Meeting
County of Ventura
 
Board of supervisors
regular meeting
 
October 22, 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, October 15, 2019.
5. Agenda Review.
6. Moment of Inspiration - One Water.
7. Consent Agenda Items 11 through 20.
8. Public Comments.
9. Board Comments.
10. CEO Comments.
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.
DEPARTMENT OF AIRPORTS
11. Approval of, and Authorization for the Department of Airports Director to Execute, the First Amendment to the License and Use Agreement for a Cellular Tower at Oxnard Airport with T-Mobile West, LLC to Provide for Additional Extensions, Increase Rent, and Make Other Changes; Supervisorial District No. 5.
HEALTH CARE AGENCY - Public Health
12. Authorization for the Ventura County Public Health Department Director to Transfer Proposition 56 Oral Health Program Appropriations and Revenue from the Children’s Medical Services Unit to the Public Health Unit to Appropriately Align the Program with Available Resources; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.
HEALTH CARE AGENCY - Ventura County Medical Center
13. Approval of Purchase Orders and Increases to Purchase Order Amounts for Four Providers of Various Hospital Services; Approval of Amendments to Contracts with Twelve Providers of Various Services to the Health Care Agency; Delegation of Authority to Increase or Decrease Contract Amounts for Nurse Registries Within Specified Limitations; Ratification of Authorization for Specified Contractors to Continue to Provide Services During Fiscal Year 2018-2019 and/or Fiscal Year 2019-2020; and Approval of Waiver of County Administrative Manual Policy No. Chapter VI-1, Which Prohibits Interest Provisions in County Contracts, With Respect to the Innovative Product Achievements, LLC Linen Control Subscription Agreement.
HUMAN SERVICES AGENCY
14. Ratification of the Submission of an Application for Funding and Participation in a Temporary Assistance for Needy Families Data Pilot Initiative; and Authorization for the Human Services Agency Director to Accept Funding and to Sign any Agreements Related to this Opportunity.
PUBLIC WORKS AGENCY - County of Ventura
15. Receive and File Contractor Payment Tabulation for the Month of August 2019; All Supervisorial Districts.
16. Approval of, and Authorization for the Public Works Agency Director to Sign, Lease Amendment Number Two for Office Space Located at 5740 Ralston Street, Suite 200, in the City of Ventura, for the Ventura County Behavioral Health Department with 5700/5720/5740 Ralston Street, LLC, Effective November 1, 2019 through October 31, 2022; Supervisorial District No. 1.
PUBLIC WORKS AGENCY - Watershed Protection District
17. Approval of, and Authorization for the Ventura County Watershed Protection District (District) Director to Sign, the Cooperative Agreement for the District to Provide Hydraulic Improvement Services for Conejo Creek Clearing Project with Camrosa Water District; Agreement No. WP-3-2019-2, Project No. P6045695; Watershed Protection District Zone 3; Supervisorial District No. 3.
18. Approval of the Real Property Acquisition Agreement Between The Thomsen Family Trust and the Ventura County Watershed Protection District (District) and an Easement Deed from The Thomsen Family Trust to County of Ventura for the Santa Ana Boulevard Bridge Replacement Project at a Cost of $29,200 to the District; and Authorization for the Public Works Director to Execute, Accept, and Record These Documents; Supervisorial District No. 1.
RESOURCE MANAGEMENT AGENCY
19. Approval of, and Authorization for the Resource Management Agency Director to Sign, Amendment No. 1 to the Contract for Compliance Assistance Services for the Temporary Rental Unit Program with CSG Consultants, Inc., Increasing the Contract Amount by $165,000 to a Total Not to Exceed Amount of $264,000, Effective October 22, 2019.
UNSCHEDULED VACANCY NOTICE
20. Receive and File the Unscheduled Vacancy Notice for Celia Woods of the Ventura County Community Health Center Board.
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
21. Authorization of the Submission of a Grant Application for the Bringing Families Home Program to the California Department of Social Services.
BOARD OF SUPERVISORS
22. Recommendation of Supervisor Huber to Appoint Linda Plaks to the Ventura County Cultural Heritage Advisory Board for a Term Ending January 2, 2023.
23. Recommendation of Supervisor Parks to Direct the Human Services Agency and the Ventura County Library to Investigate the Feasibility of Establishing a Program for the Library to Loan Portable Power Stations for Batteries, Including Wheelchair Batteries, to Vulnerable Residents During Power Shutoffs and Local Emergencies.
COUNTY EXECUTIVE OFFICE
24. Ratification of the County Executive Office’s Submission of a Request for $2,200,000 in Second Chance Act Pay for Success Funding for the Venture Home Permanent Supportive Housing Program to the Federal Office of Justice Programs.
HEALTH CARE AGENCY - Public Health
25. Approval of the Healthy Homes Ventura County (HHVC) Program to Abate Lead Paint Hazards to Implement the Settlement of the Lead Paint Litigation; Find that Approval of the HHVC Program is Categorically Exempt from the California Environmental Quality Act; Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions; and Adoption of a Resolution Establishing Three Regular Full-Time Equivalent Positions of Community Services Coordinator, Health Education Assistant II, and Office Assistant III for the Ventura County Public Health Department's Healthy Homes Ventura County Program.
PUBLIC WORKS AGENCY - Watershed Protection District
26. Ratification of the Ventura County Watershed Protection District Notice of Intent Submittal for $2,500,000 in Federal Emergency Management Agency Pre-Disaster Grant Program Funding for the Santa Clara River Levee 3 Completion Project (SCR-3); Watershed Protection District Zone 2; Supervisorial District Nos. 1 and 5.
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.
10:00 A.M.
27. Presentation of a Resolution Proclaiming the Week of October 20-26, 2019 as National Childhood Lead Poisoning Prevention Week.
28. Presentation of a Resolution Proclaiming the Week of October 19-26, 2019 as California Flood Preparedness Week in Ventura County.
29. Presentation of a Resolution Proclaiming the Month of October 2019 as Imagine a Day without Water Month in Ventura County.
30. Presentation of a Resolution Proclaiming the Week of October 20-26, 2019 as Retirement Security Week in Ventura County.
31. Receive and File a Presentation on the Thousand Oaks Remembers Storytelling Project.
10:30 A.M.
32. Presentation of a Resolution Proclaiming the Month of November 2019 as Adoption and Permanency Month in Ventura County.
33. Confirmation of the Original Professional Services Contract for Preliminary Design Services for the Ronald McDonald Family Room Project Previously Approved by a Deputy Purchasing Agent with Rasmussen & Associates; Approval of, and Authorization for the Public Works Agency Director to Execute, Contract Modification No. 1 to the Professional Services Contract for Architectural and Engineering Design Services for Preparation of Construction Documents and Office of Statewide Health Planning and Development Permit Coordination with Rasmussen & Associates in an Amount Not to Exceed $154,500 for a Revised Not-to-Exceed Maximum Fee Amount of $189,250; and Find that the Project is Categorically Exempt from the California Environmental Quality Act; Project No. P6T19001; Supervisorial District No. 1.
34. Approval of the Change in the Administrative Reporting Structure of Ventura County Animal Services from the Health Care Agency to the County Executive Office; Adoption of a Resolution Approving the Transfer of Seventy-Five Full-Time Equivalent Position Allocations from the Health Care Agency to Animal Services’ Newly Created Budget Unit; and Authorization for the Auditor-Controller to Process the Necessary Budget Transactions.
11:00 A.M.
35. Receive and File a Presentation of the County of Ventura Wellness Program's Bi-Annual Report of Activities and Competitions that Took Place from February 2019 through August 2019.
1:00 P.M.
1:30 P.M.
4:00 P.M.
38. Hold a Community Forum to Provide Information to the Public Concerning Immigration and Customs Enforcement (ICE) Access to Individuals Housed in County Jail Facilities in 2018 in Accordance with the Transparent Review of Unjust Transfers and Holds (TRUTH) Act.
CORRESPONDENCE AGENDA
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:
39. 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
40. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6) COUNTY DESIGNATED REPRESENTATIVES: Shawn Atin, Tabin Cosio EMPLOYEE ORGANIZATIONS: California Nurses Association Service Employees International Union, Local 721 International Union of Operating Engineers, Local 501 Ventura Employees Association Specialized Peace Officers' Association of Ventura County
41. DISCUSSION OF AUDIT BY CALIFORNIA STATE AUDITOR'S OFFICE (Gov. Code, § 54956.75)
42. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, § 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d), PARAGRAPH (1): NAME OF CASES: 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
ADDENDUM MEETING AGENDA
CLOSED SESSION AGENDA
BEFORE THE VENTURA COUNTY BOARD OF SUPERVISORS:
43. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, § 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d), PARAGRAPH (1): NAME OF CASE: Coordination Proceeding Special Title (Rule 3.550) Woolsey Fire Cases; Los Angeles County Superior Court Case No. JCCP 5000
44. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, § 54956.9) PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d), PARAGRAPH (1): NAME OF CASE: Coordination proceeding Special Title (Rule 3.550) Southern California Fire Cases; Los Angeles County Superior Court Case No. JCCP 4965
CLOSING
At 5:32 p.m. the Board hereby adjourns in memory of Jennifer Ridgeway, Edward Elrod, Colleen M. Brubaker, William D. Burger, M.D., John P. Newton, Cathy Maynard, Michael David Braun, Tommy Carl Cable, Michael R. Dougherty, James Duke Gloyd, James Mervin Melton, Chelsea Beverlee Fleisch, Paul K. Edwards, Jr., M.D., Mary Sue Myatt, Ivy Carol Orr, John Grover Putnam, Thomas Coleman Flowers, Jr., Ernest Arriaga, Frances Eleanor Erickson, Joseph Meyer, Regino B. Sahagun, Sr., Roy Edward Fails, and Reyes Gonzalez Ramirez.