YOLO COUNTY BOARD OF SUPERVISORS

MINUTES & SUPPORTING MATERIALS


Pursuant to County Code Section 2-1.103


March 24, 2020 



NOTE: This meeting was held via teleconference, pursuant to the Governor’s Executive Order N-29-20 (March 17, 2020), available at the following link.

 


 
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.
             
         

Roll Call was completed and all members were present.
 

             
Approval of Agenda
             
   1. Consider approval of agenda.  
             
         

Minute Order No. 20-31: Approved the agenda for this meeting as submitted with the following two amendments:
  1. Item No. 10 to include an updated budget resolution increasing the dollar amounts; and 
  2. Item No. 28 to include supporting the concept of a Community Benefit Fund and partnership with Yolo Community Foundation to assist local nonprofit organizations and individuals affected by COVID-19 along with adding weekly Board Meetings for the consideration of action items for the duration of this emergency. 
These changes came to the attention of the Board of Supervisors after posting of the agenda and immediate action was necessary before the next meeting of the Board.

MOVED BY: Chamberlain / SECONDED By: Sandy
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.  
             
         

There was no public comment.
 

             
CONSENT AGENDA
             
         

Minute Order No. 20-32: Approved Consent Agenda Item Nos. 3-24, with Supervisor Villegas recusing himself on Agenda Item No. 20.
 
MOVED BY: Provenza / SECONDED BY: Saylor
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
General Government
             
Clerk of the Board
             
   3. Approve the minutes of the March 9, 2020 and March 10, 2020 Board of Supervisors meetings.  
             
         

Approved the minutes of the March 9, 2020 and March 10, 2020 Board of Supervisors meetings on Consent.
 

             
   4. Ratify the following:
 
  1. Resolution No. 20-26 recognizing Paul Navazio's retirement as Woodland City Manager.
 
             
         

Ratified Resolution No. 20-26 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 a public utilities easement and temporary construction easement to the City of Woodland. (No general fund impact) (Nunes)  
             
         

Approved recommended action on Consent.
 

             
   10. Adopt a budget resolution adjusting the County Administrator's Office 2019-20 budget to reflect an increase of $300,000 and the Health and Human Services's budget to reflect an increase of $225,000 in regards to the County's emergency response to Covid-19. (General fund impact $525,000) (Nunes/Larsen)  
             
         

Approved Budget Resolution No. 19-133.29 on Consent, an amended resolution that increased the County Administrator's Office 2019-20 budget from $300,000 to $550,000, which includes an appropriation of $250,000 to be used towards the creation of the COVID-19 Community Benefit Fund, and increased the Health and Human Services (HHSA) 2019-20 budget from $225,000 to $640,000, with $150,000 coming from Intergovernmental Transfers and $490,000 from HHSA Contingency Funds to be used for homeless services.
 

             
   11. Adopt resolution approving the 2020 Greater Sacramento Region's Comprehensive Economic Development Strategy. (No general fund impact) (Blacklock/Tengolics)  
             
         

Approved Resolution No. 20-27 on Consent.
 

             
County Counsel
             
   12. Approve an agreement with Westlands Water District relating to implementation of tidal floodplain habitat restoration work on the Lower Yolo Ranch. (No general fund impact) (Pogledich)  
             
         

Approved Agreement No. 20-34 on Consent.
 

             
Financial Services
             
   13. Approve a five-year compilation cycle for Mary's Cemetery District as recommended by the County Chief Financial Officer. (No general fund impact) (Unanimous approval required) (Rinde)  
             
         

Approved recommended action on Consent.
 

             
   14. Authorize the Assistant County Administrator and/or Chief Financial Officer to apply for the Self Generation Incentive Program and authorize related deposit. (No general fund impact) (Rinde/Nunes)  
             
         

Approved recommended action on Consent.
 

             
General Services
             
   15. Approve $249,544 project budget for an Off-Highway Vehicle planning project and adopt budget resolution adjusting the 2019-20 General Services Parks Off-Highway Vehicle budget by $19,231. (General fund impact $97,234) (4/5 vote required) (Yarris)  
             
         

Approved Budget Resolution No. 19-133.30 on Consent.
 

             
   16. Approve a second amendment to the work authorization under Agreement No. 17-75 with APTIM for construction and engineering support associated with the Knights Landing Boat Launch Improvement Project increasing the amount by $33,734, and approve amendment to Agreement No. 17-75 extending the term an additional six months for a revised period of July 1, 2017 to December 31, 2020. (No general fund impact) (Yarris)  
             
         

Approved Agreement No. 20-35 on Consent.
 

             
Human Resources
             
   17. Adopt Authorized Position and Salary Resolution to implement changes in the Information Technology department, Health & Human Services Agency and Public Defender. (No general fund impact) (Lara)  
             
         

Approved Resolution No. 20-28 on Consent.
 

             
Library
             
   18. Approve amendment to work authorization with WMB Architects for the Yolo Branch Library construction project with an increase of $3,500 to add a construction cost estimate to the scope of work, for a total not-to-exceed amount of $323,644 under Agreement No. 17-127. (No general fund impact) (Fink/Yarris)  
             
         

Approved recommended action on Consent.
 

             
Health & Human Services
             
Adult & Aging
             
   19. Approve and authorize the Chair to sign the second amendment to Agreement No. 17-291, otherwise known as State agreement number 17-94173 with the Department of Health Care Services, to increase funding by $24,782, for a new contract maximum amount of $3,324,208 for the period July 1, 2017 through June 30, 2020, for the provision of alcohol and other drug prevention, treatment and recovery support services. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 20-36 on Consent.
 

             
Service Centers
             
   20. Approve fourth amendment to Subsidized Employment Agreement No. SE 19-11 with Yolo County Children’s Alliance to increase funding in the amount of $16,500 for a new contract maximum of $79,000 to provide training for CalWORKs clients for the period of July 1, 2018 through June 30, 2020. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 20-37 on Consent, with Supervisor Villegas recusing himself on this item.
 

             
Community Services
             
Community Services
             
   21. Accept as complete the first phase of construction work at Waste Management Unit 6F constructed by RJ Gordon Construction, Inc. (RJ Gordon), and authorize the Director of Community Services to sign and record the Notice of Completion and release retention. (No general fund impact) (Echiburu/Kieffer)  
             
         

Approved recommended action on Consent.
 

             
   22. Approve fifth amendment to Agreement No. 16-112 with B&D Geerts Construction, Inc. for operation of the construction and demolition recycling facility at the landfill. (No general fund impact) (Echiburu/Kieffer)  
             
         

Approved Agreement No. 20-38 on Consent.
 

             
   23. Approve sixth amendment to Agreement No. 18-29 with EEI WSD Joint Venture for repairs and maintenance to the Wild Wings Wastewater Recycling Facility, extending the term to June 30, 2021. (No general fund impact) (Echiburu/Villa)  
             
         

Approved Agreement No. 20-39 on Consent.
 

             
   24. Adopt a budget resolution increasing the Department of Community Services budget by $80,750 (for a total appropriation of $39,821,574) to fund the installation of a fiber optic network at the Yolo County Central Landfill. (No general fund impact) (4/5 vote required) (Echiburu/Moore)  
             
         

Approved Budget Resolution No. 19-133.31 on Consent.
 

             
REGULAR AGENDA
(NOTE: Items below may be heard at any time during the meeting)
             
General Government
             
Board of Supervisors
             
   25. 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. (Supervisors Saylor and Sandy)
     
  2. Pine Tree Gardens Ad Hoc Board Subcommittee. (Supervisors Saylor and Provenza)
 
             
         

Received Board updates.
 

             
   26. 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
             
   27. Action items and reports from the County Administrator. (Blacklock)  
             
   28. Receive update on the COVID-19, a virus in the Coronavirus family, response strategy. (No general fund impact) (Blacklock)   
             
         

Michael Bisch, Christine Shewmaker and Jessica Hubbard addressed the Board of Supervisors on this item.
 
 

Minute Order No. 20-33: Received update on the COVID-19 and approved supporting the concept of a Community Benefit Fund and partnership with Yolo Community Foundation to assist local nonprofit organizations and individuals affected by COVID-19.

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

Although no formal vote was taken, there was general consensus among the Board Members to add weekly Board Meetings to receive COVID-19 updates and for the consideration of action items for the duration of this emergency.
 

             
County Counsel
             
   29. Adopt a resolution implementing residential and commercial eviction and foreclosure protections through May 31, 2020, pursuant to Governor Newsom's Executive Order N-28-20. (No general fund impact) (Pogledich/Stedtfeld)  
             
         

Minute Order No. 20-34: Approved recommended action by Resolution No. 20-29 and directed staff to return to the Board within 30 days or sooner to address issues raised in the Legal Services of Northern California letter.
 
MOVED BY: Villegas / SECONDED BY: Saylor
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor.
NOES: None.
ABSTAIN: None.
ABSENT: None.
 

             
CLOSED SESSION
             
Closed Session
             
   30. 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)
 
             
   31. 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: A2

Bargaining Units

G General
U Supervisors
M Management
A Attorneys
A2 Supervising Attorneys
O Correctional Officer
S Deputy Sheriff
P Sheriff Management
PR Probation
C Confidential
H Department Heads
H2 Assistant Department Head
E Elected
X Miscellaneous
 
             
   32. Public Report of action taken in Closed Session.  
             
ADJOURNMENT
             
In memory of:
             
  • Ellen Pontac (Supervisor Saylor)
             
Next meeting scheduled for: April 7, 2020

    

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

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