header-left
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/12/2020 9:00 AM Minutes status: Draft  
Meeting location: Board of Supervisors Chambers
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video:  
Attachments: Agenda Packet
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-373 112020 JROTC RecognitionResolution-PresentationAdopt and present resolutions proclaiming the week of May 12, 2020 as Junior Reserve Officer Training Corps (ROTC) Week and recognizing the contributions of the four High School JROTC units in Solano County (Supervisor Spering)   Not available Video Video
20-355 12Public Health Update Re: COVID-19PresentationReceive a verbal update from Dr. Bela Matyas, Public Health Officer, and Don Ryan, Emergency Services Manager, regarding the coronavirus disease 2019 (COVID-19) and provide any necessary direction   Not available Video Video
20-388 13Retirement Resolution - J. NolanResolutionAdopt a resolution and plaque of appreciation honoring Jodene Nolan, County Administrator Executive Assistant, upon her retirement from the County Administrator’s Office with over 25 years of dedicated public service to Solano County and 32 years of total public service   Not available Not available
20-350 14Housing Navigators Program (HNP)Grant FundingAdopt a resolution to receive a noncompetitive allocation award of $37,780 under the Housing Navigators Program (HNP) to assist eligible Child Welfare Services clients aged 18 to 21 years with housing navigator services for securing and maintaining permanent housing; Approve an Appropriations Transfer Request (ATR) to recognize the unanticipated revenue (4/5 vote required); and Delegate authority to the County Administrator to execute the allocation award documents with the California Department of Housing and Community Development and other related documents necessary to accept the award   Not available Not available
20-380 15Meeting Attendance ReportsMeeting Attendance ReportReceive and file the Meeting Attendance Reports from the members of the Board of Supervisors   Not available Not available
20-358 16ACO-Supp RF write-offMiscellaneousApprove the write-off of accounts receivable due to Solano County in the amount of $1,898.42 related to a supplemental property tax refund (4/5 vote required); Discharge the Auditor-Controller’s Office from further collection efforts; and Authorize the Auditor-Controller’s Office to remove this account from the County’s accounting records   Not available Not available
20-363 17ATR - County poolATRApprove an Appropriation Transfer Request (ATR) in the amount of $142,000 utilizing Fund Balance within the Pension Debt Service Fund to recognize an increase in interest expense on County pool (4/5 vote required)   Not available Not available
20-343 18DCSS Relocation Construction ContractContractApprove an agreement for $2,100,000 with American River Construction Inc. of Placerville for the Department of Child Support Services Relocation Project at 675 Texas Street, Fifth Floor, in Fairfield; and Authorize the County Administrator or designee to execute the agreement and any amendments within the approved project budget   Not available Not available
20-374 19Memorial Day Resolution 2020ResolutionAdopt a resolution recognizing May 25, 2020 as Memorial Day and to honor all Solano County Veterans who have made the ultimate sacrifice for our country   Not available Not available
20-376 110EMS WeekResolutionAdopt a resolution recognizing May 17-23, 2020 as Emergency Medical Services Week in Solano County   Not available Not available
20-377 111Older Americans MonthResolutionAdopt a resolution recognizing May 2020 as Older Americans Month in Solano County   Not available Not available
20-357 112MCIPContractApprove an agreement with the California Department of Health Care Services effective July 1, 2020 to participate in the Medi-Cal County Inmate Program; Authorize the County Administrator to sign the agreement and any amendments including changes to terms and conditions and scope of services, with concurrence from County Counsel; and Authorize the Sheriff or his designee to execute contract amendments which are technical and administrative in nature and remain within budget appropriations   Not available Not available
20-328 113Public Works Week 2020ResolutionAdopt a resolution proclaiming the week of May 17-23, 2020 as National Public Works Week in Solano County   Not available Not available
20-378 114SCSC Appointment - M. BrimerAppointmentApprove the appointment of Michael Brimer to the Senior Coalition of Solano County for a term to expire May 31, 2022   Not available Not available
20-178 115Lands of Morgan SubdivisionResolutionConduct a noticed public hearing to consider the following three applications of Bill Morgan, regarding a 310.5-acre property located at the southwest corner of Cantelow and Gibson Canyon Road, within the unincorporated portion of Vacaville, APN: 105-110-070, 100, 440, 450; 105-160-130; 105-170-150, 010 (Application No.: GP-18-01, Z-18-01 and S-18-02): 1) Amend the General Plan land use designations on portions of the subject property from Specific Project Area to Agriculture and Rural Residential, and Rural Residential to Agriculture; 2) Rezone portions of the subject property from Exclusive Agricultural 20-acre minimum (A-20) to Rural Residential 2.5-acre minimum (RR-2.5), Rural Residential 5-acre minimum (RR-5), and Rural Residential 10-acre minimum (RR-10); and 3) Subdivide the subject property into 19 lots (Development is proposed in three (3) phases and the project is known as the Lands of Morgan Subdivision); and Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program   Not available Video Video
20-371 116Census Outreach UpdateReportReceive a verbal update on the status of the 2020 Census outreach effort   Not available Video Video
20-344 117November 2020 Planning with ContingenciesMiscellaneousReceive a presentation from the Registrar of Voters’ Office on preparations for the 2020 General Elections, with contingencies; Consider adopting a resolution supporting AB860 allowing county elections officials to conduct the November 3, 2020 election as an all-mail ballot election with traditional polling places; and Consider adopting an updated stipend schedule for pollworkers and poll places for contingency measures identified by the Registrar of Voters.   Not available Video Video
20-352 118California Health Facilities Finance Authority/Housing Homeless Assistance Program - Grants acceptanceGrant FundingReceive a presentation regarding 1) a grant award of $6,301,108 from the California Health Facilities Finance Authority (CHFFA) for proposed construction of a 16-bed licensed Residential Mental Health Diversion Program and 2) a grant award of $1,256,129 under the Homeless Housing Assistance and Prevention (HHAP) Program to support proposed construction of a 16-bed Board and Care housing program for adult residents experiencing housing insecurity and a mental illness; Accept the grant awards to support the proposed construction of the 32-bed project at the 275 Beck Ave Health and Social Services Campus; Approve subsequent Appropriations Transfer Requests (ATR) to recognize the unanticipated allocation awards revenues (4/5 vote required); and Delegate authority to the County Administrator to execute the subsequent allocation award documents for these grants and other related documents necessary to accept the awards   Not available Video Video
19-954 119Drug Medi-Cal ODSContractConsider authorizing participation in the California State Department of Health Care Services Organized Delivery System pilot for substance use treatment services under Medi-Cal; and Consider delegating authority to the County Administrator to execute the State-County Intergovernmental Agreement and any State associated certification documents, and the master agreement with Partnership Health Plan to oversee the delivery of services under the Organized Delivery System once finalized in concurrence with County Counsel   Not available Video Video
20-372 120Closed SessionClosed SessionConference with Real Property Negotiators: Property: 600 Kentucky Street, Fairfield, California; Agency negotiators: Megan Greve, Director of General Services, James Bezek, Assistant Director of General Services, and Dale Eyeler, Real Estate Agent; Negotiating party: Melisa Castro-Herrmann, Jones Lang Lasalle, and Karen LaFave, United States Postal Service; Under negotiation: Price and terms   Not available Video Video