CONSENT AGENDA |
| 11. Receive and File the Semiannual Report of Employee Fraud Hotline Activity for January through June 2019. |
| 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. |
| 13. Approval of the Award of Two General Job Order Contracts to MTM Construction, Inc., City of Industry, in the Amount of $4,765,000 Each. |
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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. |
| 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.
One or more files are marked confidential or are not available at this time.
|
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 |
| 38. Receive and File the Hazardous Materials Discharge Reports for June 8, 2019 through July 12, 2019 - Proposition 65. |
| 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.
One or more files are marked confidential or are not available at this time.
|
| 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. |
| 42. Receive and File Report of Investments, Including Market Values for Investments for the Month Ending May 31, 2019. |
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. |
|
|