Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/15/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resources
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-014 1.BoS 03-15-16 Closed SessonGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the Natividad Medical Center Chief Executive Officer. b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Madriz, et al. v. King City, et al. (United States District Court case no. 13-CV-05096-EJD) (2) Jesse Hernandez, et al. v. County of Monterey, et al. (United States District Court case no. CV-13-2354-PSG) c. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez and Brette Neal Employee Organization(s): Units A,B, C, F, H, J, K, Q, V and temporary employees represented by SEIU d. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation. (ADDED VIA ADDENDA)   Action details None
16-313 2.Consent Calendar 3-15-16General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-016 3.Grand Jury Awareness Month Cermeonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming March 2016, Monterey County Grand Jury Awareness Month. (Full Board)adoptedPass Action details None
CR 16-025 4.Osorio Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Luis Osorio upon his retirement from the Monterey County Resource Management Agency Planning Department after over twenty five years of dedicated public service. (Supervisor Potter)adoptedPass Action details None
CR 16-028 5.Undisclosed Recipient Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Undisclosed Recipient as the Santa Cruz County Farm Bureau’s 2016 Al Smith Friend of Agriculture Award Recipient. (Supervisor Phillips)adoptedPass Action details None
CR 16-041 6.McCleaf Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Elaine McCleaf upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)adoptedPass Action details None
CR 16-040 7.Leffel Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Mary Ann Leffel upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)amendedPass Action details None
CR 16-039 8.Amadeo Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Nancy Amadeo upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)adoptedPass Action details None
CR 16-038 9.D'Arrigo-Martin Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Margaret D’Arrigo-Martin upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)adoptedPass Action details None
CR 16-037 10.Perez Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Mayra Perez upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)adoptedPass Action details None
CR 16-036 11.Vargas Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Ana Vargas upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)adoptedPass Action details None
CR 16-034 12.Standifer Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Lucille Standifer upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)adoptedPass Action details None
CR 16-033 13.Parsons Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Marcia Parsons upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)adoptedPass Action details None
CR 16-032 14.Davis Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Ethel Davis upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)adoptedPass Action details None
CR 16-031 15.Franciscovich Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of proclamation honoring Diane Franciscovich upon her selection as one of the Outstanding Women of Monterey County for 2016. (Full Board)amendedPass Action details None
16-314 16.Board Comments 3-15-16General Agenda ItemBoard Comments   Action details None
16-315 17.CAO Comments and Referrals 3-15-16General Agenda ItemCAO Comments and Referrals   Action details None
16-316 18.General Public CommentsGeneral Agenda ItemGeneral Public Comment   Action details None
16-329 19. General Agenda ItemReceive an oral report on Homeless issues in Chinatown from staff with the City of Salinas and Monterey County based on a request by Supervisor Armenta at the Board meeting of March 8, 2016.received and filedPass Action details None
A 15-390 20.Hibser Yamauchi Architects Inc. Amendment 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Renewal and Amendment No. 2, retroactive to July 1, 2015, to the Agreement (A-12175) with Hibser Yamauchi Architects for the 3rd Floor, Building 400 Tenant Improvement project per RFQ #9600-18 at Natividad Medical Center, extending the Agreement an additional six (6) month period for a revised full term of January 10, 2012 through March 31, 2016 and adding $45,698 for a revised total Agreement amount of $610,227.approved  Action details None
A 16-037 21.Agreement for Software Interfaces with Medical Information Technology, Inc.BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement with Medical Information Technology, Inc. for seven software interfaces allowing exchange of electronic patient data from various third-party software systems throughout NMC with NMC’s MEDITECH system, for a total amount not to exceed $97,034 effective on date of County’s execution and terminable with sixty (60) days’ written notice; and b. Accept the non-standard Agreement terms and conditions, including insurance and indemnification provisions, as recommended by NMC’s CEO.approved  Action details None
A 16-038 22.Peninsula Business Interiors (PBI), Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the Agreement (A-12673) with Peninsula Business Interiors (PBI) for new product, delivery, installation and associated furniture services at NMC, extending the Agreement an additional one year period for a revised full term of April 15, 2015 through April 14, 2017 and adding $350,000 for a revised total Agreement amount not to exceed $1,125,000.approved  Action details None
A 16-045 23.CET Amend. No. 2BoS Agreementa. Ratify and approve the execution by the Director of Health of an Educational Agreement with Center for Employment Training for medical assistant students to obtain practical and clinical experience at Health Department clinics, with a term of March 1, 2006 to February 28, 2011; b. Ratify and approve the execution by the Director of Health of Amendment No. 1 to Agreement, extending Term of Agreement to February 28, 2016; and c. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 2 to Agreement, extending the term to February 28, 2021.approved  Action details None
RES 16-016 24.Resolution Jean RobertBoS ResolutionAdopt a Resolution ratifying prior action of the Director of Health and confirming the appointment of Mr. Jean Robert as Interim Public Guardian/Public Administrator.adoptedPass Action details None
16-320 25.Advanced Step DSS Deputy DirectorGeneral Agenda ItemAuthorize the advance step placement for Lori Medina at Step 7 of the Deputy Director Social Services range effective with the beginning date of her employment in accordance with Personnel Policies and Practices Resolution (PPPR) #98-34, Sections A.1.11.1 and A.1.11.5.approved  Action details None
16-266 26.Renewal of and Amendment to Contract with OverDrive, Inc.General Agenda ItemApprove and authorize the Renewal and Amendment Agreement between Monterey County on behalf of the Monterey County Free Libraries and OverDrive, Inc., for a term of four years, retroactive from November 24, 2015 to November 24, 2019.approved  Action details None
16-294 27.Excess Proceeds DistributionGeneral Agenda ItemApprove the distribution of excess proceeds resulting from the sale of real property at the Tax Collector’s public internet auction regarding claims on eleven properties.approved  Action details None
16-301 28.Request to Transfer Funds from Library Fund balanceGeneral Agenda Itema. Authorize the release of $394,000 from the Libraries’ Fund Balance (003) to be used by County of Resource Management Agency Public Works on behalf of MCFL to fund two projects: $258,000 to augment the unfunded amount for the ongoing San Lucas Library project, and $136,000 to fund the Big Sur Library repair project (4/5th vote required); and b. Authorize the Auditor-Controller to transfer $394,000 from the Libraries’ Fund Balance (003) as follows: 1. $258,000 to Resource Management Account 401-3000-8184-5980-RMA004, Program Code 8548, for the San Lucas Library project; and 2. $136,000 to Library Fund Balance Account 003, Dept. 6110, Unit 8141, Object 5940, fund to increase estimated revenue and appropriation by $136,000, for the Big Sur Repair project. (4/5th vote required)approved  Action details None
A 16-046 29.Approve Unit S Registerd Nurses Association MOUBoS AgreementApprove the Memorandum of Understanding (MOU) for the Monterey County Registered Nurses’ Association Unit S for the period January 1, 2016 through January 31, 2017.approved  Action details None
16-327 30.Appropriation Increase Fund 251 FY2016General Agenda ItemAuthorize the Auditor-Controller to amend the FY 2015-16 Public Improvement Corporation, Fund 251, Appropriation unit AUD005, to increase the appropriation by $1,270,861.50 to cover the first interest payment on the 2015 Public Facilities Financing Certificates of Participation due to bondholders on April 1, 2016 financed by the scheduled transfer from the General Fund; (4/5th vote required).approved  Action details None
RES 16-017 31.Supervising Planner BRBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394, Appendices A and B, to reactivate the classification of Supervising Planner (41F23) and set salary as indicated in the attached resolution; (4/5 vote required) b. Authorize the Human Resources Department to implement the changes; and c. Authorize the County Administrative Office to incorporate the approved position changes in the FY 2015-16 RMA Adopted Budget (4/5 vote required).adoptedPass Action details None
16-302 32.City of Soledad MOAGeneral Agenda Itema. Approve a Memorandum of Agreement between the City of Soledad and the County of Monterey regarding working cooperatively on common planning, growth and development issues; and b. Authorize the Chair of the Board of Supervisors to execute the Memorandum of Agreement. (Soledad Memorandum of Agreement/REF150049)amended  Action details None
A 16-043 33.AMEND 2 GORDIAN JOC A-12434 BY $8,146,890BoS Agreementa. Approve Amendment No. 2 to Agreement No. A-12434 with The Gordian Group, Inc. for Job Order Contract services described as the JOC Complete Solution®, JOC Complete Solution Plus™, construction estimating services, and project budgeting and planning to: allow for payment for services rendered in Fiscal Year 2015-16 exceeding the agreement’s per fiscal year maximum amount of $450,000; increase the not-to-exceed amount of $2,250,000 by $8,146,890 for a total amount not to exceed $10,396,890 over the five-year term; increase the fiscal year maximum amount of $450,000 by $4,073,445 for a total maximum increase amount of $4,523,445 for Fiscal Years 2015-16 and 2016-17; and extend the expiration date from April 1, 2016 for an additional year through and including April 1, 2017, for a revised term from April 9, 2013 to April 1, 2017, with the option to extend the Agreement for one additional one-year period; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to Agreement No. A-12434 and future amendments that do not significantly amended  Action details None