Meeting
County of Ventura
 
Board of supervisors
regular meeting
 
July 23, 2019
 
This is an interactive version of the meeting agenda. For a copy of the original meeting agenda, please select the PDF agenda option.
 
OPENING
1. Call to Order.
2. Roll Call.
3. Pledge of Allegiance to the Flag of the United States of America.
4. Minutes of the meeting of the County and Special Districts governed by the Board held Monday, June 17, 2019, Tuesday, June 18, 2019, and Wednesday, June 26, 2019.
5. Agenda Review.
6. Moment of Inspiration.
7. Consent Agenda Items 11 through 43.
10. CEO Comments.
CONSENT AGENDA
AUDITOR-CONTROLLER
11. Receive and File the Semiannual Report of Employee Fraud Hotline Activity for January through June 2019.
COUNTY EXECUTIVE OFFICE
12. Authorization for the County Executive Officer to Receive and Accept United States Department of Housing and Urban Development 2018 Continuum of Care Grants in the Amount of $333,724.
GENERAL SERVICES AGENCY
HEALTH CARE AGENCY
14. Approval of New Medical Staff Delineation of Clinical Privileges Forms for Medical Acupuncture and Critical Care.
HEALTH CARE AGENCY - Behavioral Health
15. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, the Agreement for Conocimiento: Addressing Adverse Childhood Experiences Scale (ACES) through Core Competencies Services with Catalyst Ventura Church in the Amount of $432,905, Effective July 1, 2019 through June 30, 2023; Approval of, and Authorization for the VCBH Director to Sign, the Agreement for Conocimiento: Addressing ACES through Core Competencies Services with One Step a La Vez in the Amount of $389,248, Effective July 1, 2019 through June 30, 2023; Approval of, and Authorization for the VCBH Director to Sign, the First Amendment to the Agreement for Mixed Media Campaign on Suicide Prevention Services with Idea Engineering, Inc. in the Amount of $156,843, Effective July 1, 2019 through June 30, 2021; and Ratification of the VCBH Director's Authorization for Catalyst Ventura Church, One Step a La Vez, and Idea Engineering, Inc. to Provide Services.
16. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, the Memorandum of Agreement (MOA) for Coordination and Collaboration of Alcohol and Drug Program Services at Gateway Community School with the Ventura County Office of Education, Effective July 1, 2019 through June 30, 2020; and Authorization for the VCBH Director to Extend the MOA for Up to Two One-Year Terms, and to Amend the MOA as Necessary.
17. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, the Third Amendment to the Agreement for Narcotic Treatment Program Services with Aegis Treatment Centers, LLC Increasing the Maximum Agreement Amount from $6,934,014 to $6,984,014 for Fiscal Year (FY) 2019-20 to Pay for Services Rendered in FY 2018-19; and Ratification of VCBH's Authorization for Aegis to Provide Services in Excess of the Agreement Maximum Amount in FY 2018-19.
18. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, the Consent to the Assignment of the Organizational Provider Agreement for Short Term Crisis Residential Treatment (CRT) Program Services from Golden State Health Centers, Inc. (GSHC) to Golden Ventura CRT, LLC (GVCRT), Effective June 1, 2019; Approval of, and Authorization for the VCBH Director to Sign, the Consent to the Assignment of the Organizational Provider Agreement for Adult Residential Treatment Services at the Mental Health Rehabilitation Center (MHRC) from GSHC to Golden Hillmont House MHRC (GHHMHRC), Effective June 1, 2019; Approval of, and Authorization for the VCBH Director to Sign, the First Amendment to the Organizational Provider Agreement for Short Term CRT Program Services to Change the Contractor from GSHC to GVCRT, Effective June 1, 2019 through June 30, 2020; and Approval of, and Authorization for the VCBH Director to Sign, the First Amendment to the Organizational Provider Agreement for Adult Residential Treatment Services at the MHRC to Change the Contractor from GSHC to GHHMHRC, Effective June 1, 2019 through June 30, 2020.
19. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, the Third Amendment to the Agreement for Medical Personnel Staffing and Recruiting Services with Senior Planning Elder Care Services (SPECS) Increasing the Agreement Maximum from $500,000 to $550,000 for Fiscal Year (FY) 2019-20 to Pay for Services Provided During FY 2018-19; and Ratification of VCBH's Authorization for SPECS to Provide Services in Excess of the Agreement Maximum Amount in FY 2018-19.
20. Approval of, and Authorization for the Purchasing Agent to Sign, the Eleventh Amendment to the Agreement for Augmented Board and Care Services with La Siesta Guest Home, LLC Increasing the Maximum Agreement Amount from $211,107 to $222,407 for Fiscal Year (FY) 2019-20 to Pay for Services Provided in FY 2018-19; Approval of, and Authorization for the Purchasing Agent to Sign, the Eleventh Amendment to the Agreement for Augmented Board and Care Services with Pacific West Care Homes, LLC Doing Business as Hickory House Increasing the Maximum Agreement Amount from $245,200 to $250,200 for FY 2019-20 to Pay for Services Provided in FY 2018-19; and Ratification of Ventura County Behavioral Health's Authorization for La Siesta and Hickory House to Provide Services in Excess of the Agreement Maximum Amounts in FY 2018-19.
HEALTH CARE AGENCY - Ventura County Medical Center
21. Approval of, and Authorization for the Health Care Agency Director to Sign, the Third Amendment to the Agreement for Ventura County Medical Center (VCMC) Director and Attending Physicians, Hospitalist Services and Santa Paula Hospital (SPH) Director and Attending Physicians, Hospitalist and Critical Care Services with Ventura County Hospitalists, Inc. Modifying Throughput Measures at VCMC, Removing the Mid-Level Clinician Services at SPH and Decreasing the Contract Maximum Amount by $120,000 to a New Contract Maximum of $4,455,910, Effective July 1, 2019 through June 30, 2020, and One Fiscal Year Thereafter.
22. Approval of, and Authorization for the Health Care Agency (HCA) Director to Sign, the Third Amendment to Agreement for Medical Director of Pain Management Services with George Chang Chien Inc. in a Maximum Amounts of $365,000 for Fiscal Year (FY) 2019-20, $375,000 for FY 2020-21, and $385,000 for FY 2021-22, Effective July 1, 2019; and Ratification of HCA's Authorization for Dr. Chang Chien to Perform Services.
23. Approval of, and Authorization for the Health Care Agency (HCA) Director to Sign, the Agreement for Associate Specialist, Plastic and Reconstructive Surgery Services with Arthur Flynn, M.D. in a Maximum Amount of $393,300 per Fiscal Year, Effective July 1, 2019 through June 30, 2020, and for Up to Two Fiscal Years Thereafter; and Ratification of HCA's Authorization for Dr. Flynn to Perform Services.
24. Approval of, and Authorization for the Purchasing Agent to Sign, the Agreement for Medical Transport Services with Ojai Ambulance, Inc., Doing Business as Lifeline Medical Transport, in the Not to Exceed Amount of $532,291, for a Period of One Year Effective July 1, 2019; and Ratification of the Health Care Agency’s Authorization for Lifeline to Provide Services.
25. Approval of, and Authorization for the Health Care Agency Director to Sign, the Third Amendment to the Agreement for Medical Director, Plastic and Reconstructive Surgery Services with William E. Starr, M.D., A Professional Corporation, in the Maximum Amount of $424,250, Effective July 1, 2019 through June 30, 2020, and for Up to Two Fiscal Years Thereafter.
26. Approval of, and Authorization for the Health Care Agency Director to Sign, the Fifth Amendment to the Agreement for Medical Specialty Care Services with Oceanview Medical Specialists, a California Medical Corporation, Extending the Contract Term through June 30, 2020, at a Maximum of $12,088,972 plus a One-Time Payment of $34,043 for a Total Amount of $12,123,015 for Fiscal Year (FY) 2019-20, $12,321,647 for FY 2020-21 and $12,330,647 for FY 2021-22.
27. Approval of, and Authorization for the Purchasing Agent to Sign, the Intalere IDN Group Purchasing Savings Agreement with Intalere, Inc., for its Group Purchasing Program for a Three-Year Term; Approval of, and Authorization for the Purchasing Agent to Sign, the Attachments to the Intalere IDN Group Purchasing Savings Agreement, Extending the Term for One Additional Two-Year Period; Authorization for the Purchasing Agent to Make Changes to the Attachment A (Facility List) in the Intalere IDN Group Purchasing Savings Agreement; and Approval of, and Authorization for the Purchasing Agent to Sign, the Intalere/Western Alliance of Healthcare Resources Addendum for its Group Purchasing Program with Intalere, Inc., for an Initial Three-Year Term.
28. Approval of, and Authorization for the Health Care Agency Director to Sign, the Specialist Care Professional Services Agreement for Specialty Services with Clinicas del Camino Real, Inc., Effective July 1, 2019; and Ratification of the Health Care Agency’s Performance Under the Agreement.
29. Approval of, and Authorization for the Health Care Agency (HCA) Director to Sign, an Intergovernmental Agreement Regarding Transfer of Public Funds with the California Department of Health Care Services Including any Non-Material Changes that may be Required; Approval of, and Authorization for the HCA Director to Sign, the Health Plan-Provider Rate Range IGT Agreement FY18-19 with the Ventura County Medi-Cal Managed Care Commission Doing Business as Gold Coast Health Plan.
HUMAN SERVICES AGENCY
30. Approval of a Recommendation of the Workforce Development Board of Ventura County to Appoint Laura A. Martinez to the Workforce Development Board of Ventura County for a Term Ending July 23, 2022.
31. Approval of the Workforce Innovation and Opportunity Act Services Subgrant Agreement with the California Employment Development Department for Program Year 2019-20; Authorization for the Human Services Agency Director to Sign All State-Imposed Modifications to the Subgrant Agreement, to Accept Additional Funding Allocations from the State, and to Apply for Additional Funding Opportunities Related to the Subgrant Agreement; and Adoption of a State-Required Resolution.
PUBLIC WORKS AGENCY - County of Ventura
32. Approval of Plans and Specifications for the Pavement Resurfacing - Del Norte and Oxnard West Areas Project; Find that Project is Categorically Exempt Under the California Environmental Quality Act; Waiver of Any Minor Bid Irregularities; Award of a Contract to Pavement Coatings Co. of Jurupa Valley on the Basis of the Lowest Responsive Bid in the Amount of $906,352.75; and Authorization for Public Works Agency Director to Execute the Contract; Project Specification No. RD19-12, Project No. 50576; Supervisorial District Nos.1 and 5.
33. Approval of the Plans and Specifications for the Sespe Street and Pasadena Avenue Bike Lanes Project; Find that Project is Categorically Exempt from the California Environmental Quality Act; Authorization for the Public Works Agency (PWA) Director to, if Necessary, Issue Addenda to Plans and Specifications; Waiver of Any Minor Bid Irregularities; Authorization for the PWA Director to Award a Contract to, and Execute Contract With, the Lowest Responsive, Responsible Bidder, Provided the Low Bid Does Not Exceed the Engineer's Estimate of $600,000 by More Than Twenty Percent; Project Specification No. RD19-08, Project No. 50548; Supervisorial District No. 3.
34. Approval of the Plans and Specifications for the Potrero Road Bike Lane Project - Phase I in the Hidden Valley Area in Unincorporated Ventura County; Authorization for the Public Works Agency (PWA) Director to, if Necessary, Issue Addenda to Plans and Specifications; Waiver of Any Minor Bid Irregularities; Authorization for the PWA Director to Award Contract to, and Execute Contract with, the Lowest Responsive, Responsible Bidder, Provided that the Low Bid Does Not Exceed the Engineer's Estimate of $1,075,000 by More than Twenty Percent; Project Specification No. RD19-02, Project No. 50569; Supervisorial District No. 2.
35. Approval of, and Authorization for the Public Works Agency Director to Sign, Amendment Number Three to the Lease Amendment for Office Space Located at 5720 Ralston Street, Suite 300, in the City of Ventura for the Ventura County District Attorney’s Office with 5700/5720/5740 Ralston Street, LLC; Supervisorial District No. 1.
PUBLIC WORKS AGENCY - Watershed Protection District
36. Approval of, and Authorization for the Ventura County Watershed Protection District Director to Execute, a Cooperative Agreement to Provide Microbiological Services for the Coliphage Evaluation Study at Two Ventura County Beaches with the Southern California Coastal Water Research Project at a Maximum Fee of $189,324 over Three Years; Project No. P6010565; Watershed Protection District Zone Nos. 1 and 2; All Supervisorial Districts.
37. Approval of, and Authorization for the Public Works Agency Director to Execute, a Consultant Services Contract for Engineering Services for the Reinforced Concrete Channel Rehabilitation Prioritization with Pivot Engineers, PLLC in the Not to Exceed Amount of $653,275; Contract No. AE19-042; Project No. P6086053; Watershed Protection District Zone Nos. 1, 2, and 3; All Supervisorial Districts.
RESOURCE MANAGEMENT AGENCY - Environmental Health
SHERIFF'S OFFICE
39. Authorization for the Sheriff to Accept $390,000 in U.S. Department of Homeland Security Funds from the Fiscal Year 2018 Operation Stonegarden Grant Program from the County of San Diego Sheriff's Department; Authorization for the Sheriff to Sign the Agreement for the Fiscal Year 2018 Operation Stonegarden Grant and the Operation Stonegarden Grant FY 2018 Grant Assurances to Receive Funds for the Sheriff's Office Participation in the Joint Operations Task Force with the County of San Diego; Adoption of a Resolution in Support of the 2018 Operation Stonegarden Grant Program; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
40. Ratification of the Sheriff’s Office Application for Grant Funding to Expand Access to Medication Assisted Treatment (MAT) of Opioid Addiction in County Jails; Authorization for the Sheriff to Enter Into and Sign a Memorandum of Understanding for the Purpose of Expanding Access to MAT of Opioid Addiction in the County’s Jails with Health Management Associates, Inc.; Authorization for the Sheriff to Accept the MAT Grant Award to Expand Access to MAT in County Jails in the Total Amount of $260,000; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
41. Ratification of the Sheriff’s Applications to the National Institute of Justice for the FY19 DNA Capacity Enhancement and Backlog Reduction Program Grant and FY19 Paul Coverdell Forensic Science Improvement Grants Program Grant.
TREASURER-TAX COLLECTOR
UNSCHEDULED VACANCY NOTICE
43. Receive and File the Unscheduled Vacancy Notice for Barton Stern of the Assessment Appeals Board No. 1, and Vince Curtis of the Assessment Appeals Board No. 1 and of the Assessment Appeals Hearing Officer.
TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS
10:00 A.M.
44. Presentation of the 2019 Ventura County Fair Poster by the Ventura County Junior Fair Board.
45. Presentation of a Resolution Honoring Casa Pacifica Centers for Children and Families on their 25th Anniversary.
46. Presentation of a Resolution Celebrating Accreditation of the Ventura County Medical Center's Cancer Program.
47. Presentation of a Resolution Proclaiming July 2019 as Parks and Recreation Month in Ventura County.
48. Public Hearing Regarding Adoption of a Resolution Approving the Issuance of Tax-Exempt Bonds by the California Municipal Finance Authority for the Benefit of Waste Management, Inc.
10:30 A.M.
49. Certification of Board Review of the Final Mitigated Negative Declaration (MND) for the Santa Rosa Road No. 2 Debris Basin Decommissioning Project; Find the Project Incorporates Measures to Reduce or Avoid Potentially Significant Impacts; Find There is No Substantial Evidence that the Project Will Have a Significant Effect on the Environment; Approval of the Project and Adoption of the Final MND; Adoption of the Mitigation Monitoring Program; Authorization for the Watershed Protection District (WPD) Director to Sign and File the Notice of Determination; and Authorization for the WPD Director to Take All Actions Necessary to Carry Out the Approved Project; WPD Project No. 86903; Watershed Protection District Zone No. 3; Supervisorial District No. 2.
1:30 P.M.
50. De Novo Hearing to Consider the Granting of a Modified Conditional Use Permit and Approval of a Mitigated Negative Declaration Addendum Pursuant to the California Environmental Quality Act, to Authorize the Addition of Four New Oil and Gas Wells to an Existing Oil and Gas Facility at 3214 Etting Road, Near State Route 1 and Pleasant Valley Road, the Relocation and Replacement of Ancillary Equipment, and the Extension of the Permit Term by 12 Years, to 2049 (Case No. PL14-0103); Consideration of a Related Appeal of the Planning Commission’s Decision Regarding the Same Matter; Supervisorial District No. 3.
REGULAR AGENDA
HARBOR DEPARTMENT
51. Ratification of the Harbor Director’s Execution of a Consent to a New Encumbrance in Favor of Industrial and Commercial Bank of China (USA) NA in the Maximum Amount of $7,000,000, to be Held on the Leasehold Interest of Bright Casa Sirena, LLC, a California Limited Liability Company, in Channel Island Harbor Lease Parcel F-3 (Hampton Inn) to Secure New Financing by Bright Casa Sirena, LLC., Subject to Subordination of the New Encumbrance Documents to the Lease.
HUMAN SERVICES AGENCY
52. Ratification of the Submission of a Grant Application on Behalf of the Workforce Development Board of Ventura County for the Veterans’ Employment-Related Assistance Program to the State of California Employment Development Department; Adoption of a Resolution Establishing One Full-Time Equivalent Fixed-Term Position of HS Employment Specialist III in the Human Services Agency, Effective July 1, 2019 through December 31, 2020; Authorization for the Human Services Agency (HSA) Director to Accept Funding and Sign Any Grant Agreements Related to the Prison to Employment Grant; and Authorization for the HSA Director to Accept Any Additional Funding Allocation from the State and to Sign All State -Imposed Grant Agreement Modifications.
BOARD OF SUPERVISORS
53. Recommendation of Supervisor Parks to Appoint Russell Goodman to the Waterworks District No. 38 Citizens’ Advisory Committee for a Term Ending July 22, 2023 and Reappoint Richard Hibma and Nathan Stockmeir to the Waterworks District No. 38 Citizens’ Advisory Committee for Terms Ending June 15, 2023.
54. Recommendation of Supervisor Parks to Request the County of Ventura Board of Supervisors Send a Letter to the Southern California Association of Governments (SCAG), Regarding the SCAG Region 6th Cycle Regional Housing Needs Assessment (RHNA).
55. Recommendation of Supervisor Long to Appoint David Wareham to the Citizens' Transportation Advisory Committee.
56. Recommendation of Supervisor Long to Appoint Kevin VanCura to the HIV/AIDS Advisory Committee for a Term Ending July 22, 2021.
57. Recommendation of Supervisor Long to Appoint Lisa Ann Hammond to the Bardsdale Cemetery District for a Term Ending January 4, 2021.
COUNTY EXECUTIVE OFFICE
58. Recommendation of Supervisor Bennett to Appoint a Member of the Board of Supervisors or Designee to the University of California Cooperative Extension Ventura County Advisory Committee.
59. Authorization of the Transfer of Two Allocations from Ventura County Information Technology Services Department Administrative and Fiscal Services to the County Executive Office Human Resources - Information Technology Services, Effective July 28, 2019; Adoption of a Resolution Approving the Transfer of the Two Position Allocations; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
60. Approval of Modifications to the 2018 Ventura County Administrative Policy Manual Chapter II-1 Ventura County Organization and Organizational Chart; Chapter II-7 Legislative Coordination and Advocacy; Chapter III-1 Asset Management of County Vehicles Including Acquisition, Assignment and Use; Chapter VI-1 County Contracts; Chapter VI-6 Contracts with Outside Legal Counsel; Chapter VI-9 Health Insurance Portability and Accountability Act Business Associate Agreements; Chapter VII(C)-1 Reimbursement of Employees' County Business Expenses; and Chapter VII(C)-2 Expense Reimbursement and Stipend Policy for Members of County Boards, Committees and Commissions, Ethics Training Policy.
GENERAL SERVICES AGENCY
61. Receive and File the General Services Agency (GSA) Fleet Services Department’s Strategy for Electric Vehicle Transition; Approval of, and Authorization for the GSA Director to Sign, the Agreement for Participation in the Charge Ready Program with Southern California Edison (SCE); Approval of, and Authorization for the Public Works Agency Director to Execute, the Grant of an Easement for Vehicle Charging Station Infrastructure to SCE; Approval of a Contribution from the General Fund to Fund a Partial Offset of the Cost of Electric Vehicles, Electric Vehicle Charging Units, and Installation of Charging Units to GSA in the Amount of $146,668; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
POLICY MATTERS
62. Recommendation of Supervisor Bennett to Cancel the October 8, 2019 Board of Supervisors Meeting and Schedule a Special Meeting on October 22, 2019.
63. Recommendation of Supervisor Bennett and Supervisor Huber to Approve Adding an Additional Board Meeting to the Board of Supervisors Calendar to be held at 6:00 p.m. on November 19, 2019 at the Moorpark Community Center in the City of Moorpark.
REGULAR AGENDA
POLICY MATTERS
66. Recommendation of Supervisor Bennett to Provide Board Policy Direction Regarding Planning for Future Installation of Electric Vehicle Chargers at County Facilities and Acquisition of Electric Vehicles in the County Fleet.
61. Receive and File the General Services Agency (GSA) Fleet Services Department’s Strategy for Electric Vehicle Transition; Approval of, and Authorization for the GSA Director to Sign, the Agreement for Participation in the Charge Ready Program with Southern California Edison (SCE); Approval of, and Authorization for the Public Works Agency Director to Execute, the Grant of an Easement for Vehicle Charging Station Infrastructure to SCE; Approval of a Contribution from the General Fund to Fund a Partial Offset of the Cost of Electric Vehicles, Electric Vehicle Charging Units, and Installation of Charging Units to GSA in the Amount of $146,668; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
66. Recommendation of Supervisor Bennett to Provide Board Policy Direction Regarding Planning for Future Installation of Electric Vehicle Chargers at County Facilities and Acquisition of Electric Vehicles in the County Fleet.
CORRESPONDENCE AGENDA
Receive and File Correspondence Agenda Item 65 - Communications Received and Filed by the Clerk of the Board on Behalf of the Board of Supervisors, with Copies Furnished as Indicated.
65. Correspondence from Congress Members Julia Brownley, Brad Sherman, Katie Hill, Adam B. Schiff, Mike Thompson, Mark Desaulnier, Karen Brass, Tony Cardenas, and U.S. Senator Dianne Feinstein, to Rick Perry, Secretary of the U.S. Department of Energy, Jim Bridenstine, Administrator of the National Aeronautics and Space Administration, and Jared Blumenfeld, Secretary for Environmental Protection for the California Environmental Protection Agency, Regarding Support for Ensuring a Full Cleanup of Radiological and Chemical Contamination at the Santa Susana Field Laboratory.
ADDENDUM AGENDA
CLOSED SESSION AGENDA
Closed Session - It is the intention of the Ventura County Board of Supervisors, Ventura County Fire Protection District Board, the In-Home Supportive Services (IHSS) Public Authority Board, and Ventura County Watershed Protection District Board to meet in Closed Session to consider the following items:
BEFORE THE VENTURA COUNTY BOARD OF SUPERVISORS:
64. OVERSIGHT OF MEDICAL STAFF PRIVILEGES (Evid. Code, § 1157) SUBJECT MATTER: Review and action regarding Medical Staff and Allied Health Professional Membership and/or Clinical Privileges for Practitioners at Ventura County Medical Center, Santa Paula Hospital, Ambulatory/Behavioral Health Clinics and the Inpatient Psychiatric Unit.
CLOSING
At 5:37 p.m. the Board hereby adjourns in memory of.....