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 7, 2019 - 9:00 AM

 

 Board of Supervisors

Mark Medina

Board Chairman

District No. 1

Anthony Botelho

District No. 2

Peter Hernandez

District No. 3

Jim Gillio

District No. 4

Jaime De La Cruz

Vice-Chairman

District No. 5

 

 

 

SAN BENITO COUNTY

BOARD OF SUPERVISORS

Mark Medina

District No. 1

Chair

Anthony Botelho

District No. 2

Peter Hernandez

District No. 3

 

Jim Gillio

District No. 4

Jaime De La Cruz

District No. 5

Vice-Chair


County Administration Building - Board of Supervisors Chambers, 481 Fourth Street, Hollister, California

REGULAR MEETING AGENDA - POSTED AND FINAL

May 7, 2019

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 Anthony Botelho, District #2.
b.Acknowledge Certificate of Posting
Certificate of Posting.
c.Presentations and Recognitions

BOARD OF SUPERVISORS

Approve Proclamation declaring the month of May as "Water Awareness Month" in San Benito County.

SBC FILE NUMBER: 430

BOARD OF SUPERVISORS

Approve Proclamation declaring May 2019 as "Community Action Month" in San Benito County.

SBC FILE NUMBER: 430

BOARD OF SUPERVISORS

Approve Proclamation recognizing May 20-19 as Mental Health 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.

BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO

Adopt Resolution approving the multi-year intergovernmental agreement No. 18-95155 with California Department of Health Care Services for Substance Use Disorders treatment and recovery support services and Authorize the County's Behavioral Health Director to sign the Drug Medi-Cal Organized Delivery System (DMC-ODS) Multi-Yr Intergovernmental Agreement No. 18-95155 for the period of June 28, 2019 to June 30, 2021, and associated other documents and certifications with the State Dept. of Health Care Services, Substance use Disorders Programs to opt-in to the Drug MediCal Organized Delivery System Project.

SBC FILE NUMBER: 810

RESOLUTION NO: 2019-41

2.

BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO

Delegate authority to CAO to execute a  Contract with Vanir Construction Management, Inc. in the amount not to exceed $49,840 for reviewing and evaluating the cost to build the Behavioral Health Center.

SBC FILE NUMBER: 810

3.

BOARD OF SUPERVISORS

Approve the change of appointment to the Vet's Park Commission from Supervisor Jaime De La Cruz to Supervisor Peter Hernandez effective May 7, 2019.

SBC FILE NUMBER: 156

4.

BOARD OF SUPERVISORS

Approve the change of appointment to the Council of Governments from Supervisor Mark Medina to Supervisor Anthony Botelho who is currently the alternate effective May 7, 2019.  The Chair will appoint an alternate.

SBC FILE NUMBER: 156

5.

CLERK OF THE BOARD OF SUPERVISORS - J. SLIBSAGER

Approve the action minutes of the March 19, 2019 regular meeting, April 2, 2019 regular meeting and the April 16, 2019 regular meeting.

SBC FILE NUMBER: 119

6.

COUNTY COUNSEL'S OFFICE - B. THOMPSON

Approve Amendment to the County's travel policy related to out of state travel.

SBC FILE NUMBER: 160

7.

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON, INTERIM

Approve contract with Community Services Development Corporation for the 2018 US Department of Housing and Urban Development (HUD) Continuum of Care (CoC) Homeless Assistance program for the period of April 1, 2019 through March 31, 2020, in the amount of $203,049.00.

SBC FILE NUMBER: 130

8.

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON, INTERIM

Approve contract with Go Kids for Child Care Bridge Program in the Not to Exceed amount of $54,968 per fiscal year for the term of July 1, 2019 to June 30, 2021.

SBC FILE NUMBER: 130

9.

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON, INTERIM

Approve Contract with Community Solutions for Training and Other Activities for the Commercially Sexually Exploited Children's (CSEC) Program in the amount of $71, 850.00.

SBC FILE NUMBER: 130

10.

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON, INTERIM

Approve Grant Agreement Modification No. 2 with the City of Sunnyvale for the NOVA and Prison to Employment Grant in the amount of $131,663 and approve Budget Adjustment in the amount of $7,938. (4/5 vote)

SBC FILE NUMBER: 130

11.

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON,INTERIM

Approve the Continuum of Care (CoC) Grant Agreement in the amount of $241,673.00 to provide housing, support services and case management to eligible homeless individuals and families, for the period of April 1, 2019 through March 31, 2020; and authorize the HHSA Director or Deputy Director to approve and execute the grant agreement and any non-monetary amendments thereto, and any other documents related to the grant.

SBC FILE NUMBER: 130

12.

HUMAN RESOURCES - E. NOLASCO

Approve Job Specification for Administrative Office Assistant along with corresponding salary and the related addition of 1.0 FTE to the schedule of authorized positions in the Administration Office.

SBC FILE NUMBER: 630

13.

PROBATION DEPARTMENT - J. FRONTELLA

Approve the allocation of Community Corrections partnership (CCP) AB109 reserve funding for Proposal No. 1 for the purchase of COMPAS software, as voted and agreed upon by the San Benito County Community Corrections Partnership Executive Committee (CPP-EX), and approve the budget adjustment/transfer increasing appropriations in the amount of $79,150.00 for the transfer of fund balance from the AB109 Trust Fund to the Sheriff's Department purchase of the COMPAS TOOL software.(4/5 vote)

SBC FILE NUMBER: 510

14.

RESOURCE MANAGEMENT AGENCY

Accept all bids for the SB-1 Seal Coat Project At Various Locations – PWB-1902, San Felipe Road (NB-SB) from 0.9N/Fallon Road to HWY 156 – 1.20 Mile Chip Seal, Gardena Lane from Santa Ana Road to End – 0.14 Mile Chip Seal, Nash Road from 1780’ E/O Riverside Road to PCC Bridge – 0.07 Mile Chip Seal, Cienega Road from COP 1475’ S/O Union Road to Cienega Road Extension – 0.10 Mile Slurry Seal; find Graham Contractors, Inc.as the lowest responsive bidder; award contract to Graham Contractors, Inc. in the amount of  $349,931.00; approve contract and authorize the CAO or Deputy CAO to execute the contract upon receipt of all contract documents required in the Invitation for Bids; and authorize the CAO or  Deputy CAO to issue change orders in and amount of not to exceed $34,993.10 (10% of Contract Amount).

SBC FILE NUMBER: 105

15.

SHERIFF'S OFFICE - D. THOMPSON

Adopt Resolution authorizing the Sheriff to participate in the Edward Byrne Memorial Justice Assistance Grant (JAG) Program administered by the Board of State and Community Corrections.

SBC FILE NUMBER: 110

RESOLUTION NO: 2019-42

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.

16.

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON, INTERIM
Approve Proclamation declaring National Nurses Week in San Benito County May 6-12, 2019; and view a 6 minute video presentation on public health nurses' roles and work in communities.

SBC FILE NUMBER: 430

17.

COUNTY COUNSEL'S OFFICE - B. THOMPSON

STUDY SESSION - Review draft hemp ordinance that will be presented to the Planning Commission on May 15, 2019.  Provide direction to staff.

SBC FILE NUMBER: 160

18.

COUNTY COUNSEL'S OFFICE - B. THOMPSON

1) Read Title of proposed ordinance, waive further reading and accept introduction of an ordinance amending Chapter 5.09, the County's ordinance related to purchasing and continue to May 21, 2019 for adoption;  and 2) Adopt Resolution approving amendment to purchasing manual.

SBC FILE NUMBER: 160

RESOLUTION NO: 2019-43

19.

COUNTY COUNSEL'S OFFICE - B. THOMPSON

Read title, waive further reading, and accept introduction of an ordinance relating to the appointment of certain County department heads by the County Administrative Officer and the CAO's hiring and supervisory authority, through the amendment of Chapters 3.01 and 3.03 of the San Benito County Code; Accept introduction, waive further reading of the ordinance and continue to May 21, 2019 for adoption.

SBC FILE NUMBER: 160

 

20.

EMERGENCY MEDICAL SERVICES - K. O'NEILL

Approve contract amendment #5 with American Medical Response West, dba: American Medical Response, for 911 ambulance contract extension through June 30, 2020.   Delegate authority to the CAO to execute the contract.

SBC FILE NUMBER: 1068

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.)
21.

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION

No. of cases: 2   Subdivisions (a) and (d)(1) of Section 54956.9 Name of Case:  County of Santa Cruz vs. Bureau of Cannabis Control, Superior Court of California, County of Fresno, Case No. 19CECG01224.

 

Disability Rights California v. County of San Benito, United States District Court, Northern District of California, Oakland Division, Case No.19-CV-01833-YGR.

 

SBC FILE NUMBER: 235.6

22.

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL:

Conference with Legal Counsel - Anticipated Litigation

Initiation of litigation pursuant to subdivision (d)(4) of Government Code Section 54956.9

Number of Cases:  2

SBC FILE NUMBER: 235.6

23.

CLOSED SESSION-CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION

Significant exposure to litigation pursuant to subdivision (d)(2), (e)(2) of Government Code Section 54956.9

Number of cases: 5

Facts and Circumstances Justifying closed session:

Potential of litigation relating to letter dated March 5, 2019 relating to park fees at Sunnyside Estates; related to letter received on March 14, 2018 related to services provided in CSA 35; relating to letter received on January 22, 2019 requesting County to enforce zoning contract between the County and Ridgemark Corporation; relating to Santana Ranch Development Agreement affordable housing provisions; and relating to Enterprise Drainage Basin Reimbursement Agreement. 

SBC FILE NUMBER: 235.6

24.

CLOSED SESSION - PUBLIC EMPLOYEE EVALUATION

Title:  Agricultural Commissioner Sealer of Weights and Measures

Authority:  California Government Code 54957

SBC FILE NUMBER: 235.6

ADJOURNMENT
Adjourn to the next special meeting of May 14, 2019.

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.