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

October 22, 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

October 22, 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 Jaime De La Cruz, District #5.
b.Acknowledge Certificate of Posting
Certificate of Posting.
c.Presentations and Recognitions

BOARD OF SUPERVISORS

Present Certificate of Recognition to Judith Diaz, Assessment Clerk III, with the Assessor's Office for her 30 years of service with the County of San Benito upon her retirement.

SBC FILE NUMBER: 156

HEALTH & HUMAN SERVICES AGENCY - T. BELTON

Receive Presentation on Flu Clinic to be conducted October 29, 2019.

SBC FILE NUMBER: 130

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.

BOARD OF SUPERVISORS

Approve Proclamation proclaiming the month of October 2019 as "the Nineteenth Annual Bi-national Health Week in San Benito County.  To be presented at a later date.

SBC FILE NUMBER: 430

2.

CHILD SUPPORT SERVICES- J. MURRAY

Approve Amendment (Addendum G) to the Commercial Lease for the Department of Child Support Services extending lease from June 30, 2019 to June 30, 2024, in the amount of $8,000.00 per month for the five years of the amended lease.

SBC FILE NUMBER: 22

3.

CLERK OF THE BOARD OF SUPERVISORS - J. SLIBSAGER

Approve the action minutes of the July 23, 2019 regular meeting and the August 6, 2019 regular meeting.

SBC FILE NUMBER: 119

4.

COUNCIL OF GOVERNMENTS - M. GILBERT

Adopt Resolution approving the Council of Governments' amended Conflict of Interest Code, designating the Measure G Transportation Safety and Investment Plan Oversight Committee as an advisory body whose members are required to file statements of economic interest.

SBC FILE NUMBER: 1035

RESOLUTION NO: 2019-105

5.

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA

Authorize staff to re-purpose programmed funding for the Cienega Road Realignment project to the Cienega Road Maintenance division for general maintenance of Cienega Road; approve transfer of the balance of Cienega Road Realignment funds to Cienega Road Maintenance division and authorize the County Administrative Officer to transfer additional interest earned in the Cienega Road Realignment account in FY19/20.

SBC FILE NUMBER: 105

6.

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA

Approve Amendment No. 5 to contract with Gregory M. LaForge, extending the public defender contract for an additional year, from October 31, 2019 to October 31, 2020, in the amount of $405,000 annually.

SBC FILE NUMBER: 149

7.

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA

Approve Amendment No. 5 to contract with Harry J. Damkar, extending the alternate public defender contract for an additional year, from October 31, 2019 to October 31, 2020, in the amount of $158,000 annually. 

SBC FILE NUMBER: 149

8.

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA

Approve Amendment No. 3 to contract with Arthur Cantu, extending the alternate public defender contract for an additional year, from October 31, 2019 to October 31, 2020, in the amount of 80,000 annually. 

SBC FILE NUMBER: 149

9.

HEALTH & HUMAN SERVICES AGENCY - T. BELTON

Approve contract with Youth Alliance for Homeless Emergency Assistance Program (HEAP) Youth Services for the period of September 1, 2019 through October 31, 2021, for a total amount not to exceed $280,663.00.

SBC FILE NUMBER: 130

10.

HEALTH & HUMAN SERVICES AGENCY - T. BELTON

Approve contract with Community Solutions for Services Related to Commercially, Sexually Exploited Children (CSEC) and Independent Living Plan (ILP) Programs for the period of October 1, 2019 through June 30, 2020, in the amount not to exceed $194,276.00.

SBC FILE NUMBER: 130

11.

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON

Approve the re-appointments of Ms. Karen Para, Mr. Richard Perez, Sr and Mr. Jose Rodriguez to represent the Private Sector, a mandated board position, for a three year term, effective 10/8/2019 through 10/8/2022.

SBC FILE NUMBER: 130

12.

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON

Approve the appointment of Ms. Judi Johnson as the Representative for the  District# 4 representative to the Community Action Board for a three-year term effective 10/22/19 through 10/22/2022.

SBC FILE NUMBER: 130

13.

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON

Approve the re-appointment of Ms. Ellen Laitinen as the District #1 Representative of the private sector to the Community Action Board to be effective October 22, 2019 to October 22, 2021.

SBC FILE NUMBER: 130

14.

RESOURCE MANAGEMENT AGENCY - H. MAVROGENES

Approve amendment #3 to the contract with Field Solutions Inc. for maintenance of the extraction well pumps at John Smith Landfill.  The contract amendment will add additional compensation in the amount of $10,504.00 for a total contract amount of $92,204.00.   

SBC FILE NUMBER: 105
15.

RESOURCE MANAGEMENT AGENCY – H. MAVROGENES

Approve a contract Amendment #1 with Felice Consulting Services in an amount not to exceed $160,000.00 to provide Capital Program Management services between November 1, 2019 and June 30, 2020.

SBC FILE NUMBER: 105

16.

RESOURCE MANAGEMENT AGENCY – H. MAVROGENES

Adopt Resolution ratifying the County Administrator's Letting of contracts to remediate local emergency and confirming the County Administrator's authority to enter into emergency contracts pursuant to public contracts code 22050 without competitive bidding, finding that there is a need to continue such emergency action, finding that the repair work is statutorily exempt from the California Environmental Quality Act (CEQA). (4/5 vote required)

SBC FILE NUMBER:105

RESOLUTION NO: 2019-106

17.

SHERIFF'S OFFICE - D. THOMPSON

Approve Participation Agreement between the California State Sheriffs' Association and County to participate in the statewide Victim Information Notification Everyday (VINE) program to provide free of charge victim notification services; and authorize the Sheriff to sign the agreement.

SBC FILE NUMBER: 110

PUBLIC HEARING
18.

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA

Hold a Public Hearing Regarding Acquisition of Real Property located on Buena Vista Road (APN 019-230-002-000) from Graniterock Company in the amount of $450,000 (minus a charitable contribution of $65,000 for a net price of $385,000) and approve the Real Property Purchase and Sale Agreement.  Said price is subject to an increase of $11,500 should Graniterock demolish the existing building on the Property prior to the close of escrow; approve budget adjustment/transfer in the amount of $396,500.00 (4/5 vote)

SBC FILE NUMBER: 790
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.

19.

BEHAVIORAL HEALTH DEPARTMENT - A. YAMAMOTO

Accept informational presentation for the County Behavioral Health Center providing a summary of the fiscal considerations, including the financing plan to support the construction of a new and larger Behavioral Health Department facility and construction overview.

SBC FILE NUMBER: 810

20.

COUNCIL OF GOVERNMENTS - M. GILBERT

Receive presentation and comment on Draft Airport Land Use Compatibility Plan for the Frazier Lake Airpark and Draft Initial Study for a Proposed Negative Declaration.

SBC FILE NUMBER: 1035

21.

RESOURCE MANAGEMENT AGENCY – H. MAVROGENES

Adopt the plans and specifications for the PWB-1911 Hospital Road Bridge – Low Water Crossing Replacement Project – FAP   No. BRLKS NBIL (501); and Authorize the advertisement Invitation For Bids to construct the project upon the contract award for consultant services to provide construction contract administration, engineering, inspection, and materials testing on the project.

FILE NUMBER: 105

22.

RESOURCE MANAGEMENT AGENCY – H. MAVROGENES

Authorize the reallocation and use of the Enterprise Fund to improve road segments on Fairview Road, Shore Road, and McCloskey Road; authorize the RMA Director to move forward with approval of the plans and specifications and Invitation for Bids process; subject to the RMA Director obtaining the Board’s approval for plans and specs and complying with public bidding processes as may be required by law returning to the Board with proposed contracts for approval; authorize the RMA Director to approve a scope of work for projects in the amount not to exceed $1.5 million from the Enterprise Fund; and approve in concept a budget adjustment from the Enterprise fund and direct RMA staff to return with a Budget Adjustment Form and financing plan at a future Board meeting.

SBC FILE NUMBER: 105

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.)
23.

CLOSED SESSION-CONFERENCE WITH LABOR NEGOTIATORS

Agency designated representatives: Michael McDougall, Ray Espinosa, Edgar Nolasco, Stewart Patri, Elvia Barocio and Barbara Thompson.

Employee Organizations:

SEIU Local 521 (General  Unit Employees)

AUTHORITY: California Government Code Section 54957.6

SBC FILE NUMBER: 235.6

24.

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:1

Potential of additional litigation regarding Master Tax Agreement currently being litigated in Award Homes and BMC Promise Way.

SBC FILE NUMBER: 235.6

ADJOURNMENT
Adjourn to the next regular meeting of November 5, 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.