STRIVING FOR EXCELLENCE

 
  

 

A G E N D A

BOARD OF SUPERVISORS

 

Regular Meeting

TUESDAY, MAY 22, 2018

Closed Session – 8:30 a.m.

Regular Meeting – 10:00 a.m.

 

MERCED COUNTY

ADMINISTRATION BUILDING

2222 “M” STREET

BOARD ROOM, THIRD FLOOR

MERCED, CALIFORNIA  95340

(209) 385-7366

RODRIGO ESPINOZA....DISTRICT 1

LEE LOR....DISTRICT 2

DARON McDANIEL....DISTRICT 3

LLOYD PAREIRA....DISTRICT 4

CHAIRMAN JERRY O’BANION....DISTRICT 5

 

JAMES L. BROWN

JAMES N. FINCHER

COUNTY EXECUTIVE OFFICER

COUNTY COUNSEL

 

All supporting documentation is available for public review in the Office of the

Clerk of the Board of Supervisors located in the County Administration Building,

Third Floor, 2222 “M” Street, Merced, California, 95340

During regular business hours, 8:00 a.m. – 5:00 p.m., Monday through Friday.

 

The Agenda is available online at www.co.merced.ca.us

 

Any material related to an item on this Agenda submitted to the Clerk after distribution of the Agenda packet is available for public inspection in the Office of the Clerk of the Board

 

Members of the public are advised that all pagers, cellular telephones and any other communication devices are to be turned off upon entering the Board Chambers

 

HEARING ASSISTANCE DEVICES ARE AVAILABLE FOR PUBLIC USE

INQUIRE WITHIN THE BOARD OF SUPERVISORS OFFICE

 

Persons who require accommodation for any audio, visual or other disability in order to review an agenda, or to participate in a meeting of the Board of Supervisors per the American Disabilities Act (ADA), may obtain assistance by requesting such accommodation in writing addressed to the Clerk of the Board, 2222 M Street, Merced, CA 95340 or telephonically by calling (209) 385-7366.  Any such request for accommodation should be made at least 48 hours prior to the scheduled meeting for which assistance is requested

 


The Agenda is divided into three sections:

CONSENT CALENDAR – These matters include routine financial and administrative action and usually are approved by a single vote.

SCHEDULED ITEMS – These items are noticed hearings, work sessions and public hearings.

REGULAR CALENDAR – These items include significant policy and administration actions.  Immediately after approval of the CONSENT CALENDAR, if the time of the hearing of SCHEDULED ITEMS has not arrived, the REGULAR CALENDAR will be considered.

SCHEDULED ITEMS

Closed sessions

8:30 A. M.                  THE PUBLIC IS INVITED TO SPEAK ON ANY ITEM ON THE AGENDA-

TESTIMONY IS LIMITED TO THREE MINUTES PER PERSON

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION:

It is the intention of the Board to meet in Closed Session concerning Existing Litigation pursuant to Government Code Section 54956.9(d)(1): Morse v. County of Merced, et al., Eastern District Case No. 1:16-cv-00142 DAD SKO.

GOVERNMENT CODE SECTION 54954.2 COMPLIANCE (LATE AGENDA ITEMS)

10:00 A. M.               PLEDGE OF ALLEGIANCE/INVOCATION

PUBLIC OPPORTUNITY TO SPEAK ON ANY MATTER OF PUBLIC INTEREST WITHIN THE BOARD'S JURISDICTION INCLUDING ITEMS ON THE BOARD'S AGENDA, EXCEPT FOR THOSE ITEMS SPECIFICALLY SCHEDULED AS PUBLIC HEARINGS (Testimony limited to three minutes per person)

PRESENTATION:

Provide the Board with an update on the Department of Public Health's efforts to apply for and achieve Public Health Accreditation through the National Public Health Accreditation Board.

APPROVAL OF CONSENT AGENDA CALENDAR (Items #1 - 46)

SCHEDULED ITEMS:

COMMUNITY AND ECONOMIC DEVELOPMENT - PUBLIC HEARING

To consider Amendment of the Agricultural Preserve as per the California Land Conservation Act of 1965 (Williamson Act) in Merced County.

RECOMMENDATION:

1) Open the Public Hearing and receive testimony; 2) Close the Public Hearing; 3) Find the removal of the land from the Agricultural Preserve pertaining to: a) PLA 17-019 located on the southwest corner of W. Walnut Avenue and N. Vine Avenue in the Winton area, b) PLA 18-004 located on the south side of W. Geer Avenue, 0.25 miles east of N. Washington Road in the Hilmar area, c) PLA 18-005 located on the east side of S. Healy Road, 0.25 miles north of E. McMaster Road in the Merced area, are exempt from CEQA under Section 15183, Projects Consistent with a Community Plan or Zoning based on the findings listed on Page 2 of the Board Agenda Item; and, 4) Adopt the Resolution to amend the Agricultural Preserve as per the requirements of the Land Conservation Act of 1965 (Williamson Act) Section 51200 et seq. of the California Government Code.

PROBATION- SECOND READING OF PROPOSED ORDINANCE

To conduct second reading of proposed ordinance entitled; "An Ordinance Repealing Fees set for Cost of Parental Reimbursement for Juvenile Hall Care and Electronic Surveillance of a Minor" (Repeals Ordinances Nos. 1548 and 1585).

RECOMMENDATION:

1) Conduct a second reading of a proposed Ordinance entitled "An Ordinance repealing fees set for Cost of Parental Reimbursement for Juvenile Hall Care and for Electronic Surveillance of a Minor" (Repeals Ordinance Nos. 1548 and 1585); 2) Waive further reading of the proposed Ordinance; and, 3) Adopt proposed Ordinance.

Session Items (Placeholder Section)

REPORTS/BOARD DIRECTION

County Executive Officer, County Counsel, Board of Supervisors Members

CONSENT CALENDAR (Items # 1-46)

Public Works

1.        Approve Budget Transfer to modify the type of pool vehicle for Public Works Building Division.

2.        Approve Budget Transfer in the amount of $200,000 to repair Human Services Agency Wardrobe Campus parking lot. (4/5 Vote Required)

3.        Approve Budget Transfer in the amount of $150,000 to shift funds from Human Services Agency Fire Alarm to Human Service Agency Soffit repair to provide a higher level of repair to the Wardrobe Campus soffits.

4.        Set a Public Hearing for June 19, 2018 at 10:00 a.m. to consider Ordinance entitled “Adopting the County Service Area Number One User Charge Rates for Zones of Benefit for the 2018/2019 Fiscal Year (Superseding Ordinance No. 1944 and Amends County Code chapter 5.64).

5.        Adopt Resolution adjusting the mileage of maintained roads in Merced County for 2017 to be 1,766.373 miles.

6.        Approve and authorize the Chairman to sign Amendment Contract No. 2007256 with Environmental Science Associates (ESA) for environmental services; and authorize the Director of Public Works to execute amendments extending the term of project supplements as necessary to complete current projects, after review by County Counsel.

7.        Approve and authorize the Chairman to sign Amendment Contract No. 2008064 with Quincy Engineering, Inc. for Bridge Design Services; and authorize the Director of Public Works to execute amendments extending the term of Project Supplements as necessary to complete current projects, after review by County Counsel.

8.        Approve and authorize the Chairman to sign Amendment Contract No. 2012221 with Galvin Preservation Associates, Inc. for Environmental Review Services; and authorize the Director of Public Works to execute amendments extending the term project supplements as necessary to complete current projects, after review by County Counsel.

9.        Approve and authorize the Chairman to sign Amendment Contract No. 2009179 with Golden Valley Engineering & Surveying, Inc. for Civil Engineering & Surveying Services; and authorize the Director of Public Works to execute amendments extending the term of project supplements as necessary to complete current projects, after review by County Counsel.

10.     Approve and authorize the Chairman to sign Amendment Contract No. 2013120 with Biggs Cardosa Associates, Inc. for Road and Bridge Design Services; and authorize the Director of Public Works to execute amendments extending the term of project supplements as necessary to complete current projects, after review by County Counsel.

11.     Approve and authorize the Chairman to sign Amendment Contract No. 2013121 with Quincy Engineering, Inc. for Road and Bridge Design Services; and authorize the Director of Public Works to execute amendments extending the term of Project Supplements as necessary to complete current projects, after review by County Counsel.

12.     Approve and authorize the Chairman to sign Amendment Contract No. 2013190 with Quad Knopf, Inc. (dba QK) for Engineering and Surveying Services; and authorize the Director of Public Works to execute amendments extending the term of project supplements as necessary to complete current projects, after review by County Counsel.

13.     Approve and authorize the Chairman to sign Amendment Contract No. 2005007 with Mark Thomas & Company, Inc. for Civil Engineering Services for the design of the Campus Parkway Project.

14.     Approve and authorize the Chairman to sign Amendment Contract No. 2005129 with Mead & Hunt, Inc. for Airport Planning and Design Services; and authorize the Director of Public Works to execute amendments extending the term of Project Supplements as necessary to complete current projects, after review by County Counsel.

15.     Approve and authorize the Chairman to sign Amendment Contract No. 2013079 with Mark Thomas & Company, Inc. for Design Support Services for the Atwater-Merced Expressway Project.

16.     Approve and authorize the Chairman to sign Amendment Contract No. 2013113 with NV5 (formerly known as Nolte Associates, Inc.) for construction management services for the Atwater-Merced Expressway Project.

17.     Approve and authorize the Chairman to sign Amendment Contract No. 2017085 (JOC-04) with T&S West for building construction remodeling, repairs and maintenance services.

Health

18.     Approve and authorize the Chairman to sign Amendment Contract No. 2016261 (State Contract No. 16-10376 A01) with the California Department of Public Health - Office of AIDS Drug Assistance Program for enrollment services; and adopt the Resolution.

19.     Approve and authorize the Chairman to sign Interdepartmental Renewal Contract No. 2008084 with Human Services Agency and the Probation Department for Early and Periodic Screening, Diagnosis and Treatment. (EPSDT).

Behavioral Health and Recovery Services

20.     Approve and authorize the Chairman to sign Interdepartmental Renewal Contract No. 2012167 with Probation for the services of one Deputy Probation Officer related to the Adult Mental Health Court as part of the Mental Health Services Act Community Services and Supports Plan.

21.     Approve and authorize the Chairman to sign Renewal Contract No. 2015168 with Merced Lao Family Community, Inc. for the implementation of the Southeast Asian Community Advocacy Program.

22.     Approve and authorize the Chairman to sign Amendment Contract No. 2016273 with BHC Heritage Oaks Hospital services for inpatient hospital Medi-Cal clients.

23.     Approve and authorize the Chairman to sign Amendment Contract No. 2016274 with BHC Heritage Oaks Hospital for inpatient hospital services for non-Medi-Cal clients.

Human Services Agency

24.     Approve and authorize the Chairman to sign Renewal Contract No. 2007125 with Merced County Office of Education-Family Resource Council for community development and support services.

25.     Approve and authorize the Chairman to sign Renewal Contract No. 2012130 with Aspiranet to provide home visitor services to families involved with the Child Welfare System that have children who are at risk of abuse or neglect.

26.     Approve and authorize the Chairman to sign Renewal Contract No. 2016170 with Aspiranet to provide SB 163 Wraparound services that facilitate the safe return of children/youth in high level out-of-home placements to their homes or less restrictive placements within their community.

27.     Approve and authorize the Chairman to sign Renewal Contract No. 2012131 with Court Appointed Special Advocates of Merced County for Family Finding and Engagement Services for foster youth.

28.     Approve and authorize the Chairman to sign Interdepartmental Renewal Contract No. 2009297 with the Sheriff's Office for social worker safety and support.

29.     Approve and authorize the Chairman to sign Interdepartmental Renewal Contract No. 2007091 with County Counsel for departmental legal services.

30.     Approve and authorize the Chairman to sign Renewal Contract No. 2014097 (State Revenue Contract #AP-1819-31) with the California Department of Aging for Senior Service Programs; and adopt the Resolution.

31.     Approve and authorize the Chairman to sign Renewal Contract No. 2004211 (State Contract #MS-1819-28) with California Department of Aging for senior case management services; and adopt the Resolution.

Community and Economic Development

32.     Set Public Hearing for June 5, 2018 at 10:00 a.m. per the requirements of Tax and Equity Fiscal Responsibility Act (TEFRA) in connection with the proposed issuance of bonds by the California Municipal Finance Authority to finance one or more projects in the County.

33.     Approve and authorize the Chairman to sign Renewal Contract No. 2017188 with Stanislaus Business Alliance, Inc. to provide business assistance services and to administer the business revolving loan fund through its Valley Sierra Small Business Development Center.

Sheriff

34.     Approve Budget Transfer in the amount of $122,319.99 to pay for medical expenses for an inmate while in custody. This expense will be offset by Prop 172 Funds. (4/5 Vote Required)

Workforce Investment

35.     Accept Modification to Workforce Innovation and Opportunity Act Subgrant K8106644 (Amendment Contract No. 2017211) to extend term dates for Rapid Response Layoff Aversion (grant codes 292 and 293) and Rapid Response by Formula (grant codes 540 and 541).

36.     Accept Modification to Workforce Innovation and Opportunity Act Subgrant K7102042 (Amendment Contract No. 2016167) to update exhibits for grant code 1089 Regional Organizers.

Administrative Services

37.     Approve Budget Transfer in the amount of $50,000 to fund the increase in Countywide travel.(4/5 Vote Required)

Spring Fair

38.     Approve Budget Transfer in the amount of $173,000 for payroll accounts to offset the increased demand in staff time to accommodate holding the annual Spring Fair.

Executive Office

39.     Act on Claim for Damages submitted by Joseph Gunn and Melanie Latronica as recommended by Risk Management and County Counsel.

40.     Approve Travel Request received from Human Services Agency as recommended by Executive Office.

Board Recognition

41.     Authorize Certificates of Recognition to Retired Msgt. Ernest W. Conner, John Bankson, Dick Bell and Al Ramos for participating in the Central Valley Honor Flight and for Dedicated Service to the United States Military.

42.     Authorize Certificates of Recognition to various individuals for being selected as 2018 Outstanding Senior Volunteers.

43.     Authorize Certificates of Recognition to the following individuals for being selected by the Soroptimist International of Los Banos for various awards: Melanie Poumele, Breana K. Honesto and Cynthia L. Corona for Live Your Dream Award, Mansi B. Patel- June Erreca Award, Sonia Falaschi-Soroptomist Ruby Award, Les Schwab Tire Centers Los Banos - 2018 Friends of the Soroptomist Award and DJ Barcellos - 2018 Soroptomist of the Year Award.

44.     Authorize Certificates of Recognition to Lily Bernheisel for being selected as Dos Palos Youth Good Samaritan Award and Martin Tapia as Dos Palos Good Samaritan Award, and Proclaim May 3, 2018 as "National Day of Prayer" in Merced County.

45.     Authorize Proclamation in recognition of Kids to Parks Day on May 19, 2018 in Merced County.

46.     Authorize Proclamation in recognition of "Apraxia Awareness Day" in Merced County on May 14, 2018.

REGULAR CALENDAR

BOARD ACTION

PUBLIC WORKS

47.     Adopt Resolution authorizing the County Executive Officer and the Auditor-Controller to sign and file the Local Transportation Funds Claim for the 2018/2019 Fiscal Year with the Merced County Association of Governments.

48.     Reject all bids received at the April 17, 2018 Bid Opening for the Main Administration Building Security Project based on the Board finding that the bids received were not within the established budget for the project.

49.     Approve the Measure V Recipient funding Agreement with Merced County Association of Governments (MCAG).

50.     1) Approve the agreement for purchase of Real Property with Timothy Paul Erickson 2011 Trust, Bette Ann Erickson 2011 Trust, Daniel J. Erickson 2011 Trust, and the Daniel J. Erickson and Andra C. Erickson 2014 Trust for the acquisition of property on La Grange Road (~0.03 acres of APN: 038-110-016) for the La Grange Road Bridge Replacement Project; 2) Authorize the Chairman to sign the agreement listing terms and conditions of the acquisition; 3) Adopt Resolution accepting the Grant Deed from Timothy Paul Erickson 2011 Trust, Bette Ann Erickson 2011 Trust, Daniel J. Erickson 2011 Trust, and the Daniel J. Erickson and Andra C. Erickson 2014 Trust for acquisition of property for the La Grange Road Bridge Replacement Project; and, 4) Approve payment to the title company for the accepted value of property plus escrow and any other transaction fees.

51.     Contract with Sightlines, a Gordian Company, for facilities assessment and planning.

52.     Find that substantial evidence demonstrates that an emergency continues to exist regarding the replacement of the cooling system, uninterrupted power supply, emergency generator, and related systems for the server room at the County Administration Building such that the emergency will not permit a delay resulting from a competitive solicitation for bids; and that the action is necessary to respond to the emergency. (4/5 Vote Required)

HEALTH

53.     Request to relieve Public Health of liability for Fixed Assets (Laptops) 54121, 54125 and 54126 by allowing the Auditor's office to remove the items from Inventory.

54.     Contract (State Contract No.17-10309) with the California Department of Health - Immunization Branch for immunization services; and adopt the Resolution.

55.     Contract with CommonHealth ACTION for Equity, Diversity Training and an Inclusion Assessment and Training funded under The California Endowment for the Health Equity Project.

56.     Approve the no-cost Memorandum of Understanding with Central California Alliance for Health for coordination of care for California Children's Services Program enrollees under the age of 21.

57.     Contract with Central California Alliance for Health for administrative staff support to help implement the new Whole-Child Model Program, a DHCS Pilot Program in Merced County.

BEHAVIORAL HEALTH & RECOVERY SERVICES

58.     Contract with California State University, Stanislaus, to implement the Mental Health Services Act, Workforce, Education and Training Stipend Program for Master Social Work Students.

59.     Accept funding to the Community Mental Health Services Block Grant (MHBG) to enhance youth and adult services.

60.     Appoint Dr. Isabel Manuel as the Interim Clinical Director designation for the Marie Green Psychiatric Facility per California Code of Regulations §77081.

HUMAN SERVICES AGENCY

61.     Authorize an event sponsorship from Merced County Office of Education in the amount of $1,000 to support a Hmong Women's Conference on September 15, 2018; and an event sponsorship from Dignity Health in the amount of $3,000 to support a Hmong Women's Conference on September 15, 2018.

62.     Contract with Merced County Office of Education to provide a camp for Foster Youth.

63.     Contract with L. J. Steiner LLC for lease of office space at 3376 North Highway 59 in Merced.

COMMUNITY AND ECONOMIC DEVELOPMENT

64.     Adopt Resolution consenting to Inclusion of Properties within the County's Territory in the Golden State Finance Authority Community Facilities District No 2014-1 (Clean Energy) to Finance Renewable Energy Improvements, Energy Efficiency and Water Conservation Improvements, Electric Vehicle Charging Infrastructure and other authorized improvements (SB 555 Pace Program Resolution); and adopt Resolution consenting in Inclusion of properties within the County's Jurisdiction in the Golden State Finance Authority AB 811 PACE Program to Finance Renewable Energy Generation and Water Efficiency Improvements, Electric Vehicle Charging Infrastructure, and other authorized improvements (AB 811 Pace Program Resolution).

WORKFORCE INVESTMENT

65.     1) Approve the following departmental personnel actions for Budget Unit 55000: Change 1 Operations Officer Workforce Investment (Pos 004) to Staff Services Analyst I/II, Change 1 Support Services Analyst (Pos 112) to Staff Services Analyst  I/II, Change 1 Assessment Technician (Pos 009) to Staff Services Analyst I/II; 2) Approve modifications to Deputy Director Workforce Investment job classification specification, including At-Will designation; and 3) Approve amendments to Salary Resolution 06-120 and Position Allocation Resolution 06-120/A.

ADMINISTRATIVE SERVICES

66.     Authorize Administrative Services to complete a Request for Proposal to engage a consultant to complete the Master Road and Address Database Project; and return to the Board with the prepared agreement for final contract approval and signature.

67.     Contract with Vertiv Services, Inc. for replacement of batteries in the Uninterruptable Power Supply (UPS) System that supports the Emergency Operations Center.

PROBATION

68.     Contract with Thomas Reuters for web-based legal research engine services.

SHERIFF

69.     Approve acceptance of dog food donation from New Beginnings for Merced County Animals of Winton for use at Merced County Animal Services.

70.     Contract with Allen Mortuary for cremation services of indigent decedents.

TREASURER

71.     Approve the Application for Relief of Accountability for collection of unsecured property taxes duly assessed for calendar years 2006 and 2007 and other accounts deemed uncollectible in the amount of $687,853.77, plus $68,776.84 in penalties and $10,157.00 in fees and costs; and execute the Order of Discharge and authorize Auditor-Controller to reduce the outstanding delinquent unsecured tax role by the sum of $766,787.61.

72.     Grant relief for shortages in the amount of $120; and replenishment in the amount of $120 for counterfeit bills.

73.     Accept the Quarterly Investment Report for period of January 1, 2018 to March 31, 2018.

HUMAN RESOURCES

74.     Contract with UC Davis (#GENT-2018-19) for Training Services Agreement to provide Leadership Development and Specialized Training.

BOARD APPOINTMENTS

75.     Reappoint Norma Cardona to serve as a member of the Behavioral Health Board representing District 2, until June 30, 2021.

76.     Appoint Clarissa Belerique to serve as a member of the Hilmar Recreation Committee, until May 11, 2020 and reappoint Victor Fannelli to serve until May 11, 2020.

BOARD INFORMATION & POSSIBLE ACTION

77.     Public Works re: Contract No. 2017219 awarded to Nichelini General Engineering W. Sacramento, California in the amount of $222,275.52 for the Levee Repair Project (Mariposa Creek).

78.     Community and Economic Development re: Special Event Facility Use Agreement issued to the Central California Model Flyers for the "21st Annual Castle Giant Scale Fly-In" (a large-scale model aircraft event) at Castle Airport.

79.     Community and Economic Development re: Emergency Public Works project to repair Castle Commerce Center 10" Cast Iron Water Main Leak pursuant to California Public Contract Code section 22050.

80.     State Water Resources Control Board re: Notice of Petition for temporary change involving the transfer of up to 3,520 acre feet of water from the Tule Basin Farms to State Water Contractor Agencies under License 2840 (Application 10030).

81.     State Water Resources Control Board re: Notice of Petition for temporary change involving the transfer/exchange from Department of Water Resources Permit 16479 (Application 14443) and the specified licensed and permits of the U.S. Bureau of Reclamation.

82.     Fish and Game re: Notice of Proposed Emergency Action increasing daily bag limit for Subtidal Purple Sea Urchin in Sonoma and Mendocino Counties.

83.     Wildlife Conservation Board re: Notice of meeting on May 24, 2018 to consider the enhancement and restoration of wetland habit and eradication of invasive nutria.

POSSIBLE DIRECTION FOR FUTURE AGENDA ITEMS

June

            June 5, 2018

            Board Meeting

            June 19, 2018

            Board Meeting

July

            July 10, 2018

            Board Meeting

            July 31, 2018

            Board Meeting