Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/9/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors of the Monterey County Water Resource Agency and Pajaro County Sanitation District.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-026 1.BoS 06-09-15 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) County of Monterey v. Skip Barber Racing School, LLC, et al. (Monterey County Superior Court case no. M129127) b. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of litigation.   Action details None
15-0597 2.Approval of Consent Calendar 6-9-15General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-064 3.William M. Merry Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Honoring William M. Merry on the occasion of his retirement following 29 years with the Monterey Regional Waste Management District. (Supervisor Parker)adoptedPass Action details None
CR 15-065 4.National Alzheimer's and Brain Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of June 2015 as National Alzheimer’s and Brain Awareness Month in Monterey County. (Full Board)adoptedPass Action details None
CR 15-067 4.1Perry Flicker Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Perry Flicker on the occasion of his 100th Birthday. (Supervisor Phillips)adoptedPass Action details None
APP 15-065 5.Soledad-Mission Recreation District - Avelino; HernandezAppointmentAppoint Cindy Avelino or Rafael Hernandez to the Soledad-Mission Recreation District with a term ending January 1, 2019. (Full Board)approvedPass Action details None
APP 15-066 6.Child Care Planning Council - Guerrero; WatkinsAppointmentReappoint Maria Guerrero and Shannan Watkins to the Monterey County Child Care Planning Council with terms ending June 30, 2018. (Full Board)approvedPass Action details None
APP 15-067 7.Community Restorative Justice Commission - WhiteAppointmentReappoint Connie White to the Community Restorative Justice Commission with a term ending June 9, 2018. (Full Board)approvedPass Action details None
APP 15-068 8.Community Restorative Justice Commission - CarrilloAppointmentReappoint Deborah Carrillo to the Community Restorative Justice Commission with a term ending June 9, 2018. (Full Board)approvedPass Action details None
APP 15-069 9.Community Restorative Justice Commission - SpearmanAppointmentAppoint Marion E. Spearman, Sr. to the Community Restorative Justice Commission with a term ending February 14, 2018. (Full Board)approvedPass Action details None
APP 15-070 10.Child Care Planning Council - GonzalezAppointmentAppoint Gelacio Gonzalez to the Monterey County Child Care Planning Council with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 15-071 11.Fort Ord Cemetery Citizen's Advisory Committee - OrtizAppointmentReappoint Leonard Ortiz to the Fort Ord Cemetery Citizen’s Advisory Committee with a term ending January 1, 2018. (Supervisor Salinas)approvedPass Action details None
APP 15-072 12.So. Mo. County Fire Portection DistrictAppointmentAppoint Larry Santos to the South Monterey County Fire Protection District, for a term ending December 1, 2019. (Supervisor Salinas)approvedPass Action details None
15-0598 13.Board Comments 6-9-15General Agenda ItemBoard Comments   Action details None
15-0599 14.CAO Comments and Referrals 6-9-15General Agenda ItemCAO Comments and Referrals   Action details None
15-0600 15.General Public Comment 6-9-15General Agenda ItemGeneral Public Comment   Action details None
15-0604 16. General Agenda Itema. Receive an oral report on the update of the Monterey County Gang Violence Prevention Initiative’s (MCGVP) Action Plan for Building Safe and Thriving Communities and Progress Report. b. Approve the draft of the MCGVP Initiative Action Plan for Building Safe and Thriving Communities.received and filedPass Action details None
15-0555 17.CSA75 Public Hearing Delinquent AccountsBoS ResolutionActing on behalf of County Service Area No. 75 - Chualar: a. Conduct a Public Hearing to hear the report of delinquent fees and consider any protests or objections to the report by landowners liable to be assessed for delinquent fees for County Service Area No. 75 - Chualar; b. Consider adopting a resolution confirming the report of delinquent fees for County Service Area No. 75 - Chualar; as identified in Exhibit A, and authorizing the delinquent fees as set forth in the confirmed report to constitute special assessments against the respective parcels of land to be collected at the same time and in the same manner as ordinary County ad valorem property taxes are collected; and c. Consider authorizing the Clerk of the Board of Supervisors to file a certified copy of the confirmed report with the Auditor-Controller.adoptedPass Action details None
A 15-103 18.Intergovernmental Transfer of Public Funds and Associated AgreementsBoS Agreementa. Ratify execution by the Interim Chief Executive Officer (“CEO”) of Natividad Medical Center (“NMC”) of a Letter of Interest, dated April 21, 2015 to the California Department of Health Care Services (“State DHCS”), confirming the interest of the County of Monterey d/b/a NMC (“County”) in working with State DHCS and the Monterey-Santa Cruz-Merced Managed Medical Care Commission d/b/a Central California Alliance for Health (“CCAH”), to provide a Medi-Cal managed care rate range Intergovernmental Transfer of Public Funds (“IGT”) to be used as the nonfederal share of supplemental Medi-Cal managed care capitation rate payments to the CCAH for the period of July 1, 2013 to June 30, 2014; b. Authorize the Interim CEO of NMC to execute the IGT Agreement between the County and the State DHCS, the source of which shall be funds from NMC and not the County’s General Fund, pursuant to Sections 14164 and 14168.7 of the Welfare & Institutions Code, to be used as the nonfederal share of supplemental Medi-Cal managed care capitation rate payments to the CCAH, and associated IGT fee assessment fapproved  Action details None
A 15-104 19.Quinn Power Systems AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement with Quinn Power Systems for Maintenance of Generators and Automatic Transfer Switch Services at NMC for an amount not to exceed $184,993 for the period July 1, 2015 through June 30, 2018; and 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.approved  Action details None
A 15-106 20.Karl Storz Endoscopy-America Amendment No. 4BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-12261) with Karl Storz Endoscopy-America for Equipment Repair and Services at NMC, extending the Agreement an additional two year period for a revised term of May 5, 2011 through June 30, 2017 and adding $208,800 for a revised total Agreement amount not to exceed $602,878; and 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.approved  Action details None
A 15-109 21.Approve Correct Agreemnt Term for Nixon PeabodyBoS AgreementApprove the correct full term of October 10, 2011 to June 30, 2017 for the Agreement (A-12242) with Nixon Peabody LLP for Legal Services at NMC.amended  Action details None
A 15-111 22.RehabCare Amendment No. 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-09333) with RehabCare Group Management Services, Inc. for Rehabilitation Program Management Services at NMC, extending the term of the Agreement for one additional year through June 30, 2016, and increasing the amount by an additional $2,611,290 for a revised total Agreement amount of $12,757,720.approved  Action details None
RES 15-057 23.Speech PathologistBoS ResolutionAdopt Resolution to: a. Approve and Amend the Personnel Policies and Practices Resolution No. 98-394 to Add the New Classification of Speech Pathologist at Natividad Medical Center (with the attached wage range); and b. Direct the Human Resources Department to Implement the Changes in the Advantage HRM System.adoptedPass Action details None
15-0564 24.Public Hearing CSA 74General Agenda ItemSet a date for a public hearing on June 23, 2015, at 1:30 P.M., to consider approving the Fiscal Year (FY) 2015-16 assessments for CSA 74 for the Emergency Medical Services System Special Tax.approvedPass Action details None
15-0593 25.Amend Animal ServicesFY 2014-15 budgetGeneral Agenda Itema. Amend the Fiscal Year (FY) 2014-15 Health Department Animal Services Division (4000-HEA001) Adopted Budget to increase estimated appropriations and General Fund Contribution in the amount of $50,000 (4/5ths vote required); and b. Amend FY 2014-15 Health Department Environmental Health (4000-HEA005) Adopted Budget to decrease in appropriations and General Fund Contribution by $50,000 (4/5ths vote required).amended  Action details None
A 15-101 26.Harmony at HomeBoS Agreementa. Authorize the Director of Health to execute a three fiscal year term 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 $91,120 for Fiscal Year (FY) 2015-16, $91,120 for FY 2016-17, and $91,120 for FY 2017-18, for a total Agreement amount not to exceed $273,360; and b. Authorize the Director of Health to sign up to three future amendments to this Agreement where the amendments do not exceed 10% of the original Agreement amount and do not significantly change the scope of work.approved  Action details None
A 15-107 27.Front Street AgreementBoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) 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 $1,238,680 for Fiscal Year (FY) 2015-16, $1,238,680 for FY 2016-17, and $1,238,680 for FY 2017-18, for a total Agreement in the amount of $3,716,040; 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.approved  Action details None
A 15-108 28.American Medical TransportBoS Agreementa. Approve delegation of authority to the Director of Health or designee to execute a Mental Health Services Agreement with American Medical Transport, Inc., dba Central Coast Ambulance in the annual amount of $100,000 for FY 2015-16, $100,000 for FY 2016-17 and $100,000 for FY 2017-18 for a maximum total Agreement amount of $300,000 for the provision of wheelchair and gurney transportation services for psychiatrically and/or physically disabled clients for the period July 1, 2015 through June 30, 2018; 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 contract amount and do not significantly change the scope of work. (REVISED VIA SUPPLEMENTAL)approved  Action details None
A 15-114 29.Summitview AgreementBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with Summitview Child and Family Services, Inc. for the provision of mental health services in the amount of $519,841 for FY 2015-16, $519,841 for FY 2016-17, and $519,841 for FY 2017-18 for a total Agreement amount of $1,559,523; and b. Authorize the Director of Health to approve up to three (3) 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.approved  Action details None
A 15-120 30.Aspiranet AgreementBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with Aspiranet, for the provision of Therapeutic Behavioral Services (TBS) and Home Alternatives to Residential Treatment (HART) in the amount of $686,495 for Fiscal Year (FY) 2015-16, $686,495 for FY 2016-17, and $686,495 for FY 2017-18, for a total Agreement in the amount of $2,059,485; and b. Authorize the Director of Health to execute up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the maximum Agreement original contract amount and do not significantly change the scope of work. (REVISED VIA SUPPLEMENTAL)approved  Action details None
A 15-121 31.JDT Agreement - In CountyBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with JDT Consultants, Inc., for the provision of Therapeutic Behavioral Services (TBS) and Home Alternatives to Residential Treatment (HART) in the amount of $812,400 for Fiscal Year (FY) 2015-16, $812,400 for FY 2016-17, and $812,400 for FY 2017-18, for a total Agreement in the amount of $2,437,200; and b. Authorize the Director of Health to execute up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the maximum Agreement amount and do not significantly change the scope of work.approved  Action details None
A 15-122 32.JDT Out of CountyBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with JDT Consultants, Inc., for the provision of Therapeutic Behavioral Services (TBS) to children placed in out of county rehabilitation facilities in the amount of $40,960 for Fiscal Year (FY) 2015-16, $40,960 for FY 2016-17, and $40,960 for FY 2017-18, for a total Agreement in the amount of $122,880; and b. Authorize the Director of Health to execute up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the maximum Agreement amount and do not significantly change the scope of work.approved  Action details None
A 15-126 33.Agreement 7th Ave.BoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with 7th Avenue Center, LLC in Santa Cruz, California for the provision of mental health treatment services to adults with psychiatric impairments and disabilities in the amount of $349,834 for Fiscal Year (FY) 2015-16, $361,715 for FY 2016-17, and $374,016 for FY 2017-18, for a total Agreement in the amount of $1,085,565; 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.approved  Action details None
A 15-128 34.Agreement Casa PacificaBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with Casa Pacifica Centers for Children and Families for the provision of mental health services in the amount of $1,225,495 for Fiscal Year (FY) 2015-16, $1,225,495 for FY 2016-17, and $1,225,495 for FY 2017-18 for a total Agreement amount not to exceed $3,676,485; and b. Authorize the Director of Health to approve up to three (3) future amendments to this Agreement where the amendments that do not exceed ten percent (10%) of the original Agreement amount and do not significantly change the scope of work.approved  Action details None
A 15-129 35.Agreement TelecareBoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with Telecare Corporation in Alameda, California 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 $256,329 for Fiscal Year (FY) 2015-16, $256,329 for FY 2016-17 and $256,329 for FY 2017-18 for a total Agreement amount of $768,987; 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.approved  Action details None
A 15-131 36.Agreement Rancho CieloBoS Agreementa. Approve delegation of authority to the Director of Health to execute a one-year Service Agreement (for the term of July 1, 2015 to June 30, 2016) with Rancho Cielo, Inc. for Monterey County Health Department, Behavioral Health Bureau to provide psychiatric services at the Rancho Cielo youth campus (no exchange of funds), and b. Approve delegation of authority to the Director of Health to execute up to three future amendments to this Services Agreement that do not significantly alter the scope of work.approved  Action details None
A 15-132 37.EMQ Agreement Home AlternativesBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with EMQ Families First, for the provision of Therapeutic Behavioral Services (TBS) and Home Alternatives to Residential Treatment (HART) in the amount of $557,160 for Fiscal Year (FY) 2015-16, $557,160 for FY 2016-17, and $557,160 for FY 2017-18, for a total Agreement in the amount of $1,671,480; and b. Authorize the Director of Health to execute up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the maximum Agreement amount and do not significantly change the scope of work.approved  Action details None
A 15-134 38.Agreement FamiliesFirstBoS Agreementa. Authorize the Director of Health to execute a three fiscal year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with FamiliesFirst Inc. Residential Treatment Program in the amount of $557,421 for FY 2015-16, $557,421 for FY 2016-17, and $557,421 for FY 2017-18 for a total Agreement amount of $1,672,263; and b. Authorize the Director of Health to sign up to three (3) future amendments to this agreement where the amendments do not exceed 10% of the maximum Agreement amount and do not significantly change the scope of work.approved  Action details None
A 15-137 39.Agreement Victor Treatment CenterBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with Victor Treatment Centers, Inc. in the amount of $297,394 for FY 2015-16, $297,394 for FY 2016-17, and $297,394 for FY 2017-18 for a total Agreement amount of $892,182; and b. Authorize the Director of Health to approve up to three (3) 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.approved  Action details None
A 15-138 40.Agreement Ron TriplettBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with Ronald Triplett, Master of Arts, Marriage Family Therapist (M.A., M.F.T.) for the provision of bilingual mental health services in the amount of $36,000 for Fiscal Year (FY) 2015-16, $36,000 for FY 2016-17, and $36,000 for FY 2017-18, for a total Agreement amount not to exceed $108,000; 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 Agreement amount and do not significantly change the scope of work.approved  Action details None
A 15-139 41.Agreement Pajaro Valley PreventionBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with Pajaro Valley Prevention and Student Assistance, Inc. in the amount of $286,000 for FY 2015-16, $286,000 for FY 2016-17, and $286,000 for FY 2017-18 for a total Agreement amount of $858,000; and b. Authorize the Director of Health to approve up to three (3) 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.approved  Action details None
A 15-141 42.Agreement First Alarm Temperature SensorsBoS Agreementa. Authorize the Contracts/Purchasing Officer to execute an Agreement for the lease, installation, and monitoring of a temperature sensor alarm system, between the County of Monterey, d/b/a Monterey County Health Department (“County”) and First Alarm Security Services, Inc. (“First Alarm”) for a total Agreement amount of $5,215.00 in the aggregate, for a five-year term ending March 16, 2020, for the following location: Laurel Family Practice Clinic, 1441 Constitution Boulevard, Building 400, 3rd Floor, Salinas, CA; and b. Accept the non-standard risk provisions in the First Alarm Security Services, Inc. Agreement.approved  Action details None
15-0615 43.Appointment Acting BH DirectorGeneral Agenda Itema. Adopt a Resolution confirming the appointment of Ray Bullick, the Director of the Monterey County Health Department, as Acting Director of Behavioral Health for the County Health Department, the term of which appointment shall be limited to a twelve month period from the date of approval of the appointment by the Director of the State of California Department of Mental Health (“CDMH”); and b. Authorize Chair of the Board of Supervisors to execute a letter to CDMH announcing the appointment of Mr. Bullick as Acting Director of Behavioral HealthapprovedPass Action details None
A 15-151 44.On The Move AgreementBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with On The Move dba The Epicenter in the amount of $105,000 for Fiscal Year (FY) 2015-16, $90,000 for FY 2016-17, and $90,000 for FY 2017-18 for a total Agreement amount of $285,000; and b. Authorize the Director of Health to approve up to three (3) 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.approved  Action details None
RES 15-059 45.CS Fees 2015BoS ResolutionAdopt a Resolution amending Article I.d. of the Monterey County Master Fee Resolution effective July 1, 2015, to adjust certain fees related to the Health Department’s Clinic Services Bureau pursuant to the attached Fee Schedule.adoptedPass Action details None
A 15-149 45.1Agreement Weber, Hayes & AssociatesBoS AgreementApprove and authorize the Director of Health to sign a service agreement with Weber, Hayes & Associates, Inc. in the amount of $2,935.00 for the period of July 1, 2013 to September 30, 2013 for the development of a soil vapor intrusion plan for required screening in response to the Water Board’s approval of the additional soil vapor sampling tasks in their directive dated June 28, 2013. This project includes field planning and inspections to assess potentially impacted structures and collection of the required sub slab vapor samples.approved  Action details None
15-0586 46.DSS Appropriations IncreaseGeneral Agenda Itema. Approve increased appropriations and revenues of $14,870,938 in the Department of Social Services Fund 025, 5010, SOC012, 8425 for 1991 Realignment Fund; b. Approve increased appropriations in the amount of $451,709 in the Department of Social Services Fund 022, 5010, SOC011, 8262 for 2011 Realignment-Protective Services Fund; c. Approve increased appropriations and revenues in the amount of $90,511 in the Department of Social Services Fund 001, 5010, SOC010, 8268 for Area Agency on Aging; and d. Authorize the Auditor Controller’s Office to incorporate approved modifications in the FY 2014-15 Budget. (4/5th vote required)approved  Action details None
15-0587 47.Seneca ICPC AgreementGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Seneca Family of Agencies for completing Adoption Home Studies received through the Interstate Compact on the Placement of Children (ICPC) for the period April 1, 2015 through June 30, 2017; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to (3) amendments to this agreement that do not significantly change the scope of work.approved  Action details None
15-0591 48.Sable Computer, dba KISGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Sable Computers, Inc, dba KIS, for $4,144 for the period May 1, 2015 - September 30, 2015 to provide assessment, design, and implementation services to install Virtual Desktop Image (VDI) infrastructure for an additional 25 workstations at the Community Benefits Care Center (Call Center), including the non-standard liability and warranty provisions contained in Sections 5 and 8 of Exhibit A; and b. Authorize the Director of the Department of Social 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
15-0542 49.DA Office Lease AgreementGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute a two year Lease Agreement, effective on or about June 1, 2015, with Gloria Clinton Trustee of the Marital Trust under The Bobby J. Clinton and Gloria M. Clinton Trust Agreement, dated May 12, 1995, for approximately 2,400 rentable square feet of space located at 234 Capitol Street, Units 3 & 4, in Salinas, California, for use by the District Attorney’s Office, Criminal Division.approved  Action details None
15-0592 50.GEO Reentry Services - DRC FY 2015-2018 GEO Rentry Services - DRC FY 2015-2018General Agenda ItemApprove a three-year agreement with GEO Reentry Services, LLC, a wholly owned subsidiary of The GEO Group. Inc., not to exceed $958,125 annually, for a total of $2,874,375, to provide services to adult offenders participating in the Day Reporting Center for the period July 1, 2015 through June 30, 2018.continuedPass Action details None
15-0634 50.1FY 14-15 Modification to BudgetGeneral Agenda ItemAuthorize modifications to the FY 2014-15 Adopted Budget to provide budgetary authority for implementing a September 16, 2014 and March 17, 2015 staff reports pertaining to inmate medical care, as follows: a. Increase appropriations by $2,037,736 in CAO016-001-1050-8037-7614, financed by increased revenue of $2,037,739 in CAO019-001-1050-8041-4820 (4/5th vote required); b. Increase appropriations by $2,037,736 in HEA013-025-4000-8424-7614, financed by an operating transfer in of $2,037,736 to HEA013-025-4000-8424-5940 from CAO016 (4/5th vote required); c. Increase appropriations by $1,350,110 in SHE004-001-2300-8237-6610, financed by an operating transfer in to SHE004-001-2300-8237-5940 of $2,037,736 from HEA013-025-4000-8424-7614 (4/5th vote required); and d. Increase appropriations in SHE003-001-2300-8238-6111 by $1,687,626 financed by an operating transfer in to SHE003-001-2300-8238-5940 from PRO002 of $1,000,000 and General Fund unassigned fund balance of $687,626 (4/5th vote required). (ADDED VIA ADDENDUM)approved  Action details None
15-0630 50.2FY 2014-15 Adopted BudgetGeneral Agenda ItemAuthorize the Auditor-Controller to modify the FY 2014-15 Adopted Budget to cover a deficiency in Sheriff’s Office appropriations, as follows: a. Increase appropriations by $800,000 in the Sheriff’s Inmate Medical Programs, SHE004-001-2300-8237-6610, financed by increased revenue (operating transfer in) of $800,000 from the Health & Welfare Realignment Fund, HEA013-025-4000-8424-7614 (4/5ths vote required); b. Increase appropriations by $800,000 in the Health & Welfare Realignment Fund, HEA013-025-4000-8424-7614, financed by the fund balance of the Health & Welfare Realignment Fund, HEA013-025-4000 (4/5ths vote required); c. Increase appropriations, by $1,150,000 in the Sheriff’s Office Administration and Enforcement Operations Bureau, SHE001-001-2300-8242-6111, funded by the Unassigned General Fund balance (4/5ths vote required); d. Increase appropriations by $500,000 in the Sheriff’s Office Administration and Enforcement Operations Bureau, SHE001-001-2300-8242-6113, financed by $500,000 in supplemental law enforcement revenue in the Sheriff’s Office Administration and Enforcemeapproved  Action details None
15-0419 51.MCFL Behavior and Banning PolicyGeneral Agenda ItemApprove and Authorize the County Library Director and/or Designees, to implement the Library Behavior and Banning Policy for Monterey County Free Libraries.continued  Action details None
15-0438 52.Countywide Service Agreementsfor Language Translation ServicesGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute Countywide Service Agreements based on the criteria set forth in RFP #10515. The agreements are between the County of Monterey and the named vendors as follows: Central Coast Sign Language Interpreters, Interpreters Unlimited, Inc., Language Line Solutions, Inc., Languages Translation Services, Linguistica International, MediaLocate, and Norma L. Alvarez, for the provision of Language Translation/Interpretation and/or Sign Language Services for the County of Monterey on an as-needed basis for the initial term of three (3) years from the date of execution through and including April 30, 2018. The aggregate amount over the term of all Agreements shall not exceed $750,000, in accordance with the terms and conditions set within each Agreement; b. Authorize the Contracts/Purchasing Officer to exercise the option to extend the Countywide Service Agreements for two (2) additional one (1) year periods in accordance with the terms and conditions set within each Agreement; c. Authorize the Contracts/Purchasing Officer toapprovedPass Action details None
15-0455 53.Amendment #1-Vals PlumbingGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 1 for the Service Agreement with Multiple Awards between the County of Monterey and Val’s Plumbing and Heating, Inc. to allow for an increase of the current annual aggregate amount of $50,000; b. The total annual aggregate per year shall not exceed $100,000 with a per project limit of $10,000. From the execution of Amendment No. 1 until the end of the term the total aggregate amount shall not exceed $200,000; c. Approve and authorize the Contracts/Purchasing Officer to sign future amendments where the amendments do not exceed ten percent of the original agreement amount and do not significantly change the scope of work as contained in RFP #10427; and d. Approve and authorize the Contracts/Purchasing Officer to execute similar additional agreements for Plumbing Services with qualified contractors who meet the minimum requirements of the County of Monterey under RFP #10427, where each individual agreement does not affect the total amount authorized and where each amendment will terminate on the expiratiapproved  Action details None
15-0504 54.Countywide Service Agreements for Uniformed Security Guard ServicesGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute Countywide Service Agreements based on the criteria set forth in RFP #10514. The agreements are between the County of Monterey and the named vendors as follows: Asset Security, Inc., Condor Security of America, First Alarm Security & Patrol, Inc., National Security Industries & Services, SC3 DVBE Security Services, for the provision of Uniformed Security Guard Services for the County of Monterey on an as-needed basis for the initial term of three (3) years from the date of execution through and including May 31, 2018. The aggregate amount over the term of all Agreements shall not exceed $9,000,000, in accordance with the terms and conditions set within each Agreement; b. Authorize the Contracts/Purchasing Officer to exercise the option to extend the Countywide Service Agreements for two (2) additional one (1) year periods in accordance with the terms and conditions set within each Agreement; c. Authorize the Contracts/Purchasing Officer to execute, after one year, similar additional Agreements for Uniformed SeapprovedPass Action details None
15-0588 55. General Agenda Itema. Approve and Authorize the Auditor-Controller to transfer of up to $200,000 from the Agricultural Commissioner’s Unit 8001, Appropriation AGR001, to Parks Lake & Resort Operations Fund 452, Dept. 7500, Appropriation Unit PAR004 for the monitoring and exclusion of the Zebra and Quagga Mussel in FY 2015-16 (4/5ths Vote Required); b. Approve and authorize the request to participate in the Forbes Reinventing America: The Agtech Summit through the Monterey County Visitors and Convention Bureau in the amount of $25,000 from Agricultural Commissioner’s Unit 8001, Appropriation AGR001, and c. Approve and Authorize the Auditor-Controller transfer of up to $275,000 from the Agricultural Commissioner’s Unit 8001, Appropriation AGR001, to the Capital Projects Fund 402, Appropriation Unit 8174, Appropriation RMA014, for the King City Project Number 28101(4/5ths Vote Required).approved  Action details None
15-0589 56. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with the Grower Shipper Association Foundation for $50,000 to provide support of agricultural education efforts in Monterey County, and; b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.approved  Action details None
15-0590 57.2014 Equal Opportunity Advisory Commission Annual ReportGeneral Agenda ItemReceive the Equal Opportunity Advisory Commission’s 2014 Annual Report.approved  Action details None
15-0603 58.Greenfield Fire Protection District Election Services RequestGeneral Agenda ItemAuthorize the Registrar of Voters to render specified election services to the Greenfield Fire Protection District for the August 25, 2015 All Mail Ballot Special Election.approved  Action details None
15-0594 59. General Agenda ItemAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to add a 3.0% base salary increase for Units P, X, XL, Y (excluding X & Y Safety classifications) and Z effective the first full pay period in July 2015; b. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to add a 2.0% base salary increase for Safety classifications in Units X and Y effective the first full pay period in July 2015; and c. Authorize the Auditor-Controller and Human Resources Department to implement these changes in the Advantage HRM System.approvedPass Action details None
A 15-100 60.Duane Morris Amendment No. 2BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 2 to the Duane Morris, LLP Agreement for Specialized Legal Services that provides for complex excess insurance, coverage contract and legal analysis, thereby increasing the total amount of the Agreement by $150,000, for calendar years 2015, 2016, and 2017 (estimated $50,000/per year) for a new total not to exceed $249,900; and setting an expiration date of December 31, 2017; and b. Approve and authorize County Counsel - Risk Management Division to implement the subject Amendment No. 2.approved  Action details None
A 15-125 61.Bickmore Amend. 5BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Amendment # 5 to the Professional Services Agreement with Bickmore 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 by extending the term to June 30, 2016 and increasing the not to exceed amount by $100,000 to a total of $590,000.approved  Action details None
A 15-127 62.Elections Building Lease ExtensionBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute Amendment No. 2 to extend Lease Agreement (No. A-11760) for two (2) years, effective January 1, 2016 through December 31, 2017, with B & A Farahmand Family Trust Dated November 8, 2006 for 12,011 square feet of space located at 1370-B South Main Street in Salinas, California, for use by the Monterey County Elections Department; and b. Direct the Auditor-Controller to make lease payments of $31,575.00 per month and in accordance with the terms of Amendment No. 2 - Two Year Extension of Lease Agreement (Amendment No. 2).continuedPass Action details None
A 15-143 63.HAVA 261 Grant voting accessibilityBoS AgreementAuthorize the Registrar of Voters to execute Agreement Number 14G26125 with the Secretary of State's office and any associated documents/certifications necessary for the County to receive Help America Vote Act (HAVA) Section 261 grant funds in the amount of $20,000.approved  Action details None
15-0616 63.1Approve and Authorize the Chair Advanced FundingGeneral Agenda ItemApprove and authorize the Chair to sign an Advanced Funding Agreement with BMC EG Courtyard, LLC funding County costs for monitoring and reporting on compliance with prevailing wage obligations in construction of the East Garrison project in the former Fort Ord area of the County. (ADDED VIA ADDENDUM)approved  Action details None
RES 15-053 64.Adopt Reso East & West Wing Renovation ProjectBoS ResolutionAdopt a Resolution: Declaring the official intent of the County of Monterey to reimburse certain expenditures related to preliminary preparations of the East and West Wing Renovation Project from proceeds of indebtedness.adoptedPass Action details None
15-0618 65.Approve Second Amend. to Lease Agreement A-10907 with LIFE FoundationGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute the Second Amendment to Lease Agreement A-10907, effective July 1, 2015, with the Low Income Family Enrichment Foundation, a California limited liability company, at 1000 South Main Street in Salinas, California, to provide $1,500,000 in Lessor funding for tenant improvements, add three suites, thereby increasing the leased square footage from 81,877 to 89,832 for use by the Department of Social Services, reducing the annual cost of living adjustment from 3.3% to 2.75%, and extending the term an additional five (5) years from June 20, 2027 to June 20, 2032; and b. Direct the Auditor-Controller to make lease payments of $227,121.90 per month and in accordance with the terms of the agreement.approvedPass Action details None
15-0620 66.Approve First Amend. to Lease Agreement A-12539 LIFE FoundationGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute the First Amendment to Lease Agreement A-12539, effective July 1, 2015, with the Low Income Family Enrichment Foundation, a California limited liability company, at 1000 South Main Street in Salinas, California, to fix the annual cost of living adjustment at 2.75%; include one (1) option 8 year extended term and two (2) optional ten year extended terms with free base rent at the end of the initial term; and extend the initial term an additional five (5) five months from July 31, 2023 to December 31, 2023.approvedPass Action details None
15-0553 67.Kabo Development LLcGeneral Agenda Itema. Approve the parcel map for the Kabo Development, LLC minor subdivision to divide an approximate 4.77 acre parcel into two (2) 1.00 acre parcels, one (1) 1.139 acre parcel, and one (1) 1.63 acre parcel; and b. Direct the Clerk of the Board to submit the parcel map, the General Development Plan Notices for each of the four (4) parcels, Declaration of Covenants, Conditions and Restrictions to the County Recorder for filing and recordation, subject to the collection of the applicable recording fees. (Parcel Map PLN130678/Kabo Development LLC, 1095 Madison Lane, Salinas, Greater Salinas Area Plan)approved  Action details None
15-0560 68.CSA 15 AppropriationsGeneral Agenda ItemActing on behalf of County Service Area No. 15: a. Approve an increase in appropriations in the amount of $21,000 in the FY 2014-15 Adopted Budget for County Service Area No. 15 - Toro Park and Serra Village Fund 056-3000-8198-6881-RMA052, where the financing source is Uncommitted Fund Balance, to pay for utility costs (4/5th vote required); and b. Authorize the Auditor-Controller to amend the budget for County Service Area No. 15 - Toro Park and Serra Village Fund 056-3000-8198-6881- RMA052, for FY 2014-15 by increasing appropriations in the amount of $21,000 where RMA056 Unassigned Fund Balance is the financing source to balance the appropriation increase.approved  Action details None
15-0561 69.Amendment No 8 Wood Rodgers PSAGeneral Agenda Itema. Approve Amendment No. 8 to Professional Services Agreement No. A-10864 with Wood Rodgers, Inc. to provide additional coordination and revisions to the Geometric Layout of the Project Approval and Environmental Document (PA&ED) and draft Plans, Specifications and Engineer’s Estimate (PS&E) to complete final design for the State Highway 1 Climbing Lane between Carmel Valley Road and Rio Road project, Project No. 869065, in the amount of $143,560 for a total amount not to exceed $638,885, and extend the term to December 31, 2016; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 8 to Professional Services Agreement No. A-10864 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
15-0568 70.New Juvenile Hall Budget AdjustmentsGeneral Agenda Itema. Approve a project budget increase in FY 2014-15 of $455,000 for the New Juvenile Hall, Project 8811 (Project) (4/5th vote required); b. Approve an increase in appropriations and estimated revenues in the amount of $455,000 in the FY 2014-15 Adopted Budget for Fund 404-3000-8174-RMA015 where the financing source is the New Juvenile Hall Project Assignment 3127 (4/5th vote required); c. Approve a transfer in the amount of $455,000 from the New Juvenile Hall Project Assignment 3127 to Fund 404-3000-8174-5940-RMA015 (4/5th vote required); and d. Authorize the Auditor-Controller to amend the FY 2014-15 budget for Fund 404-3000-8174-RMA015, to increase estimated revenue and appropriations by $455,000.approved  Action details None
A 15-124 71.Purchase PUE B for ML Rule 20A from Quin DeltaBoS AgreementApprove and authorize the Chair to sign a Contract to Purchase Public Utility Easement in the amount of $12,140 from Quin Delta, LLC (APN 133-251-005 and -009) (Public Utility Easement “B”) for the Moss Landing Rule 20A Underground Utility District Project in the Community of Moss Landing.approved  Action details None
RES 15-056 72.Approve Certification Agmt GBCI NJHBoS ResolutionAdopt a resolution: a. Approving the submission of the Certification Agreement to the Green Building Certification Institute (GBCI) for the purpose of initiating the United States Green Building Council (USGBC) Leadership in Energy and Environmental Design (LEED) Certification Program; and b. Authorizing the Chair of the Board to sign the Confirmation of Agent’s Authority to GBCI authorizing the Director of Public Works or his designee to act as the Owner’s Agent for the New Juvenile Hall project for the purposes of processing Project documents to achieve LEED Silver Certification.adoptedPass Action details None
RES 15-058 73.Adopt Resolutions CSAs Annual AssessmentsBoS ResolutionActing on behalf of County Service Areas 1, 9, 15, 19, 20, 23, 24, 26, 30, 31, 32, 33, 35, 37, 38, 41, 44, 45, 47, 50, 51, 52, 53, 54, 56, 58, 62, 66, 68, 72, and 75: a. Adopt Resolutions certifying compliance with State law with respect to the levying of general and special taxes, assessments, and property related fees and charges for County Service Areas 1, 9, 15, 19, 20, 23, 24, 26, 30, 31, 32, 33, 35, 37, 38, 41, 44, 45, 47, 50, 51, 52, 53, 54, 56, 58, 62; 66, 68, 72, and 75; and b. Authorize the Auditor-Controller to enter the amounts of the charges against the respective lots or parcels as they appear on the assessment roll for FY 2015-16 as described in Exhibit A of each Resolution.adoptedPass Action details None
RES 15-060 74.Resolution Certify FEIR - Jail Housing AdditionBoS ResolutionAdopt Resolution to: a. Certify the Final Environmental Impact Report for the Jail Housing Addition Project (SCH No. 2013011006); b. Adopt California Environmental Quality Act findings for project approval; c. Adopt a Mitigation Monitoring and Reporting Program; and d. Approve proceeding with the Jail Housing Addition Project. (County Project No. 8819/1410 Natividad Road, Salinas) [PD 080640 (APN 003-851-034)]continuedPass Action details None