header-left
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/5/2018 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
18-396 11Closed SessionClosed SessionConference with Real Property Negotiators: Property: APN 0032-190-310, 310/360 Beck Ave., Fairfield, California; Agency negotiators: Birgitta E. Corsello, County Administrator, Nancy Huston, Assistant County Administrator and Gerald Huber, Director of Health and Social Services; Negotiating party: Brandon Wirth; Under negotiation: Price and terms Conference with Real Property Negotiators: Property: APNs 0027-360-150; 431 and 435 Executive Ct. North, Fairfield; Agency negotiators: Birgitta E. Corsello, County Administrator, Nancy Huston, Assistant County Administrator, Michael Lango, General Services Director and Keith Hanson, Real Estate Services Manager; Negotiating party: Brooks Pedder; Under negotiation: Price and terms   Action details Video Video
18-344 12Elder Abuse AwarenessResolution-PresentationAdopt and present a resolution proclaiming June as Elder and Dependent Adult Abuse Awareness Month and as Elder and Vulnerable Adult Abuse Awareness Month and June 15, 2018 as World Elder Abuse Awareness Day in Solano County (Supervisor Spering)Adopted  Action details Video Video
18-389 13MinutesMinutesApprove the minutes of the Solano County Board of Supervisors meetings of April 24 and May 1, 2018Approved  Action details Not available
18-374 142018 CSAC Challenge Award ApplicationsReportApprove the submittal of two entry applications for the Solano County Department of Health and Social Services, Older and Disabled Services (ODAS), for the successful development and implementation of the Transformation of Content Management Program (TACOMA), a fully automated, paperless electronic document and work processing management system for In Home Support Services (IHSS) case records and First 5 Solano, in partnership with Solano County Health and Social Services for the development and implementation of the Nonprofit Capacity Assessment, a diagnostic tool for effectively directing capacity-building resources to strengthen the nonprofit community for the California State Association of Counties 2018 Challenge Awards programApproved  Action details Not available
18-383 15Athens AmendmentContractApprove contract amendment number 1 with Athens Administrators, Inc. for $881,516, for a total contract amount of $2,110,891 for third-party administration of workers’ compensation claims services through June 30, 2020; and Authorize the County Administrator to execute the amendmentApproved  Action details Not available
18-384 16OccuMed AmendmentContractApprove contract amendment number 1 with Occu-Med, Ltd. for $135,000, for a total contract amount of $540,000 for occupational medicine and examination services through June 30, 2019; and Authorize the County Administrator to execute the amendmentApproved  Action details Not available
18-356 17School District LoansResolutionApprove a resolution authorizing the transfer of up to 85% of FY2018/19 anticipated tax revenues from the Treasury Pool funds to local school districts, as mandated under Article XVI Section 6 of the California ConstitutionAdopted  Action details Not available
18-371 18Notice of Garbage Liens - Fairfield/SuisunMiscellaneousSet July 24, 2018 as a noticed public hearing date to consider adopting a resolution confirming delinquent accounts for mandatory garbage collection, disposal and recycling services in the unincorporated areas of Fairfield and Suisun; Approving a $50 administrative charge for lien processing; Directing the Clerk of the Board to file a certified copy of the resolution with the County Recorder; Authorizing the County Auditor-Controller to impose the delinquent fees and administrative charges as special assessments on the FY2018/19 property tax roll; Authorizing the Department of General Services to record a Release of Lien when delinquent amounts are paid; and Direct the Clerk of the Board to publish the notice of public hearing in the Fairfield Daily Republic at least 10 days prior to the hearing dateApproved  Action details Not available
18-372 19Notice of Garbage Liens - VallejoMiscellaneousSet July 24, 2018 as a noticed public hearing date to consider adopting a resolution confirming delinquent accounts for mandatory garbage collection, disposal and recycling services in the unincorporated areas of Vallejo; Approving a $50 administrative charge for lien processing; Directing the Clerk of the Board to file a certified copy of the resolution with the County Recorder; Authorizing the County Auditor-Controller to impose the delinquent fees and administrative charges as special assessments on the FY2018/19 property tax roll; Authorizing the Department of General Services to record a Release of Lien when delinquent amounts are paid; and Direct the Clerk of the Board to publish the notice of public hearing in the Vallejo Times Herald at least 10 days prior to the hearing dateApproved  Action details Not available
18-373 110Notice of Garbage Liens - Vacaville-DixonMiscellaneousSet July 24, 2018 as a noticed public hearing date to consider adopting a resolution confirming delinquent accounts for mandatory garbage collection, disposal and recycling services in the unincorporated areas of Vacaville, Dixon and Elmira; Approving a $50 administrative charge for lien processing; Directing the Clerk of the Board to file a certified copy of the resolution with the County Recorder; Authorizing the County Auditor-Controller to impose the delinquent fees and administrative charges as special assessments on the FY2018/19 property tax roll; Authorizing the Department of General Services to record a Release of Lien when delinquent amounts are paid; and Direct the Clerk of the Board to publish the notice of public hearing in the Vacaville Reporter at least 10 days prior to the hearing dateApproved  Action details Not available
18-380 111Fouts Springs Phase II AgreementContractApprove an agreement for $670,000 with Resource Environmental, Inc. of Long Beach for the demolition of the remaining buildings and site utilities for the Fouts Springs Youth Facility Decommissioning and Demolition Project at 1333 Fouts Springs Road, Stonyford; and Authorize the County Administrator, or designee, to execute the agreement and any amendments within the approved project budgetApproved  Action details Not available
18-387 112CAC Roof Re-Coating NOCNotice of CompletionApprove the Notice of Completion for the County Administration Center Roof Recoating Project at 675 Texas Street constructed by Cal-Inc. of Vacaville; and Authorize the Clerk of the Board to record the executed Notice of CompletionApproved  Action details Not available
18-388 113Probation Roof Re-Coating NOCNotice of CompletionApprove the Notice of Completion for the Probation Building Roof Recoating Project at 475 Union Avenue, Fairfield constructed by Western Roofing Services of San Leandro; and Authorize the Clerk of the Board to record the executed Notice of Completion.Approved  Action details Not available
18-378 114Kaiser ACEs grantGrant FundingApprove a one year revenue contract with Kaiser for up to $90,000 for an Adverse Childhood Experiences Media Campaign for a term starting August 1, 2018 and ending June 30, 2019; and Authorize the County Administrator to sign the agreement and any future amendments within budget appropriationsApproved  Action details Not available
18-351 115SC VSO Prop 63 Contract FY2018-19ContractApprove an annual revenue agreement with the California Department of Veteran Affairs for up to $40,000 for the term of July 1, 2018 through June 30, 2019 to expand and/or enhance mental health services to veterans currently residing in or returning to Solano County from their military service as they transition back to civilian life; and Authorize the County Administrator to execute the agreementApproved  Action details Not available
18-343 116Caminar DUI ServicesResolutionAdopt a resolution recommending licensure to Caminar, Inc. to provide Driving Under the Influence (DUI) Program services in Solano County in accordance to the California Code of Regulations Title 9, Section 9805.Adopted  Action details Not available
18-386 117Quarterly Meeting of the EVFPD - June 2018MiscellaneousConduct Quarterly Meeting of the East Vallejo Fire Protection District Board of DirectorsConducted  Action details Video Video
18-385 118Fairgrounds-W&M Building DemoContractReceive a verbal update on the Solano360 project; Approve an agreement for $4,905,162 with Central Valley Environmental, Inc. of Fresno for the Solano County Fairgrounds Grandstands, Stables and Site Demolition Project at 900 Fairgrounds Drive and demolition of the Weights and Measures Building at 540-560 Fairgrounds Drive in Vallejo; Approve an Appropriation Transfer Request in the amount of $157,000 from the General Fund - Capital Renewal Reserve to augment funding for demolition in Budget Unit 1742 for the Weights & Measures Building Demolition Project (4/5 vote required); Authorize the County Administrator or designee to execute the agreement and any amendments within the approved project budget; and Direct staff to take County control of and secure area of demolition once project is completeApproved  Action details Video Video
18-377 119Nonprofit Capacity ReportReportReceive a presentation on the Solano County Nonprofit Capacity Diagnostic Findings and recommendations from the report   Action details Video Video