| | | | | | | | | 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 David A. Kehoe, District 1 Supervisor Leonard Moty, District 2 Supervisor Pam Giacomini, District 3 Supervisor Bill Schappell, District 4 Supervisor Les Baugh, District 5 |
|
| | | | | | | | AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS Tuesday, November 15, 2016, 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 | |
| | | | | | | | | Invocation: Pastor Murray Miller, Anderson Seventh-Day Adventist Church | |
| | | | | | | | | Pledge of Allegiance: Supervisor Schappell | |
| | | | | | | | | R | 1 | Board Matters | | | | | Adopt a proclamation which designates November 12-18, 2016 as Community Foundation Week in Shasta County (Supervisor Kehoe). | | | | | No General Fund Impact | Simple Majority Vote | | | R | 2 | Board Matters | | | | | Adopt a resolution which recognizes Child Support Services Department, Child Support Specialist II, Lori Moreno as Shasta County's Employee of the Month for November 2016. | | | | | No Additional General Fund Impact | Simple Majority Vote | |
| | | | | | | | | R | 3 | Presentation | | | | | Receive an update on grey wolves in Northern California from California Department of Fish and Wildlife Regional PLM Coordinator/Trinity Unit Biologist Jennifer Carlson. | | | | | No General Fund Impact | No Vote | | | R | 4 | Presentation | | | | | Receive a presentation on mental health services in Shasta County by Donnell Ewert, Health and Human Services Agency (HHSA) Director, Dean True, HHSA-Adult Services Branch Director, and Dianna Wagner, HHSA-Children’s Services Branch Director. | | | | | No Additional General Fund Impact | No Vote | |
| | | | | | | | | 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. | |
| | | | | | | | | C | 1 | Clerk of the Board | | | | | | | | | | | | | | | Approve the minutes of the meeting held on November 1, 2016 as submitted. | | | | | | | | | | | | | No General Fund Impact | Simple Majority Vote | | | C | 2 | County Counsel | | | | | | | | | | | | | | | Approve and authorize the County Counsel or the Assistant County Counsel to: (1) Sign an agreement with West Publishing Corporation, a Minnesota corporation, doing business as Westlaw and West Publications to provide online and print legal research services to County Counsel’s Office in an amount estimated to be $178,791 for five years effective upon execution by both parties; and (2) execute changes to the online and print legal research subscriptions provided such changes do not result in an increase to the total compensation of more than $5,000. | | | | | | | | | | | | | No Additional General Fund Impact | Simple Majority Vote | | | C | 3 | Support Services-Personnel | | | | | | | | | | | | | | | Adopt a Resolution which amends Shasta County’s Salary Schedule and Shasta County’s Position Allocation List as follows: (1) increases the salary range to be five percent above the California Minimum Wage ($11.00) for various job classifications effective December 25, 2016; and (2) increases the salary range for the Sheriff’s Program Manager job classification effective November 27, 2016 to comply with Fair Labor Standards Act salary requirements for employees exempt from overtime; and (3) amends the Position Allocation List to delete 1.0 Full-Time Equivalent Vocational Instructor III in the Health and Human Services Agency-Regional Services Branch Opportunity Center budget effective November 27, 2016. | | | | | | | | | | | | | General Fund Impact | Simple Majority Vote | |
| | | | | | | | | HEALTH AND HUMAN SERVICES | |
| | | | | | | | | C | 4 | Health and Human Services Agency-Adult Services | | | | | | | | | | | | | | | Approve and authorize the Chairman to sign a retroactive renewal agreement with Willow Glen Care Center Inc. in an amount not to exceed $1,450,000 to provide residential treatment mental health services for the period July 1, 2016 through June 30, 2019. | | | | | | | | | | | | | No Additional General Fund Impact | Simple Majority Vote | | | C | 5 | Health and Human Services Agency-Children's Services | | | | | | | | | | | | | | | Approve and authorize the Chairman to sign a retroactive amendment effective June 1, 2016 with Quest Intelligence Investigative Services to increase the maximum compensation by $2,500 for Fiscal Year 2015-16 (from $45,000 to $47,500). | | | | | | | | | | | | | No Additional General Fund Impact | Simple Majority Vote | | | C | 6 | Health and Human Services Agency-Public Health | | | | | | | | | | | | | | | Approve and authorize: (1) the Chairman to sign a retroactive amendment to the California Department of Public Health Agreement #14-10052, increasing revenue by $47,305 (from $157,641 to $204,946) for the period July 1, 2014 through June 30, 2017; and (2) The Health and Human Services Agency (HHSA) Director, or HHSA Branch Director, to sign prospective and retroactive minor amendments during the term of the agreement that result in a net change in compensation of no more than $41,000, and other documents related to the agreement (including retroactive) that do not result in a substantial or functional change to the original agreement in compliance with Administrative Policy 6-101, Shasta County Contracts Manual.
| | | | | | | | | | | | | No Additional General Fund Impact | Simple Majority Vote | |
| | | | | | | | | C | 7 | Child Support Services | | | | | | | | | | | | | | | Adopt a salary resolution which, effective November 13, 2016, amends the County Salary Schedule and Position Allocation List to: (1) Modify the Child Support Attorney III Classification Specification to a minimum requirement of four years as a Child Support Attorney II; and (2) modify the Chief Child Support Attorney Classification Specification from Mid-Management Bargaining Unit to Management-Unrepresented. | | | | | | | | | | | | | No General Fund Impact | Simple Majority Vote | | | C | 8 | District Attorney | | | | | | | | | | | | | | |
Adopt a resolution which effective November 1, 2016: (1) Appoints the District Attorney to act as the agent for Shasta County with authorization to conduct all negotiations, execute and submit all documents, including applications, agreements, amendments, and payment requests, including retroactive, for funding from the Victim Compensation and Government Claims Board for the operation of the Crime Victims Assistance Center Claims Grant Program that may be necessary for the verification and adjudication of claims for the unreimbursed financial losses of victims of crimes being administered (Agreement #VCGC 5062) by the District Attorney’s Crime Victims’ Assistance Center Claims Program for the period July 1, 2015 through June 30, 2018 for an annual grant award not to exceed $394,192 for Fiscal Year 2015-2016, $398,192 for Fiscal Year 2016-2017, and $398,192 for Fiscal Year 2017-2018, for a three-year total not to exceed $1,190,576; and (2) repeals Resolution No. 2015-054.
| | | | | | | | | | | | | No Additional General Fund Impact | Simple Majority Vote | | | C | 9 | Sheriff | | | | | | | | | | | | | | | Approve and authorize the Chairman to sign a retroactive renewal agreement with Lexipol, LLC in the annual amount of $5,750 for the subscription of Law Enforcement Policy Manual and Updates for the period August 1, 2016 through July 31, 2019. | | | | | | | | | | | | | No Additional General Fund Impact | Simple Majority Vote | | | C | 10 | Sheriff | | | | | | | | | | | | | | |
Approve and authorize the Chairman to: (1) Sign a retroactive agreement with 3M Cogent, Inc., in the amount of $160,273.12 for the period June 1, 2015 through May 31, 2016; $160,273.12 for the period June 1, 2016 through May 31, 2017; and future annual maintenance fees capped at a three to five percent increase, to provide hardware and software maintenance and support for the Cogent Automated Fingerprint Identification System and Cogent Livescan fingerprint machines from June 1, 2015 until terminated by either party; and (2) sign an agreement with 3M Cogent, Inc., in the amount of $88,542 to provide replacement Livescan computers and palm scanners from the date of signing for a period of three years. | | | | | | | | | | | | | No Additional General Fund Impact | Simple Majority Vote | |
| | | | | | | | | C | 11 | Public Works | | | | | | | | | | | | | | | Approve and authorize the Public Works Director to sign a Notice of Completion for the “Mental Health and Public Health Buildings Roofing Project,” Contract No. 111016/111021, and record it within 15 days of actual completion of the work. | | | | | | | | | | | | | No Additional General Fund Impact | Simple Majority Vote | | | C | 12 | Public Works | | | | | | | | | | | | | | | Approve and authorize the Chairman to sign the Acceptance of Offer of Dedication for Public Use for previously offered rights-of-way for Hyrax Road (Millville area). | | | | | | | | | | | | | No General Fund Impact | Simple Majority Vote | | | C | 13 | Public Works | | | | | | | | | | | | | | | Adopt a resolution which recognizes that the circumstances and factors that led to the May 6, 2014, proclamation of a local emergency due to the drought (Resolution No. 2014-040) no longer exists and that the proclamation of a local emergency due to drought conditions is hereby terminated. | | | | | | | | | | | | | No General Fund Impact | Simple Majority Vote | | | C | 14 | Public Works | | | | | | | | | | | | | | | Approve and authorize the Public Works Director to sign a Notice of Completion for the Replace Asphalt Concrete Surfacing – 2016 project, Contract No. 706745, and record it within 15 days of actual completion of the work. | | | | | | | | | | | | | No General Fund Impact | Simple Majority Vote | | | C | 15 | Public Works | | | | | County Service Area No. 17-Cottonwood | | | | | | | | | | Approve and authorize the Chairman to sign an amendment to the agreement with PACE Engineering, Inc. for additional engineering services related to project planning for improvements to the Cottonwood Wastewater Treatment Plant and Collection System, increasing maximum compensation by $20,300, to a new not-to-exceed maximum of $70,300. | | | | | | | | | | | | | No General Fund Impact | Simple Majority Vote | | | C | 16 | Public Works | | | | | | | | | | | | | | | Adopt a resolution which approves the temporary partial closure of Deschutes Road in the Palo Cedro area for the purpose of holding the annual Palo Cedro Christmas Festival. | | | | | | | | | | | | | No General Fund Impact | Simple Majority Vote | |
| | | | | | | | | REGULAR CALENDAR, CONTINUED | |
| | | | | | | | | R | 5 | Administrative Office | | | | | | | | | | | | | | | (1) Receive a legislative update and consider action on specific legislation related to Shasta County's legislative platform; and (2) receive Supervisors' reports on countywide issues. | | | | | | | | | R | 6 | Support Services-Personnel | | | | | | | | | | | | | | | Take the following actions: (1) Adopt a resolution which approves a successor comprehensive Memorandum of Understanding (MOU) with Teamsters Local 137-Shasta County Trades and Crafts Bargaining Unit (Teamsters) covering the period January 1, 2017 through December 31, 2019; and (2) adopt a salary resolution which, effective December 25, 2016, amends the Salary Schedule for positions in County Service pursuant to the Teamsters MOU.
| | | | | General Fund Impact | Simple Majority Vote | |
| | | | | | | | | HEALTH AND HUMAN SERVICES | |
| | | | | | | | | R | 7 | Health and Human Services Agency-Adult Services | | | | | Sheriff | | | | | | | | | | Adopt a resolution which designates the County Main Jail as a treatment facility for the sole purpose of administering antipsychotic medications to persons found mentally incompetent and unable to provide informed consent. | | | | | No Additional General Fund Impact | Simple Majority Vote | | | R | 8 | Health and Human Services Agency-Adult Services | | | | | | | | | | | | | | | Adopt a resolution which: (1) Designates mental health professionals who may take, or cause to be taken, into custody persons for transportation to approved facilities for 72-hour mental health evaluation and treatment; and (2) repeals Resolution No. 2012-134. | | | | | No Additional General Fund Impact | Simple Majority Vote | | | R | 9 | Health and Human Services Agency-Adult Services | | | | | | | | | | | | | | | Adopt a resolution which, effective February 1, 2017, implements Article 4.7 of Chapter 2 of the Lanterman-Petris-Short Act, California Welfare and Institutions Code section 5270.10 et seq. to allow the County to provide an additional 30-day period of intensive inpatient psychiatric treatment to stabilize mentally disabled individuals in involuntary inpatient care. | | | | | No Additional General Fund Impact | Simple Majority Vote | | | R | 10 | Health and Human Services Agency-Adult Services | | | | | | | | | | | | | | | Adopt a resolution which: (1) Authorizes Shasta County's continued application of the Assisted Outpatient Treatment Documentation Project Act of 2002 (Laura's Law) through January 1, 2022; (2) finds that no voluntary mental health treatment program serving adults, and no children's mental health program, may be reduced as a result of Shasta County implementing the Assisted Outpatient Treatment Project Act of 2002; and (3) repeals Resolution No. 2015-122. | | | | | No Additional General Fund Impact | Simple Majority Vote | | | R | 11 | Health and Human Services Agency-Adult Services | | | | | | | | | | | | | | | Take the following actions: (1) Approve and authorize the Chairman to sign a revenue agreement with the California Department of Healthcare Services for the Whole Person Care project, for the period from the date of signing through June 30, 2021 in the amount of $3,880,710 per Fiscal Year (FY) for FYs 2016-17 through 2020-21; (2) approve a budget amendment in the Health and Human Services Agency (HHSA)-Mental Health budget increasing appropriations by $992,756 and revenues by $1,940,355 (4/5 vote required); (3) approve a budget amendment in the Health and Human Services-Business and Support Services (BSS) budget increasing appropriations by $41,135, offset by an increase in the cost applied from HHSA-Mental Health budget in the amount of $41,135 (4/5 vote required); and (4) adopt a Salary Resolution which, effective November 13, 2016, amends Shasta County’s Position Allocation List to add three positions, all with sunset dates of June 30, 2021, for the HHSA as follows: (a) adds 1.0 Full-Time Equivalent (FTE) Community Development Coordinator and 1.0 FTE Senior Staff Services Analyst in the HHSA-Mental Health budget; and (b) adds 1.0 FTE Accountant Auditor I/II in the HHSA-BSS budget. | | | | | No Additional General Fund Impact | 4/5 Vote | |
| | | | | | | | | A court challenge to action taken by the Board of Supervisors on any project or decision may be limited to only those issues raised during the public hearing or in written correspondence delivered to the Board of Supervisors during, or prior to, the scheduled public hearing. | |
| | | | | | | | | R | 12 | Public Works | | | | | | | | | | | | | | | Conduct a public hearing and take the following actions: (1) Adopt a resolution which declares Assessor's Parcel Number 055-370-021 and adjoining property (Property) no longer necessary for County use; (2) approve and authorize the Chairman, in accordance with the terms of the resolution, to sign a Real Property Purchase Agreement setting forth the conditions under which the County will transfer the Property to Pacheco Union School District; and (3) authorize the Chairman to sign a Quitclaim Deed in accordance with the terms of the resolution. | | | | | No General Fund Impact | 4/5 Vote | | | R | 13 | Public Works | | | | | | | | | | | | | | | Provided that the Board of Supervisors has (1) Adopted a resolution which declares the property known as Assesor's Parcel Number 055-370-021 (Property) and adjoining property no longer necessary for County use; (2) approved and authorized the Chairman, in accordance with the terms of that resolution, to sign a Real Property Purchase Agreement setting forth the conditions under which the County will transfer the Property to Pacheco Union School District; and (3) authorized the Chairman to sign a Quitclaim Deed, take the following actions: (a) Conduct a public hearing; and (b) adopt a resolution which vacates the public right-of-way in a portion of Pacheco School Road (County Rd No. 3H114) and a portion of Knighton Road (County Rd No. 3H11). | | | | | No General Fund Impact | Simple Majority Vote | |
| | | | | | | | | CLOSED SESSION ANNOUNCEMENT | |
| | | | | | | | | R | 14 | The Board of Supervisors will recess to a Closed Session to discuss the following items (Est. 30 minutes):
CONFERENCE WITH LABOR NEGOTIATORS
(Government Code section 54957.6):
Agency Negotiators:
County Executive Officer Larry Lees
Personnel Director Angela Davis
Employee Organizations:
Shasta County Employees Association
Shasta County Management Council - Mid-Management Bargaining Unit
Shasta County Deputy Sheriffs Association
Deputy Sheriffs Association-Correctional Officers
Sheriffs Administrative Association
Professional Peace Officers Association
United Public Employees of California-General Unit
United Public Employees of California-Professional Unit
Teamsters-Trades and Crafts
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
(Government Code section 54956.9, subdivision (d), paragraph (2)):
Significant Exposure to Litigation: One Case
(Government Code section 54956.9, subdivision (d), paragraph (4)):
Initiation of Litigation: One Potential Case
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
(Government Code section 54956.9, subdivision (d), paragraph (1)):
The Board of Supervisors will conduct its annual review of all pending civil cases.
ANNUAL LITIGATION REVIEW
- Alford, Thomas v. Timothy Pappas
- Bennett, Robert v. County of Shasta, et al.
- Benno, James, et al. v. County of Shasta, et al.
- County of Shasta v. Lincoln General Insurance Company, et al.
- County of Tehama v. State Controller, DMV, State of California (County of Shasta, Real Party in Interest)
- Drake, Jim and Amber v. County of Shasta, et al.
- Estill, Renee v. County of Shasta, et al.
- Gleason, Gina v. Bowen, Debra, et al.
- Harris, et al. v. Trinity County Child Support, et al.
- Jewett, Everett, et al. v. California Forensic Medical Group, Inc., et al.
- Pacific Gas & Electric – Kilarc – Cow Creek Project
- Truschke, James Edward v. John Zufall, et al.
- Villalobos, Ramon v. Tom Bosenko, et al.
| | | | | | | | | |
| | | | | | | | | | At the conclusion of the Closed Session, reportable action, if any, will be reported in Open Session. | |
| | | | | | | | | RECESS REPORT OF CLOSED SESSION ACTIONS | |
| | | | | | | | |
Date: |
Time: |
Event: |
Location: |
12/06/2016 |
8:30 a.m. |
Air Pollution Control Board |
Board Chambers |
12/06/2016 |
9:00 a.m. |
Board of Supervisors Meeting |
Board Chambers |
12/08/2016 |
2:00 p.m. |
Planning Commission Meeting |
Board Chambers |
12/13/2016 |
9:00 a.m. |
Board of Supervisors Meeting |
Board Chambers |
12/20/2016 |
|
Board of Supervisors Meeting Canceled |
|
12/27/2016 |
|
Board of Supervisors Meeting Canceled |
|
| |
| | | | | | | | | ADJOURN COMMUNICATIONS received by the Board of Supervisors are on file and available for review in the Clerk of 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 Angela Davis, 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. | |
|