Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/10/2017 9:00 AM Minutes status: Final  
Meeting location:
See separate Minutesfor Monterey County Board of Supervisors 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 17-054 1.BoS 10-10-2017 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Thomas Hughes v. Monterey County Public Defender, et al. (Monterey County Superior Court case no. 16CV000181) (2) County of Monterey v. CA Department of Health Care Services, et al. (Monterey County Superior Court case no. 17CV002772) b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. (REMOVED VIA SUPPLEMENTAL) c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the Equal Opportunity Officer. d. Pursuant to Government Code section 54957.6, the Board will confer with negotiators: (1) Designated representatives: Irma Ramirez-Bough and Brette Neal Employee Organization(s): Unit H e. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding discipline, dismissal, or release of a p   Action details None
17-1034 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-108 3.Deputy Ainuu Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Deputy Albert Ainuu, Monterey County Sheriff’s Office upon his retirement from twenty-eight years of public service. (Full Board)adoptedPass Action details None
CR 17-115 4.David Hart Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing David H. Hart, Chair of the Monterey County Water Resources Agency Board of Directors for his ten years of service to the residents of Monterey County. (Full Board)adoptedPass Action details None
CR 17-119 4.1McKeithen Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Shane D. Mckeithen. (Full Board) (ADDED VIA ADDENDA)continued  Action details None
CR 17-120 4.230th Anniversary of the Historic 1985-1987 Watsonville Cannery StrikesCeremonial ResolutionAdopt Resolution recognizing 30th Anniversary of the Historic 1985-1987 Watsonville Cannery Strikes. (Full Board) (ADDED VIA ADDENDA)adoptedPass Action details None
APP 17-138 5.Housing Advisory Committee - CabatuAppointmentReappoint Mog Cabatu to the Housing Advisory Committee for a term ending June 14, 2019. (Supervisor Salinas Phillips) (CORRECTED VIA SUPPLEMENTAL)approvedPass Action details None
APP 17-137 6.Domestic Violence Coordination Advisory Council _ AcostaAppointmentAppoint Darlene Acosta to the Domestic Violence Coordination Advisory Council for a term ending January 1, 2019. (Supervisor Salinas)approvedPass Action details None
APP 17-139 7.Domestic Violence Council - Vera-MorgaAppointmentAppoint Beatriz Vera-Morga to the Domestic Violence Council as an alternate member for a term ending January 3, 2021. (Supervisor Salinas)approvedPass Action details None
APP 17-140 8.Agricultural Advisory Committee - GollnickAppointmentReappoint Kurt Gollnick to the Agricultural Advisory Committee for a term ending June 30, 2020. (Supervisor Alejo)approvedPass Action details None
17-1035 9. General Agenda ItemBoard Comments   Action details None
17-1036 10. General Agenda ItemCAO Comments and Referrals   Action details None
17-1037 11. General Agenda ItemGeneral Public Commentapproved  Action details None
17-0993 12.Community Action Commission ReportGeneral Agenda ItemReceive the Monterey County Community Action Commission Summary Report for 2016 and 2017.received and filedPass Action details None
ORD 17-011 13.Public Hearing EMS OrdinanceOrdinanceAdopt an ordinance amending Section 15.40.042 of Chapter 15.40 of the Monterey County Code which details the competitive process to be used for the selection of an emergency ambulance provider for the County’s exclusive operating area.adoptedFail Action details None
17-1013 14.First Quarter Financial Update FY 2017-18 - Sep 2017General Agenda Itema. Receive the First Quarter Update to the FY 2017-18 Adopted Budget; and b. Provide direction to staff.received and filedPass Action details None
RES 17-165 15.PLN140089 - Carmel Rio RdBoS ResolutionPLN140089 - CARMEL RIO ROAD LLC (CLARK) Public hearing (continued from September 12, 2017) to consider adoption of a resolution denying the request to amend Sections 21.14.050.A, 21.14.060.A, and 21.14.060.B of Title 21 (non-coastal zoning) of the Monterey County Code to allow certain exceptions in the Low Density Residential zoning district and denying a Combined Development Permit to subdivide three existing lots totaling approximately 7.92 acres into 25 lots, including 24 lots that could accommodate one unit on each lot and one lot that could accommodate up to seven affordable units (31 units total). Project Location: 26500 Val Verde Drive, Carmel Valley Master Plan Proposed CEQA Action: Find that denial of the project is Statutorily Exempt pursuant to Public Resources Code Section 21080(b)(5) and CEQA Guidelines Section 15270(a).adoptedPass Action details None
A 17-367 16.Healthcare Foundation Renewal and Amendment No. 1 to Funding Agreement for Respite ProgramBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute renewal and Amendment No. 1 to the funding agreement with Healthcare Foundation of Northern and Central California (“Healthcare Foundation”), a California corporation, for assisting in meeting the direct costs of a Medical Respite Program (“MRP”) for homeless persons in Monterey County (Resolution No. 16-093), which has a direct and primary public purpose, benefiting Monterey County, in general, and NMC, in particular, to renew and extend the agreement an additional fourteen (14) month period (April 19, 2017 through June 30, 2018) for a revised full agreement term of April 19, 2016 through June 30, 2018, and adding $93,500 for a revised total agreement amount not to exceed $198,500.approved  Action details None
A 17-372 17.CSUMB Funding Agreement for MSPA ProgramBoS Agreementa. Adopt a Resolution finding that the expenditure of funds from the Natividad Medical Center (“NMC”) Fiscal Year 2017-18 Budget to support a Funding Agreement with California State University Monterey Bay (hereinafter called “CSUMB”), on behalf of the College of Health Sciences and Human Services, assisting CSUMB in meeting the direct operational costs of CSUMB’s Masters of Science Physician Assistant (“MSPA”) Program, has a direct and primary public purpose, benefiting Monterey County, in general, and NMC, in particular. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute a Funding Agreement with CSUMB to provide funding in an amount not to exceed $250,000 to assist in meeting the direct costs of the MSPA Program, with an agreement term beginning September 12, 2017 through September 11, 2018.approvedPass Action details None
A 17-392 18.Addendum No. 1 to MedAssets Master Agreement for GPO ServicesBoS AgreementRatify the execution by the Director of Materials at Natividad Medical Center of Addendum No. 1 to the Master Agreement (A-12780) with MedAssets Performance Management Solutions, Inc. (“MedAssets”) for Group Purchasing Organization (“GPO”) services, which designates Vizient, Inc. as the new parent company of MedAssets, with no significant changes to the scope of services or term of the agreement.approved  Action details None
A 17-397 19.Gallun Snow Associates, Inc. Amendment No. 2BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 to the agreement (A-12529) with Gallun Snow Associates, Inc. for interior design services pursuant to Request for Qualifications (RFQ #9600-48), extending the agreement an additional twenty (20) month period (August 1, 2018 through April 30, 2020) for a revised full agreement term of August 1, 2013 through April 30, 2020 and adding $294,000 for a revised total agreement amount not to exceed $1,044,000. b. Authorize the Deputy Purchasing Agent for NMC or his designee 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%) ($75,000) of the original cost of the agreement per each amendment.approvedPass Action details None
A 17-396 20.Medical Hill Rehab. Amend. #2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 2 to Mental Health Services Agreement A-12760 with Medical Hill Rehabilitation Center, LLC dba Medical Hill Rehabilitation for the provision of skilled nursing services for organic brain syndrome, traumatic brain injured, and medically debilitated patients, and to add a Private Room provision and rate, increasing Fiscal Year (FY) 2016-17 by $41,226 and FY 2017-18 by $116,004, for a new maximum County obligation of $3,017,875 for the full term of July 1, 2015 through June 30, 2018.approved  Action details None
17-0995 21.Agreement with MotorolaGeneral Agenda Itema. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute an Agreement with Motorola Solutions, Inc, for the leasing of portable digital radios, for the period of October 1, 2017 through September 30, 2024, in the maximum amount of $202,000.00; b. Accept non-standard contract provisions as recommended by the District Attorney; c. Authorize the Contract/Purchasing Officer or Contracts Purchasing Supervisor and the District Attorney to sign and execute the appropriate documents and verifications when required; d. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to issue purchase orders on an as-needed basis pursuant this Agreement over the period of October 1, 2017 through September 30, 2024.approved  Action details None
A 17-400 22.Black & Veatch AgreementBoS Agreementa. Approve and authorize the Director of the Information Technology Department to execute a non-standard Agreement with Black & Veatch Corporation in the maximum amount of $600,000, for the period of October 15, 2017 through October 16, 2020, to provide architectural, engineering, and design services to support remedial work at County radio communications sites; and b. Approve non-standard agreement terms as recommended by the Director of the Information Technology Department; and c. Authorize the Director of the Information Technology Department to sign up to two (2) amendments to this Agreement, subject to County Counsel review, which extend services by one (1) year each, where any increased costs do not exceed 10% of the original contract amount ($60,000 maximum increase per amendment), and do not significantly alter the terms of the Agreement, including non-standard terms approved by the Board.amended  Action details None
17-1023 23.Waste Reduction PolicyGeneral Agenda ItemApprove the Go Green! Monterey County Program Waste Reduction Policy to be included in the Board Policy Manual.approved  Action details None
MIN 17-081 24.BoS Draft Minutes: 06-06-2017, 06-20-2017, 06-29-2017 and 08-03-2017MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following dates: Tuesday, June 6, 2017, Tuesday, June 20, 2017, Thursday, June 29, 2017 and Thursday, August 3, 2017.approved  Action details None
17-1019 25. General Agenda ItemAuthorize the Resource Management Agency Director to issue a Request for Proposals (Referral Number 2017.15) seeking proposals for the adaptive reuse of the Old Monterey County Jail, 142 W. Alisal Street, Salinas from qualified interested parties.approvedPass Action details None
RES 17-164 26. BoS Resolutiona. Authorize the Auditor Controller to amend the FY 2017-18 Road Fund adopted budget, Fund 002, Appropriation Unit RMA012, to increase revenues and appropriations by $2,853,817, funded by Senate Bill 1 - the Road Repair and Accountability Act of 2017, Road Maintenance and Rehabilitation Account; (4/5th vote required) and b. Amend the FY 2017-18 adopted budget to incorporate the list of projects to be funded by the Senate Bill 1 - Road Repair and Accountability Act of 2017 revenues as provided in Attachment A.adoptedPass Action details None