| | | | | | | | | County of San Benito, CA Ray Espinosa County Administrative Officer
481 FourthStreet County Administration Building Hollister,California 95023 www.cosb.us
Meeting Agenda- POSTED AND FINAL
May 8, 2018 - 9:00 AM Board of Supervisors
Jaime De La Cruz District No. 5
Anthony Botelho Board Chairman District 2
Mark Medina District 1
Robert Rivas District 3
Jerry Muenzer Vice-Chairman District 4 | |
| | | | | | | | | | SAN BENITO COUNTY BOARD OF SUPERVISORS |
| |
| | | | | | | | | Mark Medina District No. 1 | Anthony Botelho District No. 2 Chair | Robert Rivas District No. 3 | Jerry Muenzer District No. 4 Vice - Chair | Jaime De La Cruz District No. 5 |
County Administration Building - Board of Supervisors Chambers, 481 Fourth Street, Hollister, California
REGULAR MEETING AGENDA - POSTED AND FINAL May 8, 2018 9:00 AM
Mission Statement The County Board of Supervisors will recognize the public trust it holds, will on all occasions conduct business with honesty, integrity, and respect for the individual, and will hold the organization of County government to that same standard.
The San Benito County Board of Supervisors welcomes you to this meeting and encourages your participation. - If you wish to speak on a matter which does not appear on the agenda, you may do so during the Public Comment period at the beginning of the meeting. Please complete a Speaker Card and provide it to the Clerk of the Board prior to the meeting. Except as otherwise provided by law, no action shall be taken on any item not appearing on the agenda. When addressing the Board, please state your name for the record. Please address the Board as a whole through the Chair.
- If you wish to speak on an item contained in the agenda please complete a Speaker Card identifying the item(s) and provide it to the Clerk of the Board prior to consideration of the item.
Each individual speaker will be limited to a presentation total of (3) minutes. | |
| | | | | | | | | | | | Pledge of Allegiance to be led by Supervisor Jerry Muenzer, District #4. | |
| | | | | | | | | | b. | Acknowledge Certificate of Posting | |
| | | | | | | | | | c. | Presentations and Recognitions | |
| | | | | | | | | | | Opportunity to address the Board on items of interest not appearing on the agenda. No action may be taken unless provided by Govt. Code Section 54954.2. | |
| | | | | | | | | | e. | Department Head Announcements: Information Only | |
| | | | | | | | | | f. | Board Announcements: Information Only | |
| | | | | | | | | | These matters shall be considered as a whole and without discussion unless a particular item is removed from the Consent Agenda. Approval of a consent item means approval of the recommended action as specified on the Agenda Item Transmittal. If any member of the public wishes to comment on a Consent Agenda Item, please fill out a speaker card, present it to the Clerk prior to consideration of the Consent Agenda and request the item be removed and considered separately. | |
| | | | | | | | | | 1. | AGRICULTURAL COMMISSIONER - K. OVERSTREET
Approve State contract, 17-0549-007-SF, for European Grapevine Moth detection survey activities, from January 1, 2018 through December 31, 2018. Total contract value is $51,971.00.
SBC FILE NUMBER: 1.1 | | | | 2. | BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO
Approve Automobile Purchase from Greenwood Chevrolet and waiving of the Competitive Bid Process as per Preference for Local Businesses Sect. 13-11 County Purchasing Ordinance.
SBC FILE NUMBER: 810 | | | | 3. | BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO
Approve contract renewal with John Muir Behavioral Health Center for FY 2018-19, for a maximum total not to exceed $75,000.00.
SBC FILE NUMBER: 810 | | | | 4. | BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO
Approve contract renewal with Salvador Lodge Board and Care for FY 2018-19, for a total annual maximum amount not to exceed $40,000.00.
SBC FILE NUMBER: 810 | | | | 5. | BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO
Approve contract renewal with Gary Ernst, Administrative/Fiscal Consultant for Term of FY 2018-19, for a maximum annual total of $115,000.00.
SBC FILE NUMBER: 810 | | | | 6. | BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO
Approve contract renewal with California Locums, PC., for Psychiatry Services for the term of FY 2018 - 2019, for a maximum annual total of $375,000.00.
SBC FILE NUMBER: 810 | | | | 7. | BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO
Approve contract renewal with Front Street, Inc. Residential Care Facility for the Term of FY 2018-19, for a maximum amount not to exceed $48,000.00.
SBC FILE NUMBER: 810 | | | | 8. | BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO
Approve contract renewal with Charis Youth Center Inc., for the term of FY 2018-19, for a maximum amount of $80,000.00.
SBC FILE NUMBER: 810 | | | | 9. | BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO
Approve contract renewal with 7th Avenue Skilled Nursing Facility for the
term of FY 2018-19, for a maximum amount of $89,000.00.
SBC FILE NUMBER: 810 | | | | 10. | BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO
Approve contract renewal with IDEA Consulting for FY 2018-19, for a maximum annual total of $147,000.00.
SBC FILE NUMBER: 810 | | | | 11. | CLERK OF THE BOARD - J. SLIBSAGER
Approve the action minutes of the March 6, 2018 regular meeting, the March 13, 2018 special meeting and the April 10, 2018 special meeting.
SBC FILE NUMBER: 119 | | | | 12. | CLERK/AUDITOR/RECORDER/ELECTIONS - J. P. GONZALEZ
Adopt the County's Certification of Funding Policy and GASB OPEB Reporting Compliance applicable for Fiscal Years 2017-18 and 2018-19.
SBC FILE NUMBER: 608 | | | | 13. | COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Approve and sign letter supporting Senate Bill 623. Advocate by sending Support letter to Assembly Member Bill Monning, and CC: Senate pro team Kevin de Leon, Principle Co-Author; Kip Lipper, Office of Senate Pro Tempore Kevin de Leon; and ALF Brandt, Office of Assembly Speaker Anthony Rendon.
SBC:119 | | | | 14. | COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Approve and sign letter taking a Opposing Unless Amended position on AB 1964. Send letter to Assembly Member, Jim Wood, OPPOSING UNLESS AMENDED position on AB 1964 and CC: Assembly Member, Brian Maienschein; Honorable Members, Assembly Health Committee; Assembly Republican Caucus; and California State Association of Counties .
SBC FILE NUMBER: 119 | | | | 15. | COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Approve and sign letter taking a Opposing position on AB 1912. Send letter to Priya Mathur, President of the CalPERS Board of Administration and Marcie Frost, CalPERS Chief Executive Officer.
SBC FILE NUMBER: 119 | | | | 16. | DISTRICT ATTORNEY'S OFFICE - C. HOOPER
Acceptance of grant funds from CalOES in the amount of $193,019 for the CalOES Victim/Witness Grant for FY17/18, with the funds to be used for providing victims of crime with mandatory and optional services.
SBC FILE NUMBER: 165 | | | | 17. | HEALTH AND HUMAN SERVICES AGENCY - J. RYDINGSWORD
Approve MOU between the Workforce Development Boards of Monterey and San Benito Counties for Pre-Apprenticeship Training Round II Grant, in the amount of $40,225.00.
SBC FILE NUMBER: 130 | | | | 18. | HEALTH AND HUMAN SERVICES AGENCY - J. RYDINGSWORD
Approve Retroactive Emergency Out of State Travel For Child Welfare Emergency.
SBC FILE NUMBER: 130 | | | | 19. | HUMAN RESOURCES OFFICE - S. COFFEE
Approve new Test Rental and Use Agreement with CPS HR Consulting providing merit system testing for the Department of Child Support Services (DCSS) and Health and Human Services Agency (HHSA), term of the contract through February 22, 2020.
SBC FILE NUMBER: 630 | | | | 20. | RESOURCE MANAGEMENT AGENCY - J. GUERTIN
Approve Third Amendment to Current Franchise Agreement for short term extension between the County of San Benito and Recology South Valley (f/k/a South Valley Disposal and Recycling, d/b/a Norcal Waste Systems of San Benito County); adopt Resolution approving the Third Amendment to the current Franchise Agreement.
SBC FILE NUMBER: 142
RESOLUTION NO: 2018-16 | | | | 21. | RESOURCE MANAGEMENT AGENCY - J. GUERTIN
Approve contract with 4 Leaf Inc. for the period of May 1, 2017 through June, 30 2018 to pay for building inspection, plan review, and technical assistance in the Planning and Building Division of the Resource Management Agency for FY2016-17 and 2017-18, in the amount of $490,550.00
SBC FILE NUMBER: 105.3 | | | | 22. | RESOURCE MANAGEMENT AGENCY - J. GUERTIN
Adopt the plans and specifications for the SB-1 Seal Coat (Chip) and Slurry Seal Project at Various Locations (County Project No. PWB-1802) and SB-1 0.15’ HMA Overlay Project at Two Locations (County Project No. PWB-1803); find the projects are categorically exempt under CEQA Guidelines Sections 15301 and 15302; and authorize the advertisement for bids.
SBC FILE NUMBER: 105 | | | | 23. | RESOURCE MANAGEMENT AGENCY - J. GUERTIN
Approve contract with Villa & Sons Building Services for street sweeping services in County Service Area (CSA) #9 for the period of July 1, 2017 through December 31, 2018, in the amount of $16,200.00.
SBC FILE NUMBER: CSA #9 | | | | 24. | RESOURCE MANAGEMENT AGENCY - J . GUERTIN
Approve change orders and authorize the Auditor Controller to pay invoice EW#1 from Graniterock Inc. for unanticipated emergency repair work that occurred between November 30 and December 31, 2017 at the Pacheco Creek Levee in the amount of $77,024.91.
SBC FILE NUMBER: 105 | |
| | | | | | | | | For each regular agenda item, the following schedule shall occur:
a) Staff report. b) Public opportunity to address the Board on a particular agenda item. Please fill out a speaker card and present it to the Clerk prior to consideration of the item. c) Consideration by the Board. | |
| | | | | | | | | Matters discussed during Closed Session include existing and pending litigation, personnel matters and real property negotiations. Reportable actions taken by the Board during Closed Session will be announced during open session. (Gov. Code Section 54957.1(a) and (b), Ralph M. Brown Act.) | |
| | | | | | | | | Adjourn to the next regular meeting of Tuesday, May 22, 2018. | |
| | | | | | | | | NOTE: A copy of this Agenda is published, along with supportive documents, on the County's Web site on the Friday preceding each Board meeting and may be viewed at www.cosb.us/government/meetings-agendas/. All proposed agenda items with supportive documents are also available for viewing at the San Benito County Administration Building, 481 Fourth Street, Hollister, CA between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday (except holidays). This is the same packet that the Board of Supervisors reviews and discusses at each Board meeting.
As required by Gov. Code Section 54957.5 any public record distributed to the Board of Supervisors less than 72 hours prior to this meeting in connection with any agenda item shall be made available for public inspection at the office of the Clerk of the Board, San Benito County Administration Building, 481 Fourth Street, Hollister, CA 95023. Public records distributed during the meeting will be available for public inspection at the meeting if prepared by the County. If the public record is prepared by some other person and distributed at the meeting it will be made available for public inspection following the meeting at the office of the Clerk of the Board.
In compliance with the Americans with Disabilities Act (ADA) the Board of Supervisors meeting facility is accessible to persons with disabilities. If you need special assistance to participate in this meeting, please contact the Clerk of the Board's office at (831) 636-4000 at least 48 hours before the meeting to enable the County to make reasonable arrangements to ensure accessibility. |
| |
|