Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/14/2017 9:00 AM Minutes status: Final  
Meeting location: Board Chambers 707 Nevada St. Susanville, CA 96130
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID# 173-17 1  ReportPERSONNEL REPORT SUBJECT: Personnel Movement Report for January, 2017. FISCAL IMPACT: None. ACTION: Receive and file.received and filedPass Action details Not available
ID# 174-17 1  ReportMINUTES SUBJECT: Meeting minutes of February 28, 2017. FISCAL IMPACT: None. ACTION REQUESTED: Approve.received and filedPass Action details Not available
ID# 176-17 1  ReportPROPOSITION 65 REPORT SUBJECT: REPORT NO. 17-01 NOTIFICATION OF HAZARDOUS MATERIALS RELEASE Report received from California Highway Patrol (CHP) Commander J. A. Micheletti, regarding a February 17, 2017 incident of approximately 30 gallons of diesel fuel on the west dirt shoulder of SR-139 just south of County Road A-1. The clean-up was coordinated by the carrier, Basin Logistics, LLC and the California Department of Transportation (Caltrans) and was completed by StoneCo Construction, Inc. on February 17, 2017. ACTION: Receive and file Report No. 17-01.received and filedPass Action details Not available
ID# 183-17 1  AgreementPUBLIC HEALTH SUBJECT: Revenue Agreement #16-10776 with California Department of Public Health for a Total of $17,025 to Conduct HIV Surveillance Program for the Term July 1, 2016, through June 30, 2019. FISCAL IMPACT: There is no impact to County General Fund. This is a revenue Agreement. ACTION REQUESTED: Approve and authorize the CAO to sign.approvedPass Action details Not available
ID# 189-17 1  ReportPRISON TRIAL COSTS REIMBURSEMENT PROGRAM ITEMS SUBJECT: Recap of CCC Prison and High Desert State Prison Trials Cost Reimbursement Billing for the months of July 2016 through February 2017. FISCAL IMPACT: None. ACTION REQUESTED: Receive and file.received and filedPass Action details Not available
ID# 192-17 1  ReportACTION REQUESTED: Receive and file the following correspondence: a) Susanville City Council meeting agenda for March 1, 2017. b) Lassen County Architectural Review Committee agenda for March 2, 2017. c) Lassen County Planning Commission Board Meeting Agenda for March 1, 2017 Cancel notice. d) Lassen Transit Service Agency meeting agenda for March 6, 2017. e) Lassen County Behavioral Health Advisory Board meeting agenda for March 13, 2017. f) Lassen County Transportation Commission meeting agenda for March 6, 2017. g) Application for Alcohol Beverage License for Lassen RV Resort, located at 548-335 Old Highway Rd, McArthur, CA 96056. h) Lassen-Plumas-Sierra Community Action Agency meeting for March 16, 2017.received and filedPass Action details Not available
ID# 188-17 1  Action ItemHEALTH AND SOCIAL SERVICES SUBJECT: Revised Job Description for Director of Health & Social Services. FISCAL IMPACT: None. ACTION REQUESTED: Approve.approvedPass Action details Not available
ID# 180-17 1  Action ItemPROBATION SUBJECT: Memorandum of Understanding (MOU) between the Lassen Union High School Community Day School and the Lassen County Probation Department for the Truancy Reduction Program. FISCAL IMPACT: Revenue agreement for Probation 145-0561 of $2,372.50. ACTION REQUESTED: Approve MOU and authorize Chief Probation Officer to sign.approvedPass Action details Not available
ID# 181-17 1  ResolutionPLANNING AND BUILDING SUBJECT: Public Hearing to determine, pursuant to the Sustainable Groundwater Management Act, whether Lassen County will submit a Notice of Intent to the Department of Water Resources indicating that Lassen County will be the Groundwater Sustainability Agency for the portion of the Big Valley Groundwater Basin located in Lassen County (File 1252.02). FISCAL IMPACT: Unknown ACTION REQUESTED: 1) Receive report; 2) Conduct a Public Hearing; 3) Adopt a resolution.approvedPass Action details Not available
ID# 162-17 1  Action ItemWORK FORCE REDUCTION SUBJECT: Notice of Reduction in Work Force (Layoff) for Lassen County Road Department and Lassen County Probation Department (one employee each department). FISCAL IMPACT: Decrease of approximately $84,700 (annually) from the Road Operating Budget 122-1221 and approximately $25,840 (annually) from the Probation Department Budget 145-0562. ACTION REQUESTED: 1) Approve Reduction in Force (Layoff) for the Lassen County Road Department, Assistant Engineer, Lassen County Probation Department, Juvenile Hall Superintendent; and 2) Defund Assistant Engineer position 9263 in Road Fund 122-1221 and Juvenile Hall Superintendent position 9220 in Probation Fund 145-0562; and 3) Fund Supervising Juvenile Hall Counselor position 9221 in Probation Fund 145-0562; and 4) Authorize Notice of Reduction in Force.approvedPass Action details Not available
ID# 177-17 1  Action ItemAGRICULTURAL DEPARTMENT SUBJECT: Pickup Truck purchase for Agricultural Department. FISCAL IMPACT: Budgeted in Fiscal Year 2016/2017 - Bid price $33,850.78. Budget Fund# 100-0601. ACTION REQUESTED: Approve purchase of pickup from State Contracted Vendor (Downtown Ford - Sacramento, Ca.).approvedPass Action details Not available
ID# 190-17 1  ReportSUPERVISOR HAMMOND - COMMERCIAL CANNABIS ACTIVITY Presentation from proposed Colorado investors commercial cultivation site in Lassen County. FISCAL IMPACT: Unknown. ACTION REQUESTED: Receive presentation and provide direction to staff.   Action details Not available
ID# 191-17 1  ReportMARIJUANA AD-HOC COMMITTEE SUBJECT: Proposed moratorium. Update from Ad-Hoc committee regarding cannabis activity in Lassen County. FISCAL IMPACT: Unknown. ACTION REQUESTED: Receive report and provide direction to staff.   Action details Not available
ID# 182-17 1  ResolutionWELCOME HOME VIETNAM VETERAN'S DAY SUBJECT: Resolution recognizing Welcome Home Vietnam Veteran’s Day in Lassen County on Saturday, April 1, 2017 at 9:00 AM at the Susanville Veterans Memorial Building. FISCAL IMPACT: None. ACTION REQUESTED: Adopt resolution.approvedPass Action details Not available
ID# 186-17 1  AppointmentCOMMITTEE APPOINTMENTS SUBJECT: Annual Committee Appointments for 2017. FISCAL IMPACT: None. ACTION REQUESTED: Make appointment to the following boards, committees, commissions: Lassen County Fair Advisory Board a) Minute Order of October 15, 1996 b) Term to Expire on March 31, 2021 1) SUPERVISOR DISTRICT ONE i. Primary (reappointment, Dan Douglas) ii. Primary (reappointment, Brett Smith) 2) SUPERVISOR DISTRICT TWO i. Primary (reappointment, Jason Bernard) ii. Primary (reappointment, Lonnie Mahenski) 3) SUPERVISOR DISTRICT FOUR i. Primary (reappointment, Becky Albaugh) ii. Primary (reappointment, Kevin Stafford) c) Fill a Vacancy, Term to Expire on March 31, 2019 1) SUPERVISOR DISTRICT THREE i. Primary (applicant, Holly Mueller) Lassen County Fish and Game Commission a) Resolution No. 80/81-104 b) Term to Expire on March 31, 2021 1) SUPERVISOR DISTRICT ONE i. Primary (Tony Ardito) ii. Primary (Eric Sandeen) iii.Alternate (vacant) 2) SUPERVISOR DISTRICT TWO i. Primary (reappointment, Wade Workman) ii. Primary (applicant, Christopher O’Brien) iii   Action details Not available
ID# 146-17 1  ReportSUBJECT: INFORMATION FOR THE BOARD OF SUPERVISORS   Action details Not available
ID# 178-17 1  Action ItemADMINISTRATION SUBJECT: Proposed Resolution of Public Utilities Commission of the State of California regarding Susan River Park Water Company. Order authorizing a general rate increase producing an additional annual revenue of $24,890 or 57.62%, for test year 2017 to be paid by the ratepayers; and the establishment of Tariff Schedule F for facilities fees and is scheduled to appear on the March 23, 2017 Commission Meeting Agenda. Comments on the proposed resolution will be accepted by the Commission on or before March 13, 2017. FISCAL IMPACT: Not applicable. ACTION REQUESTED: Receive and file.   Action details Not available