Meeting
County of Ventura
 
Board of supervisors
regular meeting
 
September 10, 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. Agenda Review.
5. Moment of Inspiration - Dr. Lanyard Dial MD President/CEO and Medical Director, Livingston Memorial Visiting Nurse Association and Hospice.
6. Consent Agenda Items 10 through 28.
7. Public Comments.
8. Board Comments.
9. CEO Comments.
CONSENT AGENDA
AUDITOR-CONTROLLER
10. Receive and File the Auditor-Controller's Fiscal Year 2019-20 Internal Audit Plan and Report on Prior Year Performance.
DISTRICT ATTORNEY
11. Adoption of a Resolution Authorizing the District Attorney to Execute Grant Amendments or Extensions for Continued Funding for Victim Services XC Program from the California Office of Emergency Services.
FIRE PROTECTION DISTRICT
12. Ratification of the Ventura County Fire Protection District’s (Fire District) Submission of Five Hazard Mitigation Grant Program Applications for the Acquisition and Installation of Three Communication Towers with Early Warning Systems and Two Emergency Power Generators to the California Office of Emergency Services for Selection and Funding by the Federal Emergency Management Agency in a Total Amount of $841,174 with a Total Fire District Cost Share of $210,294.
13. Approval of, and Authorization for the Ventura County Fire Protection District Fire Chief to Sign, an Agreement to Provide Fire Protection and Emergency Medical Services (EMS) to the Bell Canyon Community with the City of Los Angeles for the Los Angeles Fire Department (LAFD), Effective July 1, 2019 through June 30, 2024; and Ratification of the Fire Chief's Authorization for LAFD to Continue Providing Fire Protection and EMS Under the Agreement.
GENERAL SERVICES AGENCY
14. Authorization for the Purchasing Agent to Sign a Renewal for the First Option Year of a General Job Order Contract (JOC) for General Trades with Angeles Contractor, Inc. of City of Industry, In a Not to Exceed Amount of $4,765,000, for Which the Value of Each Individual Project Undertaken will Not Exceed $175,000; Authorization for the Purchasing Agent to Sign a Renewal for the First Option Year of a General JOC for Paving with J & H Engineering General Contractors, Inc. of Camarillo, In a Not to Exceed Amount of $4,765,000, for Which the Value of Each Individual Project Undertaken will Not Exceed $175,000; Authorization for the Purchasing Agent to Sign a Renewal for the First Option Year of a General JOC for Security Electronics with Sure Line Electrical, Inc. of Atascadero, In a Not to Exceed Amount of $4,765,000, for Which the Value of Each Individual Project Undertaken will Not Exceed $175,000; Authorization for the Purchasing Agent to Sign a Renewal for the First Option Year of a General JOC for Electrical Trades with Global Power Group, Inc. of Lakeside, In a Not to Exceed Amount of $4,765,000, for Which the Value of Each Individual Project Undertaken will Not Exceed $175,000; Authorization for the Purchasing Agent to Sign a Renewal for the First Option Year of a General JOC for Mechanical Trades with ACCO Engineered Systems of El Segundo, In a Not to Exceed Amount of $4,765,000, for Which the Value of Each Individual Project Undertaken will Not Exceed $175,000; and Authorization for the Purchasing Agent to Terminate Any Such JOC for Nonperformance or Upon Mutual Agreement.
15. Approval of, and Authorization for, Anticipated Specific Projects to be Completed Under Existing Job Order Contracts.
HEALTH CARE AGENCY - Behavioral Health
16. Approval of, and Authorization for the Ventura County Behavioral Health (VCBH) Director to Sign, the Agreement for Early and Periodic Screening, Diagnostic and Treatment Medi-Cal Specialty Mental Health Care Services with Interface Children & Family Services (Interface) in the Amount of $1,610,000, Effective July 1, 2019 through June 30, 2020; Approval of, and Authorization for the VCBH Director to Sign, the Agreement for Family Access and Support Team Services with United Parents in the Amount of $469,781, Effective July 1, 2019 through December 31, 2019; Authorization for the VCBH Director to Make Amendments to the Interface Agreement Modifying Medi-Cal Mental Health Provisional Unit Rates; Authorization for the VCBH Director to Extend the Term of the Agreements Up to Two Times for a Period of No More than One Year Per Extension; and Ratification of VCBH's Authorization for the Continued Provision of Services by Interface and United Parents, Effective July 1, 2019 through September 10, 2019.
17. Ratification of the Submission of the Fiscal Year (FY) 2018-19 Substance Abuse and Mental Health Services Administration (SAMHSA) Community Mental Health Block Grant (MHBG) Allocation Worksheet by the Ventura County Behavioral Health (VCBH) Director to the California State Department of Health Care Services and Acceptance of FY 2018-19 SAMHSA MHBG Funding by the VCBH Director in the Amount of $836,523, Increasing the FY 2018-19 Allocation by $190,331, Effective October 1, 2018 through September 30, 2019.
HEALTH CARE AGENCY - Ventura County Medical Center
18. Approval of, and Authorization for the Health Care Agency Director to Sign, the Second Amendment to the Agreement for Medical Director and Associate Medical Directors, Gastroenterology Services with Covington Menz Lyche & Lin Medical Group Doing Business as Island View Gastroenterology Associates, Modifying the Agreement to Include Only On-Call and Selective Gastroenterology Services, Effective September 1, 2019, and Extending the Contract Term through June 30, 2020, Increasing the Maximum Amount to $362,232, for the Period of July 1, 2019 through June 30, 2020 and $301,650 per Fiscal Year for Up to Two Fiscal Years Thereafter.
19. Approval of the Recommendation of the Ventura County Health Care Agency Community Health Center Board to Appoint Ralph Reyes as a Regular Member of the Community Health Center Board for a Term Ending September 9, 2022.
HUMAN SERVICES AGENCY
20. Approval of the Recommendation of the Workforce Development Board of Ventura County to Appoint Captain Kirk A. Lagerquist to the Workforce Development Board of Ventura County with a Term Ending September 9, 2022.
PUBLIC WORKS AGENCY - County of Ventura
21. Receive and File Contractor Payment Tabulation for the Month of May 2019; All Supervisorial Districts.
22. Receive and File Contractor Payment Tabulation for the Month of June 2019; All Supervisorial Districts.
PUBLIC WORKS AGENCY - Waterworks Districts
23. Receive and File the 2018 Drinking Water Consumer Confidence Reports; Ventura County Waterworks Districts Nos. 1 (Moorpark), 17 (Bell Canyon), 19 (Somis), and 38 (Lake Sherwood); Supervisorial District Nos. 2, 3, and 4.
RESOURCE MANAGEMENT AGENCY - Environmental Health
SHERIFF'S OFFICE
25. Approval of the Recommendation of the Sheriff to Appoint Captain James Fryhoff to the Behavioral Health Advisory Board as the Law Enforcement Representative for a Term Ending September 10, 2022.
TREASURER-TAX COLLECTOR
UNSCHEDULED VACANCY NOTICE
27. Receive and File the Unscheduled Vacancy Notices for Jenny Crosswhite of the Community Action of Ventura County, Incorporated, and Joe Paul of the Ventura County Community Health Center Board.
VENTURA COUNTY LIBRARY
28. Approval of the Certification Form to Apply for Grant Funding for the Fillmore Library Expansion Project from the California State Library in the Amount of $1,500,000.
REGULAR AGENDA
BOARD OF SUPERVISORS
34. Recommendation of Supervisor Parks to Appoint David Newman to the Campaign Finance Ethics Commission with a Term Ending January 2, 2023.
COUNTY COUNSEL
TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS
10:00 A.M.
29. Adoption of a Resolution Adding One Regular Full-Time Equivalent Position of Assistant Sheriff within Sheriff's Police Services, Support Division and Deleting Three Regular Full-Time Equivalent Position Allocations of Sheriff's Senior Manager II, Management Assistant III, and Management Assistant II from Sheriff’s Police Services, Information Services, East County, and Special Divisions, Effective September 22, 2019.
30. Authorization for the Sheriff to Accept the Gun Violence Reduction Pilot Program Grant to Fund a Countywide Prohibited Persons Gun Reduction Program from the Board of State and Community Corrections in the Amount of $750,000, Effective September 12, 2019 through June 30, 2022; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
31. Approval of a Grant Agreement for Social Programs to Establish a Free Clinic for Providing Basic Health Care and Health Supporting Services to the Oxnard and Ventura Communities and Provide a Youth Health Care Job Skills Development Program for Western Ventura County Youth with the Westminster Free Clinic (Westminster) Payable Over a Three-Year Period in the Amount of $1,500,000; Authorization for the County Executive Officer (CEO) to Establish a Joint Account with Westminster for the Disbursement of the Funds to Westminster, and Designate the CEO as Authorized Signatory on the Account; and Authorization for the Auditor-Controller to Process a Payment to Westminster; Supervisorial District No. 5.
11:30 A.M.
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.
33. Board of Supervisors Work Session on Sea Level Rise Impacts, Vulnerabilities, Adaptation Strategies, and Preliminary Draft Coastal Area Plan Policies and Programs (PL17-0147); and Ratification of the Submission of an Application for a 2019 Local Coastal Program Planning Grant and Adoption of an Accompanying Resolution; All Supervisorial Districts.
35. Receive and File a Report Back and Seek Board Direction Regarding Potential Amendments to the County's Zoning Ordinances Regarding Oil and Gas Development; All Supervisorial Districts.
CORRESPONDENCE AGENDA
Receive and File Correspondence Agenda Items 43 through 44 - Communications Received and Filed by the Clerk of the Board on Behalf of the Board of Supervisors, with Copies Furnished as Indicated.
43. Receive and File Correspondence from Tim Wampler, Vice President of Manufacturing for CoorsTek Regarding a Notice Pursuant to the Worker Adjustment and Retraining Notification Act (WARN) Advising of the Permanent Closure of the Facility Located at 4544 McGrath Street, Ventura, CA 93003 on October 13, 2019, or Within Two Weeks Thereafter.
44. Receive and File Correspondence from James Vandenberg, Chair of the Civil Service Commission Board of Review and Appeals, Regarding the Ventura County Civil Service Commission Report for the Fourth Fiscal Quarter and Fiscal Year Ending June 30, 2019.
CLOSING
At 5:32 p.m. the Board hereby adjourns in memory of....
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:
36. 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, Case No. 2:19-cv-06370
37. 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; United States District Court, Central District, Case No. 2:19-cv-03584-VAP (GJSx) and Ventura County Superior Court Case No. 56-2019-00532471-CU-WM-VTA
38. HEARINGS (Evid. Code, § 1157) SUBJECT MATTER: Appeal to Ventura County Board of Supervisors as governing body of Ventura County Medical Center regarding Medical Staff membership or privileges
39. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Shawn Atin, Tabin Cosio EMPLOYEE ORGANIZATIONS: International Union of Operating Engineers, Local 501 Ventura Employees' Association California Nurses Association Ventura County Deputy Sheriff's Association Specialized Peace Officers' Association of Ventura County
40. OVERSIGHT OF MEDICAL STAFF PRIVILEGES (Evid. Code, § 1157) SUBJECT MATTER: Approval of Medical Staff and Allied Health Professional Membership and/or Clinical Privileges for Practitioners at Ventura County Medical Center, Santa Paula Hospital, Ambulatory/Behavioral Health Clinics and the Inpatient Psychiatric Unit
41. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Shawn Atin, Tabin Casio EMPLOYEE ORGANIZATION: Service Employees International Union, Local 721
BEFORE THE VENTURA COUNTY WATERWORKS DISTRICTS NOS. 1 AND 19:
42. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code § 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d), PARAGRAPH (1): NAME OF CASE: Las Posas Valley Water Rights Coalition et al. v. Fox Canyon Groundwater Management Agency et al.; Santa Barbara County Superior Court Case No. VENCI 00509700