Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 11/1/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resource Agency.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-054 1.BoS 11-01-16 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 one matter 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. c. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez and Brette Neal Employee Organization(s): Units D and L (ADDED VIA ADDENDUM) d. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: Concession Agreement regarding Mazda Raceway at Laguna Seca Agency Negotiator(s): Dewayne Woods, Assistant County Administrative Officer; Leslie J. Girard, Chief Assistant County Counsel Negotiating Parties: Friends of Laguna Seca; International Speedway Corporation; and, World Automobile Championship of California, LLC Under negotiation: Price and Terms   Action details None
CR 16-115 2.Kelly J. McMillin Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Salinas Police Chief Kelly J. McMillin upon his retirement after 32 years of Service to the City of Salinas, California. (Full Board)adoptedPass Action details None
CR 16-134 3.Catherine Sandoval Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Catherine J.K. Sandoval for her many contributions as a member of the California Public Utilities Commission. (Supervisor Potter)adoptedPass Action details None
CR 16-135 3.1Undisclosed Recipient 2016 Monterey County Hospitality Association Papa Vince AwardCeremonial ResolutionAdopt Resolution honoring “Undisclosed Recipient” of Inns of Monterey/Casa Munras Hotel & Spa upon being named recipient of the 2016 Monterey County Hospitality Association Papa Vince Award. (Full Board)adoptedPass Action details None
CR 16-136 3.2Rosalinda Y. Soto Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation commending Rosalinda Yanez Soto, of the Monterey County Office of Employment and Training, upon her retirement after 39 years of dedicated public service. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 16-177 4.Workforce Development Board - TurlingonAppointmentReappoint Brian Turlington to the Monterey County Workforce Development Board, representing Business for a term ending November 5, 2019. (Full Board)approvedPass Action details None
APP 16-176 5.Workforce Development Board - MunozAppointmentReappoint Salvador Munoz to the Monterey County Workforce Development Board, representing Business for a term ending July 27, 2019. (Full Board)approvedPass Action details None
APP 16-175 6.Workforce Development Board - LaurentAppointmentReappoint Mimi Laurent to the Monterey County Workforce Development Board, representing Rehabilitation for a term ending October 29, 2019. (Full Board)approvedPass Action details None
16-1225 7. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
16-1226 8. General Agenda ItemBoard Comments   Action details None
16-1227 9. General Agenda ItemCAO Comments and Referrals   Action details None
16-1228 10. General Agenda ItemGeneral Public Comment   Action details None
RES 16-070 11.MBCP Reso of IntentBoS ResolutionConsider adoption of a non-binding Resolution of Intent to allow the County of Monterey’s continued participation in the formation of a proposed Monterey Bay Community Power Joint Powers Authority; and, consider providing staff direction to modify the Resolution of Intent to include provision for weighted voting for specified matters.adoptedPass Action details None
A 16-325 12.NMC - Building 400 Clinic and HVAC AwardBoS Agreementa. Approve Natividad Medical Center to increase the total project cost approved by the Board of Supervisors for $1,156,036 for the Medical Office Buildout -Floor One by $1,059,716 to a revised total project cost of $2,215,752.; and b. Approve Natividad Medical Center to increase the total project cost approved by the Board of Supervisors for $800,000 for The Building 400 - Mechanical Upgrade by $44,381 to a revised total project cost of $844,381; and c. Award an agreement in the total amount of $2,604,675 for the construction component to Tombleson Inc. the lowest responsible and responsive base bidder, for Natividad Medical Center for the above mentioned projects; and d. Approve the Performance and Payment Bonds executed and provided by Tombleson Inc.; and e. Authorize a contingency (not to exceed 10% of the contract amount) to provide funding for approved contract change order; f. Authorize the Purchasing Manager at NMC to execute the contract and subject to the terms of the Public Contract Code, approve change order to the contract that do not exceed 10% of the original contract approved  Action details None
A 16-342 13.NMC Business Associate Agreement TemplateBoS Agreementa. Approve the revised Business Associate Agreement (“BAA”) template to be utilized by Natividad Medical Center (“NMC”) in conjunction with contracts with Business Associates (“BAs”) performing specified services involving the use or disclosure of protected health information (“PHI”). b. Authorize the NMC Chief Executive Officer or Contracts/Purchasing Officer to execute the revised BAA Template in conjunction with contracts with BAs performing specified services involving the use or disclosure of PHI. c. Authorize NMC to implement future changes to the BAA template and to execute further revised BAAs , all subject to review and approval by County Counsel; delegation of authority limited to June 30, 2021.approved  Action details None
A 16-347 14.Program Letter of Agreement templateBoS Agreementa. Approve the Natividad Medical Center (NMC) Program Letter of Agreement template for use with clinical institutions for the purpose of offering clinical rotations outside of Natividad Medical Center (NMC)for the residents currently working at NMC; b. Authorize updates to the NMC Program Letter of Agreement template in accordance with local, federal and/or state law, subject to review and approval of County Counsel; c. Authorize amendments to the NMC Program Letter of Agreement template that do not significantly change the level of risk or the scope of either party’s obligations or responsibilities, subject to review and approval by County Counsel; and d. Authorize execution of the NMC Program Letter of Agreement template by the NMC Deputy Purchasing Agent or his designee, subject to review and approval of County Counsel; delegation of authority to expire June 30, 2021.approved  Action details None
16-1195 15.EMS Annual ReportGeneral Agenda ItemAccept and approve the Emergency Medical Services Agency (EMS) Annual Report for Fiscal Year 2015-16.approved  Action details None
A 16-346 16.Fred Finch Youth Center AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three (3) year Mental Health Services Agreement with Fred Finch Youth Center in Oakland, CA for the provision of mental health services, medication support, crisis intervention, case management, and residential services for Monterey County youth that require the highest level of care, in the amount of $903,628 for Fiscal Year (FY) 2016-17, $903,628 for FY 2017-18, and $914,789 for FY 2018-19, for a total Agreement amount not to exceed $2,722,045, retroactive to July 1, 2016 through June 30, 2019; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) ($272,205) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-353 17.Whole Person Care Pilot ProposalBoS Agreementa. Approve participation in the California Department of Health Care Services (DHCS) Medi-Cal 2020 Demonstration Waiver Whole Person Care Pilot Program (WPC Pilot), including providing matching non-federal funds in the amount up to $2,683,463 per year, for five years for a total non-federal match up to $13,417,315; and b. Approve and authorize the Director of Health or Assistant Director of Health to sign the WPC Agreement with DHCS to participate in DHCS's Medi-Cal 2020 Demonstration Waiver Whole Person Care five year pilot program which aims to improve coordination of health, behavioral health, and social services to improve Medi-Cal beneficiary health and wellbeing through more efficient and effective use of resources effective from the date DHCS and County have executed the WPC Agreement through June 30, 2021 unless the application is renewed or the WPC Pilot program is extended, for an annual amount up to $5,366,926 and total WPC Agreement amount up to $26,834,630; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendmen   Action details None
16-1210 18. General Agenda ItemAdopt a Resolution to revise and approve amendments to the Conflict of Interest Code of the Soledad Unified School District.approvedPass Action details None
16-1211 19. General Agenda ItemAdopt a Resolution to revise and approve amendments to the Conflict of Interest Code of the Pebble Beach Community Services District.amendedPass Action details None
A 16-349 20.Questys Support Renewal AgreementBoS Agreementa. Authorize the Interim Director of Information Technology to execute a non-standard Agreement with QSI 2011 Inc., dba Questys Solutions, for software and support used for Records Management, in the annual amount of $109,096.14 for FY 2016-17, retroactive to September 1, 2016, $111,278.06 for FY 2017-18, and $113,503.62 for FY 2018-19 for a total aggregate amount not to exceed $ $333,878; and b. Accept non-standard provisions as recommended by the Interim Director of Information Technology.approved  Action details None
16-1209 21.Treasurer's Report of Investments-Quarter end 9.30.16General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the Quarter Ending September 30, 2016.approved  Action details None
ORD 16-023 22.PD and DSS Adopt OrdinanceOrdinanceAdopt an ordinance (Attachment A) amending Section 2.12.040 of the Monterey County Code and adding Chapter 2.22 to the Monterey County Code to: a. Change the appointing authority of the Public Defender and establish the Public Defender as an appointed position to be appointed by and serve at the will of the Board of Supervisors; and b. Change the appointing authority of the Director of Child Support Services; and c. Update the reference to the County Department of Social Services to reflect a prior change in the name of the department.adopted  Action details None
16-1213 23.Award Viking Construction Co, Castroville Bicycle PathGeneral Agenda Itema. Award a contract to Viking Construction Company, the lowest responsible and responsive bidder, for Castroville Bicycle/Pedestrian Path and Railroad Crossing Project No.8622, Federal Aid Project No. RSTPLE-5944(111) (“Project”), in the total amount of $6,509,050.56; b. Approve the Performance and Payment Bonds executed and provided by Viking Construction Company and Travelers Casualty and Surety Company of America; c. Authorize a contingency, not to exceed ten percent (10 %) of the contract amount, to provide funding for approved contract change orders; d. Authorize the Interim Resource Management Agency Deputy Director of Public Works and Facilities to execute the contract and, subject to the provisions of the Public Contract Code, and approve change orders to the contract that do not exceed ten percent (10%) of the original contract amount, and do not significantly change the scope of work; and e. Authorize the Interim Resource Management Agency Deputy Director of Public Works and Facilities to execute a Certificate of Completion and record a Notice of Completion with the Couapproved  Action details None
ORD 16-022 24.Intro, waive, and consider Ord. for Bishop at FlorenceOrdinanceIntroduce, waive the reading, and set November 15, 2016 at 10:30 a.m. (Consent Agenda) as the date and time to consider adoption of an ordinance amending Section 12.24.020 of the Monterey County Code to establish stop intersections on Bishop Street at Florence Street, on Cayetano Street at Florence Street, and on Jonathan Street at Florence Street in Pajaro, an unincorporated area of the County of Monterey.approvedPass Action details None