YOLO HABITAT CONSERVANCY

March 18, 2019

MINUTES


 
The Yolo Habitat Conservancy Board met on the 18th day of March 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  
  Pierre Neu  
  Will Arnold  
  Martha Guerrero  
  Xochitl Rodriguez  
  Matt Dulcich  
Absent: Don Saylor
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. 19-14: Approved consent agenda item nos. 4-5.

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

             
   4. Approved January 28, 2019 meeting minutes.  
             
   5. Approved Tschudin Consulting Group contract amendment from $21,000 to $82,000.  
             
REGULAR AGENDA
             
   6. Received State Controller's Report presentation from Yolo County Department of Financial Services.  
             
   7. Introduction of USFWS and CDFW staff representatives for Yolo HCP/NCCP Implementation.  
             
   8. Received and filed monthly financial statement.  
             
   9. Reviewed and provided feedback on proposed FY2019-20 budget.  
             
   10. Introduction of an ordinance amending the existing fee ordinance to authorize annual fee adjustments.  
             
          Minute Order No. 19-15: Approved recommended action.

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

             
   11. Approved policy to accept early payment of Yolo HCP/NCCP mitigation fees.  
             
          Minute Order No. 19-16: Approved recommended action with a change from two to three one-year time extensions and other changes to clarify the timing of the fee payments.

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

             
   12. Approved updated description of Implementation Advisory Committee role and submit nominations for membership on Implementation Advisory Committee to Executive Director by April 15, 2019-20.  
             
          Minute Order No. 19-17: Approved recommended actions.

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

             
   13. Approved policy related to providing land in lieu of fees.  
             
          Minute Order No. 19-18: Approved recommended action.

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

             
   14. Received Executive Director update.
  • LAFCO report
  • Proposed Special Participating Entity (SPE) applications
  • WCB grant
  • Member agency loans
  • RFP for Management Services update
  • Koontz conservation easement update
 
             
ADJOURNMENT
             
Next meeting scheduled for: May 20, 2019

    

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

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