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

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

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

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Board of Supervisors County of Sutter AGENDA SUMMARY

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

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

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

SUMMARY ACTION MINUTES

Pursuant to County Code Section JUNE 10, 2014

Agenda April 22, 2014

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

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

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

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

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

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

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

Pursuant to County Code Section OCTOBER 25, 2011

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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

SUMMARY OF PROCEEDINGS

CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA. Redbank Community Center 105 Macarthur Circle West, South Portland, Maine

Hancock County Council

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

CHAPTER 2 THE GOVERNING BODY

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

Agenda August 27, 2013

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

CHAPTER 2 THE GOVERNING BODY

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

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

PISMO BEACH COUNCIL AGENDA REPORT

MINUTES OF PROCEEDINGS

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

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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

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

7:00 p.m. Regular Meeting

REGULAR SESSION MARCH 7, The meeting was called to order by President Craig Jennings who invited those present to

1. Tourism Update with Greater Williamsburg Chamber and Tourism Alliance Legislative Program

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

MINUTES GARDEN GROVE CITY COUNCIL

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

Honorable Mayor and Members of the City Council

December 21 & 22, 2009, Emmett, Idaho

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

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

Board of Supervisors San Joaquin County AGENDA

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Action Summary October 3, 2017

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Thomas E. Karnes presiding.

OFFICIAL PROCEEDINGS OF THE CITY COUNCIL Rapid City, South Dakota August 26, 2003

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. April 9, 2012

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

Judge Riley stated all members of court were present except for Commissioner Renfro.

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

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

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING

SUMMARY OF PROCEEDINGS

TRINITY COUNTY. Board Item Request Form Phone

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

Board of Supervisors San Joaquin County AGENDA

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

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

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

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

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

February 23 & 24, 2004, Emmett, Idaho

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

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

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

Mayor Madrid; Councilmembers Alessio, Ewin and Sterling.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Carlyn Obringer, Edi Birsan

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

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

Transcription:

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 4:45 p.m. in Closed Session, at 5:00 p.m. in Study Session and at 6:00 p.m. in Regular Session in the Board of Supervisors Chambers located in the Hall of Records Building at 466 Second Street, Yuba City, California. MEMBERS PRESENT: Supervisors Ron Sullenger, Dan Flores, Larry Munger and Jim Whiteaker MEMBERS ABSENT: None STAFF PRESENT: James M. Arkens, County Administrative Officer; Jean Jordan, County Counsel; and Alicia Draves, Deputy Clerk of the Board SPECIAL MEETING/CLOSED SESSION Chairman Sullenger called the Closed Session to order, noting the purpose of the meeting: CONFERENCE WITH REAL PROPERTY NEGOTIATORS JAMES M. ARKENS AND TODD RETZLOFF: Possible purchase of properties located at a) 425 Plumas Blvd., Yuba City; b) 481 Plumas Blvd., Yuba City; c) 876 West Onstott Road, Yuba City; d) 900 Tharp Road, Building O, Yuba City; e) 850 Gray Avenue, Yuba City; f) Poole Blvd (no number assigned) g) 1251 Stabler Lane; Persons to be negotiated with: a) Meagher and Tomlinson Company, Karen Tabler; b) North State Real Estate, Chris Hrones; c) North State Real Estate, Chris Hrones; and d) Helm Properties, Jeff Helm; e) Owner or Broker; f) Owner or Broker; g) Owner or Broker; Pursuant to Government Code 54956.8 The Board adjourned to Closed Session, after which Chairman Sullenger stated there was nothing to report. one. The Chairman asked if there was anyone who wished to speak to these matters and there was no SPECIAL SESSION/STUDY SESSION Chairman Sullenger called the study session to order at 5:18 P.M. Danelle Stylos, Director of Development Services, reviewed the goals of the Study Session. BOOK 3-N, PAGE 39

following: Alison Plant, Engineer, Development Services, provided a PowerPoint presentation recapping the Sustainable Ground Water Management o The Sustainable Ground Water Management Act o California Statewide Groundwater Elevation Monitoring Storm Water Management o 2.0 National Pollutant Discharge Elimination System Phase II MS4 Permit A lengthy discussion was held regarding ground water sustainability and the process and timeline for Sutter County to become a Ground Water Sustainable Agency. Ms. Stylos provided a PowerPoint presentation recapping the following: Waters of the United States (WOTUS) o WOTUS defines jurisdictional waters under the Clean Water Act Yuba City Basin Drainage Study o Study goals o Funding provided by the County of Sutter and by Calpine. A brief discussion and question/answer period was held. David Tomm, Associate Civil Engineer, Development Services, provided a PowerPoint presentation recapping the following: West Yuba City Basin Drainage Study o o It studied the effects of future development within Yuba City s Sphere of Influence on the Live Oak Canal. It was recently updated in 2010 to evaluate a fifth alternative drainage improvement plan for the West Yuba City Area that would provide 100 year level of flood protection and support future development. Floodplain Management o National Flood Insurance Program o Community Rating System o Natomas Basin A99 Firm o Senate Bill 5 Due to time constraints, the Study Session was adjourned before completion. Ms. Stylos said that the department will return to the Board at a future time for a continuation of the Study Session. Supervisor Whiteaker stated that he appreciated the presentation, and hopes that it will help everyone understand that water is an important issue right now, not only for Sutter County but for the State of California. PUBLIC COMMENT There were no comments from those in the audience. BOOK 3-N, PAGE 40

Chairman Sullenger adjourned the Study Session at 6.00 p.m. REGULAR SESSION Chairman Sullenger called the meeting to order at 6:05 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 Sullenger led the Board and the audience in the Pledge of Allegiance to the Flag. PRESENTATIONS Chairman Sullenger presented Marge Kumataotao, American Red Cross Disaster Volunteer, with a proclamation declaring March 2015 as National American Red Cross Month. Red Cross. Ms. Kumataotao thanked the Board and the community for their continued support of the American Chairman Sullenger presented John DeBeaux, Jr., Emergency Operations Manager, with a Gold Resolution upon the occasion of his retirement from Sutter County. Sutter County. Mr. DeBeaux thanked the Board for the honor and stated that it has been a pleasure to serve Steve Smith, Deputy County Administrative Officer, spoke about Mr. DeBeaux s tireless advocacy on behalf of the County. Larry Bagley, former Community Services Director, thanked Mr. DeBeaux for his time spent doing volunteer work during times of emergency and for his efforts in obtaining grant funding, not only for Sutter County but for other agencies as well. the County. Board members thanked Mr. DeBeaux for his years of service and his superior work on behalf of Debbie Gibbs, representative of Congressmen Garamendi s office, presented Mr. DeBeaux with a commendation from Congressman Garamendi. She thanked him for his service to Sutter County, California and the Country. BOOK 3-N, PAGE 41

PUBLIC COMMENT The following individuals spoke: 1. Michelle Blake, Director, Sutter County Children and Families Commission, shared that the Commission, in collaboration with the Tri-County Breast Feeding Alliance of Colusa, Sutter and Yuba Counties was awarded the California Breast Feeding Coalition s Golden Nugget Award in Reducing Key Barriers to Beast Feeding. She said this award, which is one of seven given state wide, is in recognition for collaborative efforts of the Commission, the Alliance and the Geweke Caring for Women Foundation for increasing the awareness of the health benefits and cost savings of breast feeding. 2. Tina Lavy, Chairperson, Tri-County Breastfeeding Alliance of Colusa, Sutter and Yuba Counties, thanked Supervisor Whiteaker, Lori Harrah and Tom Sherry for their continued support of the Children and Families Commission. She further thanked the Geweke Foundation for their continued support of the Coalition, noting that the pins used to promote breast feeding awareness during Pink October Week would not have been possible without the support of the foundation. 3. Preston Dickinson, representative of AT&T, reintroduced himself to the Board and said he will be here should the County need help with phone matters. There were no further comments from those in the audience. CONSENT CALENDAR On motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; the Board approved the Consent Calendar, with Consent Item No. 18 removed from the agenda, and as follows: Agricultural Commissioner 1) Approval of the Annual Work and Financial Plan (A15-043) of the United States Department of Agriculture, Animal and Plant Health Inspection Service Wildlife Services and authorization for the Agricultural Commissioner to sign the Annual Work and Financial Plan. Auditor-Controller 2) Approval of the Application for Destruction of Records and approval of related budget amendment to increase the Auditor-Controller budget for office expenses by $3,500 for the destruction of records (4/4 vote required) (FT201551). BOOK 3-N, PAGE 42

Child Support Services 3) Approval of a Memorandum of Understanding (MOU) (A15-044) with the Butte County Department of Child Support Services for attorney services from date executed by Butte County through September 30, 2016 and authorization for the Director of Child Support Services to sign the MOU. Clerk of the Board 4) Approval of the Minutes of the March 4, 2015, Joint Study Session with the Live Oak City Council and the Minutes of the March 10, 2015, Regular Session. 5) Approval to appoint Pam Clifton and to reappoint Mike Barosso and Reece Cordi to the Sutter County Resource Conservation District. 6) Approval to appoint Luis Uribe to the Regional Housing Authority of Sutter and Nevada Counties as a Sutter County Representative. 7) Approval to appoint Virginia Perry to the Community Memorial Museum of Sutter County as an At-Large Member. 8) Authorization to prepare Certificates of Recognition for Sharon Foote, District 4 Representative; Wilbur Brugmann, At-Large Representative; Marie LaMar, At-Large Representative; and Steven Richardson, At-Large Representative; upon the occasion of their retirement from the Community Memorial Museum Commission. 9) Authorization to prepare a proclamation for Casa de Esperanza proclaiming April 2015 as National Child Abuse Prevention Month. County Administrative Office 10) RESOLUTION NO. 15-016, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS CONTINUING ITS PROCLAMATION OF A LOCAL EMERGENCY AND IMMINENT THREAT OF DISASTER BECAUSE OF DROUGHT CONDITIONS, REQUESTING IMMEDIATE STATE AND FEDERAL ASSISTANCE, AND ENCOURAGING VOLUNTARY WATER CONSERVATION was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 38 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 11) Authorization to prepare a proclamation declaring April 2015 as National Counties Month. Development Services 12) Adoption of plans and specifications and authorization of solicitation for bids for the 2015 Road Seals Project. 13) RESOLUTION NO. 15-017, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS SUBMITTING THE COUNTY MAINTAINED ROAD MILEAGE REPORT FOR 2014 was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 39 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 14) Authorization to purchase the 2013 Compliant Self-Contained Breathing Apparatus and Rapid Intervention Packs for County Service Area F - Sutter, County Service Area C - East Nicolaus, County Service Area D - Pleasant Grove and the Meridian Fire Station and approval of the related budget amendment (4/4 vote required) (FT201557). BOOK 3-N, PAGE 43

15) ORDINANCE NO. 1609, AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING THE SUTTER COUNTY ORDINANCE CODE BY AMENDING PORTIONS OF CHAPTER 1780 RELATING TO FLOODPLAIN MANAGEMENT was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Ordinance Book U at page 164 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 16) RESOLUTION NO. 15-018, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AUTHORIZING THE FILING OF A GRANT APPLICATION TO THE FAA FOR THE RUNWAY 35 PAPI AND DESIGNATION OF THE ASSISTANT DIRECTOR OF DEVELOPMENT SERVICES FOR PUBLIC WORKS AS THE OFFICIAL REPRESENTATIVE was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 40 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO. 15-019, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AUTHORIZING THE FILING OF A GRANT APPLICATION TO THE FAA FOR THE TAXIWAY PAVING AND SHOULDERING PROJECTS AND DESIGNATION OF THE ASSISTANT DIRECTOR OF DEVELOPMENT SERVICES FOR PUBLIC WORKS AS THE OFFICIAL REPRESENTATIVE was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 41 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO. 15-020, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AUTHORIZING THE FILING OF A GRANT APPLICATION TO THE FAA FOR THE DESIGN OF THE APRON ASPHALT PAVEMENT MAINTENANCE PROJECT AND DESIGNATION FOR THE ASSISTANT DIRECTOR OF DEVELOPMENT SERVICES FOR PUBLIC WORKS AS THE OFFICIAL REPRESENTATIVE was adopted on motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 42 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 17) Approval to adopt the initial study/mitigated declaration for the Pennington Road Bridge Replacement Project. 18) REMOVED FROM AGENDA: Authorization to set a study session to discuss issues related to Sutter County s marijuana cultivation ordinance; requested date and time: April 28, 2015, at 5:00 p.m. General Services 19) Approval of an agreement (A15-045) with AT&T for CALNET III Internet Services through June 30, 2018. Health Services Mental Health Division 20) Approval of an agreement (A15-046) with Sutter-Yuba Friday Night Live to provide substance abuse prevention, education and professional counseling services for Fiscal Years 2014-15 and 2015-16. 21) Approval of an agreement (A15-047) for Mental Health Rehabilitation Center Services with Telecare Corporation for Fiscal Years 2014-15 and 2015-16. BOOK 3-N, PAGE 44

22) Approval of a contract (A15-048) with Alfred P. French, M.D., to provide professional and specialized services to Sutter-Yuba Mental Health Services from March 25, 2015 through June 30, 2016. Health Services Welfare and Social Services Division 23) Authorization to prepare a gold resolution for Susan Dutchler, Account Clerk II, upon the occasion of her retirement. 24) Acceptance of a proposal from Family Soup for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement (A15-049) for Fiscal Year 2014-15. 25) Acceptance of a proposal from Casa de Esperanza for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement (A15-050) for Fiscal Year 2014-15. 26) Acceptance of a proposal from Friday Night Live for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement (A15-051) for Fiscal Year 2014-15. 27) Acceptance of a proposal from the City of Yuba City for the provision of child abuse prevention activities and approval of the corresponding Memorandum of Agreement (A15-052) for Fiscal Year 2014-15. Human Resources 28) Adoption of the revised job description for the Forensic Mental Health Specialist I position. Office of Emergency Management 29) RESOLUTION NO. 15-021, 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 Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 43 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 30) Authorization for the Chairman to sign the Annual Board of Supervisors review of the Emergency Operations Plan. Sheriff-Coroner 31) Authorization to purchase a Capital Asset Undercover Car for a Detective assigned to the US Postal Service Task Force and approval of the related budget amendment (4/4 vote required) (FT201556). PUBLIC HEARINGS 32) CDBG PROGRAM INCOME WAIVERS This having been heretofore fixed as the date, time and place to hold a Public Hearing regarding 1) the Final/Closeout Program Income Waivers for the Live Oak Fire and Sheriff Substation Rehabilitations, authorization for the County Administrative Officer to sign the reports and forward to the BOOK 3-N, PAGE 45

State Department of Housing and Community Development; and 2) Adoption of a resolution for the submittal of a Program Income Waiver Request application to the State Department of Housing and Community Development to use up to $550,000 from the CDBG Economic Development Revolving Loan Fund Program Income Account to help finance the City of Live Oak s Extension of a 12 water main, the matter was called to be heard. Jackie Slade, Loan Officer, Yuba-Sutter Economic Development Corporation, discussed the item and recommended action. Chairman Sullenger opened and closed the public hearing with no testimony being heard. On motion of Supervisor Flores, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None, the Board 1) authorized the County Administrative Officer to sign the Final/Closeout Grantee Performance Report and related documents necessary to accomplish closeout of the Program Income Waivers for the Live Oak Fire and Sheriff Substation rehabilitations; 2) authorized the submittal of the signed reports to the State of California, Department of Housing and Community Development on behalf of the County of Sutter; and 3) adopted RESOLUTION NO. 15-022, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AUTHORIZING SUBMITTAL OF A COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM INCOME WAIVER REQUEST TO THE CALIFORNIA STATE DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT FOR THE EXTENSION OF A 12 WATER MAIN FROM O STREET EAST TO L STREET AND AN 8 WATER MAIN ON PENNINGTON ROAD FROM O STREET TO CONNECTICUT AVENUE IN LIVE OAK; AND IF APPROVED, THE EXECUTION OF A PROGRAM INCOME WAIVER AGREEMENT, AND ANY AMENDMENTS THERETO, AND OF ANY RELATED DOCUMENTS NECESSARY TO EXPEND PROGRAM INCOME TO COMPLETE THE PROJECT as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 44 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. 33) Fourth Annual County-wide Fee Review and Update This having been heretofore fixed as the date, time and place to hold a Public Hearing regarding the adoption of resolutions related to the Fourth Annual County-wide Fee Review and Update and BOOK 3-N, PAGE 46

introduction and adoption of an ordinance amending Section 32-011 relating to the Sutter County Clerk- Recorder s fee schedule, the matter was called to be heard. Tami Lukens, Principal Analyst, discussed the item and recommended action. Chairman Sullenger opened and closed the public hearing with no testimony being heard. A discussion and question/answer period was held. RESOLUTION NO. 15-023, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE SUTTER COUNTY AGRICULTURAL COMMISSIONER/SEALER was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 46 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO. 15-024, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR ANIMAL CONTROL SERVICES was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 47 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO. 15-025, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE ASSESSOR S OFFICE was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 49 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof, and RESOLUTION NO. 15-026, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE COUNTY CLERK-RECORDER, ELECTIONS AND CLERK OF THE BOARD DEPARTMENTS was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, BOOK 3-N, PAGE 47

Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 50 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and On motion of Supervisor Munger, seconded by Supervisor Whiteaker, and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker NOES: None; the Board introduced an ordinance of the County of Sutter amending Section 32-011, thereof relating to the Sutter County Clerk-Recorder s Fee Schedule, waived the full reading of the ordinance by substitution of the title only, and directed the Clerk to read the title only, as follows: An Ordinance of the County of Sutter amending Section 32-011, thereof relating to the Sutter County Clerk- Recorder s Fee Schedule ; and adopted ORDINANCE NO. 1610, AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING SECTION 32-011 THEREOF RELATING TO THE SUTTER COUNTY CLERK-RECORDER S FEE SCHEDULE, as appears of record in the office of the Clerk of the Board in Ordinance Book U at page 169, to which record reference is hereby made and by such reference incorporated herein and made a part hereof; and RESOLUTION NO. 15-027, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE DISTRICT ATTORNEY S OFFICE was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 51 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO. 15-028, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE HUMAN SERVICES DEPARTMENT HEALTH DIVISION was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 52 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and BOOK 3-N, PAGE 48

RESOLUTION NO. 15-029, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE PROBATION-JUVENILE HALL DEPARTMENT was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 53 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO. 15-030, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE SHERIFF-CORONER AND COUNTY JAIL was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 54 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; and RESOLUTION NO. 15-031, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS REVISING THE FEE SCHEDULES FOR THE TREASURER-TAX COLLECTOR S OFFICE was adopted on motion of Supervisor Munger, seconded by Supervisor Whiteaker and carried as follows: AYES: Supervisors Sullenger, Flores, Munger and Whiteaker; NOES: None; as appears of record in the office of the Clerk of the Board in Resolution Book 60 at page 55 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. APPEARANCE ITEM 34) Reconsideration of Subsidy Requests from Community Organizations Shawne Corley, Assistant County Administrative Officer, explained that during the Fiscal Year 2014-15 Budget Hearings, the Board chose to defer action on subsidy requests and directed staff to return to the Board for reconsideration at a later date. She said the staff report outlines the requests to date. A brief discussion and question/answer period followed. The following persons spoke: 1. David Green, President, Yuba Sutter Arts Council, requested a $5,000.00 contribution. BOOK 3-N, PAGE 49

2. Lynette Filter, Chairman, Sutter County Resource Conservation District, requested a $10,000.00 contribution. 3. Carmen Smith, Theater Manager, The Acting Company, requested a $5,000.00 contribution. A discussion and question/answer period followed. On motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, and Whiteaker; NOES: None; the Board approved County funding through the Fiscal Year 2014-15 Subsidy Requests budget unit in the amount of $5,000.00 to The Acting Company; and directed the Auditor-Controller to prepare and process an amendment to the Fiscal Year 2014-15 Budget, pursuant to Board direction regarding funding of community organizations (4/4 vote required). On motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, and Whiteaker; NOES: None; the Board approved County funding through the Fiscal Year 2014-15 Subsidy Requests budget unit in the amount of $5,000.00 to the Yuba-Sutter Arts Council; and directed the Auditor-Controller to prepare and process an amendment to the Fiscal Year 2014-15 Budget, pursuant to Board direction regarding funding of community organizations (4/4 vote required). On motion of Supervisor Whiteaker, seconded by Supervisor Munger and carried as follows: AYES: Supervisors Sullenger, Flores, Munger, and Whiteaker; NOES: None; the Board approved County funding through the Fiscal Year 2014-15 Subsidy Requests budget unit in the amount of $5,000.00 to The Sutter County Resource Conservation District; and directed the Auditor-Controller to prepare and process an amendment to the Fiscal Year 2014-15 Budget, pursuant to Board direction regarding funding of community organizations (4/4 vote required). 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 Flores and full Board Supervisor Whiteaker Carried Alexander Nicoletti BOOK 3-N, PAGE 50

Supervisor Whiteaker Supervisor Munger Carried Pritam Cheema Chairman Sullenger Supervisor Whiteaker Carried Louis Ferri With no further business coming before the Board, the meeting was adjourned at 6:58 p.m. ATTEST: DONNA M. JOHNSTON, CLERK OF THE BOARD RONALD SULLENGER, CHAIRMAN By: Alicia Draves, Deputy (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.) BOOK 3-N, PAGE 51