YOLO COUNTY BOARD OF SUPERVISORS

MINUTES & SUPPORTING MATERIALS


Pursuant to County Code Section 2-1.103


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

Minute Order No. 19-96: Approved agenda as submitted.
 
MOVED BY: Villegas / SECONDED BY: 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.  
             
         

David Gray, Meg Hehner and Lauren Ayers addressed the Board of Supervisors during public comment.
 

             
CONSENT AGENDA
             
         

Minute Order No. 19-97: Approved Consent Agenda Item Nos. 3-22, with Supervisor Villegas recusing himself on Agenda Item No. 20.
 
MOVED BY: Provenza / SECONDED BY: Sandy
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor
NOES: None
ABSTAIN: None
ABSENT: None
 

             
General Government
             
Clerk of the Board
             
   3. Approve the minutes of the June 25, 2019 Board of Supervisors meeting.  
             
         

Approved the minutes of June 25, 2019 on Consent.
 

             
   4. Ratify the following:
 
  1. Resolution No. 19-85 commending Susie Patenaude-Vigil upon her retirement from Yolo County.
 
             
         

Ratified Resolution No. 19-85 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. Adopt resolution approving the application for Statewide Park Development and Community Revitalization program grant funds for development and construction of a community park in Knights Landing and direct staff to file a Notice of Exemption, pursuant to the California Environmental Quality Act. (No general fund impact) (Blacklock/Sabatini)  
             
         

Approved Resolution No. 19-94 on Consent.
 

             
   9. Adopt resolution designating the County Administrator or Assistant County Administrator as the authorized agents for the purpose of applying for and administering Federal and/or State financial assistance for disaster expenses, as required by the Federal Emergency Management Agency and the California Governor's Office of Emergency Services, for a three-year period. (No general fund impact) (Nunes/Carey)  
             
         

Approved Resolution No. 19-95 on Consent.
 

             
   10. Direct staff, on behalf of the Wild Wings County Service Area, to provide a water service "Will Serve" letter to the Watts-Woodland Airport and negotiate conditions of service to the airport for final approval by the Board of Supervisors. (No general fund impact) (Nunes/Gabor)  
             
         

Approved recommended action on Consent.
 

             
   11. Renew states of local emergencies ratified by the Board of Supervisors on February 26, 2019 and March 5, 2019. (No general fund impact) (Blacklock/Block)  
             
         

Approved recommended action on Consent.
 

             
County Counsel
             
   12. Conduct second reading and approve ordinance amending Yolo County Code provisions relating to tobacco retail licensing to add an eligible location and make other minor, clarifying amendments. (No general fund impact) (Pogledich)  
             
         

Approved Ordinance No. 1512 on Consent.
 

             
Health & Human Services
             
Adult & Aging
             
   13. Approve agreement with Yolo Wayfarer Center dba Fourth and Hope to provide funding through the Homeless Emergency Aid Program grant for Yolo Wayfarer Center to purchase the property at 285 Fourth Street for emergency shelter services in the amount of $688,047 for the period July 1, 2019 through June 30, 2021. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-143 on Consent.
 

             
   14. Approve a new agreement with Yolo Community Care Continuum (YCCC) in the amount of $1,401,600 for the period July 1, 2019 through June 30, 2022 for the provision of adult residential treatment services through the YCCC Farmhouse Program. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-144 on Consent.
 

             
   15. Approve third amendment to Agreement No. 17-174 with Psynergy Programs, Inc. to include updated rates for 2019-20 with no change in maximum compensation for the provision of sub-acute psychiatric residential or Specialty Mental Health Services to seriously mentally ill adults for the period July 1, 2017 through June 30, 2020. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-145 on Consent.
 

             
   16. Renew agreement with Yolo Community Care Continuum in the amount of $800,000 for the period July 1, 2019 through June 30, 2020 for the provision of Crisis Residential Services.  (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-146 on Consent.
 

             
Community Health
             
   17. Authorize the Yolo County Health and Human Services Agency to submit an application to California Department of Public Health to receive an allocation in the amount of $3,976,563 for the period October 1, 2019 through September 30, 2022 for the provision of Women, Infants and Children program related services. (No general fund impact) (Larsen)  
             
         

Approved recommended action on Consent.
 

             
   18. Approve agreement to accept the restricted donation from AAA Northern California, Nevada and Utah (AAA Northern CA) in the amount of $2,800 for the period July 9, 2019 through December 13, 2019, for the provision of car seats and safety inspection events for qualified consumers. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-147 on Consent.
 

             
Service Centers
             
   19. Approve third amendment for Subsidized Employment Agreement No. SE 18-09 with Yolo Community Care Continuum to increase funding for 2018-19 by $6,500 for a new contract maximum of $72,500, to provide training for CalWORKs clients for the period of July 1, 2017 through June 30, 2020. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-148 on Consent.
 

             
   20. Approve third amendment for Subsidized Employment Agreement No. SE 19-11 with Yolo County Children’s Alliance to increase funding for 2018-19 by $13,000 for a new contract maximum of $62,500 to provide training for CalWORKs clients for the period July 1, 2018 through June 30, 2020. (No general fund impact) (Larsen)  
             
         

Approved Agreement No. 19-149 on Consent, with Supervisor Villegas recusing on this item.
 

             
Community Services
             
Community Services
             
   21. Adopt Plans and Specifications for construction of 2019 Road Rehabilitation Project. (No general fund impact) (Echiburu/Christison)  
             
         

Approved Agreement No. 19-150 on Consent.
 

             
   22. Approve agreement with Davis 190, LLC for $46,000 for acquisition of a road and utility easement and a temporary construction easement for the County Road 95 Bridge Replacement Project over Dry Slough. (No general fund impact) (Echiburu/Razo)  
             
         

Approved Agreement No. 19-151 on Consent.
 

             
INTRODUCTIONS
             
Introductions
             
   23. Introductions.  
             
         

Supervisor Saylor introduced Sara Simmons, his new Assistant Supervisor's Deputy and Boy Scout Noah from Winters who is earning his merit badge in communications.
 

             
TIME SET AGENDA
             
9:00 a.m. Time Set
             
   24. Hold a Proposition 218 public hearing, tabulate protest and, if no majority protest exists, adopt resolutions approving changes in the property-related fees for sewer and water operations services for future fiscal years for the El Macero County Service Area. (No general fund impact) (Nunes/Gabor)  
             
         

Minute Order No. 19-98: Held Proposition 218 public hearing and approved recommended action by Resolution Nos. 19-96 and 19-97.
 
MOVED BY: Provenza / SECONDED By: Sandy
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor
NOES: None
ABSTAIN: None
ABSENT: None
 

             
   25. Hold a Proposition 218 public hearing, tabulate protest, and for fees in which no protest exists, adopt Resolution Calling a Mail Ballot Election in Connection to Proposed New Property-Related Fees for Landscaping, Street Lighting and Stormwater Services in the North Davis Meadows County Service Area. (No general fund impact) (Nunes/Gabor)  
             
         

Diane Steele addressed the Board of Supervisors on this item.
 
 

Minute Order No. 19-99: Held Proposition 218 public hearing and approved recommended action by Resolution No. 19-98.
 
MOVED BY: Saylor / SECONDED By: Sandy
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor
NOES: None
ABSTAIN: None
ABSENT: None
 
 

             
   26. Receive presentation on County loans to the North Davis Meadows County Service Area (CSA); consider public comment, protests and community input related to proposed new CSA fees; and consider whether to authorize a $9,000 loan from the County general fund to the CSA to continue landscaping, street lighting and stormwater services in North Davis Meadows to September 10, 2019. (Potential general fund impact) (Nunes/Gabor/Rinde)  
             
         

John Steele and Kathy Greenhalgh addressed the Board of Supervisors on this item.
 
 

Minute Order No. 19-100: Approved recommended action.
 
MOVED BY: Saylor / SECONDED By: Sandy
AYES: Sandy, Provenza, Chamberlain, Villegas, Saylor
NOES: None
ABSTAIN: None
ABSENT: None
 
 

             
REGULAR AGENDA
(NOTE: Items below may be heard at any time during the meeting)
             
General Government
             
Board of Supervisors
             
   27. 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 update. (Supervisors Sayor & Sandy)
 
             
         

Received Board Reports.
 

             
   28. 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
             
   29. Action items and reports from the County Administrator. (Blacklock)  
             
Board Governance Session - to be held in CAO Conference Room
             
   30. Conduct Board Governance Discussion Session: The purpose of this session is to discuss matters of general Board governance, including the Board Governance Manual and related issues concerning effective leadership.  
             
         

Conducted Board Governance Discussion Session.
 

             
CLOSED SESSION
             
Closed Session
             
   31. Conference involving a Joint Powers Agency: Valley Clean Energy Alliance (VCEA). Discussion will concern: VCEA’s Conference with Legal Counsel – Existing Litigation (Paragraph (1) of subdivision (d) of Section 54956.9), Name of Case: In re PG&E Corporation, Debtor; Chapter 11; US Bankruptcy Court, Northern District of California San Francisco Division, Case No. 19-30088(DM) and Case No. 19-300889(DM)
Name of Local Agency Representatives on JPA Board: Don Saylor; Gary Sandy
Names of agencies or titles of representatives attending the closed session as consultants or other representatives: VCEA Representatives: Interim General Manager Mitch Sears, VCEA Consultant Don Dame, VCEA Co-General Counsel Harriet Steiner
 
             
   32. Conference with Legal Counsel – Anticipated Litigation
Pursuant to Government Code Section 54956.9(d)(4)
Initiation of litigation: 1 case(s)
 
             
   33. Conference with Legal Counsel
Security of Essential Public Services
Government Code Section 54957(a)
 
             
   34. Public Report of action taken in Closed Session.  
             
ADJOURNMENT
             
Next meetings scheduled:
  • Strategic Planning Session, July 16, 2019 at 9:00 a.m. at the Winters Library, 708 Railroad Avenue, Winters, CA 95694
  • Board of Supervisors Meeting July 23, 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.