HomeMy WebLinkAbout05.05.20 May JPA Board Meeting AT1
SIERRA-SACRAMENTO VALLEY EMERGENCY MEDICAL SERVICES AGENCY
Serving the counties of Placer, Yuba, Sutter, Nevada, Colusa, Butte, Shasta, Tehama, Siskiyou, and Glenn
AGENDA/MEETING ANNOUNCEMENT
JOINT POWERS AGENCY GOVERNING BOARD
BOARD MEETING
Sierra-Sacramento Valley EMS Agency
Friday, May 8, 2020 – 1:00pm-3:00pm
MEETING LOCATIONS
PRIMARYALTERNATE
535 Menlo Drive, Suite A, by Teleconference
Rocklin CA 95765
In order to protect public health and the safety of our citizens, the Public Comment for the Board of
Supervisors Meeting will be offered through a completely remote call-in line. The Board meeting will
be closed to public attendance. Citizens who wish to comment should be prepared to use our call in
line at Telephone Number: (669) 900-9128, Meeting ID: 849 1717 5689, Password: 937271, to queue for
verbal public comment. Public Comment will be opened for each agenda item in sequence, so be
prepared to call in for the specific item you wish to comment on when the Board Chair announces the
item.
Public records that relate to any item on the open session agenda for a regular board meeting are
available on our website at: www.ssvems.com. Those records that are distributed less than 72 hours
prior to the meeting will be made available for public inspection at the same time they are distributed
to all members, or a majority of the members of the Board, on the Agency’s website as listed above.
A.CALL TO ORDER AND PLEDGE OF ALLEGIANCE ............................................................ HOLMES
B.WELCOME AND INTRODUCTIONS ....................................................................................... ALL
C.BOARD MEMBER ANNOUNCEMENTS........................................................... BOARD MEMBERS
535 Menlo Dr., Suite A www.ssvems.com 2775 Bechelli Lane
Rocklin, CA 95765 Redding, CA 96002
916-625-1702 530-722-6617
916-625-1720 (fax) 530-222-3007 (fax)
SIERRA-SACRAMENTO VALLEY EMERGENCY MEDICAL SERVICES AGENCY
D.ACTION TO SET AGENDA AND TO APPROVE CONSENT AGENDA ITEMS........................ HOLMES
PUBLIC COMMENT COMMUNITY MEMBERS
This item is reserved for persons wishing to address the Board on any agency-related matters that are as follows: 1)
Not otherwise on this meeting agenda; 2) Listed on the Consent Agenda and/or Closed Session Agenda; 3)
Informational Items; or 4) Board Members’ Reports on the Regular Agenda. Public comments on matters not listed
above shall be heard at the time the matter is called.
Public comment: Speakers are customarily limited to two minutes, but an extension can be provided to you at the
discretion of the Board Chair. The Board is not permitted to take any action on items addressed under Public
Comment
CONSENT AGENDA ..................................................................................................... HOLMES
Allitems on the Consent Agenda (1-12)willbe approved by a single roll call vote. Anyone may ask to address
Consent items prior to the Board taking action, and the item may be removed for discussion.
1.Approvethe minutes of the Board of Directors meeting onMarch 13, 2020
2.Approve Revenue & Expenditures through 1/31/20
3.Approve Agreement with Inland Counties Emergency Medical Agency for data collection
services
4.Approve Mt. Shasta Ambulance Exclusive Operating Area (EOA) Extension
5.Approve UC Davis Base Hospital agreement
6.Approve 2020 IT Contract with Modal Technology, for regular agency IT support.
7.Approve Hospital Preparedness Program (HPP) Consultant Jeff Kennedy (Sutter) FY20-21
contract amendment.
8.Approve Hospital Preparedness Program (HPP) Consultant John Anderson dba J&J
Consulting (Yuba) FY20-21 contract amendment.
9.Approve Amendment of EMSA C19-013 Regional Disaster Medical Health Specialist grant for
FY 2019/2020 in the amount of $30,000
10.Approve Adventist Health and Rideout Level III Trauma Center Designation agreement
11.Approve Placer County AMR Exclusive Operating Area (EOA) Agreement
12.Approve Enloe Medical Center Level II Trauma Center Designation amendment
E.INFORMATION UPDATE – verbal update ...................................................................... PINETTE
1.Ambulance Response times
2.Approve the 2019 Other Post-Employment Benefits (OPEB) Valuation report
3.Redding Office Space
F.NEW BUSINESS…………………………………………………………………………………………………………….HOLMES
1.Approve a Resolution allowing the Regional Executive Director to sign the FY 2020/21 State
General Fund (Multi County Local Emergency Medical Services Agency) Contract.
2.Approve a Resolution allowing the Regional Executive Director to sign the Regional Disaster
Medical Health Specialist contract with EMSA for FY 2020/2021.
May 2020 JPA Governing Board of Directors Meeting Agenda Page 2of 3
SIERRA-SACRAMENTO VALLEY EMERGENCY MEDICAL SERVICES AGENCY
3.Approve a Resolution to allow the Regional Executive Director to sign the 2020/2021 EMS
LEMSA and Hospital Preparedness Program (HPP) contract.
4.Approve Revision #2 to the 2019/2020 Budget to allow for additional State emergency
funding of Regional Disaster Medical Health Specialist program. This emergency funding is
for the purpose of hiring an additional RDMHS during the COVID-19 response. Jeff
McManus was hired to fulfill these duties.
G.OLD BUSINESS............................................................................................................HOLMES
1.Approve the 2020/21 Final Budget.
H.EMCC/COUNTY COMMITTEE REPORTS – verbal report ................................................. PINETTE
1.Bi-County EMCC –
2.Placer County –
3.Nevada County EMCC -
4.Colusa County EMCC -
5.Butte County EMCC –
6.Siskiyou EMAG –
7.Shasta/Tehama EMAG -
8.Glenn County -
I.LEGISLATION ............................................................................................................... PINETTE
J.MEDICAL DIRECTOR’S REPORT ........................................................................................ FALCK
K.S-SV EMS AGENCY ACTIVITIES – March - April 2020 .................................................... PINETTE
Attached
L.NEXT JPA GOVERNING BOARD MEETING .................................................................... HOLMES
Friday, July 10, 2020, 1pm-3pm, 535 Menlo Dr., Ste. A, Rocklin, CA
M. ADJOURNMENT .......................................................................................................... HOLMES
May 2020 JPA Governing Board of Directors Meeting Agenda Page 3of 3