Meeting
County of Ventura
 
Board of supervisors
regular meeting
 
April 24, 2012
 
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.
Roll Call.
Moment of Inspiration.
Pledge of Allegiance to the Flag of the United States of America.
Minutes of the meeting of the County and Special Districts governed by the Board held Tuesday, March 27, 2012.
Agenda Review - Consider and approve, by majority vote, minor revisions to Board items and/or attachments and any item added to, or removed/continued from, the Board of Supervisors Agenda.
Consent Agenda Items 10 - 21 - Review and approve unless an item is pulled for separate action by the Board and moved to the Regular agenda for consideration. Consent items are to be routine and non-controversial. All items are approved as recommended without discussion. (See Guidelines above)
Public Comments - Citizen presentations regarding County related matters NOT appearing on this agenda. (See Guidelines above)
Board Comments - Comments by Board members on matters they deem appropriate including memorial adjournments. A Board member may ask a question for clarification, make a brief announcement, or make a brief report on his or her own activities. A Board member may also provide a reference to staff or other resources for factual information, or request staff to report back to the body at a subsequent meeting concerning any matter. The Board may also direct staff to place a matter of business on a future agenda.
CONSENT AGENDA
1.
COUNTY EXECUTIVE OFFICE
Approval of the Use of General Fund, Fund Balance – Restricted for Health Care in an Amount Not to Exceed $6.5 Million to Finance the Design, Preconstruction, and Constructed Cost Associated with the Tenant Improvements of the Lease Agreement with Janss lV Recreation, Inc. for Medical and Office Space for the Co-Location of Health Care Agency Departments: Ventura County Medical Center-Ambulatory Care Services, Behavioral Health and Public Health Located at 125 W. Thousand Oaks Blvd., in the City of Thousand Oaks; and Authorization for the Auditor-Controller’s Office to Process the Budgetary Transactions Necessary to Revise Appropriations and Revenue.
2.
DISTRICT ATTORNEY
Approval of Fiscal Year 2011-12 Citizens Option for Public Safety (COPS) Spending Plan to Combat Gang Violence, Sexual Assaults and Homicides, Including Death Penalty Cases.
3.
GENERAL SERVICES AGENCY
Ratification of Submittal of the Federal Housing Related Parks Program (HRP) Grant Application for Construction of a Skate Park for the Community of Piru; Adoption of a Resolution Authorizing Application for HRP Grant; and Approval of, and Authorization for, the General Services Agency Director, or His Designee, to Execute, Subject to County Counsel Review, Both the Standard Agreement for the HRP and any Related Documents Required by the HRP to Receive and Administer the Grant Funds and Act as Project Manager.
4.
HEALTH CARE AGENCY - Ambulatory Care
Approval of, and Authorization for, the Health Agency Director, or His Designee, to Sign the Professional Services and Operations Agreements with Christine Johnston, M.D., Inc., The Landon Pediatric Foundation, Santa Paula Hospital Clinic, Inc., and Santa Paula Medical Clinic, Inc., Which Includes a New Initial Term of 12 Months, Effective July 1, 2012, and Allows for Four One-Year Renewals Thereafter.
5.
HEALTH CARE AGENCY - Behavioral Health
Approval of, and Authorization for, the Ventura County Behavioral Health Director, or Her Designee, to Sign First Amendments to Contracts with Victoria Goltsman, M.D. and Deborah Thurber, M.D., to Increase the Maximum Contract Amounts for Psychiatric Physician Service, Effective July 1, 2011 Through June 30, 2012.
6.
HEALTH CARE AGENCY - Ventura County Medical Center
Approval of, and Authorization for, the Health Care Agency Director, or His Designee, to Sign an Agreement with Michael Richardson, M.D., for Pathology Physician Services for a 14-Month Period, Effective May 1, 2012; and Approval of, and Authorization for, the Health Care Agency Director, or His Designee, to Sign an Agreement with Melanie Gero, M.D., for Pathology Physician Services for a One-Year Period, Effective July 1, 2012.
7.
PUBLIC WORKS AGENCY - County of Ventura
Receive and File Contractor Payment Tabulation February 2012, All Supervisorial Districts.
Approval of, and Authorization for, the Director of the Public Works Agency to Execute a Consulting Services Contract with The Gordian Group of Mauldin, South Carolina for Job Order Contracting Program Management Services; Contract No. AE No.12-103, Project No. 50492, All Supervisorial Districts.
Receive and File the Annual Consulting Services Contracts Status Report for Fiscal Year 2010-11; All Supervisorial Districts.
Approval of Plans and Specifications, Including Addenda for Road Maintenance Work in Unincorporated Areas Located Near Ojai, Santa Paula, and Piru; Waive any Minor Bid Irregularities; Award of Contract to J & H Engineering of Camarillo on the Basis of the Lowest Responsible Bid with a Maximum Contract Amount of $4,000,000; and Authorization for the Director of the Public Works Agency to Execute the Contract and Individual Job Orders for the Work; Specification No. RD12-08, Project No. 50492, All Supervisorial Districts.
8.
RESOURCE MANAGEMENT AGENCY - Environmental Health
Receive and File the Hazardous Materials Discharge Report for April 7, 2012 Through April 13, 2012 - Proposition 65.
9.
SHERIFF'S OFFICE
Authorization for the Sheriff’s Office to Accept Fiscal Year 2010 Regional Catastrophic Planning Grant from the City of Los Angeles to Enhance Regional Catastrophic Preparedness Efforts; and Authorization of the Subrecipient Agreement with the City of Los Angeles.
TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS
1.
10:00 A.M.
Presentation of a Resolution Honoring Howard Asher Upon His Retirement from the County of Ventura Public Defender’s Office After 30 Years of Dedicated Service.
Presentation of a Resolution Supporting Safe and Secure Prescription Drug Disposal and Declaring April 28, 2012 as “Drug Take Back” Day.
Presentation of a Resolution Proclaiming April 22-28, 2012 as "Oral, Head and Neck Cancer Awareness" Week.
Second Hearing - Adoption of an Ordinance Amending Division 4, Chapter 7, Article 3 of the Ventura County Ordinance Code Pertaining to Solid Waste Collection and Disposal, Waste Reduction and Waste Diversion Programs for the Unincorporated Areas, Effective July 1, 2012; and Find the Proposed Ordinance to be Categorically Exempt from the California Environmental Quality Act Pursuant to Title 14, California Code of Regulations, Section 15308, as an Action Protecting the Environment; All Supervisorial Districts.
Second Hearing - Adoption of an Ordinance Repealing Ordinance No. 4398 and Reenacting Chapter 3, Division 6 of the Ventura County Ordinance Code Concerning County Parks.
Second Hearing - Adoption of an Ordinance Repealing Ordinance No. 4397 and Reenacting Chapter 10, Division 6 of the Ventura County Ordinance Code Concerning the Rincon Parkway.
2.
10:30 A.M.
Receive and File a Presentation of the Ventura County Area Agency on Aging Strategic Plan for Fiscal Year 2012-2016; Approval of the Ventura County Area Agency on Aging Strategic Plan for Submission to the California Department of Aging (CDA); and Approval of, and Authorization for, the Strategic Plan’s Letter of Transmittal as Required by the CDA.
3.
12:00 P.M.
4.
Closed Session - It is the intention of the Ventura County Board of Supervisors, Ventura County Fire Protection District Board and the In-Home Supportive Services (IHSS) Public Authority Board to meet in Closed Session to consider the following items at 12:00 p.m. or earlier based on Agenda progress:
5.
BEFORE THE VENTURA COUNTY BOARD OF SUPERVISORS:
CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVE: Catherine Rodriguez, Matt Carroll EMPLOYEE ORGANIZATIONS: California Nurses Association Criminal Justice Attorneys’ Association of Ventura County International Union of Operating Engineers, Local 501 Service Employees International Union, Local 721 Specialized Peace Officers’ Association of Ventura County Ventura County Deputy Sheriffs’ Association Ventura County Professional Peace Officers Association Ventura County Sheriff’s Correctional Officers’ Association Ventura Employees Association UNREPRESENTED EMPLOYEES: Management, Confidential Clerical and Other Unrepresented Employees
6.
BEFORE THE VENTURA COUNTY FIRE PROTECTION DISTRICT BOARD:
CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Catherine Rodriguez, Matt Carroll EMPLOYEE ORGANIZATION: Ventura County Professional Firefighters Association
7.
BEFORE THE VENTURA COUNTY IHSS PUBLIC AUTHORITY BOARD:
CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Catherine Rodriguez, Matt Carroll EMPLOYEE ORGANIZATION: Service Employees International Union, Local 6434
8.
1:30 P.M.
Recommendation of Supervisor Bennett to Acknowledge Nominees in All Award Categories and Present Winners with Climate Change Action Awards.
9.
2:00 P.M.
Receive and File a Report Back on the Climate Protection Plan Status on Progress Made to Reduce Green House Gas Emissions from County Operations.
REGULAR AGENDA
1.
HUMAN SERVICES AGENCY
Approval of a Recommendation from the Workforce Investment Board to Appoint Carla Castilla, Kimberly Nilsson, Tavi Udrea, and Sandra Werner; and to Re-Appoint Victor Dollar, Martel Fraser, Bernardo M. Perez, Hugh Ralston, Tony Skinner, Alex Teague, Marcos Vargas, and Barry Zimmerman to the Workforce Investment Board of Ventura County for the Terms Ending on April 24, 2014.
2.
BOARD OF SUPERVISORS
Recommendation of Supervisor Bennett to a Adopt a Position of Support for AB 1938 Relating to Mobilehomes and Convey Our Support to Our State Legislative Delegation.
3.
COUNTY EXECUTIVE OFFICE
Authorization for Planning for the Issuance, Sale and Delivery of Tax and Revenue Anticipation Notes (TRANs) by Ventura County, in an Amount Not to Exceed $160,000,000 for Fiscal Year 2012-13.
Approval to Appoint Edward McCombs to the Oversight Board of the Successor Agency to the Former City of Ventura Redevelopment Agency and Dale Dean to the Oversight Board of the Successor Agency to the Former City of Oxnard Redevelopment Agency as the Public Members Pursuant to Health and Safety Code Section 34179(a)(6).
4.
POLICY MATTERS
Recommendation of Supervisor Bennett to Appoint Joseph Westbury to Fill the Remainder of the Term of the Vacant Division No. 2 Seat on the Ojai Valley Municipal Advisory Council.