SUMMARY ACTION MINUTES

Similar documents
SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

SUMMARY OF PROCEEDINGS

AGENDA PLANNING COMMISSION

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

Agenda April 22, 2014

CITY OF HUNTINGTON PARK

Board of Supervisors San Joaquin County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA

SUMMARY ACTION MINUTES

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Board of Supervisors San Joaquin County AGENDA

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

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

SUMMARY ACTION MINUTES

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

Action Summary October 3, 2017

A G E N D A BOARD OF SUPERVISORS. Regular Meeting TUESDAY, FEBRUARY 21, Closed Session 8:30 a.m. Regular Meeting 10:00 a.m.

SUMMARY ACTION MINUTES

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting September 17, 2013

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

SUMMARY ACTION MINUTES

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

CITIZEN COMMUNICATIONS

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SUMMARY OF PROCEEDINGS

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

Action Summary August 21 & 22, 2017

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

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

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 4, 2014

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SUMMARY OF PROCEEDINGS

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting October 15, 2013

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

SUMMARY ACTION MINUTES

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CITY OF HUNTINGTON PARK

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

Board of Supervisors San Joaquin County AGENDA

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY SPECIAL MEETING Thursday, December 6, :00 a.m.

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

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

AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M.

City of Santa Ana Planning Commission Meeting Agenda

SUMMARY ACTION MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, March 25, 2008

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Honorable Mayor and Members of the City Council

CITY OF PITTSBURG AGENDA

Minutes February 19, 2019

Board of Supervisors San Joaquin County AGENDA

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

SUMMARY ACTION MINUTES

SUMMARY OF PROCEEDINGS

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

SUMMARY ACTION MINUTES

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

Mayor & Council Members may be reached at (760)

SUMMARY ACTION MINUTES

CITY OF HUNTINGTON PARK

CITY OF OCEANSIDE AGENDA

Lassen County. Meeting Agenda Board of Supervisors

AIRPORT COMMISSION CALENDAR. Tuesday, December 16, 1997 ORDER OF BUSINESS

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

TOM WOODHOUSE 3rd District Supervisor

Lassen County. Meeting Agenda Board of Supervisors

CITY OF HUNTINGTON PARK

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

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

SUMMARY ACTION MINUTES

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

Transcription:

STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 12, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 JAMES L. BROWN COUNTY EXECUTIVE OFFICER JOHN PEDROZO..DISTRICT 1 HUBERT HUB WALSH, JR.DISTRICT 2 LINN DAVIS..DISTRICT 3 DEIDRE F. KELSEY.DISTRICT 4 CHAIRMAN JERRY O BANION..DISTRICT 5 JAMES N. FINCHER COUNTY COUNSEL All supporting documentation is available for public review in the Office of the Clerk of the Board of Supervisors located in the County Administration Building, Third Floor, 2222 M Street, Merced, California, 95340 During regular business hours, 8:00 a.m. 5:00 p.m., Monday through Friday. The Agenda is available online at www.co.merced.ca.us Any material related to an item on this Agenda submitted to the Clerk after distribution of the Agenda packet is available for public inspection in the Office of the Clerk of the Board Members of the public are advised that all pagers, cellular telephones and any other communication devices are to be turned off upon entering the Board Chambers HEARING ASSISTANCE DEVICES ARE AVAILABLE FOR PUBLIC USE INQUIRE WITHIN THE BOARD OF SUPERVISORS OFFICE Persons who require accommodation for any audio, visual or other disability in order to review an agenda, or to participate in a meeting of the Board of Supervisors per the American Disabilities Act (ADA), may obtain assistance by requesting such accommodation in writing addressed to the Clerk of the Board, 2222 M Street, Merced, CA 95340 or telephonically by calling (209) 385-7366. Any such request for accommodation should be made at least 48 hours prior to the scheduled meeting for which assistance is requested

The Agenda is divided into three sections: CONSENT CALENDAR These matters include routine financial and administrative action and usually are approved by a single vote. SCHEDULED ITEMS These items are noticed hearings, work sessions and public hearings. REGULAR CALENDAR These items include significant policy and administration actions. Immediately after approval of the CONSENT CALENDAR, if the time of the hearing of SCHEDULED ITEMS has not arrived, the REGULAR CALENDAR will be considered. SCHEDULED ITEMS Closed s essi ons 9:00 A. M. THE PUBLIC IS INVITED TO SPEAK ON ANY ITEM ON THE AGENDA- TESTIMONY IS LIMITED TO THREE MINUTES PER PERSON CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - SIGNIFICANT EXPOSURE TO LITIGATION It is the intention of the Board to meet in Closed Session concerning Significant Exposure to Litigation pursuant to Government Code Section 54956.9(d)(2): One Case CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION: It is the intention of the Board to meet in Closed Session concerning Existing Litigation pursuant to Government Code Section 54956.9(a): Forte v. County of Merced, Eastern District case no. 1:11-cv-318 AWI BAM CLOSED SESSION: It is the intention of the Board to meet in Closed Session pursuant to Government Code Section 54957.6 concerning a Conference with County of Merced Staff Negotiators concerning negotiations with: American Federation of State, County and Municipal Employees (AFSCME), Units 4, 5, 6 and 8; United Public Employees (UPE), Unit 3; Merced County Attorney Association (MCAA), Unit 7; Teamsters (Corrections), Unit 2; Merced County Law Enforcement Sergeants, Unit 30; Merced County Deputy Sheriff Association (DSA), Unit 10; Teamsters (Non-Safety Corrections), Unit 12; Merced County Public Safety Services Unit (MCPSSU), Unit 14; and Probation Supervising Employees, Unit 11. Agency Negotiator: Marci Barrera. SUPERVISOR KELSEY STATES SHE HAS A CONFLICT WITH A CLOSED SESSION ITEM AND THEREFORE RECUSED HERSELF. THE BOARD RECESSED AT 9:00 A.M. AND RECONVENED AT 10:00 A.M. WITH ALL MEMBERS PRESENT AND THE CHAIRMAN ADVISED STAFF WAS GIVEN DIRECTION. GOVERNMENT CODE SECTION 54950 COMPLIANCE (LATE AGENDA ITEMS) Open session 10:00 A. M. PLEDGE OF ALLEGIANCE PUBLIC OPPORTUNITY TO SPEAK ON ANY MATTER OF PUBLIC INTEREST WITHIN THE BOARD'S JURISDICTION INCLUDING ITEMS ON THE BOARD'S AGENDA, EXCEPT FOR THOSE ITEMS SPECIFICALLY SCHEDULED AS PUBLIC HEARINGS (Testimony limited to three minutes per person)

PRESENTATION - WATER UPDATE APPROVAL OF CONSENT AGENDA CALENDAR (Items #1-12) PUBLIC HEARINGS PUBLIC WORKS - PUBLIC HEARING - PROPOSED ORDINANCE To consider amending Chapter 10.28 of the Merced County Code entitled "Conduct in Parks" (Amending Ordinance No. 1889). RECOMMENDATION: Waive further reading; open Public Hearing; receive testimony; close Public Hearing; Adopt Proposed Ordinance (Amending Chapter 10.28 of the Merced County Code). PUBLIC WORKS - PUBLIC HEARING - PROPOSED ORDINANCE To consider amending Chapter 9.53 of the Merced County Code entitled "Regulation of Stormwater" (Superseding Ordinance No. 1897). RECOMMENDATION: Open Public Hearing; receive testimony; close Public Hearing; adopt proposed Ordinance (Amending Chapter 9.53 of the Merced County Code). HEALTH - PUBLIC HEARING To consider the Report of Demolition for 33 Jupiter circle, Santa Nella, CA (APN 373-092-026). RECOMMENDATION: Direct the Auditor-Controller, Tax Collector, and Assessor to record the cost of demolition for the amount of $9,499.26 as a Special Assessment to the 2014-2015 Tax Roll and a lien on the property pursuant to the Uniform Housing Code Section 1605. REPORTS/BOARD DIRECTION County Executive Officer, County Counsel, Board of Supervisors Members CONSENT CALENDAR (Items # 1-12) APPROVED AS RECOMMENDED (ITEMS 1 8 and 10 12) AYES: ALL Human Services Agency 1. Approve and authorize the Chairman to sign Renewal Contract No. 2008198 with San Mateo County to provide Cash Assistance Program for Immigrants (CAPI) administration during the period of July 1, 2014 through June 30, 2018. 2. Approve and authorize the Chairman to sign Amendment Contract with Taher, Inc. for Home-Delivered Meals Production Program in the amount of $52,020 beginning July 1, 2014 and ending September 30, 2014. 3. Approve and authorize the Chairman to sign Amendment Contract with Merced County Rescue Mission for a Home-Delivered Meals Delivery Program in the amount of $33,522 beginning July 1, 2014 and ending September 30, 2014.

Health 4. Approve and authorize the Chairman to sign Renewal Contract No. 2010234 with California Department of Public Health for Public Health Emergency Preparedness, Hospital Preparedness Program, and State General Fund Pandemic Influenza Grants. Ag Commissioner 5. Approve and authorize the Chairman to sign Renewal Contract No. 2004082 with California Department of Food and Agriculture for registration and inspections of organic producers; and adopt Resolution. ADOPTED RESOLUTION Community and Economic Development 6. Approve and authorize the Chairman to sign Amendment Contract No. 2012193 with Larry Matos, applicant, for the consultant, Environmental Planning Partners, Inc., to complete Tasks 6, 7, 8 and direct costs for the Environmental Impact Report for the Matos Dairy Expansion project (CUP12-014). 7. Approve and authorize the Chairman to sign Amendment Contract No. 2012194 with Environmental Planning Partners, Inc., to complete Tasks 6, 7, 8 and direct costs for the Environmental Impact Report for the Larry Matos Diary Expansion (CUP12-014). Mental Health 8. Set a Public Hearing for September 9, 2014, at 10 a.m. to consider Proposed Ordinance amending Mental Health Services Fees (Amends Merced County Code Chapter 9.48, Section 9.48.030 and supersedes Ordinance 1907). County Executive Office 9. Act on Claim for Damages received from Eloise Kelsey Souders as recommended by Risk Management and County Counsel. SUPERVISOR KELSEY DECLARES CONFLICT AYES: 5, 1, 2, 3 REJECT CLAIM Board Recognition 10. Authorize Certificate of Recognition for Pamela Schroeder for 9 years of dedicated service as a member of the McSwain Municipal Advisory Council. 11. Authorize Certificates of Recognition to individuals selected by the Greater Merced Chamber of Commerce as follows: Karyn Johnson, Woman of the Year; Bruce Logue, Man of the Year; Tom Musser, Ambassador of the Year; Merced Breakfast Lions Club, Non Profit of the Year; Image Masters, Business of the Year; Mark Pintor, Educator of the Year; and Outgoing Board of Directors Dan Caris, David Dunham, Richard Dye, and Bernadette Mello. 12. Authorize Certificates of Recognition to individuals selected for their accomplishments and graduation from Merced County Day Reporting Center as follows: Rick Alexander, Patrick O'Bryant, Jason Xiong, Marcos Hernandez, Jonathan Jones, Daniel Dowen, Abraham Jimenez, Nancy Armstrong, Frank Becerra, Rory Moreno, Monica Coronado, Ronnie Hawkins, and Matthew Heary. REGULAR CALENDAR

BOARD ACTION PUBLIC WORKS 13. Consider the proposed Mitigated Negative Declaration for the Dickenson Ferry Road Bridge Replacement Project and comments received during the public review process and find that there is no substantial evidence that the project will have a significant effect on the environment; and adopt the Mitigated Negative Declaration and Mitigation Monitoring Reporting Program for the Dickenson Ferry Road Bridge Replacement Project. 14. Approve the Plans and Specifications for the Main Administration Parking Lot Rehabilitation Project; authorize the Department of Public Works to advertise said plans and specifications for a Public Bid Opening; authorize the Director of Public Works to award a Construction contract provided said bid is within the established budget; authorize the Chairman to execute said contract upon review of County Counsel; and direct the Department of Public works to return to the Board of Supervisors with an Informational Item describing all actions taken. 15. Approve the Vehicle User Mileage Rates for the 2014-2015 Fiscal Year. HUMAN SERVICES AGENCY 16. Approve the new Interdepartmental Agreement with the District Attorney to provide a radio upgrade for investigators of CalWorks and CalFresh fraud for the period of June 1, 2014 through May 31, 2015. 17. Contract with California Office of Emergency Services, Criminal Justice Programs to accept the Child Abuse Treatment grant funding of $203,408 for the period October 1, 2014 to September 30, 2015; and authorize the Chairman and the Auditor to sign the Certificate of Assurance of Compliance and any related documents. 18. Contract with the Merced County District Attorney Office for the Victim/Witness Assistance program; authorize the Human Services Agency to submit the Child Abuse Treatment Agreement to the Office of Emergency Services. 19. Contract with First 5 Merced County to provide developmental screening for children 1 to 5, and training and coordination of community resources for parents, parent-educators, and HSA staff. 20. Approve the release of the Request for Proposal (RFP) for Program Evaluation Services; authorize HSA in conjunction with Admin/Support Services to prepare the RFP, solicit and select potential vendors, negotiate the preparation of the necessary agreements, and return to the Board for approval and signature. 21. Contract with Taher, Inc. for a Frozen Home-Delivered Meals Delivery Program for seniors.

HEALTH 22. Contract with Desert Vista Consulting to provide consulting services for activities related to the Blue Shield Safety Net Integration Grant. MENTAL HEALTH 23. Contract with Victor Community Support Services for specialty mental health services to youth clients ages seven to twenty placed out-of-county. COMMUNITY AND ECONOMIC DEVELOPMENT 24. Retroactively approve and authorize the Community and Economic Development Department to submit an online application for the 2014 Economic Vitality Grant to PG&E for funding in the amount of $20,000; and return to the Board for acceptance of grant funds if awarded. 25. Contract with the Federal Aviation Administration (FAA) for acceptance of FAA grant funding for Castle Airport Runway Rehabilitation Project subject to review and approval by the CEO and County Counsel; authorize Counsel to sign associated "Certificate of Sponsor's Attorney"; and adopt Resolution authorizing the Chairman to submit a CalTrans Matching Grant Application to the Division of Aeronautics, California Department of Transportation, and execute all required documents including Grant Agreement. ADOPTED RESOLUTION AS RECOMMENDED AYES: ALL 26. Contract with the Federal Aviation Administration (FAA) for acceptance of FAA Military Airport Program (MAP) grant for airfield electrical projects subject to review and approval by the CEO and County Counsel; and authorize Counsel to sign associated "Certificate of Sponsor's Attorney." 27. PULLED TREASURER 28. Accept the Quarterly Investment Report for the period of April 1, 2014 to June 30, 2014. COUNTY EXECUTIVE OFFICE 29. Approve the elimination of the Loyalty Bonus for Unrepresented Management (Unit 20) effective immediately. 30. Contract with the California State University, Fresno Foundation, for the development of a groundwater ordinance and a county-wide groundwater management plan within Merced County for an amount not to exceed $25,000, effective August 12, 2014 through August 11, 2015, pending final review by County Counsel and the County Executive Officer. BOARD OF SUPERVISORS

31. Rescind action of July 8, 2014, for donation of $1,760 from District Three Special Board Project funds to Brian's Painting and authorize new donation in the amount of $2,309 for painting the interior walls at the main hall of the Atwater VFW; and direct Administrative Services to issue a purchase order to John Hale Painting, Inc. for the project. BOARD APPOINTMENTS 32. Reappoint Aldo Sansoni to serve as a member of the Lower San Joaquin Levee District until June 4, 2017. BOARD INFORMATION & POSSIBLE ACTION 33. Community and Economic Development re: Home Investment Partnership Program (HOME) Grant No. 13-HOME-9012 Standard Agreements with the State of California Housing and Community Development (HCD) were signed by the Board Chairman and the County received a fully-executed Standard Agreement from HCD on July 16, 2014. 34. State Water Resources Control Board re: Notice of Petitions for Temporary change involving the transfer/exchange under Contra Costa Water District Permit 20749 (Application 20245) and the specified permits of the U.S. Bureau of Reclamation. 35. Central California Irrigation District re: Installation of Regulatory Reservoirs on Williamson Act Farmland (Attachments on File with Clerk). THE BOARD ADOPTED RESOLUTIONS IN MEMORY OF MARIA INEZ DURAN AND MARGARET TESONE AND ADJOURNED THE MEETING UNTIL TUESDAY, AUGUST 26, 2014 AT 10:00 A.M.