header-left
Meeting Name: Board of Supervisors Agenda status: Final-revised
Meeting date/time: 2/27/2018 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
18-143 11Closed SessionClosed SessionConference with Real Property Negotiators: Property: APN: 0130-262-010 - Old St. Mary's; Agency negotiators: Birgitta E. Corsello, County Administrator and Nancy Huston, Assistant County Administrator; Negotiating party: Jeremy Craig; Under negotiation: Price and terms   Action details Video Video
18-107 12Retirement of L. Elaine BathPresentationApprove and present a plaque of appreciation honoring Linda Elaine Bath, Ph.D., Mental Health Clinical Supervisor, upon her retirement from the Department of Health & Social Services, Behavioral Division with over 15 years of dedicated service to Solano County (Chair Vasquez)Approved  Action details Video Video
18-85 13Results of 2017 Holiday Food FightPresentationReceive a presentation and awards from the Food Bank of Contra Costa and Solano for participation in the 2017 “Peace, Love and Veggies Holiday Food Fight”Received  Action details Video Video
18-106 14National Social Workers MonthResolution-PresentationAdopt and present a resolution recognizing the month of March 2018 as Social Work Recognition Month in Solano County (Supervisor Brown)Adopted  Action details Video Video
18-122 15Meeting Attendance ReportsMeeting Attendance ReportReceive and file the Meeting Attendance Reports from the members of the Board of SupervisorsReceived and Filed  Action details Not available
18-123 16MinutesMinutesApprove the minutes of the Solano County Board of Supervisors and First 5 Families and Children Commission joint special meeting on January 9, 2018 and the Board of Supervisors’ regular meeting of January 23, 2018Approved  Action details Not available
18-114 17Resolution-Eagle Scout Devin Joseph RockResolutionAdopt a resolution recognizing Devin Joseph Rock, member of Boy Scout Troop 180 in Vacaville, California, on achieving the rank of Eagle ScoutAdopted  Action details Not available
18-132 18Rural North Vacaville Water District election consolidationResolutionAdopt a resolution approving a request for consolidating the elections of its governing body with the same date as the statewide general election for the Rural North Vacaville Water DistrictAdopted  Action details Not available
18-113 19CherryRoad Technologies eBenefitsContractApprove an $87,116 agreement with CherryRoad Technologies, Inc. for technical services associated with an implementation of eBenefits in the County’s Human Resources Benefits Administration ApplicationApproved  Action details Not available
18-118 110IHSS Audit ResponseReportAccept a Follow-Up Report on the In-Home Supportive Services (IHSS) Program Internal Control Review issued on April 27, 2017Accepted  Action details Not available
18-121 111Document Fulfillment Services (DFS) ContractContractApprove a new, 5 year contract with Document Fulfillment Services, the current provider, for $2,084,915 to provide CalWORKs Information Network (CalWIN) client correspondence to include printing and mailing services for Employment & Eligibility clients for the period beginning March 1, 2018 through June 30, 2022; and Authorize the County Administrator to execute the contract and any subsequent amendments that remain within budgeted appropriationsApproved  Action details Not available
18-129 112Community Clinic Consortium ContractContractApprove a contract with Community Clinic Consortium for $205,000 to collect Social Determinant of Health (SDoH) and other risk factor data for Medi-Cal and CMSP eligible populations for the period beginning March 1, 2018 through December 31, 2019; and Authorize the County Administrator to execute the contract and any subsequent amendments that remain within budgeted appropriationsApproved  Action details Not available
18-119 113SW III LT Extension - DAResolutionAdopt a resolution amending the List of Numbers and Classifications of Positions in the District Attorney’s Office of Family Violence Prevention to extend 1.0 FTE limited term Social Worker III from June 30, 2018 through June 30, 2019 to provide services to crime victims at the Solano Family Justice Center (SFJC)Adopted  Action details Not available
18-105 114Dedication of right of way from Fry SubdivisionResolutionAdopt a resolution accepting the dedication of 0.14 acres of right of way easement for public roadway and public utility purposes on Locke Road for Minor Subdivision MS-17-03(Fry)Adopted  Action details Not available
18-36 115Nut Tree Airport Advisory Committee Appointment of Deborah BegleyAppointmentApprove the appointment of Deborah Begley (Pilot Association Member) to the Nut Tree Airport Advisory Committee for a term expiring June 30, 2021; and Re-designate current Nut Tree Airport Advisory Committee member Brant Seghetti as the Business Pilot Member for a term ending June 30, 2020 (Continued from February 6, 2018)Approved  Action details Not available
18-112 116IHSS MOUResolutionAdopt a resolution approving a collective bargaining agreement between Solano County In-Home Supportive Services Public Authority and SEIU, Local 2015; and Approve submission of the In-Home Supportive Services Program Public Authority Rate Request and supporting documentation to the State of California, Department of Social Services for its review and concurrenceAdopted  Action details Not available