Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/13/2015 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-053 1.BoS 10-13-15 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. b. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding discipline, dismissal, or release of a public employee.   Action details None
15-1092 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-095 3.Sergeant Kenneth S. Anderson Retirement ResolutionCeremonial ResolutionAdopt Resolution commending Sergeant Kenneth S. Anderson, Monterey County Sheriff’s Office, upon his retirement after thirty years of public service. (Full Board)adoptedPass Action details None
CR 15-119 4.Foster Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Deputy Lloyd Foster, Monterey County Sheriff’s Office, upon his retirement after twenty-one years of public service. (Full Board)adoptedPass Action details None
APP 15-133 5.Gonzales Cemetery Board - MendezAppointmentAppoint Angel Mendez to the Gonzales Cemetery Board with a term ending May 14, 2019. (District 3)approvedPass Action details None
APP 15-134 6.Ag Advisory Committee - Eastman, DVMAppointmentReappoint Alexandra Eastman, DVM to the Agricultural Advisory Committee with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 15-135 7.Ag Advisory Commission - RayAppointmentReappoint Steve Ray to the Agricultural Advisory Committee with a term ending June 30, 2018. (Supervisor Parker)approvedPass Action details None
APP 15-132 8.Appointment of 2016 CSAC Board of DirectorsAppointmentAppoint one member of the Board of Supervisors to serve as Director and one member of the Board of Supervisors to serve as Alternate on the 2015-2016 Board of Directors of the California State Association of Counties (CSAC).approvedPass Action details None
15-1093 9. General Agenda ItemBoard Comments   Action details None
15-1094 10. General Agenda ItemCAO Comments and Referrals   Action details None
15-1095 11. General Agenda ItemGeneral Public Comment   Action details None
15-1068 12.Presentation from Assemblymember AlejoGeneral Agenda ItemReceive an oral report from Assemblymember Luis A. Alejo, Monterey County’s representative for the 30th Assembly District.received and filedPass Action details None
RES 15-097 13.Williamson Act Contract 2016 Non-RenewalsBoS ResolutionPublic Hearing to consider County initiated Notices of Non-Renewal of Williamson Act Land Conservation Contracts effective January 1, 2016: a. Consider adoption of Resolution approving County-initiated Notices of Non-Renewal for portions of ten (10) Williamson Act Agricultural Preserve Land Conservation Contracts due to not meeting Williamson Act Program and County Land Conservation Contract requirements and/or with the Property Owner’s consent; and b. Direct the Clerk of the Board of Supervisors to record County-initiated Notices of Non-Renewal for portions of ten (10) Contracts with the County Recorder on or before November 1, 2015 and to provide a copy of the recorded Notices of Non-Renewal to the Department of Conservation, Williamson Act Program. c. The following properties are included in the Williamson Act Non-Renewals for 2016: Borel - Contract # 71-066 - APN 137-081-006-000 Radich - Contract # 04-007 - APN’s 420-161-037-000 & 420-161-038-000 Silacci - Contract # 68-052 - APN 415-071-009-000 Nacitone - Contract # 73-034 - APN 423-061-068-000 Jones - Contract # 68adoptedPass Action details None
A 15-321 14.3M Company Amendment No. 3General Agenda ItemRatify and authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 3 to the Agreement (A-12260) with 3M Company for medical records coding software maintenance, ICD-10 software licensing and maintenance and medical necessity dictionaries software maintenance services at NMC, with a retroactive date of June 30, 2015, extending the Agreement an additional 5-year period for a revised full term August 9, 2010 through August 8, 2020 and adding $1,037,102 for a revised total Agreement amount not to exceed $1,763,470.approved  Action details None
A 15-333 15.Lease Agreement with Monterey Bay Management ServicesBoS AgreementRatify and authorize execution by the Deputy Purchasing Agent for Natividad Medical Center (NMC) of a two-year lease agreement with Monterey Bay Management Services, LLC (“Lease Agreement”), with a retroactive start date of August 1, 2015 and a term through and including July 31, 2017, for 5,935 square feet of space located at 1441 Constitution Boulevard, Building No. 400, Suite 100, Salinas, California, for use as an eye care facility on the Natividad Medical Center campus at the monthly rate of $12,883.00, subject to an annual rent adjustment of three percent.approved  Action details None
A 15-311 15.1First Data Bank AgreementGeneral Agenda Itema. Ratify and Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement, with a retroactive start date of January 1, 2014 with First Data Bank, Inc. for Pharmacy Licensing Services at NMC, for an amount not to exceed $139,558 for the period January 1, 2014, through December 31, 2018. b. Authorize the Deputy Purchasing Agent for NMC or his designee 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 and do not extend the term of the Agreement beyond an additional one year period.approved  Action details None
A 15-330 16.Student Internship Agreement with SFSUBoS AgreementApprove and authorize the Director of Health to execute a Student Internship Placement Agreement between the Monterey County Health Department (“MCHD”) and San Francisco State University for students obtaining practical clinical experience within a clinical facility setting at MCHD including but not limited to nursing, physical therapy, occupational therapy, dietetics, biomedical laboratory science, communicative disorders, phlebotomy and social work for Fiscal Year 2015-2016.approved  Action details None
A 15-338 17.Parjaro Street Wellness CenterBoS Agreementa. Approve and authorize the Director of Health to execute a Facility Use Agreement (October 15, 2015 to June 30, 2018) with Interim, Inc. for the Monterey County Health Department, Behavioral Health Bureau to provide clinical consultation, counseling and support groups, wellness groups and activities for transition age youth, adults and their families located at Pajaro Street Wellness Center located at 339 Pajaro, Salinas, CA; b. Approve recommendation of Director of Health to accept a non-standard indemnity provision and liability for reasonable repairs; and c. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not significantly change the services to be provided.approved  Action details None
15-1078 18.Housing Resource Center, Amend #2General Agenda Itema. Approve and authorize the Director of the Department of Social Services to sign Amendment No. 2 to Agreement No. A-12810 with Housing Resource Center of Monterey County, adding $587,019, effective October 1, 2015, to continue the Family Stabilization Program and Housing Support Program for CalWORKs recipients, increasing the total contract amount to $1,587,019; and b. Authorize the Director of the Department of Social Services 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 15-341 19.Drought Water Assistance Program Amend. #1BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an amendment to add $22,800 to Agreement #15F-2406 to the California Department of Community Services and Development for a total of $82,800 for the Drought Water Assistance Program for the period April 1, 2015 to December 31, 2015; b. Approve and authorize the Director of the Department of Social Services to sign up to one (1) amendment 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; c. Approve an increase in estimated revenues and appropriations in the amount of $22,800 in the Department of Social Services Fund 008, 5010, SOC007, 8257 for the Community Action Partnership; and d. Authorize the Auditor-Controller’s Office to incorporate approved modifications in the FY 2015-16 Adopted Budget. (4/5th vote required)approved  Action details None
15-1079 20.Amend PPPR Vacation Buy BackGeneral Agenda ItemAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 to amend Sections A.25.9; A.30.10; A.30.11 and A.30.12 and to add Section A.30.13 related to the cashing out of certain vacation/annual leave/paid time off hours; b. Direct the Human Resources Department to incorporate the changes; and c. Authorize the Auditor-Controller to implement such changes in the Advantage HRM system.approvedPass Action details None
15-0828 21.Amendment No. 3 to Agreement for Professional Services with ABC Legal Services, Inc.General Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute Amendment No. 3 to Agreement for Professional Services with ABC Legal Services, Inc. for service of process for the Department of Child Support Services, to increase the maximum amount payable under this Agreement by $15,000.00 (fifteen thousand dollars) for a revised total Agreement amount not to exceed $114,600.00 and to extend the term of the agreement for 90 days, from July 1, 2012 to June 30, 2015 to July 1, 2012 to September 30, 2015.approved  Action details None
15-1074 22.Approve a Memoradum of Understanding (MOU)General Agenda ItemApprove a Memorandum of Understanding (MOU) between Monterey County, Santa Cruz County, and San Benito County, and specified cities, implementing multi-jurisdictional cooperation to address affordable housing needs throughout the tri-county area.approved  Action details None
15-1072 23.Appointments Nov 2015 ElectionGeneral Agenda Itema. Appoint candidates to governing boards of various districts where the number of persons who filed a declaration of candidacy do not exceed the number of offices to be filled at the November 3, 2015 election, as set forth in the attached Exhibits. b. Solicit candidates for appointment of qualified persons to governing board member positions where no person has filed a declaration of candidacy.approved  Action details None
A 15-337 24.Amendment No 1 to Accuvant AgreementBoS Agreementa. Ratify and authorize the Contracts Purchasing Officer, or the Contracts Purchasing Supervisor, to execute Amendment No. 1 to the Non-Standard Agreement with Accuvant Inc., for consulting and training services for the Information Technology Department, to increase the term of service by three months, from March 31, 2015 to December 31, 2015; and to change the contract amount of $42,700 in the Scope of Services exhibit, paragraph one of Section IV, to reflect the correct contract amount of $42,100; and b. Authorize the Contracts Purchasing Officer to issue purchase orders on an as-needed basis.continued  Action details None
15-1030 25.Public Improvement Corporation Appropriation Increase FY 2015-16General Agenda ItemAuthorize the Auditor-Controller to amend the FY 2015-16 Public Improvement Corporation budget, Fund 251, Appropriation unit AUD005, to increase appropriation by $410,465 to cover issuance costs of the 2015 Public Facilities Financing Certificates of Participation, financed by premiums received on issuance; (4/5th vote required).approved  Action details None
15-1017 26. General Agenda ItemAdopt Post-Issuance Tax Compliance Procedures for Tax-Exempt and Tax-Advantaged Bonds.approved  Action details None
15-1090 27.Zetron Amendment #7General Agenda ItemApprove and authorize the Contract / Purchasing Officer to sign Amendment #7 to the Maintenance Service Supplement between the County of Monterey Emergency Communications Department and Zetron to extend the term up to one additional year in the total amount not to exceed $53,516.22 for the period July 1, 2015 to June 30, 2016-Agreement A-10854. (REVISED VIA SUPPLEMENTAL)amended  Action details None
15-1107 27.1Revised Board Meeting Schedule 2016General Agenda ItemApprove the Revised Board Meeting Schedule for Calendar Year (CY) 2016 to schedule the meeting date for the Board of Supervisors/Department Head Retreat on Thursday, November 3, 2016.approved  Action details None
A 15-344 28.Accela Agreement AmendmentBoS Agreementa. Approve Amendment No. 4 to Agreement No. A-11132 with Accela, Inc. to provide report training for the Accela Automation software product in the amount of $4,560 for a total amount not to exceed $2,445,051, for a term to March 30, 2016; and b. Authorize the Contracts/Purchasing Officer or his designee to execute Amendment No. 4 to Agreement No. A-11132 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
A 15-346 29.DDA PSA Amendment No. 4BoS Agreementa. Approve Amendment No. 4 to Professional Services Agreement No. A-12442 with Denise Duffy & Associates, Inc. to include new additional tasks to complete the California Environmental Quality Act (CEQA) documentation process which includes preparation of the First Administrative Draft Environmental Impact Report (EIR) and the Final EIR for projects located in the Carmel River Lagoon Area and Carmel River Lagoon Restoration and Management Plan (Request for Proposals (RFP) #2012-CRL-1) for Phases 1 and 2, in the amount of $277,883 for a total amount not to exceed $824,554, and extend the term to December 31, 2016; and b. Authorize the Contracts/Purchasing Officer or his designee to execute Amendment No. 4 to Professional Services Agreement No. A-12442 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount. Permit Type: PD060228/Carmel Lagoon Area (REF120051) Focused Environmental Impact Report (EIR) for projects located in the Carmel River Lagoon Area and Carmel River Lagoon Restoration andapproved  Action details None
15-0983 29.1Cooperative Agricultural Support Services AuthorityGeneral Agenda Itema. Approve and authorize the Agricultural Commissioner to sign Amendment No. 1 to the Memorandum of Understanding (MOU) with Cooperative Agricultural Support Services Authority (CASS) to augment the amount payable by $80,000.00 for a total of $245,000.00; and b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU. (ADDED VIA ADDENDUM)approved  Action details None
A 15-325 30.PGE Utility Agreement for Peach Tree Road Bridge ProjBoS Agreementa. Approve Utility Agreement No. 2201.01 with Pacific Gas and Electric Company for the temporary relocation of an electric distribution pole for 100% of the actual net cost to Pacific Gas and Electric Company estimated to be in the amount of $68,763 for construction of the Peach Tree Road Bridge Replacement Project; and b. Authorize the Resource Management Agency - Director of Public Works to execute Utility Agreement No. 2201.01 and up to three (3) future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None