<<

BOARD OF SUPERVISORS Members of the Board

REGULAR MEETING - LINDA PARKS, District 2 September 13, 2016 CHAIR Thousand Oaks, Newbury Park, Westlake Village, Oak Park, Bell Canyon, Hidden Valley, Lake Sherwood, Somis, Las Posas SUMMARY MINUTES Valley, State University September 13, 2016 Channels, Portions of the Oxnard Plain, Santa Rosa Valley, Naval Base Ventura County Point Mugu, California Air National Guard, and South Coas Board of Supervisors STEVE BENNETT, District 1 Ventura County San Buenaventura, Montalvo, Saticoy, Ojai MICHAEL POWERS Valley, City of Ojai, Upper Ojai Valley, County Executive Officer and Riverpark, Northwest Oxnard, North Coast Clerk of the Board of Supervisors and West Lockwood Valley County Government Center BRIAN PALMER Hall of Administration KATHY I. LONG, District 3 Chief Deputy Clerk of the Board Camarillo, Port Hueneme, Southeast (805) 654-2251 Board of Supervisors Oxnard, East Oxnard Plain, Santa Paula, Fillmore, Piru, East Lockwood Valley, and LEROY SMITH Hearing Room Eastern Portion of Naval Base Ventura County Counsel County Port Hueneme 800 S. Victoria Avenue Ventura, California 93009 PETER C. FOY, District 4 Simi Valley, Moorpark, Santa Susana Knolls, Box Canyon, Chatsworth Peak, Home Acres, Sinaloa Lake, and Tierra Rejada Valley

JOHN C. ZARAGOZA, District 5 VICE CHAIR Oxnard, Oxnard Shores, Mandalay Bay, Silver Strand, Hollywood Beach, Hollywood By the Sea, Channel Islands Harbor, El Rio, Nyeland Acres, Del Norte Area, , Oxnard Plain, Strickland and Portion of Naval Base Ventura County Port Hueneme

OPENING

1. Call to Order.

2. Roll Call.

Members Present: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks Staff Present: Michael Powers, County Executive Officer, Leroy Smith, County Counsel, Jeffery S. Burgh, Auditor-Controller, Rosa Gonzalez, Senior Deputy Clerk of the Board, Lori Gaines, Deputy Clerk of the Board Absent: None

3. Pledge of Allegiance to the Flag of the United States of America. BOARD OF SUPERVISORS SUMMARY -1- September 13, 2016

OPENING, CONTINUED

4. Minutes of the meeting of the County and Special Districts governed by the Board held Tuesday, August 2, 2016.

Motion: Approve Moved by Steve Bennett, seconded by John C. Zaragoza

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

5. Agenda Review.

Motion: Approve as Modified Moved by Steve Bennett, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

6. Moment of Inspiration - Charmaine Buehner, Ventura County Legal Aid, Inc.

7. Consent Agenda Items 11 - 39.

Motion: Approve Consent Agenda Items 11-39 and 50; with Items 13, 21, 23, and 26 heard as Regular Agenda Items Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

8. Public Comments.

9. Board Comments.

10. CEO Comments.

BOARD OF SUPERVISORS SUMMARY -2- September 13, 2016

CONSENT AGENDA

AUDITOR-CONTROLLER

11. Adoption of a Resolution Establishing Tax Rates for Fiscal Year 2016-17.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

COUNTY EXECUTIVE OFFICE

12. Approval of an Amended Conflict of Interest Code for the Board of Supervisors, District Office Staff.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

13. Ratification of the County Executive Officer’s Execution of Three Annual Contracts, and First Amendments Providing Annual Funding with the Boys and Girls Clubs of Greater Oxnard and Port Hueneme, Santa Clara Valley, and Greater Ventura in the Amount of $150,000 Each, Annually for Fiscal Year (FY) 2015-16 and FY 2016-17; and Receive and File Information Regarding Each Club’s Recent and Planned Future Activities.

Motion: Approve, heard as a Regular Agenda Item Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

FIRE PROTECTION DISTRICT

14. Approval of International Travel for Division Chief Dustin Gardner and Battalion Chief Jeff Shea of the Ventura County Fire Protection District to Attend the Metro Fire Planners Conference in Ontario, Canada, from October 2, 2016 through October 5, 2016.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks BOARD OF SUPERVISORS SUMMARY -3- September 13, 2016

CONSENT AGENDA, CONTINUED

GENERAL SERVICES AGENCY

15. Ratification of the Purchasing Agent’s Execution of the Twelfth Amendment to the Contract for Custodial Services, with Universal Building Maintenance, LLC Extending the Term of the Contract from April 1, 2016 through March 31, 2017; and Authorization for the Purchasing Agent to Further Extend the Contract for the Single Remaining Option Year, Effective April 1, 2017 through March 31, 2018.

Motion: Approve, with a revised Board Letter Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

16. Ratification of the Purchasing Agent’s Issuance of a Purchase Order for Irrigation Well Maintenance Services to Water Well Plus, LLC in the Amount of $163,779.01.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

HARBOR DEPARTMENT

17. Approval of, and Authorization for a First Amendment to the Declaration of Easements, Covenants, Conditions and Restrictions for Parcels F, and F-1 to Modify the Payments Due the County, as the Landside Owner from Oxnard Marinas, LP, a California Limited Partnership as the Waterside Owner for Maintenance, Utilities and Other Costs Incurred by the Landside Owner in Granting Easement Right to the Waterside Owner, Effective July 1, 2014; and Authorization for the Harbor Director to Make Corrections, Clarifications, and Technical Modifications to the First Amendment.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -4- September 13, 2016

CONSENT AGENDA, CONTINUED

HEALTH CARE AGENCY - Behavioral Health

18. Approval of, and Authorization for the Ventura County Behavioral Health Department Director to Sign, the State of California Standard Agreement Amendment for Substance Use Disorder Services with the Department of Health Care Services, Modifying the Terms and Conditions, Decreasing the Overall Multi-Year Amount from $28,014,088 to $27,758,304 and Identifying Funding Changes in the Agreement for the Three-Year Period Fiscal Year (FY) 2014-15 through FY 2016-17, Effective July 1, 2016.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

19. Approval of, and Authorization for the Ventura County Behavioral Health Director to Sign, the Memorandum of Understanding (MOU) for Coordination and Collaboration of Alcohol and Drug Program Services with the Ventura County Office of Education at Gateway Community School, Effective July 1, 2016 through June 30, 2017; and Approval of, and Authorization for the Ventura County Behavioral Health Director to Extend, the MOU for up to Two One-Year Terms, and to Amend the MOU as Necessary to Reflect Non-Substantive Changes in the Scope of Services Provided.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

HEALTH CARE AGENCY - Health Care Plan

20. Approval of, and Authorization for the Auditor-Controller to Increase Encumbrances for Fifteen Ventura County Health Care Plan Providers of Medical Services from $1,500,000 to $3,165,000, Effective July 1, 2016 through June 30, 2017; Ratification of, Approval of, and Authorization for the Health Care Agency Director to Execute Agreements and Amendments for Medical Care with Children’s Hospital Los Angeles Medical Group, Inc., Coastal Pediatric Medical Group, Inc., Lawrence W. Chespak, M.D., A Professional Corporation, Rose Avenue Family Medical Group, A Professional Corporation, Sanjiv Verma, M.D., Inc., Two Trees Physical Therapy & Wellness, Inc., and Ventura County Foundation for Medical Care.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks BOARD OF SUPERVISORS SUMMARY -5- September 13, 2016

CONSENT AGENDA, CONTINUED

HEALTH CARE AGENCY - Public Health

21. Authorization for the Public Health Director to Accept Funding from and Sign a Letter of Agreement for the Gold Coast/Public Health Asthma Education Pilot Program for Services to High Risk Asthmatic Gold Coast Health Plan Members with Gold Coast Health Plan in an Amount up to $49,996.70 for the Period of September 15, 2016 through September 30, 2017; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.

Motion: Approve, heard as a Regular Agenda Item Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

22. Approval of, and Authorization for the Health Care Agency Director to Sign, an Agreement to Provide Services as Deputy Health Officer for Public Health with Patricia D. Almaguer Auchard, M.D., Inc., in an Annual Amount of $177,460, Effective October 1, 2016 through June 30, 2018.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

23. Approval of ,and Authorization for the Human Resources Director to Delete, Thirteen Unfunded and Vacant Full Time Regular Positions in the Ventura County Public Health Department, Effective September 13, 2016.

Motion: Approve, heard as a Regular Agenda Item Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -6- September 13, 2016

CONSENT AGENDA, CONTINUED

HEALTH CARE AGENCY - Ventura County Medical Center

24. Approval of, and Authorization for the Health Care Agency Director to Sign, the Third Amendment to Agreement for Participating Physician Assistant, Orthopaedic Services with Helena Matthews, PA-C Changing the Name on the Agreement to Helena G. Keeter, PA–C, Effective July 1, 2016.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

25. Approval of, and Authorization for the Health Care Agency Director to Sign, the First Amendment to the Agreement for Interventional Cardiology Services with Naveen Sharma M.D., Changing the Name on the Agreement to Naveen Sharma M.D., Inc., A Professional Corporation, Effective July 1, 2016.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

PUBLIC WORKS AGENCY - County of Ventura

26. Find that the Easement to be Conveyed to Patagonia Works, a California Benefit Corporation (Patagonia) is not Required for County Use and that the Fee Interest to be Acquired from Patagonia is Required for County Use; Find that the Value of the Easement Rights to be Conveyed is Equal to the Value of the Fee Interest to be Received; Approval of the Quitclaim Deed to Patagonia and the Grant Deed to the County and Authorization for the Public Works Agency Director to Execute the Quitclaim Deed and Accept the Grant Deed; Supervisorial District No. 1.

Motion: Approve, heard as a Regular Agenda Item Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -7- September 13, 2016

CONSENT AGENDA, CONTINUED

PUBLIC WORKS AGENCY - County of Ventura, Continued

27. Approval of, and Authorization for the Public Works Agency Director to Sign, a License Agreement for Use of a Portion of a Road Allowing Access to the County Owned Communications Facility on South Mountain in Santa Paula with California Resources Petroleum Corporation in the License Fee Amount of $150 Per Month, Effective September 1, 2016; Supervisorial District No. 3.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

28. Rejection of All Bids for the Fillmore Library Addition Opened on July 6, 2016; Specification No. CP16-04, Project Number P6T14409; Supervisorial District No. 3.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

29. Receive and File Contractor Payment Tabulation for July 2016, All Supervisorial Districts.

Motion: Receive and File Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

30. Approval of, and Authorization for the Public Works Agency Director to Execute, a Consultant Services Contract for Inspection and Materials Testing for Fillmore Fire Station No. 27 with NV5 West, Inc. of Ventura in the Total Not to Exceed Contract Amount of $102,630.40; Contract No. AE17-009; Specification No. CP13-02; Project No. ENT 13201; Supervisorial District No. 3.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -8- September 13, 2016

CONSENT AGENDA, CONTINUED

PUBLIC WORKS AGENCY - County of Ventura, Continued

31. Approval of, and Authorization for the Public Works Agency Director to Sign, the Second Amendment to the Lease Agreement for Retail Space Located at 570 W. Main Street, Santa Paula for the Health Care Agency with California Property Owner I, LLC, a Delaware Limited Liability Company in the Amount of $5,287.43 per Month, Effective October 1, 2016 through September 30, 2017; Supervisorial District No. 3.

Motion: Approve, with a revised Board letter Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

PUBLIC WORKS AGENCY - Watershed Protection District

32. Adoption of a Resolution Approving the 2015 Ventura County Multi-Hazard Mitigation Plan with Federal Emergency Management Agency Revisions; All Watershed Protection District Zones; All Supervisorial Districts.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

PUBLIC WORKS AGENCY - Waterworks Districts

33. Receive and File the 2015 Drinking Water Consumer Confidence Reports; Ventura County Waterworks District Nos. 1, 17, 19, and 38; Supervisorial District Nos. 2, 3, and 4.

Motion: Receive and File Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -9- September 13, 2016

CONSENT AGENDA, CONTINUED

RESOURCE MANAGEMENT AGENCY - Environmental Health

34. Receive and File the Hazardous Materials Discharge Report for July 23, 2016 through September 2, 2016 - Proposition 65.

Motion: Receive and File Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

SHERIFF'S OFFICE

35. Approval of, and Authorization for the Sheriff to Sign, the Second Amendment to the Contract for Phone Monitoring, Translation and Transcription Services with Metlang/Metropolitan Interpreters & Translators, Inc., in the Not to Exceed Amount of $300,000, Effective July 1, 2016 Extending the Contract Through Fiscal Year 2016-17, and Increasing the Contract Rate for FY 2016-17 from $54.56 to $55.93 Per Hour for Regular Pay and from $62.67 to $63.92 Per Hour for Overtime/Holiday Pay; and Ratification of the Sheriff’s Authorization of Contractor to Continue Performing Pursuant to the Terms of the Contract.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

36. Authorization for the Sheriff to Enter into a Contract for the Provision of Law Enforcement Services to Supplement Park Services Officers with Casitas Municipal Water District; Authorization for the Sheriff to Enter into an Agreement for the Provision of Law Enforcement Services to Preserve the Peace During Special Events and/or Occurrences at Lake Casitas with Casitas Municipal Water District; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -10- September 13, 2016

CONSENT AGENDA, CONTINUED

UNSCHEDULED VACANCY NOTICE

37. Receive and File Unscheduled Vacancy Notices for Cynthia M. Pandolfi, Brianda Gallegos- Esparza, and Howard Herron of the El Rancho Simi Cemetery District, Joseph Henderson of the Ventura County Employees' Retirement Association Board of Retirement, and Barry Fisher and Dee Pupa of the Ventura County Medi-Cal Managed Care Commission.

Motion: Receive and File Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

VENTURA COUNTY LIBRARY

38. Approval of, and Authorization for the County Executive Officer to Sign, the Standard Agreement Renewing the READ Adult Reading Instruction Program for the Continued Provision of READ Adult Reading Instruction Program Services with the California Department of Corrections and Rehabilitation Division of Juvenile Justice, Effective July 1, 2016 through June 30, 2019, and Ratification of the Library's Continued Provision of the Services; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

39. Approval of the Twentieth Amendment to the Agreement Providing Additional Library Services to the City of Ojai with the City of Ojai, and Ratification of the County's Performance.

Motion: Approve Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -11- September 13, 2016

TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS

10:00 A.M.

40. Presentation of a Resolution Proclaiming September 2016 as Food Share Hunger Action Month in Ventura County. (Supervisor Parks)

Made Presentation

41. Presentation of a Resolution Honoring Gold Coast Health Plan Upon the Occasion of Its Five- Year Anniversary. (Supervisor Parks)

Made Presentation

42. Presentation of a Resolution Honoring Robert Mireles For His 39 Years of Dedicated Service to Ventura County. (Supervisor Zaragoza)

Made Presentation

10:30 A.M.

43. Presentation of a Resolution Honoring the Life of William E. Schneider, 97 Year Resident of Saticoy, for His Many Contributions to the Community. (Supervisor Bennett)

Made Presentation

44. Presentation of a Resolution Proclaiming September 22-28, 2016 as Falls Prevention Awareness Week in Ventura County. (Supervisor Parks)

Made Presentation

45. Public Hearing Regarding the Adoption of an Ordinance Pertaining to the Expedited Permitting Process for Electric Vehicle Charging Stations. (Resource Management Agency)

Motion: Approve Moved by Kathy I. Long, seconded by John C. Zaragoza

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -12- September 13, 2016

TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED

11:00 A.M.

46. Presentation of a Resolution Honoring Barry Fisher Upon His Retirement After Many Years of Dedicated Service to Ventura County. (Supervisor Foy)

Made Presentation

47. Acceptance of the 2015 Proposition 84 Integrated Regional Water Management (IRWM) Implementation Grant Offer Awarded to the County of Ventura, on Behalf of the Watersheds Coalition of Ventura County, by the California State Department of Water Resources for Use in Funding Five IRWM Priority Projects in the Amount of $12,296,380; Approval of a Waiver of the Board's Full Cost Recovery Policy for Purposes of the Grant Agreement; Approval of 2015 Proposition 84 IRWM Grant Agreement with California State Department of Water Resources and Authorization for the County Executive Officer (CEO) to Sign the Agreement; Authorization for the CEO to Execute Minor Administrative Amendments to the Grant Agreement; Approval of the Standard Subgrant Agreement for Use in Funding the Five IRWM Priority Projects in the Form Set Forth; and Authorization for the CEO to Prepare, Sign, and Make any Necessary Minor Administrative Changes to the Subgrant Agreements. (County Executive Office)

Motion: Approve Moved by John C. Zaragoza, seconded by Kathy I. Long

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

48. Approval of, and Authorization for the County Executive Officer to Sign, the Contract for the 2015 Proposition 84 Integrated Regional Water Management Implementation Grant Administration Services with Kennedy/Jenks Consultants and to Manage and Administer the Contract for Services; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions. (County Executive Office)

Motion: Approve, with a revised Board Letter and a revised Exhibit 1 Moved by John C. Zaragoza, seconded by Kathy I. Long

Vote: Motion carried 4 - 0 Yes: Steve Bennett, Kathy I. Long, John C. Zaragoza, Linda Parks Absent: Peter C. Foy

BOARD OF SUPERVISORS SUMMARY -13- September 13, 2016

TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS

49. Public Hearing Regarding the Proposed Issuance of Multifamily Housing Revenue Bonds by the Golden State Finance Authority (GSFA) for the Purpose of Financing the Acquisition and Rehabilitation of a Senior Rental Housing Project in Simi Valley; and Adoption of a Resolution Consenting to GSFA's Issuance of Bonds to Finance the Acquisition and Rehabilitation of the Harmony Terrace Apartments in Simi Valley. (County Executive Office)

Motion: Approve, with a revised Exhibit 1 Moved by Kathy I. Long, seconded by Steve Bennett

Vote: Motion carried 4 - 0 Yes: Steve Bennett, Kathy I. Long, John C. Zaragoza, Linda Parks Absent: Peter C. Foy

REGULAR AGENDA

DISTRICT ATTORNEY

50. Receive and File the Annual Report of the Real Estate Fraud Prosecution Program for the Period of July 1, 2015 through June 30, 2016.

Motion: Receive and File, heard as Consent Agenda Item Moved by John C. Zaragoza, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

FIRE PROTECTION DISTRICT

51. Approval of, and Authorization for the Ventura County Fire Protection District to Administer and Manage, the Ventura County Fire Department Explorer Program Including Review and Approval of Insurance to be Provided by the Learning for Life Corporation; and Authorization for the Auditor-Controller to Process the Necessary Accounting Transactions.

Motion: Approve as Modified Moved by Peter C. Foy, seconded by Kathy I. Long

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -14- September 13, 2016

REGULAR AGENDA, CONTINUED

HEALTH CARE AGENCY - Ventura County Medical Center

52. Authorization for the Health Care Agency (HCA) Director to Transition Three Fixed-Term, Grant-Funded Positions into Three Regular Full-Time Equivalent (FTE) Positions for HCA's Health Resources and Services Administration Grant, Effective March 1, 2016 through February 28, 2018.

Motion: Continue Moved by Steve Bennett, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

HUMAN SERVICES AGENCY

53. Approval of, and Authorization for the County Executive Officer to Sign, an Agreement for the Pathways to Home/Coordinated Entry System Implementation Grant with the United States Department of Housing and Urban Development in the Amount of $150,000, Effective October 1, 2016; Authorization for the Human Resources Director to Establish One Full Time Equivalent (FTE) HS Program Coordinator II Position to Provide Operational Support, Effective October 1, 2016; and Authorization for the Auditor-Controller to Process the Necessary Budgetary Transactions.

Motion: Approve Moved by Kathy I. Long, seconded by Steve Bennett

Vote: Motion carried 4 - 1 Yes: Steve Bennett, Kathy I. Long, John C. Zaragoza, Linda Parks No: Peter C. Foy

BOARD OF SUPERVISORS

54. Recommendation of Supervisor Bennett to Direct the County Executive Office and Public Works Agency to Proceed with the Conversion of Street Lights to LED Lamps and Adjust County Service Area Rates Accordingly, and Seek to Select New Light Fixtures that Minimize Unwanted Light and Have a Warm Color Hue.

Motion: Approve Moved by Steve Bennett, seconded by Kathy I. Long

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -15- September 13, 2016

REGULAR AGENDA, CONTINUED

COUNTY EXECUTIVE OFFICE

55. Approval of the Participation in the Golden State Finance Authority’s (GSFA) Mortgage Credit Certificate (MCC) and Mortgage Revenue Bond (MRB) Programs; Authorization for the GSFA to Include the County of Ventura in its Upcoming Application to the California Debt Limit Allocation Committee (CDLAC) for the MCC/MRB Programs; Adoption of a Resolution Endorsing Said Application; and Authorization for Staff to Provide the Necessary Documentation to GSFA for the Application.

Motion: Approve with a Revised Exhibit 1 Moved by John C. Zaragoza, seconded by Steve Bennett

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

56. Adoption of a Resolution Establishing Fifteen Classifications and Salary Ranges Accounting Technician-CC, Senior Accounting Technician-CC, Accountant I-MB, Accountant II-MB, Senior Accountant-MB, Principal Accountant-MB, Finance Analyst I, Finance Analyst II, Senior Finance Analyst, Manager, Accounting I, Manager, Accounting II, Senior Manager, Accounting, Manager, Accounting-Treasurer Tax Collector, Manager, Accounting-Auditor Controller, and Manager, Accounting-Hospital in the Amount of $537,620, Effective September 25, 2016 Which will have No Material Impact on the Funding Status of the Retirement System; and the Deletion of Thirteen Classifications and Salary Ranges Fiscal Assistant I-C, Fiscal Assistant II-C, Fiscal Assistant III-C, Fiscal Assistant IV-C, Fiscal Technician I-C, Fiscal Technician II-C, Accounting Officer IV-MB, Financial Analyst I, Financial Analyst II, Financial Analyst III, Fiscal Manager I, Fiscal Manager III, and Fiscal Manager IV, Effective September 25, 2016.

Motion: Approve Moved by Peter C. Foy, seconded by Kathy I. Long

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

57. Approval of Responses to 2015-2016 Ventura County Grand Jury Reports, Annual Detention Facilities and Law Enforcement Issues and Exempt Employees and Administrative Leave for Submittal to the Presiding Judge of the Superior Court in Accordance with State Statute; and Receive and File the Response from the Ventura County Sheriff to the Grand Jury Report Annual Detention Facilities and Law Enforcement Issues for Information Only.

Motion: Approve Moved by Peter C. Foy, seconded by Kathy I. Long

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks BOARD OF SUPERVISORS SUMMARY -16- September 13, 2016

REGULAR AGENDA, CONTINUED

PUBLIC WORKS AGENCY - County of Ventura

58. Approval of, and Authorization for the Public Works Agency Director to Execute, a Consulting Services Contract for Preliminary Architectural Design, Design-Build Contractor Procurement, and Construction Administration Support for the Todd Road Jail Health and Programming Unit with DLR Group Inc. of Los Angeles in the Total Not to Exceed Contract Amount of $2,835,000; Approval to Use the Design-Build Project Delivery Method; and Approval of the Conflict of Interest Policy; Contract No. AE17-006; Project No. P6T13401; Supervisorial District No. 3. Motion: Approve Moved by Kathy I. Long, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

POLICY MATTERS

59. Recommendation of Supervisor Bennett to Appoint Claudia Armann to the Behavioral Health Advisory Board for a Term Ending March 10, 2018.

Motion: Approve Moved by Steve Bennett, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

60. Recommendation of Supervisor Parks to Re-Appoint Janis Gardner to the Behavioral Health Advisory Board with a Term Ending September 13, 2019.

Motion: Approve Moved by Linda Parks, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

61. Recommendation of Supervisor Long to Appoint Patricia Parham to the Ventura County Civil Service Commission for a Term Ending June 1, 2017.

Motion: Approve Moved by Kathy I. Long, seconded by Peter C. Foy

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

BOARD OF SUPERVISORS SUMMARY -17- September 13, 2016

REGULAR AGENDA, CONTINUED

POLICY MATTERS, CONTINUED

62. Recommendation of Supervisor Foy to Re-Appoint Cynthia Pandolfi to the El Rancho Simi Cemetery District for a Term Ending January 7, 2019.

Motion: Approve Moved by Peter C. Foy, seconded by Linda Parks

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

63. Recommendation of Supervisor Foy to Re-Appoint Jerry Harris to the Behavioral Health Advisory Board for a Term Ending September 13, 2019.

Motion: Approve Moved by Peter C. Foy, seconded by Steve Bennett

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

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:

64. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code, § 54956.9)

PURSUANT TO GOVERNMENT CODE SECTION 54956.9, SUBDIVISION (d)(1): NAME OF CASE: County of Ventura, et al. v. City of Moorpark, et al.; Ventura County Superior Court Case No. 56-2016-00479937-CU-WM-VTA

No Action Taken

BOARD OF SUPERVISORS SUMMARY -18- September 13, 2016

CLOSED SESSION AGENDA, CONTINUED

BEFORE THE VENTURA COUNTY BOARD OF SUPERVISORS, CONTINUED:

65. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, § 54957.6)

COUNTY DESIGNATED REPRESENTATIVES: Shawn Atin, James Dembowski EMPLOYEE ORGANIZATIONS: International Union of Operating Engineers, Local 501 Service Employees International Union, Local 721 California Nurses Association California Nurses Association Per Diem Unit

No Action Taken

CORRESPONDENCE AGENDA

Receive and File Correspondence Agenda Items 66 Through 68 - Communications Received and Filed by the Clerk of the Board on Behalf of the Board of Supervisors, with Copies Furnished as Indicated.

66. Receive and File a Letter of Appreciation From Mayor Buddy Dyer, City of Orlando.

Motion: Receive and File Moved by Steve Bennett, seconded by Linda Parks

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

67. Receive and File Correspondence from Jacqueline Hickey, Company Representative of Regarding a Notice that Brooks Institute, located at 5301 North Ventura Avenue, Ventura, will be Ceasing all of its Operations and Permanently Shutting Down its Business, Effective October 31, 2016.

Motion: Receive and File Moved by Steve Bennett, seconded by Linda Parks

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks

68. Receive and File Correspondence from the Civil Service Commission Regarding its Fourth Quarter and Fiscal Year Report for Year Ending June 30, 2016.

Motion: Receive and File Moved by Steve Bennett, seconded by Linda Parks

Vote: Motion carried 5 - 0 Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, Linda Parks BOARD OF SUPERVISORS SUMMARY -19- September 13, 2016

CLOSING

At 2:45 P.M. the Board hereby adjourns at in memory of Howard Boroughs, Antoinette Vondriska, Les Stookey, Clyde Junior Taylor, Paul Leavens Jr., Michael Jarosz, John Joseph Ramirez, Larry Van Horn, Nancy Lee Bradford, Robert Carr, Eldon M. Walker, Duane Rodgers, Richard W. Lunsford, Loren W. Brown, William E. Moniot, Jerry Slayton, Karen J. Maier, Marla Jolene Schnalk, William Joseph Marx, William Joseph Mleczko, Robert Michael Bierly, Jack Hatton Murray, Joseph Edmond Connelly, Clarence Joe Taff Jr, Robert Hoppy Mumford, Karl Franz Letsch, Jeannette Waite Moranda, Stephen Steve John Topping, Byron J. Lawler, Mary D. Ortega Rangel, Steve A. Malette, Oscar B. Villa, Robert R. Bob Stallings, Jerry A. Venard, Glenn H. Sanders, Charles R. Lopez, Charley M. Torrence, Juliana Cass, Patricia Jean Cook, Luis Cuevas, Mitchell Diaz, David Allen Dowd, Irene Dubois, Yvette Duncan, Dara Ecklund, Henry Marshall Eptstein, Edwin Evenson, Alvin C. Mino Gomez, James Gracom III, Louise Eulalia Hedland, Jamshid Khonsari, Marlene Lara, Doris Lembeck, Ed Lowery, Edward Joseph McNally, Jr., Thomas Michaels, Patricia Ann Mosley, Jim Nelson, Rufino Meza Ocampo, Laura Ritchie-Rojas, John Roman, Edward Joe Snelling, William Joseph Stullick, Dominic Travis, Eric Ronald Virta, Stephen Mark Walsh, Elsie Ellen McLaughlin Witman, Margaret Carvajal Zaragoza, Willie Wong, Raymond H. Saviers, Rogelio Mendoza Medina, Antonia Ojeda Gonzalez, Irene Adele Almedia Betancourt, Patrick J. Barnes, Mary Belle Foster, Nancy Lynn King, Robert Ramos Barretto, Socorro Ponce Covarrubias, Andrea V. Rascon, Mitsuko Gloria Takaya, Theodore James Christensen, and Patrick Martin Forrest.

______

LORI GAINES Deputy Clerk of the Board

______

LINDA PARKS Chair, Board of Supervisors County of Ventura

BOARD OF SUPERVISORS SUMMARY -20- September 13, 2016