Regular Meeting
TUESDAY, JANUARY 26, 2016
Regular Meeting – 10:00 a.m.
MERCED COUNTY ADMINISTRATION BUILDING 2222 “M” STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 |
JOHN PEDROZO…..DISTRICT 1 CHAIRMAN HUBERT “HUB” WALSH, JR….DISTRICT 2 DARON McDANIEL…..DISTRICT 3 DEIDRE F. KELSEY….DISTRICT 4 JERRY O’BANION…..DISTRICT 5 |
|
JAMES L. BROWN |
JAMES N. FINCHER |
|
COUNTY EXECUTIVE OFFICER |
COUNTY COUNSEL |
|
Clerk of the Board of Supervisors located in the County Administration Building,
Third Floor, 2222 “M” Street, Merced, California, 95340
During regular business hours, 8:00 a.m. – 5:00 p.m., Monday through Friday.
The Agenda is available online at www.co.merced.ca.us
Any material related to an item on this Agenda submitted to the Clerk after distribution of the Agenda packet is available for public inspection in the Office of the Clerk of the Board
Members of the public are advised that all pagers, cellular telephones and any other communication devices are to be turned off upon entering the Board Chambers
HEARING ASSISTANCE DEVICES ARE AVAILABLE FOR PUBLIC USE
INQUIRE WITHIN THE BOARD OF SUPERVISORS OFFICE
Persons who require accommodation for any audio, visual or other disability in order to review an agenda, or to participate in a meeting of the Board of Supervisors per the American Disabilities Act (ADA), may obtain assistance by requesting such accommodation in writing addressed to the Clerk of the Board, 2222 M Street, Merced, CA 95340 or telephonically by calling (209) 385-7366. Any such request for accommodation should be made at least 48 hours prior to the scheduled meeting for which assistance is requested
The Agenda is divided into three sections:
CONSENT CALENDAR – These matters include routine financial and administrative action and usually are approved by a single vote.
SCHEDULED ITEMS – These items are noticed hearings, work sessions and public hearings.
REGULAR CALENDAR – These items include significant policy and administration actions. Immediately after approval of the CONSENT CALENDAR, if the time of the hearing of SCHEDULED ITEMS has not arrived, the REGULAR CALENDAR will be considered.
SCHEDULED ITEMS
Closed sessions
GOVERNMENT CODE SECTION 54954.2 COMPLIANCE (LATE AGENDA ITEMS)
10:00 A. M. PLEDGE OF ALLEGIANCE
PUBLIC OPPORTUNITY TO SPEAK ON ANY MATTER OF PUBLIC INTEREST WITHIN THE BOARD'S JURISDICTION INCLUDING ITEMS ON THE BOARD'S AGENDA, EXCEPT FOR THOSE ITEMS SPECIFICALLY SCHEDULED AS PUBLIC HEARINGS (TESTIMONY LIMITED TO THREE MINUTES PER PERSON)
APPROVAL OF CONSENT AGENDA CALENDAR (ITEMS #1 - 15)
REPORTS/BOARD DIRECTION
Open session
CONSENT CALENDAR (Items # 1-15)
Public Works
1. Adopt Resolution establishing a 40 MPH speed zone for Plainsburg Road from Childs Avenue to the bridge over Miles Creek approximately 0.1 miles north of Gerard Avenue.
2. Approve and authorize increasing the budget amount of the Downtown Jail Security Electronics and Camera System Replacement Project, Amendment Contract No. 2015202; and approve the related budget transfer from the Sheriff's Correctional Facility Trust Account 02576. (4/5 Vote Required)
Ag. Commissioner
3. Approve and authorize the Chairman to sign Renewal Contract No. 2010002 with the California Dept. of Food and Agriculture; authorize the County Ag. Commissioner to sign the California Seed Law MOU and negotiate the rate.
Health
4. Approve and authorize Renewal Contract No. 2015120 with United Way of Merced County to provide 2-1-1 system services for the Lifetime of Wellness: Communities in Action Grant.
5. Approve and authorize Renewal Contract No. 2007203 with the California Dept. of Public Health and approve the Merced County Dept. of Public Health's acceptance of the Maternal, Child and Adolescent Health program funding terms and conditions as stated in the submitted contract; and approve related budget transfer. (4/5 Vote Required)
Mental Health
6. Approve and authorize the Chairman to sign Amendment Contract No. 2014131 with Victor Treatment Center, for specialty mental health services to youth clients placed out-of-county.
7. Approve and authorize the Chairman to sign Amendment Contract No. 2014109 with Guardco Security Services for security services at Mental Health facilities.
Community and Economic Development
8. Approve and authorize the Chairman to sign Amendment Contract No. 2015109 with AMS.NET, Inc. for the FOCUS Program, adding language related to joint powers within Section 5 Program Utilization Requirements, as required by California Government Code 6500.
9. Approve and authorize the Chairman to sign Amendment Contract No. 2015156 with AT&T Corp. for the FOCUS Program, adding language related to joint powers within Section 5 Program Utilization Requirements, as required by California Government Code 6500.
Sheriff
10. Approve Budget Transfer in the amount of $12,000 to replace large industrial mixer at the jail kitchen facility.
11. Approve and authorize the Chairman to sign Amendment Contract No. 2011158 with Dr. William Bell, DVM, for Veterinarian services at the County's Animal Services Facility.
District Attorney
12. Approve and authorize Amendment Contract No. 2007148 to the Victim Witness Assistance Program Grant Award; and approve budget transfer. (4/5 Vote Required)
Dept. of Administrative Services
13. Approve Budget Transfer in the amount of $5,500 for ADA required Braille Printer. (4/5 Vote Required)
Board Recognition
14. Authorize Certificate of Recognition to Sam Samra in recognition of promotion to Central Division Assistant Chief.
15. Authorize Certificate of Recognition to the 144th Fighter Wing in recognition of the Flyover in support of the Veteran's Day Parade.
REGULAR CALENDAR
BOARD ACTION
PUBLIC WORKS
16. Contract with Janet M. Seilnacht and Gerald B. Parker for acquisition of property for the Walnut Avenue Pedestrian Project; 2) Adopt Resolution accepting the Grant Deed from Janet M. Seilnacht and Gerald B. Parker for acquisition of property for the Walnut Avenue Pedestrian Project; 3) Approve payment to Fidelity National Title Company for the accepted value of property plus escrow and any other transaction fees.
17. Contract with Earl T. Combs for acquisition of property for the Walnut Avenue Pedestrian Project; 2) Adopt Resolution accepting the Grant Deed from Earl T. Combs for acquisition of property for the Walnut Avenue Pedestrian Project; 3) Approve payment to Fidelity National Title Company for the accepted value of property plus escrow and any other transaction fees.
18. Contract with Efrain M. Hurtado and Antolina Garibay Hurtado for acquisition of property for the Walnut Avenue Pedestrian Project; 2) Adopt Resolution accepting the Grant Deed from Efrain M. Hurtado and Antolina Garibay Hurtado for acquisition of property for the Walnut Avenue Pedestrian Project; 3) Approve payment to Fidelity National Title Company for the accepted value of property plus escrow and any other transaction fees.
19. Contract with Mason Woodruff for acquisition of property and temporary construction easement for the Dickenson Ferry Road Bridge Replacement Project; 2) Adopt Resolution accepting the Grant Deed from Mason Woodruff for acquisition of property for the Dickenson Ferry Road Bridge Replacement Project; 3) Adopt Resolution accepting the temporary construction easement from Mason Woodruff; 4) Approve the License Agreement with Mason Woodruff; 5) Authorize Chairman to sign License Agreement; and 6) Approve payment to Fidelity National Title Company for the accepted value of property plus escrow and any other transaction fees.
HEALTH
20. Contract with John Snow, Inc. for marketing services to build brand equity for the Partnerships to Improve Community Health Grant.
21. Contract with Merced County Office of Education for nutrition education and obesity prevention services.
MENTAL HEALTH
22. Approve termination of Contract No. 2015022 with Carson Senior Assisted Living for residential care services, effective January 10, 2016 pursuant to the Termination for Convenience clause.
23. Approve the termination of Contract No. 2012083 with The Chateau to provide residential care services, effective January 22, 2016 pursuant to the Termination for Convenience clause.
24. Contract with Shemoil's Investments Developments for the lease of office space located at 3090 M Street in Merced for the Mental Health Alcohol and Drug Services office.
25. Contract with Peoples Residential Care Home for residential board and care services for adult clients.
HUMAN SERVICES AGENCY
26. Approve and authorize the Chairman to sign the Subvention Certificate of Compliance to apply and qualify for the current fiscal year subvention funds for Veteran Services.
27. Approve and authorize the Chairman to sign the Medi-Cal Certificate of Compliance to apply and qualify for the current fiscal year subvention funds for Veteran Services.
28. Authorize the Human Services Agency Director to sign and submit a grant application to the Community Foundation of Merced County in response to a funding opportunity to support the Hmong Women's Conference; and return to the Board to process grant documents if awarded.
29. Approve State Revenue Contract #SP-1516-31 with Calif. Dept. of Aging for Supplemental Nutrition Assistance Program Education Services and adopt resolution.
COMMUNITY AND ECONOMIC DEVELOPMENT
30. Adopt Resolution to determine that the affected property may be sold subject to Section 25536.9 of the California Government Code; 2) Direct CED Staff to post the required Notice of Sale of Real Property in compliance with Section 6062(a) of the California Government Code with the Office of the County Clerk and in the newspaper; 3) Direct the Community and Economic Development Director to prepare the necessary documents for the sale and transfer of Building 806 along with 0.65 acres of land to API Holdings - Brian Reid; 4) And return to the Board to consider acceptance and execution of final sale to API Holdings - Brian Reid. (4/5 Vote Required)
WORKFORCE INVESTMENT
31. Contract with Livingston Community Health to satisfy the grant requirements of a Workforce Accelerator Fund 2.0 project to provide "upskill" and On-the-job training to 16 Medical Assistants and 4 Licensed Vocational Nurses to create Health Coach positions and provide a career pathway.
32. Contract with University of California, Davis to satisfy the grant requirements of a Workforce Accelerator Fund 2.0 project to provide skills for health coaching, chronic condition management, and preceptor training to provide a career pathway for medical assistants.
CHILD SUPPORT SERVICES
33. Authorize the Director of Dept. of Child Support Services in conjunction with the County Executive Office to explore the possibility of consolidating the administration functions of Merced and Mariposa departments of child support services, negotiate a proposed agreement; and direct MCDCSS to return to the Board with a recommendation and request for final approval.
DEPT. OF ADMINISTRATIVE SERVICES
34. Approve the purchase of hardware and software in support of the Mental Health Dept. reporting and data analytics project; authorize the Administrative Services Director to negotiate and sign the final order agreement with Senturus, Inc. for the purchase of the Tableau software system; and approve related budget transfer. (4/5 Vote Required)
TREASURER/TAX COLLECTOR
35. Rescind Resolution No. 2013-73 dated May 21, 2013; adopt Resolution to authorize the Treasurer and designated staff as officers utilizing the LAIF investment program; and accept the changes in terminology relating to the withdrawal of money.
EXECUTIVE OFFICE
36. Authorize the Clerk to sign the Certification Statement for the composition of the Merced County Local Child Care and Development Planning Council as required by the California Dept. of Education.
37. Approve claim for refund of property taxes for the year 2009, 2010, and 2011 relating to the disabled veteran's property tax exemption; approve payment to James F. Geimer for the amount of refund payable under the exemption for the year 2009, 2010, and 2011.
38. Contract with Professional Credit Services for collection services on delinquent accounts.
BOARD OF SUPERVISORS
39. Authorize $500 of District One's Special Board Project Funds to be forwarded to the Martin Luther King Jr. Day Celebration.
40. Authorize $1,000 of District One's Special Board Project Funds to be forwarded to the Merced Soccer Academy (Merced Atlas) for the Youth/Parent Center at Stephen Leonard Park and its ongoing youth programs.
41. Authorize $800 of District One's and $800 of District Two's Special Board Project Funds to be forwarded to the Boys and Girls Club to be used for repairs to the Firefly roll up doors at the club.
BOARD APPOINTMENTS
42. Approve the appointment of Scott Pettygrove, Human Services Agency Director, to the First 5 Merced County Commission to serve at the pleasure of the Board.
BOARD INFORMATION & POSSIBLE ACTION
43. Public Works re: Contract No. 2015166 awarded to Graham Prewett, Fresno, CA in the amount of $208,000.00, for the Castle Airport Tower Reroof of Building 1340.
44. Fish & Game Commission re: notice of proposed changes to the Klamath River Basin sport fishing regulations for 2016.
45. Fish & Game Commission re: notice of findings regarding the tricolored blackbird which was published in the California Regulatory Notice Register on January 8, 2016.
46. Fish & Game Commission re: notice of proposed regulatory action relative to amending sections 265, 353, 360, 361, 362, 363, 364, 364.1 and 472; and adding Section 708.18, Title 14, California Code of Regulations, relating to mammal regulations for the 2016-2017 seasons, which was published in the California Regulatory Notice Register on January 8, 2016.
47. State Water Resources Control Board re: Notice of Petitions for temporary change involving the transfer of 76,069 acre-feet of water under a license and various permits of the U.S. Bureau of Reclamation.
48. Cal OES re: The U.S. Small Business Administration declared the primary counties of Fresno, Kern, Kings, Madera, Marin, San Benito, Santa Barbara, Santa Clara, Sonoma, Trinity, Tulare, Ventura and contiguous counties of Alameda, Humbolt, Inyo, Lake, Los Angeles, Mariposa, Mendocino, Merced, Mono, Monterey, Napa, San Bernadino, San Francisco, San Luis Obispo, San Mateo, Santa Cruz, Shasta, Siskiyou, Stanislaus, Tehama, and Tuolumne a disaster area.
49. Cal OES re: On December 23, 2015, the U.S. Dept. of Agriculture granted a Secretarial disaster designation for the primary counties of Fresno, Kern, Kings, Madera, San Benito, Santa Barbara, Santa Clara, Sonoma, Trinity, Tulare, Ventura and the contiguous counties of Alameda, Humboldt, Inyo, Lake, Los Angeles, Mariposa, Mendocino, Merced, Mono, Monterey, Napa, San Bernardino, San Francisco, San Luis Obispo, San Mateo, Santa Cruz, Shasta, Siskiyou, Stanislaus, Tehama, and Tuolumne due to agricultural losses caused by drought beginning January 2, 2015, and continuing.
POSSIBLE DIRECTION FOR FUTURE AGENDA ITEMS
February |
|
February 2, 2016 |
Board Meeting |
February 9, 2016 |
Board Meeting |
March |
|
March 1, 2016 |
Board Meeting |
March 22, 2016 |
Board Meeting |
|