Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/20/2015 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-054 1.BoS 10-20-15 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. b. Pursuant to Government Code section 5497, the Board will confer with the Sheriff and County Counsel regarding threat to public services or facilities. (ADDED VIA ADDENDUM)   Action details None
15-1115 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-120 3.Restorative Justice Practices Ceremonial ResolutionCeremonial ResolutionAdopt Resolution acknowledging Restorative Justice Practices in Monterey County. (Full Board) (Presentation at 1:30)adoptedPass Action details None
CR 15-121 4.Bishop W.W. Hamilton Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Bishop W.W. Hamilton upon his retirement as the Pastor of Greater Victory Temple after 35 years of outstanding service. (Supervisor Parker)adoptedPass Action details None
CR 15-122 5.End of Season Illegal Dumping Prevention Campaign Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming October 24th through November 21st, 2015 as the End of Harvest Season Illegal Dumping Prevention Campaign in Monterey County. (Full Board)adoptedPass Action details None
15-1116 6. General Agenda ItemBoard Comments   Action details None
15-1117 7. General Agenda ItemCAO Comments and Referrals   Action details None
15-1118 8. General Agenda ItemGeneral Public Comment   Action details None
ORD 15-016 9.PH to Adopt Ord No Parking - Coast Road, Big SurOrdinanceConsider adoption of an ordinance amending Section 12.28.010 of the Monterey County Code to establish no parking at any time on the north side of Coast Road from the centerline with State Highway 1 easterly for a distance of 350 feet in the Big Sur area of the unincorporated area of Monterey County.adoptedPass Action details None
ORD 15-017 10.PH to Adopt Ord 30-Min Parking - Porter Drive, PajaroOrdinanceConsider adoption of an ordinance adding section 12.28.075 to the Monterey County Code to establish a 30-minute parking zone, effective all days between the hours of 8 a.m. and 5 p.m., on the east side of Porter Drive from a point 545 feet from the southeast curb return of San Juan Road, southerly to the centerline of Salinas Road in the Pajaro area, in the unincorporated area of Monterey County.adoptedPass Action details None
15-1096 11.Conduct a Public Hearing to take comments on the draft Urban County Community Development Block Grant Consolidated Annual Performance and Evaluation Report for FY 14-15General Agenda Itema. Conduct a Public Hearing to take comments on the draft Urban County Community Development Block Grant Consolidated Annual Performance and Evaluation Report for FY 14-15; b. Approve the Urban County Community Development Block Grant Consolidated Annual Performance and Evaluation Report for FY 14-15 for submittal to the U.S. Department of Housing and Urban Development; and c. Authorize the Director of the Economic Development Department to make minor changes to the report as needed or in response to comments from HUD.approvedPass Action details None
15-1112 12.CRJC 2014 Annual ReportGeneral Agenda ItemAccept and approve the Community Restorative Justice Commission 2014 Annual Report. (Presentation of Ceremonial Resolution)approvedPass Action details None
15-1111 13.BOS Probation Run DRC UpdateGeneral Agenda ItemReceive an update on the feasibility of a Probation-run Day Reporting Center (DRC) in Monterey County.received and filedPass Action details None
15-1137 14.Receive a report from Dr Gary Gray Natividad Medical Center Chief Executive Officer and Elizabeth Lorenzi Vice President and Chief Operating Officer Community Health Innovations regarding Central Coast Health Connect (CCHC).General Agenda ItemReceive a report from Dr. Gary Gray, Natividad Medical Center Chief Executive Officer and Elizabeth Lorenzi, Vice President and Chief Operating Officer Community Health Innovations regarding Central Coast Health Connect (CCHC).received and filedPass Action details None
15-1133 15.Massy MehdipourGeneral Agenda ItemPublic hearing to consider: a. Denying an appeal by Ms. Massy Mehdipour of the Historical Resources Review Board’s recommendation to the Monterey County Building Official to impose additional requirements on the Mothball Protection Plan to preserve the “Connell House,” located at 1170 Signal Road in Pebble Beach, from further damage due to exposure to weather; and b. Approving a Mothball Protection Plan with conditions to maintain the house and to protect it from further damage and deterioration.approvedPass Action details None
A 15-342 16.Salinas Valley Memorial Hospital Agreement for Lab ServicesBoS Agreementa. Ratify and authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement with Salinas Valley Memorial Hospital (SVMH), retroactive to July 1, 2015, for Laboratory Testing Services for NMC in an amount not to exceed $432,000 and with an Agreement term of July 1, 2015 through October 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 per each amendment.approved  Action details None
A 15-331 17.Agreement with CSUNBoS AgreementApprove and authorize the Director of Health to execute a Social Work Field Practicum Agreement between the Monterey County Health Department (“MCHD”) and California State University, Northridge (“University”) for students to obtain practical, clinical experience at MCHD for the period of August 26, 2015 to June 30, 2016.approved  Action details None
A 15-343 18.SFSU AgreementBoS AgreementApprove and authorize the Director of Health to execute a Social Work Field Education Practicum Agreement between the Monterey County Health Department (“MCHD”) and San Francisco State University for students obtaining practicum experience to obtain their license in the field of social work at MCHD for Fiscal Year 2015-2016.approved  Action details None
15-1128 18.1Tri-County CSEC ProgramGeneral Agenda Itema. Approve the Tri-County Commercially Sexually Exploited Children (CSEC) Program Memorandum of Understanding (MOU); and b. Authorize the following County representatives to sign the Tri-County Commercially Sexually Exploited Children Program (CSEC) Memorandum of Understanding (MOU): Robert Taniguchi, Deputy Director of Social Services for the Family and Children's Services Branch; Marcia Parsons, Chief Probation Officer; and Ray Bullick, Director of Health.approved  Action details None
15-1097 19.Banking Account and Merchant Card Services PolicyGeneral Agenda ItemReceive and approve the Treasurer-Tax Collector’s Bank Account and Merchant Card Services Policy.approved  Action details None
15-1113 20.SOVOS Compliance AgreementGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute an agreement with SOVOS Compliance in the amount of $29,548.80 for the Fiscal Year ending June 30, 2016 to comply with the IRS reporting requirements of the Affordable Care Act and to issue 1095-C documents to all required employees; and b. Accept Non-Standard County Liability Provisions as recommended by the Auditor-Controller; and c. Authorize the Contracts/Purchasing Officer to sign renewals to the service agreement for up to two additional on year terms with the same non-standard contract provisions.approved  Action details None
A 15-339 21.Approve Tempate LeaseBoS Agreementa. Approve the template lease (Memorandum of Understanding between the County of Monterey and Local Public Safety Agencies Regarding Communications Services) for rental of radio communications vault space at a County communications site; and b. Authorize the Director of Information Technology to execute the template lease, including making minor alterations that do not substantially alter the terms of the lease, with local public safety agencies that wish to lease radio communications vault space at a County communications site.approved  Action details None
15-1129 21.1Merchant Services - Cardholder PresentGeneral Agenda Itema. Approve and authorize the Treasurer-Tax Collector to sign and execute a Merchant Services Government Program Guide /Agreement with Wells Fargo Bank for the provision of enterprise wide Cardholder Present Merchant Card services, per the fee schedule provided, for the period of July 1, 2015 through June 30, 2018; and b. Approve non-standard language in the Wells Fargo Bank Government Program Guide/ Agreement as recommended by the Treasurer-Tax Collector; and c. Authorize the Treasurer-Tax Collector to sign annual renewals to the Wells Fargo Merchant Services Government Program Guide /Agreement and to issue purchase orders on an as needed basis, incorporating the same non-standard contract provisions for up to an additional two (2) years where the combined total of all purchase order fees or annual customer service fees do not exceed ten percent (10%) of the original prorated annual contract amount fees and do not significantly change the scope of the original Agreement.approved  Action details None
RES 15-099 22.Carmel Lagoon CEQA ExemptionBoS ResolutionAdopt a Resolution to: a. Find that the Carmel Lagoon Winter 2015-16 Sandbar Management Plan (Winter SMP) is statutorily exempt from the California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15269(c) for emergency projects; b. Approve the Carmel Lagoon Winter 2015-16 Sandbar Management Plan; and c. Authorize the Director of the Resource Management Agency to obtain required permits and fully implement the Carmel Lagoon Winter SMP if needed during emergency situations throughout the 2015/2016 rainy season to alleviate flooding.adoptedPass Action details None