YOLO COUNTY BOARD OF SUPERVISORS

MINUTES & SUPPORTING MATERIALS


Pursuant to County Code Section 2-1.103


December 17, 2019 


Meeting began with the Building Dedication of the Yolo County Historic Courthouse (725 Court Street in Woodland) and then resumed in Board Chambers.
 



 
COUNTY BOARD OF SUPERVISORS
CHAIR, DON SAYLOR, DISTRICT 2
VICE-CHAIR, GARY SANDY, DISTRICT 3
JIM PROVENZA, DISTRICT 4
DUANE CHAMBERLAIN, DISTRICT 5
OSCAR VILLEGAS, DISTRICT 1

BOARD OF SUPERVISORS CHAMBERS
625 COURT STREET, ROOM 206
WOODLAND, CALIFORNIA 95695




 
 
PATRICK S. BLACKLOCK
COUNTY ADMINISTRATOR
PHILIP J. POGLEDICH
COUNTY COUNSEL

Roll Call:
Sandy
Provenza
Chamberlain
Villegas
Saylor

Patrick S. Blacklock, County Administrator
Philip J. Pogledich, County Counsel
             
9:00 A.M. CALL TO ORDER
             
Pledge of Allegiance.
             
Roll Call.
             
Approval of Agenda
             
   1. Consider approval of agenda.  
             
         

Minute Order No. 19-161: Approved agenda as submitted.
 
MOVED BY: Villegas / SECONDED BY: Sandy
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
Public Comment
             
   2. To be afforded a brief period of time to speak before the Board of Supervisors, please submit a Request to Comment card to the Clerk of the Board (far side of the room). Note: per the Ralph M. Brown Act, Board members may briefly respond to statements made or questions posed during the public comment period on items that are not on the agenda, but may not take action on such items. You may also share your thoughts with the Board of Supervisors by submitting a written statement in Room 204.  
             
         

Angie Roddan, Adelita Serena and Lupita Torres addressed the Board of Supervisors during public comment.
 

             
CONSENT AGENDA
             
         

Minute Order No. 19-162: Approved Consent Agenda Item Nos. 3-41 with Supervisor Villegas recusing himself on Agenda Item No. 23. Additionally, per SB 1436, an announcement was made on Agenda Item No. 8 noting the recommendation to provide a salary increase for the Director of Community Services.

MOVED BY: Sandy / SECONDED BY: Provenza
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
General Government
             
Clerk of the Board
             
   3. Approve the minutes of the November 19, 2019 Board of Supervisors meeting and the December 10, 2019 Board Governance Meeting.  
             
         

Approved the minutes of the November 19, 2019 Board of Supervisors meeting and the December 10, 2019 Board Governance Meeting on Consent.
 

             
   4. Ratify the following:
 
  1. Resolution No. 19-159 recognizing James Glica-Hernandez for his service in Yolo County.
     
  2. Resolution No. 19-160 recognizing Rich Marovich's leadership as the Lower Putah Creek Streamkeeper.
     
  3. Resolution No. 19-161 proclaiming December 2019 as "Be the One Month."
     
  4. Resolution No. 19-162 commending Moms Demand Action for their efforts to reduce gun violence in Yolo County.
     
  5. Resolution No. 19-163 commending Fire Chief Gary Fredericksen upon his retirement.
 
             
         

Ratified Resolution Nos. 19-159 thru 19-163 on Consent.
 

             
   5. Accept resignations, consider appointments and reappointments.  
             
         

Approved recommended action on Consent.
 

             
   6. Correspondence.  
             
         

Approved Correspondence on Consent.
 

             
   7. Conferences, meetings and events the Board of Supervisors attended.  
             
         

Approved recommended action on Consent.
 

             
County Administrator
             
   8. Adopt Authorized Position and Salary Resolution to implement changes in the Agriculture, County Administrator, Community Services, Health & Human Services Agency and Sheriff's departments; adopt resolution providing for At-Will appointments to County positions; approve a starting vacation balance and an increased vacation accrual rate upon hire of the new Assistant County Counsel, and approve other changes in the Office of the County Counsel effective December 22, 2019. (No general fund impact) (Lara)  
             
         

Per SB 1436, it was announced this item includes a recommendation to provide a salary increase for the Director of Community Services.  Approved recommended action by Resolution Nos. 19-164 and 19-165.
 

             
   9. Adopt resolutions designating the County Administrator or Assistant County Administrator as the authorized agent for the purpose of applying for and administering the federal Emergency Management Performance Grant funding and Homeland Security Grant Program funding as managed through the California Governor's Office of Emergency Services for 2019-20. (No general fund impact) (Nunes/Lee)  
             
         

Approved Resolution Nos. 19-166 and 19-167 on Consent.
 

             
   10. Adopt resolution approving the establishment of the Springlake Fire Protection District as a dependent district governed by the Yolo County Board of Supervisors. (No general fund impact) (Blacklock/Tengolics)  
             
         

Approved Resolution No. 19-168 on Consent.
 

             
   11. Approve three-year agreement with Yolo County Attorneys Association. (General fund impact $765,000) (Lara/Tengolics)  
             
         

Approved Agreement No. 19-252 on Consent.
 

             
   12. Waive second reading and adopt an ordinance to repeal Chapter 9, Title 3 of the Yolo County Code regarding parcel charges for the Rolling Acres Permanent Road Division. (No general fund impact) (Nunes/Block)  
             
         

Approved Ordinance No. 1517 on Consent.
 

             
   13. Adopt resolution terminating Yolo County's ownership in El Macero "Lot A," Parcel No. 068-192-017-000. (No general fund impact) (Pogledich/May)  
             
         

Approved Resolution No. 19-169 on Consent.
 

             
   14. Receive and file the 2018-19 Annual Development Impact Fee Report. (No general fund impact) (Nunes)  
             
         

Approved recommended action on Consent.
 

             
   15. Approve contract with Luhdorff & Scalmanini, Consulting Engineers in the amount of $304,385 to oversee the completion of the arsenic treatment system project for the Wild Wings County Service Area. (No general fund impact) (Nunes/Block)  
             
         

Approved Agreement No. 19-253 on Consent.
 

             
Financial Services
             
   16. Adopt budget resolution adjusting the 2019-20 Department of Financial Services budget to enhance Cannabis Tax Collection efforts. (No general fund impact) (4/5 vote required) (Rinde)  
             
         

Approved Budget Resolution No. 19-133.11 on Consent.
 

             
   17. Receive and file annual report on the securitized tobacco funds and the status of Ceres, Demeter and Pomona funds for fiscal year ended June 30, 2019. (No general fund impact) (Rinde)  
             
         

Approved recommended action on Consent.
 

             
   18. Approve first amendment to Agreement No. 19-161 with Lincoln Training Center for additional services. (General fund impact $39,968) (Rinde/Pistochini)  
             
         

Approved Agreement No. 19-254 on Consent.
 

             
   19. Adopt amendments to an agreement with ICMA-RC to enhance the existing deferred compensation plan. (No general fund impact) (Rinde/Pistochini)  
             
         

Approved Agreement Nos. 19-255 and 19-256 on Consent.
 

             
   20. Approve the 2020 Investment Policy for the County. (No general fund impact) (Rinde)  
             
         

Approved recommended action on Consent.
 

             
General Services
             
   21. Approve two-year work order authorization with Kitchell in an amount not to exceed $150,000 for project management services related to construction scheduled for the Yolo Library. (No general fund impact) (Yarris)  
             
         

Approved recommended action on Consent.
 

             
Law & Justice Services
             
District Attorney
             
   22. Adopt resolution granting the District Attorney authority to accept, on behalf of Yolo County, $464,932 in grant funding awarded by the California Department of Insurance to support the District Attorney's Workers Compensation and Automobile Insurance Fraud programs. (No general fund impact) (Reisig)  
             
         

Approved Resolution No. 19-170 on Consent.
 

             
   23. Adopt resolution granting the District Attorney and/or Chief Deputy District Attorney authority to accept, on behalf of Yolo County, $2,114,475 from the Edward Byrne Memorial Justice Assistance Grant funds awarded by the California Board of State and Community Corrections to enhance and expand the District Attorney's Neighborhood Court Program. (No general fund impact) (Reisig)  
             
         

Approved Resolution No. 19-171 on Consent, with Supervisor Villegas recusing himself on this item.
 

             
   24. Approve and authorize the District Attorney to sign amended agreement with Aqua Terra Aeris Law Group to increase contract by $450,000, creating a maximum contract amount of $640,000 for 2019-20 and adopt budget resolution increasing Consumer Fraud/Environmental Protection 2019-20 budget by $450,000. (No general fund impact) (4/5 vote required) (Reisig)  
             
         

Approved Agreement No. 19-257 and Budget Resolution No. 19-133.12 on Consent.
 

             
Probation
             
   25. Adopt resolution in support of the Yolo County Diversionary Housing Project through the Community Services Infrastructure Grant program and authorize the County Administrator to execute a grant agreement with the California Health Facilities Financing Authority to develop the Yolo County Community Corrections Diversionary Housing Project in the amount of $1,000,000 for the period July 25, 2019 ending June 30, 2022. (No general fund impact) (Fruchtenicht/Gabor)  
             
         

Approved Resolution No. 19-172 and Agreement No. 19-258 on Consent.
 

             
Sheriff-Coroner/Public Administrator
             
   26. Approve agreement with the Regents of the University of California, Davis, in the amount of $798,890 to provide on-site and relief veterinary care service at the Yolo County Sheriff’s Office Animal Service shelter from July 1, 2019 to June 30, 2021; adopt budget resolution to reallocate appropriations in 2019-20 Animal Services budget from Salary and Benefits to Services and Supplies. (No general fund impact) (4/5 vote required) (Lopez/Johnson)  
             
         

Approved Agreement No. 19-259 and Budget Resolution No. 19-133.13 on Consent.
 

             
   27. Approve one-year revenue agreements for animal control services with the City of Davis, City of West Sacramento, City of Woodland and the University of California, Davis from July 1, 2019 through June 30, 2020 totaling $1,806,312. (No general fund impact) (Lopez/Johnson)  
             
         

Approved Agreement Nos. 19-260 thru 19-263 on Consent.
 

             
   28. Adopt budget resolution increasing the 2019-20 Sheriff’s Office Patrol budget due to the approval of the Intergovernmental Agreement between Yolo County and the Yocha Dehe Wintun Nation; and amend the 2019-20 Authorized Equipment List to purchase a vehicle. (No general fund impact) (4/5 vote required) (Lopez/Johnson)  
             
         

Approved Budget Resolution No. 19-133.14 on Consent.
 

             
Health & Human Services
             
Administration
             
   29. Authorize the Procurement Manager to execute a new agreement with A-1 Protective Services, LLC for the period January 1, 2020 through June 30, 2022, in the amount of $880,000 for the provision of security guard services for Yolo County Health and Human Services Agency facilities. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-264 on Consent.
 

             
Adult & Aging
             
   30. Approve agreement with Sutter Valley Hospitals, dba Sutter Center for Psychiatry to provide Acute Psychiatric Inpatient Hospital services in the amount of $620,000 per fiscal year for three years for a total contract maximum of $1,860,000, for the period July 1, 2019 through June 30, 2022. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-265 on Consent.
 

             
   31. Approve agreement with the City of Davis in the amount of $173,834 for the period July 25, 2019 through June 30, 2021 for the provision of flexible funds for the varied and unpredictable barriers to permanent housing for individuals experiencing homelessness funded through the California Emergency Solutions and Housing Grant. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-266 on Consent.
 

             
   32. Approve agreement with the City of Woodland in the amount of $140,000 for the period July 25, 2019 through June 30, 2021 for the provision of flexible funds to provide shelter diversion and prevention eviction services funded through the California Emergency Solutions and Housing Grant. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-267 on Consent.
 

             
   33. Approve agreements with the City of Davis in the amount of $40,000 for the period of December 1, 2019 through March 21, 2020; with the City of Woodland in the amount of $24,464 for the period of January 6, 2020 through March 3, 2020; and with the City of West Sacramento in the amount of $49,000 for the period of December 1, 2019 through March 26, 2020, to support winter shelters. (General fund impact $56,732) (Larsen)  
             
         

Approved Agreement Nos. 19-268 thru 19-270 on Consent.
 

             
   34. Approve third amendment to Agreement No. 17-244 with Turning Point Community Programs to add a new service location in West Sacramento and revise and clarify contract language regarding option years and delegate authority to the Health and Human Services Agency Director to approve option notices. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-271 on Consent.
 

             
   35. Adopt resolution authorizing submittal of Grant Agreement to the Department of Community Services and Development; and approve Community Services Block Grant Agreement 20F-3052 in the amount of $294,566 for the period January 1, 2020 through December 31, 2020 to implement the County’s Community Services Block Grant-Community Action Plan. (No general fund impact) (Larsen)  
             
         

Approved Resolution No. 19-173 and Agreement No. 19-272 on Consent.
 

             
   36. Approve the Community Services Block Grant (CSBG) funding award recommendations made by the Yolo County Community Services Action Board in accordance with their 2020-2021 action plan; authorize the Yolo County Procurement Manager to execute the resulting CSBG provider agreements in an amount not exceed $210,000; and authorize the Yolo County Procurement Manager to execute any amendments to the resulting agreements under their authority as provided in the Yolo County Procurement Policy. (No general fund impact) (Larsen)  
             
         

Approved recommended action on Consent.
 

             
Service Centers
             
   37. Approve second amendment to Agreement No. 17-193 with Rural Innovations in Social Economic, Incorporated, to reduce funding in the amount of $22,048 for 2019-20, for a new contract maximum of $804,752. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-273 on Consent.
 

             
   38. Approve agreement with Yolo County Housing Authority in the amount of $735,042.60 for the period October 15, 2019 through June 30, 2022 for housing support of homeless CalWORKs families. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-274 on Consent.
 

             
   39. Adopt resolution authorizing the Yolo County Health and Human Services Agency Director to execute the California Department of Social Services Agreement (19-1010) for the use of confidential wage base data in the amount of $0 for the period July 1, 2019 through June 30, 2022. (No general fund impact) (Larsen)  
             
         

Approved Resolution No. 19-174 on Consent.
 

             
Community Services
             
Community Services
             
   40. Approve agreement with Atlas Disposal Incorporated, Inc. for waste disposal at the Yolo County Central Landfill for a term from December 17, 2019 through June 30, 2022. (General fund revenue annually $31,000; Sanitation fund revenue annually $475,000) (Echiburu/Yazdani)  
             
         

Approved Agreement No. 19-275 on Consent.
 

             
   41. Approve second amendment to Agreement No. 17-176 with Golder Associates to increase the maximum compensation to $1,601,338 for design and construction quality assurance services for the landfill. (No general fund impact) (Echiburú/Yazdani)  
             
         

Approved Agreement No. 19-276 on Consent.
 

             
INTRODUCTIONS & HONORARY RESOLUTIONS
             
Introductions & Honorary Resolutions
             
   42. Introductions.
 
  1. New Assistant County Counsel Megan Stedtfeld. (Phil Pogledich)
 
             
         

Phil Pogledich introduced new Assistant County Counsel Megan Stedtfeld.
 

             
   43. Present Honorary Resolutions.
 
  1. Resolution recognizing James Glica-Hernandez for his service in Yolo County. (Supervisor Saylor)
     
  2. Resolution recognizing Rich Marovich's leadership as the Lower Putah Creek Streamkeeper. (Supervisor Saylor)
     
  3. Resolution proclaiming December 2019 as "Be the One Month." (Supervisor Saylor)
     
  4. Resolution commending Moms Demand Action for their efforts to reduce gun violence in Yolo County. (Supervisor Saylor)
     
  5. Resolution commending Fire Chief Gary Frederickson upon his retirement. (Supervisor Chamberlain)
 
             
         

Honorary resolutions were presented.
 

             
TIME SET AGENDA
             
9:00 a.m. Board of Supervisors
             
   44. Meeting will begin with the Building Dedication of the Yolo County Historic Courthouse (725 Court Street in Woodland) and then resume in Board Chambers.  
             
         

Meeting began with the Building Dedication of the Yolo County Historic Courthouse (725 Court Street in Woodland) and then resumed in Board Chambers.
 

             
9:30 a.m. County Administrator
             
   45. Certify Environmental Impact Report and adopt resolutions and ordinances required to adopt the Proposed Cache Creek Area Plan Update. (No general fund impact) (Blacklock/Sabatini)  
             
         

Yasha Saber and Charley Rea addressed the Board of Supervisors on this item.
 
 

Minute Order No. 19-163: Held public hearing and approved recommended action by Resolution Nos. 19-175 and 19-176 and continued the ordinances to the next regularly scheduled hearing for adoption.
 
MOVED BY: Provenza / SECONDED BY: Villegas
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 
 

             
   46. Hold a public hearing and accept Westucky Project Completion Report. (No general fund impact) (Nunes)  
             
         

Minute Order No. 19-164: Held public hearing and approved recommended action.
 
MOVED BY: Chamberlain / SECONDED BY: Sandy
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
9:30 a.m. Department of Financial Services
             
   47. Hold a public hearing and approve an update to the 2019-20 Master Fee Resolution related to proposed fee changes associated with the Agriculture Department, Community Services Department and Health & Human Services Agency. (General fund revenue increase of $33,500) (Rinde/Haynes)  
             
         

Minute Order No. 19-165: Held public hearing and approved recommended action by Master Fee Resolution No. 19-93.01.
 
MOVED BY: Sandy / SECONDED BY: Villegas
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
10:30 a.m. Health & Human Services
             
   48. Receive update from the Chair and Vice-Chair of the Yolo County In-Home Supportive Services Advisory Committee. (No general fund impact) (Larsen)  
             
         

Received update from the Chair and Vice-Chair of the Yolo County In-Home Supportive Services Advisory Committee.
 

             
REGULAR AGENDA
(NOTE: Items below may be heard at any time during the meeting)
             
County Affiliated Agencies
             
Valley Clean Alliance
             
   49. Receive update on Valley Clean Energy current activities and future goals and objectives. (No general fund impact) (Sears)  
             
         

Received update on Valley Clean Energy current activities and future goals and objectives.
 

             
General Government
             
Board of Supervisors
             
   50. Action items and reports from members of the Board of Supervisors, including announcements, questions to be referred to staff and reports on various 2x2s and meetings with other agencies. (Board of Supervisors)
 
  1. Pine Tree Gardens Ad Hoc update. (Supervisors Saylor & Provenza)
     
  2. Committee on Capital Investments update. (Supervisors Saylor & Sandy)
     
  3. Approve 2020 Board Assignments.
 
             
         

Received Board Updates.
 
 

Minute Order No. 19-166: Approved 2020 Board Assignments as presented with the understanding that after the next meeting of the Yolo Habitat Conservancy on January 27, 2020, Supervisor Provenza will switch with Supervisor Sandy. In addition, Supervisor Provenza affirmed that the Juvenile Justice Commission will be assigned to him, as discussed at the December 10, 2019 Board Governance Session.
 
MOVED BY: Saylor / SECONDED BY: Villegas
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
   51. Long Range Planning Calendar - recurring opportunity for Board members to discuss and as needed, direct staff regarding future Board agenda items. (Board of Supervisors)  
             
County Administrator
             
   52. Action items and reports from the County Administrator. (Blacklock)  
             
         

Received County Administrator's Report.
 

             
   53. Receive update on 2019 legislative session and approve 2020 Intergovernmental Advocacy Policy and Advocacy Priorities. (No general fund impact) (Blacklock/Tengolics)  
             
         

Minute Order No. 19-167: Approved recommended action and directed staff to return to a future Board meeting with modifications as discussed.

MOVED BY: Villegas / SECONDED BY: Provenza
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
   54. Receive presentation on County sustainability efforts including climate change adaptation and resiliency strategies. (No general fund impact) (Nunes/Will)  
             
         

David Abramson addressed the Board of Supervisors on this item.
 
 

Received presentation on County sustainability efforts including climate change adaptation and resiliency strategies.
 
 

             
   55. Receive update on industrial hemp processing, manufacturing and sales, and direct staff to develop an ordinance banning industrial hemp processing, manufacturing and sales until a state legal framework for such activities is adopted. (No general fund impact) (Nunes/Will)  
             
         

Received update on industrial hemp processing, manufacturing and sales, and directed staff to develop an ordinance banning industrial hemp processing, manufacturing and sales until a state legal framework for such activities is adopted.
 

             
   56. Receive update on homeless housing and service projects occurring collaboratively between Yolo County and the cities of Woodland, Davis, and West Sacramento; adopt budget resolution of $1,000,000 for fiscal year 2019-20 to support initiation of housing and service projects; direct staff to enter negotiations with Downtown Streets regarding a pilot project and financing plan in the City of Woodland; and approve agreement with the City of Davis regarding respite services and the purchase of a duplex for housing and interim operations. (General fund impact $225,000) (4/5 vote required) (Blacklock)  
             
         

Minute Order No. 19-168: Approved recommended action by Budget Resolution No. 19-133.15 and Agreement No. 19-277.
 
MOVED BY: Villegas / SECONDED BY: Provenza
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
   57. Receive 2016-2019 Strategic Plan Showcase report highlighting achievements of the three year plan. (No general fund impact) (Blacklock/Jhajj)  
             
         

Received 2016-2019 Strategic Plan Showcase report highlighting achievements of the three year plan.
 

             
   58. Adopt the 2020-2024 Yolo County Strategic Plan and approve the strategic plan 2020 priorities. (No general fund impact) (Blacklock/Jhajj)  
             
         

Minute Order No. 19-169: Approved recommended action.
 
MOVED BY: Villegas / SECONDED BY: Provenza
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
Financial Services
             
   59. Accept the June 30, 2018 Other Post-Employment Benefits (OPEB) Actuarial Valuation, receive update on the status of OPEB funding and approve updated OPEB Policy. (No general fund impact) (Rinde)  
             
         

Minute Order No. 19-170: Approved recommended action.
 
MOVED BY: Provenza / SECONDED BY: Chamberlain
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
General Services
             
   60. Receive a report and overview of the proposed new audio-visual system from Signal Perfection, Ltd in the Board of Supervisors' chambers; approve the use of general fund contingency and Accumulated Capital Outlay funding, adopt budget resolution increasing the General Services Department: Facilities Division 2019-20 budget by $309,023; authorize the General Services Director to sign all contracts necessary to implement the proposed new system, subject to prior review and approval as to form by the County Counsel and approve an amendment to the authorized equipment list. (General fund impact $154,511.50) (4/5 vote required) (Yarris)  
             
         

Minute Order No. 19-171: Approved recommended action by Budget Resolution No. 19-133.16.
 
MOVED BY: Sandy / SECONDED BY: Saylor
AYES: Sandy, Provenza, Chamberlain, Saylor.
NOES: Villegas.
ABSTAIN: None.
ABSENT: None.
 

             
Community Services
             
Community Services
             
   61. Consider request to amend sections of the County Code related to development of Solar and Wind projects in Public and Open Space Zoning. (No general fund impact) (Echiburu)  
             
         

Glen Holstein addressed the Board of Supervisors on this item.
 
 

Minute Order No. 19-172: Approved recommended action.
 
MOVED BY: Provenza / SECONDED BY: Chamberlain
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 
 

             
   62. Consider a proposed community engagement timeline and objectives to explore development options for the property at 5th Street and Oak Avenue in Woodland, CA; authorize allocation of general funds to fund the cost of the proposed effort; and authorize staff to initiate the community engagement plan. (General fund impact $15,900) (Echiburu/Tschudin)  
             
         

Minute Order No. 19-173: Approved recommended action.
 
MOVED BY: Sandy / SECONDED BY: Provenza
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
General Government
             
Board of Supervisors
             
   63. Elect 2020 Chair and Vice-Chair for the Board of Supervisors.  
             
         

Minute Order No. 19-174: Elected Supervisor Sandy as Chair and Supervisor Provenza as Vice-Chair for 2020.
 
MOVED BY: Saylor / SECONDED BY: Chamberlain
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
CLOSED SESSION
             
Closed Session
             
   64. Conference with Legal Counsel – Existing Litigation
Pursuant to Government Code Section 54956.9(d)(1)
Name of case: State of California ex rel. OnTheGo Wireless LLC v. Cellco Partnership, et al. (Sacramento Sup. Ct. Case No. 34-2012-00127517)
 
             
   65. Conference with Legal Counsel – Anticipated Litigation
Pursuant to Government Code Section 54956.9(d)(4)
Initiation of litigation: 1 case(s)
 
             
   66. Public Employment, Employee Appointment or Evaluation
Pursuant to Government Code Section 54957
Position title: County Administrator
 
             
   67. Public Employment, Employee Appointment or Evaluation
Pursuant to Government Code Section 54957
Position title: County Counsel
 
             
   68. Conference with Labor Negotiator
Government Code Section 54957.6
Agency Negotiators: Supervisors Saylor and Sandy
Bargaining Units: County Administrator/County Counsel (Unrepresented)
 
             
   69. Conference with Labor Negotiator; Patrick Blacklock, County Administrator; Alberto Lara, Human Resources Director; Alexander Tengolics, Chief Negotiator
Pursuant to Government Code Section 54957.6
Bargaining Units: SEIU 2015/In-Home Supportive Services (IHSS)
 
             
   70. Public Report of action taken in Closed Session.  
             
ADJOURNMENT
             
In memory of:
             
  • Eva Dopico (Supervisors Saylor & Provenza)
  • Dr. Constance (Connie) Caldwell (Supervisor Saylor)
             
Next meeting scheduled for: January 14, 2020

    

Level double AA conformance,
                W3C WAI Web Content Accessibility Guidelines 2.0

AgendaQuick ©2005 - 2024 Destiny Software Inc. All Rights Reserved.