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, December 6, 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 Arthur Tilles, Temple Beth Israel of Redding
Pledge of Allegiance: Supervisor Baugh
Board Matters
R1Board Matters

Adopt a resolution which recognizes Sheriff Department Sergeant Marc St Clair as Shasta County's Employee of the Month for December 2016.

No Additional General Fund ImpactSimple Majority Vote
R2Board Matters

Adopt a proclamation which designates December 7, 2016 as "Pearl Harbor Remembrance Day" in Shasta County.

No General Fund ImpactSimple Majority Vote
R3Board Matters
Take the following actions for the Mental Health, Alcohol and Drug Advisory Board (MHADAB): (1) Reappoint Ronald Henninger, Dave Kent, Steve Smith, and Sonny Stupek for terms to expire December 31, 2019; (2) appoint: (a) Amanda Flowers Peterson for a term to expire December 31, 2017, and (b) Carol Zetina and Kerrie Hoppes for terms to expire December 31, 2018; and (3) receive an annual report on MHADAB activities.
No Additional General Fund ImpactSimple Majority 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.

GENERAL GOVERNMENT
C1Administrative Office

Take the following actions:  (1) Receive the Shasta County Child Abuse Prevention Coordination Council Children’s Trust Fund (CTF) Annual Report for 2015-16; and (2) approve the proposed CTF programs for 2016-17.

No General Fund ImpactSimple Majority Vote
C2Clerk of the Board

Approve the minutes of the meeting held on November 15, 2016, as submitted.

No General Fund ImpactSimple Majority Vote
C3Clerk of the Board
Approve a ballot in favor of appointing Supervisor Leonard Moty as a representative on the Supervisor-Group 2 County Medical Services Program Governing Board, for the term January 1, 2017 through December 31, 2019.
No General Fund ImpactSimple Majority Vote
C4Clerk of the Board

Determine that Clay Jacobson, Don Martin, and Michael Millington have a demonstrated interest in soil and water conservation and reappoint them to the Fall River Resource Conservation District Board of Directors for four-year terms to expire December  31, 2020.

No General Fund ImpactSimple Majority Vote
C5Clerk of the Board

Reappoint Martin Hines and Kevin Koschnick to the Castella Fire Protection District Board of Directors for a four-year term to expire December 2020.

No General Fund ImpactSimple Majority Vote
C6Clerk of the Board

Appoint Barbara Kern to the Shasta Lake Fire Protection District Board of Directors for a four-year term to expire December 2020.

No General Fund ImpactSimple Majority Vote
C7Support Services-Personnel
Adopt a salary resolution which amends Shasta County’s Salary Schedule and Shasta County’s Position Allocation List: (1) Increasing the salary range to five percent above the 2017 California Minimum Wage ($10.50) for various job classifications effective December 25, 2016; (2) increasing the salary range for the Sheriff’s Program Manager job classification effective December 25, 2016; and (3) amending 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 ImpactSimple Majority Vote
HEALTH AND HUMAN SERVICES
C8Health and Human Services Agency-Business and Support Services
Ratify Vice Chairman Schappell’s signature on the Whole Person Care Project revenue agreement.
No Additional General Fund ImpactSimple Majority Vote
C9Health and Human Services Agency-Business and Support Services
Health and Human Services Agency-Children's Services
Approve and authorize the Chairman to sign a lease with Ravizza Redding Mall, LLC in the amount of $2,102.05 per month (approximately $0.85 per square foot) plus an additional $417.48 per month for the period January 1, 2017 through December 31, 2021 with annual Consumer Price Index (CPI) increases or decreases of no more than three percent on the base amount of rent commencing January 1, 2018  for 2,473 square feet of office space at 1411 Yuba Street (1,300 square feet) and 1612 Market Street (1,173 square feet), in Redding, CA for the period from January 1, 2017, through December 31, 2021, with one three-year and one two-year optional renewals.
No Additional General Fund ImpactSimple Majority Vote
C10Health and Human Services Agency-Children's Services

Take the following actions: (1) Approve and authorize the Chairman to sign an evergreen Global Memorandum of Understanding (MOU) executed between the California Department of Social Services and the California Department of Health Care Services for the exchange of child welfare services psychotropic medication data collected and retained by California Department of Social Services and California Department of Health Care Services with no compensation effective date of signing; (2) approve and authorize the Health and Human Services Agency (HHSA) Director, or any HHSA Branch Director designated by the HHSA Director, to sign the California Department of Social Services Confidentiality and Security Requirements for California State Agencies Interagency Agreements/Memoranda of Understanding, Exhibit C of the MOU, with Information Technology approval; and (3) approve and authorize the HHSA Director, or any HHSA Branch Director designated by the HHSA Director, to sign both non-substantive and substantive amendments as set forth in Section VIII of the MOU. 

No Additional General Fund ImpactSimple Majority Vote
C11Health and Human Services Agency-Public Health

Approve and authorize the Chairman to sign an agreement with Dignity Health d.b.a. Mercy Medical Center-Redding for equipment valued in the amount of $35,916.61 effective the date of signing through June 30, 2023.

No Additional General Fund ImpactSimple Majority Vote
LAW AND JUSTICE
C12Probation
Approve and authorize the Chairman to sign a no compensation evergreen agreement and membership application with Experian Information Solutions, Inc. to provide consumer credit reports for Probation youth in the Shasta County Foster Care Program effective the date of signing.
No Additional General Fund ImpactSimple Majority Vote
C13Probation
Approve and authorize the Chairman to sign a retroactive amendment, effective July 1, 2016, to the agreement with VOTC, Inc. d.b.a. Visions of the Cross, for the provision of Sober Living, Parent University, and other therapeutic modalities, adjusting maximum compensation for Clients referred by Probation from an amount not to exceed from $75,000 during the entire term of the agreement to $75,000 per fiscal year, increasing the total maximum compensation by $150,000 (for a new total maximum compensation of $549,000), and retaining the term of the agreement of July 1, 2015 through June 30, 2016, with two automatic one-year renewals.
No Additional General Fund ImpactSimple Majority Vote
C14Sheriff

Approve and authorize the Chairman to sign a retroactive renewal Memorandum of Understanding with the City of Redding for AB109 Realignment Compliance Operations for the period July 1, 2016 through June 30, 2019 with maximum compensation in Fiscal Year 2016-17 not to exceed $172,927 and actual maximum compensation in Fiscal Years 2017-18 and 2018-19 not to exceed the amount appropriated within the Sheriff’s Budget for Redding Police Department compliance operations as approved by the Community Corrections Partnership Executive Committee and the Board of Supervisors for those subsequent fiscal years.

No Additional General Fund ImpactSimple Majority Vote
PUBLIC WORKS
C15Public Works

Take the following actions regarding the Blackstone Estates Permanent Road Division: (1) Approve a budget amendment increasing appropriations by $3,500 offset with use of remaining fund balance in the amount of $2,655 plus amount from a short term loan; and (2) authorize a no-interest short term loan from the General Fund in the amount of $2,000.

General Fund Impact4/5 Vote
C16Public Works

Approve a budget amendment increasing appropriations by $2,000 offset with use of fund balance in the Diamond Ridge Estates Permanent Road Division budget for professional road construction and maintenance services.

No General Fund Impact4/5 Vote
C17Public Works

Approve and authorize the Public Works Director to sign a Notice of Completion for the Inwood Road at South Fork Bear Creek Bridge Replacement Project, Contract No. 705925, and record it within 15 days of actual completion of the work.

No General Fund ImpactSimple Majority Vote
C18Public Works

Acting on behalf of County Service Area  (CSA) No. 13–Alpine Meadows, adopt a resolution which requests initiation of LAFCO proceedings to annex three  parcels into the CSA.

No General Fund ImpactSimple Majority Vote
RESOURCE MANAGEMENT
C19Resource Management
Receive and accept a written report regarding the status of the Shasta County Public Facility Impact Fees Implemented on July 1, 2008.
No General Fund ImpactSimple Majority Vote
REGULAR CALENDAR, CONTINUED
GENERAL GOVERNMENT
R4Administrative 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.

R5Support Services-Personnel

Take the following actions regarding the Shasta County Management Council Mid-Management Bargaining Unit (MMBU): (1) Adopt a resolution approving a successor comprehensive Memorandum of Understanding (MOU) with MMBU covering the period January 1, 2017 through December 31, 2019; and (2) adopt a salary resolution, effective December 25, 2016, which amends the Salary Schedule for positions in County Service pursuant to the MMBU MOU.

General Fund ImpactSimple Majority Vote
R6Treasurer-Tax Collector/Public Administrator

Adopt a resolution transfering unclaimed funds in the amount of $2,593.45, held by the Treasurer into the Shasta County General Fund.

General Fund ImpactSimple Majority Vote
R7Administrative 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.

CLOSED SESSION ANNOUNCEMENT
R8

The Board of Supervisors will recess to a Closed Session to discuss the following item (Est. 30 minutes):

 

PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Government Code section 54957):                Title:               County Counsel

                                                      County Executive Officer

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

RECESS

 

REPORT OF CLOSED SESSION ACTIONS

REMINDERS
Date:  Time: Event:  Location:
12/13/2016 9:00 a.m. Board of Supervisor Meeting Board Chambers
12/20/2016   Board of Supervisor Meeting Canceled  
12/27/2016   Board of Supervisor Meeting Canceled  
1/3/2017   Board of Supervisor Meeting Canceled  
1/10/2017 8:30 a.m. Air Pollution Control Board Meeting Board Chambers
1/10/2017 9:00 a.m. Board of Supervisor Meeting Board Chambers

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.