Meeting
County of Ventura
 
Board of supervisors
regular meeting
 
November 10, 2020
 
This is an interactive version of the meeting agenda. For a copy of the original meeting agenda, please select the PDF agenda option.
 
OPENING
Blank Line
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, October 20, 2020.
5. Agenda Review.
6. Moment of Inspiration - Veterans Day in Ventura County.
7. Consent Agenda Items 12 through 31.
8. Receive a Report Regarding the Novel Coronavirus and Associated Disease known as COVID-19.
9. Public Comments.
10. Board Comments.
11. CEO Comments - Brief announcements and report on CEO and County workforce activities.
CONSENT AGENDA
Consent Agenda items are routine and non-controversial. Items are reviewed and approved together, as recommended and without discussion, unless an item is pulled for separate action by the Board on the Regular Agenda. Consent items are heard at the Board's discretion and may be heard at any time during the meeting.
AREA AGENCY ON AGING
12. Approval of, and Authorization for the Area Agency on Aging (AAA) Director to Sign, a Contract to Provide Assistance and Information to Clients About Health Care Coverage Plans Available to them with the California Department of Aging in the Amount of $295,523; Approval of, and Authorization for the AAA Director to Sign, a Contract to Provide Improvements for Patients and Providers in the Amount of $59,514, Effective October 1, 2020 through August 31, 2021; Authorization for the AAA Director to Sign Related Amendments; and Authorization for the Auditor-Controller to Process Necessary Budgetary Transactions.
13. Authorization in Support of the Area Agency on Aging’s Meal Delivery Services Program in Response to the COVID-19 Emergency for the Auditor-Controller to Process Necessary Budgetary Transactions in the Amount of $3,425,822 through November 10, 2020.
COUNTY EXECUTIVE OFFICE
14. Adoption of a Resolution Authorizing the County to Accept State Emergency Solutions Grant Coronavirus Aid, Relief, and Economic Security Act (ESG-CV) Round 2 Program Funding as the Administrative Entity for the Ventura County Continuum of Care in an Amount Not to Exceed $5,000,000 and Authorization for the County Executive Officer (CEO) to Sign a Standard Agreement and Other Documents Required for Implementation and Administration of the ESG-CV Program with the State Department of Housing and Community Development; Authorization for the CEO to Adjust the Funding Allocations as Necessary for Final Grant Award; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
15. Approval of, and Authorization for the County Executive Officer (CEO) to Execute, the Second Amendment to the Contract Between the County of Ventura and Community Action Partnership of San Luis Obispo County, Inc. for Design and Implementation Services for the Residential Direct Install Program of the Tri-County Regional Energy Network (3C-REN) Consistent with California Public Utilities Commission’s Requirements; and Authorization for the CEO to Make Corrections, Clarifications and Technical Modifications to the Contract.
16. Receive and File the Certification of the Ventura County Employees' Retirement Association (VCERA) Board of Retirement Safety Member Election.
DISTRICT ATTORNEY
GENERAL SERVICES AGENCY
18. Approval of, and Authorization for the Purchasing Agent to Sign, a Contract for Tree Trimming Maintenance Services with Newsem Ag, Inc., Doing Business as Greene Tree Care, Effective November 10, 2020 for a Two-Year Term in an Annual Amount of $178,980; Authorization for the Purchasing Agent to Amend the Contract to Increase the Annual Amount in any Contract Year by Up to $100,000 as Necessary to Add Additional County Sites, Require Additional Clean Up and Service-Level Changes, Authorize Short-Term or Emergency Work at Any County Site, Authorize Monthly Maintenance Rate Increases After the First Year, and Extend the Contract Term up to Three Additional One-Year Periods Subject to the Same Terms and Conditions and Maximum Annual Expenditure Limitation.
HEALTH CARE AGENCY
19. Approval of, and Authorization for the Health Care Agency (HCA) Director to Sign, a Sales Contract for the Purchase of two Retrofitted Portable Container Units (Care Pods) for Outreach and Services to the Homeless with Woodstot Modules, LLC, in the Amount of $179,828; Approval of, and Authorization for the HCA Director to Sign, the License Agreement to Place a Care Pod at the River Haven Site as a Service Location for the Homeless with the City of San Buenaventura for the Period of November 15, 2020 through November 14, 2023; Approval of, and Authorization for the HCA Director to Sign, the License Agreement to Place a Care Pod at the Ormond Beach Site as a Service Location for the Homeless with The Nature Conservancy for the Period of November 15, 2020 Through December 31, 2020 and for Up to two Additional Years; Approval of, and Authorization for the HCA Director to Sign, Care Pod Agreements for the Placement of Care Pods at Various Sites as Service Locations for the Homeless with Other Community Organizations; and Authorization for the HCA Director to Agree to Non-Material Changes in the Care Pod Agreement and the License Agreement with the City of San Buenaventura.
HEALTH CARE AGENCY - Behavioral Health
20. Approval of, and Authorization for the Ventura County Behavioral Health Director to Sign, the Agreement for CareManager Subscription and Services with Netsmart Technologies, Inc., in the Amount of $387,200, Effective November 10, 2020 through November 10, 2023.
21. Approval of Amendments to the Bylaws of the Behavioral Health Advisory Board (BHAB) to Incorporate Legislative Updates Effective January 1, 2020, and Adding the Requirement the Chair Must be Elected by a Majority of Votes of BHAB Members, and Increasing the Number of Its Members by One to Add One Psychiatrist Practicing in Ventura County.
22. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, Various Youth and Family Services Agreements to Provide Medi-Cal Services with Various Contractors for Fiscal Year 2020-21; Approval of, and Authorization for the VCBH Director to Sign, the Thirteenth Amendment to the Agreement for Residential/Campus Based Early and Periodic Screening, Diagnostic and Treatment Services with Casa Pacifica Centers for Children and Families, Effective July 1, 2019 through June 30, 2020 in the Existing Amount of $5,658,498; Authorization for the VCBH Director to Approve Limited Agreement Modifications; Authorization for VCBH Director to Modify Provisional Unit Rates and Extend the Term of the Agreements; and Ratification of VCBH's Authorization of Youth and Family Service Provision by Various Medi-Cal Providers.
HEALTH CARE AGENCY - Health Care Plan
HUMAN SERVICES AGENCY
24. Approval of, and Authorization for the Human Services Agency (HSA) Director to Sign, an Agreement for the Use of School Facilities During a Disaster with Various School Districts; and Authorization for the HSA Director to Modify the Agreement.
PUBLIC WORKS AGENCY - Watershed Protection District
25. Authorization for the Ventura County Watershed Protection District to Apply for Coastal Watershed Flood Risk Reduction Program Grant Funding from California Department of Water Resources for SCR-3 Levee Rehab Completion Project in an Amount Up to $3,500,000; and Adoption of a Resolution Approving the Submittal of a Grant Application as Required in Order to Certify the Application for Funding; Watershed Protection District Zone No. 2; Supervisorial District Nos. 1 and 5.
26. Authorization for the Ventura County Watershed Protection District to Apply for U.S. Department of Agriculture’s Natural Resources Conservation Service Regional Conservation Partnership Program Leveraged Partner Program Funding for the Ventura River Watershed - Matilija Regional Conservation Partnership Program Project in an Amount Up To $4,000,000; Watershed Protection District Zone No. 1; Supervisorial District No. 1.
PUBLIC WORKS AGENCY - Waterworks Districts
27. Ratification of the Submissions by Ventura County Waterworks Districts No. 1, 16, 19, and 38 and County Service Area No. 29 to Apply for Grants from the Governor’s Office of Emergency Services, in the Amount of $300,000 Each, through the Community Power Resiliency Allocation to Special Districts Program for Additional Preparedness Measures in Response to Power Outage Events; and Authorization for the Director of the Districts and the County Service Area to Execute Grant-Related Documents; Ventura County Waterworks District No. 1 (Moorpark), Ventura County Waterworks District No. 16 (Piru), Ventura County Waterworks District No. 19 (Somis), Ventura County Waterworks District No. 38 (Lake Sherwood), County Service Area No. 29 (North Coast); Supervisorial District Nos. 1, 2, 3, 4.
RESOURCE MANAGEMENT AGENCY - Environmental Health
SHERIFF'S OFFICE
29. Authorization for the Sheriff to Accept $419,000 in Federal Funds From the Fiscal Year (FY) 2019 Operation Stonegarden Grant Program for the Prevention and Enforcement of Drug Smuggling; Authorization for the Sheriff to Sign the Agreement for the Fiscal Year 2019 Operation Stonegarden Grant and the Operation Stonegarden Grant FY 2019 Grant Assurances with the County of San Diego, Which Administers the Funds; Adoption of a Resolution in Support of the 2019 Operation Stonegarden Grant Program; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
TREASURER-TAX COLLECTOR
UNSCHEDULED VACANCY NOTICE
31. Receive and File Unscheduled Vacancy Notice for Julie Mino of the Aviation Advisory Commission.
REGULAR AGENDA
Regular Agenda items are heard at the Board's discretion and may be heard at any time during the meeting.
HUMAN SERVICES AGENCY
32. Approval of the Use of $3.65 Million in Federal Coronavirus Relief Fund Moneys to Support the Farmworker Household Assistance Program; Authorization for the Human Services Agency Director to Accept Additional Grant Funding from the Ventura County Community Foundation and to Sign Related Grant Documents; Revision of the Program Design for the Farmworker Household Assistance Program to Provide for Grants in the Amount of $1,000 per Eligible Household; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
BOARD OF SUPERVISORS
33. Recommendation of Supervisor Bennett and Supervisor Parks to Request the County Executive Officer Arrange for the County to Join the Leave No Trace Non-Profit Organization as a Community Partner in an Annual Fee Amount of $150; Proclaim Ventura County a Leave No Trace County; and Include the Leave No Trace Logo and Principles and Web Links on Appropriate County Informational Materials, Outreach, Websites and Communications.
34. Recommendation of Supervisors Bennett and Supervisor Parks to Direct the Resource Management Agency to Return To the Board by June 2021 with Coastal and Non-Coastal Zoning Ordinance Amendments to Limit Discretionary Permits for Oil and Gas Operations to Fifteen Years, to Increase the Amount of the Compliance/Site Restoration Surety, and to Incorporate Measures to Assure the Timely Permanent Plugging and Restoration of Wells that Have Been Idle for Fifteen Years or More.
35. Recommendation of Supervisor Parks and Supervisor Huber to Dissolve the Women’s Economic Roundtable Effective November 30, 2020; Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions to Include Funds of $5,000 for a One-Year Membership for Five Board-appointed Memberships, One Member Per Supervisorial District, on Women United of the United Way of Ventura County; Direct the County Executive Office to Include Recommended Funding of $5,000 to Women United of the United Way of Ventura County for Memberships in Subsequent Fiscal Year Budgets.
36. Recommendation of Supervisor Long to Reappoint Joe S. Ramirez to the Behavioral Health Advisory Board for a Term Ending December 1, 2023.
37. Recommendation of Supervisor Long to Appoint Rachel Champagne to the Children and Families First Commission of Ventura County for a Term Ending June 1, 2022.
COUNTY EXECUTIVE OFFICE
38. Recommendation to Appoint Margaret Kestly to the Ventura County Climate Emergency Council Representing Supervisorial District Number 4.
HEALTH CARE AGENCY - Public Health
39. Approval of Budgetary Increase for the California Children’s Services Optional Targeted Low-Income Children Program (OPTLIC) in the Amount of $695,000 Due to the Increase in County Share from Six Percent to 11.75 Percent and a Higher Number of Program Beneficiaries with More Complex Medical Conditions; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
40. Approval of, and Authorization for the County Purchasing Agent to Sign, the Agreement for Health Officer/Medical Director of the Public Health Department with Robert M. Levin, M.D., Effective December 1, 2020 through June 30, 2021, for a Not-to-Exceed Amount of $190,941, and for a Not-to-Exceed Amount of $301,789 per Year for Up to Two Fiscal Years Thereafter.
35. Recommendation of Supervisor Parks and Supervisor Huber to Dissolve the Women’s Economic Roundtable Effective November 30, 2020; Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions to Include Funds of $5,000 for a One-Year Membership for Five Board-appointed Memberships, One Member Per Supervisorial District, on Women United of the United Way of Ventura County; Direct the County Executive Office to Include Recommended Funding of $5,000 to Women United of the United Way of Ventura County for Memberships in Subsequent Fiscal Year Budgets.
TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS
Time Certain Items, Presentations, and Hearings are heard as close to the listed time as possible, but no sooner than the listed time.
9:30 A.M.
41. Second Public Hearing Regarding Adoption of an Ordinance Restricting Parking and Establishing a Safe Parking Permit Program Applicable to Portions of North Ventura Avenue, Crooked Palm Road, Canada Larga Road and Casitas Vista Road; and Find Adoption of Ordinance Categorically Exempt from California Environmental Quality Act.
10:00 A.M.
42. Recommendation of Supervisor Zaragoza to Direct Staff to Negotiate a Pilot Project Labor Agreement (PLA) for Six (6) County of Ventura Capital Projects with the Ventura County Building Trades (Tri-Counties Building and Construction Trades Councils, Laborers International Union of North America Local 585 and Southwest Regional Council of Carpenters Local 805) and Return to the Board of Supervisors with the Negotiated Pilot PLA for Review and Approval; Direct Staff to Include in the Pilot PLA a Cost and Performance Study and Present the Results to the Board of Supervisors for Review.
10:30 A.M.
43. Complete an Annual Review of the Information Regarding the County of Ventura Developer Fees as of June 30, 2020; Find that for the Fees and Fee Purposes There is Reasonable Relationship Between the Fees and the Purpose for Which they are Committed; and Find that the Anticipated Fund Surces, Amounts and Dates of Receipt of Funding to Complete Projects, and the Date of Construction Commencement, are Identified and Designated.
11:00 A.M.
44. Adoption of a Resolution Declaring Racism a Public Health Crisis and Pledging to Promote Equity, Inclusion, and Diversity in Housing, Employment, Economic Development, Health Care, and Public Safety in the County of Ventura and Endorsing the Work and Direction of the Diversity, Equity & Inclusion Task Force.
11:30 A.M.
45. Farewell Presentation to Steve Bennett, First District Supervisor, for his Nearly 20 Years of Dedicated Services to the County of Ventura and the Residents of Ventura County.
46. Recommendation of Supervisor Zaragoza and Supervisor Parks to Name the Ojai Valley Trail Bike/Pedestrian Bridge Over San Antonio Creek the Steve Bennett Bridge in Honor of Supervisor Bennett’s Service and Commitment to Improving Bicycling and Trails 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 UPON CONCLUSION OF THE APCB MEETING
3:00 P.M.
47. Public Hearing to Consider Adoption of County-Initiated Amendments to Article 7, Section 8107-5 of the Ventura County Non-Coastal Zoning Ordinance and Article 5, Section 8175-5.7 of the Ventura County Coastal Zoning Ordinance to Modify Permitting Requirements for Certain New Oil and Gas Exploration and Production Operations and to Address the Applicability of the County’s Oil Development Regulations; Find Project Exempt from California Environmental Quality Act (PL20-0052); Adoption of Resolution Establishing One Regular Full-Time Position Allocation in the Resource Management Agency, Planning Division; and Authorization for Auditor-Controller to Process Necessary Budgetary Transactions to Fund New Full-Time Position; All Supervisorial Districts.
CORRESPONDENCE AGENDA
Correspondence Agenda item 48 are presented to the Board for information. These items require no action or are not ready for Board consideration. The Clerk of the Board may refer these items to County departments and agencies for acknowledgment, investigation and report back, direct action or response as appropriate. Reports back to the Board may appear on the Agenda for action by the Board or for informational purposes upon dates indicated below as appropriate.
48. Correspondence from J. E. Chism, Captain, U.S. Navy Regarding Notice of Availability of the Draft Environmental Assessment for the Home Basing of the MQ-25A Stingray Carrier-Based Unmanned Aircraft System at Naval Base Ventura County Point Mugu, California.
CLOSED SESSION AGENDA
Discussions of Closed Session Agenda items are closed to the public. The Chair will announce when the Board is going into closed session. Closed session items may be heard at any time during the meeting.
BEFORE THE VENTURA COUNTY BOARD OF SUPERVISORS:
49. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, § 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d), PARAGRAPH (1): NAME OF CASE: Ventura County Employees' Retirement Association v. County of Ventura, et al.; Ventura County Superior Court Case No. 56-2020-00546574.
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: Anthony Sanders, et al. v. County of Ventura; United States District Court, Central District of California, Case No. 2:19-CV-06370-MWF (Ex)
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: County of Ventura v. Godspeak Calvary Chapel, et al.; Ventura County Superior Court Case No. 56-2020-00544086
52. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, § 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d), PARAGRAPH (1): NAME OF CASE: County of Ventura v. Ventura County Civil Service Commission; Ventura County Superior Court Case No. 56-2019-00532471.
53. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, § 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d), PARAGRAPH (1): NAME OF CASE: Tracy Towner v. County of Ventura, et al.; Ventura County Superior Court Case No. 56-2019-00527392-CU-OE-VTA; Court of Appeal, Second Appellate District, Division Six, Case No. B306283.
54. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Gov. Code, § 54956.9) SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO PARAGRAPH (2) OF SUBDIVISION (d) OF SECTION 54956.9: Number of cases: One
55. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Shawn Atin, Tabin Cosio 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
BEFORE THE VENTURA COUNTY FIRE PROTECTION DISTRICT BOARD:
56. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Shawn Atin, Tabin Cosio EMPLOYEE ORGANIZATION: Ventura County Professional Firefighters Associations
BEFORE THE VENTURA COUNTY IHSS PUBLIC AUTHORITY BOARD:
57. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Shawn Atin, Tabin Cosio EMPLOYEE ORGANIZATION: Service Employees International Union, United Long-Term Care Workers
CLOSING
At 7:55 p.m. the Board hereby adjourns in memory of.....