Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 2/10/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors of the Water Resources agency and the Special Joint Meeting of the Board of Supervisors, Board of Supervisors of the Water Resources Agency and the Water Resources Agency Board of Directors
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-004 1.BoS 02-10-15 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Natividad Medical Center Chief Executive Officer. b. Pursuant to Government Code section 54957.6, the Board will confer with negotiators: (1) Designated representatives: Dr. Kelly O’Keefe, NMC Interim CEO and Charles McKee, County Counsel. c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Jesse Hernandez v. County of Monterey, et al. (United States District Court case no. CV-13-2354-PSG) d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding three matters of significant exposure to litigation. e. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding three matters of discipline, dismissal, or release of a public employee.   Action details None
15-0106 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-003 3.Undisclosed Recipient Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Undisclosed Recipient upon being selected as the 2015 Cattleman of the Year. (Full Board)adoptedPass Action details None
CR 15-004 4.Alma Almanza Cermonial ResolutionCeremonial ResolutionAdopt Resolution honoring Alma Almanza for her years of dedicated service and commitment to the Commission on Disabilities. (Full Board) (REVISED RESOLUTION SUBMITTED VIA SUPPLEMENTAL)adoptedPass Action details None
CR 15-005 5.Kirk Gafill Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Kirk Gafill as the recipient of the Monterey County Hospitality Association’s 2014 Hospitality Professional of the Year Award. (Supervisor Potter)adoptedPass Action details None
CR 15-006 6.Wayne Clark, Ph.D. Retirement ResolutionCeremonial ResolutionAdopt Resolution recognizing and congratulating Wayne Clark, Ph.D., Chief, Behavioral Health Bureau, upon his retirement from the Monterey County Health Department after 12 Years of public service in Monterey County. (Full Board)adoptedPass Action details None
CR 15-007 6.1Tony Cadiente Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Honoring Tony Cadiente of Sambrailo Packaging for being named the 2015 Ag Leadership Awardee by the 94th Annual Salinas Valley Chamber of Commerce in their Annual Awards Luncheon to be held Thursday, February 26, 2015 at Sherwood Hall in Salinas. (Supervisor Armenta) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-008 6.2Credit Consulting Services, Inc Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Honoring Credit Consulting Services, Inc., for being named the 2015 Large business of the Year Awardee by the 94th Annual Salinas Valley Chamber of Commerce in their Annual Awards Luncheon to be held Thursday, February 26, 2015 at Sherwood Hall in Salinas. (Supervisor Armenta) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-009 6.3Jose Gil Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Honoring Jose Gil, Founder of the Gil Basketball Academy for being named the 2015 Spirit of the Community Awardee by the 94th Annual Salinas Valley Chamber of Commerce in their Annual Awards Luncheon to be held Thursday, February 26, 2015 at Sherwood Hall in Salinas. (Supervisor Armenta) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-010 6.4ProSource WholeSale FloorcoveringsCeremonial ResolutionAdopt Resolution recognizing ProSource Wholesale Floorcoverings as the recipient of the Salinas Valley Chamber of Commerce 2015 Small Business of the Year Award. (Supervisor Phillips) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-011 6.5Mother Friendly Childbirth InitiativeCeremonial ResolutionAdopt Resolution in support of the Mother Friendly Childbirth Initiative, urge hospitals and birth centers to fully implement the 10 steps of the Mother Friendly Childbirth Initiative, and encourage consumers to actively seek evidence based maternity care. (Supervisor Parker) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-012 6.6Dr. Barbara Bannan Ceremonial ResolutionsCeremonial ResolutionAdopt Resolution Honoring Dr. Barbara Bannan upon her retirement for her decades of service as a physician in the Monterey County Clinics. (Supervisor Parker) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-013 6.7Teresa Madrid Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Teresa Madrid, owner of JT Healthcare Uniforms on the occasion of her recognition by the Salinas Valley Chamber of Commerce as Businesswoman of the Year. (Supervisor Parker) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-014 6.8Brian Finegan Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Brian Finegan as the recipient of the Salinas Valley Chamber of Commerce 2015 Citizen of the Year. (Full Board) (ADDED VIA ADDITIONS)adoptedPass Action details None
APP 15-019 7.Equal Opportunity Advisory Commission - LauritzenAppointmentReappoint Eric Lauritzen to the Equal Opportunity Advisory Commission for a term ending December 31, 2017. (Full Board)approvedPass Action details None
APP 15-020 8.MC Regional Fire District - TrennerAppointmentReappoint Donn Trenner to the Monterey County Regional Fire District Board of Directors for a term ending March 1, 2019. (Supervisor Potter)approvedPass Action details None
15-0087 12. General Agenda ItemAccept the Design Presentation for the New Juvenile Hall, Project 8811.approvedPass Action details None
15-0090 13.Accept Design Presentaion f/Jail HousingGeneral Agenda ItemConsider accepting the Design Presentation for the Jail Housing Addition, Project 8819.approvedPass Action details None
RES 15-010 14.California Flats Solar LLCBoS ResolutionPublic hearing continued from February 3, 2015 to consider: a. Adoption of a resolution to certify the Final Environmental Impact Report and adopt associated Findings of Fact and a Statement of Overriding Considerations for the California Flats Solar Project; b. Adoption of a resolution to approve a Use Permit to allow the construction of a 280 Megawatt solar generating facility on an approximately 3,000 acre site including: photovoltaic (PV) solar modules, two substations (approximately 6 acres each), a switching station (approximately 6 acres), a 4,000 square foot operations and maintenance building, an approximately 155 acre utility corridor, other infrastructure needed to serve the proposed project and grading of approximately 880,000 cubic yards of cut and 880,000 cubic yards of fill.; and to adopt a Mitigation Monitoring and Reporting Plan; and c. Adoption of an Ordinance to approve a Development Agreement between the County of Monterey and California Flats Solar, LLC and to authorize the Chair of the Board to execute the Development Agreement. (PLN120294/California FlaadoptedPass Action details None
A 14-283 15.American College of Surgeons Renewal Hospital Participation jAgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Renewal Hospital Participation Agreement with the American College of Surgeons (ACS) for NMC’s participation in the ACS National Surgical Quality Improvement Program (ACS NSQIP), for a total Agreement amount not to exceed $60,500 for the period retroactive from January 1, 2014 through December 31, 2017; and b. Accept non-standard Insurance, Warranty, Indemnification language, Governing Law and Payment Provisions per the ACS NSQIP Renewal Hospital Participation Agreement as recommended by the NMC Chief Executive Officer.approved  Action details None
A 15-008 16.LIU AGREEMENTBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Professional Services Agreement with Yu-Chuan Liu M.D. to provide cardiology services at NMC for an amount not to exceed $600,000 for the period March 1, 2015 to June 30, 2016; 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 15-011 17.UCSF NICU Third AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Third Amendment to the Professional Services Agreement between The Regents of the University of California, a California corporation, on behalf of the University of California, San Francisco, School of Medicine, Department of Pediatrics (“UCSF”), and Natividad Medical Center (“NMC”) to provide Neonatology Services at NMC effective March 1, 2015, extending the term of the Agreement to February 28, 2018 and adding $900,000 for a revised amount not to exceed $2,500,000 in the aggregate; 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 15-023 18.Interim Agreement with Dr. Gary GrayBoS Agreementa. Appoint Dr. Gary Gray Interim Chief Executive Officer of Natividad Medical Center; and b. Authorize the Chair to sign the employment Agreement with Dr. Gary Gray as Interim Chief Executive Officer of NMC.approvedPass Action details None
15-0073 19.Solid Waste Hearing PanelGeneral Agenda ItemAuthorize the Chair to appoint Stan Chau, Matthew Fore and Darryl Wong to the Monterey County Solid Waste Hearing Panel, each to serve a four-year term ending November 30, 2018.approved  Action details None
A 15-006 20.Amend. #2 Casa PacificaBoS AgreementAuthorize the Director of Health to execute Amendment No. 2 to Mental Health Services Agreement A-12267 with Casa Pacifica Centers for Children and Families to revise the Business Associate Agreement and add board and care services, and increase funding for fiscal year (FY) 14-15 from $446,352 to $1,139,469 (an increase of $693,117), for a revised total Agreement amount not to exceed $2,032,173.approved  Action details None
A 15-013 21.Amend. 5 to Primary Care Physician Services AgreementBoS AgreementApprove and Authorize the Director of Health to sign Amendment No. 5 to the Primary Care Physician Services Agreement, between the Health Department’s Clinic Services Bureau and Central California Alliance for Health, changing the Payment Methodology for Primary Care Services from Fee For Service (FFS) to Capitation and changing CCAH’s criteria for 2015 for Care Based Incentives.approvedPass Action details None
15-0067 22.Approved Relative Caregiver ProgramGeneral Agenda ItemReceive and approve a recommendation from the Department of Social Services (DSS) to “Opt-In” to implement the approved Relative Caregiver Program (ARC).approved  Action details None
15-0082 23. General Agenda ItemAuthorize advance step placement of Michael Moore at Step 5 of the Chief Deputy Sheriff salary range effective 1/26/2015 in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5.approved  Action details None
15-0113 23.1 General Agenda ItemAuthorize advance step placement of Tracy Brown at Step 6 of the Chief Deputy Sheriff salary range effective December 31, 2014 in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5.approvedPass Action details None
15-0114 23.2 General Agenda ItemAuthorize advance step placement of Galen Bohner at Step 7 of the Undersheriff salary range effective December 31, 2014 in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5approvedPass Action details None
15-0127 23.3 General Agenda ItemApprove and authorize the Contracts/Purchasing Officer to sign Amendment #2 to Agreement A-10833 with California Forensic Medical Group, Inc. (CFMG) for increased staffing to allow for a nurse to provide medical intake services at the Adult Detention Facility of Monterey County. (ADDED VIA ADDENDUM)approved  Action details None
15-0095 24.Contingencies Transfer to Enterprise Risk FundGeneral Agenda ItemApprove and authorize a transfer totaling $500,820.00 from General Fund Contingencies, 001-1050-8034-CAO020, to the Enterprise Risk Fund, 001-1210-8429-COU006 to comply with a restitution order.approved  Action details None
15-0085 25. General Agenda ItemApprove an advanced placement at Step 4 for Marina Camacho, the newly appointed Assistant Assessor-Valuation, effective 12/13/2014 in accordance with Personnel Policies and Practices Resolution No. 98-394, Section A.1.11.1.approved  Action details None
RES 15-013 25.1Hospital Chief Medical Officer Salary Range IncreaseBoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to increase the salary range of the Hospital Chief Medical Officer classification as indicated in the attached Resolution; and b. Authorize the Human Resources Department to implement the change in the Advantage HRM System and the Auditor-Controller to make retroactive payment. (ADDED VIA ADDENDUM)adoptedPass Action details None
A 15-021 26.Airport Land Use Planning Consulting ServicesBoS Agreementa. Approve Professional Services Agreement with Coffman Associates, Inc. to provide airport land use planning consulting services for four general public use airports within Monterey County (Request for Qualifications #10451), in an initial amount of $25,000 for the current fiscal year, and for a total amount not to exceed $486,025, contingent upon availability of future funding, for a period of three (3) years, from execution of the Agreement, with the option to extend the Agreement for one (1) additional one (1) year period; and b. Authorize the Contracts/Purchasing Officer to execute the Professional Services Agreement and up to three (3) future amendments to said Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount. (REF140098/Airport Land Use Planning Consulting Services for Four General Public Use Airports within Monterey County [Request for Qualifications #10451])approved  Action details None
15-0088 27. General Agenda Itema. Authorize an increase to the contract contingencies in the amount of $71,380 corresponding to an additional 10% of the original contract value plus $126,640 for Change Order No. 5, for a total contingency amount of $269,400 to provide funding for enhanced bicycle lane marking and striping for the Davis Road Class II Bikeway Project, Project No. 14-869465, State Project No. EA 05-4A2784L, Federal Aid Project No. HRRRL-5944(104) (4/5th vote required); and b. Ratify the Director of Public Works approval of Change Order No. 5 in the amount not to exceed of $126,640 to Contract No. A-12701with Monterey Peninsula Engineering A Partnership, for the Davis Road Class II Bikeway Project, Project No. 14-869465, State Project No. EA 05-4A2784L, Federal Aid Project No. HRRRL-5944(104).approved  Action details None
15-0092 28.Approve Real Property Purchase Agreement - Barker Living TrustGeneral Agenda Itema. Approve Real Property Purchase Agreement with Raymond C. Barker and Carol S. Barker, Co-Trustees of the BARKER LIVING TRUST dated 12/20/93 as to the fee estate, in the amount of $1,000 for APN 421-221-003 for the purchase of 0.030 acres (1,307 sq. ft.) for a slope and utility easement and purchase of 0.073 acres (3,180 sq. ft.) for a temporary construction easement necessary for the construction of the Peach Tree Road at Pancho Rico Bridge Replacement Project County Bridge No. 412, Project No. 220165, State Project No. EA 05-142284L, Federal Aid Project No. STPLZ-5944 (041); b. Authorize the Director of Public Works to execute the Real Property Purchase Agreement and the Certificate of Acceptance and Consent to Recordation of the deed on behalf of the County; and c. Authorize the Director of Public Works to record the Public Utilities and Slope Easement and Deed.approved  Action details None
15-0093 29.Adopt Plans Specs River Rd DelineationGeneral Agenda Itema. Adopt Plans and Special Provisions for the River Road Pavement Delineation, Project No. 1428, State Project No. 0513000080L-N, Federal Aid Project No. HRRRL-5944(113); and b. Authorize the Director of Public Works to advertise the “Notice to Bidders” in the Monterey County Weekly.approved  Action details None
15-0094 30.River Road Overlay Project NO.1724General Agenda Itema. Adopt Plans and Special Provisions for the River Road Overlay, Project No. 1724; and b. Authorize the Director of Public Works to advertise the “Notice to Bidders” in the Monterey County Weekly.approved  Action details None
A 15-016 31. BoS Agreementa. Ratify awarding of an emergency construction contract to Granite Rock Company for the Moss Landing Emergency Road Repair, Project No. 621165, in the total amount not to exceed $300,000; b. Ratify approval of the Performance and Payment Bonds executed and provided by Granite Rock Company; and c. Authorize the Director of Public Works to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when he determines that the Contract is complete in all respects for the construction of the Moss Landing Emergency Road Repair, Project No. 621165, performed by Granite Rock Company.approved  Action details None