SHASTA COUNTY
BOARD OF SUPERVISORS 

1450 Court Street, Suite 308B

Redding, California 96001-1673

(530) 225-5557

(800) 479-8009

(530) 225-5189 FAX

Supervisor Joe Chimenti, District 1

Supervisor Leonard Moty, District 2

Supervisor Mary Rickert, District 3

Supervisor Steve Morgan, District 4

Supervisor Les Baugh, District 5

AGENDA

 

REGULAR MEETING

OF THE

BOARD OF SUPERVISORS

 

Tuesday, May 19, 2020, 9:00 AM

The Board of Supervisors welcomes you to its meetings which are regularly scheduled for each Tuesday at 9:00 a.m. in the Board of Supervisors Chambers on the second floor of the Shasta County Administration Center, 1450 Court Street, Suite 263, Redding, California.  Your interest is encouraged and appreciated. 

 

The agenda is divided into two sections:  CONSENT CALENDAR:  These matters include routine financial and administrative actions and are usually approved by a single majority vote.  REGULAR CALENDAR:  These items include significant financial, policy, and administrative actions and are classified by program areas.  The regular calendar also includes "Scheduled Hearings," which are noticed hearings and public hearings, and any items not on the consent calendar.

 

TO ADDRESS THE BOARD:  Members of the public may directly address the Board of Supervisors on any agenda item on the regular calendar before or during the Board's consideration of the item.  In addition, the Board of Supervisors provides the members of the public with a Public Comment-Open Time period, where the public may address the Board on any agenda item on the consent calendar before the Board's consideration of the items on the consent calendar and may address the Board on any matter not listed on the agenda that is within the subject matter jurisdiction of the Board of Supervisors.  Pursuant to the Brown Act (Govt. Code section 54950, et seq.), Board action or discussion cannot be taken on non-agenda matters, but the Board may briefly respond to statements or questions and, if deemed necessary, refer the subject matter to the appropriate department for follow-up and/or to schedule the matter on a subsequent Board Agenda.

 

Persons wishing to address the Board are requested to fill out a Speaker Request Form and provide it to the Clerk before the meeting begins.  Speaker Request Forms are available at the following locations: (1)  online at http://www.co.shasta.ca.us/BOS/docs/Request_to_talk.pdf, (2)  from the Clerk of the Board on the third floor of 1450 Court Street, Suite 308B, Redding, and (3)  in the back of the Board of Supervisors Chambers.  If you have documents to present for the members of the Board of Supervisors to review, please provide a minimum of ten copies.  When addressing the Board, please approach the rostrum, and after receiving recognition from the Chairman, give your name and comments.  Each speaker is allocated three minutes to speak.  Comments should be limited to matters within the subject matter jurisdiction of the Board.

 

CALL TO ORDER

For information about participating in Board of Supervisors meetings during the COVID-19 pandemic, please refer to the bottom of the agenda or visit www.co.shasta.ca.us/index/cob
Invocation: Reverend Helen Cummings, Redding Zen Buddhist Priory
Pledge of Allegiance: Supervisor Moty

 

PUBLIC COMMENT PERIOD - OPEN TIME

 

During the Public Comment Open Time period, the public may address the Board on any agenda item on the consent calendar and may address the Board on any matter not listed on the agenda that is within the subject matter jurisdiction of the Board of Supervisors.  Persons wishing to address the Board during Public Comment Open Time are requested to fill out a Speaker Request Form and, if you have documents to present to the Board of Supervisors, please provide a minimum of ten copies. 

 

CONSENT CALENDAR


The following Consent Calendar items are expected to be routine and non-controversial.  They may be acted upon by the Board at one time without discussion.  Any Board member or staff member may request that an item be removed from the Consent Calendar for discussion and consideration.  Members of the public may comment on any item on the Consent Calendar during the Public Comment Period - Open Time, which shall precede the Consent Calendar.

GENERAL GOVERNMENT
C1Administrative Office
Approve a budget amendment increasing appropriations by $35,000 in the County Administration Office budget for the purposes of increased costs in services and supplies in response to the COVID-19 event, offset with the use of Contingency Reserves.
General Fund Impact4/5 Vote
C2Clerk of the Board

Adopt a proclamation which designates May 2020 as "Older Americans Month" in Shasta County.

No General Fund ImpactSimple Majority Vote
C3Clerk of the Board

Approve the minutes of the meetings held on May 8 and May 12, 2020, as submitted.

No General Fund ImpactSimple Majority Vote
C4Support Services-Personnel

Adopt a resolution which: (1) Repeals Resolution No. 2015-095; and (2) designates Shelley Forbes, Director of Support Services, as Shasta County’s Board Member to the CSAC - EIA Board of Directors and continuing the designation of James Johnson, Risk Management Analyst III, as the Alternate.

No General Fund ImpactSimple Majority Vote
HEALTH AND HUMAN SERVICES
C5Health and Human Services Agency-Adult Services

Approve a renewal agreement with Hill Country Community Clinic in an amount not to exceed $859,290 to provide a mental health wellness and recovery program in Eastern Shasta County for the period July 1, 2020 through June 30, 2023.

No General Fund ImpactSimple Majority Vote
C6Health and Human Services Agency-Adult Services

Approve the following evergreen agreements with Partnership HealthCare of California (PHC) for the provision of a Drug Medi-Cal Organized Delivery System:  (1) Master Administration Services expenditure agreement to ensure availability and accessibility to Drug Medi-Cal services for Medi-Cal beneficiaries effective July 1, 2020, including: (a) Master Administration Services Exhibit D, Memorandum of Understanding, with no compensation to specify Substance Use Services delivery and coordination responsibilities effective date of signing; and (b) Master Administration Services agreement Exhibit E, Business Associate Agreement; and (2) Substance Use Services revenue agreement at rates listed on Exhibit D with no maximum compensation for the delegation of, arrangement for, and provision of Medi-Cal covered substance use treatment services for Medi-Cal beneficiaries assigned to PHC as Members effective date of signing, including the Substance Use Services Business Associate Agreement.

No Additional General Fund ImpactSimple Majority Vote
C7Health and Human Services Agency-Adult Services

Take the following actions to approve: (1) Agreement Number 20-10198 with the State of California Department of Health Care Services in an amount not to exceed $10,476,000 to provide covered Drug Medi-Cal Organized Delivery System services for substance use disorder treatment for the period July 1, 2020 through June 30, 2023; (2) California Civil Rights Laws Certification; (3) Contractor Certification Clause; and (4) and authorize the County Executive Officer, or his/her designee, to sign amendments, including retroactive, to increase or decrease compensation no more than $349,200 per County fiscal year, so long as they otherwise comply with Administrative Policy 6-101, Shasta County Contracts Manual.

No Additional General Fund ImpactSimple Majority Vote
C8Health and Human Services Agency-Business and Support Services
Approve an amendment, effective date of signing, to the evergreen no maximum compensation agreement with SacValley MedShare to provide a Health Information Exchange which adds analytical dashboards in the amount of $2,500 per quarter, to be paid in advance, retaining the effective date of March 26, 2019.
No Additional General Fund ImpactSimple Majority Vote
C9Health and Human Services Agency-Economic Mobility

Take the following actions: (1) Approve a renewal Memorandum of Understanding (MOU) with Sacramento County with no compensation for Shasta County’s participation in the Cash Assistance Program for Immigrants (CAPI) Consortium for the period July 1, 2020 through June 30, 2025; and (2) approve and authorize the Health and Human Services Agency (HHSA) Director (Director), or any HHSA Branch Director designated by the Director, to sign amendments, including retroactive, that do not result in a substantial or functional change to the intent of the MOU and otherwise comply with Administrative Policy 6-101, Shasta County Contracts Manual.

No Additional General Fund ImpactSimple Majority Vote
C10Housing and Community Action Programs

Take the following actions regarding Homeless Housing, Prevention (HHAP) funding assistance to approve:  (1) HHAP agreement, 20-HHAP-00061, with the State of California Business, Consumer Services and Housing Agency (BCSH) in an amount not to exceed $902,536.17 to support regional coordination and expand or develop local capacity to address immediate homelessness challenges for the period effective upon BCSH approval through June 25, 2025; (2) Authorized Signatories Form which authorizes individuals named in the form to sign all applicable HHAP documents, including, but not limited to, the HHAP Standard Agreement and the STD 204 state standard agreement form; (3) and authorize the County Executive Officer, or his/her designee, to sign amendments to the agreement, including retroactive, during the period of the agreement, so long as they otherwise comply with Administrative Policy 6-101, Shasta County Contracts Manual; (4) and authorize the Housing and Community Action Agency Director (Director), or his or her designee, to sign the HHAP Authorized Signatories Form, and all other HHAP documents and reports required by the BCSH, including retroactive, to secure the grant and for the implementation and administration of HHAP; and (5) and authorize the Director to act on behalf of the County of Shasta and the Shasta County Community Action Agency in all matters pertaining to the agreement.

No Additional General Fund ImpactSimple Majority Vote
C11Housing and Community Action Programs

Take the following actions regarding Homeless Housing, Assistance and Prevention (HHAP) funding assistance to the NorCal Continuum of Care to approve: (1) HHAP agreement, 20-HHAP-00048, with the State of California Business, Consumer Services and Housing Agency (BCSH) to support regional coordination and expand or develop local capacity to address immediate homelessness challenges in an amount not to exceed $1,589,129.07 for the period effective upon BCSH approval through June 25, 2025; (2) Authorized Signatories Form which authorizes individuals named in the form to sign all applicable HHAP documents, including, but not limited to, the HHAP Standard Agreement and the STD 204 state standard agreement form; (3) and authorize the County Executive Officer, or his/her designee, to sign amendments to the agreement, including retroactive, during the period of the agreement, so long as they otherwise comply with Administrative Policy 6-101, Shasta County Contracts Manual; (4) and authorize the Housing and Community Action Agency Director (Director), or his or her designee, to also sign the HHAP Authorized Signatories Form, and all other HHAP documents and reports required by BCSH, including retroactive, to secure the grant and for the implementation and administration of HHAP; and (5) and authorize the Director to act on behalf of the County of Shasta, the Shasta County Community Action Agency, and the NorCal Continuum of Care in all matters pertaining to the agreement.

No Additional General Fund ImpactSimple Majority Vote
LAW AND JUSTICE
C12Child Support Services

Approve a Real Property License Agreement with County of Shasta, Judicial Council of California, Administrative Office of the Courts to pay Shasta County $5,854.80 per month plus a portion of utility expenses for approximately 4,920 square feet of office space ($1.19/square foot) and approximately 21 workstations located at 2600 Park Marina Drive, Redding, for the period July 1, 2020 through June 30, 2021.

No General Fund ImpactSimple Majority Vote
PUBLIC WORKS
C13Public Works

Take the following actions regarding the “2020 Crack Sealing Project,” Contract No. 701608: (1) Find the project categorically exempt in conformance with the California Environmental Quality Act (CEQA) Section 15301, Class I-Existing Facilities; (2) approve the specifications and direct the Public Works Director to advertise for bids; and (3) authorize opening of bids on or after June 18, 2020, at 11 a.m.

No General Fund ImpactSimple Majority Vote
C14Public Works

Adopt a resolution which authorizes the Public Works Director to: (1) Pursue Federal Transit Administration (FTA) Section 5311 rural transit grant funding during Fiscal Years 2020-21, 2021-22, and 2022-23; and (2) sign related FTA Section 5311 grant program applications, agreements, certifications, assurances, and other required documents.

No General Fund ImpactSimple Majority Vote
C15Public Works

Adopt a resolution which certifies that the County maintains 1,178.192 miles of road.

No General Fund ImpactSimple Majority Vote
C16Public Works

Award to the lowest responsive and responsible bidder, Sunrise Excavating, on a unit cost basis, the contract for construction of the “Old Oregon Trail Shasta College Active Transportation Project,” Contract No. 704008, in the amount of $509,265.35.

No General Fund ImpactSimple Majority Vote
REGULAR CALENDAR
GENERAL GOVERNMENT
R1Administrative Office

Take the following actions: (1) Receive a legislative update from the County Executive Officer (CEO) and consider action on specific legislation related to Shasta County's legislative platform; (2) receive Supervisors' reports on countywide issues; and (3) receive an update on matters relating to the COVID-19 pandemic from the CEO and staff.

No General Fund ImpactSimple Majority Vote
R2Administrative Office

Approve the following revisions to the Budget Adoption Schedule for the Fiscal Year 2020-21 Recommended Budget: (1) Change the date when the Recommended Budget is published and made available to the public from May 22, 2020 to May 29, 2020; and (2) change the Budget Hearing date from June 2, 2020 to June 9, 2020.

No Additional General Fund ImpactSimple Majority Vote
HEALTH AND HUMAN SERVICES
R3Health and Human Services Agency-Office of the Director

Take the following actions: (1) Approve the First Amendment to the Memorandum of Understanding (MOU) with Advance Redding for the Alternate Care Site (ACS) at the Redding Civic Auditorium in an amount of $321,227.78 for the time period of April 3, 2020 through May 11, 2020; and (2) adopt a resolution which: (a) substantiates that use of the Civic Auditorium was necessary to promote the public purposes of protecting the life, health and safety of the public due to the current COVID-19 pandemic by having adequate health care capacity available; and (b) finds the costs charged to the County by Advance Redding for use of the ACS at the Redding Civic Auditorium are fair, reasonable, and necessary for the accomplishment of the public purposes.

No General Fund ImpactSimple Majority Vote
RESOURCE MANAGEMENT
R4Resource Management
Planning Division
Take the following actions: (1) Find that Zone Amendment 20-0003 is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15061(b)(3) and consistent with the County General Plan as stated in the proposed ordinance; (2) introduce, waive the reading of, and enact an ordinance amending the Shasta County Zoning Plan, Title 17 of the Shasta County Code, identified as Zone Amendment 20-0003, to regulate the cultivation and processing of industrial hemp and the manufacturing of industrial hemp products, consistent with the May 5, 2020 direction from the Board of Supervisors; and (3) direct staff to agendize the issue of industrial hemp for additional discussion at a future Board of Supervisors’ meeting to be determined by the Board.
No Additional General Fund ImpactSimple Majority Vote
CLOSED SESSION ANNOUNCEMENT
R5

The Board of Supervisors will recess to a Closed Session to discuss the following item:

 

THREAT TO PUBLIC SERVICES OR FACILITIES

(Government Code section 54957)

 

Consultation with:     Shasta County Chief Probation Officer Tracie Neal

                                  Shasta County District Attorney Stephanie Bridgett

                                  Shasta County Sheriff Eric Magrini

                                  Shasta County Health Officer Karen Ramstrom

                                  Shasta County Executive Officer Matt Pontes

                                  Shasta County Counsel Rubin Cruse

                                  Shasta County Health and Human Services Agency

                                       Director Donnell Ewert

                                  Shasta County Fire Warden Bret Gouvea

                                  Shasta County Auditor-Controller Brian Muir

                                  Shasta County Resource Management Director Paul

                                        Hellman

At the conclusion of the Closed Session, reportable action, if any, will be reported in Open Session.

RECESS

REPORT OF CLOSED SESSION ACTIONS
ADJOURN
REMINDERS

Beginning March 24, 2020, the Board Chambers will not be open for public attendance at Board of Supervisors meetings.  Reasonable accommodations will be made for individuals with disabilities.

 

To participate in a Board of Supervisors meeting remotely:

 

1. View the meeting online live or after the meeting at https://www.co.shasta.ca.us/index/bos/meeting-agendas  

 

2. Submit public comments in writing electronically before or during the meeting on any matter on the agenda or any matter within the Board’s subject matter jurisdiction, regardless of whether it is on the agenda for Board consideration or action.  Forward comments to clerkoftheboard@co.shasta.ca.us.  State "Public Comment for Board of Supervisors Meeting" in the subject line of your email so it is easily identifiable to staff.

 

For more details about participating in Board of Supervisors meetings during the COVID-19 pandemic, or to request accommodation, please visit www.co.shasta.ca.us/index/cob or contact Mary Williams, Chief Deputy Clerk of the Board, at (530) 225-5550.

Date: Time: Event: Location:
05/25/2020
HOLIDAY
05/26/2020
No Board of Supervisors Meeting Scheduled
06/02/2020 8:30 a.m. Air Pollution Control Board Meeting Board Chambers
06/02/2020 9:00 a.m. Board of Supervisors Meeting Board Chambers
06/09/2020
9:00 a.m.
Board of Supervisors Meeting
Board Chambers
06/11/2020
2:00 p.m.
Planning Commission Meeting
Board Chambers
06/16/2020 9:00 a.m.
Board of Supervisors Meeting
Board Chambers
06/23/2020
9:00 a.m.
Board of Supervisors Meeting
Board Chambers
06/30/2020
9:00 a.m.
Board of Supervisors Meeting
Board Chambers

 

COMMUNICATIONS received by the Board of Supervisors are on file and available for review in the Clerk of the Board's Office.

 

The County of Shasta does not discriminate on the basis of disability in admission to, access to, or operation of its buildings, facilities, programs, services, or activities.  The County does not discriminate on the basis of disability in its hiring or employment practices.  Questions, complaints, or requests for additional information regarding the Americans with Disabilities Act (ADA) may be forwarded to the County's ADA Coordinator: Director of Support Services, Shelley Forbes, County of Shasta, 1450 Court Street, Room 348, Redding, CA   96001-1676, Phone:  (530) 225-5515, California Relay Service:  (800) 735-2922, Fax:  (530) 225-5345, E-mail:  adacoordinator@co.shasta.ca.us.  Individuals with disabilities who need auxiliary aids and/or services for effective communication in the County's programs and services are invited to make their needs and preferences known to the affected department or the ADA Coordinator.  For aids or services needed for effective communication during Board of Supervisors meetings, please call Clerk of the Board (530) 225-5550 two business days before the meeting.  This notice is available in accessible alternate formats from the affected department or the ADA Coordinator.  Accommodations may include, but are not limited to, interpreters, assistive listening devices, accessible seating, or documentation in an alternate format.  

 

The Board of Supervisors meetings are viewable on Shasta County's website at www.co.shasta.ca.us.

 

Public records which relate to any of the matters on this agenda (except Closed Session items), and which have been distributed to the members of the Board, are available for public inspection at the office of the Clerk of the Board of Supervisors, 1450 Court Street, Suite 308B, Redding, CA   96001-1673. 

 

This document and other Board of Supervisors documents are available online at www.co.shasta.ca.us.