header-left
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/8/2017 8:30 AM Minutes status: Final  
Meeting location: Board of Supervisors Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Agenda Packet
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
17-575 11Closed SessionClosed SessionConference with Labor Negotiators: Solano County representatives: Marc Fox, Jeannine Seher, Mark Love, Birgitta E. Corsello, and Nancy Huston. Employee organizations: Teamsters, Local 150 for Unit 1 (Attorneys); SEIU Local 1021 for Unit 2 (Nurses), Unit 5 (Health and Welfare Employees), Unit 7 (Regulatory, Technical and General Services Employees), Unit 8 (General Services Supervisors), Unit 9 (Clerical Employees) and Units 82, 87, 89, and 90 (Extra Help Employees); Solano County Deputy Sheriff’s Association for Unit 3 (Law Enforcement Employees) and Unit 4 (Law Enforcement Supervisors); Public Employees Union, Local One for Unit 6 (Health and Welfare Supervisors) and Unit 16 (Mid-Management Employees); Stationary Engineers, Local 39 for Unit 10 (Skilled Craft and Service Maintenance Employees); Union of American Physicians and Dentists for Unit 11 (Physicians, Dentists and Psychiatrists); Solano County Probation Peace Officer Association for Unit 12 (Probation Employees) and Unit 15 (Probation Supervisors); Solano County Sheriff’s Custody Association for Unit 13 (Correctional Office   Action details Not available
17-564 23Resolution - Bette J. HancockResolutionAdopt a resolution and plaque of appreciation honoring Bette J. Hancock upon her retirement from the Auditor-Controller’s Office with over 42 years of dedicated service to Solano CountyAdopted  Action details Not available
17-481 14Probation Follow-Up Review Audit ReportReportAccept the Follow-Up Review Report on the Probation Department’s Juvenile Trust Fund & Juvenile Ward Fund Audit Report Issued on May 24, 2016Accepted  Action details Not available
17-523 152101 Courage Improvement Project AgreementContractApprove an agreement for $336,619 with R.L. Ziegenbein Construction, Inc. of Alamo for the Solano County Health & Social Services Building Improvements at 2101 Courage Drive; and Authorize the County Administrator or designee to execute the agreement and any amendments within the approved project budgetApproved  Action details Not available
17-565 16Ag Contracts FY17-18ResolutionAdopt a resolution authorizing the Agricultural Commissioner/Sealer of Weights and Measures to execute revenue agreements for a net total of $316,511 with the California Department of Food and Agriculture, California Department of Pesticide Regulation; and Authorize the Agricultural Commissioner/Sealer of Weights and Measures to execute revenue contract amendments up to 15% over the approved contract amountsAdopted  Action details Not available
17-556 17T. Tomei-Klaman RetirementResolutionAdopt a resolution and plaque of appreciation honoring Teresa Tomei-Klaman, Social Services Worker, upon her retirement from the Department of Health & Social Services, Older and Disabled Adults Services Division with over 29 years of dedicated service to Solano CountyAdopted  Action details Not available
17-574 18Public Defender Position Add/DeletesResolutionAdopt a resolution amending the List of Numbers and Classifications of Positions to add 0.5 FTE Social Worker II and 1.0 FTE Staff Analyst, and delete 0.5 FTE Social Worker III and 1.0 FTE Clerical Operations Manager in the Public Defender’s Office to address departmental operational changesAdopted  Action details Not available
17-562 19Library Independent Oversight Committee AppointmentsAppointmentApprove the appointments of Carole Nail, Ginger Emerson, Dotty Schenk, Kurt Overholt, Gloria Felder, Bruce DuClair and Kathryn Clark Silveira to the Measure L Library Sales Tax Measure Independent Oversight Committee for a four year term to expire on June 30, 2021Approved  Action details Not available
17-579 12William Bruce Wagstaff Contract AmendmentContractApprove a second contract amendment with William Bruce Wagstaff for $44,400 for a new contract total of $93,425 to continue the Workforce Development recommendations and implementation for the current period through December 31, 2017; and Authorize the County Administrator to execute the contract amendmentApproved  Action details Video Video
17-572 1102017 Refunding CertificatesResolutionConsider adopting a resolution authorizing the execution, sale, and delivery of the 2017 Certificates of Participation (“2017 Certificates”) in a principal amount not to exceed $90,000,000 for the refunding of the 2007 Certificates of Participation which were in turn a refunding of the 2002 Certificates of Participation that were issued to fund construction of the County Government Center, Parking Structure, Probation Building, and other County Facilities; Approve the form of the Site Lease, Lease, Trust Agreement, Continuing Disclosure Agreement, Escrow Agreement, Certificate Purchase agreement, and Preliminary Official Statement; Appoint Orrick, Herrington & Sutcliffe LLP as special counsel and appoint Hawkins, Delafield and Wood LLP as disclosure counsel; Delegate the County Administrator or her designee authorization to “deem final” the Preliminary Official Statement, negotiate the sale of Certificates of Participation, and Authorize county officials to take necessary actions related to the preparation and sale of the certificatesAdopted  Action details Video Video
17-573 1112017 Refunding Certificates CorporationResolutionConsider adopting a resolution to approve the form of the Site Lease, Lease, Trust Agreement, Assignment Agreement, and Certificate of Purchase Agreement related to the execution and delivery of the 2017 Certificates of Participation (“2017 Certificates”); Authorize Corporation officials, Raymond James (“Underwriter”), Orrick, Herrington & Sutcliffe LLP, as special counsel, and Hawkins Delafield and Wood LLP, as disclosure counsel, to prepare all documents necessary for the transaction; and Authorize Corporation officials to execute and deliver all necessary documentsAdopted  Action details Video Video
17-571 112Bruce Wagstaff 2017 Program Update to BOSReportReceive a status report from Bruce Wagstaff on the continued progress of implementing the Solano Workforce Development Review recommendations approved by the Board on July 26, 2016Received  Action details Video Video
17-544 113Approve Traffic Order 424ResolutionConsider adopting a resolution approving Traffic Order 424, establishing “No Parking” zones on Gordon Valley Road and Mankas Corner Road; and establishing all-way stops at Porter Road/Pitt School Road, Suisun Valley Road/Mankas Corner Road, and Fry Road/ Lewis RoadAdopted  Action details Video Video
17-561 114Studies completed with the Sacramento-San Joaquin Delta ConservancyReportReceive summary reports and presentations on two studies and related work prepared under a $228,000 grant from the Delta Conservancy (#2016-17-106) consisting of a Countywide Agricultural Economic Baseline Assessment and Cache Slough Case Study, and a Land Evaluation and Site Assessment (LESA) Study for the Cache Slough region of the CountyReceived  Action details Video Video
17-566 1152016 Crop ReportPresentationReceive the 2016 Solano County Crop and Livestock Report; and Receive the Economic Effects of Solano County Agriculture: A Baseline Assessment and Cache Slough Case Study from the Agricultural Commissioner and Sealer of Weights and MeasuresReceived  Action details Video Video
17-560 116MGV RevisionsOrdinanceConduct a noticed public hearing to consider adoption of an ordinance revising the Middle Green Valley Specific PlanAdopted  Action details Video Video
17-557 117Special Hearing CannabisMiscellaneousConsider scheduling a special public hearing for August 29, 2017 at 6:30 p.m. to consider a proposed ordinance to amend Chapter 28 (Zoning Regulations) to regulate non-commercial cultivation of cannabis for personal and caregiver uses in all zones that allow a residence as a primary useApproved  Action details Video Video