Minutes. February 24, 2015

Similar documents
Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

Minutes. March 24, 2015

February 25, Chair Vann calls to order the Regular meeting of February 25, 2014 at 9:00 a.m., with all Supervisors present.

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. October 16, 2018

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

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

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

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Minutes February 19, 2019

March 25, Prayer by Chair Vann. Pledge of Allegiance.

Minutes September 4, 2018

Agenda April 22, 2014

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes. October 7, 2014

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

Minutes April 2, 2019

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

Agenda October 25, 2011

Agenda August 27, 2013

Minutes January 27, 2015

Minutes February 5, 2019

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. June 26, 2018

Agenda November 22, 2011

Agenda November 4, 2014

Agenda March 12, 2013

Minutes. May 1, Thomas R. Parker, County Counsel. Tim Taylor, Stoel Rives Attorney at Law. Yolanda Tirado, Ann Nordyke, Board Clerks.

Agenda March 13, 2012

Minutes. September 11, 2012

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 20, 2018

Minutes. September 25, 2012

Minutes. October 22, 2013

Minutes. May 15, 2012

Minutes. October 8, 2013

Board Chambers 546 Jay Street Suite 108 Colusa, CA Minutes March 8, 2016

Minutes September 8, 2009

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Minutes January 8, 2019

Minutes. May 19, 2009

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

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017

Agenda December 20, 2011

Minutes. March 22, 2011

September 17, 2018, 1:30 p.m. Sites Project Authority Minutes

SUMMARY OF PROCEEDINGS

April 23, 2018 Sites Project Authority Minutes 1:30 p.m.

AGENDA June 17, A. PUBLIC EMPLOYMENT California Government Code Title: Interim County Administrative Officer.

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

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

Butte County Board of Supervisors Agenda Transmittal

Minutes. February 21, 2012

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

Dedicated to Excellence. People Serving People

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008

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

SITES PROJECT AUTHORITY OFFICE OLD HIGHWAY WEST MAXWELL, CA June 18, 2018 Minutes Sites Project Authority 1:30 p.m.

County of Inyo Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors

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

COUNTY OF COLUSA DEPARTMENT OF AGRICULTURE. GROUNDWATER COMMISSION 100 Sunrise Boulevard Suite F Colusa, CA 95932

Board of Supervisors San Joaquin County AGENDA

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

December 19, 2016 Sites Project Authority Minutes

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Agenda July 31, 2012

JEROME COUNTY COMMISSIONERS. Monday, September 24, Commissioner Howell had been detained because of a radio conference call about horse racing.

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

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

Cassia County Board of Commissioners

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

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

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING FEBRUARY 12, OF THE BOARD OF TRUSTEES AT 5:30 PM

Hancock County Council

Minutes. January 12, 2010

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

1. Call to Order Ms. Exum called meeting to order.

JEROME COUNTY COMMISSIONERS. Monday, October 15, 2018

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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:

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

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

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

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

TUESDAY, JANUARY 24, 2012 APPROVED MINUTES OF THE COUNTY BOARD OF COMMISSIONERS MEETING HELD

TOWN OF CUTLER BAY. INVOCATION: Mayor Vrooman asked all to join him in a moment of silence.

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center

Boone County Commission Minutes 17 June June Session of the April Adjourned Term

BOARD OF SUPERVISORS. Humboldt County AGENDA

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

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

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

Minutes. January 26, 2010

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Action Summary June 5, 2018

Transcription:

Board of Supervisors Kim Dolbow Vann District I, District III, Chair Gary J. Evans, District IV, Vice-chair County of Colusa Robert J. Muszar, Interim Clerk to the Board of Supervisors/Risk/Safety Manager Yolanda Tirado, Chief Deputy Clerk to the Board Ann Nordyke, Deputy Clerk to the Board II (530) 458-0508 (530) 458-0510 colusacountyca.iqm2.com www.countyofcolusa.org Minutes February 24, 2015 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 24th day of February 2015 at the hour of 9:00 a.m. Present: Gary J. Evans, Vice-chair, Denise J. Carter, Kim Dolbow Vann and John D. Loudon: Absent: Mark D. Marshall. Vice Chair Evans calls to order the February 24, 2015 Regular Session at 9:00 a.m., with all Supervisors, except Supervisor Marshall present. Present: Marcos Kropf, County Counsel. Bob Muszar, CAO/Clerk of the Board/Safety/Risk Management. Elizabeth Kelly, Director, Health & Human Services. Peggy Scroggins, Auditor-Controller. Bill Fenton, Chief Probation Officer. Terry Rooney, Director, Behavioral Health. Cindy Lovelace, Edith Stafford, Human Resource Department. Scott Lanphier, Michael Azevedo, Public Works Department. Joe Damiano, Ag Commissioner. Steve Hackney, Director, Planning & Building. John Poyner, Matthew Beauchamp, District Attorney s Office. Richard L. Bowen, Williams citizen. Diana Corkell, Stonyford citizen. John Contreras, Director, Child Support Services. Kaline Moore, Purchasing & Procurement. Yolanda Tirado, Ann Nordyke, Board Clerks. Opening Prayer - Pledge of Allegiance. MINUTES APPROVAL 1. Minutes Approval Board of Supervisors Regular Meeting February 10, 2015 47 P age

VOTER: John D. Loudon, District I Vice-chair Evans calls for a period of public comment. Ms. Corkell speaks to the need to maintain the Maxwell grade, stating it is dangerous for drivers who use the road. She further states with the events being planned in the Stonyford area there will be more traffic on that road and encourages the Supervisors to maintain the road. comment. Hearing no further comment, Vice-chair Evans closes the period of public ANNOUNCEMENT OF CLOSED SESSION Mr. Kropf states Closed Session item 3, CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Government Code Section 54956.9(a), Rominger v. Colusa County, et al. In the Colusa County Superior Court, case no. CV23899, will be pulled from the Agenda. follows: He announces the Board will consider Closed Session matters as 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Gov. Code 54957 Title: Agricultural Commissioner/Sealer of Weights & Measures/Director of Air Quality Standards/Director of Migrant Housing Program/Director of Airport Operations. 2. PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Gov. Code 54957 Title: Director of Behavioral Health Services. 4. CONFERENCE WITH LABOR NEGOTIATOR California Government Code Section 54957.6 Agency Negotiator: Bob Muszar Employee Organization: All Mr. Kropf requests that Consent Agenda Item Nos. 8 and 9 regarding public defender contracts with Mr. Albert Smith and Mr. Sukhraj S. Pamma be removed from the Consent Agenda and considered separately. Reports. Vice-chair Evans so directs, stating these items will be considered after Staff 48 P age

I. STAFF REPORTS Mr. Lanphier updates the Board as to matters pertaining to his department, noting he is in receipt of letters issued by FEMA regarding Flood Maps for the communities of Colusa, Arbuckle and Williams. Brief discussion is held. He also updates the Board on the matter regarding the Princeton speed reduction. Mr. Azevedo informs the Board the Williams Yard will be collecting passenger vehicle tires every Saturday during the month of March 2015. department. department. Mr. Damiano updates the Board as to matters pertaining to his Mr. Contreras updates the Board as to matters pertaining to his Vice-chair Evans makes time to consider Consent Agenda Item 8 and 9, Public Defender contracts with Mr. Albert Smith and Mr. Pamma. Mr. Kropf speaks to concerns regarding the public defender contracts, stating he has spoken to both Messrs. Smith and Mehr. He states Mr. Mehr is no longer interested in providing these services to the County and Mr. Smith is still interested in providing services with the exception of Felony cases. He states after talking to Mr. Smith, Mr. Smith is willing on a short-term basis to continue with felony cases, with Mr. Pamma doing misdemeanor cases, drug court and child support proceedings. Discussion is held. CONSENT AGENDA ITEM NO. 8 C15-016 Approve a modified contract between the County of Colusa and Attorney Albert Smith of the Smith Law Firm to provide court appointed legal representation for indigent parties, in certain criminal, juvenile, Proposition 36, and conservatorship matters, effective March 1, 2015 through April 30, 2015, with terms and conditions as set forth in the modified contract and authorize the Chair to sign. CONSENT AGENDA ITEM NO. 9 C15-017 Approve a modified contract between the County of Colusa and Sukhraj S. Pamma, doing business as the Pamma Law Firm to provide court appointed legal representation for indigent parties, in certain criminal and juvenile matters, effective March 1, 2015 through April 30, 2015, with terms and conditions as set forth in the modified contract and authorize the Chair to sign. 49 P age

II. PERSONNEL 1. Health and Human Services Public Health Division - 4012 Consider approving the following: Delete: Registered Nurse (RN), PFT, PF Range 35, $3,977.00 $5,078.00 per month, effective December 31, 2014, and Add: Public Health Nurse (PHN) I/II/III, PF Range 38/42/45, $4,276.00 - $5,459.00/$4,715.00 - $6,019.00/$5,078.00 $6,482.00 per month, effective January 1, 2015. III. 15050. AUDITOR 1. Consider approving Intra Budget Adjustments Nos: 15046 through 9:30 A.M. PUBLIC HEARING Vice-chair Evans makes time for a Public Hearing to consider issuing a permit to Forever Everland Festival Producer for an outdoor assembly/event known as "Forever Everland" a fairy tale themed art and music festival scheduled for June 12, 2015 through June 14, 2015 to be held at the East Park Reservoir. Mr. Azevedo speaks in support of the event. 9:33 a.m. Vice-chair Evans opens the Public Hearing and calls for public comment. Hearing none, he closes the Public Hearing. Supervisor Loudon expresses concern regarding amount of funds allocated to the Sheriff s Department and questions whether it is sufficient to cover all costs. 50 P age

Lt. Jones states they will make it work, but does not cover all costs associated with this event. Supervisor Vann suggests having one location for vendors to get their permits. Further, discussion is held. 2. PUBLIC WORKS Consider approving/denying issuance of a permit to Forever Everland Festival Producers for an outdoor assembly/event known as "Forever Everland" a fairy tale themed art and music festival scheduled for June 12 through June 14, 2015, to be held at the East Park Reservoir. Vice-chair Evans makes time to consider a proposed Ordinance of the Colusa County Board of Supervisors Amending Section 46-01, 46-03, 46-04, 46-05, 46-06 and 46-08 of Chapter 46 of the Colusa County Code Prescribing the Rules, Regulations and Fees for the East Park Reservoir. Mr. Kropf speaks to making minor changes to the proposed Ordinance and states he will supply the Clerk with the modified Ordinance. Brief discussion is held. IV. PUBLIC WORKS 1. Consider introduction and first reading, by title only, of a Proposed Ordinance Of The Colusa County Board Of Supervisors, State Of California, Amending Sections 46-01, 46-03, 46-04, 46-05, 46-06, And 46-08 Of Chapter 46 Of The Colusa County Code Prescribing The Rules, Regulations And Fees For The East Park Reservoir. 2. PUBLIC WORKS Consider providing the Department of Public Works temporary authorization to make changes to the fee structure and related definitions for the East Park Reservoir effective until December 1, 2015 or until changes are made to Chapter 46 of the Colusa County Code, whichever is earlier and direct staff to adopt temporary rules and regulations consistent with the adjusted fee structure. 51 P age

V. PURCHASING AND PROCUREMENT 1. PURCHASING AND PROCUREMENT Consider and approve the purchase of a 25,000 pound vehicle lift for the Public Works Department Williams Yard from Mohawk Lifts, in the amount of $18,576.90 and utilizing State Contract (#4-13-56-0055A) from the California Department of General Services. VI. COUNTY ADMINISTRATIVE OFFICE 1. Consider adopting Resolution No. 15-007, a Resolution Of The Colusa County Board Of Supervisors Modifying The By-Laws Of The Colusa County Revolving Loan Fund Advisory Committee and authorize the Chair to sign. VII. APPOINTMENTS 1. Colusa Cemetery District Consider appointment to the Colusa Cemetery District effective February 24, 2015 through February 23, 2019. (Application received: Paul J. Olivarez and Wendy MacKaben) 2. Fish and Game Commission Consider re-appointment of Richard O. Grove, Member at Large, 52 P age

to the Fish & Game Commission effective February 24, 2015 through February 23, 2019. (Applications received: Richard O. Grove) CONSENT AGENDA 1 through 7 & 10 through 11 Approve Consent Agenda Items 1 through 7 and 10 through 11 as follows: 1. BEHAVIORAL HEALTH Approve MHSA Housing Program County Funding Release Form and authorize the Director of Behavioral Health, Terence M. Rooney, to sign. 2. BEHAVIORAL HEALTH C15-018 Approve modification of a lease between the County of Colusa and John A. Rogers, Catherine A. Abel and S. William Abel (collectively "Landlord") to extend the term of a lease for a premises located at 131 5th Street, Colusa, California, effective February 28, 2015 through February 29, 2016 at a rate of $940.00 per month, with all other terms and conditions to remain in full force and effect and authorize the Chair to sign. 3. BEHAVIORAL HEALTH C15-019 Approve a contract between the County of Colusa and Johnson's House of Sobriety to provide clean and sober living environment services, effective February 1, 2015 through June 30, 2015 in an amount not to exceed $25,000.00, with a fifteen (15) day written termination clause by either party and authorize the Chair to sign. 4. DISTRICT ATTORNEY Approve out of state travel for Investigator Sara Martin to attend the California Homicide Investigators Association Conference in Las Vegas, NV from March 3-6, 2015. 5. AUDITOR C15-020 Approve Professional Auditing Services Contract between the County of Colusa and Smith & Newell Certified Public Accountants for the 2014-15, 2015-16, and 2016-17 fiscal years, effective February 24, 2015, in the amount of $162,900, with a fifteen (15) day written termination clause by either party and authorize the Board Chair to sign all documents pertaining to contract. 6. TREASURER Accept Treasurer's Monthly Investment Report for January 2015. 7. SHERIFF Approve modification to current 2013-14 Supplementary Law Enforcement Services Account (SLESA) Spending Plan by re-allocating current specified line item funding amount towards alternate SLESA purchase(s) as follows: 53 P age

SPECIFIC LINE ITEM FROM CURRENT SPENDING PLAN: G.I.S. CAD, $25,000 (NOTE: G.I.S.=GEOGRAPHIC INFORMATION SYSTEM) PROPOSED MODIFICATION/RE-ALLOCATION OF LINE ITEM FUND AMOUNT IDENTIFIED ABOVE: $10,000.00 PATROL RIFLES & RELATED ACCESSORIES $ 8,600.00 OFFICE DOOR SECURITY EQUIPMENT UPGRADES (I.E., ELECTRONIC SECURITY DOOR LOCKS IKEYPAD-CODE- CARD SYSTEM} $1,000.00 DUTY GEAR IEQUIPMENT (REPLACE WORN OUT DUTY GEAR SUCH AS HOLSTERS, BELTS, CLIPS, KEEPERS, ETC.} $ 800.00 PORTABLE GPS DEVICES (LOCATION ID FOR CRIME SCENES, ILLEGAL GROWS, AND TRAVEL}. $4,600.00 PATROL CAR EQUIPMENT (I.E., CONSOLES, LIGHTING, SIREN, EMERGENCY LIGHTS, RADIO, ETC.} 10. COUNTY COUNSEL Approve terminating contract C14-244 between the County of Colusa and Colusa Industrial Properties for removal and transfer of Princeton Ferry. 11. ADMINISTRATION Approve 2015 membership dues in the amount of $750.00 for the Central Valley Project Water Association and direct the Clerk to submit Claim to the Auditor for payment of same. ADOPTED [UNANIMOUS] IX. ADMINISTRATION 1. Vice-chair Evans makes time for discussion of the Joint Cities and County Meeting tentatively set for April 23, 2015. Brief discussion is held, with those Board Members present concurring to continue this matter to the March 10, 2015 Meeting for further consideration. 2. ADMINISTRATION Consider adopting Resolution No. 15-008, A Resolution Of The Colusa County Board Of Supervisors (1) Authorizing Application To The United States Forest Service Seeking A Special Use Permit For The Approximate Seventy-Four Acres Of Forest Service Land Known As Fouts Springs Youth Facility And (2) Authorizing Application To The California State Parks Off-Highway Motor Vehicle Recreation Division To Make Modifications And Improvements To The Fouts Springs Youth Facility to Enhance Off- Highway Vehicle Recreation Opportunities At The Facility and authorize the Chair to sign. 54 P age

3. ADMINISTRATION Consider adopting Resolution No. 15-009, a Resolution of the Colusa County Board of Supervisors Approving the Applicant to Apply for Grant Funds for the State of California, Department of Parks and Recreation, Off-Highway Vehicle Grant Funds and authorize the Clerk to sign. Present: Richard Bowen, Mark Contreras, Neil Pearson, Sheriff s Office. Cindy Garza, Transit. Lawrence Harris, Public Works. Linda Walker, Assessor s Office. Albert Bumgarner, Kent Johanns, Planning & Building. Jill Rablin, Human Resources. John Poyner, District Attorney. 10:15 a.m. Vice-chair Evans makes time for an Employee Recognition presentation honoring County Employees reaching milestone years of service for the County of Colusa between July 1, 2014 and December 31, 2014, with a Reception immediately following in the Board of Supervisors Conference Room, First Floor Room 102B, Historic Courthouse. Richard Bowen Deputy Sheriff 10 years Estella Dudman Child Support Supervisor 10 years Cynthia Garza Transit Driver 10 years Yolanda Tirado Chief Deputy Clerk-Board Of Supervisors 10 years Albert Bumgarner Building Inspector 15 years Mark Contreras Sergeant 15 years Lawrence Harris Traffic Control Technician II 15 years Kent Johanns Associate Planner 15 years Carina Padilla Account Clerk III 15 years Leeann Price Administrative Secretary 15 years Jill Rablin Risk Management Specialist 15 years Linda Walker Assessment Technician 15 years Janet Dawley Property Tax Manager 20 years 55 P age

Bryan Dollins Correctional Corporal 20 years Rose Gallo-Vasquez County Clerk/Recorder 20 years John Poyner District Attorney 30 years Peggy Scroggins Auditor/Controller 30 years Vice-chair Evans declares a recess at 10:26 a.m. and reconvenes in Regular Session at 10:56 a.m. with all Supervisors, except Supervisor Marshall present. Present: Marcos Kropf, County Counsel. Peggy Scroggins, Auditor-Controller. Bob Muszar, CAO. Ann Nordyke, Yolanda Tirado, Board Clerks. X. SUPERVISORS' REPORTS OR COMMENTS Supervisor Vann Meetings/functions attended: Arbuckle Parks & Recreation meeting. Youth Football Event. CSAC-Chair of Prop 1 Water User Committee. OHV Grants work Colusa. OHV Grant work Colusa. Fair 14 th Red & White Fundraising Event. OHV Grant work Colusa. Jail Facility Project Interviews Colusa. CHP Fundraising Event. Tour of Sites with Supervisors throughout the State scheduled for March 11, 2015. CHP representative to State. Correspondence: Sites Water User. Contract for DA. OHV. Supervisor Loudon Meetings/functions attended: Bagna-Cauda, February 10, 2015. Behavioral Health Board meeting, February 10, 2015. Farm Bureau presentation-economist Milo Hamilton, February 10, 2015 at 6:30 p.m. Chamber of Commerce Board meeting, February 11, 2015. Met with Governor Brown, February 16, 2015. Colusa Golf Board of Directors Meeting, February 17, 2015. Met with Governor Brown, February 18, 2015. Met with Mike Azevedo for Tour of Sites and Fouts Springs Youth Facility, February 19, 2015. Met with Governor Brown, February 19, 2015. Met with Senator Jim Nielsen and Laura Nicholson, February 20, 2015. 56 P age

Visited the Presbyterian Church A hand up meals for homeless, February 23, 2015. XI. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS Supervisor Vann speaks to Board of Equalization (BOE) voting on percentage take down of gas tax and the State process for fairs to compete for infrastructure money. XII. CLAIMS 1. AUDITOR Consider approving Claims Register Sheets from February 10, 2015 to February 23, 2015. 2. AUDITOR Consider approving Special Claims as follows: Claim # Fund/Department Vendor Amount 568665 Public Defender Charles Henry Lee $292.50 568666 Public Defender Steidlmayer Law $1,246.50 568667 Public Defender James Rokop PhD $1,500.00 568668 Behavioral Health Heritage Oaks $4,750.00 568669 Behavioral Health Sierra Vista Hospital $2,850.00 Vice-chair Evans declares a recess at 11:03 a.m. to convene into Closed Session and reconvenes in Regular Session at 12:33 p.m., with all Supervisors, except Supervisor Marshall present. Present: Marcos Kropf, County Counsel. Bob Muszar, CAO. Ann Nordyke, Yolanda Tirado, Board Clerks. 57 P age

XIII. matters: CLOSED SESSION Mr. Kropf announces the Board considered the following Closed Session 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Gov. Code 54957 - Title: Agricultural Commissioner/Sealer of Weights & Measures/Director of Air Quality Standards/Director of Migrant Housing Program/Director of Airport Operations. He states there was no reportable action. 2. PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Gov. Code 54957 - Title: Director of Behavioral Health Services. He states there was no reportable action. 4. CONFERENCE WITH LABOR NEGOTIATOR - California Government Code Section 54957.6 Agency Negotiator: Bob Muszar Employee Organization: All He states there was no reportable action. Vice-chair Evans adjourns the meeting at 12:33 p.m. to reconvene in Regular Session on March 10, 2015 at the hour of 9:00 a.m. Gary J. Evans, Vice-Chair Attest: Robert J. Muszar, Interim Clerk to the Board of Supervisors BY Ann Nordyke, Deputy Clerk 58 P age