Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/8/2013 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Monterey County Water Resources Agency
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 12-057 1.BoS 01-08-13 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: James May, Kimberley Moore and Brette Neal Employee Organizations: All Units b. Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding one item of significant exposure to litigation. REMOVED VIA SUPPLEMENTAL   Action details None
13-0002 2. General Agenda ItemSwearing-In Ceremony for returning Supervisors   Action details None
12-1193 3. General Agenda ItemNominate and elect members of the Monterey County Board of Supervisors to serve as: 1. 2013 Chair; and 2. 2013 Vice ChairapprovedPass Action details None
12-1194 4. General Agenda ItemPresentation of plaque to outgoing Chair Dave Potter: 1. Comments by outgoing Chair; 2. Comments by in-coming Chair; and 3. Comments by re-elected Supervisors   Action details None
12-1185 5. General Agenda ItemApproval of the Consent Calendar - Regular (See Supplemental Sheet)approvedPass Action details None
CR 12-127 6.Pascone ResolutionCeremonial ResolutionAdopt Resolution commending Commander Christopher Pascone, Monterey County Sheriff’s Office upon his retirement from 32 1/2 years of Public Service. (Supervisor Armenta)adoptedPass Action details None
APP 12-112 7.Franscioni appointment to Area Agency on Aging Advisory CouncilAppointmentAppoint Wendy Franscioni to the Area Agency on Aging Advisory Council, term ending January 1, 2016. (Supervisor Salinas)approvedPass Action details None
12-1186 8. General Agenda ItemBoard Comments   Action details None
12-1187 9. General Agenda ItemCAO Comments and Referrals   Action details None
12-1188 10. General Agenda ItemGeneral Public Comment   Action details None
12-1175 11.Mental Health Commission Annual ReportGeneral Agenda ItemReceive the presentation of the Monterey County Mental Health Commission’s Annual Report Covering the Period of January through June 2012 from Commission Chairperson Virdette Brumm.received and filedPass Action details None
12-1191 12.General Financial Guidelines FY 2013-14General Agenda Itema. Approve the recommended County Financial Guidelines containing County-wide financial principles and strategies for building the Fiscal Year (FY) 2013-14 Recommended Budget and ongoing fiscal management; and b. Approve the financial strategy to fulfill Board direction established in the Financial Guidelines to fund the Capital Improvement Program through the Building Use Allowance as calculated in the Countywide Cost Allocation Plan (COWCAP).approvedPass Action details None
12-1182 13.County Civil Grand Jury Response - Interim Final Report No. 1 - 2012General Agenda Itema. Consider approval of the response to the 2012 Monterey County Civil Grand Jury Interim Final Report No. 1; and b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by January 23, 2013.approved as amendedPass Action details None
A 12-220 14.MSDS OnlineBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute an Agreement with MSDS Online for MSDS Database License and Annual Subscription Services at NMC in an amount not to exceed $9,243 for the period September 28, 2012 to September 27, 2015; b. Accept non-standard language in the Agreement provided by the vendor as recommended by the NMC Chief Executive Officer; and c. Authorize the Auditor/Controller’s Office to issue annual payments not to exceed the total aggregate amount as requested by the NMC Chief Executive Officer.continuedPass Action details None
A 12-231 15.The Camden GroupBoS AgreementAuthorize the Purchasing Manager of Natividad Medical Center (NMC) to execute the Agreement with The Camden Group for the development of an NMC Strategic Plan in the amount not to exceed $179,000 for the period January 1, 2013 to June 30, 2013.approvedPass Action details None
A 12-233 16.Monterey Bay Management Services LLC Lease AgreementBoS Agreementa. Approve and authorize the Chair of the Board of Supervisors to execute, on behalf of the County, a Lease Agreement with Monterey Bay Management Services, LLC, to lease office space located at Natividad Medical Center (NMC), 1441 Constitution Boulevard, Building 400, in Salinas, California for the period January 1, 2013 to December 31, 2013. b. Authorize the Purchasing Manager of NMC to continue to negotiate new terms with the tenant, at which time when landlord and tenant are in agreement with the new terms, the new lease will be brought to the County Board of Supervisors for approval.approved  Action details None
A 12-234 17.Natividad Medical Foundation Amendment #6 (2)BoS AgreementAuthorize the Purchasing Manager of Natividad Medical Center (NMC) to execute Amendment #6 to the Agreement (A-11102) with the Natividad Medical Foundation (NMF) for philanthropic services, defined as “capital campaign development fundraising; community outreach in connection with fundraising; preparing and submitting foundation grant applications; administering current/future foundation grants; providing administrative and fiscal oversight expertise of secured federal grant awards and support and coordinate NMC/NMF joint community relations” in support of NMC’s strategic vision which includes a goal of $6 million through philanthropy to support capital needs at NMC; adding $974,428 (a decrease of $40,000 from the previous year) and extending the Agreement to December 31, 2013, for a revised total Agreement amount not to exceed $5,112,826 in the aggregate.   Action details None
12-1176 18.SAMHSA Grant AcceptanceGeneral Agenda ItemApprove and authorize the Director of Health to accept a four-year federal grant from the Substance and Mental Health Services Administration (SAMHSA) to incorporate primary care and wellness services in behavioral health clinics.approved  Action details None
12-1180 19.AUSDGeneral Agenda Itema. Approve and authorize the Director of the Department of Social & Employment Services, or his designee, to sign Amendment #1 to Agreement #A-12280 with the Alisal Union School District for the provision of meal services to Monterey County seniors for the period July 1, 2012 to June 30, 2013, allowing for non-standard mutual indemnification; and b. Authorize the Director of the Department of Social & Employment 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
12-1181 20.Alliance on AgingGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services, or his designee, to sign Amendment #1 to Agreement #A-12275 with the Alliance on Aging for the provision of services to Monterey County seniors for the period July 1, 2012 to June 30, 2013, adding $39,613, increasing the total contract amount to $401,637; 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
A 12-226 21.Door to Hope Amend #1BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 1 to the Mental Health Services Agreement A-12268 with Door to Hope for the provision of mental health rehabilitation services. Amendment No. 1 revises the Scope of Services, Payment and Billing Provisions and Budget and Expenditure Reports, and increases Fiscal Year (FY) 2012-13 annual amount by $418,014.19, FY 2013-14 and FY 2014-15 annual amounts by $405,638.31 per year for a revised total Agreement amount not to exceed $7,285,951.81.approved  Action details None
A 12-228 22.Psynergy Programs, Amend. 2BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 2 to the Mental Health Services Agreement A-11985 with Psynergy Programs, Inc. for provision of mental health services for Monterey County adult residents with severe psychiatric disabilities. Amendment No. 2 adds $129,020.00 ($366,302.44 for Fiscal Year (FY) 2012-13 and $357,732.44 for FY 2013-14) for a total Agreement amount of $1,019,292.32.approved  Action details None
12-1183 23.Transfer 1 Personnel Tech-Conf from Sheriff to HR DeptGeneral Agenda Itema. Authorize the Auditor-Controller to amend the FY 2012-13 budget to decrease appropriations by $151,883 in Sheriff’s Office, 2300-SHE001-Unit 8400 and increase appropriations by $151,883 in Human Resources Department, 1060-HRD001-Unit 8402; and b. Authorize the County Administrative Office to transfer one 1.0 FTE Personnel Technician - Confidential position from Sheriff’s Office, 2300-SHE001-Unit 8400, to Human Resources Department 1060-HRD001-Unit 8402 as indicated in Attachment A.approved  Action details None
12-1189 24.Tyler Technologies Inc (AES) AgreementGeneral Agenda Itema. Authorize the Contracts/Purchasing Officer to execute a software license and support services Agreement with Tyler Technologies for a residential computer aided mass appraisal system (CAMA) for an amount not to exceed $175,000 for the term January 2013 through December 2013; b. Accept non-standard County Liability and indemnification provisions as recommended by the Assessor; c. Approve the use of Capital Fund 401 for the initial Agreement cost of CAMA, not to exceed $175,000; and d. Authorize the Contracts/Purchasing Officer to sign future Amendments to the initial Agreement where the Amendments do not significantly change the scope of work or cause an increase in the approved Agreement amount.approved  Action details None
12-1196 25.Appt of Michael Ferry to Chief Ranger/Parks Dir.General Agenda ItemAuthorize advance step placement of Michael Ferry at Step 4 of the Chief Ranger/Parks Director salary range, effective February 1, 2013 in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5.approved  Action details None
A 12-225 26.Mt Toro Grounding Project 5108 Bid 10395BoS Agreementa. Award a contract to Golden State Utility Company, Inc., the lowest responsive bidder, for the 20600 Corral de Cielo, Salinas, California, Mount Toro Grounding Project No. 5108, Bid Package No. 10395, in the total amount of $35,955.00; b. Approve the Performance and Payment Bonds executed and provided by Golden State Utility Company, Inc.; c. Authorize a contingency (not to exceed 10 percent of the contract amount) to provide funding for approved contract change orders; and d. Authorize the Contracts/Purchasing Officer to execute the agreement and, subject to the terms of the Public Contract Code, approve contract change orders where total change orders do not exceed 10 percent of the original contract amount, and do not significantly alter the scope of work.approved  Action details None
RES 12-0139 27.NOC Stronger Building Svcs - Old Jail Roof ReplacemntBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of 142 W. Alisal St, Salinas, CA-Old Jail-Roof Replacement and Limited Weatherization, Project No. 8820, Bid Package No. 10362, performed by Stronger Building Services; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for 142 W. Alisal St, Salinas, CA-Old Jail-Roof Replacement and Limited Weatherization, Project No. 8820, Bid Package No. 10362, performed by Stronger Building Services.adoptedPass Action details None
A 12-230 28.Sublease Agmt AOC 118 W Gabilan St SlnsBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a Sublease Agreement with the Administrative Office of the Courts for the lease period through January 31, 2013, for 1,100 square feet of general office space at 118 West Gabilan Street, Salinas, California, for use by the Health Department Behavioral Health Division and Probation Department; b. Ratify the October 18, 2010 “letter agreement” between the Resource Management Agency Director and the Senior Manager of the State of Administrative Office of the Courts, relating to 118 West Gabilan Street, Salinas, California; c. Authorize the Auditor-Controller to make lease payments of $900.00 per month, and in accordance with the terms of the Sublease Agreement; and d. Authorize the Auditor-Controller to make within 45 days of lease execution a one-time payment of $12,317.68 to the Administrative Office of the Courts for the difference in its back rent obligations offset by the Administrative Office of the Courts’ share of back rent and utilities in accordance with the terms of the Sublease Agreement.approved  Action details None