YOLO COUNTY BOARD OF SUPERVISORS

MINUTES & SUPPORTING MATERIALS


Pursuant to County Code Section 2-1.103


April 7, 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




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.

 
 
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
             
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 20-36: Approved the Agenda for this meeting as submitted, with the following addition to Closed Session:
 
Conference with Labor Negotiator; Patrick Blacklock, County Administrator; Alberto Lara, Human Resources Director; Ron Martinez, Senior Deputy County Counsel
Pursuant to Government Code Section 54957.6
Bargaining Units: All
Unrepresented Employees:  All

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
 
This item came to the attention of the Board of Supervisors after posting of the agenda and action is necessary before the next meeting of the Board.

MOVED BY: Provenza / SECONDED BY: Saylor
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 pubic comment; however, Supervisor Saylor made some comments during this item.
 

             
CONSENT AGENDA
             
         

Minute Order No. 20-37: Approved Consent Agenda Item Nos. 3-22, with Supervisor Villegas recusing himself on Agenda Item No. 13 and Supervisor Chamberlain recusing himself on Agenda Item No. 20.  Additionally, Supervisor Saylor made comments on Agenda Item No. 9.

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

             
General Government
             
Clerk of the Board
             
   3. Approve the minutes of the March 24, 2020 Board of Supervisors meeting and the March 31, 2020 Special Meeting.  
             
         

Approved the minutes of the March 24, 2020 Board of Supervisors meeting and the March 31, 2020 Special Meeting on Consent.
 

             
   4. Ratify the following:
 
  1. Resolution No. 20-30 declaring April 2020 as Child Abuse Prevention Month.
     
  2. Resolution No. 20-31 proclaiming April 12, 2020 as the Oddest Day of the Year.
     
  3. Resolution Nos. 20-32 and 20-33 proclaiming April 19-25, 2020 as National Crime Victims Rights Week.
 
             
         

Ratified Resolution Nos. 20-30 thru 20-33 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.
 

             
Financial Services
             
   9. Receive and file independent auditor's reports on the Single Audit for fiscal year ended June 30, 2019. (No general fund impact) (Rinde)  
             
         

Approved recommended action on Consent.
 

             
Human Resources
             
   10. Approve four-year agreement with Yolo County Supervising Attorneys Association. (General fund impact $265,000) (Lara/Tengolics)  
             
         

Approved Agreement No. 20-40 on Consent.
 

             
Innovation and Technology Services
             
   11. Approve contract with Zeek Technologies LLC, dba Zeektek not-to-exceed the amount of $950,000 for Information Technology Support for enhancement, maintenance and technical support coordination for various technology systems throughout the County through June 30, 2021. (No general fund impact) (Gerney)  
             
         

Approved Agreement No. 20-41 on Consent.
 

             
Law & Justice Services
             
Sheriff-Coroner/Public Administrator
             
   12. Approve the annual revenue agreement with the California Department of Boating and Waterways for 2020-21 in the amount of $322,264 and adopt resolution authorizing participation in the program. (No general fund impact) (Lopez/Johnson)  
             
         

Approved Agreement No. 20-42 and Resolution No. 20-34 on Consent.
 

             
   13. Approve the Mental Health Training Initiative Grant Agreement between the Sheriff’s Office and the State of California Board of State and Community Corrections, and adopt budget resolution adjusting the 2019-20 Sheriff’s Office Training budget appropriations. (No general fund impact) (4/5 vote required) (Lopez/Johnson)  
             
         

Approved Agreement No. 20-42 and Budget Resolution No. 19-133.32 on Consent.
 

             
   14. Adopt budget resolution adjusting the 2019-20 Sheriff’s Office Marine Patrol budget appropriations. (No general fund impact) (4/5 vote required) (Lopez/Johnson)  
             
         

Approved Budget Resolution No. 19-133.33 on Consent.
 

             
Health & Human Services
             
Adult & Aging
             
   15. Approve agreement with Yolo Wayfarer Center dba Fourth and Hope in the amount of $10,000 for the period July 1, 2019 through June 30, 2020 for the provision of outreach services to homeless individuals with mental illness. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 20-44 on Consent.
 

             
   16. Adopt budget resolution appropriating allocations from the California Business, Consumer Services, and Housing Agency (“BCSH”) in the amount of $127,647.52 for the Continuum of Care for Davis, Woodland/Yolo County (COC) and $117,439.13 for Yolo County, for a total of $245,086.65, to the 2019-20 budget; and authorize the Yolo County Health and Human Services Agency to participate in and receive COVID-19 Emergency Homelessness Funding allocations for the CoC and County from the BCSH to be used for investments into protecting the health and safety of people in the community experiencing homelessness, and reducing the spread of the COVID-19 outbreak through prevention and containment efforts for shelters. (No general fund impact) (4/5 vote required) (Larsen)  
             
         

Approved Budget Resolution No. 19-133.34 and Agreement Nos. 20-45 and 20-46 on Consent.
 

             
Child, Youth & Family
             
   17. Adopt two resolutions authorizing the Yolo County Health and Human Services Agency to participate in and receive housing allocation funds from the California Department of Housing and Community Development to be used for the provision of eligible housing services and activities to target populations, namely the Housing Navigator Program Allocation in the amount of  $40,510, for the period of July 1, 2020 through June 30, 2022 and the Transitional Housing Program Allocation in the amount of $37,600, for the period of July 1, 2020 through June 30, 2022. (No general fund impact) (Larsen)  
             
         

Approved Resolution Nos. 20-35 and 20-36 on Consent.
 

             
Community Health
             
   18. Adopt resolution authorizing the submittal of a Grant Agreement to the California Department of Public Health;  and approve and authorize the Chair to sign Grant Agreement Number 19-10569 with the California Department of Public Health for the Community Health Infectious Disease program to receive funding in the amount of $82,605 for the period of July 1, 2019 through June 30, 2024. (No general fund impact) (Larsen)  
             
         

Approved Resolution No. 20-37 and Agreement No. 20-47 on Consent.
 

             
   19. Approve and authorize the Chair to sign first amendment to Yolo County Agreement No. 18-75, otherwise known as State Agreement No. 17-10072, with the California Department of Public Health to decrease funding by $4,643 for each fiscal year of the remaining term of FY 2019-22 due to Federal budgetary constraints for a total decrease of $13,929. This will result in a new contract maximum amount of $372,976 for the period of July 1, 2017 through June 30, 2022 for the purpose of continuing immunization activities. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 20-48 on Consent.
 

             
Community Services
             
Community Services
             
   20. Adopt a resolution to summarily vacate a portion of unnamed right-of-way on Assessor’s Parcel Numbers 036-020-015, 036-020-016, 036-020-017 and 036-020-018 which are just north of the City of Davis. (No general fund impact) (Echiburu/Burton)  
             
         

Approved Resolution No. 20-38 on Consent.
 

             
   21. Adopt a resolution certifying Yolo County’s Annual Maintained Mileage Report showing that the County maintains 752.216 miles of roadways. (No general fund impact) (Echiburu/Burton)  
             
         

Approved Resolution No. 20-39 on Consent.
 

             
   22. Approve $100,000 work authorization amendment under Agreement 17-122 with Tschudin Consulting Group for the development of the Cannabis Land Use Ordinance. (No general fund impact) (Echiburu/Lindbo)  
             
         

Approved recommended action on Consent.
 

             
HONORARY RESOLUTIONS
             
Honorary Resolutions
             
   23. Acknowledge Honorary Resolutions.
 
  1. Resolutions proclaiming April 19-25, 2020 as National Crime Victims Rights Week. (District Attorney)
 
             
         

Resolutions were acknowledged by Laura Valdez and Jonathan Raven from the District Attorney's Office.
 

             
REGULAR AGENDA
(NOTE: Items below may be heard at any time during the meeting)
             
General Government
             
County Administrator
             
   24. Receive update and consider any actions needed to support the COVID-19, a virus in the Coronavirus family, response and recovery strategies, including direction on eviction and foreclosure protections. (No general fund impact) (Blacklock)  
             
         

Unidentified caller, Todd Edelman and Alysa Meyer addressed the Board of Supervisors during this item.
 
 

Received update and considered any actions needed to support the COVID-19, a virus in the Coronavirus family, response and recovery strategies, including direction on eviction and foreclosure protections.
 
Speaker Topic(s)
Ron Chapman
Health Officer
HHSA 
 
  • Status update: cases, testing, mitigation efforts
  • New masking recommendation
Brian Vaughn
Public Health Director
HHSA
 
  • Hospital/medical capacity
  • Status of PPE & equipment
Nolan Sullivan
Service Center Branch Director
HHSA
 
  • Mass Care
  • Employment, Small Business & Spanish speaking support
Megan Stedtfeld
Assistant County Counsel County Counsel’s Office
 
  • Limitations on evictions & foreclosures urgency ordinance 
 
 

             
County Affiliated Agencies
             
Yolo Food Bank
             
   25. Receive update on the Yolo Food Bank. (No general fund impact) (Michael Bisch)  
             
         

Kate Laddish addressed the Board of Supervisors during this item.
 
 

Received update on the Yolo Food Bank.
 

             
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)  
             
         

Received reports from the Board.
 

             
   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)  
             
County Administrator
             
   28. Action items and reports from the County Administrator. (Blacklock)  
             
   29. Receive an update on implementation of FloodSAFE Yolo 2.0, a focused flood risk reduction effort for the western portion of Yolo County. (No general fund impact) (Blacklock/Sabatini)  
             
         

Received an update on implementation of FloodSAFE Yolo 2.0, a focused flood risk reduction effort for the western portion of Yolo County.
 

             
   30. Receive a report on the status of the AB 900 Jail Expansion Project; and approve increase to the project budget. (No general fund impact) (Nunes/Bryan)  
             
         

Minute Order No. 20-38: Approved recommended actions by Agreement Nos. 20-49 and 20-50.

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

             
Financial Services
             
   31. Receive a 2020-21 Budget Development Update and authorize County Administrator to implement a position review process. (No general fund impact) (Blacklock/Rinde)  
             
         

Minute Order No. 20-39: Approved recommended actions.

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

             
CLOSED SESSION
             
Closed Session
             
   32. 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)
 
             
   33. 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: O

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
 
             
   34. Public Report of action taken in Closed Session.  
             
ADJOURNMENT
             
Next meeting scheduled for: April 14, 2020

    

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

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