YOLO COUNTY BOARD OF SUPERVISORS

MINUTES & SUPPORTING MATERIALS


Pursuant to County Code Section 2-1.103


November 19, 2019 




 





 
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
             
Please note:
  • Materials to be shared with the Board of Supervisors should be handed to the Clerk of the Board for distribution.
  • During Board meetings, Supervisors will not review e-mails or other electronic communications on agenda items.
             
9:00 A.M. CALL TO ORDER
             
Pledge of Allegiance.
             
Roll Call.
             
Approval of Agenda
             
   1. Consider approval of agenda.  
             
         

Minute Order No. 19-151: Approved agenda as submitted with the removal of Agenda Item No. 35 to a future Board of Supervisors meeting.

MOVED BY: Villegas / 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.  
             
         

Catherine Portman, Carmen Torres, Rosalia Rodriguez, Irma Hernandez, Margaret Rey, Maria Arpaia and Pat Moore-Pickett addressed the Board of Supervisors during public comment.
 

             
CONSENT AGENDA
             
         

Minute Order No. 19-152: Approved Consent Agenda Item Nos. 3-23, except for Agenda Item Nos. 4 and 14, which were moved to the Regular Agenda.

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 5, 2019 Board of Supervisors meeting.  
             
         

Approved the minutes of November 5, 2019 Board of Supervisors meeting on Consent.
 

             
   4. Accept resignations, consider appointments and reappointments.  
             
         

Minute Order No. 19-153: Approved recommended action noting the effective date of Elizabeth West's resignation is December 31, 2019.

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

             
   5. Correspondence.  
             
         

Approved Correspondence on Consent.
 

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

Approved recommended action on Consent.
 

             
   7. Approve Reclamation District No. 150 appointment. (No general fund impact) (Blacklock/Dachtler)   
             
         

Approved recommended action on Consent.
 

             
County Administrator
             
   8. Adopt Authorized Position and Salary Resolution to implement changes in the Financial Services department and the Health & Human Services Agency. (No general fund impact) (Lara)  
             
         

Approved Resolution No. 19-156 on Consent.
 

             
   9. Adopt National Highway Administration Title VI Compliance Plan. (No general fund impact) (Blacklock/Tengolics)  
             
         

Approved recommended action on Consent.
 

             
County Counsel
             
   10. Approve an agreement with the Yocha Dehe Wintun Nation providing funding commitments for Sheriff's deputies and vehicles. (No general fund impact) (Pogledich)  
             
         

Approved Agreement No. 19-240 on Consent.
 

             
Agriculture
             
   11. Designate the title of Agricultural Commissioner as the Director and the title of Chief Deputy Agricultural Commissioner as the alternate Director to serve as the County representatives on the Cooperative Agricultural Support Services Authority Board of Directors. (No general fund impact) (Young/Guerrero)  
             
         

Approved recommended action on Consent.
 

             
Assessor/Clerk-Recorder/Elections
             
   12. Approve the consolidation of certain community college and school district ballot measures for the March 3, 2020 with the Presidential Primary Election. (No general fund impact) (Salinas)  
             
         

Approved recommended action on Consent.
 

             
   13. Approve agreement between Yolo County and Solano County to provide Emergency Vote Counting Services in the event that either county should experience a partial or complete failure of its vote counting systems. (No general fund impact) (Salinas)  
             
         

Approved Agreement No. 19-241 on Consent.
 

             
Financial Services
             
   14. Receive report on 2018-19 year-end budget variances and adopt budget resolution to adjust final year-end appropriations for overdrawn budget units. (No general fund impact) (4/5 vote required) (Rinde/Qader)  
             
         

Minute Order No. 19-154: Approved recommended action by Budget Resolution No. 18-120.53.

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

             
Law & Justice Services
             
Sheriff-Coroner/Public Administrator
             
   15. Adopt budget resolution adjusting the 2019-20 Sheriff’s Office Patrol budget to move appropriations between major objects and an amendment to the 2019-20 Authorized Equipment List approving the use of Off Highway Vehicle grant funds awarded in the 2018-19 grant year cycle to purchase a motorcycle. (No general fund impact) (4/5 vote required) (Lopez/Johnson)  
             
         

Approved Budget Resolution No. 19-133.10 on Consent.
 

             
Health & Human Services
             
Administration
             
   16. Approve the reappointment of Karen Larsen, Director of the Yolo County Health and Human Services Agency, as a Yolo County representative on the Partnership HealthPlan of California Board of Commissioners for another four-year term beginning December 15, 2019. (No general fund Impact) (Larsen)  
             
         

Approved recommended action on Consent.
 

             
Adult & Aging
             
   17. Approve second amendment to the Agreement Infor PO No. 2425 with Willow Glen Care Center to add funding in the amount of $235,000 for 2019-20, for a new contract maximum of $1,585,000 for the period July 1, 2017 through June 30, 2020; and revise and clarify agreement language. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-242 on Consent.
 

             
   18. Approve and authorize the Chair to sign the second amendment to Intergovernmental Agreement No. 18-87 with the California Department of Health Care Services to modify the terms and conditions, with no change in the funding amount, for the provision of Drug Medi-Cal Organized Delivery System services for substance use disorder treatment, for the period June 30, 2018 through June 30, 2020. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-243 on Consent.
 

             
Child, Youth & Family
             
   19. Approve agreement with the California Department of Social Services, State Agreement No. 19-5013, in the amount of $250,000 for the provision of agency adoption services for 2019-20. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-244 on Consent.
 

 

             
Community Health
             
   20. Receive and file the 2019 local detention facilities inspection reports for Yolo County pursuant to Health and Safety Code section 101045. (No general fund impact) (Larsen)  
             
         

Approved recommended action on Consent.
 

             
   21. Waive second reading and adopt an ordinance amending Chapter 6 of Title 4 of the Yolo County Code regarding the emergency and prehospital medical services system. (No general fund impact) (Larsen)  
             
         

Approved Ordinance No. 1515 on Consent.
 

             
Community Services
             
Community Services
             
   22. Approve an amendment to the service agreement with Tyler Technologies to include a business license management module to the existing service agreement. The cost of the additional work is $32,601, with annual costs of $19,476. (No general fund impact) (Echiburu/Lindbo)  
             
         

Approved Agreement No. 19-245 on Consent.
 

             
   23. Adopt resolution authorizing the submittal of a grant application to CalRecycle seeking $3 million for the construction of a compost facility to be completed by the end of 2021, with Northern Recycling, LLC acting as “Lead Participant” and Yolo County as “Participating Entity”, and other grant related actions. (No general fund impact) (Echiburu/Moore)  
             
         

Approved Resolution No. 19-157 and Agreement No. 19-246 on Consent.
 

             
INTRODUCTIONS
             
Introductions
             
   24. Introductions.  
             
TIME SET AGENDA
             
9:00 a.m. County Administrator
             
   25. Hold a public hearing under the requirements of the Tax Equity and Fiscal Responsibility Act and adopt resolution approving California Enterprise Development Authority Bond Issuance for the benefit of CommuniCare Health Centers. (No general fund impact) (Nunes)  
             
         

Minute Order No. 19-155: Held public hearing and approved recommended action by Resolution No. 19-158.

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

             
   26. Hold a public hearing, introduce by title only, waive first reading regarding an ordinance repealing Chapter 9, Title 3 of the Yolo County Code regarding parcel changes for the Rolling Acres Permanent Road Division, and dissolve the Rolling Acres Permanent Road Division Advisory Committee. (No general fund impact) (Nunes/Block)  
             
         

Minute Order No. 19-156: Held public hearing, approved recommended actions, with the clarification that references to "parcel changes" should read "parcel charges" and continued the ordinance to the next regularly scheduled meeting for adoption.

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

             
   27. Receive update on State Community Development Block Grant Program and funding and hold a public hearing to solicit citizen input on community needs. (No general fund impact) (Nunes/Tengolics)  
             
         

Meg Sheldon and Lynnel Pollock addressed the Board of Supervisors on this item.
 
 

Held public hearing to solicit citizen input and received update on State Community Development Block Grant Program and funding. 
 

             
9:00 a.m. Community Services
             
   28. Hold a public hearing to consider an amendment to the Emerald Homes Development Agreement for the Story residential subdivision in Esparto (Tentative Subdivision Map No. 4691) to extend the expiration date from November 21, 2019 to December 31, 2021. A Mitigated Negative Declaration has previously been adopted for this project. (No general fund impact) (Echiburu/Cormier)  
             
         

Minute Order No. 19-157: Held public hearing and approved recommended action by Agreement No. 19-247.

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

             
   29. Hold a public hearing on proposed changes to the solid waste franchise agreements; receive presentation on solid waste franchise negotiations; approve new solid waste franchise agreements with USA Waste of California, Inc. (Waste Management) for Yolo County Exclusive Boundary Area #1 and Recology Davis (Recology) for Yolo County Exclusive Boundary Area #2; and receive and file a list of Recycling and Source Reduction Programs that are exclusive to the unincorporated area of the county that the Board of Supervisors may wish to fund in fiscal year 2020-2021 with franchise fees. (No general fund impact) (Echiburu/Juhler)  
             
         

Minute Order No. 19-158: Held public hearing and approved recommended action by Agreement Nos. 19-248 and 19-249.

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

             
10:30 a.m. County Administrator
             
   30. Hold a public hearing and adopt an ordinance extending the temporary moratorium on industrial hemp cultivation within the unincorporated areas of Yolo County and adding a limited exemption for indoor cultivation for nursery stock, transplants, research, or seed breeding. (No general fund impact) (4/5 vote required) (Nunes/Will)  
             
         

Timour Khousnoutdinov addressed the Board of Supervisors on this item.
 
 

Minute Order No. 19-159: Held public hearing and approved recommended action by Ordinance No. 1516 with a correction to Section 2. Findings, bullet N to read "three or more miles" and directed staff to develop a timeline of the work coming back to the Board.

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

             
REGULAR AGENDA
(NOTE: Items below may be heard at any time during the meeting)
             
General Government
             
Board of Supervisors
             
   31. 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. County Debt Committee update. (Supervisors Sandy & Chamberlain)
 
             
         

Received Board reports.
 

             
   32. 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
             
   33. Action items and reports from the County Administrator. (Blacklock)  
             
   34. Provide input on revisions to the 2020-2024 Strategic Plan draft outcomes, metrics, and strategies and review proposed priorities for the 2020 calendar year. (No general fund impact) (Blacklock/Jhajj)  
             
         

Provided input on revision to the 2020-2024 Strategic Plan draft outcomes, metrics and strategies and review proposed priorities for the 2020 calendar year.
 

             
   35. Receive presentation and file the Westucky Water and Sewer Project Completion Report. (No general fund impact) (Nunes)  
             
         

This item was removed from the agenda to a future Board of Supervisors meeting.
 

             
Financial Services
             
   36. Accept June 30, 2019 CalPERS Annual Valuation reports; receive an update on the status of Pension Funding; and authorize CFO to make additional contribution to CalPERS. (No general fund impact) (Rinde)  
             
         

Minute Order No. 19-160: Approved recommended action by Agreement No. 19-250.

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

             
CLOSED SESSION
             
Closed Session
             
   37. Conference with Real Property Negotiator
Pursuant to Government Code Section 54956.8
Property:1101 H Street, Davis, CA 95616, APN: 070-144-004
Agency negotiator: Mindi Nunes, Assistant County Administrator
Negotiating parties: Jin Ying Shaw, RE/MAX Gold
X Price X Terms of Payment
 
             
   38. Conference with Real Property Negotiator
Pursuant to Government Code Section 54956.8
Property: 212 I Street, Davis, CA 95616, APN: 070-312-007
Agency negotiator: Mindi Nunes, Assistant County Administrator
Negotiating parties:Turning Point Community Programs
X Price X Terms of Payment
 
             
   39. Conference with Legal Counsel – Existing Litigation
Pursuant to Government Code Section 54956.9(d)(1)
Name of case: County of Alameda et al. ex re. Kim v. FamiliesFirst, Inc., Case No. RG14733912 (Alameda County Superior Court).
 
             
   40. Public Employment, Employee Appointment or Evaluation
Pursuant to Government Code Section 54957
Position title: County Administrator
 
             
   41. Public Employment, Employee Appointment or Evaluation
Pursuant to Government Code Section 54957
Position title: County Counsel
 
             
   42. 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)
 
             
   43. Public Report of action taken in Closed Session.  
             
ADJOURNMENT
             
In memory of:
             
  • Joe (Joe Wai Chin) Yeung (Supervisor Sandy)
  • Ruth Elsie Olvera (Supervisor Sandy)
             
Next meeting scheduled for:
  • Board Governance Session, December 10, 2019 at 9:00 a.m. at the Yolo County Office of Education, 1280 Santa Anita Court, Woodland, CA 95695
  • Board of Supervisors Meeting, December 17, 2019 at 9:00 a.m.

    

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

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