A G E N D A

 

 

 

REGULAR MEETING OF THE BOARD OF SUPERVISORS

 

ORANGE COUNTY, CALIFORNIA

 


Tuesday, March 10, 2020

9:30 A.M.

 

 

 

BOARD HEARING ROOM, FIRST FLOOR

 

333 W. Santa Ana Blvd., 10 Civic Center Plaza

 

Santa Ana, California

 

 

 

MICHELLE STEEL

CHAIRWOMAN

Second District

 

 

 

ANDREW DO

VICE CHAIRMAN

First District

 

 

 

DONALD P. WAGNER

SUPERVISOR

Third District

 

DOUG CHAFFEE

SUPERVISOR

Fourth District

 

 

 

LISA A. BARTLETT

SUPERVISOR

Fifth District







 

 

COUNTY EXECUTIVE OFFICER

COUNTY COUNSEL

CLERK OF THE BOARD

Frank Kim

Leon J. Page

Robin Stieler

 

This agenda contains a brief description of each item to be considered. Except as provided by law, no action shall be taken on any item not appearing in the agenda.  To speak on an item, complete a Speaker Request Form(s) identifying the item(s) and deposit the completed form(s) in the box to the left of the podium.  To speak on a matter not appearing in the agenda, but under the jurisdiction of the Board of Supervisors, you may do so during Public Comments at the end of the meeting.  Speaker request forms must be deposited prior to the beginning of the consent calendar, the reading of the individual agenda items, the opening of the public hearing and/or the beginning of Public Comments.  When addressing the Board, it is requested that you state your name and city of residence for the record.  Members of the public desiring to speak should address the Board as a whole through the Chair.  Speakers may address the Board on up to three occasions, with three minutes allotted to the speaker per occasion. PowerPoint and video presentations must be requested in advance of the meeting through the Clerk.

 

Supporting documentation is available for review in the Clerk of the Board of Supervisors office in the Hall of Administration, 333 W. Santa Ana Blvd., Room 465, Santa Ana, 92701 8:00 am - 5:00 pm, Monday-Friday.

The Agenda is available online at: https://board.ocgov.com/meetings-agendas

Meetings are broadcast live at http://bos.ocgov.com/video/video.html

------------------------------------------------------------------------------------------------------------------------------

In compliance with the Americans with Disabilities Act, those requiring accommodations for this meeting should notify the Clerk of the Board's Office 72 hours prior to the meeting at (714) 834-2206

-------------------------------------------------------------------------------------------------------------------------------


INVOCATION:Supervisor Wagner, Third District

 

PLEDGE OF ALLEGIANCE:Vice Chairman Do, First District

 

 

 

I.PRESENTATIONS/INTRODUCTIONS (None)

 

II.CONSENT CALENDAR (Items 1-4)

 

All matters are approved by one motion unless pulled by a Board Member for discussion or separate action.At this time, any member of the public may ask the Board to be heard on any item on the Consent Calendar.

 

BOARD APPOINTMENTS

 

1.

Vice Chairman Do - Senior Citizens Advisory Council - Reappoint Tish (Guadalupe) Leticia Leon,Santa Ana, for term ending 12/31/21

 

HEALTH CARE AGENCY

 

2.

Approve designation of CSU, LLC, dba College Hospital Crisis Stabilization Unit, Costa Mesa as facility for involuntary detention, evaluation and treatment for 12 beds for mentally disordered persons; and direct Health Care Agency to submit designation to State Department of Health Care Services - District 2 (Continued from 2/11/20, Item 6)

 

OC PUBLIC WORKS

 

3.

Adopt resolution initiating 2020 Weed Abatement Program and setting public hearing for 4/14/20, 9:30a.m. to consider assessment to private property for cost of removal of weeds by County or contractor; and make California Environmental Quality Act and other findings - All Districts

 

4.

Acting as the Orange County Flood Control District - Approve joint use agreement MA-080-20010157 and accept license agreement MA-080-20010684 with Stanton Energy Reliability Center, LLC for installation, operation and maintenance of two private bridge structures and utilization of access way to Stanton Storm Channel, City of Stanton; approve 30-year license agreement MA-080-20010420 with Southern California Gas Company for operation and maintenance of natural gas pipeline of Carbon Creek Channel, Stanton Energy Reliability Center; accept one-time license fee payment of $21,404 for proposed agreement; authorize Director or designee to execute agreements under certain conditions; and make California Environmental Quality Act and other findings - Districts 2 and 4

END OF CONSENT CALENDAR

 


 

III.DISCUSSION ITEMS (Items 5-16)

 

At this time, members of the public may ask the Board to be heard on the following items as those items are called.

 

ELECTED DEPARTMENT HEADS

 

5.

Auditor-Controller - Approve one-time exception to the Personnel & Salary Resolution provisions toallow inclusion of a clause in the At Will agreement for employment of the Chief Deputy Auditor-Controller, to allow the incumbent to return to the previous classification of Administrative Manager III Director of Satellite Accounting Operations or equivalent position - All Districts

 

Sheriff-Coroner:

 

6.

Approve amendment 1 to contract MA-060-18011472 with Traditional Funeral Services Inc.for body transportation services, 4/15/20 - 4/14/21 ($425,000; cumulative total $1,275,000); renewable for two additional one-year terms; and authorize County Procurement Officer or authorized Deputy to execute amendment - All Districts

 

7.

Approve amendment 1 to contract MA-060-18010198 with Sidepath, Inc. to purchase EMCenterprise storage equipment including servers, storage, related peripherals and services, 4/1/20 - 6/30/21 ($2,500,000; cumulative total $10,000,000); renewable for two additional one-year terms; and authorize County Procurement Officer or authorized Deputy to execute amendment - All Districts

 

8.

Approve amendment 5 to renew contract MA-060-16012109 with InSite Telecom, Inc. for radio tower transmission maintenance, 7/1/20 - 6/30/21 ($145,000; cumulative total $994,404); and authorize County Procurement Officer or authorized Deputy to execute amendment - All Districts

 

9.

Approve contract MA-060-20010402 with Teleosoft, Inc. for Automated Civil System, two-year term ($1,386,552); renewable for three additional one-year terms; and authorize County Procurement Officer or authorized Deputy to execute contract - All Districts

 

10.

Approve amendment 2 to agreement MA-060-19011677 with CML Security LLC for additional construction services to replace listen-in equipment for Module J Controls Renovation project, Intake Release Center ($48,075; cumulative total $659,756); and authorize Director of Research and Development or authorized designee to execute amendment - District 1 (4/5 vote of the members present)

 

HEALTH CARE AGENCY

 

11.

Approve appointment of Melissa Tober as Extra Help Working Retiree Administrative Manager II toperform role of Project Manager providing Health Care Services grant coordination and reporting services pursuant to Section 7522.56 (f) of the Public Employees' Pension Reform Act 2013 - All Districts

 

JOHN WAYNE AIRPORT

 

12.

Approve amendment 1 to agreements OCENV18A and OCENV18B with Polytechnique Environmental,Inc. and Wood Environment and Infrastructure Solutions, Inc. for on-call environmental program support services, three-year terms ($3,750,000 each; aggregate total $7,500,000); renewable for two additional one-year terms ($1,5000,000 each); and make California Environmental Quality Act and other findings - District 2

 

OC PUBLIC WORKS

 

13.

Approve cooperative agreements MA-080-20010225 with City of Yorba Linda, MA-080-20010224with City of Placentia and MA-080-20010223 with City of Brea for Carbon Canyon Channel Class 1 Bikeway Project; adopt resolutions declaring portions of Bastanchury Road, City of Yorba Linda and Golden Avenue, City of Placentia to be County of Orange highways; upon completion authorize Director or designee to file and record the resolution and notice of completion returning highways to City of Yorba Linda and City of Placentia; and make California Environmental Quality Act and other findings - Districts 3 and 4 (4/5 vote of the members present)

 

GENERAL ADMINISTRATION

 

County Executive Office:

 

14.

Acting as the Board of Supervisors and Orange County Flood Control District - Rescind Resolution 17-003 and adopt resolution delegating authority to Chief Real Estate Officer or designee to execute leases and licenses of real property for use by County or Orange County Flood Control District under certain conditions and perform related activities; direct Chief Real Estate Officer or designee to submit an annual report to the Board each year by June 30th; and make California Environmental Quality Act and other findings - All Districts

 

15.

Approve recommended positions on introduced or amended legislation and consider other legislative subject matters - All Districts

 

16.

Approve grant applications/awards submitted in 3/10/20 grant report and other actions as recommended - All Districts

 

IV.PUBLIC HEARINGS (None Scheduled)

 

V.CLOSED SESSION (None Scheduled)

 

The Board will break for lunch at approximately 12:00 PM and may consider closed session matters during that break.The Board will then resume to handle any remaining business if necessary.

 

VI.PUBLIC, CEO, BOARD COMMENTS & ADJOURNMENT

 

PUBLIC COMMENTS:

 

At this time, members of the public may address the Board of Supervisors regarding any off-agenda items within the subject matter jurisdiction of the Board of Supervisors provided that NO action may be taken on off-agenda items unless authorized by law.Comments shall be limited to three minutes per person, unless different time limits are set by the Chair subject to the approval of the Board.

 

COUNTY EXECUTIVE OFFICER COMMENTS:

 

BOARD COMMENTS:

 

At this time, members of the Board of Supervisors may comment on agenda or non-agenda matters and ask questions of or give directions to staff; provided that NO action may be taken on off-agenda items unless authorized by law.

 

ADJOURNED:

 

 

 

NEXT MEETINGS:

March 17, 2020                                No Scheduled Meeting
March 24, 2020                                Regular Meeting
March 31, 2020                                No Scheduled Meeting