Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/8/2012 9:00 AM Minutes status: Final  
Meeting location:
Please see separate agendas for the Monterey County Water Resources Agency
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments: BOS Agenda Packet 5-8-12, Rev BOS Agenda Pkt 5-8-12
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 12-009 1.Closed Session 05-08-12 - BoSClosed 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) LandWatch Monterey County v. County of Monterey; Redevelopment Agency of the County of Monterey, et al., Real Parties in Interest (Monterey County Superior Court case no. M113552) (2) LandWatch Monterey County v. County of Monterey (Monterey County Superior Court case no. M109434) (3) The Open Monterey Project v. Monterey County Board of Supervisors (Monterey County Superior Court case no. M109441) (4) Carmel Valley Association, Inc. v. Board of Supervisors of the County of Monterey (Monterey County Superior Court case no. M109442) (5) Salinas Valley Water Coalition, et al. v. County of Monterey (Monterey County Superior Court case no. M109451) (6) Javier Guzman, et al. v. Rick Pinch, et al. (Monterey County Superior Court case no. M71543) (7) Timothy McCormick v. County of Monterey, et al. (Monterey County Superior Court case no. M117171) b. Pursuant to Govern   Action details None
12-214 SA RDA 1ROPS - Oversight BoardGeneral Agenda ItemAs Successor Agency to the Redevelopment Agency of the County of Monterey, approve the Draft Recognized Obligation Payment Schedule (ROPS) for July 1, 2012 to December 31, 2012 as required by ABx1 26 and forward it to the Oversight Board for approval.approvedPass Action details None
CR 12-032 2.Hospital Week ResolutionCeremonial ResolutionAdopt Resolution proclaiming Natividad Medical Center’s “National Hospital Week” May 6th through May 12th, 2012. (Supervisor Potter)adoptedPass Action details None
CR 12-034 3.Older American's Month ResolutionCeremonial ResolutionAdopt Resolution recognizing May 2012 as Older American’s Month. (Supervisor Salinas)adoptedPass Action details None
CR 12-035 4.Clean Air Month ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of May 2012 as “Clean Air Month” in Monterey County. (Supervisor Potter)adoptedPass Action details None
CR 12-036 5.Building Safety Month ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of May 2012 as “Building Safety Month” in Monterey County. (Supervisor Potter)adoptedPass Action details None
CR 12-037 6.Day of the Teacher ResolutionCeremonial ResolutionAdopt Resolution declaring May 9, 2012 as California’s “DAY OF THE TEACHER”. (Supervisor Calcagno)adopted  Action details None
CR 12-038 6.1Classified School Employee WeekCeremonial ResolutionAdopt Resolution proclaiming the week of May 20 through May 26, 2012 as Classified Employee Week in Monterey County (Supervisor Calcagno)(Added via the Addendum)adoptedPass Action details None
APP 12-015 7.Ward-Kaiser Appt. Community Restorative Justice CommissionAppointmentReappoint Cheryl Ward-Kaiser to the Community Restorative Justice Commission, term ending April 11, 2015. (Supervisor Parker)approved  Action details None
APP 12-014 8.Community Action Commission Appointment SanchezAppointmentAppoint Rosaura Sanchez to the Community Action Commission to fill and unscheduled vacancy, term ending July 1, 2012. (Supervisor Armenta)approved  Action details None
APP 12-016 8.1Oversight Appointent - TorresAppointmentAppoint Karina Torres to the Oversight Board, term ending at the pleasure of the Chair (Full Board) (Added via the Addendum)approved  Action details None
A 12-010 12.Monterey Language Services Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (SC1860) with Monterey Language Services for Translation, Interpretation and other Language Services at NMC, extending the Agreement to June 30, 2013 and adding $93,000 for Fiscal Year (FY) 2011-12 and FY 2012-2013 for a revised total Agreement amount not to exceed $171,000 in the aggregate.approved  Action details None
A 12-021 13.Cynthia Harlowe Amendment #6BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 6 to the Agreement (A-11938) with Cynthia Harlowe for Consulting Services at NMC for Joint Commission accreditation consulting services, extending the Agreement to June 30, 2013 and adding $25,000 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $240,000 in the aggregate.approved  Action details None
A 12-028 14.San Benito County (MHU Agreement)BoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute a Contract with County of San Benito (“San Benito County”) for the provision by NMC of Acute Psychiatric Inpatient Services at NMC’s In-Patient Facility to San Benito County Residents Referred by San Benito County, at an interim daily rate of $1,172.71 for the period July 1, 2011 to June 30, 2013; and b. Authorize the Purchasing Manager for NMC to sign up to three (3) amendments to this Agreement where the total amendment do not exceed 10% of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 12-032 15.Toyon (Medicare Appeal) FY12-13BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. Five to the Agreement (A-10757) with Toyon Associates Inc for Medicare Appeal Services at NMC, extending the Agreement to June 30, 2013 and adding $500,000 for a revised total Agreement amount not to exceed $2,400,000 in the aggregate.approved  Action details None
A 12-034 16.Toyon Associates (Medicare Cost Report Prep)BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. Two to the Agreement (SC1882) with Toyon Associates Inc. for Medicare Cost Report Preparation Services at NMC, extending the Agreement to June 30, 2013 and adding $40,000 for a revised total Agreement amount not to exceed $110,000 in the aggregate.approved  Action details None
A 12-035 17.Toyon Associates (Rurla Floor Budget Neutrality)BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (A-11583) with Toyon Associates Inc. for Rural Floor Budget Neutrality Appeal Services at NMC, extending the Agreement to June 30, 2015 and adding $300,000 for a revised total agreement amount not to exceed $600,000 in the aggregate.approved  Action details None
A 12-036 18.CyraCom InternationalBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. Four to the Agreement (A-11512) with CyraCom International for Language Interpretation Services at NMC, extending the Agreement to June 30, 2013 and adding $20,000 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $121,000 in the aggregate.approved  Action details None
12-168 19.BH Agreement boilerplateGeneral Agenda Itema. Accept and approve the revised standard Mental Health Services Agreement and associate revised Exhibit B, H and I as the official County Mental Health Services Agreement template (“MHS Agreement template”) for the provision of non-County department of mental health treatment services to clients with psychiatric impairments and disabilities for contracts with providers over $100,000, and for $100,000 or less; b. Authorize the Director of Health to sign contracts with non-County providers of mental health treatment services using the MHS Agreement template in substantially the same form as that which has been presented to the Board, without material change to its content; c. Authorize the Director of Health to sign future contracts with non-County department providers of mental health services of $100,000 or less using the MHS Agreement template; and d. Authorize the Director of Health to sign future amendments that incorporate the revised test of the MHS Agreement template and associated Exhibits where amendments do not exceed 10% of the original contract amount and do not signapproved  Action details None
12-257 19.1Introduce, waive the reading TRLGeneral Agenda ItemIntroduce, waive the reading, and set May 15, 2012 at 10:30 a.m. as the date and time to consider adoption of an ordinance adding Chapter 7.80 to the Monterey County Code to establish licensing requirements for tobacco retailing within the unincorporated area of Monterey County. (Added via Addendum)   Action details None
A 12-051 20.JAG MOU and Grant AppBoS Agreementa. Authorize the Sheriff to submit a joint grant application with the City of Salinas to the U.S. Department of Justice, Office of Justice Programs for the 2012 Justice Assistance Grant (JAG) Program in the amount of $15,801 to purchase mobile data systems; and b. Authorize the County Administrative Officer to sign a Memorandum of Agreement as well as a joint application for the grant with the City Manager of Salinas.approved  Action details None
12-210 21.Professional Service Agreement with Justice Benefits, Inc.General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No.2 to Professional Service Agreement with Justice Benefits, Inc. to extend the term through January 31, 2013 and increase the Agreement by $80,762 for a revised total of $161,052.86 to continue with professional assistance for the State Criminal Alien Assistance Program (SCAAP); and b. Authorize the Contracts/Purchasing Officer to sign future amendments to the Agreement that do not significantly alter the scope of work or change the approved Agreement amount not to exceed 10 % of the revised total amount.approved  Action details None
12-223 22.Increase Appropriations for RestorationsGeneral Agenda Itema. Authorize the Auditor-Controller to modify revenues and appropriations for the Sheriff, Probation, and Public Defender, to cover unbudgeted costs associated with the July 2011 position restorations; and b. Provide direction to staff.approved  Action details None
12-206 23.Concession & Sponsorship Agreements SCAMPGeneral Agenda Itema. Accept the Parks Director's recommendation to allow the Sports Car Racing Association of the Monterey Peninsula (SCRAMP) to enter into Amendment No. 2 to their Sponsorship Agreement with Mazda Motor of America (Mazda), for the Laguna Seca Raceway, for an additional period of five (5) years (2012-2017); and b. Authorize the Parks Director, on behalf of Monterey County, to execute Amendment No. 5 to the Concession Agreement between SCRAMP and Monterey County approving Amendment No. 2 to the Sponsorship Agreement between SCRAMP and Mazda, including restricting the use of the of the income generated primarily for capital improvements to the Laguna Seca racing facility, Exhibits A and B attached hereto.approved  Action details None
12-224. 24.Minutes Approval 4-10-12 & 4-17-12General Agenda ItemApprove the Action Minutes of Tuesday, April 10, 2012 and Tuesday, April 17, 2012.approved  Action details None
12-160 25.MOU between County & City- Govt. Center PlanningBoS Agreementa. Approve a Memorandum of Understanding by and between the County of Monterey and the City of Salinas regarding the mutual planning and implementation of a multi-agency campus style government center located in downtown Salinas; and, b. Authorize the Chair of the Board to execute the Memorandum of Understanding.approved  Action details None
A 12-042 26.Rd Mntnce Agmt w/QuerfurthBoS Agreementa. Approve the Road Maintenance Agreement with Vance Querfurth, an individual (“Querfurth”), in compliance with Condition of Approval No. 30 of Development Permit No. PLN090191, located six miles west of Highway 101 and San Ardo, northerly of Lockwood - San Ardo Road, South County; and b. Authorize the Chair of the Board to execute the Road Maintenance Agreement.approvedPass Action details None