YOLO COUNTY BOARD OF SUPERVISORS

MINUTES & SUPPORTING MATERIALS


Pursuant to County Code Section 2-1.103


February 25, 2020 




 





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

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



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

Roll Call:
Provenza
Chamberlain
Villegas
Saylor
Sandy

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. 20-15: Approved agenda as submitted.

MOVED BY: Saylor / SECONDED By: Provenza
AYES: Provenza, Chamberlain, Villegas, Saylor, Sandy.
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.  
             
         

Erich Linse addressed the Board of Supervisors during Public Comment.
 

             
CONSENT AGENDA
             
         

Minute Order No. 20-16: Approved Consent Agenda Item Nos. 3-21, with comments made on Item Nos. 8, 9 and 17.

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

             
General Government
             
Clerk of the Board
             
   3. Approve the minutes of the February 11, 2020 Board of Supervisors meeting.  
             
         

Approved the minutes of the February 11, 2020 Board of Supervisors meeting.
 

             
   4. Ratify the following:
 
  1. Resolution No. 20-18 recognizing Jennie Pettet for her service in Yolo County.
 
             
         

Ratified Resolution No. 20-18 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. Approve revised calendar of meetings of the Board of Supervisors for 2020. (No general fund impact) (Blacklock)  
             
         

Approved recommended action on Consent.
 

             
   9. Approve "Evidence-based strategies or programs preventing youth entry into the criminal justice system" as the priority focus for the Board of Supervisor's allocated Local Innovation Subaccount 2019-20 Safe Communities Program Innovation Grant. (No general fund impact) (Nunes/Will)  
             
         

Approved recommended action on Consent.
 

             
   10. Approve $35,000 work authorization for Consero Solutions under Agreement No. 17-153 for work related to project management services for the Cache Creek Nature Preserve Visitor Center Project during the period of February 25, 2020 through June 30, 2020. (No general fund impact) (Blacklock/Sabatini)  
             
         

Approved recommended action on Consent.
 

             
County Counsel
             
   11. Approve Property Tax Settlement with Woodland-Davis Clean Water Agency (WDCWA) to resolve tax dispute and authorize the Chair to execute Amendment No. 1 to Amended and Restated WDCWA Joint Powers Agreement, adding the County as a WDCWA member. (No general fund impact) (Pogledich)  
             
         

Approved Agreement Nos. 20-19 and 20-20 on Consent.
 

             
Financial Services
             
   12. Receive and file the Yolo County Treasurer's Debt Report for the fiscal year ending June 30, 2019. (No general fund impact) (Rinde)  
             
         

Approved recommended action on Consent.
 

             
General Services
             
   13. Adopt design and construction plans, specifications, and working details for the Knights Landing Boat Launch Improvement Project. (No general fund impact) (Yarris/Anderson)  
             
         

Approved recommended action on Consent.
 

             
   14. Approve second amendment to Agreement No. 17-55 with Raney Planning and Management, increasing total compensation by $51,460 to a total contract amount not to exceed $174,624, and extending the term through December 31, 2020, for environmental and permitting services for the Knights Landing Boat Launch Improvement Project. (No general fund impact) (Yarris/Anderson)  
             
         

Approved Agreement No. 20-21 on Consent.
 

             
Human Resources
             
   15. Adopt Authorized Position and Salary Resolution to implement changes in the Community Services, Library and Probation departments. (No general fund impact) (Lara)  
             
         

Approved Resolution No. 20-19 on Consent.
 

             
Library
             
   16. Adopt the 2020-21 resolution for the Yolo County Library Measure P (Community Facilities District No. 1989-1, Stephens-Davis Branch Library) to approve the levying and apportioning of the special tax as provided herein. (No general fund impact) (Fink/Beales)  
             
         

Approved Resolution No. 20-20 on Consent.
 

             
Law & Justice Services
             
Sheriff-Coroner/Public Administrator
             
   17. Approve the Surrendered and Abandoned Vessel Exchange Grant Agreement between the Yolo County Sheriff’s Office and the California State Department of Parks and Recreation, and authorize Tom A. Lopez, Yolo County Sheriff-Coroner-Public Administrator as signatory. (No general fund impact for 2019-20, general fund impact 2020-21) (Lopez/Johnson)  
             
         

Approved Agreement No. 20-22 on Consent.
 

             
   18. Approve the Law Enforcement Equipment Grant between the Sheriff’s Office and the California State Department of Parks and Recreation, adopt budget resolution to adjust the 2019-20 Sheriff’s Office Patrol budget appropriations by $27,219 and authorize Tom A. Lopez, Yolo County Sheriff-Coroner-Public Administrator as signatory, and amend the 2019-20 Authorized Equipment List approving the use of grant funds to purchase a new motor in an existing Sheriff's Office patrol boat. (No general fund impact) (4/5 vote required) (Lopez/Johnson)  
             
         

Approved Agreement No. 20-23 and Budget Resolution No. 19-133.25 on Consent.
 

             
Health & Human Services
             
Service Centers
             
   19. Authorize the Yolo County Procurement Manager to execute two new revenue agreements with Golden Sierra Job Training Agency in the amounts of $38,821 for Support Services Earn and Learn and $70,079 for Implementation Direct Services from November 11, 2019 through February 28, 2022 for the provision of employment and career services to justice-involved individuals. (No general fund impact) (Larsen)  
             
         

Approved Agreement Nos. 20-25 and 20-26 on Consent.
 

             
   20. Approve and authorize the Chair to sign a new allocation agreement with Department of Health Care Services for the Medi-Cal Health Enrollment Navigators Project to receive funding in the amount of $1,067,700 for the period of January 1, 2020 through December 31, 2021. (No general fund impact) (Larsen)
 
 
             
         

Approved Agreement No. 20-24 on Consent.
 

             
Community Services
             
Community Services
             
   21. Approve agreement with David E. Thorburn and Kate M. Thorburn, Trustees of the Thorburn 1993 Trust dated February 5, 1993 for $13,700 for a road and utility easement for the County Road 29 Bridge Replacement Project over Dry Slough. (No general fund impact) (Echiburu/Razo)  
             
         

Approved Agreement No. 20-27 on Consent.
 

             
INTRODUCTIONS & HONORARY RESOLUTIONS
             
Introductions & Honorary Resolutions
             
   22. Introductions.  
             
   23. Present Honorary Resolution.
 
  1. Resolution recognizing Jennie Pettet for her service in Yolo County. (Supervisor Provenza)
 
             
         

Resolution was presented.
 

             
TIME SET AGENDA
             
9:00 a.m. County Administrator
             
   24. Hold a public hearing and consider adoption of an ordinance entitled "An Ordinance Restricting Manufacturing, Processing, Storage, and Sales of Industrial Hemp." (No general fund impact) (Nunes/Will)  
             
         

Lupita Torres addressed the Board of Supervisors during this item.
 
 

Minute Order No. 20-17: Held public hearing and continued the item until March 10, 2020. Directed staff to return to the Board with proposed changes to the ordinance to include an exemption for retail sales that complies with the Federal Sherman Act and a grandfather clause exempting hemp processing and storage operations active prior to February 25, 2020 from the ordinance.

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

             
REGULAR AGENDA
(NOTE: Items below may be heard at any time during the meeting)
             
County Affiliated Agencies
             
Resource Conservation District
             
   25. Receive and file Yolo County Resource Conservation District 2018-19 Annual Report. (No general fund impact) (Heather Nichols)  
             
         

Received and filed Yolo County Resource Conservation District 2018-19 Annual Report.
 

             
General Government
             
Board of Supervisors
             
   26. 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. Committee on Capital Investments update. (Supervisors Saylor & Sandy)
     
  2. Fire Protection Sustainability Ad Hoc Committee update. (Supervisors Sandy & Chamberlain)
 
             
         

Received Board Reports.
 

             
   27. Long Range Planning Calendar - recurring opportunity for Board members to discuss and as needed, direct staff regarding future Board agenda items. (Board of Supervisors)  
             
General Government
             
County Administrator
             
   28. Action items and reports from the County Administrator. (Blacklock)  
             
   29. Approve the Yolo Animal Services Planning Agency Joint Powers Agreement that will allow the cities and county to collaboratively plan the best future operational model for animal services. (No general fund impact) (Blacklock/Robledo)  
             
         

Sandi Kniep, Pam Gunnell, Eileen Samitz and Lynn Madison addressed the Board of Supervisors on this item.
 
 

Minute Order No. 20-18: Approved recommended action by Agreement No. 20-28.

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

             
   30. Approve the SB 863 Leinberger Replacement project budget of $34,278,550; approve project plans and specifications and authorize staff to issue the construction bid. (No general fund impact) (Nunes/Bryan)  
             
         

Minute Order No. 20-19: Approved recommended action.

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

             
Financial Services
             
   31. Receive the 2019-20 Mid-Year Budget Monitor report, adopt a budget resolution amending 2019-20 revenues and appropriations, and approve changes to the 2019-20 Authorized Equipment List. (No general fund impact) (4/5 vote required) (Rinde/Qader)  
             
         

Minute Order No. 20-20: Approved recommended action by Budget Resolution No. 19-133.26.

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

             
Community Services
             
Community Services
             
   32. Receive update on the Sacramento Area Council of Governments Green Region Grant Program, and authorize the County Administrator to execute a Memorandum of Understanding with the City of Davis for implementation of the project which will fund electric vehicle charging station installation throughout the county. (No general fund impact) (Echiburu/Villa)  
             
         

Minute Order No. 20-21: Approved recommended action by Agreement No. 20-29.

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

             
CLOSED SESSION
             
Closed Session
             
   33. Conference with Real Property Negotiator
Pursuant to Government Code Section 54956.8
Property: 100 West Court Street, Woodland, CA 95695
Agency negotiator: Mindi Nunes and Kevin Yarris; Terra Realty (Scott Sheldon)
Negotiating parties: Loras Lochmann; CBRE (Stuart Wright and Matt Post)
X Price X Terms of Payment
 
             
   34. Conference with Legal Counsel – Anticipated Litigation
Pursuant to Government Code Section 54956.9(d)(2) & (d)(4)
Significant exposure to litigation and/or initiation of litigation: 1 case(s)
 
             
   35. Conference with Legal Counsel – Existing Litigation
Pursuant to Government Code Section 54956.9(d)(1)
Name of case: County of San Joaquin, et al. v. California Department of Water Resources, et al. (Sacramento Superior Court Judicial Council Coordination Proceeding No. 4942)
 
             
   36. Conference with Legal Counsel – Existing Litigation
Pursuant to Government Code Section 54956.9(d)(1)
Name of case: California Department of Water Resources v. All Persons Interested (Sacramento Superior Court Judicial Council Coordination Proceeding No. 4942)
 
             
   37. Public Employment, Employee Appointment or Evaluation
Pursuant to Government Code Section 54957
Position title: County Administrator
 
             
   38. Public Employment, Employee Appointment or Evaluation
Pursuant to Government Code Section 54957
Position title: County Counsel
 
             
   39. 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)
 
             
   40. Public Report of action taken in Closed Session.  
             
ADJOURNMENT
             
Next meeting scheduled for: March 10, 2020

    

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

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