Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/16/2013 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Pajaro County Sanitation District, Boronda County Sanitation District, Carmel Valley County Sanitation District, and Moss Landing County Sanitation District
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 13-013 1.BoS 04-16-13 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) Timothy McCormick v. County of Monterey, et al. (Monterey County Superior Court case no. M117171) 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. c. 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) Monterey-Salinas Transit District d. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the Natividad Medical Center CEO. e. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: 4041 Sunset Lane, Pebble Beach (APN 008-111-017) Agency negotiator: Deanna Hilbrants Negotiating parties: County of Monterey and California-American Water Under ne   Action details None
13-0350 2. General Agenda ItemApproval of Consent Calendar - Regular (See Supplemental Sheet)approvedPass Action details None
CR 13-033 3.Public Safety Dispatchers Week ResolutionCeremonial ResolutionAdopt Resolution Proclaiming April 14 through April 20, 2013 as “Public Safety Dispatchers Week” in Monterey County. (Supervisor Armenta)adoptedPass Action details None
CR 13-035 4.Rowe RetirementCeremonial ResolutionAdopt Resolution Commending Allen Rowe, District Attorney’s Office, upon his retirement from 36 Years of Public Service. (Supervisor Armenta)adoptedPass Action details None
APP 13-048 5.Castroville Cemetery District appointmentsAppointmentAppoint Paul Cortopassi and Cesar Padilla to the Castroville Cemetery District, terms ending March 30, 2016. (Supervisor Calcagno)approvedPass Action details None
APP 13-049 6.Commission on the Status of Women - SotoAppointmentReappoint Rosemary Soto to the Commission on the Status of Women, term ending February 1, 2015. (Supervisor Potter)approvedPass Action details None
13-0351 7. General Agenda ItemBoard Comments   Action details None
13-0309 10.Elimination of Minor/Standard SubdivisionsGeneral Agenda Itema. Receive a report from Resource Management Agency-Planning regarding the three possible appropriate authority processing options for lot line adjustment and minor subdivision applications related to the proposed elimination of the County’s Minor and Standard Subdivision Committees; b. Consider staff’s recommendation to implement Option 1 which establishes the Planning Commission as the appropriate authority for lot line adjustment and minor subdivision applications; and c. Provide direction to staff on the preparation of the ordinances to be considered at a future date. [REF100014 (Inland) and REF120004 (Coastal), Options for Application Processes with the Elimination of the Minor and Standard Subdivision Committees.] (Continued from March 19, 2013)approvedPass Action details None
13-0306 11. General Agenda Itema. Receive an oral report from the County Librarian regarding the Library Department’s Three Year (2013-2016) Strategic Plan. b. Approve the Library Department’s Three Year (2013-2016) Strategic Plan. c. Direct staff to begin implementation of the plan and update the plan regularly going forward.approvedPass Action details None
CS 13-014 12.Jt BoS & NMC BoT 04-16-13Closed SessionClosed 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 CEO b. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: James May and Brette Neal Employee Organizations: All Units   Action details None
13-0358 13.MoCo Civil Grand Jury Final Report - Detention FacilitiesGeneral Agenda Itema. Consider approval of the responses to the 2012 Monterey County Civil Grand Jury Final Report - Detention Facilities Inspections; and b. Direct the County Administrative Officer to file the approved responses with the Presiding Judge of the Superior Court, County of Monterey, by May 4, 2013.approvedPass Action details None
A 13-031 14.GE Emergency PO (EPO405)BoS Agreementa. Declaring an emergency as defined by the California Public Contract Code Section 1102 due to needed repair of the imaging equipment at Natividad Medical Center (NMC) Contractor - GE HealthCare; and b. Finding that the emergency will not permit a delay resulting from a formal solicitation of bids and that the action is necessary to respond to the emergency; and c. Finding that the repairs are necessary to permit the continued conduct of County operations or services; and d. Authorizing emergency repair of the imaging equipment at NMC without adopting plans and specifications and giving notice for bids to let contracts; and e. Authorizing the NMC Purchasing Manager, or his designee, to enter into contracts and issue purchase orders to accomplish the required emergency work, and ratifying the execution of emergency contracts and actions taken by the NMC Purchasing Manager, or his designee, to respond to the emergency. (4/5th vote required).approvedPass Action details None
A 13-033 15.Biomedical Systems Amendment #6BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 6 to the Agreement (A-11719) with Bio Medical Systems Corporation for Cardiac Monitoring Services at NMC, extending the Agreement to June 30, 2013 and adding $30,000 for a revised total Agreement amount not to exceed $170,000 in the aggregate.approved  Action details None
A 13-035 16.B.E. Smith Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (MYA 723) with B.E. Smith Inc. for Interim Employee Services at NMC, extending the Agreement to December 31, 2013 and adding $576,200 for a revised total Agreement amount not to exceed $676,200 in the aggregate.approved  Action details None
A 13-040 17.Hibser Yamauchi Amendment 1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (A-12175) with Hibser Yamauchi Architects for 3rd Floor, Building 400, Tenant Improvement, per RFQ #9600-18 at Natividad Medical Center, extending the Agreement to June 30, 2015 and adding $77,930 for a revised total Agreement amount of $564,529 in the aggregate.approved  Action details None
A 13-042 18.Santa Clara County Patient Transfer AgreementBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute a Contract with County of Santa Clara (“Santa Clara County”) for the provision by NMC of Acute Psychiatric Inpatient Services at NMC’s In-Patient Facility to Santa Clara County Residents Referred by Santa Clara County, for the period February 1, 2013 to June 30, 2014; and b. Authorize the Purchasing Manager 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 13-049 19.MD Buyline Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 1 to the Agreement with MD Buyline for Membership Services at NMC, extending the Agreement to August 31, 2017 and adding $99,995 for a revised total Agreement amount not to exceed $199,990 in the aggregate.approved  Action details None
RES 13-030 20.Otto Construction Resolution for payment of RetentionBoS ResolutionAdopt Resolution to: a. Accept the Certificate of Completion for Seismic Upgrade Project for Natividad Medical Center (NMC), located at 1441 Constitution Blvd., Salinas, CA 93906, Project No. 9600-27, Bid Package No. NMC-1001; and b. Authorize the NMC Assistant Administrator of Operations & Support Services to execute and record the Notice of Completion.adoptedPass Action details None
A 13-044 21.Bagley EnterprisesBoS AgreementApprove and authorize the Director of Health to sign Amendment No. 3 to a Professional Services Agreement between the County of Monterey and Bagley Enterprises, Inc., to increase the amount payable by $35,000, for an amount not to exceed $130,000 for the period January 5, 2010, through June 30, 2013, to inspect and maintain used oil pump-out equipment, including the relocation and reconstruction of a double-wall oil recycling container at Breakwater Cove Marina, in the city of Monterey, for Environmental Health’s Used Oil Recycling Program.approved  Action details None
13-0330 22.Twelve applications for continued funding for FY 2013-14General Agenda Itema. Approve and Authorize the District Attorney to sign, submit and execute twelve applications, including any extensions or amendments thereof, for continued funding for FY 2013-14 from Federal and State agencies for the District Attorney’s Office Victim Assistance Unit and various Prosecution Programs as identified in the attached Board Order. b. Approve and Authorize the District Attorney to submit a joint grant application with the City of Salinas to the Federal Government under the Justice Assistance Grant (JAG) Program, and authorize the County Administrative Officer to sign a Memorandum of Agreement as well as joint application for the grant with the City of Salinas.approved  Action details None
13-0334 23.Transfer Fixed Assets for vehiclesGeneral Agenda ItemApprove transfer of appropriations in the amount of $68,673 from Services and Supplies to Fixed Assets in Department 2550-Probation for the purchase of three vehicles during fiscal year 2012-13.approved  Action details None
13-0337 24. General Agenda ItemAuthorize the Contracts/Purchasing Officer to sign the Professional Service Agreement with Honeywell for preventative maintenance and on-call emergency services at the Monterey County Sheriff’s Office, Public Safety Building and Jail, in the amount of $357,920 for the period of July 1, 2012 through June 30, 2015.approved  Action details None
13-0338 25. General Agenda ItemAuthorize the Contracts/Purchasing Officer to sign and execute Amendment No.4 to Professional Service Agreement with Commercial Services Co. to increase the total amount of the Agreement by $160,000 for a cumulative total of $240,000 in the term period of July 1, 2010 to June 30, 2014 for repair services at the Sheriff’s Office.approved  Action details None
13-0340 26.Case Management, Karpel Solutions, Inc.General Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute a County of Monterey Standard Agreement with effective terms of February 25, 2013 through June 30, 2014, with Karpel Solutions, Inc, not to exceed $474,500.00, to provide the District Attorney with an automated case management system.approved  Action details None
13-0311 27. General Agenda ItemAdopt Resolution to approve the Conflict of Interest Code of the San Lucas County Water District.approvedPass Action details None
13-0318 28.Robert Knolls Lease AgreementGeneral Agenda Itema. Approve and authorize the Contracts / Purchasing Officer to sign a “County of Monterey Wireless Communication Site Lease Agreement” between the County of Monterey and Weathertop Ranch LLC for a 5 year term beginning April 1, 2013 with 3 additional 5 year renewals and an autorenewal clause after that for a cost of $500 per year; and b. Accept Non-Standard County Indemnification Provisions as recommended by the Acting Director of Emergency Communications.approvedPass Action details None
RES 13-031 29. BoS ResolutionAdopt a Resolution to approve the request of Carmel Valley Recreation and Parks District to replace biennial audits with yearly financial reviews as contemplated by California Government Code Section 26909. (Unanimous Vote Required.)adoptedPass Action details None
RES 13-033 30.Mt Toro Grounding ProjectBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for the Mount Toro Grounding Project No. 5108, Bid Package No. 10395, located at 20600 Corral de Cielo, Salinas, California, performed by Golden State Utility Company; and b. Authorizing the Director of Information Technology to execute and record the Notice of Completion for the Mount Toro Grounding Project No. 5108, Bid Package No. 10395.adoptedPass Action details None