YOLO HABITAT CONSERVANCY

January 28, 2019

MINUTES


 
The Yolo Habitat Conservancy Board met on the 28th day of January 2019, starting at 5:30 p.m. in regular session in the Board of Supervisors' Chambers in the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California.
Present: Jim Provenza  
  Don Saylor  
  Pierre Neu  
  Will Arnold  
  Martha Guerrero  
  Xochitl Rodriguez  
  Matt Dulcich  
Staff Present: Petrea Marchand, Executive Director
Chris Alford, Deputy Director
Phil Pogledich, County Counsel
Susan Garbini, Research Associate
Shawna Stevens, Assistant to Director
             
5:30 P.M. CALL TO ORDER
             
   1. Approval of the Agenda Order  
             
   2. Public Comment: This is time reserved for the public to address the Conservancy Board on matters not on the agenda.

No public comment.
 
             
   3. Board Correspondence  
             
CONSENT CALENDAR
             
          Minute Order No. 19-01: Approved consent agenda item nos. 4-9.

MOTION: Saylor. SECOND: Neu. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   4. Approved November 13, 2018 meeting minutes.  
             
   5. Approved contract amendments for Municipal Resources Group and Urban Economics.  
             
   6. Approved contract amendment with Yolo Land Trust for $30,000 subsequent to the third amendment.  
             
   7. Approved contract with Yolo County Resources Conservation District for habitat enhancement and management plan development services.  
             
   8. Approved resolutions authorizing the application and acceptance of Wildlife Conservation Board Implementation Grant funds ($275,000) and NCCP Local Assistance Grant funds ($93,000).  
             
   9. Ratified minor corrections to Implementing Agreement for Yolo Habitat Conservation Plan/Natural Community Conservation Plan and to financial services Memorandum of Understanding with Yolo County.  
             
REGULAR AGENDA
             
   10. Recognized Cay Goude and Ellen Berryman for outstanding service to the Yolo HCP/NCCP.  
             
   11. Recognized service for Board members Skip Davies and Chris Ledesma.  
             
   12. Introduction of USFWS and CDFW staff representatives for Yolo HCP/NCCP Implementation (5 minutes)

Removed from agenda.
 
             
   13. BREAK  
             
   14. Received and filed Board welcome packet.  
             
   15. Received and filed 2017-18 independent auditor's report and presentation from Maze and Associates.

David Alvey of Maze and Associates presented.
 
             
          Minute Order No. 19-02: Received and filed auditor's report.

MOTION: Rodriguez. SECOND: Arnold. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   16. Received and filed monthly financial statement and grant tracking summary.  
             
          Minute Order No. 19-03: Received and filed financial statements.

MOTION: Neu. SECOND: Arnold. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   17. Approved contract amendments for Consero Solutions from $117,500 to $172,100 and Alford Environmental from $75,462 to $157,500.  
             
          Minute Order No. 19-04: Approved recommended actions.

MOTION: Saylor. SECOND: Arnold. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   18. Approved $10,000 contract with Ibis Consulting for real estate acquisition and other services.  
             
          Minute Order No. 19-05: Approved recommended action.

MOTION: Guerrero. SECOND: Neu. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   19. Received and filed 2018-19 mid-year Administration Fund budget update, approved 2018-19 Administration Fund budget amendment, and approved Administration Fund budget amendment resolution.  
             
          Minute Order No. 19-06: Approved recommended actions.

MOTION: Rodriguez. SECOND: Neu. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   20. Approved new Conservancy implementation financial structure, FY 2019-20 budget process, and FY 2019-20 budget and organizational goals.  
             
          Minute Order No. 19-07: Approved recommended actions.

MOTION: Saylor. SECOND: Arnold. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   21. Approved purchase of the Koontz Farm Conservation Easement ($450,000), authorized the Executive Director to approve and sign the final escrow instructions and final baseline documentation report, and authorized the Executive Director to provide written approval of the Pro Forma and final Conservation Easement to the Yolo Land Trust.  
             
          Minute Order No. 19-08: Approved recommended actions.

MOTION: Rodriguez. SECOND: Guerrero. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   22. Authorized issuance of a Request for Proposals-Management Services.  
             
          Minute Order No. 19-09: Approved recommended action along with Board recommendations to include government agencies on RFP distribution list and have the Management Committee interview the finalists.

MOTION: Arnold. SECOND: Saylor. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   23. Approved Special Participating Entities policy and directed staff to review the Special Participating Entities policy in two years or less and bring any recommended changes to the Board of Directors.  
             
          Minute Order No. 19-10: Approved recommended actions.

MOTION: Arnold. SECOND: Neu. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   24. Approved stewardship donation policy and directed staff to review the policy in two years or less and return with any recommended changes to the Board of Directors.  
             
          Minute Order No. 19-11: Approved recommended actions.

MOTION: Neu. SECOND: Rodriguez. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   25. Authorize the Executive Director to approve the Sacramento Area Flood Control Agency's application to use the Yolo HCP/NCCP permit for transfer of the Bryte Landfill subject to conditions (10 minutes)

Removed from agenda.
 
             
   26. Elected Chair and Vice Chair.  
             
          Minute Order No. 19-12: Approved Pierre Neu as Board Chair and Don Saylor as Board Vice-Chair.

MOTION: Guerrero. SECOND: Rodriguez. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   27. Approved establishment of 2018-19 Management Committee and received and filed update on the Executive Director's creation of the Finance Advisory Committee.  
             
          Minute Order No. 19-13: Approved establishment of 2018-19 Management Committee and created Finance Advisory Committee with members Chad Rinde of Yolo County Dept. of Financial Services and Bob Spencer of Urban Economics.

MOTION: Arnold. SECOND: Pierre. AYES: Arnold, Guerrero, Neu, Provenza, Rodriguez, Saylor.

             
   28. Receive Executive Director update (5 minutes)
  • LAFCO report
  • Proposed Special Participating Entity applications

Postponed item until next meeting.
 
             
ADJOURNMENT
             
Next meeting scheduled for: March 18, 2019

    

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

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