Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/12/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board governed Agencies and Special Districts.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-018 1.BoS 04-12-16 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 two four matters of significant exposure to litigation. (REVISED VIA SUPPLEMENTAL AGENDA) b. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding two three matters of potential initiation of litigation. (REVISED VIA SUPPLEMENTAL AGENDA) c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Save Our Peninsula Committee v. County of Monterey, et al. (Monterey County Superior Court case no. M110694) (2) Livingwell Medical Clinic v. Kamala Harris, et al. (United States District Court case no. C-15-04939-JSW1) (3) Concerned Citizens for Spreckels v. County of Monterey, and Tanimura & Antle (Monterey County Superior Court case no. M133118)received and filed  Action details None
16-422 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-050 3.Hue Manalo Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Senior Departmental Information Systems Coordinator Hubert Manalo, for receipt of Monterey County Sheriff’s Office Professional Staff Employee of 2015. (Full Board)adoptedPass Action details None
CR 16-049 4.Monterey County Clean-Up Day Ceremonial ResolutionCeremonial ResolutionAdopt Proclamation Saturday, April 16, 2016 as “Monterey County Clean-Up Day” in Monterey County and call upon residents, as well as public and private organizations, to participate in Clean-Up Day events in the cities and unincorporated areas throughout the County. (Full Board)adoptedPass Action details None
CR 16-048 5.Building Safety Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of May 2016 as “Building Safety Month” in Monterey County. (Full Board)adoptedPass Action details None
CR 16-055 6.National Public Safety Telecommunications Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of the Monterey County Board of Supervisors proclaiming April 10-16, 2016 as “National Public Safety Telecommunicators Week” in Monterey County. (Full Board)adoptedPass Action details None
APP 16-063 7.Cabatu Appointment 4-12-16AppointmentReappoint Ignacio “Mog” Cabatu to the Housing Advisory Committee for a term ending June 14, 2017. (Supervisor Phillips)approvedPass Action details None
APP 16-064 8.Amie Miller Appointment 4-12-16AppointmentAppoint Amie Miller to the Juvenile Justice Coordinating Council as the Behavioral Health Services Director member to serve at the pleasure of the Board. (Full Board)approvedPass Action details None
APP 16-066 9.Notification of Appointment - ChamberlainAppointmentAppoint Sandy Chamberlain to the Monterey County Workforce Development Board to fill an unscheduled vacancy with a term ending April 26, 2017. (Full Board)approvedPass Action details None
APP 16-065 10.Notification of Appointment - DiazAppointmentAppoint Cresencio Diaz to the Monterey County Workforce Development Board to fill an unscheduled vacancy with a term ending June 24, 2017. (Full Board)approvedPass Action details None
16-423 11. General Agenda ItemBoard Comments   Action details None
16-424 12. General Agenda ItemCAO Comments and Referrals   Action details None
16-425 13. General Agenda ItemGeneral Public Comment   Action details None
16-435 13.1 General Agenda ItemConsider approving the First Amendment to the Third Reimbursement and Funding Agreement between the County of Monterey and the Monterey County Water Resources Agency relating to preliminary expenditures for the Interlake Tunnel Project. (ADDED VIA ADDENDUM)approvedPass Action details None
16-431 13.24/12 AB 1585 (Alejo) BoS itemGeneral Agenda ItemConsider taking a support position on Assembly Bill 1585 (Alejo) “Monterey County Water Resources Agency. Lake Nacimiento and Lake San Antonio.”, as amended April 4, 2016. (ADDED VIA ADDENDUM)approvedPass Action details None
16-427 14.CAO Opening StatementGeneral Agenda ItemCounty Administrative Officer Opening Statement   Action details None
16-426 15.FY 2016-17 Board of Supervisors Budget WorkshopGeneral Agenda ItemFY 2016-17 Board of Supervisors’ Budget Workshopapproved  Action details None
16-428 16.Budget PresentationsGeneral Agenda ItemDEPARTMENTAL BUDGET PRESENTATIONS a. Assessor - Finance & Administration b. Treasurer-Tax Collector - Finance & Administration c. Auditor-Controller - Finance & Administration d. Sheriff’s Office - Public Safety & Criminal Justice e. Probation - Public Safety & Criminal Justice f. District Attorney - Public Safety & Criminal Justice g. Public Defender - Public Safety & Criminal Justice h. Parks - Recreation & Education i. Resource Management Agency - Land Use & Environment j. Child Support Services - Public Safety & Criminal Justice   Action details None
16-430 17.Board Discussion and DirectionGeneral Agenda ItemBoard Discussion and Direction.approvedPass Action details None
A 16-070 18.Everyone's Harvest Amendment No.3BoS AgreementApprove and authorize the Deputy Purchasing Agent for (NMC) or his designee to execute Amendment No. 3 to the Agreement (A- 127757) with Everyone’s Harvest to operate the Certified Farmers Market at NMC, extending the Agreement an additional three (3) year period for a revised full term of February 1, 2012 through June 30, 2019 and adding $105,721 for a revised total Agreement amount not to exceed $285,979.approved  Action details None
A 16-076 19.20th Amendment to CCAH Facility AgreementBoS Agreementa. Authorize the Chief Executive Officer of Natividad Medical Center (NMC) to execute the Central California Alliance for Health (CCAH) Twentieth (20th) Amendment to the Primary Hospital and Outpatient Laboratory Services Agreement (“Agreement”) concerning Outpatient Laboratory incentive (“OLI”) payments for NMC’s reporting of certain Healthcare Effectiveness Data and Information Set (HEDIS) 2016 Laboratory Test Results. b. Authorize the Chief Executive Officer of NMC to execute future non-substantive amendments to the Agreement that pertain solely to CCAH’s payment of OLIs for NMC’s reporting of HEDIS Laboratory Test Results, subject to County Counsel and County Auditor-Controller approval; delegation of authority expires June 30, 2021.approved  Action details None
A 16-069 20.Sacramento Children's HomeBoS Agreementa. Authorize the Director of Health or Assistant Director of Health to execute a three-year term Mental Health Services Agreement (October 1, 2015 to June 30, 2018) with Sacramento Children’s Home for the provision of mental health services in the amount of $188,685 for Fiscal Year (FY) 2015-16, $283,026 for FY 2016-17, and $283,026 for FY 2017-18, for a total Agreement not to exceed the amount of $754,737; and b. Authorize the Director of Health or Assistant Director of Health, to execute 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.approved  Action details None
A 16-072 21.Monterey Bay Central Labor CouncilBoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute an Agreement with the Monterey Bay Central Labor Council, AFL-CIO, a 501(c)(5) Labor Organization in the amount of $178,039.80 for the implementation of SB 18 Medi-Cal Renewal Services for the period of April 1, 2016 - December 31, 2016.approved  Action details None
RES 16-019 22.CalRecycleBoS ResolutionAdopt a Resolution authorizing the Monterey County Health Department to submit applications to Department of Resources Recycling and Recovery (“CalRecycle”) for any and all payment programs offered and designating the Monterey County Health Department Director, or his/her designee, as the Signature Authority to execute all documents necessary to secure funding through the payment programs offered by CalRecycle.adoptedPass Action details None
A 16-075 23.Agreement RelayHealthBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a Services Agreement, No. RSA161004080 (“Agreement”), with RelayHealth, a subsidiary of McKesson Technologies Inc., for the provision of professional services in the development, testing, and implementation of the RelayHealth Solutions health information exchange system, effective upon County’s execution of the Agreement (“Effective Date”) and continuing until termination or expiration of each Order Form executed thereunder; and b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign an Order Form for Solution Schedule 2 (Clinical Solutions), amending and supplementing the Agreement, in the amount of $81,879, for a term of three (3) years to begin upon Effective Date of Agreement; and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to three (3) future amendments to this Agreement where the amendments do not exceed 10% of the original contract amount ($8,187.90) and do not significantly changeapproved  Action details None
16-393 24.MCOE Title IV-EGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services to sign an agreement with Monterey County Office of Education (MCOE) for leveraging of Title IV-E Foster Care Administrative funds, and to establish current fiscal year financial obligations of both parties for the period July 1, 2015 - June 30, 2016; and b. Authorize the Director of the Department of Social Services to sign up to three (3) future Fiscal Year agreements establishing the financial obligations of both parties, which do not significantly change the scope of work.approved  Action details None
16-377 25.Alliance on Aging, Amend #1General Agenda ItemApprove and authorize the Director of the Department of Social Services to sign Amendment No. 1 to Agreement No. A-12895 with the Alliance on Aging for the provision of Ombudsman, Health Insurance Counseling and Advocacy Program (HICAP), and Medicare Improvements for Patients and Providers Act (MIPPA) Program services to Monterey County seniors adding $75,757, effective February 1, 2016, increasing the total contract amount to $443,610.approved  Action details None
16-394 26.Meals on Wheels, Salinas Valley, Amend#1General Agenda ItemApprove and authorize the Director of the Department of Social Services to sign Amendment No. 1 to Agreement No. A-12894 with Meals on Wheels of the Salinas Valley adding $43,677, effective February 1, 2016, for services for the home-delivered meal program, increasing the total contract amount to $320,151.approved  Action details None
16-376 27.MIPPA AgreementBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign funding agreement MI-1517-32 for $14,140 from the California Department of Aging (CDA) for the Medicare Improvements for Patients and Providers Act (MIPPA) of the Health Insurance Counseling and Advocacy Program for the period September 30, 2015 through September 29, 2017; 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% ($1,410) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-087 28.Lease Agreement with The Central Building for spaceBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a five (5) year Lease Agreement, effective upon issuance of a Certificate of Occupancy, with James L. Gattis and Calvin J. Barlocker, dba The Central Building, for approximately 4,227 square feet of space located at 234 Monterey Street, in Salinas, California, for use by the Department of Social Services for the Family and Children Services Branch; b. Direct the Auditor-Controller to make Lease payments as may be adjusted of $7,748 per month in accordance with the terms of the Lease Agreement; c. Authorize the Contracts/Purchasing Officer to extend the term of the Lease, subject to two (2) three (3) year options to extend the Lease Agreement for a maximum of six (6) additional years, subject to the terms of the Lease Agreement.approved  Action details None
16-414 29.Cal Endowment Grant BRGeneral Agenda ItemAuthorize the Public Defender to sign a non-standard Grant Agreement with California Endowment for the amount of $25,000, and to direct the Auditor-Controller to amend the Public Defender’s FY 2015-16 Adopted Budget to reflect acceptance of the grant.approved  Action details None
16-350 30.Communications Vault Lease Extension - CA DFWGeneral Agenda Itema. Approve and authorize the Director of the Information Technology Department to sign an extension of a lease with the State of California, for its use of rack and tower space in a County communication shelter, extending the term to include July 1, 2015 through June 30, 2020; and b. Authorize the Director of the Information Technology Department to sign up to five (5) renewals to the lease, of one year each, on the same terms or on terms that are substantially similar to the current lease.approved  Action details None
16-359 31. General Agenda Itema. Adopt a resolution delegating authority to the Director of Parks, or designee, to pursue grant funds from the Department of Boating and Waterways Quagga and Zebra Mussel Infestation Prevention Fee Program to prevent the spread of quagga and zebra mussels into Monterey County waterways; and b. Authorize the Director of Parks, or designee, to negotiate, execute, amend, or terminate Memorandum of Understanding with the County's Bay Area Regional Mussel Prevention partners relating to providing best efforts to comply with the Bay Area Coordinated Regional Mussel Prevention Plan.approved as amendedPass Action details None
A 16-065 32.ErgoVera Amend No. 2BoS AgreementApprove and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment No. 2 with Deidre Rogers dba ErgoVera Economic Consulting to increase the compensation for services under the Agreement by $9,000, from $105,000, for a total amount not to exceed the sum of $114,000.approved  Action details None
A 16-073 33.Lenovo Services AgreementBoS Agreementa. Approve and authorize the Director of Information Technology to execute a services agreement and associated schedules, equipment inventories and similar, with Lenovo Inc. for hardware maintenance and support of County-owned Lenovo equipment in the aggregate maximum amount of $900,000, not to exceed $300,000 per year, effective March 15, 2016 through March 14, 2019; b. Accept non-standard language in the agreement provided by Lenovo Inc. as recommended by the Director of Information Technology; and c. Authorize the Contracts/Purchasing Officer or the Contracts Purchasing Supervisor to issue purchase orders on an as-needed basis over the next three years as recommended by the Director of Information Technology.approved  Action details None
16-416 34.WIOA Local Board RecertificationGeneral Agenda Itema. Approve the submission of the unsigned application for Local Board Recertification under the Workforce Innovation and Opportunity Act, (Public Law 113-128) Sections 106 and 107, to the State of California Employment Development Department; and b. Authorize the Chairperson of the Board of Supervisors and the Chairperson of the Monterey County Workforce Development Board to sign the applicationapproved  Action details None
16-365 35.Budget Committee Action Minutes for 3rd & 4th Qtr for 2015General Agenda ItemReceive the 3rd & 4th Quarter of 2015 Action Minutes of the Budget Committee for July 22, 2015, July 29, 2015, September 2, 2015, September 30, 2015, October 28, 2015, November 12, 2015 and December 16, 2015.approved  Action details None
MIN 16-009 36.Draft Action Meeting Minutes for 02-26-16; 03-01-2016; 03-08-2016; 08-25-2015 and 10-20-2015MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following dates: Friday, February 26, 2016, Tuesday, March 1, 2016, Tuesday, March 8, 2016, Tuesday, August 25, 2015 and Tuesday, October 20, 2015.approved  Action details None
A 16-078 37.BrainStorm QuickHelp AgreementBoS Agreementa. Approve and authorize the Contracts Purchasing Officer or Contracts Purchasing Supervisor to execute a non-standard Agreement with BrainStorm, Inc. for subscriptions to QuickHelp and three (3) hours of installation support, for the term of June 20, 2016 to March 19, 2017, in the amount of $29,880.00; b. Accept the non-standard language as recommended by the Director of Information Technology; and c. Authorize the Contracts Purchasing Officer to issue purchase orders on an as-needed basis as recommended by the Director of Information Technology.approved  Action details None
RES 16-020 37.1Board resolution Winter Storm Procs April 2016BoS ResolutionRatify and extend the County Administrative Officer’s Proclamation of Local Emergency due to winter storm damages causing conditions of extreme peril to the safety of persons and property nearby (4/5th vote required). (ADDED VIA ADDENDUM)adoptedPass Action details None
A 16-067 38.On Call Hygenist Agreements RFP #10498BoS Agreementa. Approve Agreement with M3 Environmental Consulting, LLC (M3) to provide on-call environmental hygienist consulting services for the County of Monterey, Resource Management Agency, under Request for Proposals (RFP) No. 10498, in an amount not to exceed $300,000, with the signing of the Agreement through and including October 31, 2018, with the option to extend the Agreement for two (2) additional one- (1) year period(s); b. Approve Agreement with Professional Service Industries, Inc. (PSI) to provide on-call environmental hygienist consulting services for the County of Monterey, Resource Management Agency, under Request for Proposals (RFP) No. 10498, in an amount not to exceed $300,000, with the signing of the Agreement through and including October 31, 2018, with the option to extend the Agreement for two (2) additional one- (1) year period(s); c. Approve Agreement with S Tech Consulting, LLC (S Tech) to provide on-call environmental hygienist consulting services for the County of Monterey, Resource Management Agency, under Request for Proposals (RFP) No. 10498, in an amount approved  Action details None
A 16-079 39.CRFREE RA & PSABoS Agreementa. Approve a Professional Services Agreement with Whitson and Associates, Inc. dba Whitson Engineers for a total amount not to exceed $1,113,987 to provide Final Design of the Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) Project, in Carmel, for a term of April 13, 2016 to December 31, 2017; and b. Approve a Reimbursement Agreement with The Big Sur Land Trust, a California nonprofit public benefit corporation, for a total amount not to exceed $580,000 to allow reimbursement to Monterey County for costs incurred by Whitson and Associates, Inc. dba Whitson Engineers, to provide Final Design of the CRFREE Project, in Carmel, for a term effective upon latest date of signature until full reimbursement; and c. Authorize the Resource Management Agency Director to execute the Professional Services Agreement, Reimbursement Agreement and future amendments to the Agreements where the amendments do not significantly alter the scope of work or change the approved Agreement amounts.approved  Action details None
A 16-080 40.Approve Ground Lease Agrmt, Easement Agrmt, Right of Entry - Jail Housing AddBoS AgreementAuthorize the Chair of the Board of Supervisors to execute the following agreements with the State Public Works Board of the State of California, the Department of Corrections and Rehabilitation of the State of California, and the Board of State and Community Corrections of the State of California: Ground Lease; Easement Agreement for Grants of Access, Utilities and Repairs; and Right of Entry for Construction and Operation, in substantially the form attached, thereby allowing the Jail Housing Addition Project to proceed under the terms of AB 900 Jail Financing Program Phase II.approved  Action details None
ORD 16-013 41.Introduce Ordinance No Truck Parking - ChualarOrdinanceIntroduce, waive the reading and set April 26, 2016 at 10:30 a.m. (Consent Agenda) to adopt an ordinance amending Section 12.28.012 of the Monterey County Code to establish a prohibition of the stopping, parking, or standing of commercial vehicles at any time on both sides of Washington Street from the centerline with Jefferson Street to Payson Street; and on Scott Street from the centerline with Grant Street to Lincoln Street in the Chualar area of the unincorporated area of Monterey County.approved  Action details None
ORD 16-014 42.Introduce Ordinance Morse Drive no parkingOrdinanceIntroduce, waive the reading, and set April 26, 2016 at 10:30 a.m. (Consent Agenda) as the date and time to consider adoption of an ordinance amending Section 12.28.035 of the Monterey County Code to establish no parking between seven a.m. and noon on both sides of Morse Drive from the centerline with State Highway 1 southerly to the centerline of Flanders Drive in the Carmel area of the unincorporated area of Monterey County.approved  Action details None
A 16-074 43.BLM Funds Agmt f/ SR68 Corral de Tierra ProjBoS Agreementa. Approve Contributed Funds Agreement between Monterey County and the Bureau of Land Management (BLM) for BLM administration costs estimated to be in the amount of $3,970, for the construction of the State Route 68/Corral de Tierra Intersection Improvement project; and b. Authorize the Resource Management Agency Director to execute the Contributed Funds Agreement and future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
  44.SSARP GrantGeneral Agenda Itema. Ratify the submittal of a grant application to the California Department of Transportation for Systemic Safety Analysis Report Program (SSARP) grant funds of $90,000, to evaluate county roadway facilities and identify treatments to address identified issues; b. Authorize the Resource Management Agency Director, or his designee, to accept, administer, and execute documents to secure these funds from the California Department of Transportation.approved  Action details None
16-406 45. General Agenda Itema. Award a contract to Pueblo Construction, Inc., the lowest responsible and responsive bidder, for San Lucas Branch Library, Project No.8548 (Project), Bid Package No.10567, in the total amount of $657,704; b. Approve the Performance and Payment Bonds executed and provided by Pueblo Construction, Inc. and Ohio Casualty Insurance Company; c. Authorize a contingency, not to exceed 10 percent of the contract amount, to provide funding for approved contract change orders; d. Authorize the Interim Director of Public Works and Facilities to execute the contract and, subject to the terms of the August 28, 2001 Board Order, approve contract change orders where each change order does not exceed $25,000, plus 5 percent of the amount of the original contract cost in excess of $250,000; and e. Authorize the Director of Public Works and Facilities to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when he determines the contract is complete in all respects in accordance with the Plans and Special Provisions for the construction of the San Lucasapproved  Action details None