A G E N D A

 

 

 

REGULAR MEETING OF THE BOARD OF SUPERVISORS

 

ORANGE COUNTY, CALIFORNIA

 


Tuesday, October 20, 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

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

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

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:Vice Chairman Do, First District

 

PLEDGE OF ALLEGIANCE:Supervisor Chaffee, Fourth District

 

 

 

I.PRESENTATIONS/INTRODUCTIONS (None)

 

II.CONSENT CALENDAR (Items 1-7)

 

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 - Assessment Appeals Board No. 5 - Reappoint Scott Weimer, Garden Grove, for term ending 9/3/23

 

ELECTED DEPARTMENT HEADS

 

2.

Sheriff-Coroner - Receive and file annual Inmate Welfare Fund Revenue and Expenditure Reports for FY 2019-20 - Districts 1, 3 and 5

 

OC COMMUNITY RESOURCES

 

3.

Approve amendment 4 to contract MA-012-16011855 with The ACE Agency, Inc. for management services for OC Parks Summer Concert Series, 1/1/21 - 12/31/21 ($400,000; cumulative total $2,200,000); and authorize County Procurement Officer or authorized deputy to execute amendment - All Districts

 

4.

Receive and file FY 2019-20 Developer Fee Deposit Balance Report; and make related findings - All Districts

 

5.

Approve Memorandum of Understanding (MOU) with Dayle McIntosh Center and Office on Aging to provide single entry point for services, 10/21/20 - 10/21/23 ($500,000); and authorize Director or designee to execute MOU - District 4

 

GENERAL ADMINISTRATION

 

6.

Clerk of the Board - Approve proposed amendments to the Conflict of Interest Code Designated Filer Exhibits for Santa Margarita Water District - District 5

 

7.

County Executive Office - Approve Type 2 Work Orders NCY2-001 and NCY1-025 under agreement for managed services network, voice and security with Science Applications International Corporation for services to support network implementation for John Wayne Airport ($880,000) and services to support various projects for OC Information Technology shared services departments and John Wayne Airport ($266,280); and authorize Chief Information Officer or designee to execute work orders and modify milestone end date under certain conditions - All Districts

END OF CONSENT CALENDAR

 


 

III.DISCUSSION ITEMS (Items 8-16)

 

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

 

HEALTH CARE AGENCY

 

8.

Approve retroactive Memorandum of Understanding with City of Buena Park to allocate Coronavirus Aid, Relief, and Economic Security Act funding for operation of Buena Park Navigation Center, 9/30/20 - 12/30/20 ($1,000,000) - Districts 2 and 4

 

JOHN WAYNE AIRPORT

 

9.

Approve Certificated Passenger Airline Lease with Spirit Airlines, Inc., 11/1/20 - 12/31/25; authorize Director to allocate three regulated Class A average daily departures and seat capacity, 11/1/20 - 12/31/25 and to allocate remain overnight position under Phase 2 Commercial Airline Access Plan and Regulation, 11/1/20 - 12/31/21; and authorize Director or designee to make minor modifications and amendments under certain conditions - District 2 (4/5 vote of the members present)

 

OC PUBLIC WORKS

 

10.

Award contract MA-299-21010247 to Sukut Construction, LLC for FRB South East Perimeter Access Road Improvements Project, Frank R. Bowerman Landfill, 90-day term ($2,118,299); and authorize Director or designee to execute contract - District 3

 

OC WASTE & RECYCLING

 

11.

Approve amendment 10 to renew contract MA-299-17010397 with Quinn Company for heavy equipment maintenance and repair services, 12/1/20 - 11/30/21 ($8,000,000; cumulative total $40,000,000); and authorize County Procurement Officer or authorized Deputy to execute amendment - Districts 3, 4 and 5

 

GENERAL ADMINISTRATION

 

County Executive Office:

 

12.

Approve recommended positions on introduced or amended legislation and consider other legislative subject matters; and approve "Statewide Ballot Initiative Measures" Policy Amendment to 2020 Legislative Affairs Program Guidelines - All Districts (Continued from 10/6/20, Item 15)

 

13.

Approve lease agreement with Balboa Yacht Club for continued operation of facility, Newport Bay, 30-year term; and make California Environmental Quality Act and other findings - District 2 (4/5 vote of the members present)

 

14.

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

 

15.

Receive update from County Executive Office, Health Care Agency, and other County departments concerning efforts to address and mitigate the public health and other impacts caused by the Novel Coronavirus (COVID-19) emergency, and provide direction to the County Executive Officer and other County Officers concerning ongoing County operations, allocation of County resources and personnel, maintenance of essential public services and facilities, temporary suspension and/or closure of non-essential public services and facilities, management of County property and finances, measures necessary to protect public health and safety, and expenditures necessary to meet the social needs of the population - All Districts

 

16.

County Executive Office and Treasurer-Tax Collector - Approve Assignment, Novation and Consent agreement and amendment 1 assigning contract MA-017-16011056 from York Risk Services Group, Inc. to Sedgwick Claims Management Services, Inc. for Third Party Administration and Managed Care services, effective 11/1/20; rescind Resolution 98-435; adopt resolution establishing stand-alone trust fund with prefunded balance outside County Treasury for workers' compensation payments to claimants and medical and legal providers, not to exceed 30-day period, pursuant to Government Code section 31000.8; and authorize County Procurement Officer or authorized Deputy to execute agreement and amendment - All Districts

 

IV.PUBLIC HEARINGS (Item 17)

 

OC PUBLIC WORKS

 

17.

Public Hearing to consider second reading and adoption of "An Ordinance of the Board of Supervisors of the County of Orange Granting to Suburban Water Systems, A California Corporation, a Franchise for the Distribution of Water within Certain Public Streets and Highways within Unincorporated Area" - District 4 (Continued from 10/6/20, Item 18)

 

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:

October 27, 2020                                            No Scheduled Meeting
November 3, 2020                                          Regular Meeting
November 10, 2020                                        No Scheduled Meeting