YOLO COUNTY BOARD OF SUPERVISORS
&
YOLO COUNTY FINANCING CORPORATION

MINUTES & SUPPORTING MATERIALS


Pursuant to County Code Section 2-1.103


May 19, 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
             
9:00 A.M. CALL TO ORDER
             
Pledge of Allegiance.
             
Roll Call.
             
Approval of Agenda
             
   1. Consider approval of agenda.  
             
         

Minute Order No. 20-56: Approved agenda as submitted.

MOVED BY: Villegas / SECONDED BY: Chamberlain
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 refer to further instructions at the end of the agenda on how to electronically participate and submit your public comments. 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 via email to clerkoftheboard@yolocounty.org.  
             
         

Eric Grunig, Antonia, Rose, Phil Ogilvie, Robyn Ogilvie-Lazzerini and Sheila Allen addressed the Board of Supervisors during public comment along with comments submitted by Jason Trojanowski were noted and added into the record by the Clerk.
 

             
CONSENT AGENDA
             
         

Minute Order No. 20-57: Approved Consent Agenda Item Nos. 3-18, with Supervisor Saylor commenting on Agenda Item No. 17.

MOVED BY: Villegas / 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 May 5, 2020 Board of Supervisors meeting and the May 12, 2020 Special Meeting.  
             
         

Approved the minutes of the May 5, 2020 Board of Supervisors meeting and the May 12, 2020 Special Meeting on Consent.
 

             
   4. Ratify the following:
 
  1. Resolution No. 20-48 declaring May 2020 as Mental Health Month in Yolo County.
     
  2. Resolution No. 20-49 proclaiming May 25, 2020 as Memorial Day in Yolo County.
 
             
         

Ratified Resolution Nos. 20-48 and 20-49 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.
 

             
Innovation and Technology Services
             
   8. Authorize the use of IT Innovation Funds to procure licensing and monitoring services from Colbi Technologies for the California Uniform Public Construction Cost Accounting Act vendor management services, and adopt a budget resolution adjusting the Department of Financial Services 2019-20 fiscal year budget to reflect an increase of $7,500. (General fund impact $7,500) (4/5 vote required) (Gerney/Rinde/Yarris)  
             
         

Approved Budget Resolution No. 19-133.38 on Consent.
 

             
Law & Justice Services
             
Sheriff-Coroner/Public Administrator
             
   9. Approve the Sheriff’s Office Civil Software replacement project; approve Master Agreement with Teleosoft, Inc. for replacement of the existing system software and first year of maintenance in the amount of $142,020 including the option to install and maintain a file status portal in the amount of $28,104; adopt budget resolution appropriating $31,125 for the project milestones projected to occur during fiscal year 2019-20, and approve an amendment to the 2019-20 Authorized Equipment List for purchase of the fixed asset. (No general fund impact) (4/5 vote required) (Lopez/Johnson)  
             
         

Approved Agreement No. 20-78 and Budget Resolution No. 19-133.39 on Consent.
 

             
Health & Human Services
             
Adult & Aging
             
   10. Approve a new agreement with Davis Community Meals in the amount of $150,000 for the period July 25, 2019 through June 30, 2034 for the provision of a 15-year operating reserve for the operation and provision of supportive services to residents of Creekside, a permanent supportive housing program funded through the California Emergency Solutions and Housing Grant. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 20-79 on Consent.
 

             
   11. Adopt resolution authorizing the Yolo County Health and Human Services Agency to participate in and receive a supplemental funding allocation from the California Department of Community Services and Development under the Coronavirus Aid, Relief, and Economic Security Act through the Community Services Block Grant program in the amount of $406,299 for Yolo County for the period July 1, 2020 through May 31, 2022, to prevent, prepare for, or respond to the COVID-19 pandemic. (No general fund impact) (Larsen)  
             
         

Approved Resolution No. 20-50 on Consent.
 

             
Child, Youth & Family
             
   12. Adopt resolution authorizing approval of Agreement No. 19-5082 with the California Department of Social Services which establishes the responsibilities of each party in the provision and receipt of legal consultation and legal representation in administrative action appeals associated with application to the Resource Family Approval program of the Yolo County Health and Human Services Agency and the State of California. (No general fund impact) (Larsen)  
             
         

Approved Resolution No. 20-51 and Agreement No. 20-80 on Consent.
 

             
Service Centers
             
   13. Approve fifth amendment to Agreement No. SE 18-01 with Yolo Food Bank to increase contract amount by $33,000 for a new contract maximum amount of $124,300 for Subsidized Employment training for CalWORKs clients for the period July 1, 2017 through June 30, 2020. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 20-81 on Consent.
 

             
Community Services
             
Community Services
             
   14. Accept as complete the second phase of construction work at Waste Management Unit 6F constructed by RJ Gordon Construction, Inc. (No general fund impact) (Echiburu/Kieffer)  
             
         

Approved recommended action on Consent.
 

             
   15. Approve seventh amendment to Agreement No. 18-29 with EEI WSD Joint Venture initiating Phase II: Installation of the Supervisory Control and Data Acquisition (SCADA) system. (No general fund impact) (Echiburu/Villa)  
             
         

Approved Agreement No. 20-82 on Consent.
 

             
   16. Approve first amendment to Agreement No. 17-175 with BC Laboratories, Inc. to increase the maximum compensation to $220,000 for laboratory services in support of solid waste facility monitoring at the Yolo County Central Landfill and other county sites and extend the term for the period of June 30, 2020 through June 30, 2022. (No general fund impact) (Echiburu/Borrego)  
             
         

Approved Agreement No. 20-83 on Consent.
 

             
   17. Approve agreement with the City of Sacramento for the delivery of up to 20,000 tons per year of organic waste to be composted at the Yolo County Central Landfill, for an initial commitment of five years with the possibility of five one-year extensions, and approve fourth amendment to Agreement No. 16-113 requiring Northern Recycling to manage the organic waste that cannot be managed at the Central Landfill. (No general fund impact) (Echiburu/Moore)  
             
         

Approved Agreement Nos. 20-84 and 20-85 on Consent.
 

             
   18. Authorize Contract Change Order Nos. 4-7 to the agreement with Syblon Reid General Engineering Contractors for the In-Vessel Digester – Liquid and Food Processing Area & Equalization Tank System for a total contract increase in the amount of $131,733.78. (No general fund impact) (Echiburu/Moore)  
             
         

Approved recommended action on Consent.
 

             
HONORARY RESOLUTIONS
             
Honorary Resolutions
             
   19. Acknowledge Honorary Resolutions.
 
  1. Resolution proclaiming May 2020 as Mental Health Awareness Month. (Supervisor Saylor)
 
             
         

Resolution was acknowledged by Nicki King, along with Lupita and Kathy Williams-Fossil addressing the Board of Supervisors on this item.
 

             
TIME SET AGENDA
             
9:00 a.m. Community Services
             
   20. Hold a public hearing, waive second reading and adopt an ordinance adopting the 2019 editions of the California Building Standards Codes with select amendments to be codified as Title 7 of the Yolo County Code. (No general fund impact) (Echiburu/Davis)  
             
         

Minute Order No. 20-58: Held public hearing and approved recommended action by Ordinance No. 1521.

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

 

             
REGULAR AGENDA
(NOTE: Items below may be heard at any time during the meeting)
             
General Government
             
Financial Services
             
   21. Receive presentation on the Child Support (100 W. Court Street, Woodland) and Health and Human Services Agency (25 N. Cottonwood Street, Woodland) facility financing and adopt a resolution approving the forms and authorizing the execution and delivery of a Site Lease and a Lease-Purchase agreement, and authorizing certain additional actions for completing the financing. (No general fund impact) (Rinde)  
             
         

Minute Order No. 20-59: Approved recommended action by Resolution No. 20-52 and Agreement Nos. 20-86 and 20-87.

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

             
County Affiliated Agencies
             
Yolo County Financing Corporation
             
   22. Adopt resolution of the Yolo County Financing Corporation approving the form of and authorizing the execution and delivery of a Site Lease, a Lease-Purchase Agreement and an Assignment Agreement, and authorizing certain additional actions for the acquisition of a Health and Human Services Agency facility and a Child Support facility. (No general fund impact) (Rinde)  
             
         

Minute Order No. 20-60: Approved recommended action by Resolution No. 20-01 and Agreement Nos. 20-01 thru 20-03.

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

             
General Government
             
County Administrator
             
   23. Adopt resolution authorizing the purchase of the County-occupied office building at 100 W Court Street, Woodland, California. (No general fund impact) (Nunes)  
             
         

Minute Order No. 20-61: Approved recommended action by Resolution No. 20-53 and Agreement No. 20-88.

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

             
Board of Supervisors
             
   24. 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. Budget Ad Hoc Subcommittee (Supervisors Sandy and Provenza)
  2. Financial Oversight Committee (Supervisors Sandy and Chamberlain)
  3. Pine Tree Gardens Ad Hoc Board Subcommittee (Supervisors Saylor and Provenza)
 
             
         

Received Board Reports.
 

             
   25. 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
             
   26. Action items and reports from the County Administrator. (Blacklock)  
             
   27. Receive staff's response to the Yolo County Commission on Aging and Adult Services' Recommendations to the Board related to Emergency Preparedness and Evacuation of Older Adults and Persons with Access and Functional Needs. (No general fund impact) (Nunes/Robledo)  
             
         

Kate Laddish, Sheila Allen and Elaine Roberts-Musser addressed the Board of Supervisors on this item.
 
 

Minute Order No. 20-62: Approved recommended action and referred the report back to the Yolo County Commission on Aging and Adult Services for further review and feedback. 

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

 
 

             
   28. Approve memorandum of understanding with New Hope Community Development Corporation for the purchase of Pine Tree Gardens East House, located in Davis, including any necessary repairs. (No general fund impact) (Nunes/Robledo)  
             
         

Dian Vorters and Kathy Williams-Fossil addressed the Board of Supervisors on this item along with comments read into the record by the Clerk from Marilyn Moyle and Mavonne Garrity.
 
 

Minute Order No. 20-63: Approved recommended action by Agreement No. 20-89 incorporating the changes as recommended by staff.

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

             
   29. Receive update and consider any actions needed to support the COVID-19, a virus in the Coronavirus family, response and recovery strategies. (No general fund impact) (Blacklock)  
             
         

Phil Ogilvie and Terry Will addressed the Board of Supervisors on this item, along with comments from Daniel Sessions that were read into the record.
 
 

Received update and considered any actions needed to support the COVID-19, a virus in the Coronavirus family, response and recovery strategies.
 

             
CLOSED SESSION
             
Closed Session
             
   30. Conference with Legal Counsel – Anticipated Litigation
Pursuant to Government Code Section 54956.9(d)(2)
Significant exposure to litigation: 1 case(s)
 
             
   31. Conference with Legal Counsel – Anticipated Litigation
Pursuant to Government Code Section 54956.9(d)(4)
Initiation of litigation: 1 case(s)
 
             
   32. Conference with Legal Counsel – Existing Litigation
Pursuant to Government Code Section 54956.9(d)(1)
Name of case: Prestar, Inc. v. County of Yolo (Yolo Superior Court Case No. CV-20-624)
 
             
   33. Public Report of action taken in Closed Session.  
             
ADJOURNMENT
             
In memory of:
             
  • Steven Roberts (Supervisor Villegas)
  • Peter Richards (Supervisor Sandy)
             
Next meeting scheduled for: May 26, 2020

    

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

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