the resolution. RESOLUTION NO. 17-070, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS DEDICATING UNENCUMBERED MENTAL HEALTH SERVICES ACT FUNDS FOR SUPPORTED HOUSING FOR THE SERIOUSLY MENTALLY ILL TO A REGIONAL HOUSING PROJECT PARTNERSHIP WITH THE REGIONAL HOUSING AUTHORITY AND THE COUNTY OF YUBA was adopted on motion of Supervisor Flores, seconded by Supervisor Conant and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 61 at page 115 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. APPEARANCE ITEM 37) Independent Auditing Services RFP Steven M. Smith, Assistant County Administrator, discussed the item and recommended action. A brief discussion and question/answer period was held. On motion of Supervisor Munger, seconded by Supervisor Flores and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, Whiteaker, and Conant; NOES: None; the Board approved issuance of a Request for Proposals (RFP), allowing for modification by the County Administrative Office if needed, and authorized staff to advertise availability in appropriate newspapers and send the RFP to Certified Public Accounting firms and other firms.

CORRESPONDENCE Miscellaneous correspondence was noted and filed. OTHER BUSINESS BOARD OF SUPERVISORS Memory Adjournments and direction of a letter of condolence from the full Board sent to the family Motioned by: Seconded by: Vote: In Memory of: Supervisor Sullenger Supervisor Flores Carried James Kutzer With no further business coming before the Board, the meeting was adjourned at 3:30 p.m. (A recording of the meeting can be heard/viewed from the Board of Supervisors webpage at: http://suttercountyca.iqm2.com/citizens/default.aspx and DVDs of the meeting are available for citizens to check-out from the Sutter County Library at 750 Forbes Avenue, Yuba City, CA.)