Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/24/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors of the Montrey County Water Resources Agency and Special Joint Meeting of the Board of Supervisors, Board of Supervisors of the MC Water Resources Agency and the Monterey County Water Resources Directors
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-008 1.BoS 03-24-15 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Akai Lahommedieu (2) Jan Vyeda b. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding two matters of potential initiation of litigation. c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Joseph M. Banuelos, Jr. v. County of Monterey, et al. (Monterey County Superior Court case no. M129772) (2) Joseph M. Banuelos, Jr. v. County of Monterey, et al. (Monterey County Superior Court case no. M119940) (3) Len Losik & Sandra Losik v. County of Monterey, et al. (Monterey County Superior Court case no. M120624) d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matter of significant exposure to litigation. e. Pursuant to Government Code section    Action details None
15-0275 2.Approval of Consent 3-24-15General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-040 2.1Harald G. Kelley Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Harald G. Kelley on the occasion of his retirement as Fire Chief with the City of Marina where he has served with dedication, professionalism and distinction. (Supervisor Parker) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 15-041 3.Housing Authority of the County of MontereyAppointmentReappoint Mary Jo Zenk to the Housing Authority of the County of Monterey for a term ending April 1, 2019. (Supervisor Parker)approvedPass Action details None
APP 15-042 4.Commission on DisabilitiesAppointmentAppoint Nichole Melvin to the Commission on Disabilities for a term ending December 31, 2017. (Full Board)approvedPass Action details None
15-0276 5.Board Comments 3/24/15General Agenda ItemBoard Comments   Action details None
15-0277 6.CAO Comments and Referrals 3/24/2015General Agenda ItemCAO Comments and Referrals   Action details None
15-0278 7.General Public Comment 3/24/15General Agenda ItemGeneral Public Comment   Action details None
15-0272 8.Workforce Investment Board Local Area DesignationGeneral Agenda Itema. Approve the application and submission of the Local Area Designation and Local Board Certification under Workforce Innovation and Opportunity Act (Public Law 113-128) Sections 106 and 107; and b. Authorize the Chairman of the Board of Supervisors to sign the application.approvedPass Action details None
15-0223 9.County of Monterey Website Redesign ReportGeneral Agenda Itema. Receive and accept the County of Monterey Website Redesign Report, which describes the background and process underlying redesign of the County’s website portal, the templates developed for individual departments to create website content, and other added website features; and b. Approve the overall design and structure of the new Monterey County website, as described in the report and visually presented to the Board.approvedPass Action details None
RES 15-028 10.FY 2015-16 Land Use FeesBoS ResolutionPublic hearing to consider adoption of a resolution to amend the Monterey County Fee Resolution to establish new fees and revise existing fees for land use permitting activities in the following Articles of the County Fee Resolution: a. Article IX (RMA-Planning); b. Article X (RMA-Public Works); c. Article XVII (County Counsel); d. Article XIX (RMA-Building Services); and e. Article XX (RMA-Environmental Services) (Fee Update - REF150007/County Master Fee Resolution, County-wide)adoptedPass Action details None
RES 15-029 11.Grant & Amelia HowertonBoS ResolutionPublic hearing continued from March 17, 2015 to consider: a. Denying an appeal by Dr. Eugene J. Guglielmo from the decision of the Zoning Administrator to approve a Coastal Administrative Permit to allow the demolition of an existing 1,016 square foot single-family dwelling and the construction of a 2,230 square foot two-story single-family dwelling with an attached 986 square foot garage; b. Finding the project exempt from CEQA per Section 15303 of the CEQA Guidelines; and c. Approving a Coastal Administrative Permit to allow the demolition of an existing 1,016 square foot single-family dwelling and the construction of a 2,230 square foot two-story single-family dwelling with an attached 986 square foot garage. (Appeal of Coastal Administrative Permit - PLN140143/Howerton, 5 Bayview Road, Castroville, North County Land Use Plan)adoptedPass Action details None
A 15-025 12.Central California Allilance for Health HospitalBoS AgreementAuthorize the Interim Chief Executive Officer of Natividad Medical Center (NMC) to execute the Central California Alliance for Health (CCAH) no-cost Eighteenth (18th) Amendment to the Primary Hospital and Outpatient Laboratory Services Agreement to incorporate and continue the Outpatient Laboratory incentive payment for certain Healthcare Effectiveness Data and Information Set (HEDIS) 2015 Laboratory Test Results. The Agreement has been renewed automatically for successive one-year terms, subject to three termination provisions (immediate termination, termination without cause, termination with cause).approved  Action details None
A 15-027 13.Central California Alliance for Health PhysicianBoS AgreementAuthorize the Interim Chief Executive Officer of Natividad Medical Center (NMC) to execute the Central California Alliance for Health (CCAH) Fourth (4th) Amendment to the Primary Care Physician (PCP) Services Agreement, changing the reimbursement rate for Primary Care Services and changing CCAH’s criteria for 2015 Care Based Incentives.approved  Action details None
A 15-044 14.Advanced Gastroenterology AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Professional Services Agreement with Advanced Gastroenterology of Monterey County to provide gastroenterology services at NMC for an amount not to exceed $900,000 for the period April 1, 2015 to June 30, 2017; b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) amendments to the agreement where the total amendments do not exceed 10% of the original contract amount, and do not significantly change the scope of work; and c. Authorize the Deputy Purchasing Agent for NMC to execute a notice of termination letter for the existing Agreement Advanced Gastroenterology of Monterey County.approved  Action details None
A 15-046 15.Salinas Valley Medical Clinic AgreementBoS Agreementa. Approve and authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Professional Services Agreement with Salinas Healthcare System, dba Salinas Valley Medical Clinic to provide neurology services for an amount not to exceed $247,000 for the period April 1, 2015 to June 30, 2017; and b. Authorize the Deputy Purchasing Agent for NMC 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
15-0283 15.1Add Positions to NMC Contracts DivisionGeneral Agenda Itema. Adopt Resolution to Amend the Natividad Medical Center FY 2014-15 Adopted Budget (Unit 9600) to Add the Following Positions: 2.0 FTE Management Analyst II, and 2.0 FTE Buyer II; and b. Authorize the County Administrative Office to Incorporate the Above Changes in the NMC FY 2014-15 Adopted Budget (Unit 9600). (ADDED VIA ADDENDUM)approvedPass Action details None
15-0288 15.2Add Positions to NMC Diagnostic Imaging & Surgical SvcsGeneral Agenda Itema. Adopt Resolution to Amend the Natividad Medical Center FY 2014-15 Adopted Budget (Unit 9600) to Add the Following Positions: 4.0 FTE Radiologic Technologist, 1.0 FTE Supervising Nurse I, 1.8 FTE Staff Nurse II, and 1.8 FTE Surgical Technician; and b. Authorize the County Administrative Office to Incorporate the Approved Changes in the Natividad Medical Center FY 2014-15 Adopted Budget (Unit 9600). (ADDED VIA ADDENDUM)approvedPass Action details None
A 15-045 16.Sun Street Centers Amend. #3BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 3 to the Alcohol and Drug Treatment Services Agreement A-12236 with Sun Street Centers to increase the current Agreement amount of $3,907,844 by $148,402 in FY 2014-15 for a new total Agreement amount not to exceed $4,056,246.approved  Action details None
15-0227 17.Board Report EH PositionsGeneral Agenda Itema. Reallocate 1.0 FTE Animal Care Technician II to 1.0 FTE Animal Control Officer, (4000-HEA001-8442) and 1.0 FTE Environmental Health Specialist III to 1.0 FTE Environmental Health Specialist IV, (4000-HEA005-8114); b. Amend Fiscal Year (FY) 2014-15 Health Department Budget 4000-HEA001-8442 to delete 1.0 FTE Animal Care Technician II, add 1.0 FTE Animal Control Officer, and add 1.0 FTE Animal Services Supervisor; c. Amend FY 2014-15 Health Department Budget 4000-HEA005-8114 to delete 1.0 FTE Environmental Health Specialist III; d. Amend FY 2014-15 Health Department Budget 4000-HEA005-8272 to add 1.0 FTE Environmental Health Specialist IV; e. Amend FY 2014-15 Health Department Budget 4000-HEA005-8113 to add 1.0 FTE Accountant I; f. Authorize the County Administrative Office to incorporate approved position changes in the FY 2014-15 Adopted Budget. g. Amend the FY 2014-15 Health Department Animal Services (4000-HEA001) Adopted Budget to increase estimated appropriations and General Fund Contribution in the amount of $100,000; (4/5th vote required), and h. Amend the FY 2014-1continuedPass Action details None
15-0242 18.PH PositionsGeneral Agenda Itema. Amend Fiscal Year (FY) 2014-15 Health Department Budget 4000-HEA003-8124 to add 3.0 FTE Public Health Nurse III positions; delete 1.0 FTE Secretarial Assistant; and delete 1.0 FTE Supervising Public Health Epidemiologist position; and b. Amend Fiscal Year (FY) 2014-15 Health Department Budget 4000-HEA004-8121 to reallocate 6.0 FTE Office Assistant II positions to 6.0 FTE Office Assistant III positions and delete a vacant 1.0 FTE Office Assistant; and c. Authorize the County Administrative Office to reflect approved changes in the Fiscal Year 2014-15 Adopted Budget.continued  Action details None
15-0243 19.PH Positions PHII LVNGeneral Agenda Itema. Amend Fiscal Year (FY) 2014-15 Health Department Budget 4000-HEA003-8124 to add 2.0 FTE Public Health Nurse II positions and delete 1.0 FTE Public Health Licensed Vocational Nurse; and b. Authorize the County Administrative Office to reflect approved changes in the Fiscal Year 2014-15 Adopted Budget.continued  Action details None
14-1110 20.Purchase Contract with Evanced SolutionsGeneral Agenda Itema. Approve and Authorize the Purchasing Agent or designee to enter into a Purchase Agreement with Evanced Solutions, LLC, for a permanent perpetual license in the total amount not to exceed $27,828.00 over the 5 year term of the agreement, for the use of web based Library software services consisting of three modules - “Spaces”, “SignUp” and “Summer Reader” for the (one-time payment of $15,000), and for maintenance services for a period of five years ($2,700.00 beginning the second year of usage), and set up and implementation fees ($2,028.00) b. Approve non-standard terms and conditions based on the recommendation of the Library Director.   Action details None
A 15-048 21.Accuvant AgreementBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer on behalf of the Director of Information Technology to execute a non-standard Agreement with Accuvant, Inc., for consulting services and training to migrate the County’s existing system to a next generation system in the sum of $42,100 for the term of March 31, 2015 to September 31, 2015; 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.   Action details None
A 15-049 22.D & S Communications Amendment 2BoS AgreementApprove and authorize the Contracts/Purchasing Officer to execute Amendment No. 2 to Agreement No. A-10267 with D & S Communications, adding $77,484.86 to the existing contract amount of $501,756.91, for a total contract amount of $579,241.77, for the existing contract period of June 7, 2011 to April 30, 2015, for the purpose of adding the Main Phone System Software Assurance and software upgrades and patches for the Main County telephone system.amended  Action details None
15-0241 23.Kimball Amendment #1General Agenda Itema. Approve and authorize the Contracts Purchasing Officer to sign Amendment #1 to the Agreement for procurement support between Monterey County Emergency Communications Department and CDI - Infrastructure, LLC dba L.R. Kimball for a term of two years with a total contract amount not to exceed $167,158 subject to minor non-substantive changes approved by County Counsel and agreed to by County; and b. Approve & Authorize the Contracts / Purchasing Officer to sign up to two (2) future amendments to the Agreement where the amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work.amended  Action details None
15-0246 24. General Agenda Itema. Amend the Assessor’s Department Budget (1180-ACR001-8003) to reallocate one (1) Secretary-Confidential (80A96) to one (1) Administrative Secretary (80A33); and b. Direct the County Administrative Office to incorporate the approved changes in the FY 2014-15 Adopted Budget.approved  Action details None
15-0264 25.Calero - Pinnacle Telemanagement SoftwareBoS Agreementa. Authorize the Contracts/Purchasing Officer, on behalf of the Information Technology Department, to execute a consent to the reassignment of the contract for the provision of Pinnacle Telemanagement Software including maintenance/ support and database modifications, from Paetec Software Corporation to Calero LLC; b. Approve and authorize the Contracts/Purchasing Officer, on behalf of the Information Technology Department, to execute an Amendment to Agreement No. 10088 with Calero LLC, extending the Agreement by one year, from April 1, 2015 through March 31, 2016, and increasing the contract amount by $17,906, for a total contract amount not to exceed $86,550; and c. Accept non-standard insurance language provided by the vendor as recommended by the Director of Information Technology.approved  Action details None
A 15-053 26.Enterprise Enrollment Volume Licensing Agreement with PCM-GBoS Agreementa. Authorize the Contracts/Purchasing Officer to execute a State and Local Agency Enterprise Enrollment Volume Licensing Agreement with PCM-G, a Microsoft licensing reseller, for the provision of various enterprise software subscriptions and maintenance/support, for the period of April 1, 2015 through June 30, 2018, in the maximum amount of $894,149; b. Accept non-standard contract provisions as recommended by the Director of the Information Technology Department; and c. Authorize the Contracts/Purchasing Officer to issue purchase orders on an as-needed basis pursuant this Agreement over the period of April 1, 2015 through June 30, 2018.approved  Action details None
15-0280 27.Workforce Investment Board Reintegration of Ex-Offenders Grant ApplicationGeneral Agenda Itema. Approve an Approve an application to the U.S. Department of Labor, Employment and Training Administration, for a Linking to Employment Activities Pre-release Specialized American Job Centers grant; and b. Authorize the Director of Economic Development Department to sign and submit the application.approved  Action details None
15-0285 28.Mark Mariscal - Authorize Step 4General Agenda ItemIn accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5, authorize advance step placement of Mr. Mark Mariscal at Step 4 of the Director of Parks and Recreation salary range, effective March 23, 2015. (ADDED VIA ADDENDUM)approved  Action details None
15-0287 29.Quitclaim Deed - Tidball StoreGeneral Agenda Itema. Approve the Quitclaim Deed for a portion of tract number 1 in Fort Hunter Liggett under and surrounding the Tidball Store in Jolon, California; and b. Authorize the Chair of the Board of Supervisors to execute the Certificate of Acceptance and Consent to Recordation of the Quitclaim Deed; and c. Authorize the County Administrative Officer or his designee to submit the executed Quitclaim Deed to the County Recorder for recordation; and d. Approve and authorize the Chair of the Board of Supervisors to execute a Memorandum of Agreement with United States Army Garrison Fort Hunter Liggett for water access rights for the Tidball store. (ADDED VIA ADDENDUM)approved  Action details None
15-0286 30.Property Tax Transfer Reso for South County Fire Protection District AnnexationGeneral Agenda ItemAdopt a Property Tax Transfer Resolution for the proposed South Monterey County Fire Protection District Annexation.(ADDED VIA ADDENDUM)approvedPass Action details None
A 15-060 31.BOS Memorandum of AgreementBoS Agreementa. Rescind Resolution Number 14-285; and b. Approve and authorize the Chair to sign a Memorandum of Agreement between the County of Monterey and the National Steinbeck Center. (ADDED VIA ADDENDUM)approvedPass Action details None