header-left
Meeting Name: Board of Supervisors Agenda status: Final-revised
Meeting date/time: 6/11/2019 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 - AMENDED
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-475 11Closed SessionClosed SessionConference with Real Property Negotiators: Property: APN: 0130-052-030, 1286 Callen Street, Vacaville; Agency negotiators: Birgitta E. Corsello, County Administrator, Nancy Huston, Assistant County Administrator, Megan Greve, General Services Director; Negotiating parties: David Macko and Sharon Loveseth, Healthy Properties; Under negotiation: Price and terms Conference with Real Property Negotiators: Property: APN: 0129-320-220, 1143 E. Monte Vista Avenue, Vacaville; Agency negotiators: Birgitta E. Corsello, County Administrator, Nancy Huston, Assistant County Administrator, Megan Greve, General Services Director; Negotiating party: Steve Stram; Under negotiation: Price and terms Public Employee Appointment: Public Defender   Action details Video Video
19-467 12District 3 GF Distribution Child Haven Faith In ActionNon-County ContributionsAuthorize the County's contribution of $2,500 from the General Fund contribution allocated to District 3 to benefit Child Haven Inc. ($1,250) and Faith In Action ($1,250)Approved  Action details Not available
19-449 13WDB/Solano SBDC Farmbudsman AgreementContractApprove the Farmbudsman Program operating agreement between the County of Solano and Workforce Development Board/Solano Small Business Development Center for an amount not to exceed $35,000 for the period of July 1, 2019 to June 30, 2020; and Authorize the County Administrator to execute the agreementApproved  Action details Not available
19-421 14BACS Contract Review ReportReportReceive the Review of the Solano County Department of Health and Social Services’ Contracts with Bay Area Community Services for the contract periods July 1, 2016 to June 30, 2018Received  Action details Not available
19-452 15Fouts Springs Youth Facility Decommissioning and Demolition Phase II - Notice of CompletionNotice of CompletionApprove the Notice of Completion for Phase II for the Fouts Springs Youth Facility Decommissioning and Demolition Project located at 1333 Fouts Springs Road, Stonyford performed by Resource Environmental, Inc. of Long Beach; and Authorize the Clerk of the Board to record the executed Notice of CompletionApproved  Action details Not available
19-453 16Family Justice Center (HVAC) Replacement - Notice of CompletionNotice of CompletionApprove the Notice of Completion for the Family Justice Center Heating, Ventilation and Air Conditioning (HVAC) Replacement Project located at 604 Empire Street in Fairfield constructed by Division 5-15, Inc. of Gold River; and Authorize the Clerk of the Board to record the executed Notice of CompletionApproved  Action details Not available
19-454 17JDF Roof Repair and Coating - Notice of CompletionNotice of CompletionApprove the Notice of Completion for the Juvenile Detention Facility Roof Repair and Coating Project located at 740 Beck Avenue in Fairfield, constructed by Pioneer Contractors, Inc. of San Francisco; and Authorize the Clerk of the Board to record the executed Notice of CompletionApproved  Action details Not available
19-446 18Leaven Donation 2019ATRAuthorize the contribution of $5,000 from the District Attorney’s Federal Asset Forfeiture account to benefit The Leaven neighborhood program centers in Vacaville, Fairfield, and Suisun City; and Approve an Appropriation Transfer Request (ATR) in the amount of $5,000 in the District Attorney Asset Forfeiture Division to recognize this expense, offset by $5,000 in Federal Asset Forfeiture revenue (4/5 vote required)Approved  Action details Not available
19-455 19Probation Master List of Contracts FY2019-20ContractApprove 14 Probation Department contracts and contract amendments totaling $8,492,149, effective July 1, 2019; Delegate authority to the County Administrator to execute the contracts and amendments and any future amendments that remain within budgeted appropriations up to 20% of the total contract amount not to exceed $75,000; Authorize the Chief of Probation to execute any amendments which are technical or administrative in nature; and Delegate authority to the County Administrator to authorize grant submissions in excess of $75,000 in order to secure funding to maintain and/or restore service levels for existing programs and projectsApproved  Action details Not available
19-438 110WDB First Amendment with Racy Ming for Regional Training Coordinator and Regional Organizer ServicesContractApprove the first amendment to extend the existing contract between the Workforce Development Board of Solano County and Racy Ming for regional training coordinator and regional organizer services to September 30, 2020 (total contract of $164,500); and Authorize the Executive Director of the Workforce Development Board to sign the contractApproved  Action details Not available
19-440 111WDB Subsequent Designation and Local Board Recertification for Program Years 2019-21ContractApprove the Workforce Development Board (WDB) of Solano required Application for Subsequent Local Area Designation and Local Board Recertification to the State of California for Program Year 2019-21Approved  Action details Not available
19-442 112Approve Modifications to the North Bay Regional Workforce PlanMiscellaneousApprove modifications to the North Bay Regional Workforce PlanApproved  Action details Not available
19-445 113SPAV AppointmentAppointmentApprove the reappointment of Lisette Estrella-Henderson as a member-at-large to the Solano Partnership Against Violence (SPAV) Advisory Board for a 3 year term to expire on June 11, 2022Approved  Action details Not available
19-443 114Appointment of David Tam as Wagner-Peyser Rep to WDBAppointmentApprove the appointment of David Tam as the Wagner-Peyser Representative to the Workforce Development Board (WDB) of Solano County, for a term to expire on August 13, 2022, as required under the Workforce Innovation and Opportunity Act (WIOA)Approved  Action details Not available
19-459 115Results First Initiative PresentationPresentationReceive a presentation from the Solano County Probation Department to include an overview of the Solano County Results First InitiativeReceived  Action details Video Video
19-461 116HSNA Final Report PresentationPresentationReceive the Human Services Needs Assessment Final Report; Consider implementing the recommendations in the report; Consider adopting two priority goals: 1) Increasing access to Solano County’s mental health system of care and 2) Reducing homelessness; and Consider establishing a Community Investment Fund beginning July 1, 2020 by repurposing $2 million in General Fund contributions to non-County agencies and providing a multi-pronged approach funding for legacy programs and deep investments for up to 3 years, and one-time investmentsApproved  Action details Video Video
19-451 117ROV Voting system contractContractReceive a presentation on the selection, budget and plan for updating decertified voting equipment for the March 3, 2020 Primary election and beyond; Consider approving a 5 year contract with Hart InterCivic, Inc. to replace existing decertified voting equipment plus support services from June 2019 through June 2024, for an amount not to exceed $2,288,361; and Authorize the County Administrator to execute the contract and any necessary contract amendments concerning terms and scope of services not to exceed 10% of the total contract amountApproved  Action details Video Video
19-468 118Auditor-Controller’s proposed reorganizationPresentationReceive a presentation on the Auditor-Controller’s FY2019/20 proposed reorganization to address ongoing demands and future succession planning needs of the departmentReceived  Action details Video Video
19-422 119GV Assessment HearingResolutionConduct a Noticed Public Hearing to adopt a resolution setting the Green Valley Open Space Maintenance District Assessment for FY2019/20; Approve the Engineer’s Report; Confirm the Diagram and Assessment; and Order the Levy of Assessment for the Landscape and Lighting Maintenance Assessment DistrictAdopted  Action details Video Video
19-472 120Revision User Fee Exhibit iii EResolutionConduct a noticed public hearing on the amendment of the user fee schedule for Resource Management’s Surveyor and County Engineering Division’s Exhibit III-E; and Adopt a resolution to revise the fee schedule amending Exhibit III-E that establishes and modifies various fees, effective July 1, 2019Adopted  Action details Video Video
19-471 121Sheriff Office EvolutionPresentationConduct a workshop to discuss the proposed strategic evolution of the Sheriff’s Office to address trends, challenges and solutions to position the department for the futureReceived  Action details Video Video
19-426 122San Pablo Bay National Wildlife Refuge ResolutionResolutionConsider adopting a resolution in support of the United States Fish and Wildlife Service (Service) acquisition of a portion of the land for the San Pablo Bay Wildlife National Refuge (APN 0067-020-030), located at northeast corner of Highway 37 and Skaggs Island Road; and Direct County staff to work concurrently with the Service on the acquisition of 50 acres of said parcel, to be brought back to the Board for final actionAdopted  Action details Video Video