Meeting
County of Ventura
 
Board of supervisors
regular meeting
 
April 9, 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 Tuesday, March 19, 2019.
5. Agenda Review.
6. Moment of Inspiration – Donna Gillesby – Ventura County Animal Services.
7. Consent Agenda Items 11 Through 36.
8. Public Comments.
10. CEO Comments.
CONSENT AGENDA
AUDITOR-CONTROLLER
11. Receive and File the Report on the Count of Cash in Custody of the Treasury for the Second Quarter of Fiscal Year 2018-19.
12. Approval of the Audit Agreement for Independent Annual Single Audit, Gann Calculation and Audit of Treasury Assets with Vavrinek, Trine, Day & Co., LLP (VTD) at a Total Cost Not to Exceed $180,652 for the Fiscal Year Ending June 30, 2019; Authorization for the Auditor-Controller to Approve Amendments of the Audit Agreement and to Increase the Contract Cost Up to 10% of the Original Audit Agreement Amount; and Approval of the Business Associate Agreement with VTD.
GENERAL SERVICES AGENCY
13. Approval of, and Authorization for, Anticipated Specific Projects to be Completed Under Existing Job Order Contracts.
HEALTH CARE AGENCY - Behavioral Health
14. Authorization for the Ventura County Behavioral Health Director to Sign and Submit the Mental Health Services Act Innovation Project, Conocimiento: Addressing Adverse Childhood Experiences through Core Competencies, to the Mental Health Services Oversight and Accountability Commission for Approval of Funding, in the Amount of $1,047,100 Over a Four-Year Period of Fiscal Years (FY) 2019-20 through FY 2022-23.
HEALTH CARE AGENCY - Public Health
15. Approval of, and Authorization for the Health Care Agency Director to Execute, the Memorandum of Understanding for HIV 1 & 2 Antigen and Antibody Testing by the Ventura County Public Health Department Laboratory with St. John’s Regional Medical Center, Effective July 1, 2019 through June 30, 2021, with Automatic Renewals for Additional One-Year Terms, Until Terminated.
HEALTH CARE AGENCY - Ventura County Medical Center
16. Approval of, and Authorization for the Health Care Agency Director to Sign, the First Amendment to the Agreement for Psychiatric Medical Services at Ventura County Medical Center with Traditions Behavioral Health, Effective April 1, 2019, Modifying the Contract Services, Decreasing the Contract Maximum Amount from $3,467,577 to $3,424,767 for the Period of July 1, 2018 through June 30, 2019, Setting a New Contract Maximum of $3,296,338 for Fiscal Year 2019-20, and Extending the Contract through June 30, 2020.
17. Approval of, and Authorization for the Health Care Agency Director to Sign, the Agreement for History and Physical Physician Hillmont Psychiatric Center with Anuchit Pattanachinda, M.D., in a Maximum Amount of $190,927 per Fiscal Year, Effective July 1, 2019 through June 30, 2020, and for Up to Two Fiscal Years Thereafter.
18. Approval of, and Authorization for the Health Care Agency Director to Sign, the Agreement for Attending Physician, Pathology Services with Mrugesh C. Shah, M.D., in a Maximum Amount of $255,000 per Fiscal Year, Effective July 1, 2019 through June 30, 2020, and for Up to Two Fiscal Years Thereafter.
19. Approval of, and Authorization for the Purchasing Agent to Execute, the Agreement to Remove Service and Maintenance from the UW Breast Imaging Package Component of the Picture Archive and Communication System serving Ventura County Medical Center and Santa Paula Hospital with GE Healthcare IITS USA Corp., for an Annual Savings of $29,700.
20. Approval of, and Authorization for the Health Care Agency (HCA) Director to Sign, Intergovernmental Agreements Regarding Transfer of Public Funds with the Department of Health Care Services (DHCS); Approval of, and Authorization for the HCA Director to Sign, the Intergovernmental Transfer Assessment Fee Agreement with DHCS; Approval of, and Authorization for the HCA Director to Sign, an Amendment to the Hospital Services Agreement with the Ventura County Medi-Cal Managed Care Commission Doing Business as Gold Coast Health Plan (GCHP); and Approval of, and Authorization for the HCA Director to Sign, the Health Plan-Provider Agreement with GCHP.
HUMAN SERVICES AGENCY
21. Approval of a Contract Amendment for the Relationship Assessment Program and Therapeutic Family Visitation Center with Kids & Families Together, Increasing Funding from $300,000 to the Not to Exceed Amount of $335,000, Effective April 1, 2019.
22. Approval of a Recommendation of the Workforce Development Board of Ventura County to Reappoint Jeremy Goldberg, Richard Trogman, and Stephen Yeoh for Terms Ending March 8, 2022, and Tracy Perez and Peter Zierhut for Terms Ending May 3, 2022, to the Workforce Development Board of Ventura County.
PUBLIC WORKS AGENCY - County of Ventura
23. Approval of the Plans and Specifications for the Pavement Resurfacing - Yerba Buena and Hidden Valley Area Project; Find the Project is Categorically Exempt from the California Environmental Quality Act; Waive Any Minor Bid Irregularities; Award of Contract to Manhole Adjusting Inc. of Pico Rivera in the Amount of $418,229.65; and Authorization for the Public Works Agency Director to Execute the Contract; Project Specification No. RD19-07, Project No. 50582; Supervisorial District No. 2.
24. Receive and File the Annual Consulting Services Contracts Status Report for Fiscal Year 2017-18; All Supervisorial Districts.
25. Receive and File Contractor Payment Tabulation for the Month of February 2019; All Supervisorial Districts.
26. Approval of, and Authorization for the Public Works Agency (PWA) Director to Sign, a Lease for Office Space Located at 801 S. Victoria Avenue, Suite 301, in the City of San Buenaventura, with MDG Holdings, LLC, a California Limited Liability Company, with Monthly Rent Starting at $2,310; Authorization for the PWA Director to Sign a Sublease for the Entirety of Suite 301 with the Ventura Local Agency Formation Commission (LAFCo) with Monthly Rent Starting at $2,310; and Adoption of Resolution Waiving Any Conflict of Interest and Consenting to County Counsel’s Representation of LAFCo and the County with Respect to the Sublease; Supervisorial District No. 1.
27. Approval of Installation of Four-Way Stop Controls (Four-Way Stop Signs) at the Intersection of Santa Paula Street and Briggs Road Based Upon Recommendation of Traffic Engineering Staff; and Ratification of Road Commissioner’s Order Authorizing Installation of Four-Way Stop Controls at the Intersection; Supervisorial District No. 3.
28. Adoption of a Resolution Amending the Existing No Parking Zones on Lake Sherwood Drive Between Pixton Street and Camerton Court to Allow Additional On-Street Parking in Lake Sherwood Area of Unincorporated Ventura County; Supervisorial District No. 2.
RESOURCE MANAGEMENT AGENCY - Environmental Health
SHERIFF'S OFFICE
30. Ratification of the Sheriff’s Application to the California Office of Traffic Safety (OTS) for an OTS Program Grant to Provide Funding for Handheld Analyzers that Improve the Safety of Officers and Others During Field Investigations of Suspected Driving Under the Influence of Alcohol or Drugs or Use of Fentanyl, for Federal Fiscal Year 2020.
31. Ratification of the Sheriff’s Office Application for Funding Under Department of Justice Untested Sexual Assault Evidence Grant Program; Authorization for the Sheriff to Accept an Untested Sexual Assault Evidence Grant Award to Conduct an Audit of All Untested Sexual Assault Kits in Possession of the Sheriff’s Office from California Department of Justice Funds in the Amount of $23,599; Authorization for the Sheriff to Sign the Memorandum of Understanding with the Department of Justice; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
32. Authorization for the Sheriff’s Office to Accept Unanticipated State Criminal Alien Assistance Program Funding for Costs Incurred in Incarcerating Undocumented Criminal Aliens who have been Convicted of Two Misdemeanors or One Felony and were in Custody for a Minimum of Four Consecutive days, in the Amount of $411,544; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
TREASURER-TAX COLLECTOR
UNSCHEDULED VACANCY NOTICE
34. Receive and File the Unscheduled Vacancy Notices for Debra Herwaldt of the Ventura County Medi-Cal Managed Care Commission, Bob Davis of the Ventura County Community Health Center Board, Charles Dixon of the Ventura County Community Health Center Board, Dustin Woomer of the Casa Conejo Municipal Advisory Council, and Cathy Glueckert of the Ventura County Community Health Center Board.
VENTURA COUNTY LIBRARY
35. Approval of a Fourth Amendment to the Agreement for Advanced Network (Data) Services for the Provision, Installation, and Maintenance of an Additional Data Circuit to Museum of Ventura County with Califa Group, Increasing the Annual Contract Not to Exceed Amount from $220,000 to $230,000 Annually in Fiscal Year 2019-20 and Future Years, and to Provide for the Potential for Four Additional One-Year Period Contract Renewals.
36. Approval of a License Agreement to Provide for the America Learns Impact Suite Software with America Learns, LLC, in an Annual Not to Exceed Amount of $7,500 for Fiscal Year (FY) 2018-19 and FY 2019-20.
REGULAR AGENDA
BOARD OF SUPERVISORS
47. Recommendation of Supervisor Long to Reappoint William (Bill) Cunneen to the Ventura County Area Agency on Aging Advisory Council for a Term Ending March 7, 2021.
48. Recommendation of Supervisor Long to Appoint Joe S. Ramirez to the Behavioral Health Advisory Board for a Term Ending December 1, 2020.
49. Recommendation of Supervisor Huber to Reappoint Christopher Delaplane to the Ventura County Campaign Finance Ethics Commission for a Term Ending January 2, 2023.
CORRESPONDENCE AGENDA
Receive and File Correspondence Agenda Item 53 - Communications Received and Filed by the Clerk of the Board on Behalf of the Board of Supervisors, with Copies Furnished as Indicated.
53. Receive and File Correspondence from Daniel Barth, Executive Director for Vintage Grocers, Regarding a Notice Pursuant to the Worker Adjustment and Retraining Notification Act (WARN) that the Facility Located at 140 Promenade Way, Suite A, in Westlake Village, California, Will Be Closing, Resulting in the Anticipated Layoff of Approximately 65 Employees. Layoffs Will Begin on or Around March 20, 2019. Layoffs May Come in Stages, Depending on the Need for Workers as the Store Closes.
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:
50. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, § 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d), PARAGRAPH (1): NAME OF CASE: Aaron Laszlo v. County of Ventura, et al.; Ventura County Superior Court Case No. 56-2017-00499559-CU-MM-VTA
51. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, § 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d), PARAGRAPH (1): NAME OF CASE: Christy Topper v. Ventura County Animal Services, et al.; Ventura County Superior Court Case No. 56-2017-00501883-CU-WM-VTA
52. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Gov. Code, § 54956.9) INITIATION OF LITIGATION PURSUANT TO PARAGRAPH (4) OF SUBDIVISION (d) OF SECTION 54956.9: The Board will confer with legal counsel relative to the matter of Santa Susana Field Laboratory: Environmental Analysis of Proposed Cleanup. (This matter pertains to potential litigation concerning the adequacy of the California Department of Toxic Substances Control's, the US Department of Energy's and the National Aeronautics and Space Administration's analysis of the potential environmental impacts of the proposed cleanup of contamination at the Santa Susana Field Laboratory.)
TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS
10:00 A.M.
37. Presentation of a Resolution Honoring Saint Paul Baptist Church's 100th Year Anniversary as the First African American Church in Ventura County.
38. Presentation of a Resolution Proclaiming the Week of April 14-20, 2019 as National Public Safety Telecommunications Week in Ventura County.
39. Presentation of a Resolution Proclaiming the Month of April 2019 as DMV/Donate Life California Month in Ventura County.
40. Presentation of a Resolution Proclaiming the Week of April 7-13, 2019 as National Crime Victims’ Rights Week in Ventura County.
10:30 A.M.
41. Receive and File the County of Ventura Single Audit Report, Corrective Action Plan, Summary Schedule of Prior Audit Findings, Management Letter for the Audit of the Comprehensive Annual Financial Report, Independent Accountants' Report on Agreed-Upon Procedures Applied to Appropriations Limit Calculation for the Year Ended June 30, 2018; and Receive and File the Auditor's Communication with Those Charged with Governance.
42. Second Public Hearing Regarding Adoption of an Ordinance Amending Section 1347 of the Ventura County Ordinance Code, Division 1, Chapter 3, Article 4, Civil Service System to Place the Classification Managing Attorney in the Unclassified Service.
43. Receive and File Report of the District Attorney Misdemeanor Diversion Program in the County of Ventura.
11:00 A.M.
44. Authorization for the Public Works Agency Director to Sign a Non-Objection Letter Regarding the Environmental Review Process Set Forth in the Draft Agreement in Principle for the California State Water Project Water Supply Contract Amendment for Water Management and California WaterFix; All Supervisorial Districts.
1:00 P.M.
45. Receive and File a Review of the Local Planning Council Strategic Plan and Presentation of a Resolution Proclaiming the Week of April 8-13, 2019 as Week of the Young Child in Ventura County.
1:30 P.M. - THE BOARD OF SUPERVISORS WILL RECESS AT 1:30 P.M. TO CONDUCT BUSINESS OF THE AIR POLLUTION CONTROL BOARD (APCB) AND WILL RECONVENE, IF NECESSARY, UPON CONCLUSION OF THE APCB MEETING
3:00 P.M.
46. Recommendation of Supervisor Bennett to Direct the Planning Division to Promptly Return to the Board with a Proposed Interim Ordinance Pursuant to Government Code Section 65858 to Temporarily Prohibit the County’s Approval of New Oil and Gas Wells, and Re-Drilling of Existing Oil and Gas Wells, for Oil Production that will Utilize Steam Injection in the Vicinity of Potable Groundwater Aquifers while the County Studies Potential Regulations for this Land Use; and Direct the Planning Division to Also Study Potential Amendments to the County's Zoning Ordinances to Require Discretionary Approval of New Development Under Antiquated Oil and Gas Permits; All Supervisorial Districts.
46. Recommendation of Supervisor Bennett to Direct the Planning Division to Promptly Return to the Board with a Proposed Interim Ordinance Pursuant to Government Code Section 65858 to Temporarily Prohibit the County’s Approval of New Oil and Gas Wells, and Re-Drilling of Existing Oil and Gas Wells, for Oil Production that will Utilize Steam Injection in the Vicinity of Potable Groundwater Aquifers while the County Studies Potential Regulations for this Land Use; and Direct the Planning Division to Also Study Potential Amendments to the County's Zoning Ordinances to Require Discretionary Approval of New Development Under Antiquated Oil and Gas Permits; All Supervisorial Districts.
CLOSING
At 5:05 p.m. the Board hereby adjourns in memory of Leland Joseph Hoffman, Harold M. Clapperton, Robert James Mahan, Howard Landon, Jimmy Kaw Leeong, Norman Van Arsdall, Lloyd Roderick Niels, Donald P. Robinson, Elaine L. West, William H. Robinson, Harold J. Jarvis, Robert E. Hiller, Marvin Werber, Joan McLaughlin Shumway, Anthony F. Gasich, Dorothy Mae Dolman, Robert A. Fitch, Albert Adam Sr., Dr. Orville G. Hiepler, George Gerard Appel, Miriam Eileen Laatz, Robert Dean Fraser, Gordon A. Jasper, Michael Adam Poole, Richard Orr Wakefield, James Terrazas, Robert Douglass Robinson, Kolby Holen, Dr. Brook Hubbell-Harper, Thelma Maxine Gillmer, Raymod Maccani, Daisy Joan Sherwood, Eva Barragan, Cecil Culpepper, Joseph Heist, Teresa Luna, Charles Wallace, Charmine Duncan, Betty Enay, William Morris, Frances Niebank, Jospeh Vogel, Rosalind Frances Casllisto, Kirsten Murtaza, Timothy Arnold, Letha Gawad, Natalia Gardea, David Norman Moore, Sr., Edward Francis Champagne, and Dianne Dreschler.