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 Mary Rickert, District 3

Supervisor Steve Morgan, District 4

Supervisor Les Baugh, District 5

AGENDA

 

REGULAR MEETING

OF THE

BOARD OF SUPERVISORS

 

Tuesday, May 16, 2017, 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 Rick Penner, Redding Christian Fellowship
Pledge of Allegiance: Supervisor Baugh
REGULAR CALENDAR

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.  Persons wishing to address the Board are requested to fill out a Speaker Request Form prior to the beginning of the meeting (forms are available from the Clerk of the Board, 1450 Court Street, Suite 308B, Redding, or 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.  Each speaker is allocated three minutes to speak.  

BOARD MATTERS
R1Health and Human Services Agency-Public Health

Take the following actions for the Public Health Advisory Board (PHAB): (1) Reappoint Joe Ayer and Linda Heick Kilzer (General Members) for terms to expire on March 31, 2020; and (2) receive an annual year-end report on PHAB activities.

No Additional General Fund ImpactSimple Majority Vote
PRESENTATIONS
R2Presentation
Receive a presentation of the 2016 Good News Rescue Mission Annual Report. 
No General Fund ImpactNo 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
C1Clerk of the Board

Approve the minutes of the meeting held on May 9, 2017, as submitted.

No General Fund ImpactSimple Majority Vote
C2Clerk of the Board

Re-appoint Richard Yoder, MD as the District 1 representative and reappoint Brad Frost as the District 5 representative  to the Public Health Advisory Board for terms to expire in March 2020. 

No General Fund ImpactSimple Majority Vote
C3County Clerk/Registrar of Voters
Approve and authorize the Chairman to sign a renewal agreement with SouthTech Systems, Inc. in an amount not to exceed $33,075 (with annual advance payments) to provide an automated campaign filing and tracking system for the period July 1, 2017 through June 30, 2021.
No Additional General Fund ImpactSimple Majority Vote
HEALTH AND HUMAN SERVICES
C4Health and Human Services Agency-Children's Services

Approve and authorize the Chairman to sign a renewal agreement with J. Reid McKellar, PH. D, Inc. in an amount not to exceed $150,000 for psychological evaluations and assessments for the period July 1, 2017 through June 30, 2018, with two automatic one-year renewals.

No Additional General Fund ImpactSimple Majority Vote
C5Health and Human Services Agency-Business and Support Services

Approve and authorize the Chairman to sign an amendment, effective date of signing, to the agreement with the Regents of the University of California, Davis (No. GENT-2016-29) to add administrative training units, which increases the maximum compensation by $21,330 (for a new total of $152,865), and retaining the term July 1, 2016 through June 30, 2017.

No Additional General Fund ImpactSimple Majority Vote
C6Health and Human Services Agency-Public Health
Sheriff
County Service Area No. 1-County Fire

Take the following actions:  (1) Approve and authorize the Chairman to accept, and Health and Human Services Agency (HHSA)-Public Health Branch to administer, the retroactive Homeland Security Grant (HSG 2016) from the California Governor’s Office of Emergency Services in the amount of $257,264 for the period September 1, 2016 through May 31, 2019; (2) approve the following Fiscal Year 2016-17 HSG budget amendments: (a) increase appropriations and revenue by $130,281 in the Sheriff’s Office of Emergency Services budget to be offset by a transfer-in from the HHSA Public Health budget; (b) increase appropriations and revenue by $85,000 in the County Service Area No. 1-County Fire budget to be offset by a transfer-in from the HHSA Public Health budget; and (c) increase appropriations by $215,281 and revenues by $250,421 in the HHSA Public Health budget for HSG project costs and transfers out to the Sheriff’s and County Fire’s budgets;  (3) approve and authorize the County Sheriff’s Office to purchase equipment for the Countywide Data Exchange and Interoperability Project (also known as the Integrated Public Safety System upgrade) in the amount of $106,028 and a 32-month Bomb Robot warranty extension in the amount of $24,253; and (4) approve and authorize the County Fire Department to purchase a new capital asset Chemical Spectrometer in the amount of $75,000.  

No Additional General Fund Impact4/5 Vote
C7Health and Human Services Agency-Office of the Director
Approve and authorize the Chairman to sign: (1) A retroactive revenue agreement with the County Medical Services Program (CMSP) Governing Board in an amount not to exceed $300,000 for the County to provide Whole Person Care services to CMSP beneficiaries and eligible individuals, as well as beneficiaries of other public health insurance, for the period January 1, 2017 through June 30, 2020; and (2) the CMSP Governing Board Grant Data Sheet (Exhibit D to the agreement).
No Additional General Fund ImpactSimple Majority Vote
C8Health and Human Services Agency-Adult Services

Approve and authorize the Chairman to sign a retroactive amendment, effective April 1, 2017, to the agreement with VOTC, Inc., d.b.a. Visions of the Cross, for substance use disorder treatment services to increase maximum compensation by $400,000 for a new total not to exceed $850,000 (for Fiscal Years 2016-17 and 2017-18 from $150,000 to $350,000) and incorporate changes to contract language as required by the California Department of Health Care Services Substance Use Disorder Services agreement, retaining the term July 1, 2015 through June 30, 2018.

No Additional General Fund ImpactSimple Majority Vote
C9Health and Human Services Agency-Office of the Director

Approve and authorize the Chairman to sign the following documents related to Fiscal Years (FY) 2015-16 and 2016-17 Intergovernmental Transfer (IGT):  (1) An agreement with the California Department of Health Care Services (DHCS) pursuant to sections 14164 and 14301.4 of the Welfare and Institutions Code (WIC) for the transfer amount not to exceed $3,108,084 for the period July 1, 2015 through June 30, 2016, and $3,143,604 for the period July 1, 2016 through June 30, 2017, to be used as local matching funds to enable Partnership HealthPlan of California (PHC) to obtain Medi-Cal managed care capitation rate increases; (2) an agreement with DHCS for a 20 percent assessment fee pursuant to section 14301.4 of the WIC to reimburse DHCS for administrative costs associated with the operation of the IGT program, estimated at $621,617 for the period July 1, 2015 through June 30, 2016 and estimated at $628,721 for the period July 1, 2016 through June 30, 2017; (3) a retroactive third amendment, effective July 1, 2015, to the agreement with PHC allowing PHC to retain three percent administrative fee for the FY 2015-16 and 2016-17 IGT and for payment of Medi-Cal managed care capitation rate increases by PHC and payable to Shasta County Health and Human Services Agency (HHSA) to support the local safety net through improved behavioral health services, care coordination, oral health services, and/or access to specialty care for Medi-Cal beneficiaries and other underserved populations, for the period July 1, 2015 through September 30, 2019; and (4) approve and authorize the HHSA Director to sign: (a) a Memorandum of Understanding (MOU) with PHC, effective upon the date PHC provides an estimated net amount of $2,476,954 for FY 2015-16 and $2,497,679 for FY 2016-17 in IGT funds to County, and County provides an administrative fee in the estimated amount of $1,000,000 to PHC, which outlines the roles and responsibilities related to the FY 2015-16 and FY 2016-17 IGT; and (b) amendments and other documents, including retroactive, with DHCS and PHC to facilitate the FY 2015-16 and FY 2016-17 IGT that do not result in substantial or functional change to the original intent of the agreement(s) and otherwise comply with Administrative Policy 6-101, Shasta County Contracts Manual.

No Additional General Fund ImpactSimple Majority Vote
PUBLIC WORKS
C10Public Works

Adopt a resolution which approves and authorizes the Public Works Director to sign: (1) Applications for Federal Transit Administration (FTA) Section 5311 funds for Fiscal Years (FY) 2017-18, 2018-19, and 2019-20 in an amount not to exceed $350,000 annually; and (2) agreements, annual FTA certifications, assurances, and other documents for FY 2017-18, 2018-19, and 2019-20.

No General Fund ImpactSimple Majority Vote
C11Public Works
County Service Area No. 6-Jones Valley Water

Take the following actions on behalf of County Service Area (CSA) No. 6-Jones Valley Water: (1) Approve and authorize the Chairman to sign an agreement with PACE Engineering, Inc. in an amount not to exceed $83,900 to provide engineering design and construction inspection services for water system improvements effective date of signing for a period of three years; and (2) authorize CSA No. 6-Jones Valley Water fund No. 00377 to be in a negative cash position for short periods of time while awaiting reimbursement from the State during the project.

No General Fund ImpactSimple Majority Vote
C12Public Works

Approve and authorize the Public Works Director to sign a Notice of Completion for the Public Defender HVAC Renovation Project, Contract No. 610435, and record it within 15 days of actual completion of the work.

No Additional General Fund ImpactSimple Majority Vote
C13Public Works

Approve and authorize the Chairman to sign a revenue lease agreement with Jeff Kaufman in the amount of $250 per month for a fixed hangar at Fall River Mills Airport for the period June 1, 2017 through March 31, 2019.

No General Fund Impact4/5 Vote
REGULAR CALENDAR, CONTINUED
GENERAL GOVERNMENT
R3Administrative 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.

No General Fund ImpactNo Vote
R4Support Services-Personnel

Adopt a resolution which adopts an exception to the 180-day waiting period for the hiring of a CalPERS retiree, Government Code sections 7522.56 and 21221(g), for the interim appointment of Mark Castagnoli to the position of Chief Public Health Microbiologist effective May 20, 2017 through September 30, 2017. 

No Additional General Fund ImpactSimple Majority Vote
SCHEDULED HEARINGS

 

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.

PUBLIC WORKS
R5Clerk of the Board
Public Works

The Public Works Department has requested that the public hearing regarding activation of the Oak Tree Lane Permanent Road Division be removed from the agenda.  There will also be no hearing on the matter at the May 23, 2017, meeting.  The Department will independently provide notice of a public hearing to be held on a future date. 

No General Fund ImpactNo Vote
R6Public Works
County Service Area No. 6-Jones Valley Water

Take the following actions on behalf of County Service Area (CSA) No. 6-Jones Valley Water:  (1) Conduct a public hearing to consider increasing the bi-monthly water rate; (2) close the public hearing; and (3) direct the Clerk of the Board to tabulate written protests from property owners and tenants within CSA No. 6-Jones Valley and report the results to the Board.

No General Fund ImpactSimple Majority Vote
REMINDERS
Date: Time: Event: Location:
05/23/2017 9:00 a.m.  Board of Supervisors Meeting Board Chambers
05/30/2017   Board of Supervisors Meeting Canceled  
06/06/2017 8:30 a.m. Air Pollution Control Board Meeting Board Chambers
06/06/2017 9:00 a.m. Board of Supervisors Meeting Board Chambers
06/08/2017  2:00 p.m. Planning Commission Meeting

Board Chambers

06/13/2017  9:00 a.m. Board of Supervisors Meeting Board Chambers
06/20/2017 9:00 a.m. Board of Supervisors Meeting Board Chambers
06/27/2017  8:30a.m. Air Pollution Control Board Meeting Board Chambers
06/27/2017  9:00 a.m. Board of Supervisors 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.