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

August 21, 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

August 21, 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.

CALL TO ORDER
a.Pledge of Allegiance
Pledge of Allegiance to be led by Supervisor Robert Rivas, District #3.
b.Acknowledge Certificate of Posting
Certificate of Posting.
c.Presentations and Recognitions

BOARD OF SUPERVISORS

Present Certificate of Recognition to Priscilla Leon, Secretary II at the Health and Human Services Agency for over 27 years of dedicated service to the County of San Benito upon her retirement.

SBC FILE NUMBER: 156

BOARD OF SUPERVISORS

Present proclamation to Jacob's Heart Children's Cancer Support Services declaring the month of September 2018 as "Childhood Cancer Awareness Month" in San Benito County.

SBC FILE NUMBER: 430

d.Public Comment
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
CONSENT AGENDA

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, 18-0141-000-SA, for Weighmaster Enforcement activities from July 1, 2018 through June 30, 2019, for the amount of $720.00.

SBC FILE NUMBER: 1.1

2.

BOARD OF SUPERVISORS

Approve Proclamation declaring the month of September Childhood Cancer Awareness Month to send to Steven Firestein, Director of Kids Cancer Connection, Inc.

SBC FILE NUMBER: 430

3.

BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO

Approve contract renewal with Dr. Lewis Aptekar, Ph.D.,  for the period of July 1, 2018 to June 30, 2019, for a total sum not to exceed $55,000.00.

SBC FILE NUMBER: 810

4.

BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO

Approve contract renewal with Davis Guest Home, Residential Care Facility for the period of July 1, 2018 through June 30, 2019, in an amount not to exceed $80,000.00.

SBC FILE NUMBER: 810

5.

BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO

Approve Contract with Encompass Community Services, (aka. Santa Cruz Counseling Center, Inc.) for Residential Treatment, for the period of July 1, 2018 to June 30, 2019, for a maximum total of $50,000.00.

SBC FILE NUMBER: 810
6.

BEHAVIORAL HEALTH DEPARTMENT -A. YAMAMOTO 

Request for Board of Supervisors Approval of the FY 2018-19 Annual and the 3-Year FY 2017-2018-2019-2020 Mental Health Services Act (MHSA) Updated Plans.

SBC FILE NUMBER: 810

7.

BOARD OF SUPERVISORS

Appoint Elias Barocio, Jr. to the First 5 San Benito Commission for the term of May 2, 2018 through May 1, 2021; and reappoint Mary Damm for the term of November 29, 2016 through November 30, 2010 and Dr. Marni Friedman for the term of March 17, 2018 through March 16, 2021.

SBC FILE NUMBER: 1055

8.

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA

Approve response to the 2017/2018 Grand Jury report; authorize the Chair to sign the letter in response to the Grand 2017-2018 Grand Jury Report; and direct staff to submit the supplemental response to the Presiding Judge of San Benito County Superior Court.

SBC FILE NUMBER: 605

9.

COUNTY ADMINISTRATION OFFICE - R ESPINOSA

Accept the annual reports from Community Based Organizations (CBOs). Attached are the annual reports for the FY 17/18 funding allocations received by each Community Based Organization (CBO).

SBC FILE NUMBER: 119

 

10.

EMERGENCY MEDICAL SERVICES - K. O'NEILL

Approve revised Agreement with the County of Sonoma, on behalf of the Coastal Valleys Emergency Medical Services Agency, to provide administrative and regulatory oversight responsibilities for the Cardiac Arrest Registry for Enhanced Survival (CARES) data collection and as the State CARES data coordinator for the San Benito County EMS Agency; Authorize Kris Mangano, EMS Coordinator, to sign the Contract.

SBC FILE NUMBER: 1068

11.

HEALTH AND HUMAN SERVICES AGENCY - J. RYDINGSWORD

Adopt Resolution authorizing the execution of an agreement with the California Department of Social Services to provide Adoption Services in Accordance with Government Code30029.7(A); and authorize the Board Chair to sign the contract with the State of California Department of Social Services for the term of July 1, 2018 to June 30, 2019 in the amount of $44,978.00.

SBC FILE NUMBER: 130

RESOLUTION NO: 2018-57

12.

HEALTH AND HUMAN SERVICES AGENCY - J. RYDINGSWORD

Approve contract with Monica Devries, LMFT for Crisis and Therapy Counsel for Families involved with Child Welfare Services, for the period of July 1, 2018 through June 30, 2019, not to exceed $20,000.00.

SBC FILE NUMBER: 130

13.

HEALTH AND HUMAN SERVICES AGENCY - J. RYDINGSWORD

Approve and Authorize the Chair to Sign a Lease Agreement with Community Services Development Corp for the Office Space Commonly Known as America's Job Center of California for a term of October 1, 2018 to June 30, 2023 at $7,699.22 per month.

SBC FILE NUMBER: 130

14.

HEALTH AND HUMAN SERVICES AGENCY - J. RYDINGSWORD

Approve contract with Adina Austin, LMFT for Crisis and Therapy Counsel for Families involved with Child Welfare Services, for the period of July 1, 2018 through June 30, 2019, not to exceed $20,000.00.

SBC FILE NUMBER: 130

15.

HEALTH & HUMAN SERVICES AGENCY - J. RYDINGSWORD 

Adopt Resolution declaring the existence of a Shelter Crisis in Unincorporated Areas of San Benito County.

SBC FILE NUMBER: 130

RESOLUTION No: 2018-58

16.

HUMAN RESOURCES - S. COFFEE

Receive report in regards to Employee Insurance Renewal for 2019; and authorize the County Administrative Officer to meet and confer as required by law over health and benefit plan changes and to execute any required contracts or amendments with the County’s broker, the EIA, or employee organizations.

SBC FILE NUMBER: 630

17.

HUMAN RESOURCES - S. COFFEE

Approve job specifications and corresponding salaries for FTEs (full time equivalent) titles approved in the FY 18/19 budget.

SBC FILE NUMBER: 630

18.

RESOURCE MANAGEMENT AGENCY - J. GUERTIN 

Adopt Resolution Confirming County Administrator’s Authority to Enter Emergency Contracts Under Public Contracts Code 22050,Finding that there is a Need to Continue emergency Action; and Finding Repair Work Exempt from CEQA As An Emergency Project. (4/5 vote required) SBC SBC FILE NUMBER: 105

RESOLUTION NO: 2018-59

19.

RESOURCE MANAGEMENT AGENCY - J. GUERTIN

Adopt a resolution authorizing the County Auditor to levy a special tax and establish the 2018-19 tax rate for Santana Ranch CFD.

SBC FILE NUMBER: 790

RESOLUTION NO: 2018-60

20.

RESOURCE MANAGEMENT AGENCY - J. GUERTIN

Adopt a Resolution accepting the permanent road Easement Deed executed by San Benito High School District, authorizing the Board Chair to execute same, and approving its recordation.

SBC FILE NUMBER: 105

RESOLUTION NO. 2018-61


21.

SHERIFF'S OFFICE - D. THOMPSON

Approve Amendment Number Four to Agreement for Intrastate Transportation of Prisoners effective July 1, 2018.

SBC FILE NUMBER: 110

REGULAR AGENDA

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.

22.

ASSESSOR'S OFFICE - T. SLAVICH

Adopt Resolution Authorizing the County Assessor to submit an application with the California Department of Finance for participation in a three year State Supplementation for County Assessors' Program.

SBC FILE NUMBER: 7

RESOLUTION NO: 2018-62

23.

RESOURCE MANAGEMENT AGENCY - J. GUERTIN

Consider a permanent, partial closure of Bonnie View Road, a public road, at the County and City line approximately 0.29 miles north of the intersection with Sunnyslope Road.

SBC FILE NUMBER: 105

24.

RESOURCE MANAGEMENT AGENCY - J. GUERTIN

Approve contract with Don Chapin Company for the Slope Stabilization on Southside Road at Blossom Lane project, for the period of July 31, 2018 through December 31, 2018, not to exceed the amount of $397,458.00; approve budget augmentation in the amount of $397,458.00 from County contingencies; and authorize the RMA Director to approve change orders up to 10% of the contract amount.(4/5 vote)

SBC FILE NUMBER: 105

PUBLIC HEARING
25.

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA

  1. Public Hearing continued from the August 7, 2018 meeting.
  2. Waive reading of an Ordinance Amending Certain Sections of the San Benito County Code, to Adopt the "San Benito County Master Fee Schedule", and to Adopt Increases and Reductions in Certain County Fees. 
  3. Adopt Ordinance, the "San Benito County Master Fee Schedule Ordinance".

SBC FILE NUMBER: 425

ORDINANCE NO: 972

CLOSED SESSION
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.)
26.

CLOSED SESSION PURSUANT TO SECTION 54956.95:  LIABILITY CLAIMS

Name of Claimant:  Guadalupe Derosa

Agency claimed against:  San Benito County (member of Trindel Insurance Fund)

Claim No:  TIBN-545375

SBC FILE NUMBER: 235.6

 

27.

CLOSED SESSION - Conference with Real Property Negotiator

Property:  3239 Southside Road (020-320-031), Hollister, California

 

Agency Negotiator(s):  John Guertin, RMA Director, Adm Goldstone, Capital Program Manager; Ray Espinosa, CAO; James Rydingsword, HHSA Director, Laura E. Zagaroli, Interim County Counsel, Irma F. Valencia, Deputy County Counsel and G. Michael Ziman, Deputy County Counsel

 

Negotiating Parties:  Farm Labor Association (Pat Wirz, President)

 

Under Negotiation:  Price and terms of payment

 

Authority:  California Government Code Section 54956.8

SBC FILE NUMBER: 235.6

28.

CLOSED SESSION - PUBLIC EMPLOYEE APPOINTMENT

Title: Interim County Counsel
Authority: California Government Code 54957

SBC FILE NUMBER: 235.6

ADJOURNMENT
Adjourn to the next regular meeting of September 11, 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.