REGULAR MEETING OF THE BOARD OF SUPERVISORS

ORANGE COUNTY, CALIFORNIA              


Tuesday, November 17, 2015,
9:30 A.M.

 

BOARD HEARING ROOM, FIRST FLOOR

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

Santa Ana, California

 

 

TODD SPITZER

CHAIRMAN

Third District

 

 

LISA A. BARTLETT                       

VICE CHAIR                          

Fifth District

 

 

ANDREW DO

SUPERVISOR

First District

 

 

 

MICHELLE STEEL                         

SUPERVISOR                             

Second District

 

 

SHAWN NELSON

SUPERVISOR

Fourth District

 

ATTENDANCE:  All Present

 

EXCUSED:         None                                                                           

 

PRESENT:

COUNTY EXECUTIVE OFFICER

 

Frank Kim

 

COUNTY COUNSEL

 

Leon J. Page

 

CLERK OF THE BOARD

 

Robin Stieler

 

INVOCATION:  Vice Chair Bartlett, Fifth District, gave the invocation

 

PLEDGE OF ALLEGIANCE:  Supervisor Nelson, Fourth District, led the assembly in the Pledge of Allegiance

 

I.    PRESENTATIONS/INTRODUCTIONS (None)

 

II.   CONSENT CALENDAR (Items 1-2)

 

15243

APPROVED AS RECOMMENDED WITH THE EXCEPTION OF ITEM 1 WHICH WAS DELETED; AND ITEM 2 WHICH WAS PULLED FOR DISCUSSION AND SEPARATE VOTE

 

GENERAL ADMINISTRATION

 

1.

County Executive Office - Approve memorandum of agreement for appointment of Robin Stieler as Clerk of the Board of Supervisors - All Districts

15243

DELETED

 

2.

Registrar of Voters - Declare Christopher Prevatt to be a General Member to the Orange County Employees Retirement System Board of Retirement for a three year term, commencing 1/1/16 - All Districts

15243
    A

APPROVED AS RECOMMENDED

END OF CONSENT CALENDAR

 


III.  DISCUSSION ITEMS (Items 3-S11B)

 

ELECTED DEPARTMENT HEADS

 

3.

Clerk-Recorder - Approve agreement MA-059-16010494 with Data Trace Information Services LLC for creation and mailing of Property Fraud Prevention Courtesy Notices, 1/1/16 - 12/31/20 ($216,000 per year; cumulative total $1,080,000); and authorize Purchasing Agent or authorized Deputy to execute agreement and authorize Clerk-Recorder or designee to exercise contingency cost increase not to exceed 10% - All Districts

41253

APPROVED AS RECOMMENDED

 

4.

Sheriff-Coroner - Approve amendment 2 to agreement MA-060-12010532 with Computer Deductions, Inc. for software development, maintenance and support services, 12/1/15 - 11/30/16 ($2,275,209; cumulative total $11,425,973); and authorize Purchasing Agent or authorized Deputy to execute amendment - Al Districts

32145
   N

APPROVED AS AMENDED - REDUCE INCREASED COST BY $22,089.95 WHICH REFLECTS COST OF PROFESSIONAL LIABILITY INSURANCE; DIRECTED AUDITOR-CONTROLLER AND SHERIFF-CORONER STAFF NOT TO RELEASE FUNDS UNTIL CERTIFICATE OF PROFESSIONAL LIABILITY INSURANCE IS PROVIDED

 

HEALTH CARE AGENCY

 

5.

Approve selection of and agreement with Hospital Association of Southern California for Administrative Mental Health Hospital Triage services, 11/1/15 - 6/30/17 ($3,422,448); and authorize Director or designee to exercise cost contingency increase not to exceed 10% under certain conditions and to execute agreement - All Districts (Continued from 10/27/15, Item 16)

B.O.

CONTINUED TO 12/8/15, 9:30 A.M.

 

GENERAL ADMINISTRATION

 

 

County Executive Office:

 

6.

Approve sole source Regional Cooperative agreement MA-017-16010594 with Iron Mountain Information Management, LLC for off-site data storage and retrieval services, 1/1/16 - 12/31/16, with option to renew for two one year terms; and authorize Purchasing Agent or authorized Deputy to execute agreement and subordinate sole source agreements over $50,000 for OC Information Technology and Health Care Agency - All Districts

34125

APPROVED AS RECOMMENDED

 

7.

Select York Risk Services Group as primary and Intercare Holdings Insurance Services, Inc. as alternate firms for Third Party Administrator and Managed Care services for County's self-insured workers' compensation program; and authorize CEO Risk Management to negotiate an agreement and return to the Board for approval - All Districts

51243

APPROVED AS RECOMMENDED

 

8.

Approve FY 2015-16 First Quarter Budget Report; approve related budget adjustments and reserves, changes and final fund balancing; amend master position control; approve updated classification for Psychiatrist and updated pay ranges for specified Animal Control positions; direct Auditor-Controller to close Budget Control 079, Internal Audit, at end of FY 2015-16, and make any necessary accounting adjustments; approve Board Offices Budget Policy and revised County Organizational Change Administrative Procedure; adopt resolution establishing County Business Travel and Meeting Policy, superseding Resolutions 05-265 and 66-1096, Section IV of Resolution 89-1302 and Minute Order 3/16/1999, Item #21; and adopt resolution establishing County Motor Vehicle Rules and Regulations, superseding Resolution 89-1302, except Section IV - All Districts (R.A. 1 & 2 4/5 vote of members present and voting)

14253

APPROVED AS RECOMMENDED (SUPERVISOR STEEL VOTED NO ON RECOMMENDED ACTIONS 1, 2, 3 & 7)

 

RESO: 15-127 - 15-128

 

9.

Adopt property tax resolution consolidating Orange County Sanitation District and East Orange County Water District for Orange County Sanitation District Area 7 - District 3

35124

APPROVED AS RECOMMENDED

 

RESO: 15-129

 

10.

Human Resource Services - Approve amendment 4 to agreement with Xerox HR Solutions, LLC, for tasks and fees relating to Affordable Care Act reporting requirements under Internal Revenue Code Section 6055 and 6056 ($79,815), effective upon Board approval; and authorize Chief Human Resources Officer or designee to execute agreement - All Districts

24153

APPROVED AS RECOMMENDED

 

11.

Registrar of Voters - Approve amendment 3 to MA-031-14010574 agreement with Merrill Communications, LLC, for sample ballot printing services, 1/1/16 - 12/31/17 ($7,000,000; cumulative total $14,000,000); and authorize Purchasing Agent or authorized Deputy to execute amendment and make subsequent non-monetary and non-material changes - All Districts

45123

APPROVED AS RECOMMENDED

 

S11A.

Chairman Spitzer - Approve 3-year agreement with Robin Stieler to serve as Clerk of the Board, effective 11/17/15

31245

APPROVED AS RECOMMENDED

 

S11B.

County Counsel - Waiver of Rules 44 and 47 of the Board of Supervisors Rules of Procedure for the 11/17/15 Special Meeting - All Districts

35124

APPROVED AS RECOMMENDED

 

IV.  PUBLIC HEARINGS (None)

 

V.   CLOSED SESSION (None)

 

VI.  PUBLIC, CEO, BOARD COMMENTS & ADJOURNMENT

 

PUBLIC COMMENTS:

 

Ilya Tseglin - Oral Re: Judges, Court

 

Robert Tseglin - Oral Re: Brother Nate, Public Defender, Ambulances

 

Julie Sargent - Oral Re: Support of Kinship Center

 

Kathy White - Oral Re: Support of Kinship Center

 

Daniel Socha - Oral Re: Voting regulations for events

 

Cindy Brown - Oral Re: National Association for Equal Justice in America, Homeless, Real Estate fraud, Identity theft, Sheriff-Coroner, sponging of records at Clerk Recorder

 

Billie Rene Frances Lillian Powers - Fraud in County Recorder's office, Clerk-Recorder, Sheriff-Coroner

 

Geri Watson - Oral Re: National Association for Equal Justice in America, Mortgage fraud

 

Kofi O. - Oral Re: National Association for Equal Justice in America, Mortgage fraud, Clerk-Recorder

 

COUNTY EXECUTIVE OFFICER COMMENTS:

None

 

BOARD COMMENTS:

None

 

ADJOURNED:  10:56 A.M.

35124

Adjourned in memory of those killed in Paris terrorist attacks

 

 

***  KEY  ***

Left Margin Notes

 

 

 

1. = Supervisor Do

A.  =   Abstained

2. = Supervisor Steel

X.  =   Excused

3. = Supervisor Spitzer

N.  =   No

4. = Supervisor Nelson

BO =   Board Order

5. = Supervisor Bartlett

 

 

 

ORD.  = Ordinance

 

RESO. = Resolution

 

 

Above numbers refer to Supervisorial Districts (1st number = Moved by; 2nd number = Seconded by)

 

 

                                                                                                                                                           

 Chair, Orange County Board of Supervisors

                                                                                   

 

 

 

 

                                                                       

   Orange County Clerk of the Board