Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/27/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors of the Monterey County Water Resources Agency and East Garrison Public Financing Authority (Revised 1/23/15 @ 4:50 PM)
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-002 1.BoS 01-27-15 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding discipline, dismissal, or release of a public employee. b. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: James May and Brette Neal Employee Organization(s): Unit R (2) Designated representatives: James May and Brette Neal Employee Organization(s): Units J, F, H and K c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Natividad Medical Center Chief Executive Officer. d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. e. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation.   Action details None
15-0044 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
APP 15-005 3.Soledad Community Health Care District - FranscioniAppointmentAppoint to the Soledad Community Health Care District Anne Trebino and Jack Franscioni with terms ending November 4, 2018. (Full Board)approvedPass Action details None
APP 15-006 4.Fish & Game Advisory Commission - BrockmanAppointmentReappoint to the Fish & Game Advisory Commission Nick Brockman and Mike Hosfelt for a term ending February 1, 2018. (Supervisor Parker)approvedPass Action details None
APP 15-007 5.Soledad Cemetery District - GalvanAppointmentReappoint to the Soledad Cemetery District Javier Galvan for a term ending February 1, 2019. (Supervisor Salinas)approvedPass Action details None
APP 15-008 6.CSA 50 - Buhl & HolbrookAppointmentReappoint to the Community Services Area No. 50 Cynthia Buhl and Mark Holbrook with terms ending January 1, 2018. (Supervisor Potter)approvedPass Action details None
APP 15-009 7.CSA 50 - Buhl and HolbrookAppointmentReappoint to the Pajaro Valley Water Management Agency Javier Zamora for a term ending December 1, 2016. (Supervisor Phillips)approvedPass Action details None
APP 15-010 8.Historic Resources Review Board - PraderAppointmentReappoint to the Monterey County Historic Resources Review Board Sheila Lee Prader for a term ending December 31, 2017. (Supervisor Phillips)approvedPass Action details None
APP 15-011 9.Housing Advisory Committee - TrabingAppointmentAppoint to the Housing Advisory Committee Mark Trabing for a term ending January 27, 2017. (Supervisor Phillips)approvedPass Action details None
APP 15-012 10.Community Action Commission - SivilsAppointmentAppoint to the Community Action Commission Everett Sivils for a term ending July 1, 2017. (Supervisor Phillips)approvedPass Action details None
APP 15-013 11.Community Restorative Justice Commission - GonzalezAppointmentReappoint to the Community Restorative Justice Commission Bertha Gonzalez for a term ending December 31, 2017 (Supervisor Phillips)approvedPass Action details None
APP 15-014 12.Mental Health Commission - BarrerasAppointmentAppoint to the Mental Health Commission Theresa Barreras to fill an unscheduled vacancy with a term ending May 31, 2016. (Supervisor Armenta)approvedPass Action details None
APP 15-015 12.1Planning Commission - HertAppointmentReappoint to the Monterey County Planning Commission Luther Hert for a term ending January 27, 2019. (Supervisor Parker) (ADDED VIA ADDENDUM)approvedPass Action details None
14-1390 16.Public Hearing Rename Garrapata Ridge Weston RidgeGeneral Agenda Itema. Conduct a public hearing to consider renaming Garrapata Ridge Road, a private road located in the Big Sur area, to Weston Ridge Road; and b. Approve a reduced Road Name processing fee in the amount of $1,095 based on the Resource Management Agency’s previous fee schedule.continuedPass Action details None
15-0034 17.FY 2013-2014 MFR Annual ReportGeneral Agenda Itema. Receive, review and approve the Managing for Results (MFR) Fiscal Year (FY) 2013-2014 Annual Report; and b. Provide direction to staff as appropriate.approvedPass Action details None
15-0036 18.2014-15 BoS Strategic Initiatives, Key ObjectivesGeneral Agenda Itema. Receive a status report on the 2014-2015 Monterey County Board of Supervisors Strategic Initiatives and Key Objectives and Milestones; and b. Provide further direction to staff as necessary.received and filedPass Action details None
15-0064 19. General Agenda ItemITEM DELETED   Action details None
14-1378 20.Conduct a public hearing to consider traffic volumes on Carmel Valley RdGeneral Agenda ItemConduct a public hearing to consider the traffic volumes on Carmel Valley Road for Segments 3, 4, 5, 6, 7, and 10 pursuant to the 2010 Carmel Valley Master Plan, Carmel Valley Area.approvedPass Action details None
A 15-009 21.MRWMD JPA AmendmentBoS Agreementa. Consider the Monterey Regional Waste Management District’s (MRWMD) request for Monterey County to become a member of the Monterey Regional Waste Management Authority (MRWMA); b. Consider approval of the Amendment to the MRWMA Joint Exercise of Powers Agreement (JPA).approvedPass Action details None
15-0058 22.Board report Drought Status 2015General Agenda ItemReceive a report from Office of Emergency Services on the status of drought related impacts in Monterey County and the County of Monterey’s water conservation efforts.received and filedPass Action details None
A 14-270 23.Manco Abbott Renewal and Amendmenrt No.1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Renewal and Amendment No.1 to the Agreement (A-12061/MYA197) with Manco Abbott Inc. for Property Management Services at NMC, extending the Agreement to April 30, 2017 and adding $195,000 for a revised total Agreement amount not to exceed $420,000 in the aggregate.approved  Action details None
A 14-281 24.McRoberts Security Technologies AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement with McRoberts Security Technologies for Equipment, Supplies, Installation, Maintenance and Remote Monitoring Services of the “My Child Infant Security System” at NMC in an amount not to exceed $217,832 and an aggregate total of $335,511, with a retroactive start date of January 1, 2015 through to December 31, 2019. b. Authorize the Deputy Purchasing Agent for NMC 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.approved  Action details None
A 14-282 25.Smith and Enright Landscape Inc. Renewal and Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 1 to the Agreement (A-12138) with Smith and Enright Landscape Inc. for Landscape Maintenance Services at NMC per the Request for Proposals (RFP #9600-19), extending the Agreement an additional 12 month period for a revised term of December 1, 2011 through November 30, 2015 and adding $98,784 for a revised total aggregate amount not to exceed $424,771.approved  Action details None
A 14-297 26.SALINAS PATHOLOGY SERVICES THIRD AMENDMENTBoS Agreementa. Approve and authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Third Amendment to the Professional Services Agreement with Salinas Pathology Services Medical Group, Inc. to provide pathology services at NMC, effective February 1, 2015, extending the term to June 30, 2016 and adding $150,000 for a revised Agreement amount not to exceed $250,000 in the aggregate; 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
A 15-001 27.SOUMEKH AGREEMENTBoS Agreementa. Approve and authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Professional Services Agreement with M. Hertzel Soumekh to provide neurosurgery services at NMC for an amount not to exceed $500,000 for the period February 1, 2015 to June 30, 2016; 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
A 15-003 28.Creekbridge Apartment LeasesBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (“NMC”) to execute a twelve month lease agreement with Thrust IV Property Management for the Creekbridge Apartments located at 1757 Independence Boulevard, Unit 204 in Salinas, California, with a term of February 1, 2015 through January 31, 2016, for housing of University of California-San Francisco medical students performing clerkship at NMC; and b. Authorize the Auditor-Controller to make lease payments of up to $1,700 per month in accordance with the terms of the Lease Agreement; and c. Delegate authority to the Deputy Purchasing Agent for NMC to execute an additional twelve (12) month lease agreement (“Additional Lease Agreement”) with Thrust IV Property Management in advance of apartment availability for either the Penthouse Apartments or the Creekbridge Village whichever should become available soonest, for NMC to house trauma physicians, provided the lease agreement is approved by County Counsel and the Auditor-Controller. Delegation of authority expires January 31, 2016; and d. Authorize the Auditor-Coapproved  Action details None
A 15-005 29.Integrated Archive Systems AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement with Integrated Archive Systems, Inc. for providing hardware, software, implementation services and ongoing hardware/software maintenance for NMC’s data storage environment, with a total Agreement amount not to exceed $574,250.13 for the period February 1, 2015 through January 31, 2018. b. Authorize the Deputy Purchasing Agent for NMC to execute up to two (2) 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.approved  Action details None
15-0062 29.1CFO AgreementGeneral Agenda ItemAdopt Resolution to: a. Approve and authorize execution of Employment Agreement Amendment No. 3 with NMC Chief Financial Officer Daniel Leon including. b. Ratify original Agreement and Amendments Nos. 1 and 2 to the Employment Agreement with NMC Chief Financial Officer Daniel Leon and all compensation paid under those amendments. (ADDED VIA ADDENDUM)approvedPass Action details None
A 14-294 30.Aegis AAA No.2 FY 14-15BoS AgreementAuthorize the Contracts/Purchasing Officer to execute the Acknowledgement and Consent to the Assignment and Assumption Agreement No. 2 between Aegis Receivables Management, Inc. dba Aegis RapidText, Inc. and Aegis USA, Inc. effective August 7, 2014.approved  Action details None
15-0029 31.Appropriation MAIII, Act. II, Telephone OperatorGeneral Agenda Itema. Amend Fiscal Year (FY) 2014-15 Health Department Budget 4000, Unit 8438, Appropriation Unit HEA014, to add one (1.0) FTE Management Analyst III, one (1.0) FTE Accountant II, and one (1.0) FTE Telephone Operator; and b. Authorize the Auditor-Controller and County Administrative Office to incorporate these changes in position count in the FY 2014-15 Adopted Budget.approved  Action details None
A 15-004 32.Shelter Outreach PlusBoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Shelter Outreach Plus for $118,551 to provide housing and homeless services, domestic violence counseling, and information and referral to residents of Monterey County for the period January 1, 2015 through December 31, 2015; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to (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
15-0003 33. General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign an Agreement with ICSolutions, LLC for the provision of inmate/resident telephone and video visitation services to the County of Monterey for the term from the date of signing and for three (3) years, including the option to extend the Agreement for two (2) additional one (1) year periods. The yearly aggregate compensation amount to the Inmate Welfare Fund will be a minimum of seven-hundred thousand dollars ($700,000) issued under RFP #10311 in accordance with the terms and conditions set within the Agreement; and, b. Approve and authorize the Contracts/Purchasing Officer to sign future Amendments that may amend sections of the Agreement, but does not significantly alter the scope of work. (ITEM REMOVED VIA SUPPLEMENTAL)   Action details None
A 15-010 33.1Intercare Amendment No. 1BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Renewal and Amendment No. 1 to professional services agreement with Intercare Holdings Insurance Services, Inc. for the administration of the County’s Workers’ Compensation Program effective October 1, 2014 through September 30, 2015, with a provision for an extension of up to an additional one (1) year extension, subject to the County Risk Manager’s prior written approval, not to exceed 3% increase. (ADDED VIA ADDENDUM)approved  Action details None
14-1342 34. General Agenda Itema. Authorize the Assessor to accept a Grant from the California Department of Finance under the State-County Assessors’ Partnership Program; and b. Approve and authorize the Auditor-Controller to transfer $200,000 from the Productivity Investment Program Account (Fund 001-3125) to General Fund Balance (Fund 001-3101). (4/5th Vote Required); and c. Approve and authorize the Auditor-Controller to increase estimated revenue by $200,000 and appropriations by $400,000 in the Assessor’s FY 2014-15 Adopted Budget (1180-ACR001-8003) (4/5th Vote Required); and d. Amend the Assessor’s Budget Unit (1180-ACR001-8003) to include (4.0) additional Appraiser II positions; and e. Direct the County Administrative Office to incorporate the changes into the 1180-ACR001-8003 FY 2014-15 Adopted Budget to reflect the change in position counts.approved  Action details None
14-1393 35. General Agenda Itema. Approve a Grant Award of six (6) electric vehicle (EV) vouchers, two (2) for the Agricultural Commissioner (AC), two (2) for the Resource Management Agency (RMA), two (2) for the County Administration Office (CAO); and b. Authorize the Fleet Manager to accept the vouchers and administer the documents to secure the EVs from the Monterey Bay Unified Air Pollution Control District (MBUAPCD) for the FY 15 AB2766 Grant.approved  Action details None
15-0002 36.American Legion Post #593 Bingo PermitGeneral Agenda ItemApprove the Bingo Permit Application for American Legion Post #593 pursuant to Chapter 7.08 of the Monterey County Code effective January 27, 2015 through January 26, 2016.approved  Action details None
15-0026 37. General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the quarter ending December 31, 2014.approved  Action details None
RES 14-099 38.Gonzales Rural Fire Protection District conflict of interest codeBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Gonzales Rural Fire Protection District.adoptedPass Action details None
RES 14-110 39. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the King City Cemetery District.adoptedPass Action details None
RES 15-005 39.1FLAP Grant - CountyBoS ResolutionAdopt Resolution to: a. Authorizing and directing the Director of the County Resource Management Agency to submit an application for a grant of $988,000 under U.S. Federal Lands Access Program (FLAP) to fund the design, environmental review, permitting, and construction of parking, trailhead, and trail improvements on County-owned property to facilitate safe access to the Jerry Smith Trail in the former Fort Ord; b. Accepting the pledge from the East Garrison Public Finance Authority of up to $300,000 to provide the local (non-federal) match for the requested grant; c. Authorizing the Resource Management Agency Director to execute all grant application-related documents, including a Reimbursable Agreement of a maximum of $10,000 within fifteen days of project short list notification; d. Certifying that the County will commit to maintain the facilities for the life of the facilities or 20 years, whichever is greater; and e. Certifying that the County will provide an in-kind matching contribution in the form of construction of the road surface improvements to West Camp Street as adoptedPass Action details None
RES 15-007 39.2EG MOA re CTS Habitat MgtBoS ResolutionAdopt a resolution: a. Approving and authorizing the Chair to sign a Memorandum of Agreement Regarding Habitat Management on Portions of the Parker Flats Reserve at the Former Fort Ord, California between the County, the Fort Ord Reuse Authority, and UCP East Garrison LLC to fund and implement interim habitat management for California Tiger Salamander on approximately 134 acres of County-owned property at the former Fort Ord; and b. Approving and authorizing the Chair to sign the grant of a Conservation Easement Deed to the State of California over said property, and directing the RMA Director to transmit the signed Easement to CDFW for acceptance and recording. (ADDED VIA ADDENDUM)adoptedPass Action details None
A 15-002 40.Accela, Inc.BoS Agreementa. Approve Amendment No. 3 to Agreement No. A-11132 with Accela, Inc. to purchase ten (10) additional Accela Wireless/Mobile Office licenses and associated maintenance and hosting services, in the amount of $25,021.21 for a total amount not to exceed $2,440,490.70, for a term to March 30, 2016; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 3 to Agreement No. A-11132 and future amendments to the Agreement where the amendments do not change the approved Agreement amount or significantly alter the scope of work. (Agreement Amendment/REF140100/Accela Corporation)approved  Action details None
14-1391 41.Award JOC Rds & Bridges & Facilities Contracts Sea Pac, Pueblo Co., GraniteRockGeneral Agenda Itema. Award Job Order Contract Roads & Bridges 2014-01 contract to Sea Pac Engineering, Inc., the lowest responsible and responsive bidder for Roads & Bridges Project JOC, with a bid award criteria figure of .9260, for a term of one year with a minimum contract value of $25,000 and maximum contract value of $4.55 Million; b. Award Job Order Contract Roads & Bridges 2014-02 contract to GraniteRock Company, the lowest responsible and responsive bidder for Roads & Bridges Project JOC, with a bid award criteria figure of 1.0540, for a term of one year with a minimum contract value of $25,000 and maximum contract value of $4.55 Million; c. Award Job Order Contract Facilities 2014-01 contract to Pueblo Construction, Inc., the lowest responsible and responsive bidder for Facilities Project JOC, with a bid award criteria figure of .9110, for a term of one year, with a minimum contract value of $25,000 and maximum contract value of $4.55 Million; d. Award Job Order Contract Facilities 2014-02 contract to Sea Pac Engineering, Inc., the lowest responsible and responsive bidder for Facilities Papproved  Action details None
RES 15-001 42.Funding Allocation Reso for New Juvenile Hall ProjectBoS ResolutionAdopt a Resolution confirming that the Board has $16,992,638 set aside in the General Fund, Balance Sheet Assignment 3127 - New Juvenile Hall Project for the sole use towards the Monterey County SB81 project and to cover all County matching funds whether it be Cash, In-Kind Match, and additional matching Funds, where all of the funds in the General Fund Assignment 3127 are discretionary funds and allotted at the sole discretion of the Monterey County Board of Supervisors towards the New Juvenile Hall Project.adoptedPass Action details None