Meeting
County of Ventura
 
Board of supervisors
regular meeting
 
October 20, 2015
 
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 on October 13, 2015.
5. Agenda Review.
6. Moment of Inspiration - Victoria Jump, Director, and Monique Nowlin, Deputy Director, Ventura County Area Agency on Aging.
7. Consent Agenda Items 11 - 30.
8. Public Comments.
9. Board Comments.
8. Public Comments.
10. CEO Comments.
9. Board Comments.
9. Board Comments.
8. Public Comments.
CONSENT AGENDA
AGRICULTURAL COMMISSIONER
11. Approval of, and Authorization for the County Executive Officer to Sign, a Memorandum of Agreement (MOA) for the Development and Implementation of a Polyphagous Shot Hole Borer Trapping Program with the California Avocado Commission; Ratification of Provision of Services Under the MOA; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions.
HARBOR DEPARTMENT
12. Approval of the First Amendment to the Second Amended and Restated Lease Agreement for Parcels N and P Located at the Channel Islands Harbor with TBYCI, LLC, Replacing Attachment A to Exhibit D with a Revised Attachment A; Authorization for the Harbor Director to Make Non-Monetary Corrections, Clarifications, and Technical Modifications to the First Amendment; and Find that the Approval of the First Amendment is Exempt from the California Environmental Quality Act.
13. Approval of the Fourth Amendment to the Amended and Restated Lease Agreement for Parcel N-1 Located at the Channel Islands Harbor with Anacapa Boatyard, LLC, Extending the Term of the Lease Until December 31, 2016; Authorization for the Harbor Director to Make Non-Monetary Corrections, Clarifications, and Technical Modifications to the Fourth Amendment; and Find that the Approval of the Fourth Amendment is Exempt from the California Environmental Quality Act.
14. Approval of, and Authorization for the Harbor Department Director to Execute, the First Amendment to the Fuel Dock Concession Agreement for Operation of the County Fuel Dock Located at Channel Islands Harbor with Dave’s Marine Fuel Service, Inc., Extending the Term of the Contract for an Additional Four Years.
15. Approval of, and Authorization for Harbor Director to Execute, the Fourth Amendment to the Concession Agreement for Operation of the Sportfishing Landing Located at Channel Islands Harbor with Douglas Vernand, Extending the Term of the Contract to October 31, 2017.
16. Adoption of a Resolution to Acknowledge Receipt of, Accept and Agree to the California Coastal Commission’s Modifications to the Channel Islands Harbor Public Works Plan Fifth Amendment Regarding Telecommunications Facilities, and to Approve the Fifth Amendment As So Modified; and Find that the Approval of the Fifth Amendment As Modified is Exempt from the California Environmental Quality Act.
HEALTH CARE AGENCY - Behavioral Health
17. Ratification of, Approval of, and Authorization for the Ventura County Behavioral Health Department Director to Sign, the State of California Standard Agreement Amendment A02 for Substance Use Disorder Services with the Department of Health Care Services, Increasing the Maximum Amount from $24,806,594 to $28,014,088, Effective July 1, 2015 through June 30, 2016.
18. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, Thirteen Amendments to Increase the Maximum Contract Amounts by a Total Amount of $107,514 for Various Psychiatric Physician Service Providers for Specified Service Periods; Approval of, and Authorization for the Purchasing Agent to Sign, the Third Amendment to Increase the Maximum Contract Amount for Psychiatric Physician Services with Jayashree Coca, M.D. from $95,360 to $124,634, Effective July 1, 2015 through October 31, 2015; and Approval of and Authorization for the Purchasing Agent to Extend the Term of the Contract for Psychiatric Physician Services with Jayashree Coca, M.D. Up to Two Additional Periods of One Year Each.
HEALTH CARE AGENCY - Public Health
19. Approval of, and Authorization for the Public Health Director to Sign, the Memorandum of Understanding for the Coordination of Case Management Services for Medi-Cal Eligible Clients with the Ventura County Medi-Cal Managed Care Commission, DBA Gold Coast Health Plan.
HEALTH CARE AGENCY - Ventura County Medical Center
20. Approval of, and Authorization for the Health Care Agency Director to Execute, an Agreement for Support Services in Developing and Implementing Procedural and Operational Improvements Related to the Centers for Medicare & Medicaid Services Emergency Medical Treatment and Active Labor Act Survey Focused on Medication Management, and to Provide a Chief Nursing Officer, with The Greeley Company, Inc. in the Not-to-Exceed Amount of $609,000, Effective September 13, 2015; and Ratification of Authorization for the Greeley Company, Inc. to Provide the Chief Nursing Officer.
PUBLIC WORKS AGENCY - County of Ventura
21. Receive and File an Update of the East County Transit Alliance Transit Implementation Plan; Supervisorial District Nos. 2, 3, and 4.
22. Adoption of a Resolution Establishing Policy for Emergency Actions by the Public Works Agency that Supersedes the Resolution Adopted on January 21, 1969; All Supervisorial Districts.
23. Approval of the Plans and Specifications, Including Addenda, for the Hueneme Road at Arnold Road Drainage Improvements Project Located near the City of Oxnard; Waiver of Minor Bid Irregularities; and Award of, and Authorization for the Public Works Agency Director to Execute, a Contract for the Project with Cedro Construction, Inc. of Santa Paula in the Amount of $250,514; Specification No. RD16-02; Project No. 50494; Supervisorial District Nos. 2 and 3.
24. Approval of the Plans and Specifications, Including Addendum No. 1, for the Wendy Drive at Gerald Drive Intersection Improvements (Traffic Light Installation) Project Located in Newbury Park; Waiver of Minor Bid Irregularities; and Award of, and Authorization for the Public Works Agency Director to Execute, a Contract for the Project with Taft Electric Company of Ventura in the Amount of $384,407; Specification No. RD15-09, Project No. 50523; Supervisorial District No. 2.
PUBLIC WORKS AGENCY - Watershed Protection District
25. Approval of, and Authorization for the Public Works Agency Director to Sign, the Joint Funding Agreement for Water Resources Investigations with the United States Geological Survey; Watershed Protection District Zones 1, 2, and 3; All Supervisorial Districts.
26. Adoption of a Resolution Approving the 2015 Ventura County Multi-Hazard Mitigation Plan; All Watershed Protection District Zones; All Supervisorial Districts.
27. Award a Construction Contract for the Arroyo Simi Upstream of Madera Road Grade Stabilizer Repair Project Located in Simi Valley to Zusser Company, Inc. of Los Angeles in the Amount of $449,011; Specification No. WP16-03; Project No. 87007; Watershed Protection District Zone 3; Supervisorial District No. 4.
RESOURCE MANAGEMENT AGENCY - Environmental Health
28. Receive and File the Hazardous Materials Discharge Reports for October 3, 2015 through October 9, 2015 - Proposition 65.
SHERIFF'S OFFICE
29. Ratification of the Sheriff's Office Submission of an Application for the Drug Impaired Driving Grant to the State of California Office of Traffic Safety in the Amount of $243,965, Effective October 1, 2015 through September 30, 2016; Authorization for the Sheriff to Accept the Grant Award and Sign the Grant Agreement; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions.
UNSCHEDULED VACANCY NOTICE
30. Receive and File the Unscheduled Vacancy Notices of Nicolas Crisosto, Jennifer Goodin and Julie Faye Clark for the In-Home Supportive Services Advisory Committee.
TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS
9:45 A.M.
31. Presentation of a Resolution Honoring Robert Gonzalez M.D. on the Occasion of His Retirement.
10:00 A.M.
32. Presentation of a Resolution Proclaiming October 2015 as Energy Awareness Month.
33. Recommendation of Supervisor Long and Supervisor Parks to Receive and File a Presentation by The Women’s Economic Roundtable and the Youth Advisory Council Regarding the "Womentum" Conference on October 24, 2015.
34. Presentation of a Resolution Proclaiming October 2015 as Domestic Violence Awareness Month.
10:30 A.M.
35. Public Hearing Regarding the Adoption of a Resolution of Formation Establishing the Ventura County Community Facilities District No. 2015-01 (Nyeland Acres Community Center); Approval of an Option, Purchase and Sale Agreement for the Nyeland Acres Community Center with the Rio School District, Subject to Contingencies; Direct the Elections Official to Conduct a Special Mail-in Ballot Election within the Community Facilities District to Impose a Special Tax to Fund Services and Facilities at the Nyeland Acres Community Center; Supervisorial District 5.
36. Receive and File a Presentation of Quarterly Service Recognition for Employees with 25 Years or More of County Service.
11:00 A.M.
38. Public Hearing Regarding Adoption of a Resolution Approving the County-Initiated Proposal to Amend the Ventura County General Plan to Incorporate and Reference the Santa Rosa Valley Trail Master Plan; Find that the Proposed Amendment is in the Interest of Public Health, Safety or General Welfare, and Internally Consistent with All Existing Elements of the General Plan; and Find that the Amendment is Exempt from the California Environmental Quality Act.
1:30 P.M.
39. De Novo Hearing to Consider the Granting of a Modified Conditional Use Permit and Approval of an Addendum to Environmental Impact Reports Pursuant to the California Environmental Quality Act (CEQA) to Authorize the Continued Use of 17 Existing Oil and Gas Wells and Associated Facilities and the Installation and Operation of 19 New Oil and Gas Wells over a 30-year Period; and Consideration of a Related Appeal of the Planning Commission’s Decision Regarding the Same Matter; Planning Division Case No. PL13-0150; Supervisorial District No. 1.
REGULAR AGENDA
HEALTH CARE AGENCY - Ventura County Medical Center
40. Approval of, and Authorization for the Health Care Agency Director to Execute, a Contract to Provide Linen Services for Ventura County Medical Center, Santa Paula Hospital, Ventura County Medical Center In-Patient Psychiatric Unit, Academic Family Medicine Center, Academic Family Medicine Center Urgent Care, Healthcare for the Homeless/Transitions One Stop Clinic, Employee Health Services, Ventura County Medical Center Therapy Services, and Ventura County Animal Services Department with Crothall Laundry Services, Inc. in the Maximum Not-to-Exceed Amount of $3,559,131, Effective November 1, 2015 through October 31, 2020.
41. Approval of, and Authorization for the Health Care Agency (HCA) Director to Sign, an Intergovernmental Agreement Regarding Transfer of Public Funds with the Department of Health Care Services (DHCS), an Intergovernmental Transfer (IGT) Assessment Fee Agreement with DHCS, and the Amendment to the Health Plan/Provider Agreement with the Ventura County Medi-Cal Managed Care Commission, DBA Gold Coast Health Plan, Including any Non-Material Change Approved by County Counsel; and Authorization for the HCA Director to Submit Answers to the IGT Funding Questions to DHCS.
COUNTY EXECUTIVE OFFICE
42. Authorization for the Clearance of the Watershed Protection District Property in the Santa Clara River Watershed South of Highway 101in Preparation for El Niño at an Estimated Total Cost of $370,000; Authorization of the Allocation of $104,000 for the Operation of a Winter Warming Shelter and Related Activities; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions.
43. Adoption of a Resolution Establishing Eight Classifications and Salary Ranges (Supervising Agricultural Inspector/Biologist, Senior Agricultural Inspector/Biologist, Agricultural Inspector/Biologist, Agricultural Inspector/Biologist Associate, Veterinary Assistant, Assistant Director Behavioral Health, Chief Financial Officer-Hospital, and Chief Financial Officer-Ambulatory Care), Amending the Salary Range of Two Classifications (Chief Deputy Agricultural Commissioner and Airport Operations Supervisor), and Deleting Eight Classifications and Salary Ranges (Supervising Agricultural Inspector, Senior Agricultural Inspector, Agricultural Inspector IV, Agricultural Inspector III, Agricultural Inspector II, Agricultural Inspector I, Agricultural Inspector Trainee, and Chief Financial Officer-HCA); and Public Hearing Regarding Adoption of an Ordinance to Place the Classifications of Assistant Director Behavioral Health, Chief Financial Officer-Hospital, and Chief Financial Officer-Ambulatory Care in the Unclassified Service. (There is no Material Impact on the Funding Status of the Retirement System)
ADDENDUM AGENDA
TIME CERTAIN
10:00 AM
46. Presentation of a Resolution Proclaiming October 19-24, 2015 as California Flood Preparedness Week.
REGULAR AGENDA
COUNTY EXECUTIVE OFFICE
47. Public Hearing Regarding Adoption of an Amendment to the 2014-2017 Memorandum of Agreement with the California Nurses Association; and Waive Second Hearing. (No Material Impact on Funding Status of Retirement System)
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:
44. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Catherine Rodriguez, Matt Carroll EMPLOYEE ORGANIZATIONS: California Nurses Association
45. CONFERENCE WITH REAL PROPERTY NEGOTIATIORS (Gov. Code, § 54956.8) PROPERTY: Fisherman’s Wharf and Adjacent County Parcel, 2711 South Victoria Avenue, Oxnard, CA 93035; Parcels V, V-1, V-2, V-3, V-4; and Parcel X-3 (APN 206-0-280-495) adjacent to 2950 Harbor Blvd. (near La Brea Street), Oxnard, CA 93035 COUNTY NEGOTIATOR: Lyn Krieger, Director, Harbor Department NEGOTIATING PARTIES: Thomas Tellefsen, Manager, Channel Islands Harbor Properties LLC UNDER NEGOTIATION: Price and Terms of Payment of Lease
ADJOURNMENT
At the Board hereby adjourns in memory of Wiliam Burr Jr., Dorothy Jue Lee, Tadao Goto, Reymundo Uribe, Dorothy Plucinak Sander, Clinton A. Burton, Gary Alan Ovrid, Frank Randy Perez, Donald Wedermann, Robert Atwood Stanwood, and Alan P. Gorsline.