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

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

Minutes February 19, 2019

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

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

Minutes April 2, 2019

Minutes September 4, 2018

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

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

Minutes February 5, 2019

Minutes January 8, 2019

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

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

Minutes. March 24, 2015

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

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

Agenda April 22, 2014

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

Agenda October 25, 2011

Agenda August 27, 2013

Agenda November 4, 2014

Minutes January 27, 2015

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

Minutes. February 24, 2015

Minutes. September 25, 2012

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Agenda November 22, 2011

Minutes. September 11, 2012

Agenda March 13, 2012

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

Minutes. October 8, 2013

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.

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

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

FORT MYERS CITY COUNCIL

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Minutes September 8, 2009

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

Action Summary July 18 & 19, 2016

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

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

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

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

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

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

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

Butte County Board of Supervisors Agenda Transmittal

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES January 7, :00 P.M.

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

TRINITY COUNTY. Board Item Request Form Phone

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, Mary Jane Griego, Roger Abe and Randy Fletcher

CALL TO ORDER ROLL CALL

CALAVERAS COUNTY BOARD OF SUPERVISORS

SUMMARY ACTION MINUTES

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

Minutes. May 15, 2012

Cassia County Board of Commissioners

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

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

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

Action Summary October 3, 2017

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

County of Inyo Board of Supervisors

Minutes. October 22, 2013

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

City Council Report 915 I Street, 1 st Floor

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

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

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Cassia County Board of Commissioners

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

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

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

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

April 10 & 11, 2017, Emmett, Idaho

Transcription:

Board of Supervisors District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa Wendy G. Tyler, CAO/Clerk to the Board of Supervisors/Risk Manager Ann Nordyke, Chief Deputy Clerk to the Board of Supervisors Patricia Rodriguez, Deputy Clerk Melissa Kitts, Deputy Clerk (530) 458-0508/0509/0735 (530) 458-0510 colusacountyca.iqm2.com www.countyofcolusa.org Board Chambers 546 Jay Street, Suite 108 Colusa, CA 95932 Minutes June 26, 2018 The Board of Supervisors of the County of Colusa, State of California meets in Regular Session this 26 th day of June 2018 at the hour of 9:00 a.m. Present: Supervisors John D. Loudon, Denise J. Carter, Kent S. Boes, and Gary J. Evans. Present: Marcos Kropf, County Counsel. Wendy G. Tyler, CAO/Clerk of the Board/Risk Manager. Peggy Scroggins, Robert Zunino, Margaret Van Warmerdam, Auditor-Controller's Office. Ann Nordyke, Melissa Kitts, Board Clerks. Greg Plucker, Community Development Department. Scott Lanphier, Mike Azevedo, Public Works Department. Elizabeth Kelly, Health and Human Services Department. Thomas Simms, Darnell Sines, Transit Agency. Bill Fenton, Probation Department. Neil Cotter, James Pastorino, Sheriff's Department. Kaline Moore, Debbie Hickel, CAO s Office. Terry Rooney, Behavioral Health Department. Luis Espino, UC Cooperative Extension Department. Arnie Gross, Rudy Bernal, Hannes Mace, Assessor's Office. David Markss, Colusa City Councilman. Mark Marshall, Recology. Sajit Singh, Sac Valley Museum. Stephen McCord, McCord Environmental, Inc. Andrew Brown, Highmark Capital Management. Mike Graves, Public Agency Retirement Services. Mary Winters, Colusa citizen. Opening Prayer - Pledge of Allegiance MINUTES APPROVAL 1. Minutes Approval Board of Supervisors Regular Meeting June 12, 2018. Board of Supervisors Minute Book 2018 Page 109

PERIOD OF PUBLIC COMMENT None. Chairman Evans makes time for announcement of Closed Session items to be considered. ANNOUNCEMENT OF CLOSED SESSION Mr. Kropf announces Closed Session matters as follows: 1. LIABILITY CLAIM California Government Code section 54956.95. Claimant: Shirley Butler. 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION California Government Code section 54956.9(d)(4). Potential initiation of litigation: One matter. 3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), Allegrini v. County of Colusa, et al. United States District Court for the Eastern District of California, Case No. 217-CV-01932-JAM-JB. I. STAFF REPORTS Ms. Tyler updates the Supervisors on items pertaining to the Pawnee fire, which has spread to Colusa County near Walker Ridge. She states that she will continue regular communication with the Colusa County Sheriff's Department and will keep the Supervisors notified of any new developments. Chair Evans makes time for adoption of a proclamation recognizing Darnell Sines for her life saving efforts and reads same into the record as follows: A PROCLAMATION OF THE COLUSA COUNTY BOARD OF SUPERVISORS RECOGNIZING DARNELL SINES FOR HER LIFE SAVING EFFORTS WHEREAS, MS. Sines began working as a Transit Driver with the Colusa County Transit Agency on October 16, 2008; and WHEREAS, Ms. Sines regularly provides exemplary service to the patrons of the Colusa County Transit Agency; and WHEREAS, on June 11, 2018 at approximately 10:45 am Ms. Sines was driving her regular transit route around Walnut Tree Drive; and Board of Supervisors Minutes Book 2018 Page 110

WHEREAS, Ms. Sines was approached by a gentleman with a baby in his arms pleading for help because his baby was not breathing; and WHEREAS, Ms. Sines instinctively took it upon herself to render aid to the baby by quickly assessing the situation and promptly acting; and WHEREAS, Ms. Sines proceeded to administer the infant Heimlich maneuver and first aid to the baby; and WHEREAS, as a result of Ms. Sines quick thinking and lifesaving actions, she was able to clear the blockage in the baby s throat enabling the baby to breathe clearly again; and WHEREAS, Ms. Sines waited until Emergency Responders arrived and was assured the baby was returning to good health; and WHEREAS, as a result of Ms. Sines actions, the baby s life was saved without any harm to the baby, her passengers, or herself. NOW, THEREFORE, BE IT PROCLAIMED that the Colusa County Board of Supervisors extend their sincere appreciation to Ms. Darnell Sines for her actions above and beyond her normal course of duties which directly resulted in saving the life of a young infant, and that those actions represent the committed service the Colusa County Transit Agency provides to the traveling public in the County of Colusa. PASSED AND ADOPTED this 26 th day of June 2018. II. PRESENTATION/BOARD OF SUPERVISORS 1. Adopt a Proclamation Recognizing the Life Saving Actions of Ms. Darnell Sines, a Transit Driver for the Colusa County Transit Agency. CONSENT AGENDA Approve Consent Agenda Item No. s 1 through 14. 1. TREASURER Accept May 2018 Treasury Monthly Investment Report as presented. 2. PURCHASING AND PROCUREMENT/BEHAVIORAL HEALTH Approve Contract No. C18-012 C18-112, a Clinical Affiliation Agreement with Simmons College and authorize the Chair to sign. 3. PUBLIC WORKS/ROAD DEPARTMENT/SOLID WASTE Approve Contract No. C18-113, the Fourteenth (14 th ) Modification to C05-112 Board of Supervisors Minutes Book 2018 Page 111

with Recology Butte Colusa Counties, Inc., effective July 1, 2018, and authorize the Chair to sign. 4. PUBLIC WORKS/ROAD DEPARTMENT/PUBLIC WORKS/CSA 1&2 Approve Contract No. C18-114, with Specialized Utility Services Program, Inc. for environmental and engineering consulting services on an on-call basis for County Service Area 1 (CSA 1) and County Service Area 2 (CSA 2) in an amount not to exceed $100,000 per fiscal year and authorize the Chair to sign. 5. PURCHASING AND PROCUREMENT/CAO Approve Contract No. s C18-115 for Suite E/F and C18-116 for Suite A-1, two 3- year lease agreements with Clyde Hladky at 100 Sunrise, Colusa effective July 2, 2018 and authorize the Chair to sign. 6. PURCHASING AND PROCUREMENT/AIR POLLUTION CONTROL Approve Contract No. C18-117, one 3-year lease agreement with Clyde Hladky for Suite A-2 at 100 Sunrise, Colusa, effective July 1, 2018, and authorize the Chair to sign. 7. COUNTY ADMINISTRATIVE OFFICE Approve Contract No. C18-118, the First Amendment to Reservation of Rights Agreement with Farm Credit Services of Colusa-Glenn, FLCA extending the term and increasing occupancy fees and authorize the Chair to sign. 8. SHERIFF Approve the Colusa County Sheriff's Office Field Services Division and Correctional Services Division (Jail) 2017-2018 Supplemental Law Enforcement Funds Spending Plans (County FY 2018-2019), in the amount of $106,160, as submitted. 9. APPOINTMENT/LOCAL CHILD CARE PLANNING COUNCIL Reappoint Tiffany Sines to the Colusa County Local Child Care Planning Council, as a Childcare Consumer, effective June 26, 2018 through June 25, 2020. (Application received: Tiffany Sines) 10. PROCLAMATION/CASA DE ESPERANZA Adopt a Proclamation declaring the month of July 2018 as Sexual Assault Awareness Month in the County and authorize the Chair to sign. 11. PURCHASING AND PROCUREMENT/PUBLIC WORKS Ratify the following Change Order No.'s 1-7 in the total amount of $75,171.22 for Baldwin Contracting Company dba Knife River Construction, for road construction contract C18-029: C18-119 Change Order #1 C18-120 Change Order #2 C18-121 Change Order #3 C18-122 Change Order #4 C18-123 Change Order #5 C18-124 Change Order #6 C18-125 Change Order #7 Board of Supervisors Minutes Book 2018 Page 112

12. APPOINTMENT/FIRST 5 CHILDREN & FAMILIES COMMISSION Reappoint Bonnie Davies to the First 5 Colusa Children and Families Commission, effective June 26, 2018 through June 25, 2021. (Application received: Bonnie Davies) 13. CLERK RECORDER/ELECTIONS Appoint Chris Dobson to fill a vacancy on the Maxwell Irrigation District. 14. CLERK RECORDER/ELECTIONS Order consolidation of the City of Colusa's municipal election with the General Election to be held on Tuesday, November 6, 2018. ADOPTED [UNANIMOUS] IV. AUDITOR 1. Approve 2017-18 Revenue and Appropriations Inter-Budget Adjustment No.'s 070-076. Requires 4/5 vote. 2. Approve Special Claims. There are no special claims. 3. Adopt Resolution No. 18-018 for general fund and maintenance Area #1 appropriation limit for fiscal Year 2018-2019, and authorize the Chair to sign. V. COMMUNITY DEVELOPMENT DEPARTMENT 1. Authorize the County Administrative Officer to send a letter to the Westside Integrated Regional Water Management (IRWM) Coordinating Committee requesting inclusion of the Elgin Mine in the Westside Sacramento IRWM Brownfields Coalition Assessment Grant. Board of Supervisors Minutes Book 2018 Page 113

2. Adopt Ordinance No. 793, adopting a California Environmental Quality Act categorical exemption and Zoning Code text amendments. Chairman Evans makes time to discuss adoption of a Resolution authorizing recordation of Parcel Map Number 17-6-1 for the Morning Star Packing Co., LP, and possible direction regarding a future agenda item to discuss the County's Williamson Act program. Brief discussion is held regarding maintaining the current Williamson Act statute and the option of non-renewing the current contracts. Mr. Kropf states that the item needs to be placed on a future agenda for discussion. 3. Adopt Resolution No. 18-019 authorizing recordation of Parcel Map Number 17-6-1 for the Morning Star Packing Co., LP. Further, direct staff to place the County s Williamson Act program on the August 67, 2018 Regular Agenda for discussion. VI. PUBLIC WORKS/ROAD DEPARTMENT 1. Adopt Resolution No. 18-020 authorizing the submittal of Active Transportation Program (ATP) Cycle IV grant applications and authorize the Chair to sign. VII. COUNTY COUNSEL 1. Chair makes time for discussion and possible direction regarding a potential ballot advisory measure concerning commercial cannabis operations in the County. Discussion is held regarding the timeline required to initiate a ballot measure and it is determined that this is not an appropriate time to add a measure to the ballot due to time constraints and other circumstances. Board of Supervisors Minutes Book 2018 Page 114

VIII. COUNTY ADMINISTRATIVE OFFICE Chairman Evans makes time to discuss The Public Agency Retirement Services (PARS) Irrevocable Combination Trust for OPEB and Pensions. Ms. Tyler states that since 2008-2009, the County has set aside funds to assist with increasing retirement costs and the fund has since grown to approximately $10,500,000. She states that by establishing an irrevocable trust, the County will be able to recognize these funds as an offset to the County s liability and increase investment flexibility. Discussion is held on items pertaining to the recommended Investment Guidelines, investment risks, recession strategies, and the ability to amend investment objectives as needed. 1. Adopt Resolution No. 18-021, adopting the Public Agencies Post- Employment Benefit Trust and authorize the County Administrative Officer to execute Contract No s C18-026C18-126, the Adoption Agreement for the Post-Employment Section 115 Trust, and C18-027C18-127, the Agreement for Administrative Services; and approve the Investment Guidelines Document. 2. Approve Colusa County Waterworks District #1 request to carry a deficit fund balance in the County Treasury in an amount not to exceed $550,000 for a period not to exceed 10 months, as a result of grant expenditure and reimbursement timing 3. Approve Fiscal Year 2018-2019 Recommended Budget in the total amount of $95,657,150, including enterprise funds, county service areas, special district, and other restricted funds. IX. BOARD OF SUPERVISORS/WILLIAMS COMMUNITY CENTER 1. Approve request for funding from Williams Community Center Association for maintenance of the Center utilizing Supervisor Boes' Special Department Expense in the amount of $5,500. Board of Supervisors Minutes Book 2018 Page 115

Denise J. Carter, Kent S. Boes SACRAMENTO VALLEY MUSEUM 2. Approve requests from the Sacramento Valley Museum Board for financial assistance in the amount of $19,500.00, utilizing Supervisor Boes' Board Special Department Expenses. X. SUPERVISORS' REPORTS OR COMMENTS Supervisor Boes Meetings/functions attended: Meeting with Public Works Director Colusa Sesquicentennial Celebration Regional Housing Authority Williams City Council Meeting Meeting with Williams City Administrator Supervisor Carter Meetings/functions attended: Colusa Sesquicentennial Celebration Farm to Fork Lettuce Picking RCRC Board of Directors Meeting Colusa Groundwater Authority Supervisors Loudon Meetings/functions attended: Behavioral Health Board meeting VFW Monthly Meeting Bench Dedication for Jim Davison Grand Island Fire Department Golf Tournament Colusa Sesquicentennial Celebration Colusa Meat Market Ribbon Cutting Downtown 627 Ribbon Cutting RCD Board Meeting Regional Housing Authority Board Meeting RD 108 Board Meeting Farm To Fork Dinner Supervisor Evans Meetings/functions attended: Board of Supervisors Minutes Book 2018 Page 116

Sites meetings Forest Service Meetings PGE issues XI. STATE OR FEDERAL LEGISLATION/GENERAL BUDGETARY MATTERS None. Chairman Evans declares a recess at 10:18 a.m. to convene in Closed Session and reconvenes at 11:27 a.m. in Regular Session with all Supervisors present. Present: Marcos Kropf, County Counsel Wendy Tyler, CAO/Clerk of the Board/Risk Manager. Ann Nordyke, Melissa Kitts, Board Clerks. Chairman Evans makes time for announcement of Closed Session. XII. CLOSED SESSION 1. LIABILITY CLAIM California Government Code section 54956.95. Claimant: Shirley Butler Mr. Kropf states the Board approved the request to refund water fees paid from a 6-month period preceding May 31, 2018, which was the date the claim was submitted. 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION California Government Code section 54956.9(d)(4). Potential initiation of litigation: One matter. He states there was no reportable action. 3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Government Code Section 54956.9(a), Allegrini v. County of Colusa, et al. United States District Court for the Eastern District of California, Case No. 217-CV-01932-JAM-JB. He states there was no reportable action. Chairman Evans adjourned the meeting at 11:29 a.m. to reconvene in Regular Session on August 7, 2018 at the hour of 9:00 a.m. Gary J. Evans, Chairman Attest: Wendy G. Tyler, Clerk to the Board of Supervisors BY Melissa Kitts, Deputy Clerk Board of Supervisors Minutes Book 2018 Page 117