CETOR7 BEFORE THE SUTTER COUNTY BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF SEPTEMBER 24, 2024 The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session in the City Council Chambers located at 1201 Civic Center Blvd., Yuba City, CA. 3:00 PMI REGULAR MEETING/CALL TO ORDER Attendee Name Nicholas Micheli Dan Flores Mike Ziegenmeyer Karm Bains Mat Conant INVOCATION Title Status Present Present Present Present Present Vice Chair, District1 District 2 District 3 District 4 Chair, District 5 Richard Laughlin, St. James of Jerusalem Episcopal Church, led the Board and the audience in an invocation. PLEDGE OF ALLEGIANCE Charles Smith, Public Information Officer, led the Board and the audience in the Pledge of Allegiance. PRESENTATIONS Chair Conant presented a proclamation to Jennifer Hilleary, Director, Cancer Center = Adventist Health and Rideout, recognizing October 2024 as Breast Cancer Awareness Month. Ms. Hilleary accepted the proclamation and thanked the Board for their recognition. BOOK: 3-R, PAGE: 324 SEPTEMBER 24, 2024 Chair Conant presented a proclamation to Pakou Thao, Program Manager - Casa de Esperanza, Ms. Thao accepted the proclamation and thanked the Board for their recognition. recognizing October 2024 as Domestic Violence. ** Chair Conant and the Full Board presented Charles Smith, Public Information Officer, with a Gold Mr. Smith accepted the Gold Resolution and plaque spoke about his career with Sutter County Steven M. Smith, County Administrator, spoke about Mr. Smith's career with Sutter County, Resolution: and a plaque upon his retirement from Sutter County. and thanked the Board for their recognition. thanked him for his hard work, and wished him well in his retirement. ** PUBLIC COMMENT A member from the public spoke about the New State of California; election fraud; algorithms used in elections; the use of Hava Grant funds; AB 969; and encouraged everyone to vote in A member from the public thanked the Board and county staff for their service and wished A member from the public voiced concerns with the working conditions at the Clerk-Recorder's A member from the public spoke about the New State of California; the US Constitution; and Ar member from the public spoke about chemtrails, air stripping and quality; the upcoming 2024 person. Charles Smith, Public Information Officer, well in his retirement. building citing safety concerns, aggressive neighbors, and rodents. human trafficking. Presidential Election; andi returning to same day, paper ballot voting. CONSENT CALENDAR The Board approved the Consent Calendar, with Consent Item No. 13 removed for discussion, and as follows: RESULT: MOVER: AYES: 1) ADOPTED [UNANIMOUS] Dan Flores, District: 2 SECONDER: Mike Ziegenmeyer, District 3 Micheli, Flores, Ziegenmeyer, Bains, Conant Agricultural Commissioner Approval of an agreement with the California Department of Food and Agriculture for Exotic Pest Detection services in an amount not to exceed $38,172 for the period of July 1, 2024 through June 30, 2025, and authorization for the Agricultural Commissioner to sign the agreement (MT6490) (A24-172) BOOK: 3-R, PAGE: 325 SEPTEMBER 24, 2024 Auditor-Controller 2) RESOLUTION NO. 24-039, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS FIXING AD VALOREM TAX RATES PURSUANT TO GOVERNMENT CODE SECTIONS 29100 AND: 29106 as appears of record in the office of the Clerk of the Board in Resolution Book 65 at page 12 to which record reference is made for further particulars and by such reference incorporated herein and made a part hereof (MT6516) Clerk of the Board 3) 4) 5) 6) Approval of the Minutes of the Board of Supervisors August 27, 2024 Regular Session Approval of the Minutes of the Board of Supervisors September 10, 2024 Regular Session Authorization to prepare a Gold Resolution for Francisco Cervantes, Investigative Aide, in Authorization to prepare a Gold Resolution for Harlynn Gardenhire, Legal Secretary, in honor of his retirement from Sutter County (MT6498) honor of her retirement from Sutter County (MT6515) Development Services 7) Authorization to execute Amendment No. 10 to the existing Professional Services Agreement with T. Y. Lin International increasing the not-to-exceed amount by $45,450 from $1,995,373 to $2,040,823, for the Howsley Road (18C-0113) Bridge Replacement Project and authorization for the Director of Development Services to execute the Approval to waive the requirement for a Request for Proposals for equipment purchase under the provisions of Sutter County Ordinance Code Section 16-050; approval to purchase a Caterpillar pickup broom Model BP118C for the Road Division (CC3100) utilizing a Sourcewell pricing contract in an amount not to exceed $12,000; approval to purchase a Miller Bobcat 265 portable welder for the Road Division (CC3100) in an amount not to exceed $11,000; approval to purchase a Ford F150 Pickup for the Road Division (CC3100) utilizing Government Pricing Concession in an amount not to exceed $75,000; approval to purchase a replacement dump truck and transfer trailer for the Road Division (CC3100) utilizing a Sourcewell pricing contract in an amount not to exceed $408,000 respectively; approval of an adjustment to the Fiscal Year 2024-25 Recommended Budget in the Road fund (CC3100) increasing appropriations by $118,000 in Capital Asset-vehicle offset by an increase in cancellation of fund balance (4/5 vote required) (BTV no. pending) Authorization to execute Amendment No. 2 to the Funding Letter of Agreement with the Placer County Transportation Planning Agency to extend the term from June 30, 2024 to October 31, 2024, for Regional Transportation Funding and Financing Plan for South Placer and South Sutter Region and an Implementation Plan for Riego Road/Baseline Road and authorization for the Director of Development Services to execute the amendment 10) Approval to execute a Grant Deed - Parcel Merger to combine three lots into one parcel at the Sutter County Library located at 2147 California Street = Planning Project No. M24-0044 11) RESOLUTION NO. 24-040, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS ESTABLISHING A MIDBLOCK CROSSWALK AT BARRY ELEMENTARY SCHOOL as appears of record in the office of the Clerk of the Board in Resolution Book 65 at page 14 to which record reference is hereby made for further particulars and by such amendment (MT6492) (A24-173) 8) (MT6443) 9) (MT6447) (A24-174) (MT6477) reference incorporated herein and made a part hereof (MT6475) BOOK: 3-R, PAGE: 326 SEPTEMBER 24, 2024 12) Authorization to purchase two (2) solar powered LED flashing stop sign assemblies for the County's portion of the intersection of Butte House Road and Township Road in an 13) REMOVED FOR DISCUSSION: Adoption of a resolution authorizing the installation of a stop sign along the south-bound lane on Live Oak Boulevard at Eager Road (MT6481) amount not to exceed $3,357 (MT6479) Health and Human Services 14) Approval of at first amendment to the Memorandum of Understanding between Sutter-Yuba Behavioral Health (SYBH) and Yuba County Probation for the provision of behavioral health services at the Tri-County Juvenile Rehabilitation Center/Maxine Singer Youth Guidance Center, extending the term to June 30, 2026; amending SYBH's services and duties; adding fiscal provisions to include reimbursement from Probation to SYBH for fifty percent (50%) of the cost of two (2) full-time equivalent (FTE) Forensic Mental Health Specialists with a maximum salary and benefit amount not to exceed $181,812 per year per 15) Approval of a renewal Memorandum of Understanding between Butte County, Sutter County, and Yuba County for reciprocal Health Officer Coverage for the period of October 16) Approval of a renewal Memorandum of Understanding between the Yuba County Health and Human Services Department and Sutter-Yuba Behavioral Health for the provision of behavioral health assessments and recommendations for treatment to children and youth in foster care at risk of entering a Short-Term Residential Therapeutic program for the 17) Approval of a renewal Memorandum of Understanding between the Sutter County Probation Department and Sutter-Yuba Behavioral Health for the provision of behavioral health assessments and recommendations for treatment for children and youth in foster care at risk of entering a Short-Term Residential Therapeutic program for the period July FTE; and adding staffing provisions (MT6519) (A24-175) 1,2024t through September 30, 2027 (MT6501) (A24-176) period of. July 1, 20241 through June 30, 2027 (MT6488) (A24-177) 1, 2024 through June 30, 2027 (MT6486) (A24-178) Human Resources 18) RESOLUTION NO. 24-041, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS AMENDING BENEFITS, AND RULES GOVERNING EMPLOYEE COMPENSATION, BENEFITS, AND WORKING CONDITIONS FOR MANAGEMENT EMPLOYEES as appears of record in the office of the Clerk of the Board in Resolution Book 65 at page 15 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof (MT6505) Library 19) Approval of the Fiscal Year 2024-25 submission for the California Library Literacy Services Adult & Family Literacy Services grant for up to $93,603 and authorization for the Library Director to sign the grant application, acceptance, and agreement (MT6489) Probation 20) Approval of a Memorandum of Understanding between Sacramento County Probation and Sutter County Probation for sworn personnel training in an amount not to exceed $10,000 for the period of one year upon final execution with the option to renew annually and authorization for the Chief Probation Officer to sign the agreement (MT6507) (A24-179) BOOK: 3-R, PAGE: 327 SEPTEMBER 24, 2024 Consent Item No.13 Neal Hay, Director of Development Services, answered questions of the Board. A discussion was held. meeting of October 22, 2024. Supervisor Micheli made a motion, seconded by Supervisor Bains, to table this item to the The Board tabled this item to the Board of Supervisors meeting of October 22, 2024. (MT6481) RESULT: MOVER: AYES: ADOPTED (UNANIMOUS] Nicholas Micheli, Vice-Chair, District1 1 Micheli, Flores, Ziegenmeyer, Bains, Conant SECONDER: Karm Bains, District4 4 WATER WORKS DISTRICT NO. 1 21) See separate Minutes Adjourned as the Board of Supervisors and convened as the Water Works District No. 1 Governing Board Adjourned as the Water Works District No. 1 Board of Directors and reconvened as the Board of Supervisors PUBLIC HEARINGS 22) Public Hearing to consider Project #U23-0010 (Siller) A request for a General Plan Amendment from Agriculture, 40-acre minimum (AG-40) to Industrial/Commercial (I/C) and a Rezone from Agriculture (AG) to Commercial Industrial (CM) for a +5.46-acre parcel located on the east side of Acacia Avenue approximately 0.4 miles north of State Highway 20, within the Rural Community of Sutter; 1493 Acacia Avenue, Sutter, CA 95982; APN: 13- 270-087; Applicant/Owner: Andrea Siller 2021 Irrevocable Trust clo Neal Siller (A Mitigated This having been heretofore fixed as the date, time and place to hold a Public Hearing to consider Project #U23-0010 (Siller) - A request for a General Plan Amendment from Agriculture, 40-acre minimum (AG-40) to Industral/Commercial (/C) and a Rezone from Agriculture (AG) to Commercial Industrial (CM) for a +5.46-acre parcel located on the east side of Acacia Avenue approximately 0.4 miles north of State Highway 20, within the Rural Community of Sutter; 1493 Acacia Avenue, Sutter, CA 95982; APN: 13-270-087; Applicant/Owner: Andrea Siller 2021 Irrevocable Trust clo Neal Siller (A Mitigated Negative Declaration is proposed) (MT6500), the Raveena Sroya, Associate Planner, discussed the item and the recommended action. Chair Conant opened and closed the Public Hearing with no testimony being heard. Negative Declaration is proposed) (MT6500) matter was called to be heard. A discussion period was held. The Board: 1) approved Project #U23-0010 (Siller); a General Plan Amendment from Agriculture, 40-acre minimum (AG-40) to IndustralCommerclal (IC) and a Rezone from Agriculture (AG) to BOOK 3-R, PAGE: 328 SEPTEMBER 24, 2024 Commercial Industrial (CM) for a +5.46-acre parcel, based on the findings contained in this staff report; 2) adopted RESOLUTION NO. 24-042, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS ADOPTING ONE AMENDMENT TO THE GENERAL PLAN, AND APPROVING PROJECT as appears of record in the office of the Clerk of the Board in Resolution Book 65 at page 161 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; 3) introduced an ordinance, waived the full reading, and directed the clerk to read the title only as follows, "AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING THE ZONING OF CERTAIN PARCELS IN THE COUNTY"; and 4) adopted ORDINANCE NO. 1724, AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING THE ZONING OF CERTAIN PARCELS IN THE COUNTY as appears of record in the office of the Clerk of the Board in Ordinance Book W at page 731 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. (MT6500) RESULT: MOVER: AYES: ADOPTED [UNANIMOUS) Karm Bains, District 4 SECONDER: Nicholas Micheli, Vice Chair, District 1 Micheli, Flores, Ziegenmeyer, Bains, Conant ****** 23) Public Hearing to consider Project #U22-0036 (South Sutter LLC) = Various entitlements to refine Phases 2&3of the Lakeside at Sutter Pointe project, including: a Rezone, Large Lot Tentative Subdivision Map, and Small Lot Subdivision Maps for 485t acres within the Sutter Pointe Specific Plan areai in Pleasant Grove/Elverta; APN: 35-170-003 & -092, and: 36- 030-001 & -002; Applicant: South Sutter LLC clo Larry Gualco; Owners: South Sutter LLC and Riego 1700 LLC clo Larry Gualco and TDW Enterprises clo George Carpenter (Addendum to the Prior Adopted 2009 Sutter Pointe Specific Plan EIR) (MT6508) This having been heretofore fixed as the date, time and place to hold a Public Hearing to consider Project #U22-0036 (South Sutter LLC) - Various entitlements to refine Phases 2 &3 of the Lakeside at Sutter Pointe project, including: a Rezone, Large Lot Tentative Subdivision Map, and Small Lot Subdivision Maps for 485t acres within the Sutter Pointe Specific Plan areai in Pleasant Grove/Elverta; APN: 35-170-003 & -092, and 36-030-001 & -002; Applicant: South Sutter LLC clo Larry Gualco; Owners: South Sutter LLC and Riego 1700 LLC clo Larry Gualco and TDW Enterprises clo George Carpenter (Addendum to the Prior Adopted 2009 Sutter Pointe Specific Neal Hay, Director of Development Services, and Arwen Wacht, Principal Planner, discussed the George Carpenter, Winn Communities applicant, gave a presentation on the development of Plan EIR) (MT6508), the matter was called to be heard. item and recommended action. the Lakeside at Sutter Pointe project andi the conditions of approval. Chair Conant opened the Public Hearing. Tom Engler, Board President East Nicolaus High School, gave a presentation on the mitigation agreements between the Schools and the Developers. Mr. Engler spoke in opposition to the item and urged the Board to delay approval of this project until the School District and the Developers Members from the public spoke in opposition of the item citing issues with the large number of interdistrict transfer students, undersized classrooms, East Nicolaus High School campus size, and provided ai timeline of the negotiations between the public, the County and the Developers. Members from the public spoke in support of the item stating that the Lakeside Community has been in the works for 20 years, will generate sales tax for Sutter County, and that Lakeside at can come to an agreement. BOOK: 3-R, PAGE: 329 SEPTEMBER 24, 2024 Sutter Pointe was voted on and passed by the citizens of Sutter County in 2009. Chair Conant closed the Public Hearing. A discussion and a question-and-answer period were held. Mr. Hay, Mr. Carpenter, and Mr. Engle answered questions oft the Board. Supervisors Bains and Flores directed staff to schedule a site visit at East Nicolaus High School The Board: 1) adopted RESOLUTION NO. 24-043, AI RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS ADOPTING AN ADDENDUM TO THE CERTIFIED FINAL ENVIRONMENTAL IMPACT REPORT FOR THE SUTTER POINTE SPECIFIC PLAN PROJECT; ADOPTING A RELATED MITIGATION MONITORING AND REPORTING PROGRAM FOR THE LAKESIDE AT SUTTER POINTE PROJECT ADOPTING FINDINGS OF FACT IN ACCORDANCE WITH THE CALFORNIA ENVIRONMENTAL QUALITY ACT as appears of record in the office of the Clerk of the Board in Resolution Book 65 at page 19 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof; 2) approved Project #U22-0036 (Lakeside at Sutter Pointe - Phases 2 &3) entitlements to refine Phases 2 &3 of the Lakeside at Sutter Pointe project, including: a Rezone, Large Lot Tentative Subdivision Map, and Small Lot Subdivision Maps, based on the findings and conditions of approval contained in this staff report; 3) introduced an ordinance, waived the full reading, directed the Clerk to read the title only as follows: "AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING THE ZONING OF CERTAIN PARCELS IN THE COUNTY"; and 4) adopted ORDINANCE NO. 1725, AN ORDINANCE OF THE COUNTY OF SUTTER AMENDING THE ZONING OF CERTAIN PARCELS IN THE COUNTY as appears of record in the office of the Clerk of the Board in Ordinance Book W at page 76 to which record reference is made for a further particular and by such reference incorporated herein and made a part hereof. (MT6508) and Pleasant Grove Elementary School. RESULT: MOVER: AYES: ADOPTED [UNANIMOUS] Mike Ziegenmeyer, District 3 SECONDER: Nicholas Micheli, Vice Chair, District 1 Micheli, Flores, Ziegenmeyer, Bains, Conant Supervisor Ziegenmeyer left the meeting at 4:58 p.m. The Board adjourned for a recess at 4:59 p.m. ** ****** The Board reconvened at 5:06 p.m. and let the roll call stand. APPEARANCE ITEMS 24) Receive a presentation with a progress report on the Local History Artifact Trunk and Permanent Exhibit project, funded by the California Museum Grant program (MT6496) BOOK: 3-R, PAGE: 330 SEPTEMBER 24, 2024 Molly Bloom, Museum Director and Curator, gave a presentation and a progress report on the Local History Artifact Trunk and permanent Exhibit project funded by the California Museum Grant Program. Aquestion-andanswer period was held. Ms. Bloom answered questions of the Board. she has done for the Museum. Steven M. Smith, County Administrator, acknowledged Ms. Blooms work ethic and the great work The Board thanked Ms. Bloom for her presentation. (MT6496) 25) Adoption of a resolution authorizing a collaborative needs assessment of the Bi-County Mental Health Plan regional structure administered via a Joint Powers Authority known as Sutter - Yuba Behavioral Health and authorization to create an affiliated Bi-County Mental Health Plan Assessment Ad Hoc Committee and appoint two (2) Supervisors to serve on Steven M. Smith, County Administrator, provided some background information on the item. Rick Bingham, Assistant Director of Health and Human Services/Director of Behavioral Health, the Committee (MT6471) discussed the item and recommended action. A discussion and a question-and-answer period were held. Mr. Bingham answered questions of the Board. Supervisor Flores made a motion, seconded by Supervisor Micheli to nominate Supervisors Ziegenmeyer and Bains to the Bi-County Mental Health Plan Assessment Ad Hoc Committee. The Board: 1) adopted RESOLUTION NO. 24-044,AF RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS PERTAINING TO THE ASSESSMENT OF THE EXISTING BI- COUNTY BEHAVIORAL HEALTH SYSTEM TO DETERMINE OPTIONS AND RECOMMENDATIONS FOR FUTURE BEHAVIORAL HEALTH SERVICES WITHIN SUTTER COUNTY as appears of record in the office of the Clerk of the Board in Resolution Book 65 at page 23 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part herein; 2) established a Bi-County Mental Health Plan Assessment Ad Hoc Committee; and 3) appointed Supervisors Ziegenmeyer and Bains to serve on the Committee. (MT6471) RESULT: MOVER: AYES: ABSENT: ADOPTED [UNANIMOUS) Dan Flores, District2 Mike Ziegenmeyer SECONDER: Nicholas Micheli, Vice Chair, District 1 Nicholas Micheli, Dan Flores, Karm Bains, Mat Conant 26) Receive an update on the Hiring Freeze for all County departments (MT6499) Taylor Kayatta, Deputy County Administrator, provided an update on the hiring freeze for all County departments. The Board thanked Mr. Kayatta for his update. (MT6499) BOOK: 3-R, PAGE: 331 SEPTEMBER 24, 2024 27) Adoption of a resolution authorizing a Revenue Sharing Agreement with the City of Yuba City (MT6521) Steven M. Smith, County Administrator, discussed the item and recommended action. Marc Boomgaarden, Councilmember, spoke in support of the item and thanked all parties involved for their hard work and discussions leading up to the proposed tax sharing agreement. Diana Langley, City Manager, spoke in support of the item and thanked the Board for their consideration. The Board thanked the City of Yuba City and Mr. Smith for their hard work. The Board adopted RESOLUTION NO. 24-045, A RESOLUTION OF THE BOARD OF SUPERVISORS AUTHORIZING THE CHAIRMAN TO EXECUTE A REVENUE SHARING AGREEMENT WITH THE CITY OF YUBA CITY as appears of record in the office of the Clerk of the Board in Resolution Book 65 at page 25 to which record reference is hereby made for further particulars and by such reference incorporated herein and made a part hereof. (MT6521) RESULT: MOVER: AYES: ABSENT: ADOPTED [UNANIMOUS) Karm Bains, District4 Mike Ziegenmeyer SECONDER: Nicholas Micheli, Vice Chair, District 1 Nicholas Micheli, Dan Flores, Karm Bains, Mat Conant 28) Ratify ai five-year agreement with Sherpa Government Solutions/EUNA for budget software and implementation and support for the period of September 12, 2024 through June 30, 2029 in an amount not to exceed $1,375,524 and approval of an amendment to the Fiscal Year 2024-25 Recommended Budget increasing appropriations by $347,219 offset by a reduction in fund balance committed for capital projects (4/5 vote required) (BTV no. Ken Sra, Director of General Services, discussed thei item and recommended action. pending) (MT6532) A discussion and a question-and-answer period were held. Mr. Sra answered questions of the Board. The Board: 1) ratified the County Administrator's approval and the General Services Director's signature of an agreement with Sherpa Government Solutions/EUNA for budget software subscription, implementation, and support for the period of September 12, 2024 through June 30, 2029 with a cost not to exceed $1,375,524 over the 5-year period; and 2) approved an adjustment to the Fiscal Year 2024-25 Adopted Budget increasing the Workday Project budget in the Capital Projects fund in the amount of $347,219, offset by a reduction in obligated fund balance in the General Fund Committed for Capital Projects. (4/5 vote required) (BTV no. pending) (MT6532) RESULT: MOVER: AYES: ABSENT: ADOPTED UNANIMOUS) Nicholas Micheli, Vice Chair, District 1 Mike Ziegenmeyer SECONDER: Karm Bains, District 4 Nicholas Micheli, Dan Flores, Karm Bains, Mat Conant BOOK: 3-R, PAGE: 332 SEPTEMBER 24, 2024 29) Adoption of the Fiscal Year 2024-25 Budget Resolution and associated adjustments to the Laura Granados, Deputy County Administrator, discussed the item and recommended action. The Board adopted RESOLUTION NO. 24-046, A RESOLUTION OF THE SUTTER COUNTY BOARD OF SUPERVISORS ADOPTING THE BUDGET FOR THE COUNTY OF SUTTER FOR THE FISCAL YEAR JULY 1, 2024 TO JUNE 30, 2024 as appears of record in the office of the Clerk of the Board in Resolution Book 65 at page 27 to which record reference is made for further particulars and by such reference incorporated herein and made a part hereof. (MT6472) Recommended Budget (4/5 vote required) (MT6472) RESULT: MOVER: AYES: ABSENT: ADOPTED [UNANIMOUS] Dan Flores, District2 Mike Ziegenmeyer SECONDER: Karm Bains, District 4 Nicholas Micheli, Dan Flores, Karm Bains, Mat Conant 30) Steven M. Smith, County Administrator, announced that the Museum will be closed from October 9,2024 through October 29, 2024 due to low staffing and further announced that the closure will allow staff to focus on the upcoming flood exhibit and grant funding. Mr. Smith encouraged everyone to visit the Museum website at www.suttercountymuseum.org and sign up for their E Newsletters and invited the community to attend the annual Trees and Traditions event on December 6, 2024. Mr. Smith introduced Jake Goodrick, a reporter with the Sac Bee that is new to our area and clarified a rumor regarding the possibility of Costco coming to Sutter County stating that the City of Yuba City and the County worked collaboratively and quickly together but that Costco had been planning on opening in' Yuba County since 2007. **** ** CURRENT BOARDS. AND COMMISSIONS VACANCIES (FOR INFORMATIONAL PURPOSES ONLY) Miscellaneous vacancies were noted and filed. ****** DISTRICT REPORTS-BOARD OF SUPERVISORS DISTRICT ONE First District Supervisor, Nicholas Micheli, had no reports. ****** DISTRICT TWO Second District Supervisor, Dan Flores, thanked Steven M. Smith, County Administrator, for clarifying the Costco rumor. DISTRICT FOUR Fourth District Supervisor, Karm Bains, had no reports. BOOK: 3-R, PAGE: 333 SEPTEMBER 24, 2024 DISTRICT FIVE Fifth District Supervisor, Mat Conant, announced that he attended the Rural County Representatives of California (RCRC) Conference and there were a lot of good discussions regarding energy and alternate energy sources, biomass, and forest management. BOARD CONSIDERATION OF SYMPATHY ORI HONOR OF CERTAIN INDIVIDUALS AND AGENCIES The Board: 1) approved the creation of a certificate of recognition for Robert Summa upon his retirement from the Appea-Democrat, and 2) closed in memory of George Pappas, Raymond McReynolds, Dennis Mike Ayers, Gurdav K. Cheema, and Emilio Toche. RESULT: MOVER: AYES: ABSENT: ADOPTED [UNANIMOUS] Dan Flores, District 2 Mike Ziegenmeyer SECONDER: Nicholas Micheli, Vice Chair, District 1 Nicholas Micheli, Dan Flores, Karm Bains, Mat Conant CLOSED SESSION There was no Closed Session. ADJOURNMENT With no further business coming before the Board, the meeting was adjourned at 6:15 p.m. MAT CONANT, CHAIR ATTEST: DONNA M. JOHNSTON, CLERK-RECORDER REGISTRAR OF VOTERS EX-OFFICIO CLERK OF THE BOARD BY: STEPHANIE RATNER, DEPUTY CLERK OF THE BOARD (A recording of the meeting can bel heard/viewed from the Board of Supervisors webpage at: NOTE: These minutes set forth all actions taken by the County of Sutter Board of Supervisors on the matters stated, but not necessarily the chronological sequence in which the matters were taken up. ntpy/Suttercountyca.gm2.comcitzensdelaultaspa) BOOK: 3-R, PAGE: 334 SEPTEMBER 24, 2024