Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/26/2012 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for all Board of Supervisors governed Agencies and Special Districts
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments: BOS Addendum 6-26-12
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 12-018 1.Closed Session Bos 06-26-12Closed 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) Stephen P. Collins v. County of Monterey, et al. (Monterey County Superior Court case no. M117744) b. Pursuant to Government Code sections 54956.9(b) and (c), the Board will confer with legal counsel regarding a matter two matters of significant exposure to litigation and/or potential initiation of litigation. (Added via Addendum) c. Pursuant to Government Code section 54957, the Board will provide a performance evaluation for the Natividad Medical Center CEO.   Action details None
12-594 2.Approve Consent Calendar Regular 6-26-12General Agenda ItemApprove Consent Calendar - Regular (See Supplemental Sheet items 21 through 67)approvedPass Action details None
CR 12-052 3.John Pinio ResolutionCeremonial ResolutionResolution commending John Pinio for his many years of dedicated public service to the County of Monterey. (Supervisor Potter)adoptedPass Action details None
CR 12-051 4.Reynaldo V. Villavicencio ResolutionCeremonial ResolutionResolution commending Reynaldo V. Villavicencio, Building Service Inspector II, for his 32 years of dedicated service to the County of Monterey. (Supervisor Potter)adoptedPass Action details None
CR 12-053 4.1Jim Cook ResolutionCeremonial ResolutionAdopt Resolution honoring Jim Cook upon his retirement from the County of Monterey after 27 years of public service. (Supervisor Potter)adoptedPass Action details None
APP 12-041 5.Emergency Medical Care Committee - Moeller; Karstens Miller and WolgamottAppointmentReappoint Dr. Michael Moeller; Fire Chief Martha Karstens; Police Chief Paul Miller and Harold Wolgamott; to the Emergency Medical Care Committee terms ending June 30, 2015. (Full Board)approvedPass Action details None
APP 12-042 6.Emergency Medical Care CommitteeAppointmentAppoint Jodi Schaeffer and Paul J. Casolary to the Emergency Medical Care Committee, terms ending June 30, 2014. (Full Board)approvedPass Action details None
APP 12-040 7.Community Action Commission - CoyneAppointmentAppoint Linda Coyne to the Community Action Commission to fill an unscheduled vacancy term ending July 1, 2014. (Supervisor Potter)approvedPass Action details None
APP 12-030 8.Davidian - Carmel Highlands Fire Protection DistrictAppointmentReappoint Marc Davidian to the Carmel Highlands Fire Protection District, term ending June 30, 2016. (Supervisor Potter)approvedPass Action details None
APP 12-038 9.Ag Advisory Commision: McIntyre, Bunn, EastmanAppointmentReappoint Alexandra Eastman, DVM; Steve McIntyre and Christopher Bunn to the Agricultural Advisory Committee, terms ending June 30, 2015. (Full Board)approvedPass Action details None
APP 12-044 9.1Greenfield Memorial District - GarciaAppointmentAppoint Stephanie J. Garcia to the Greenfield Memorial District, to fill an unscheduled vacancy, term ending November 30, 2013. (Supervisor Salinas)approvedPass Action details None
12-302 13. General Agenda ItemReceive the 2011 annual Monterey County Crop Report from the Agricultural Commissioner.received and filedPass Action details None
RES 12-0038 14.CSA 74 ResolutionBoS ResolutionAdopt a resolution levying the Emergency Medical Services System Special Tax for Fiscal Year (FY) 2012-13 at the rate of $12.00 per service unit.adoptedPass Action details None
12-530 15.PW Work Pgm FY12-13General Agenda ItemApprove and adopt the Fiscal Year 2012-13 Public Works Work Program for the Road Fund (Fund 002, Unit 8195).approvedPass Action details None
12-549 16.Public Hearing adopting resolutions to transfer CDBG PI to ChualarGeneral Agenda ItemConduct a public hearing and: a. Adopt a resolution to request termination of a Standard Agreement for a Program Income Waiver Grant with the State Department of Housing and Community Development (HCD); b. Approve the transfer (reallocation) of $183,000 in Community Development Block Grant (CDBG) Program Income allocated to the San Lucas Well Replacement Project back into the Small Business Revolving Loan Account; c. Adopt a resolution to approve the transfer (reallocation) of $63,756 in CDBG Program Income from the Small Business Revolving Loan Account, $15,000 from the Housing Rehabilitation Revolving Loan Account, and $38,000 from the First Time Homebuyer Revolving Loan Account to a Program Income Waiver Grant for the Chualar Tot Lot Project, subject to approval by HCD; d. Authorize submittal of a request to HCD to approve the Program Income Waiver Grant; and e. Authorize the County Administrative Officer or his designee to execute the Standard Agreement and related grant documents required by HCD.approvedPass Action details None
12-589 17.Adopted Budget FY 2012-13General Agenda ItemConsider approval and adoption of the Fiscal Year (FY) 2012-13 Budget for the County of Monterey, incorporating Addendum items and modifications to the FY 2012-13 Adopted Budget approved by the Board in April, May, and June 2012, including the June 6, 2012 Budget Hearings, as reflected in Attachment B and the attached Resolution.approvedPass Action details None
ORD 12-017 18.Adopt Ord Scenic Rd One-WayOrdinanceConsider 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.adoptedPass Action details None
12-547 19.Countywide Performance Measurement ProgramGeneral Agenda Itema. Receive update and recommendations from CAO-Intergovernmental & Legislative Affairs Division regarding development and implementation of a Countywide performance measurement program, Managing for Results (MFR); and b. Direct Budget Committee to act as the MFR Steering Committee to review the program performance and department performance measures. c. Provide direction as appropriate.approvedPass Action details None
12-567 20.Whispering Oaks Board Referral 2012.02General Agenda Itema. Consider options regarding a proposed change of land use designation and zoning from Planned Development-Mixed Use (Public/Quasi-Public zoning) to Open Space for two parcels totaling approximately 116 acres in the Fort Order Master Plan, located at the northeast corner of 7th Avenue and Intergarrison Road (aka Whispering Oaks site); and b. Provide direction to staff.approvedPass Action details None
A 12-100 21.3M Company Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (SC2222) with 3M Company for Medical Records Coding Software Maintenance, and; ICD-10 Software Implementation, License & Maintenance, and; Assessments & Training services at NMC, extending the Agreement to August 8, 2015 and adding $554,250.31, over three years, for a revised total Agreement amount not to exceed $726,367.91 in the aggregate.approved  Action details None
A 12-107 22.MEDICAL DOCTOR ASSOCIATES SIXTH AMENDMENTBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the Sixth Amendment to the Professional Services Agreement with Medical Doctor Associates (MDA) to provide locum tenens services at NMC, extending the Agreement to June 30, 2013 and adding $200,000 for Fiscal Year 2012-13 for a revised total Agreement amount not to exceed $1,400,000 in the aggregate.approved  Action details None
A 12-109 23.STAFF CARE INC FOURTH AMENDMENTBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the Fourth Amendment to the Professional Services Agreement with Staff Care, Inc. to provide locum tenens services at NMC, extending the Agreement to June 30, 2013 and adding $250,000 for Fiscal Year 2012-13 for a revised total Agreement amount not to exceed $750,000 in the aggregate.approved  Action details None
12-311 24.Agreement Benjamin Macasaet dba New Horizon IGeneral Agenda Itema. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with Benjamin Macasaet dba New Horizon I Adult Residential Facility for the provision of services to adults with severe psychiatric disabilities in the amount of $150,562.50 for Fiscal Year (FY) 2012-13, $150,562.50 for FY 2013-14, and $150,562.50 for FY 2014-15, for a total Agreement in the amount of $451,678.50; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
12-350 25.Front St.General Agenda Itema. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with Front St., Inc. in Santa Cruz, California for the provision of residential services to older adults with serious and persistent mental illness in the amount of $1,172,329.25 for Fiscal Year (FY) 2012-13, $1,172,329.25 for FY 2013-14, and $1,172,329.25 for FY 2014-15, for a total Agreement in the amount of $3,516,987.75; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase to County General Fund Contribution.approved  Action details None
12-353 26.Medical HillGeneral Agenda Itema. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with Medical Hill Rehabilitation Center, L.L.C. dba Medical Hill Rehabilitation for the provision of skilled nursing services for organic brain syndrome, traumatic brain injured, and medically debilitated patients in the amount of $416,603.70 for Fiscal Year (FY) 2012-13, $435,595.31 for FY 2013-14, and $455,479.53 for FY 2014-15, for a total Agreement in the amount of $1,307,678.54; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
12-356 27.CHOMPGeneral Agenda Itema. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with the Community Hospital of the Monterey Peninsula for acute inpatient psychiatric Medi-Cal services in the amount of $202,299.11 for Fiscal Year (FY) 2012-13, $202,299.11 for FY 2013-14, and $202,336.67 for FY 2014-15, for a total Agreement in the amount of $606,934.89; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase to County General Fund Contribution.approved  Action details None
12-365 28.TelecareGeneral Agenda Itema. Approve and authorize the Director of Health to sign a three fiscal year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with Telecare Corporation for the provision of skilled nursing services for organic brain syndrome, traumatic brain injured, and medically debilitated patients with a primary psychiatric diagnosis in the amount of $83,435.35 for Fiscal Year (FY) 2012-13, $83,435.35 for FY 2013-14 and $83,435.35 for FY 2014-15 for a total Agreement amount of $250,306.05; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original Agreement amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
12-469 29.Staff Care., Inc.General Agenda ItemApprove and authorize the Director of Health to sign Amendment No. 3 to the Professional Services Agreement A-11549 with Staff Care, Inc. to provide Locum Tenens Physician/Psychiatric services. Amendment No. 3 extends the term from June 30, 2012 to June 30, 2015 and adds $75,000 for FY 12-13, and $75,000 for FY 13-14, and $75,000 for FY 14-15 for a revised total amount not to exceed $450,000.approved  Action details None
A 12-112 30.Pajaro Valley Prevention and Student Asst.BoS Agreementa. Approve and authorize the Director of Health to sign a three fiscal year term (FY 2012-13, 2013-14 and 2014-15) Mental Health Services Agreement with Pajaro Valley Prevention and Student Assistance, Inc. in the amount of $260,000 per fiscal year, for a total of $780,000 for the period July 1, 2012 through June 30, 2015; and b. Authorize the Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) of the annual amount, which does not significantly alter the scope of work or result in an increase to General Fund Contribution.approved  Action details None
A 12-113 31.7th Avenue CenterBoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with 7th Avenue Center, L.L.C. in Santa Cruz, California for the provision of mental health treatment services to adults with psychiatric impairments and disabilities in the amount of $419,249.95 for Fiscal Year (FY) 2012-13, $438,267.81 for FY 2013-14, and $458,179.51 for FY 2014-15, for a total Agreement in the amount of $1,315,697.27; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase to County General Fund Contribution.approved  Action details None
A 12-114 32.Monterey Bay Guest HomeBoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with Monterey Bay Guest Home for the provision of services to adults with severe psychiatric disabilities in the amount of $91,250 for Fiscal Year (FY) 2012-13, $91,250 for FY 2013-14, and $91,250 for FY 2014-15, for a total Agreement in the amount of $273,750; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
A 12-115 33.EMQ Families FirstBoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with EMQ Families First, for the provision of mental health services (Therapeutic Behavioral Services) in the amount of $257,935 for Fiscal Year (FY) 2012-13, $257,935 for FY 2013-14, and $257,935 for FY 2014-15, for a total Agreement in the amount of $773,805; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
12-515 34.Peacock AcresGeneral Agenda Itema. Approve and authorize the Director of the Department of Social & Employment Services, or his designee, to sign an agreement with Peacock Acres Inc. for $205,350 to implement the Transitional Housing Program Plus (THP+) for eligible former foster and probation youth for the period July 1, 2012 through June 30, 2013. 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
12-524 35.Rebekah Children's SvsGeneral Agenda Itema. Approve and authorize the Director of the Department of Social and Employment Services, or his designee, to sign an agreement with Rebekah Children’s Services (RCS) for $945,600 for the period July 1, 2012 - June 30, 2013 to provide intensive Wraparound Care Coordination to adoption assisted families and foster youth and their families; and b. Authorize the Director of the Department of Social and 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
12-527 36.Action CouncilGeneral Agenda Itema. Approve and authorize the Director of the Department of Social and Employment Services, or his designee, to sign an agreement with ACTION Council of Monterey County Inc., for $459,317 for the period July 1, 2012 - June 30, 2013 to provide the Wraparound Administrative Services Agent (WASA) function for Wraparound Monterey County; and b. Authorize the Director of the Department of Social and 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
12-537 37.CCAHGeneral Agenda ItemApprove and authorize the Chair of the Board of Supervisors to sign Amendment #1 to Agreement #A-11489 with Central California Alliance for Health for the provision of health plan benefits for In-Home Supportive Services providers, adding $31,020, increasing the first twelve months funding to $1,987,500 for July 1, 2011 to June 30, 2012 of this two year agreement.approved  Action details None
A 12-129 38.Central Coast Center for Independent LivingBoS Agreementa. Approve and authorize the Director of Health to sign a Mental Health Services Agreement (July 1, 2012 to June 30, 2013) with Central Coast Center for Independent Living for the provision of benefits counseling, individual advocacy, housing assistance, independent living skills, assistive technology, outreach, and information and referral services for mental health staff, clients, youth and family members in the amount of $88,850 for Fiscal Year (FY) 2012-13; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
A 12-122 39.Alliance on Aging Amend 2BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 2 to Agreement A-11772 with the Alliance on Aging for the Senior Peer Counseling Program that provides mental health intervention, support and referral services to older adults. Amendment No. 2 extends the term from June 30, 2012 to June 30, 2013, revises the Program Description and Payment Provisions, incorporates the new Exhibits H and I, and adds $138,000 for FY 2012-13 for a revised total Agreement amount not to exceed $318,780.approved  Action details None
A 12-123 40.Harmony at HomeBoS Agreementa. Approve and authorize the Director of Health to sign a three-year Mental Health Services Agreement with Harmony at Home for school-based counseling services for children who have been exposed to violence and trauma in the amount of $75,000 for Fiscal Year (FY) 2012-13, $75,000 for FY 2013-14, and $75,000 for FY 2014-15, for a total Agreement in the amount of $225,000; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase to County General Fund Contribution.approved  Action details None
A 12-126 41.Peacock AcresBoS Agreementa. Approve and authorize the Director of Health to sign a three-year Mental Health Services Agreement with Peacock Acres, Inc. for transitional supported housing services in the amount of $176,028 for Fiscal Year (FY) 2012-13, $176,028 for FY 2013-14, and $176,028 for FY 2014-15, for a total Agreement in the amount of $530,184; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase to County General Fund Contribution.approved  Action details None
A 12-127 42.United WayBoS AgreementApprove and authorize the Director of Health to sign Amendment No. 3 to the Professional Services Agreement with United Way Monterey County for the toll-free telephone referral service known as “2-1-1”. Amendment No. 3 extends the term from June 30, 2012 to June 30, 2013, revises the Payment Provisions, incorporates the new Exhibits H and I, and adds $25,000 for FY 2012-13 for a revised total Agreement amount not to exceed $125,000.approved  Action details None
A 12-130 43.Casa Pacifica Centers for ChildrenBoS Agreementa. Approve and authorize the Director of Health to sign a three fiscal year term (FY 2012-13, 2013-14 and 2014-15) Mental Health Services Agreement with Casa Pacifica Centers for Children and Families for the provision of mental health services in the annual amount of $446,352, for a total of $1,339,056, for the period July 1, 2012 through June 30, 2015; and b. Authorize the Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) of the annual amount, which does not significantly alter the scope of work or result in an increase to General Fund Contribution.approved  Action details None
A 12-131 44.Door to HopeBoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with Door to Hope for the provision of mental health services in the amount of $2,018,887 for Fiscal Year (FY) 2012-13, $2,018,887 for FY 2013-14, and $2,018,887 for FY 2014-15, for a total Agreement in the amount of $6,056,661; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
12-564 45.Continued Funding from designated programsGeneral Agenda Itema. Approve and authorize the Director of Health or designee, to execute on behalf of the County of Monterey standard agreements, and any amendments thereto, for continued funding from local, State, and Federal agencies for designated programs; and b. Approve and authorize the Director of Health or designee, to sign subcontractor agreements associated with our continued funding agreements for designated programs.approved  Action details None
12-556 46.Van Brocklin Subdivision WaterGeneral Agenda ItemApprove release of the Warranty Security in the amount of $10,046.52 held in Bank of America Certificate of Deposit account 00728-09220 for the Van Brocklin Subdivision Water System Improvement Project (PLN 990215)approved  Action details None
12-519 47.Children's Council 2010-11 Annual ReportGeneral Agenda ItemAccept the Annual Report 2010-11 from the Monterey County Children’s Council.approved  Action details None
12-494 48.AG CALMMETGeneral Agenda Itema. Approve the amendment of Fiscal Year (FY) 2012-13 Sheriff’s Office Budget to add 2.0 FTE Deputy Sheriff-Operations in Budget 2300, SHE001-8245; and b. Authorize the County Administrative Office and Auditor-Controller’s Office to incorporate approved position changes and to increase appropriations and estimated revenues in the FY 2011-12 and the FY 2012-13 Adopted Budget (4/5th Vote Required).approvedPass Action details None
A 12-133 49.Bickmore Risk Services Amendment No. 4BoS Agreementa. Approve and authorize Amendment # 4 to the Professional Services Agreement with Bickmore and Associates, Inc. dba Bickmore Risk Services, Inc. by extending the term to June 30, 2015 and increasing the not to exceed amount by $300,000 to a total of $490,000, in order to provide a combined annual master agreement for actuarial analysis of workers’ compensation and general liability self-insurance programs, safety consulting, claims consulting and enterprise risk management consulting services; and b. Approve and authorize the Contracts/Purchasing Officer to sign Amendment #4 to the Professional Services Agreement with Bickmore and Associates, Inc. dba Bickmore Risk Services, Inc., increasing the total amount of the contract from $190,000 to $490,000, and extending the expiration date from June 30, 2012, to June 30, 2015, in order to provide a combined annual master agreement for actuarial analysis of workers’ compensation and general liability self-insurance programs, safety consulting, claims consulting and enterprise risk management consulting services.approved  Action details None
FAA 12-003 50.WIA Adult SubcontractsFinance Agreementa. Approve the extension of the Workforce Investment Act (WIA) Title I Adult subcontracts with Shoreline Workforce Development Services and Turning Point of Central California; b. Approve a decrease in their total contract budgets by 10% to meet WIA Title I funding reductions; c. Approve a new Professional Services Agreements (PSA) with Shoreline Workforce Development Services in the amount of $294,840 and Turning Point of Central California in the amount of $272,160 for a total contract allocation of $567,000 for the period of July 1, 2012 to June 30, 2013; and d. Authorize the Economic Development Department Director to execute the contracts and make minor modifications to the contracts as necessary to comply with WIA requirements.approved  Action details None
FAA 12-004 51.WIA TItle I Youth subcontracts-Turning Point and Santa Cruz COEFinance Agreementa. Approve extension of the Workforce Investment Act (WIA) Title I Youth subcontracts with Turning Point of Central California and Santa Cruz County Office of Education; b. Approve a decrease in their total contract budgets by 5.6% to meet WIA Title I funding reductions; c. Approve a new Professional Services Agreements (PSA) with Turning Point of Central California in the amount of $160,812 and Santa Cruz County Office of Education in the amount of $148,442 for a total contract allocation of $309,254 for the period of July 1, 2012 to June 30, 2013; and d. Authorize the Economic Development Department Director to execute the contracts and make minor modifications to the contracts as necessary to comply with WIA requirements.approved  Action details None
A 12-117 52.Workplace Wellness Amendment No. 4BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment #4 with Workplace Wellness extending the time for performance to August 31, 2012 and increasing the compensation for services under the Agreement by $8,000.00 for a total amount of $108,000.00; and b. Approve and authorize Risk Management to implement the attached Amendment #4 with Workplace Wellness.approved  Action details None
A 12-118 53.ErgoVera Amendment No. 4BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment #4 with ErgoVera extending the time for performance to August 31, 2012 and increasing the compensation for services under the Agreement by $8,000.00 for a total amount of $108,000.00; and b. Approve and authorize Risk Management to implement the attached Amendment #4 with ErgoVera.approved  Action details None
A 12-119 54.VSI Amendment No. 4BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment #4 with VSI Risk Management and Ergonomics extending the time for performance to August 31, 2012 and increasing the compensation for services under the Agreement by $13,163.00 for a total amount of $113,163.00; and b. Approve and authorize Risk Management to implement the attached Amendment #4 with VSI Risk Management and Ergonomics.approved  Action details None
RES 12-0065 55.2012 13 TRAN ResolutionBoS ResolutionAdopt Resolution to: a. Approve the local agency resolution and approve the borrowing of funds for fiscal year 2012-13; the issuance and sale of Tax and Revenue Anticipation Notes therefore, at the maximum legal amount, but not to exceed $65 million, through participation in the California Communities Cash Flow Financing Program (“CSCDA”), and; b. Authorize the County Debt Manager to execute the required documents.adoptedPass Action details None
12-561 56.CSAC Challenge AwardsGeneral Agenda Itema. Approve the nomination of the Management and Employee Growth Opportunity Strategies “Growing our Own”; Monterey County Paternity Education Program; and A Time to Grow, a Time to Learn programs to the 2012 California State Association of Counties (CSAC) Challenge Awards competition; and b. Authorize submission of the entries by the County Administrative Officer or his designee.approved  Action details None
12-538 57.Monterey County RFD 2013 Dry Period LoanGeneral Agenda ItemApprove a request from the North Monterey County Regional Fire District for dry period loan of $5,000,000.00 for the Fiscal Year ending June 30, 2013.approved  Action details None
12-504 58.North County Rec and Park Dist. Dry Period Loan FY12-13General Agenda ItemApprove a request from the North County Recreation and Park District for dry period loan of $150,000.00 for the Fiscal Year ended June 30, 2013.approved  Action details None
A 12-124 59.Agreement with Historical SocietyBoS Agreementa. Approve an amendment to the Agreement with the Historical Society for the Care, Custody and Control of Certain Records (Original Agreement) that reflects the actual records in their care; b. Remove records from the Monterey County Superior Court of California from the terms and conditions of the Original Agreement; and c. Authorize the Chair of the Board to sign the amendment.approved  Action details None
12-479 60.Parks - Destruction of RecordsGeneral Agenda ItemApprove an Application for Order Authorizing Destruction of Records for the Parks Department.approved  Action details None
12-558 61.Mt Toro Grounding ProjectGeneral Agenda Itema. Approve the Plans and Specifications for the Mount Toro Grounding Project No. 5108, Bid Package No. 10360, b. Authorize the Contracts/Purchasing Officer to advertise the Notice to Contractors in The Californian, and c. Authorize the Auditor-Controller’s Office to incorporate approved appropriations and estimated revenue modifications to the FY 2011-12 Budget and the County Administrative Office to reflect these approved changes in the FY 2012-13 Adopted Budget.approvedPass Action details None
12-560 62.FY12 INF003 IncreaseGeneral Agenda Itema. Authorize the Auditor-Controller to increase FY 2011-12 appropriations and revenue modifications in the amount of $200,000.00 to cover unbudgeted expenditures in the Information Technology Department 1930, Printing and Graphics Appropriations Unit INF003 (4/5th Vote Required); b. Authorize the Auditor-Controller an Operating Transfer out in the amount of $200,000.00 from the General Fund 001-Contingencies Unit 8034 to the Information Technology Department, 1930, Printing and Graphics Appropriations Unit INF003 (4/5th Vote Required); and c. Authorize the Auditor-Controller to incorporate approved appropriations and revenue modifications in the FY 2011-12 Budget.approved  Action details None
12-572 62.1MPTS Maintenance Agreement A07625 Admendment No. 3General Agenda Itema. Approve Amendment Number 3 to the Contractual Agreement No. A-07625 between the County of Monterey and the Megabyte Systems Inc. dated April 28, 1998, and it’s Addendum, the Software Upgrade MPTS2000+ dated July 1, 2007, as it has been subject to Amendment Nos. 1 and 2, combined. b. Approve an additional year of maintenance for the Megabyte Property Tax system for the fiscal year 2012-2013 at 3.5% increase from the current annual rate.approved  Action details None
RES 12-0058 63.Reclassify Mailroom Clerk ResolutionBoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 to create the classification of Senior Mailroom Clerk with salary range as indicated in the attached Exhibit A, Table 1; b. Approve reclassification of one (1) Mailroom Clerk to one (1) Senior Mailroom Clerk; c. Amend the FY 2011-12 Resource Management Agency Budget, Unit 8177, to delete one (1) Mailroom Clerk and add one (1) Senior Mailroom Clerk in the attached Exhibit A, Table 2; d. Authorize the County Administrative Office to modify approved position changes in the FY 2011-12 Budget and the FY 2012-13 Adopted Budget; and e. Direct the Department of Human Resources to incorporate the changes.adoptedPass Action details None
12-571 64.Plan Review AgreementsGeneral Agenda Itema. Approve Agreements with California Code Check, Inc. (CCC), CSG Consultants, Inc. (CSG), and West Coast Code Consultants, Inc. (WC3) to provide plan check/review and related services to the County of Monterey Resource Management Agency’s Building Services Department (RFQ #10336) for the initial term of three (3) years from execution of the Agreements through June 30, 2015, including the option to extend the Agreements for two (2) additional one (1) year periods in accordance with the terms and conditions of the Agreements, in the aggregate total amount not to exceed $615,000 annually for all Agreements; and b. Authorize the Contracts/Purchasing Officer to execute Agreements with CCC, CSG, and WC3 and future amendments that do not significantly alter the scope of work or change the approved Agreement amounts.approved  Action details None
A 12-128 65.PMC - Ferrini Ranch SubdivisionBoS Agreementa. Approve Amendment No. 9 to Professional Services Agreement No. A-10547 with Pacific Municipal Consultants (PMC) where the Base Budget is increased by $14,880.00 to $485,554.00 with no Contingency increase to the amount of $80,562.00, for a total amount not to exceed $566,116.00 to provide new additional tasks associated with the completion of the Environmental Impact Report (EIR) for the Ferrini Ranch Subdivision (PLN040758) in the Toro Area Plan area near Salinas, for a term through February 28, 2013; and b. Approve Amendment No. 9 to Reimbursement Agreement No. A-10548 with Domain Corporation where the Base Budget is increased by $14,880.00 to $485,554.00 and the County Surcharge is increased by $7,142.40 to $231,626.40, with no Contingency increase to the amount of $80,562.00, for a total amount not to exceed $797,742.40 to allow reimbursement to Monterey County for costs incurred by PMC and County departments to provide new additional tasks associated with the completion of the EIR for the Ferrini Ranch Subdivision (PLN040758) in the Toro Area Plan area near Salinas, for a approved  Action details None
12-374 66.Rideout Big Sur Properties, LLCBoS ResolutionAdopt resolution finding that a public convenience would be served by the issuance of a Type 20 (Off-Sale Beer and Wine) license by the Department of Alcoholic Beverage Control (ABC) to Rideout Big Sur Properties, LLC. (a.k.a Riverside Campground and Cabins) at 47020 Highway 1, Big Sur, CA 93920 for the sale of beer and wine for the guests of the campground. (PLN120012/Rideout Big Sur Properties, LLC, 47020 Highway 1, Big Sur, CA 93920, Big Sur Land Use Plan)adoptedPass Action details None
12-517 67.Increase Appropriations & Revenue for Planning, Facilities, Fleet & Admn.General Agenda Itema. Authorize the Auditor-Controller to increase appropriations in the amount of $149,416 and estimated revenues in the amount of $149,416 in the Resource Management Agency Planning Appropriation Unit 001-3000-RMA001-8172 (4/5th vote required); b. Authorize the Auditor-Controller to increase appropriations in the amount of $112,896 and estimated revenues in the amount of $112,896 in the Resource Management Agency Facilities Admin Appropriation Unit 001-3000-RMA006-8176 (4/5th vote required); c. Authorize the Auditor-Controller to increase appropriations in the amount of $164,677 and estimated revenues in the amount of $164,677 in the Resource Management Agency Fleet Admin Appropriation Unit 001-3000-RMA007-8185 (4/5th vote required); d. Authorize the Auditor-Controller to increase appropriations in the amount of $4,723 and estimated revenues in the amount of $4,273 in the Resource Management Agency RMA Admin Appropriation Unit 001-3000-RMA013-8222 (4/5th vote required); and e. Authorize the Auditor Controller’s Office to incorporate approved appropriation modifications to the FYapproved  Action details None