A G E N D A

 

 

 

 

REGULAR MEETING OF THE BOARD OF SUPERVISORS

 

ORANGE COUNTY, CALIFORNIA

 


Tuesday, July 18, 2023

9:00 A.M. Presentations
9:30 A.M. Regular Business

 

 

 

BOARD HEARING ROOM, FIRST FLOOR

 

400 W. Civic Center Drive

 

Santa Ana, California

 

 

 

DONALD P. WAGNER

CHAIRMAN

Third District

 

 

 

ANDREW DO

VICE CHAIRMAN

First District

 

 

 

VICENTE SARMIENTO

SUPERVISOR

Second District

 

DOUG CHAFFEE

SUPERVISOR

Fourth District

 

 

 

KATRINA FOLEY

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 all remarks and questions to the Board.  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:
400 W. Civic Center Drive, First Floor, Room 110, 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 https://board.ocgov.com/board-meeting-media-archive

To listen to live Board meetings by telephone, please call (866)590-5055, Access Code: 4138489

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

If you have special needs, such as ADA accommodation or need the services of a language interpreter,

the Clerk of the Board can assist you. To make such requests, please call the Board Services Division at least 72 hours prior to the meeting at 714-834-2206.  Requests made less than 72 hours prior to the meeting will still receive every effort by Clerk of the Board to fulfill the request.

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


INVOCATION:Supervisor Foley, Fifth District

 

PLEDGE OF ALLEGIANCE:Vice Chairman Do, First District

 

 

 

I.PRESENTATIONS/INTRODUCTIONS

 

Chairman Wagner will be presenting a resolution proclaiming July 16-22, 2023 as "Probation Services Week"

 

II.CONSENT CALENDAR (Items 1-8)

 

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.

Chairman Wagner - Orange County Child Care and Development Planning Council - Reappoint Amanda Selogie, Huntington Beach, Teresa "Traci" Stubbler, Irvine, Sandra Avzaradel, Rancho Santa Margarita, Maureen Fitzpatrick, San Juan Capistrano and Fredrika "Fritzi" Gragg, Trabuco Canyon, for terms ending 8/5/25; appoint Delila Outlaw, Santa Ana, Jennifer Triolo, Orange, Alycia McInnish, Santa Ana, Cristina Blevins, Orange and Kaitlynn Truong, Garden Grove, to complete terms ending 8/5/25; and appoint Maria Morris, Fullerton, to complete term ending 8/5/24

 

HEALTH CARE AGENCY

 

2.

Approve amendment 3 to contract MA-042-19011809 for professional credentialing verification services to incorporate Assignment, Novation and Consent Agreement from Verge Solutions, LLC dba Verge Health to Datix (USA) Inc., effective 7/18/23; and authorize County Procurement Officer or Deputized designee to execute amendment and agreement - All Districts

 

OC PUBLIC WORKS

 

3.

Approve Final Tract Map 19188; approve Subdivision Improvement Agreement S23-022206 with Pulte Home Company, LLC; accept dedication of easements for emergency access, public utility and public service vehicle ingress and egress purposes - District 5

 

4.

Approve Final Tract Map 19189; approve Subdivision Improvement Agreement S23-022208 with AG EHC II (LEN) CA 3, L.P.; accept dedication of easements for emergency access, public utility and public service vehicle ingress and egress purposes; and accept vehicular access rights to Williams Way and Pablo Way - District 5

 

5.

Approve stipend payment of $40,000 each to Swinerton Builders and Snyder Langston, LLC for submitting a proposal for design and construction services for Orange County Health Care Campus at El Toro Project; and authorize and direct Auditor-Controller or designee to make payments - District 3

 

SOCIAL SERVICES AGENCY

 

6.

Approve amended Bylaws to Orange County Child Care and Development Planning Council Bylaws to incorporate Bylaws Template - All Districts

 

GENERAL ADMINISTRATION

 

7.

Clerk of the Board - Approve proposed amendment to the list of Boards, Commissions and Committees Conflict of Interest Code Designated Filer Exhibits to include Orange County Historical Commission - All Districts

 

8.

County Executive Office - Approve amendment 3 to contract MA-017-20011228 with California Physicians' Service, dba Blue Shield of California for dental claims administration for self-insured Management and Attorney Dental Plan, 1/1/24 - 12/31/24; and authorize Chief Human Resources Officer or designee to execute amendment - All Districts

END OF CONSENT CALENDAR

 


 

III.DISCUSSION ITEMS (Items 9-29)

 

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

 

Sheriff-Coroner:

 

9.

Approve amendment 3 to contract MA-060-20010085 with Stancil Corporation for Stancil Voice Logging Recorders and Network-Attached Storage server maintenance, 10/9/23 - 10/8/24 ($10,397; cumulative total $46,603); and authorize County Procurement Officer or Deputized designee to execute amendment - All Districts

 

10.

Ratify amendment 2 to contract MA-060-20011205 with Baker Electric & Renewables LLC dba Baker Electric for maintenance and repair of high and medium-voltage equipment, 5/15/23 - 5/14/24 ($300,000); renewable for one additional one-year term; and authorize County Procurement Officer or Deputized designee to execute amendment - All Districts

 

11.

Ratify agreement 23112445 with State of California Commission on Peace Officer Standards and Training (POST) for coroner training courses, 7/1/23 - 6/30/24 ($96,961); and authorize Sheriff-Coroner or designee to execute agreement - All Districts

 

HEALTH CARE AGENCY

 

12.

Approve amendment 2 to contract MA-042-23010693 with Charitable Ventures of Orange County, Inc. for Re-Entry Success Center services, 3/7/23 - 6/30/25 ($5,688,676; cumulative total $17,334,515); and authorize County Procurement Officer or Deputized designee to execute amendment - District 2

 

OC COMMUNITY RESOURCES

 

13.

Approve contract MA-012-23011571 with Regents of the University of California, on behalf of its Davis Campus Wildlife Health Center, for mountain lion consultation services, effective upon Board approval for three years ($120,000; cumulative total $360,000); renewable for two additional years; authorize County Procurement Officer or Deputized designee to execute contract; and make California Environmental Quality Act (CEQA) exemption findings under CEQA Guidelines section 15306 - All Districts

 

OC PUBLIC WORKS

 

14.

Approve amendment 4 to renew contract MA-080-20010291 with Bear Electrical Solutions, Inc. for traffic signal maintenance services, 10/1/23 - 9/30/24 ($325,000; cumulative total $1,625,000); and authorize County Procurement Officer or Deputized designee to execute amendment - All Districts

 

15.

Approve purchase order PO-280-23011099 for retroactive payment to TYCO Fire Security US Management Inc, dba Johnson Controls Fire Protection LP for fire alarm system maintenance and repair at John Wayne Airport, 7/1/21 - 6/30/22 ($22,554) - District 5

 

16.

Approve contracts MA-080-23011464 with R.G. Vanderweil Engineers LLP and MA-080-23011465 with Burns & McDonnell Engineering Company, Inc. for on-call power generation and distribution engineering services, John Wayne Airport, three-year terms ($4,500,000 each; aggregate total $9,000,000); renewable for two additional years; authorize Director or designee to execute contracts; and make California Environmental Quality Act (CEQA) findings pursuant to CEQA Guidelines Section 15301 - All Districts

 

17.

Approve amendment 1 to renew contract MA-280-20012074 with Master Landscape & Maintenance, Inc. for landscape maintenance services at John Wayne Airport, 9/11/23 - 9/10/25 ($1,150,000; cumulative total $2,866,018); and authorize County Procurement Officer or Deputized designee to execute amendment - District 5

 

18.

Approve amendment 1 to contract MA-280-22011535 with Johnson Controls Fire Protection LP for facility security systems, equipment and software with related services, John Wayne Airport, effective upon approval ($600,000; cumulative total $1,200,000); authorize County Procurement Officer or Deputized designee to execute amendment; and make California Environmental Quality Act (CEQA) exemption findings under CEQA Guidelines sections 15301 - District 5

 

19.

Approve FY 2023-24 OC Civic Center Parking Maintenance Fund 828 Budget ($6,975,192); authorize Auditor-Controller to make related payments and transfer funds from Parking Facilities Fund 137 to Fund 828; and make California Environmental Quality Act (CEQA) exemption findings under CEQA Guidelines sections 15301 and 15304 - District 2

 

20.

Acting as the Board of Supervisors and Orange County Flood Control District - Approve contracts with various contractors for on-call geotechnical and materials testing services, three-year terms ($750,000 each; aggregate total $4,500,000); renewable for two additional years; and authorize Director or designee to execute contracts - All Districts

 

OC WASTE & RECYCLING

 

21.

Approve contract MA-299-23011446 with Applied Staff, LLC for temporary help services - landfill laborer classification, 7/18/23 - 7/17/26 ($1,065,000); renewable for one additional two-year term; and authorize County Procurement Officer or Deputized designee to make related changes under certain conditions and execute contract - Districts 3, 4 and 5

 

22.

Approve amendment 2 to contract MA-299-21011236 with Project Partners, Inc. for professional technical support services, term ending 4/27/24 ($2,500,000); and authorize County Procurement Officer or Deputized designee to make changes under certain conditions and execute amendment - All Districts

 

GENERAL ADMINISTRATION

 

County Executive Office:

 

23.

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

 

24.

Approve Memorandum of Understanding (MOU) with Cities of Anaheim, Irvine and Santa Ana for homeless housing, assistance and prevention commitment to partnership; and authorize Director of Care Coordination or designee to execute MOU - Districts 2, 3, 4 and 5

 

25.

Approve grant applications/awards submitted in 7/18/23 grant report and other actions as recommended - All Districts

 

26.

Adopt 2024 Employee and non-Medicare Retiree PPO Health Plan rates for self-funded Wellwise and Sharewell Choice PPO plans; and authorize Chief Human Resources Officer or designee to approve change in County contribution to Sharewell Choice employee only rate under certain conditions - All Districts

 

27.

Adopt 2024 Medicare Retiree PPO Health Plan rates for self-funded Wellwise Retiree and Sharewell Retiree Health Plans - All Districts

 

28.

Adopt 2024 Cigna Healthcare of California and Kaiser Foundation Health Plan Employee and non-Medicare Retiree HMO Health Plan rates - All Districts

 

29.

Adopt 2024 Medicare Retiree Insured HMO and PPO Health Plan rates - All Districts

 

IV.PUBLIC HEARINGS (None Scheduled)

 

V.CLOSED SESSION (Item CS-1)

 

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.

 

GENERAL ADMINISTRATION

 

CS-1.

County Executive Office - CONFERENCE WITH LABOR NEGOTIATOR - Pursuant to Government Code Section 54957.6:
Agency Negotiator:Colette Farnes, Chief Human Resources Officer
Employee Organizations:Association of Orange County Deputy Sheriffs (AOCDS), Orange County Employees Association (OCEA), Orange County Attorneys Association (OCAA), International Union of Operating Engineers (IUOE), Association of County Law Enforcement Managers (ACLEM), American Federation of State, County and Municipal Employees (AFSCME), Orange County Managers Association (OCMA), Teamsters, and other non-represented employees
RE:Terms and Conditions of Employment

 

VI.PUBLIC, CEO, ADJOURNMENT & BOARD COMMENTS

 

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:

 

ADJOURNED:

 

BOARD COMMENTS:

 

At this time, members of the Board of Supervisors may comment on agenda or non-agenda matters.

 

 

 

NEXT MEETINGS:

July 25, 2023                   Regular Meeting
August 1, 2023                No Scheduled Meeting
August 8, 2023                Regular Meeting