Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Similar documents
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

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS JUNE 15, 2004

CONSENT AGENDA: All matters listed under the Consent Agenda are considered to be routine and can be enacted in one motion.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SUMMARY ACTION MINUTES

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Mr. George Turner, Hammonton Road, advised of poor asphalt at the North Beale Road underpass at Union Pacific Railroad and urged repair.

A. Mayoral Proclamation Recognizing April2016 As Child Abuse Awareness And Prevention Month. D. Wasilla High School Report- Shyanne Massie

Pursuant to County Code Section JUNE 10, 2014

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

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

SUMMARY OF PROCEEDINGS

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

SAFE Board of Directors

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

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

Board of Supervisors County of Sutter AGENDA SUMMARY

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

DON GRAY SANGAMON COUNTY CLERK

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

MINUTES Meeting of the San Marcos City Council

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

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

JANUARY 25, 2018 ~ 213 ~

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

Regular Meeting January 22, 2018

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

2. Employee Recognition Awards: The Board of Supervisors presented Employee Recognition Awards to the following individuals:

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 08/03/2015-1:30 PM

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

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

A C T I O N S U M M A R Y (Unofficial)

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS

PISMO BEACH COUNCIL AGENDA REPORT

Beaver Township Regular Board Meeting Minutes

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

Luzerne County Council August 22, 2017 Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Minutes Lakewood City Council Regular Meeting held January 12, 2016

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

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

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018

Board Member Comments (items not on the Agenda)

RULES OF THE JACKSON COUNTY LEGISLATURE

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T

WEEKLY UPDATE FOR SEPTEMBER 16 SEPTEMBER

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

k# THE VILLAGE OF HAWTHORN WOODS

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

ISLAMORADA, VILLAGE OF ISLANDS REGULAR VILLAGE COUNCIL MEETING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

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

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

Pursuant to County Code Section JULY 15, 2014

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

TRINITY COUNTY. Board Item Request Form Phone

Agenda November 22, 2011

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

MINUTES DeKalb Park District Study Session of the Board of Commissioners May 18, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

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

Council Member Mark D. Wolfe arrived at 5:55 p.m.

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

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

SUMMARY OF PROCEEDINGS

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

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

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia January 10, 2017

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

GLENN COUNTY BOARD OF SUPERVISORS

Transcription:

The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville, California unless otherwise indicated. PRESENT: ABSENT: Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker Mary Jane Griego 9:15 A.M. Public Facilities Committee - Supervisors Nicoletti and Vasquez A. (142-14) Consider Airport lease agreement with United Parcel Service (BT-OH, LLC) for Lot 7, Industrial Park 1 - Administrative Services (Five minute estimate) Airport Manager Mary Hansen recapped various aspects of the lease and responded to inquiries. Auditor Rich Eberle urged proper procedures in place for benchmarks and competitiveness Recommended approval on County Departments 9:30 A.M. YUBA COUNTY BOARD OF SUPERVISORS Call to order 9:30 a.m. Chairman Nicoletti held a moment of silence in recognition of the current conflict. I. PLEDGE OF ALLEGIANCE - Led by Supervisor Abe II. III. ROLL CALL - Supervisors Vasquez, Nicoletti, Griego, Abe, Stocker - Supervisor Griego absent. CONSENT AGENDA: All matters listed under the Consent Agenda are considered to be routine and can be enacted in one motion. MOTION: Move to approve MOVED: Andy Vasquez SECOND: Roger Abe AYES: Andy Vasquez, Roger Abe, John Nicoletti, Hal Stocker A. Clerk of the Board of Supervisors 1. (143-14) Approve minutes for the meetings of March 25, and April 1, 2014. Approved as written. B. Community Development and Services 1. (144-14) Approve Floodplain Development Variance for agricultural storage building at 9670 State Route 70. Approved. C. Health and Human Services 1. (145-14) Adopt resolution authorizing Interim Director to enter into and execute specific new and ongoing contracts, agreements, grants, and memorandums of understanding in an amount less than $50,000 for Fiscal

Year 2014/2015 or multi-years. (Human Services Committee recommends approval) Adopted Resolution No. 2014-24, which is on file in Yuba County Resolution Book No. 45. 2. (146-14) Adopt resolution authorizing the Director or Interim Director of Health and Human Services to enter into and execute Memorandums of Understanding with participating Medi-Cal Managed Care Plans. (Human Services Committee recommends approval (Five minute estimate) Adopted Resolution No. 2014-25 which is on file in Yuba County Resolution Book No. 45. D. Sheriff-Coroner 1. (147-14) Approve agreement with U.S. Department of Justice, Drug Enforcement Administration to provide law enforcement services relating to the eradication and suppression of illicit marijuana and authorize the Chair to execute. Approved. IV. SPECIAL PRESENTATION A. (148-14) Present proclamation recognizing California Aviation Day April 23, 2014. (Ten minute estimate) Chairman Nicoletti read and presented the proclamation to Airport Manager Mary Hansen who recapped activities scheduled. B. (149-14) Receive Sheriff's Department's 2013 Annual Report and presentation. (Fifteen minute estimate) Sheriff Durfor recapped training and highlights including school safety plans, implementation of prison realignment, and recognition of employees. V. PUBLIC COMMUNICATIONS: Ms. Mary Battista, Dobbins - dead trees and restriction of fireworks due to drought Mr. Tom Muellor, Tehama County - State Water Resources Board and ground water VI. COUNTY DEPARTMENTS A. Administrative Services 1. (150-14) Approve sublease agreement between Continental Pacific Lumber Industries and Cali Shine Distillery Company, for property located at 5216 Arboga Road, and authorize Chair to execute same. (Public Facilities Committee recommends approval) (Continued from April 15, 2014) (Fifteen minute estimate) Administrative Services Director Doug McCoy and Airport Manager Mary Hansen recapped the sublease terms and responded to Board inquiries. County Administrator Robert Bendorf responded to Board inquiries. The following individuals spoke: Auditor Rich Eberle MOTION: Move to continue to April 22, 2014 MOVED: Andy Vasquez SECOND: Roger Abe AYES: Andy Vasquez, Roger Abe, John Nicoletti, Hal Stocker B. Auditor-Controller 1. (151-14) Receive independent auditors report on Financial Statement and Single Audit for fiscal year ended June 30, 2013. (Fifteen minute estimate) Gallina Representative Rich Gonzales recapped highlights of report advising of implementation of past findings and continued implementation on current findings. C. Board of Supervisors 1. (152-14) Receive information regarding State of Jefferson and take action as appropriate. (No background material) (Fifteen minute estimate) Supervisor Vasquez recapped investigation of ad hoc committee. 2

Mr. Mark Baird recapped aspects of impacts of lack of representation and declaration to withdraw from California urging support. Mr. Baird responded to Board inquiries. Supervisor Abe left the meeting at 11:09 a.m. and returned at 11:13 a.m. The following individuals spoke: º Mr. Gary Bradford, Plumas Lake º Mr. Terry Rapoza, Redding º Ms. Nicky Harris, Oregon House º Ms. Sally Rapoza º Mr. Cylde Beele MOTION: Move to adopt declaration MOVED: Andy Vasquez SECOND: Roger Abe AYES: Andy Vasquez, Roger Abe, John Nicoletti NOES: Hal Stocker ABSENT: Mary Jane Griego ABSTAIN: None VII. ORDINANCES AND PUBLIC HEARINGS: The clerk read the disclaimer. A. (153-14) Hold public hearing, waive reading, and introduce ordinance adding Article 5 to Chapter 2.50 authorizing the Purchasing Agent to perform all acts necessary regarding the acquisition of real property where the purchase price does not exceed $150,000; and make finding the ordinance is statutorily exempt from the California Environmental Quality Act (. (Ten minute estimate) Administrative Services Director Doug McCoy advised addition would enhance the purchasing process. There were no public comments. MOTION: Move to close public hearing, waive reading, introduce ordinance, and find ordinance statutorily exempt from B. (154-14) Hold public hearing, waive reading, and introduce ordinance amending Chapters 13.00.030, 13.00.042, 13.00.052, 13.00.056 and 13.00.060 of the Yuba County Ordinance Consolidated Fee Ordinance Code for Administrative Services, Clerk Recorder, Health Services, and Treasurer; and make finding the ordinance is statutorily exempt from the California Environmental Quality Act (. (Finance and Administration Committee recommends approval) (Ten minute estimate) Financial Analyst Manager Grace Mull recapped. There were no public comments. MOTION: Move to close public hearing, waive reading, introduce ordinance, and find ordinance statutorily exempt from C. (134-14) Hold public hearing, waive reading, and adopt ordinance repealing and reenacting Chapter 13.20 of the Yuba County Ordinance Code relating to Community Development and Services Agency Fees to become operative on July 1, 2014; and make finding the ordinance is statutorily exempt from the California Environmental Quality Act (). (Land Use and Public Works Committee recommended approval) (Second reading) (Ten minute estimate) There were no public comments. Adopted Ordinance No. 1529, which is on file in Yuba County Ordinance Book No. 24. 3

D. (135-14) Hold public hearing, waive reading, and adopt ordinance repealing and reenacting Chapter 13.50 of the Yuba County Consolidated Fee Ordinance Code relating to Countywide Development Impact Fees to become operative on July 1, 2014; and make finding the ordinance is statutorily exempt from the California Environmental Quality Act (). (Public Works and Land Use committee recommended approval) (Second reading) (Ten minute estimate) There were no public comments. Adopted Ordinance No. 1530, which is on file in Yuba County Ordinance Book No. 24. E. (136-14) Hold public hearing, waive reading, and adopt ordinance amending Section 13.80.070 of Chapter 13.80 relating to deferral and waiver of certain impact fees to extend expiration from June 30, 2014 to June 30, 2016. (Public Works and Land Use committee recommended approval) (Second reading) (Ten minute estimate) There were no public comments. Adopted Ordinance No. 1531, which is on file in Yuba County Ordinance Book No. 24. VIII. CORRESPONDENCE A. (155-14) Notice from State of California Fish and Game Commission regarding proposed regulatory action relating to Pacific halibut sport fishing. (Copy provided to Agricultural Commissioner) Received. B. (156-14) Letter from State Board of Equalization announcing Taxpayers' Bill of Rights public hearings May 22 and June 24, 2014. Received. C. (157-14) Letter from Department of Veterans Affairs commending Veterans Service Officer Marvin King for work done securing benefits for local veterans and their families. (Copy provided to Human Resources) Received. D. (158-14) Letter from Cal OES regarding drought emergency, the establishment of a Drought Task Force and other financial services and assistance they offer. (Copy provided to Emergency Services and Agricultural Commissioner) Received. E. (159-14) Schedule of Proposed Actions from the United States Forest Service regarding Plumas National Forest for the period of April 1, 2014 through June 30, 2014. Received. IX. BOARD AND STAFF MEMBERS REPORTS Supervisor Vasquez: Groundwater Conference held April 3 and 4, 2014 Supervisor Abe: º Memorial Adjournments - Mr. John Dunham, Mr. Ralph Whiteley, Mr. John Billingsly, Mr. David Alexander Hammons, Ms. Virginia Parker, Ms. Margarita Salgado º Walter allocation committee meeting April 3, 2014 º Meeting with Val Ellliott regarding smoke free parks º Eagle Scout project which benefited Juvenile Hall º Employee recognition luncheon held April 4, 2014 º Wheatland Lions cleanup of Highway 65 held April 12, 2014 º Walter Agency subcommittee meeting April 14, 2014 4

Supervisor Stocker: Memorial Adjournments - Mr. Ralph Whiteley, Mr. Bobby "Jobber" Johnston, Ms. Cindy Reece Supervisor Nicoletti: º Yuba Sutter EDC Board meeting º Marysville Oversight Board º Memorial Adjournment - Mr. Duke Griego County Administrator Robert Bendorf: º Regional Fire Study and future meeting with consultant º Fiscal Year 2014-2015 proposed budget X. CLOSED SESSION: The Board retired into closed session at 12:20 p.m. and returned at 1:32 p.m. with all present as indicated above, except Supervisor Stocker. Supervisor Stocker left closed session at 12:45 p.m. and did not return. A. Pending litigation pursuant to Government Code 54956.9(e)(3) - One Claim/Tomko Rejected claim by unanimous vote B. Personnel pursuant to Government Code 54957(a) - Labor Negotiations - YCEA/County of Yuba No report C. Personnel pursuant to Government Code 54957 - Department Head Evaluation/Agricultural Commissioner No report XI. ADJOURN: 1:32 p.m. in memory of Mr. John Dunham, Mr. Duke Griego, Mr. John Billingsly, Mr. David Alexander Hammons, Ms. Margarita Salgado, Mr. Bobby "Jobber" Johnston, Mr. Ralph Whiteley, Ms. Virginia Parker, and Ms. Cindy Reece. 5