Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/12/2012 9:00 AM Minutes status: Final  
Meeting location:
See Separate Agendas for the Monterey County Water Resources Agency and Successor Agency to the Redevelopment Agency of the County of Monterey
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 12-014 1.Closed Session BoS - 06-12-12Closed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(a), the Board will confer with legal counsel regarding existing litigation: (1) County of Monterey v. Nova Partners, Inc., et al. (Santa Clara County Superior Court case no. 1-10-CV-178283) (Removed via Supplemental) b. Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. (Removed via Supplemental) c. Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Concepcion Perez d. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Izetta Birch and Brette Neal Employee Organization(s): Units D, E, and S (Removed via Supplemental) e. Pursuant to Government Code sections 54956.9(b) and 54956.9(c), the Board will confer with legal counsel regarding one matter of significant exposure t   Action details None
APP 12-022 3.Hertlein Appt. to Carmel Valley Road CommitteeAppointmentAppoint Joe Hertlein to the Carmel Valley Road Committee to fill an unscheduled vacancy, term ending June 30, 2014. (Supervisor Potter)approvedPass Action details None
APP 12-023 4.Carmel Valley Road Committee - HebermannAppointmentAppoint Kathy Hebermann to the Carmel Valley Road Committee, term ending June 30, 2014. (Supervisor Potter)approvedPass Action details None
APP 12-024 5.Economic Development Committee -Campbell and LimesandAppointmentAppoint Gill Campbell and Dan Limesand to the Economic Development Committee, terms ending at the pleasure of the Board. (Full Board)approvedPass Action details None
APP 12-025 6.Community Restorative Justice Commission Carrillo and White appointmentsAppointmentReappoint Connie White and Deborah Carrillo to the Community Restorative Justice Commission, terms ending June 12, 2015. (Full Board)approvedPass Action details None
APP 12-026 7.Community Action Commission - WilliamsAppointmentAppoint Nicole Williams to the Community Action Commission to fill an unscheduled vacancy, term ending July 1, 2014. (Supervisor Parker)approvedPass Action details None
APP 12-027 8.Commision On Disabilities - BaumanAppointmentAppoint Lew Bauman to the Commission on Disabilities term ending December 31, 2015. (Supervisor Potter)approvedPass Action details None
APP 12-028 9.Community Restorative Justice Commission - BauerAppointmentAppoint Kathleen Bauer to the Community Restorative Justice Commission, term ending June 12, 2015. (Supervisor Potter)approvedPass Action details None
APP 12-029 10.Commission on the Status of WomenAppointmentAppoint Juanita Perea to the Commission on the Status of Women, term ending February 1, 2014. (Supervisor Calcagno)approvedPass Action details None
APP 12-031 11.Almanza - Commission on DisabilitiesAppointmentReappoint Alma Almanza to the Commission on Disabilities, term ending at the pleasure of the Board. (Supervisor Calcagno)approvedPass Action details None
APP 12-032 12.Community Action Commission - BojorquezAppointmentAppoint Emma Bojorquez to the Community Action Commission, term ending July 1, 2015. (Supervisor Salinas)approvedPass Action details None
APP 12-033 13.Overall Economic Development Commission - LopezAppointmentReappoint Tina Starkey Lopez to the Overall Economic Development Commission, term ending June 30, 2015. (Supervisor Salinas)approvedPass Action details None
APP 12-034 14.Central California Alliance for Health Commissio - SchindelheimAppointmentAppoint Dr. Roy Schindelheim to the Central California Alliance for Health Commission to fill an unscheduled vacancy, term ending January 1, 2013. (Supervisor Salinas)approvedPass Action details None
APP 12-035 15.Oversight Committee - WigginsAppointmentAppoint Harry R. Wiggins to the Oversight Committee to the Redevelopment Successor Agency to fill an unscheduled vacancy, term ending at the pleasure of the Board. (Supervisor Calcagno)approvedPass Action details None
APP 12-036 16.CSA 45; Riddle, ,Rau, Reiter,Gifford, VincentAppointmentReappoint Lynn Riddle; Andrew Reiter; Martha Rau; Gerald Gifford and Jim Vincent to Count Service Area 45 Advisory Committee, terms ending January 1, 2015. (Supervisor Calcagno)approvedPass Action details None
APP 12-037 17.WIB - Dave PotterAppointmentReappoint Dave Potter to the Workforce Investment Board with a term ending June 12, 2016. (Full Board)approvedPass Action details None
12-315 21.Wellness ProgramGeneral Agenda ItemAccept an oral presentation from the Wellness Coordinator regarding the Monterey County Employee Wellness Program, outlining its history, progress and plan for continuous improvement.received and filedPass Action details None
A 12-014 22.Aureus Radiology Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-10289) with Aureus Radiology for Ancillary Registry Services at NMC in an amount not to exceed $900,000 in the aggregate (an increase of $100,000) for the period April 1, 2012 to December 31, 2012.approved  Action details None
A 12-033 23.PSM Medical Imaging Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-11829) with PSM Medical Imaging Specialists Inc. for Information Technology Picture Archiving and Communication System (PACS) Project Management & Implementation Services at NMC, extending the Agreement to June 30, 2014 and adding $918,038.40 for a revised total Agreement amount not to exceed $1,580,802.40 in the aggregate.approved  Action details None
A 12-037 24.Hooper, Lundy & Bookman Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-17786) with Hooper, Lundy & Bookman, Inc. for Legal Services at NMC, extending the Agreement to June 30, 2013 and adding $475,000 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $1,125,000 in the aggregate.approved  Action details None
A 12-029 25.NMC Nurse Registry FY 12-13 ExtensionBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to exercise the option to extend the Master Agreements between the County of Monterey (“County”), on behalf of NMC, and Agostini Nurse Staffing, American Traveler Staffing, Aureus Nursing, Axis Healthcare Staffing, Cirrus Holdings USA, Clinical One, Cross Country Staffing, Emerald Health Services, GSN Inc., Healthcare Pros, Health One Staffing, HRN Services, Med Staff Inc., Medical Solutions, Medical Staffing Network, PPR Healthcare Staffing, Premier Healthcare Professionals, Supplemental Health Care, and T.G. Health Care Services. (collectively, “Nurse Registry Agencies currently providing services at NMC”) for an additional one year term from July 1, 2012 through June 30, 2013, pursuant to the terms and conditions of RFP #10093, and; b. Authorize the Purchasing Manager for NMC to enter into Amendment No. 1 to the Master Agreement (RFP #10093) with each of the Nurse Registry Agencies currently providing services at NMC, for a total aggregate amount of $2,000,000 for all contracts issued pursuant to RFP #10093 approved  Action details None
A 12-030 26.Robert EgnewBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (SC2473) with Robert Egnew for Senior Management Consulting Services at NMC, extending the Agreement to June 30, 2013 and adding $40,000 for Fiscal Year (FY) 2011-12 and $60,000 for Fiscal Year (FY) 2012-13, for a revised total Agreement amount not to exceed $199,000 in the aggregate.approved  Action details None
A 12-040 27.Picis Amendment #5BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement (A-11330) with Picis Inc. for Software Licensing and Maintenance Services at NMC, extending the Agreement to June 30, 2013 with a total Agreement amount not to exceed $541,088 (no addition to the previously approved amount) in the aggregate.approved  Action details None
A 12-044 28.Ameridose Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (BSC1626) with Ameridose LLC for Sterile Admixing Services at NMC, extending the Agreement to June 30, 2013 and adding $72,000 for a revised total Agreement amount not to exceed $144,000 in the aggregate.approved  Action details None
A 12-052 29.First Alarm Security & Patrol FY 12-13BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute a purchase order with First Alarm Security & Patrol Inc. from the County Master Agreement (MA*46) for Security Services at NMC in an amount not to exceed $1,100,000 for the period July 1, 2012 to June 30, 2013. (Item Removed from Agenda via Supplemental)   Action details None
A 12-041 29.1Health Care Interpreter Neetwork Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (A-12028) with Health Care Interpreter Network for Shared Interpreter Services at NMC, extending the Agreement to June 30, 2013 and adding $60,000 for a revised total Agreement amount not to exceed $190,000 in the aggregate.approved  Action details None
A 12-054 30.Volunteer Auxiliary Amendment #7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement (A-10502) with the Natividad Medical Center Volunteer Auxiliary for Volunteer Management Services at NMC, extending the Agreement to June 30, 2013 and adding $80,675 for a revised total Agreement amount not to exceed $630,400 in the aggregate.approved  Action details None
A 12-055 31.Schipper Design Amendment #4 (Marketing)BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-11070) with Schipper Design LLC for Marketing and Graphic Design Services at NMC, extending the Agreement to June 30, 2013 and adding $165,000 for a revised total Agreement amount not to exceed $690,000 in the aggregate.approved  Action details None
A 12-056 32.CME Consultants Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-12000) with CME Consultants for Medical Education Accredited Program for Physicians Services at NMC, extending the Agreement to June 30, 2013 and adding $30,000 for a revised total Agreement amount not to exceed $185,000 in the aggregate.approved  Action details None
A 12-057 33.Nixon Peabody Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement with Nixon Peabody LLP for Legal Services at NMC in an amount not to exceed $300,000 (an increase of $200,000) increasing the scope of services, and extending the Agreement to June 30, 2013.approved  Action details None
A 12-059 34.Quality Assurance Services Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-11996) with Quality Assurance Services Inc. for Radiation Physicist Services at NMC, extending the Agreement to June 30, 2013 and adding $30,000 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $150,000 in the aggregate.approved  Action details None
A 12-060 35.Marblehead Group Amendment #6BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 6 to the Agreement (A-11277) with The Marblehead Group for continued Consultative Services at NMC, extending the Agreement to June 30, 2013 and adding $100,000 for a revised total Agreement amount not to exceed of $1,430,500 in the aggregate.approved  Action details None
A 12-061 36.Latham & Watkins Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-11791) with Latham & Watkins LLP for Legal Services at NMC, extending the Agreement to June 30, 2013 for a total Agreement amount not to exceed $1,000,000 (no change to previously approved amount) in the aggregate.approved  Action details None
A 12-063 36.1RehabCare Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Amended and Restated Agreement (A-09333) with RehabCare Group Management Services Inc. for Management and Rehabilitation Services at NMC, extending the Agreement to June 30, 2014 and adding $3,858,210 for a revised total Agreement amount not to exceed $7,946,735 in the aggregate.approved  Action details None
A 12-064 37.Pharmedium Amendment #6BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 6 to the Agreement (A-10620) with Pharmedium Services for Compounding Pharmaceutical Supplies and IV Solution Services at NMC, extending the Agreement to June 3, 2013 and adding $80,000 for a revised total Agreement amount not to exceed $440,000 in the aggregate.approved  Action details None
A 12-066 38.Beacon Partners Amendment #5BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement (A-11879) with Beacon Partners Inc. for Meditech Management Consulting Services at NMC, extending the Agreement to June 30, 2012 and adding $520,000 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $1,033,080 in the aggregate.approved  Action details None
A 12-067 39.Paragon Mechanical Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-11696) with Paragon Mechanical for Repair and Maintenance Services at NMC, extending the Agreement to June 30, 2013 and adding $140,000 for a revised total Agreement amount not to exceed $446,000 in the aggregate.approved  Action details None
A 12-068 40.Otto Construction (Seismic Upgrade)BoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute an Agreement with Otto Construction for Seismic Upgrade Construction Services at NMC per Project No. 9600-27, Bid No. NMC-1001 in an amount not to exceed $306,850 for the period July 1, 2012 to January 31, 2013, and b. Approve the Performance and Payment Bonds executed and provided by Otto Construction; and c. Authorize a contingency (not to exceed 20% of the contract amount) to provide funding for approved change orders, and d. Authorize the Purchasing Manager at NMC to execute the contract and subject to the terms of the Public Contract Code, approve change orders to the contract that do not exceed 20% of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 12-069 41.San Jose Boiler Works Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (SC840) with San Jose Boiler Works for Preventative Maintenance Services for Steam, Domestic Hot Water, Heating Boilers and Boiler Parts at NMC, extending the Agreement to June 30, 2013 and adding $75,000 for a revised total Agreement amount not to exceed $175,000 in the aggregate.approved  Action details None
A 12-070 42.Healthcare Management Services Renewal #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 1 to the Agreement (A-12118) with Healthcare Services Management for Senior Patient Care System and Emergency Department Management Consulting Services at NMC, extending the Agreement to June 30, 2013, and adding $570,725 for a revised total Agreement amount not to exceed $820,725 in the aggregate.approved  Action details None
A 12-071 43.First Alarm (Alarm Systems) Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (SC2388) with First Alarm for Alarm and Closed Circuit Television Maintenance, Testing and Monitoring Services at NMC, extending the Agreement to June 30, 2013 and adding $80,000 for a revised total Agreement amount not to exceed $230,000 in the aggregate.approved  Action details None
A 12-072 44.Karl Storz Endoscopy Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (DO2048) with Karl Storz Endoscopy-America for Equipment Repair and Maintenance Services at NMC, extending the Agreement to June 30, 2013 and adding $80,290 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $158,407.50 in the aggregate.approved  Action details None
A 12-073 45.UHS Surgical formally PRI Medical Tech Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-11719) with UHS Surgical Services Inc., formally PRI Medical Technologies Inc. for Laser, Guided Imagery, Lithotripsy and Cryotherapy Services at NMC, extending the Agreement to June 30, 2013 for a total Agreement amount not to exceed $205,000 (no change from the previously approved amount) in the aggregate.approved  Action details None
A 12-074 46.Total Repair Express Amendment #7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement (A-10448) with Total Repair Express for Operating Room Equipment Repair Services at NMC, extending the Agreement to June 30, 2013and adding $60,000 for a revised total Agreement amount not to exceed $920,000 in the aggregate.approved  Action details None
A 12-075 47.Reel Grobman (Specialty jClinic) Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-11873) with Reel Grobman & Associates for Specialty Clinic Architectural Design Services at NMC, extending the Agreement to June 30, 2013 for a total Agreement amount not to exceed $185,340 (no change to the previously approved amount).approved  Action details None
A 12-076 48.Reel Grobman (Seismic Compliance) Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-11873) with Reel Grobman & Associates for Seismic Compliance Architectural Design Services at NMC, extending the Agreement to June 30, 2013 for a total Agreement amount not to exceed $170,535 (no change to the previously approved amount).approved  Action details None
A 12-077 49.Full Steam Amendment #6BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 6 to the Agreement (A-11720) with Full Steam Marketing & Design for Advertising & Public Relations Services at NMC, extending the Agreement to June 30, 2013 and adding $50,000 for a revised total Agreement amount not to exceed $785,000 in the aggregate.approved  Action details None
A 12-079 50.Armanasco Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-11848) with Armanasco Public Relations Inc. for Strategic Public Relations Services at NMC, extending the Agreement to June 30, 2013 for a total Agreement amount not to exceed $235,000 (no change from previously approved amount) in the aggregate.approved  Action details None
A 12-080 51.Info Image of California Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (SC1863) with Info Image of California Inc. for Medical Bill Mailing Services at NMC, extending the Agreement to June 30. 2014 and adding $100,000 for a revised total Agreement amount not to exceed $180,000 in the aggregate.approved  Action details None
A 12-081 52.Data Systems Group Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-11708) with The Data Systems Group for Software Licenses for Electronic Billing and Medicare Eligibility Services at NMC, extending the Agreement to June 30, 2013 for a total Agreement amount not to exceed $404,000 (no change to the previously approved dollar amount).approved  Action details None
A 12-082 53.Morehead Associates Amendment #7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement (A-12062) with Morehead Associates Inc. for Employee Survey Services at NMC, extending the Agreement to June 30, 2014 and adding $106,872 for a revised total Agreement amount not to exceed $293,872 in the aggregate.approved  Action details None
A 12-084 54.Certified Medical Testing Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-12060) with Certified Medical Testing for Repair, Maintenance and Testing of Medical Gas System Services at NMC, extending the Agreement to June 30, 2013 and adding $30,000 for a revised total Agreement amount not to exceed $130,000 in the aggregate.approved  Action details None
A 12-085 55.Metro Republic Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-11010) with Metro Republic Commercial Service Inc. for Bad Debt Collection Services at NMC, extending the Agreement to June 30, 2013 for a revised total Agreement amount not to exceed $3,100,000 (no change to previously approved amount) in the aggregate.approved  Action details None
A 12-088 56.RFI Enterprises Inc. Amendment #6BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 6 to the Agreement (A-10296) with RFI Enterprises Inc. for Inspection and Repair of Smoke Alarm and Fire Sprinkler Services at NMC, extending the Agreement to June 30, 2013 and adding $20,000 for a revised total Agreement amount not to exceed $130,000 in the aggregate.approved  Action details None
A 12-090 57.Kasavan Architects Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (A-12085) with Kasavan Architects for Radiology Room Architectural-Engineering Services per RFQ #9600-12 at NMC, extending the Agreement to June 30, 2013 for a total Agreement amount not to exceed $123,000 (no change from previously approved amount) in the aggregate.approved  Action details None
A 12-094 58.USA Mobility Wireless Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (BSC1844) with USA Mobility Wireless Inc. for Pager Services at NMC, extending the Agreement to June 30, 2013 and adding $60,000 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $160,000 in the aggregate.amended  Action details None
A 12-095 59.HFS Consultants Amendment #8BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 8 to the Agreement (A-10169) with HFS Consultants for Medical Records Coding & Scanning, Critical Healthcare Strategic Planning and Productivity & Operations Analysis Services at NMC, extending the Agreement to June 30, 2013 and adding $1,000,000 for a revised total Agreement amount not to exceed $6,354,000 in the aggregate.approved  Action details None
A 12-096 60.Stericycle Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-11900) with Stericycle Inc. for Pharmaceutical, Pathological, Biological and Chemotherapy Waste Removal Services at NMC, extending the Agreement to June 30, 2013 and adding $175,000 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $550,000 in the aggregate.approved  Action details None
A 12-097 61.Recruitment Advertising FY 12/13BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendments No. 3 to the Agreements (A-11863) with Spin Recruitment Advertising, and (A-11864) with Schipper Design, for Recruitment Advertising Services, pursuant to the terms of Request for Proposal (RFP #9600-5) at NMC, extending the Agreements to June 30, 2013 for a total amount of all Agreements not to exceed $600,000 (no increase from the previously approved amount) in the aggregate, with the authority to open purchase orders and distribute these funds between each vendor under the Agreement.approved  Action details None
A 12-098 62.Quest Diagnostics Amendment #6BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 6 to the Agreement (A-10493) with Quest Diagnostics Inc. for Reference Laboratory Testing Services at NMC, extending the Agreement to June 30, 2013 and adding $565,000 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $4,390,000 in the aggregate.approved  Action details None
A 12-099 63.Versaworks Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (A-11891) with Versaworks Inc. for Professional Information Technology Services at NMC, extending the Agreement to June 30, 2013 and adding $1,845,750 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $5,078,650 in the aggregate.approved  Action details None
A 12-108 64.Automatic Door Systems Inc Amendment #7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement (A-11717) with Automatic Door Systems Inc. for Automatic Door Maintenance and Repair Services at NMC, extending the Agreement to June 30, 2013 and adding $50,000 for a revised total Agreement amount not to exceed $220,000 in the aggregate.approved  Action details None
A 12-110 65.Johnson Controls Amendment #7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement (A-10639) with Johnson Controls for Repair and Maintenance Services on Mechanical Control Systems, Building Automation for Heating,Ventilation, Air Conditioning (HVAC) Systems and Variable Frequency Drives (VFD’s) at NMC, extending the Agreement to June 30, 2013 and adding $110,000 for a revised total Agreement amount not to exceed $574,000 in the aggregate.approved  Action details None
RES 12-0040 66.Val's Plumbing Emergency PO 306BoS ResolutionAdopt a Resolution: a. Declaring an emergency as defined by the California Public Contract Code Section 1102 due to the existing three compartment pot sink not being adequate to ensure proper sanitizing of pots and pans at Natividad Medical Center (“NMC”). (Contractor - Val’s Plumbing and Heating); and b. Finding that the emergency will not permit a delay resulting from a formal solicitation of bids and that the action is necessary to respond to the emergency; and c. Finding that the repairs are necessary to permit the continued conduct of County operations or services; and d. Authorizing emergency purchase and installation of larger three compartment sink at NMC without adopting plans and specifications and giving notice for bids to let contracts; and e. Authorizing the NMC Purchasing Manager, or his designee, to enter into contracts and issue purchase orders to accomplish the required emergency work, and ratifying the execution of emergency contracts and actions taken by the NMC Purchasing Manager, or his designee, to respond to the emergency. (4/5th vote required).adoptedPass Action details None
12-248 67.Set a Public Hearing CSA 74General Agenda ItemSet a date for a public hearing on June 26, 2012, at 10:30 A.M., to consider approving the Fiscal Year (FY) 2012-13 assessments for CSA 74 for the Emergency Medical Services System Special Tax.approved  Action details None
12-265 68.PG Increase revenueGeneral Agenda ItemAuthorize the Auditor-Controller to amend the Fiscal Year (FY) 2011-12 Health Department Public Guardian HEA008 Budget to increase estimated revenue and appropriation in the amount of $75,000 (4/5th vote required).approved  Action details None
12-277 69.Rockrose GardensGeneral Agenda Itema. Approve and authorize the submittal of the Mental Health Services Act (MHSA) Housing Application for the Rockrose Gardens supportive housing project in the amount estimated at $928,750 for development costs; and b. Approve and authorize the Director of Health to make minor revisions to the grant application as needed to meet State requirements and to sign the application and all grant related documents and amendments.approved  Action details None
12-286 70.Decrease $65,000 in Accout 3121 DSES & Increase $65,000 in GF Unrserved Fund BalanceGeneral Agenda Itema. Approve a decrease in an amount not to exceed $65,000 in Account 3121, Department of Social Services Designation and an increase in an amount not to exceed $65,000 in General Fund Unreserved Fund Balance; and b. Authorize the Auditor-Controller to amend appropriations not to exceed $65,000 in SOC002 -General Assistance. (4/5ths vote required).approved  Action details None
RES 12-0043 71.Tobacco Control Program FeesBoS ResolutionAdopt Resolution to: Amend Article I.E. of the Monterey County Master Fee Resolution effective July 1, 2012, to adjust fees relating to oversight and services provided by the Health Department’s Environmental Health Bureau and the Health Department’s Tobacco Control Program.adoptedPass Action details None
A 12-101 72.Alliance on Aging Amendment #2BoS Agreementa. Approve and authorize the Director of the Department of Social & Employment Services, or his designee, to sign Amendment #2 to Agreement #A-12036 with the Alliance on Aging for the provision of services to Monterey County seniors for the period July 1, 2011 to June 30, 2012, adding $42,733, increasing the total contract amount to $417,774; and b. Authorize the Director of the Department of Social & Employment Services, or his designee, to sign up to three (3) amendments to this agreement, where the total amendments do not exceed 10% of the original contract amount, and do not significantly change the scope of work.approved  Action details None
12-322 73.FreshXGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign an Agreement with FreshX Selective Teams, LLC, to provide specialized custodial maintenance services and supplies to the Health Department’s Clinic Services Bureau for the initial term of two (2) years, beginning July 1, 2012 through June 30, 2014 for an amount not to exceed $436,859.52, with the option to extend the Agreement for three (3) additional one (1) year periods as set forth in RFP #10353; and b. Authorize the Contracts/Purchasing officer to sign up to three (3) future amendments to this Agreement where the amendments do not exceed 10% of the annual amount and do not significantly change the scope of work.   Action details None
A 12-089 74.Rancho Cielo JJCPA Amendment No. 2 FY 2012-2013BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Amendment No. 2 of the Professional Services Agreement with Rancho Cielo, Inc. to extend its term to June 30, 2013, and increase its amount by $85,000 for FY 2012-13 for a revised total not to exceed $255,000 in the aggregate to continue to provide facility usage, counseling services, and anger awareness programs for juveniles participating in the Silver Star Youth Program.approved  Action details None
RES 12-0042 75.JJCPA Multiagency Plan Fy 12-13BoS ResolutionAdopt Resolution authorizing the Chief Probation Officer to sign and submit Monterey County’s annual application to the California Corrections Standards Authority for programs funded by the Juvenile Justice Crime Prevention Act (JJCPA) during Fiscal Year 2012-13.adoptedPass Action details None
12-495 76.Augmentation Request FY 2011-12General Agenda ItemApprove the transfer of $571,179 from Contingencies to the Office of the Public Defender due to unanticipated costs related to Court appointments of private counsel pursuant to Penal Code sec. 987.2(d), for Death Penalty, Sexually Violent Predator, Misdemeanor Appeals, Prison, and Paternity cases, Truancy Court staffing, and Salaries and Benefits; Authorize the Auditor-Controller to approve the following adjustments in appropriations: transfer from Department 1050 CAO Non-Departmental, Unit 8034 Contingencies, Appropriation Code CAO020 of $571,179 to Department 2270 Public Defender, Appropriation Code PUB001, Unit 8168 Alternate Defender, Object 6302 $39,153 and Object 6606 $409,230, and Unit 8169 Public Defender, Object 6111 $122,796.approved  Action details None
A 12-092 77.Community Human Services JJCPA Amendment No. 3 FY 2012-2013BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Amendment No. 3 of the Professional Services Agreement with Community Human Services to extend its term to June 30, 2013, and increase its amount by $40,654 for FY 2012-13 for a revised total not to exceed $121,962 in the aggregate to continue to provide counseling, treatment and substance abuse prevention services for juveniles participating in the Silver Star Youth program, and Juvenile Justice Crime Prevention Act.approved  Action details None
A 12-093 78.Community Human Services DAISY Amendment No 2 FY 2012-2013BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Amendment No. 2 of the Professional Services Agreement with Community Human Services to extend its term to June 30, 2013, and increase its amount by $40,346 for FY 2012-13 for a revised total not to exceed $121,038 in the aggregate to continue to provide drug and intervention services for youth (DAISY) for Juvenile Justice Crime Prevention Act programs.amended  Action details None
12-297 79.Farm Tractor Emission Reduction Project Grant AB2766General Agenda ItemAuthorize the Agricultural Commissioner to submit a grant application to the Monterey Bay Unified Air Pollution Control District for an AB2766 Grant for a Farm Tractor Emission Reduction Project in Monterey, Santa Cruz and San Benito counties.approved  Action details None
12-294 80.Marks Ranch Access EasementsGeneral Agenda Itema. Approve Administrative and Emergency Access Easement for Zone 1, Marks Ranch, w/the Big Sur Land Trust (BSLT); b. Approve Pedestrian Access Easement for Zone 1, Marks Ranch, w/ the Big Sur Land Trust; and c. Authorize the Chair of the Board to execute the Easements.approved  Action details None
12-298 81.Marks Ranch Grazing Lease (Big Sur)General Agenda Itema. Approve Amendment to the Marks Ranch Grazing Lease, to the Big Sur Land Trust (BSLT); b. Authorize the Chair of the Board to execute the Lease Amendment; and c. Authorize a continuation of a 100% offset of lease payments in consideration of infrastructure improvements and stewardship, resource management and habitat restoration services provided by BSLT.approved  Action details None
12-299 82.East Garrison Chapel Local RegisterGeneral Agenda ItemApprove the application from UCP East Garrison, LLC to add the East Garrison Chapel to the County’s Local Official Register of Historic Resources, as recommended by the County’s Historic Resources Review Board.approved  Action details None
RES 12-0041 83.Zero Property Tax Transfer for Aromas Water DistrictBoS ResolutionAdopt a Resolution to Approve a Zero Property Tax Transfer for the Proposed Aromas Water District Sphere of Influence Amendment and Annexation of various parcels in the Oakridge Drive and Via del Sol Road areas of North Monterey CountyadoptedPass Action details None
12-318 84.Hyland Drive/El Rancho Way Street ImprovementGeneral Agenda ItemApprove and authorize the Chair to sign a Funding Agreement between the County of Monterey and the Successor Agency to the Redevelopment Agency of the County of Monterey in the amount of $325,695 to provide funding for the close-out of the Hyland Drive/El Rancho Way Street Improvement Project in the community of Boronda.approved  Action details None
FAA 12-001 85.MNS Engineers, Inc Amendment No. 1Finance AgreementApprove and authorize the Chair to sign Amendment No. 1 to the Professional Services Agreement with MNS Engineers, Inc. in an amount not to exceed $165,092, for a total contract amount not to exceed $401,512, to provide final payment for continued construction management and inspection services for completion of the Hyland Drive/El Rancho Way Street Improvement Project in the community of Boronda.approved  Action details None
12-487 86.Increase FY2011-12 Estimated Revenues & Appropriations by $180,758General Agenda Itema. Approve and authorize the Auditor-Controller to increase FY 2011-12 estimated revenues and appropriations by $180,758 in the Agricultural Commissioner’s Budget (4/5ths Vote Required); and b. Approve and authorize the transfer of up to $120,758 from the Agricultural Commissioner’s Budget Unit 8001, Appropriation AGR001, to the Capital Projects Fund 402, Appropriation Unit 8174, Appropriation RMA014, for the King City Project Number 28101, and c. Approve and authorize the transfer of up to $60,000 from the Agricultural Commissioner’s Budget Unit 8001, Appropriation AGR001, to Parks Lake & Resort Operations Fund 452, Dept. 7500, Appropriation Unit PAR004 for the enforcement of quarantine requirement to exclude zebra and quagga mussels.approved  Action details None
A 12-105 87.Annual Maintenance ofLaguna Seca Rec. AreaBoS Agreementa. Award annual construction contract to Granite Construction Company, lowest, responsive bidder, in an amount not to exceed $150,000 for the annual maintenance of park roadways at Laguna Seca Recreation Area, for the calendar year ending December 31, 2012, Bid No.10365; and b. Authorize the Chair of the Board to sign the contractamended  Action details None
12-439 88.Grace Lutheran Church use if San Lorenzo ParkGeneral Agenda ItemApprove the use of San Lorenzo Park on June 24, 2012 and September 23, 2012 for two functions by Grace Lutheran Church in compliance with Monterey County Code 14.12.130.amended  Action details None
12-326 89.Cascade PSA Amendment ReportGeneral Agenda Itema. Approve Amendment No. 7 to Professional Services Agreement No. A-10268 with Cascade Software Systems, Inc. to continue to provide services associated with maintenance and modifications to the Windows-based Cost Accounting Management System (Win-CAMS) for the Resource Management Agency, including maintenance to the interface between Win-CAMS and Advantage, the County’s financial system, in the amount of $35,013.96 for a total amount not to exceed $403,061.47 for a term through June 30, 2013; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 7 to Professional Services Agreement No. A-10268 and future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
12-501 90.Cara Mia II, LLCGeneral Agenda Itema. Approve the Parcel Map for a minor subdivision to divide a 5.095 acre parcel into two parcels of 2.998 acres and 2.097 acres; and b. Direct the Clerk of the Board to submit the Parcel Map to the County Recorder for filing. (Parcel Map - PLN100638/ Cara Mia II, LLC and Nancy B Ausonio, 10735 Ocean Mist Parkway, Castroville, North County Area Plan and Castroville Community Plan Area)approved  Action details None
RES 12-0034 91.Modified Prop 1B Local Streets Roads Impvmt PlanBoS ResolutionAdopt a Resolution: a. Approving a Modified Proposition 1B-Local Streets and Roads Improvement Plan; and b. Authorizing the Director of Public Works or his designee to act as the agent for the County to execute documents implementing the Proposition 1B allocations.adoptedPass Action details None
RES 12-0049 92.NOC Granite Const CV RD OverlayBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of the Carmel Valley Road Overlay, Contract No. 11-141165, performed by Granite Construction Company, and b. Authorizing the Acting Director of Public Works to execute and record the Notice of Completion for the Carmel Valley Road Overlay, Contract No. 11-141165 performed by Granite Construction Company.adoptedPass Action details None
RES 12-0061 93.Vacate PUE Jeffers Sub CrmlBoS ResolutionAdopt a Resolution: a. Determining summary vacation of public utility easements along Lots 2, 6 and 7, of the Jeffers Estates Subdivision, in the Community of Carmel, as shown on Attachment A of the Quitclaim Deed, and execution of the Quitclaim Deed is exempt from the California Environmental Quality Act; b. Summarily vacating the public utility easements along Lots 2, 6 and 7, of the Jeffers Estates Subdivision, in the Community of Carmel, as shown on Attachment A of the Quitclaim Deed; c. Quitclaiming any interest Monterey County has in said easements to the property owner; d. Directing the Director of Public Works to file a Notice of Exemption with the County Clerk; e. Authorizing the Chair of the Board to execute the Quitclaim Deed; and f. Directing the Department of Public Works to submit a certified copy of the Resolution and the Quitclaim Deed to the County Recorder for recordation.adoptedPass Action details None
12-312 94.AB2766 Grant MBUAPCDGeneral Agenda Itema. Approve the submittal of AB2766 Motor Vehicle Emission Reduction Grant applications to the Monterey Bay Unified Air Pollution Control District; and b. Authorize the Acting Director of Public Works, or his designee, to act as the agent for the County in processing all documentation to secure these funds.approved  Action details None
12-313 95.HRRR Grant CaltransGeneral Agenda Itema. Approve the submittal of High Risk Rural Roads grant applications to Caltrans; and b. Authorize the Director of Public Works, or his designee, to act as the agent for the County in processing all documentation to secure these funds.approved  Action details None
12-314 96.HSIP Grant CaltransGeneral Agenda Itema. Approve the submittal of Highway Safety Improvement Program grant applications to Caltrans; and b. Authorize the Director of Public Works, or his designee, to act as the agent for the County in processing all documentation to secure these funds.approved  Action details None
ORD 12-015 97.ORD Set Hearing Scenic Rd One-wayOrdinanceIntroduce, waive the reading, and set June 26, 2012 at 10:30 a.m., as the date and time to consider adoption of an ordinance amending section 12.16.010 of the Monterey County Code to establish Scenic Road as a one-way highway from the Carmel-By-the-Sea City limit, located 360 feet west of the intersection with Martin Way, to the intersection with Carmelo Street in the unincorporated area of the County of Monterey and repealing a paragraph of section 12.16.010 that designated a portion of Scenic Road as a one-way highway only on July 4 annually.approved  Action details None
12-480 98.Inc Rev/Approp FY11-12 Surveyor BudgetGeneral Agenda Itema. Authorize the Auditor-Controller to increase estimated revenues and appropriations in the Resource Management Agency Surveyor Appropriation Unit 001-3000-RMA010-8196 in the amount of $200,000, for inspection costs of roadway and utility work at East Garrison Specific Plan (4/5th vote required); and b. Authorize the Auditor Controller’s Office to incorporate approved appropriation modifications to the FY 2011-12 Budget (4/5th vote required).approved  Action details None