CS 15-039
| 1. | BoS 07/28/15 Closed Session | Closed Session | Closed Session under Government Code section 54950, relating to the following items:
a. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey.
(1) Fatima Nuray
(2) Thomas Hughes
b. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators:
(1) Property: COE Parcel Nos. E 19.a.1, E 19.a.2, E 19.a.3, L 2.3, and L 2.4.1 at former Fort Ord
Agency Negotiator: Carl Holm, Acting Director of Resource Management Agency
Negotiating Parties: City of Seaside, Diana Ingersoll, Deputy City Manager
Under negotiation: Price and terms
c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Resource Management Agency Director.
d. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez and Brette Neal
Employee Organization(s): Units F and X
e. Pursuant to Governme | | |
Action details
|
None
|
15-0836
| 2. | | General Agenda Item | Approval of Consent Calendar (See Supplemental Sheet) | approved | Pass |
Action details
|
None
|
CR 15-082
| 3. | Breastfeeding Awareness Month Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution proclaiming the month of August 2015 as Breastfeeding Awareness Month in Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 15-086
| 4. | Child Support Awareness Month Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution declaring August 2015 as Child Support Awareness Month in Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 15-088
| 5. | Altemeyer Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution commending Larry G. Altemeyer, Road Superintendent for the Resource Management Agency - Public Works, for his dedicated service of more than 45 years to the County of Monterey upon his retirement. (Supervisor Phillips) | adopted | Pass |
Action details
|
None
|
CR 15-090
| 6. | Tom Greer Ceremonial Resollution | Ceremonial Resolution | Adopt Resolution commending Tom Greer for over forty-five years of experience in airport management and development. | adopted | Pass |
Action details
|
None
|
APP 15-098
| 7. | Community Action Commission | Appointment | Appoint Jim Kramer to the Community Action Commission to fill an unscheduled vacancy with a term ending July 7, 2017. (Supervisor Parker) | approved | Pass |
Action details
|
None
|
APP 15-104
| 8. | Greenfield Memorial District - Martinez | Appointment | Appoint Inocencio Martinez to the Greenfield Memorial District to fill an unexpired term ending November 30, 2015. (Supervisor Salinas) | approved | Pass |
Action details
|
None
|
APP 15-103
| 9. | Community Action Commission - Bojorquez | Appointment | Reappoint Emma Bojorquez to the Community Action Commission with a term ending July 1, 2018. (Supervisor Salinas) | approved | Pass |
Action details
|
None
|
APP 15-102
| 10. | Carmel Highlands Fire Protection District - Descalzi | Appointment | Reappoint Craig Descalzi to the Carmel Highlands Fire Protection District with a term ending June 30, 2017. (Full Board) | approved | Pass |
Action details
|
None
|
APP 15-101
| 11. | Boronda Redevelopment Project Citizen’s Advisory Committee - Schiveley | Appointment | Reappoint Paul Schiveley to the Boronda Redevelopment Project Citizen’s Advisory Committee with a term ending January 1, 2018. (Supervisor Phillips) | approved | Pass |
Action details
|
None
|
APP 15-099
| 12. | Mental Health Commission - Barrett | Appointment | Reappoint Jennifer Barrett to the Mental Health Commission with a term ending May 31, 2018. (Supervisor Phillips) | approved | Pass |
Action details
|
None
|
APP 15-100
| 12.1 | Animal Control Advisory Board - Newbury | Appointment | Reappoint Nannette Newbury to the Animal Control Advisory Board with a term ending July 1, 2018. (Supervisor Phillips) | approved | Pass |
Action details
|
None
|
APP 15-105
| 12.2 | Boronda County Sanitation District Advisory Committee - Bernal | Appointment | Reappoint Laura Bernal to the Boronda County Sanitation District Advisory Committee with a term ending January 1, 2018. (Supervisor Phillips) | approved | Pass |
Action details
|
None
|
APP 15-106
| 12.3 | Agricultural Advisory Committee - de Lormier | Appointment | Reappoint Stephen de Lormier to the Agricultural Advisory Committee with a term ending June 30, 2018. (Supervisor Phillips) (ADDED VIA ADDENDUM) | approved | Pass |
Action details
|
None
|
15-0837
| 13. | | General Agenda Item | Board Comments | | |
Action details
|
None
|
15-0838
| 14. | | General Agenda Item | CAO Comments and Referrals | | |
Action details
|
None
|
15-0839
| 15. | | General Agenda Item | General Public Comment | | |
Action details
|
None
|
15-0827
| 16. | Tenant Improvement Schilling Place | General Agenda Item | a. Grant the County Debt Manager authority to: amend and execute documents; and determine appropriateness of bond terms and conditions; to facilitate the issuance of Certificates of Participation ( the “2015 Public Facilities Financing”) not to exceed $52,500,000 for the purpose of financing tenant improvements at 1441 Schilling Place and renovations to the East and West Wing buildings at 240 Church Street, Salinas, California, and
b. Adopt a Resolution approving the form and authorizing the execution of certain lease financing documents in connection with the offering and sale of Certificates of Participation relating thereto, and authorizing and directing certain actions with respect thereto. | approved | Pass |
Action details
|
None
|
RES 15-080
| 17. | Public Hearing to Adopt Reso William & Susan Jordan | BoS Resolution | Public Hearing (continued from July 14, 2015) to consider:
a. Granting the appeal by William and Susan Jordan from a decision of the Monterey County Zoning Administrator denying an application (Jordan/PLN14034) for a Variance, Coastal Administrative Permit and Design Approval;
b. Finding the project categorically exempt from CEQA per CEQA Guidelines Section 15301 (e); and
c. Approving the Variance to increase lot coverage from 15% to 19.9% and approving a Coastal Administrative Permit and Design Approval for the construction of a 440 square foot master bedroom/bath addition to an existing 3,291 square foot single story single family dwelling, subject to Conditions of Approval.
(Appeal of the Variance Denial - PLN140354/Jordan, 87 Yankee Point Drive, Carmel, Carmel Area Land Use Plan) | adopted | Pass |
Action details
|
None
|
15-0787
| 18. | 2014 Civil Grand Jury Interim Final Report No. 4 | General Agenda Item | a. Consider approval of the response to 2014-2015 Monterey County Civil Grand Jury Interim Final Report No. 4 “Inquiry Into Moss Landing Infrastructure Fund”; and
b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by August 28, 2015. | approved | Pass |
Action details
|
None
|
15-0788
| 19. | 2014 Civil Grand Jury Interim Final Report No. 12 | General Agenda Item | a. Consider approval of the response to 2014-2015 Monterey County Civil Grand Jury Interim Final Report No. 12 “Information Security at Natividad Medical Center: A Model of Best Practices”; and
b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 11, 2015. | approved | Pass |
Action details
|
None
|
15-0793
| 20. | Civil Grand Jury Interim Final Response No. 8 | General Agenda Item | a. Consider approval of the response to 2014-2015 Monterey County Civil Grand Jury Interim Final Report No. 8 “Family and Children’s Services - A Stressful Work Environment”; and
b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 11, 2015. | approved | Pass |
Action details
|
None
|
15-0843
| 21. | Civil Grand Jury No. 10 | General Agenda Item | a. Consider approval of the response to 2014-2015 Monterey County Civil Grand Jury Interim Final Report No. 10 - “Calling All Residents, The Alert Monterey County System”; and
b. Direct the County Administrative Officer to file the approved amended response with the Presiding Judge of the Superior Court, County of Monterey, by September 11, 2015. | approved | Pass |
Action details
|
None
|
15-0791
| 22. | Level II Trauma Center program. | General Agenda Item | Receive a report from the Natividad Medical Center (NMC) Interim Chief Executive Officer updating the Board of Supervisors on the status of the Level II Trauma Center program. | approved | Pass |
Action details
|
None
|
ORD 15-011
| 23. | Public Hearing to Adopt Reso & Ordinance to extend Interim Urgency Ordinance No. 5254 | Ordinance | Public Hearing to:
a. Adopt a resolution issuing a report describing the measures taken to alleviate the condition which led to the adoption of Interim Ordinance No. 5254 relating to medical marijuana; and
b. Adopt an ordinance to extend Interim Urgency Ordinance No. 5254 for 10 months and 15 days, until and through July 5, 2016, as an urgency measure pursuant to Government Code Section 65858 to prohibit, on a temporary basis, the establishment of new medical marijuana dispensaries and collective or cooperative cultivation of medical marijuana in the unincorporated area of the County, pending the County’s study and consideration of regulations. (4/5 vote required)
(Medical Marijuana Interim Urgency Ordinance - REF150047; Statutorily exempt under CEQA) | adopted | Pass |
Action details
|
None
|
A 15-228
| 24. | Philips Healthcare Agreements for Maintenance of Radiology Equipment | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Agreement #1-14JSFY8 with Philips Healthcare Services, including an Addendum to Service Terms and Conditions attached to the Agreement, for annual maintenance of existing radiology equipment located within the hospital’s primary radiology department (sites 58677470, 58677367, 58677413 and 58577468), with a total Agreement amount not to exceed $722,400 for the period July 1, 2015 through June 30, 2019.
b. Authorize the Deputy Purchasing Agent for NMC to execute an Addendum dated June 1, 2015 to Agreement #1-14JSFY8 with Philips Healthcare Services for a battery protection plan for the radiology equipment (sites 58677367 and 58677413) in the amount of $13,440 for the period July 15, 2015 through July 14, 2019.
c. Authorize the Deputy Purchasing Agent for NMC to execute Agreement #1-18XCRBT with Philips Healthcare Services, including an Addendum to Service Terms and Conditions attached to the Agreement, for annual maintenance effective after the current warranty expires, for a total Agreement amo | approved | |
Action details
|
None
|
A 15-247
| 25. | Foward Advantage Amendment No.5 | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement with Forward Advantage for Software Support/Maintenance and Upgrade to the NMC faxing solution at NMC, extending the Agreement an additional 3 year period for a revised term of July 1, 2015 through June 30, 2018 and adding $103,632 for a revised total Agreement amount not to exceed $189,307; and
b. Authorize the Deputy Purchasing Agent for NMC to execute up to three (3) future Amendments to the Agreement which do not significantly change the scope of work and do exceed ten percent (10%) of the original agreement amount. | approved | |
Action details
|
None
|
A 15-253
| 26. | Agreements for Locum Tenens Referrals per RFP #9600-61 | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Agreements using the attached Agreement template, approved by County Counsel and County Auditor-Controller, with Locum Leaders Inc., Medical Search LLC D.B.A. SUMO Medical Staffing, Global Medical Staffing Inc., Staff Care Inc., Next Medical Staffing LLC, Medical Doctor Associates Inc., and Jackson & Coker LocumTenens LLC for locum tenens referral services at NMC pursuant to the Request for Proposals (RFP) #9600-61, with an initial term of August 1, 2015 through July 31, 2016 including the option to extend for four (4) additional one year periods, and with a total aggregate amount for all Agreements not to exceed $2,000,000 annually.
b. Authorize the Deputy Purchasing Agent for NMC to execute up to four (4) future Amendments to all of the Agreements awarded for locum tenens referrals per #RFP 9600-61 which do not significantly alter the scope of work and do not increase the cumulative “not to exceed” amount by up to 10% of the original aggregate amount ($200,000), even if no additional Agreement | approved | |
Action details
|
None
|
A 15-262
| 27. | West Coast Brain & Spine Institute First Amendment | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the First Amendment to the Professional and Call Coverage Services Agreement with West Coast Brain & Spine Institute Inc. to provide neurosurgery services at NMC effective August 1, 2015, extending the term by twenty-three (23) months, and adding $200,000 for a revised not to exceed amount of $700,000 for the revised full term of the Agreement August 1, 2014 to June 30, 2017; and
b. Authorize the Deputy Purchasing Agent for NMC 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
|
A 15-265
| 28. | Sound Inpatient Physicians Agreement | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Professional Services Agreement with Sound Inpatient Physicians Medical Group Inc. to provide hospitalist services at NMC for an amount not to exceed $6,923,724, which Agreement shall become effective August 1, 2015 and implemented with services provided on a date mutually agreed upon by the parties but no later than November 4, 2015 (the “Go Live Date”), and which Agreement shall continue for a period of thirty-six (36) months from the Go Live Date, but no later than November 3, 2018; and
b. Authorize the Deputy Purchasing Agent for NMC 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 | Pass |
Action details
|
None
|
A 15-269
| 29. | Vendormate Credential Manager Services Agreement | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement with Vendormate Credential Manager Services for hospital vendor management services at NMC at no cost for the term July 28, 2015 through July 27, 2018.
b. Authorize the Deputy Purchasing Agent for NMC to execute up to three (3) future amendments to the Agreement to extend the term of the Agreement for up to three additional years provided there is no significant change to the scope of services | approved | |
Action details
|
None
|
A 15-276
| 30. | Cynthia Harlowe Amendment No. 10 | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 10 to the Agreement (A-11938) with Cynthia Harlowe for professional consulting services at NMC, extending the Agreement an additional 3 year period for a revised full term of July 1, 2009 through June 30, 2018 and adding $750,000 for a revised total Agreement amount not to exceed $1,473,000.
b. Authorize the Deputy Purchasing Agent for NMC to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) of the original cost of the agreement per each amendment. | approved | |
Action details
|
None
|
A 15-257
| 31. | MOU Carmel Unifed School District | BoS Agreement | Approve and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and Carmel Unified School District for the provision of therapeutic services by BHB to Carmel USD students for Fiscal Year 2015-2016, County’s costs to be reimbursed by a mix of funding dollars from Carmel USD (for a maximum liability of $60,000), Medi-Cal, and Mental Health Services Act (“MHSA”). | approved | |
Action details
|
None
|
A 15-258
| 32. | MOU Gonzales Unified School | BoS Agreement | Approve and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and Gonzales Unified School District (“GUSD”) for the provision of therapeutic services by BHB to GUSD students for Fiscal Year 2015-2016, County’s costs to be reimbursed by a mix of funding dollars from GUSD (for a maximum liability of $60,000), Medi-Cal, and Mental Health Services Act (“MHSA”). | approved | |
Action details
|
None
|
A 15-259
| 33. | MOU King City Union School District | BoS Agreement | Approve and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and King City Union School District (“KCUSD”) for the provision of therapeutic services by BHB to KCUSD students for Fiscal Year 2015-2016, County’s costs to be reimbursed by a mix of funding dollars from KCUSD (for a maximum liability of $60,000), Medi-Cal, and Mental Health Services Act (“MHSA”). | approved | |
Action details
|
None
|
A 15-260
| 34. | MOU Salinas Union High School District | BoS Agreement | Approve and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and Salinas Union High School District (“SUHSD”) for the provision of therapeutic services by BHB to SUHSD students for Fiscal Year 2015-2016, County’s costs to be reimbursed by a mix of funding dollars from SUHSD (for a maximum liability of $180,000), Medi-Cal, and Mental Health Services Act (“MHSA”). | approved | |
Action details
|
None
|
A 15-263
| 35. | MOU South Monterey County | BoS Agreement | Approve and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and South Monterey County Joint Union High School District (“SMCJUHSD”) for the provision of therapeutic services by BHB to SMCJUHSD students for Fiscal Year 2015-2016, County’s costs to be reimbursed by a mix of funding dollars from SMCJUHSD (for a maximum liability of $60,000), Medi-Cal, and Mental Health Services Act (“MHSA”). | approved | |
Action details
|
None
|
A 15-267
| 36. | MOU CCAH TCM | BoS Agreement | a. Ratify Memorandum of Understanding (“MOU”), executed by the Director of Health, with the Santa Cruz-Monterey-Merced Managed Medical Care Commission dba Central California Alliance for Health (“CCAH”) and Monterey County Health Department (“MCHD”) as the designated Targeted Case Management Local Governmental Agency, to implement a collaborative approach to offering the broadest care possible to mutually served members/ clients and to assure non-duplication of Targeted Case Management and CCAH claims, effective as of the date of execution and shall renew automatically for subsequent terms of two (2) years each unless earlier terminated or amended; and
b. Approve and authorize execution of up to three (3) amendments to MOU that do not significantly change the Scope of Work; and
c. Approve and authorize execution of any notice of termination of MOU. Delegation of authority shall expire on June 30, 2020. | approved | |
Action details
|
None
|
15-0845
| 37. | Positions Public Health | General Agenda Item | a. Amend Fiscal Year (FY) 2015-16 Health Department Budget 4000-HEA003-8124 to reallocate 1.0 FTE Secretarial Assistant to 1.0 Public Health Nurse III;
b. Amend Fiscal Year (FY) 2015-16 Health Department Budget 4000-HEA003-8124 to reallocate 1.0 FTE Supervising Public Health Epidemiologist to 1.0 FTE Public Health Nurse III;
c. Amend Fiscal Year (FY) 2015-16 Health Department Budget 4000-HEA003-8124 to add 1.0 FTE Public Health Nurse III;
d. Amend Fiscal Year (FY) 2015-16 Health Department Budget 4000-HEA004-8121 to delete 1.0 FTE vacant Office Assistant II;
e. Amend Fiscal Year (FY) 2015-16 Health Department Budget 4000-HEA004-8121 to reallocate 6.0 FTE Office Assistant II positions to 6.0 FTE Office Assistant III positions; and
f. Authorize the County Administrative Office to reflect approved changes (Attachment A) in the Fiscal Year 2015-16 Adopted Budget. | approved | |
Action details
|
None
|
A 15-281
| 38. | Agreement Pathways to Health | BoS Agreement | a. Approve and authorize the Director of Health to execute an Agreement with the Transportation Agency of Monterey County for the Via Salinas Valley: Pathways to Health through Active Transportation project for a total of $140,000 for the period August 1, 2015 through December 31, 2016; and
b. Authorize the Director of Health to sign up to three (3) future amendments that do not exceed 10% of the original Agreement amount, and which do not significantly alter the scope of the work. | approved | |
Action details
|
None
|
A 15-278
| 39. | MOU City of Seaside | BoS Agreement | a. Approve and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“MCBHB”) and the City of Seaside for the provision of counseling services provided by MCBHB to at risk youth for the prevention and intervention of their involvement in gangs from July 1, 2015 to June 30, 2016 where the City of Seaside’s level of financial support is $61,348.00 and MCBHB’s level of financial support is $126,750.00.
b. Approve delegation of authority to the Director of Health to execute up to three future amendments to this Agreement that do not significantly alter the scope of work or where the total amendments do not exceed 10% of the original contract amount. | approved | |
Action details
|
None
|
A 15-271
| 40. | Action Council Agreement | BoS Agreement | a. Approve and authorize the Contracts/Purchasing Officer to sign a Standard Agreement with the Action Council of Monterey County, Inc., in the amount of $400,000 for the provision of community educational management and contracting for specialized services, for the period of July 1, 2015 through June 30, 2018.
b. Authorize the Contracts/Purchasing Officer to approve up to three (3) future amendments that do not exceed (10%) of the original Agreement amount and which does not significantly alter the scope of services. | approved | |
Action details
|
None
|
A 15-275
| 41. | MOU Salinas City Elementary School | BoS Agreement | Approve and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and Salinas City Elementary School District (“SCESD”) for the provision of therapeutic services by BHB to SCESD students for Fiscal Year 2015-2016, County’s costs to be reimbursed by a mix of funding dollars from SCESD (for a maximum liability of $300,000), Medi-Cal, and Mental Health Services Act (“MHSA”). | approved | |
Action details
|
None
|
A 15-279
| 42. | MOU Chualar Union School District | BoS Agreement | Approve and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and Chualar Union School District (“CUSD”) for the provision of therapeutic services by BHB to CUSD students for Fiscal Year 2015-2016, County’s costs to be reimbursed by a mix of funding dollars from CUSD (for a maximum liability of $30,000), Medi-Cal, and Mental Health Services Act (“MHSA”). | approved | |
Action details
|
None
|
A 15-264
| 43. | MOU Soledad Unified School District | BoS Agreement | Approve and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and Soledad Unified School District (“SUSD”) for the provision of therapeutic services by BHB to SUSD students for Fiscal Year 2015-2016, County’s costs to be reimbursed by a mix of funding dollars from SUSD (for a maximum liability of $120,000), Medi-Cal, and Mental Health Services Act (“MHSA”). | amended | |
Action details
|
None
|
A 15-270
| 44. | Meals on Wheels of the Salinas Valley | BoS Agreement | a. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Meals on Wheels of the Salinas Valley for $276,474 to provide home-delivered meals to seniors in Salinas, and North and South Monterey County regions for the period July 1, 2015 through June 30, 2016; and
b. Authorize the Director of the Department of Social Services, or his designee, to sign up to three (3) amendments to the 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
|
A 15-277
| 45. | Legal Services for Seniors | BoS Agreement | a. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Legal Services for Seniors for $130,077 to provide legal support services to Monterey County seniors for the period July 1, 2015 through June 30, 2016; and
b. Authorize the Director of the Department of Social Services, or his designee, to sign up to three (3) amendments to the 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
|
A 15-280
| 46. | Alliance on Aging 2015/16 | BoS Agreement | a. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Alliance on Aging for $367,853 to provide Outreach, Long Term Care Ombudsman, HICAP and MIPPA services to Monterey County seniors for the period July 1, 2015 through June 30, 2016; and
b. Authorize the Director of the Department of Social Services, or his designee, to sign up to three (3) amendments to the 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
|
15-0768
| 47. | Amend Personnel Policies and Practices Resolution No. 98-394 | General Agenda Item | Adopt a Resolution to:
a. Amend Personnel Policies and Practices Resolution No. 98-394 to Retitle Supervising District Attorney Investigator (34A80) to District Attorney Investigative Captain;
b. Authorize the County Administrative Office and the Auditor-Controller to incorporate the position change into the FY 2015-16 Adopted Budget. | approved | Pass |
Action details
|
None
|
15-0832
| 48. | Notification of Sheriff’s Office intent to apply for State lease-revenue bond financing under SB 863 for mental health and programming space at the jail. | General Agenda Item | Authorize and support the Sheriff’s Office application for up to $40 million of SB 863 funding for mental health and programming space. | approved | |
Action details
|
None
|
15-0834
| 49. | | General Agenda Item | a. Approve the Memorandum of Understanding (MOU) for Court Security Services between the Monterey County Sheriff’s Office and Monterey County Superior Court as finalized on June 29, 2015;
b. Add one (1) FTE Deputy Sheriff-Corrections in the Sheriff’s Office Budget Unit, 001-2300-SHE003-8234 (Court Services);
c. Authorize the County Administrative Office to incorporate the position change into the Sheriff’s Office FY 2015-16 Adopted Budget; and
d. Authorize Auditor-Controller to increase appropriations and revenues in Fund 022 Public Safety Realignment SHE006-7614 by $200,000, financed by fund balance, and an increase in revenues and appropriations in Fund 001 General Fund, SHE003-8234-6111-5940 (Court Services) by $200,000, funded by an operating transfer in from Fund 022. (4/5th votes required) | approved | |
Action details
|
None
|
15-0810
| 50. | FY 2014-15 Non-Program Rev for Med Care Srvcs - BoS 7-28-15 | General Agenda Item | a. Approve and authorize the Auditor-Controller to increase revenue in the amount of $2,444,273.87 for Fiscal Year 2014-15 for Fund 001-1050-8041-CAO019-4820 (Non-Program Revenue) funded through increased Vehicle License Fees-Local Realignment for Public and Mental Health (4/5th vote required); and
b. Approve and authorize the Auditor-Controller to increase appropriations in the amount of $2,444,273.87 for FY 2014-15 for Fund 001-1050-8037-CAO016-7614 (Medical Care Services) funded by Unassigned Fund Balance for increases in FY2014-15 Vehicle License Fees-Local Realignment for Public and Mental Health (4/5th vote required). | approved | |
Action details
|
None
|
15-0842
| 51. | CGI Technologies Advantage Upgrade from Version 3.7 to Version 3.10 | General Agenda Item | Approve and authorize the Contracts/Purchasing Officer to execute Statement of Work No. 11 in the amount of $570,000 to provide general CGI Advantage ERP System pre-implementation support for the CGI Advantage ERP System 3.7 production environment in preparation for its upgrade to Version 3.10. | approved | |
Action details
|
None
|
A 15-254
| 52. | Ariel Link Agreement | BoS Agreement | Approve and authorize the Director of Information Technology to execute a standard agreement with Ariel Link for the purpose of performing an audit of the County’s telecommunication invoices, compensation to occur only if actual savings are achieved and, if so, to be paid as a set percentage of the amount of actual savings achieved. | approved | |
Action details
|
None
|
A 15-266
| 53. | ErgoVera Amendment No. 1 | BoS Agreement | a. Approve and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment No. 1 with Deidre Rogers dba ErgoVera Economic Consulting, extending the term of agreement to August 31, 2016, and increasing the compensation for services under the Agreement by $30,000, from $75,000, for a total amount not to exceed the sum of $105,000;
b. Authorize the Contracts/Purchasing Officer or designee to execute a future (additional) one-year amendment to the PSA at the request of the Risk Manager, provided the compensation for the extension term does not increase by more than ten percent (10%) of the annual amount (e.g. $30,000 to $33,000 per year) and all other terms remain unchanged; and
c. Approve and authorize Risk Manager to execute future Business Associate Agreements with the vendor as updates may occur. | approved | |
Action details
|
None
|
RES 15-076
| 54. | JOC Amendment to Resolution No 13-305 | BoS Resolution | Approve proposed changes to Resolution No. 13-305 and to the County of Monterey Job Order Contracting (JOC) Policy Guidelines, to authorize the Director of Information Technology to process and approve Job Orders for stand-alone, low voltage cabling projects. | adopted | Pass |
Action details
|
None
|
15-0820
| 55. | Treasurer's Report, Investment Policy, and Investment Authority | General Agenda Item | a. Receive and Accept the Treasurer’s Report of Investments for the quarter ending June 30, 2015;
b. Receive and Approve the Treasurer’s Investment Policy for FY 2015-16; and
c. Renew the Delegation of Investment Authority to the Treasurer-Tax Collector pursuant to California Government Code 53607. | approved | |
Action details
|
None
|
15-0822
| 56. | Turning Point Youth WIOA Contract PY15-16 | General Agenda Item | a. Ratify and approve the Workforce Innovation and Opportunity Act (WIOA) Youth subcontract with Turning Point of Central California, Inc., by entering into a new Standard Agreement for a total contract allocation of $110,000 for the period of July 1, 2015 through June 30, 2016; and
b. Authorize the Economic Development Department Director or designee, to execute the contract, including amendments thereto, contingent upon approval by County Counsel, which do not affect the maximum dollar amount or term of the Agreement, and which make minor modifications to the contract as necessary to comply with WIOA requirements. | approved | Pass |
Action details
|
None
|
15-0821
| 57. | Fictitious Business Name Kiosk | General Agenda Item | a. Approve and Authorize the Contracts/Purchasing Officer to sign the Service Agreement for the Fictitious Business Name Application with ACS Enterprise Solutions, LLC (ACS);
b. Approve an increase in FY 2015-16 estimated revenue and appropriations of $98,350.00 in the County Clerk/Recorder’s Budget unit (1180-ACR002-8004) (4/5th vote required); and
c. Authorize the Auditor-Controller to amend the adopted FY 2015-16 Budget to reflect these actions and transfer funds from the County Clerk/Recorder’s Modernization Account 020-2751 to the County Clerk/Recorder’s Budget unit (1180-ACR002-8004). | approved | |
Action details
|
None
|
RES 15-074
| 58. | Records Retention Schedule Information Technology Department | BoS Resolution | Adopt a Resolution to:
a. Approve the Records Retention Schedule for the Information Technology Department for the storage and/or destruction of County records in compliance with federal and state laws, county codes and policies; and
b. Authorize the Director of Information Technology or designee to destroy or cause the destruction of County records in accordance with the approved Records Retention Schedule for the Information Technology Department. | adopted | Pass |
Action details
|
None
|
MIN 15-024
| 59. | Monterey County Board of Supervisors Draft Action Minutes: 2/10/2015; 3/17/2015; 5/5/2015; 05/12/2015; 06/15/2015 | Minutes | Approve the Monterey County Board of Supervisors Draft Action Meeting Minutes for Tuesday, February 10, 2015, Tuesday, March 17, 2015, Tuesday, May 5, 2015, Tuesday, May 12, 2015 and Tuesday, June 15, 2015. | approved | |
Action details
|
None
|
RES 15-079
| 59.1 | State funding for State and local transportation infrastructure | BoS Resolution | Adopt a Resolution urging the State to provide new sustainable funding for State and local transportation infrastructure. (ADDED VIA ADDENDUM) | adopted | Pass |
Action details
|
None
|
15-0811
| 59.2 | 1494 Schilling Place - Day Care Center Use - BoS 7-28-15 | General Agenda Item | a. Approve and authorize the County Administrative Office-Administration and Finance and the Resource Management Agency to reopen the 1494 Schilling Place facility/building and grounds as a Child Care Center leased by the County to a licensed (Local and State) Child Care Contractor.
b. Approve and authorize the Contracts Purchasing Officer to prepare and issue a Licensed Child Care Contractor Requests for Proposal for the 1494 Schilling Place facility/building and grounds. (ADDED VIA ADDENDUM) | approved | |
Action details
|
None
|
RES 15-077
| 60. | Code Compliance Retitle | BoS Resolution | Adopt a Resolution to:
a. Amend Personnel Policies and Practices Resolution (PPPR), No 98-394 and Appendix A to re-title and amend salary of the Senior Code Enforcement Officer and Supervising Code Enforcement Officer classifications and abolish the Branch Chief Code Enforcement Officer and Supervising Grading Inspector classifications as indicated in the attached resolution;
b. Amend the Resource Management Agency’s Unit 8170-Building Services to approve reallocations as indicated by position numbers in the attached Resolution;
c. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved position changes in the FY 2015-16 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system. | adopted | Pass |
Action details
|
None
|
15-0850
| 61. | Airport Land Use Commission | General Agenda Item | a. Ratify the County’s submittal of a grant application to the California Department of Transportation, Division of Aeronautics (Caltrans) for Acquisition and Development grant funds for Airport Land Use Compatibility Plan (ALUCP) Updates;
b. Certify to Caltrans the availability of 10 percent matching funds from other than state or federal sources;
c. Authorize the Acting Resource Management Agency Director, or his designee, to act as the agent for the County in processing all documentation to secure these funds; and
d. Direct the Resource Management Agency to return to the Board for approval prior to acceptance of any grant award(s).
(REF120019/Airport Land Use Compatibility Plans) | approved | |
Action details
|
None
|
A 15-282
| 62. | Approve Amend. No. 17 to PSA w/ICF Jones & Stokes and Amend. No. 17 to FA w/Rancho Canada Venture | BoS Agreement | a. Approve Amendment No. 17 to Professional Services Agreement No. A-10097 with ICF Jones & Stokes, Inc. where the Base budget is increased by $208,856 to $555,385 and the Contingency budget is increased by $31,328 to $83,307, for a total amount not to exceed $638,692 to include redefined tasks associated with the completion of the Environmental Impact Report (EIR) for the Rancho Canada Village Subdivision (PLN040061) in Carmel Valley, and extend the term to June 30, 2016;
b. Approve Amendment No. 17 to Funding Agreement No. A-10105 with Rancho Canada Venture, LLC where the Base budget is increased by $208,856 to $555,385, the Contingency budget is increased by $31,328 to $83,307, and the County staff time budget for the County fee is corrected from $23,000 to $23,960 and subject to the County of Monterey Land Use Fee Schedule, dated August 2, 2005, for a total amount not to exceed $662,652 to allow funding to Monterey County for costs incurred by ICF Jones & Stokes, Inc. and County departments to include redefined tasks associated with the completion of the EIR for the Rancho Can | approved | |
Action details
|
None
|
RES 15-081
| 63. | D'Arrigo Brothers Company of California Inc. | BoS Resolution | Adopt a Resolution to:
a. Determine that the previously adopted Mitigated Negative Declaration for the D’Arrigo Brothers Use Permit (File No. PLN020069) is adequate for the approval of a Minor Amendment to the Use Permit and a Lot Line Adjustment;
b. Adopt a Resolution to approve a Minor Amendment to the D’Arrigo Brothers Use Permit (Planning File No. PLN020069) and to approve a Lot Line Adjustment between two (2) parcels under Farmland Security Zone Contract Nos. 2000-011.A and 2000-012.A, with no net decrease in acreage under Williamson Act Farmland Security Zone Contract; as shown on the proposed Lot Line Adjustment map on file in Planning File No. PLN150112;
c. Authorize the Chair to execute a new or amended Farmland Security Zone Contract or Contracts rescinding a portion of the existing Farmland Security Zones and Contract Nos. 2001-011.A. and 2001-012.A. to reflect the newly reconfigured parcels, and simultaneously execute new or amended Farmland Security Contracts between the County and D’Arrigo Brothers Company of California, reflecting the new legal descriptions and | adopted | Pass |
Action details
|
None
|
A 15-283
| 64. | Approve PSAs On-Call Construction Mgmt Service | BoS Agreement | a. Approve Professional Services Agreements (PSAs) between the County of Monterey and the following contractors: APSICM-Sixth Dimension, LLC; Ausonio Incorporated; Kitchell/CEM, Inc.; and Harris & Associates, Inc. to provide On-Call Construction Management Services (CMS) for Various General Projects located within Monterey County, California (Request for Qualifications (RFQ) #10476), in a total amount not to exceed $5 Million for each Agreement, for a period of three (3) years with the option to extend each Agreement for two (2) additional one- (1) year period(s);
b. Approve PSAs between the County of Monterey and the following contractors: APSICM-Sixth Dimension, LLC; Kitchell/CEM, Inc.; and Vanir Construction Management, Inc. to provide On-Call CMS for Various Correctional Facility Projects located within Monterey County, California (RFQ #10477), in a total amount not to exceed $5 Million for each Agreement, for a period of three (3) years with the option to extend each Agreement for two (2) additional one- (1) year period(s); and
c. Authorize the Contracts/Purchasing Officer | approved | |
Action details
|
None
|
A 15-284
| 65. | On Call Bridge Design Services | BoS Agreement | a. Approve a Professional Services Agreement with Moffatt & Nichol, a California Corporation, to provide on-call bridge design services for bridge projects over $100,000, under Request for Qualifications #10490, in an amount not to exceed $500,000 for a period of three (3) years, with the option to extend the Agreement for two (2) additional one (1) year period(s);
b. Approve a Professional Services Agreement with Quincy Engineering, Inc. to provide on-call bridge design services for bridge projects over $100,000, under Request for Qualifications #10490, in an amount not to exceed $500,000 for a period of three (3) years, with the option to extend the Agreement for two (2) additional one (1) year period(s);
c. Approve a Professional Services Agreement with Wood Rodgers, Inc. to provide on-call bridge design services for bridge projects over $100,000, under Request for Qualifications #10490, in an amount not to exceed $500,000 for a period of three (3) years, with the option to extend the Agreement for two (2) additional one (1) year period(s); and
d. Authorize the Contracts | approved | |
Action details
|
None
|
A 15-268
| 66. | Amendment 3 PSA Creegan DAngelo | BoS Agreement | a. Approve Amendment No. 3 to Professional Services Agreement MYA#3000*315 with Creegan + D’Angelo Engineers to continue to provide on-call design engineering, architecture and technical services (RFQ #10249), in the amount of $75,000 for a total amount not to exceed $175,000, and extend the term to February 28, 2017; and
b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 3 to the Professional Services Agreement and future amendments to this Agreement where the amendment does not significantly alter the scope of work or change the approved Agreement amount. | approved | |
Action details
|
None
|
A 15-274
| 67. | Amendment No. 11 PSA w/Wood Rodgers for HWY 68 Corral de Tierra | BoS Agreement | a. Approve Amendment No. 11 to Professional Services Agreement No. A-09966 with Wood Rodgers, Inc. to provide additional project management, review and processing of the environmental document, design, right-of-way acquisition and construction for the Highway 68 - Corral de Tierra Road Intersection Improvements, Project No. 114065, in the amount of $260,385 for a total amount not to exceed $1,001,647, and extend the term to December 31, 2016; and
b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 11 to Professional Services Agreement No. A-09966 and future amendments to this Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount. | approved | |
Action details
|
None
|
15-0823
| 68. | TAMC Grant Award for Rio Rd Overlay & SR156 Signs | General Agenda Item | a. Accept a $95,000 Grant Award from the Transportation Agency for Monterey County for Regional Surface Transportation Program Funds in the amount of $55,000 for the Rio Road Overlay Project No. 1725 and Undesignated Reserve Grant Funds in the amount of $40,000 for driver feedback signs on State Route 156;
b. Authorize the Auditor-Controller to amend the Fiscal Year 2015-16 Adopted Budget for Fund 002-8195, Appropriation Unit RMA012, to increase estimated revenue and appropriations by $95,000 to finance Class II Bike Lanes on Rio Road and driver feedback signs on SR 156 (4/5th vote required); and
c. Authorize the Director of Public Works, or his designee, to accept, administer, and execute documents to secure these funds from the Transportation Agency for Monterey County. | approved | |
Action details
|
None
|