Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 9/15/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resource Agency.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-044 1.BoS 09-15-15 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. 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): Unit U (REMOVED VIA SUPPLEMENTAL) a. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: Concession Agreement regarding Mazda Raceway at Laguna Seca Agency Negotiator(s): Lew Bauman, County Administrative Officer Negotiating Parties: Sports Car Racing Association of the Monterey Peninsula Under negotiation: Price and Terms (ADDED VIA ADDENDUM) 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. (ADDED VIA ADDENDUM) 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): All Units (ADDED VIA ADDENDUM)   Action details None
15-0976 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-103 3.Rosemary Giudotti Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Rosemary Guidotti for her forty years of volunteer service with Monterey County 4-H Youth Development & Mentoring Programs. (Full Board)adoptedPass Action details None
CR 15-107 4.Binational Health Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the week of October 2 through October 11, 2015 as Binational Health Week in Monterey County. (Full Board)adoptedPass Action details None
APP 15-114 5.Community Restorative Justice Commission - Vera-MorgaAppointmentAppoint Beatriz Vera-Morga to the Community Restorative Justice Commission to fill unscheduled vacancy with a term ending March 11, 2017. (Supervisor Salinas)approvedPass Action details None
APP 15-115 6.Equal Opportunity Commission - CastilloAppointmentAppoint Maria A. Castillo to the Equal Opportunity Commission with a term ending at the pleasure of the Board. (Supervisor Salinas)approvedPass Action details None
APP 15-116 7.In-Home Support Services Advisory CommitteeAppointmentAppoint Alicia Gaines to the In-Home Support Services Advisory Committee for a term ending June 30, 2018. (Supervisor Parker)approvedPass Action details None
APP 15-117 8.Community Restorative Justice Commission - DillenderAppointmentAppoint Ron Dillender to the Community Restorative Justice Commission to fill an unscheduled vacancy with a term ending May 17, 017. (Full Board)approvedPass Action details None
APP 15-118 9.Children & Famlies - ShannonAppointmentReappoint Chris Shannon to the Children & Families Commission aka First 5 Monterey County, for a term ending September 26, 2018. (Full Board)approvedPass Action details None
APP 15-119 10.Domestic Violence Coordinating Council - RodriguezAppointmentReappoint Guillermo Rodriguez to the Domestic Violence Coordinating Council with a term ending January 1, 2019. (Supervisor Phillips)approvedPass Action details None
15-0977 11. General Agenda ItemBoard Comments   Action details None
15-0978 12. General Agenda ItemCAO Comments and Referrals   Action details None
15-0979 13. General Agenda ItemGeneral Public Comment   Action details None
15-0980 14.Pilot Project for Remaining UninsuredGeneral Agenda Itema. Approve and Authorize the Director of Health to implement a Pilot Project for the Remaining Uninsured to cover the cost of specified pharmacy, laboratory, and radiology services for Monterey County eligible uninsured residents; b. Authorize the Director of Health to establish the list of specified covered pharmacy, laboratory and radiology services; c. Authorize $500,000 of General Fund Contingency to fund the Pilot Project for the Remaining Uninsured to cover the cost of the specified pharmacy, laboratory and radiology services; d. Authorize the Auditor-Controller to amend the FY 2015-16 Health Department 001-4000-HEA007-8096 Adopted Budget to increase the appropriation and General Fund Contribution by $500,000, (4/5ths vote required); and e. Approve and authorize the Auditor-Controller to transfer $500,000 from CAO-General Fund Contingencies 001-1050-CAO020-8034 to the Health Department 001-4000-HEA005-8096 (4/5ths vote required).approvedPass Action details None
15-0933 15. General Agenda Itema. Conduct a public hearing under the requirements of Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended; and b. Adopt a resolution approving the issuance of four series of tax-exempt bonds, in a cumulative amount not to exceed $50,369,000.00, by the Housing Authority of the County of Monterey to finance various housing facilities.approvedPass Action details None
A 15-312 16.Santa Clara Valley Medical Center Transfer Agreement Renewal and Amendment No.1BoS Agreementa. Ratify Transfer Agreement (“Agreement”) between the County of Santa Clara, on behalf of Santa Clara Valley Medical Center (“VMC”), and Natividad Medical Center (“NMC”), for the transfer of patients from NMC to VMC, executed by the former Chief Executive Officer for NMC, for an original term of July 1, 2013, through June 30, 2015, and containing non-standard provisions for general and professional liability insurance and mutual indemnification; and b. Authorize execution by Deputy Purchasing Agent for NMC of Renewal and Amendment No. 1 to Agreement, designating County of Monterey, on behalf of NMC, as the proper party to the Agreement effective July 1, 2013, and extending the Agreement to June 30, 2020, for a revised full term of July 1, 2013, through June 30, 2020.approved  Action details None
15-0967 17.Dietary-Nutritional Svcs Class StudyGeneral Agenda ItemAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to Create the Classification of Supervising Dietitian and Amend the Bargaining Unit Assignment of the Dietitian Classification from SEIU-Local 521 Unit F to SEIU-Local 521 Unit H, as Indicated in the Attached Resolution, effective the pay period beginning September 5, 2015; b. Amend the Natividad Medical Center (Unit 9600) FY 2015-16 Adopted Budget to Approve Reallocation/Reclassification as Indicated by Position Numbers in the Attached Resolution, effective the pay period beginning September 5, 2015; c. Authorize the Auditor-Controller to Incorporate the Approved Changes in the Natividad Medical Center (Unit 9600) FY 2015-16 Adopted Budget; d. Direct the County Administrative Office to Incorporate the New Classification and Approved Position Changes in the Natividad Medical Center (Unit 9600) FY 2015-16 Adopted Budget; and e. Direct the Human Resources Department to Implement the Changes in the Advantage HRM System.approvedPass Action details None
15-0969 18.RN / Supv-Mgr CompactionGeneral Agenda ItemAdopt a Resolution to: a. Amend the Personnel Policies and Practices Resolution No. 98-394 to Adjust the Salary Ranges for the Classifications of: Supervising Clinic Nurse, Supervising Nurse I, Supervising Nurse II, Nursing Services Unit Manager, Nursing Services Division Manager, Director of Surgical Services, Hospital Director of Nursing Education, Utilization Management Coordinator, Administrative Nurse/House Supervisor, and Supervising Public Health Nurse, effective the current pay period that began on September 5, 2015; b. Authorize the Auditor Controller to Incorporate the Approved Changes in the Natividad Medical Center and the Monterey County Health Department FY 2015-16 Adopted Budgets; and c. Direct the Human Resources Department to Implement the Changes in the Advantage HRM System.approvedPass Action details None
A 15-316 19.CareFusion Master AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Customer Order No. 1000072635 and accompanying Master Agreement for Pyxis® Products Only, Implementation Timeline, and Schedules (collectively, “the Agreement”) with CareFusion Solutions, LLC for the leasing of supply automation inventory management dispensing machines at NMC for the period September 15, 2015 through February 2, 2021 for a total contract amount not to exceed $769,500, and containing non-standard risk terms regarding limitations on liability, limitation on warranty, and indemnification; and b. Authorize the Deputy Purchasing Agent for NMC to execute up to three future amendments to this Agreement where the total amendments do not exceed ten percent (10%) of the original contract amount ($76,950) and do not significantly change the scope of work.approved  Action details None
A 15-318 20.Healthcare Transformation LLC, Amendment No. 5BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement (A-12807) with Healthcare Transformation, LLC (HCT) for temporary management and consulting services at NMC, extending the term of the Agreement an additional thirteen (13) month period for a revised full Agreement term of January 1, 2014 through March 31, 2016 and adding $392,800 for a revised total Agreement amount not to exceed $1,020,600.approved  Action details None
15-0984 21.Gary Gray, MD Appointment-PSA NMC CEOAppointmenta. Approve agreement to appoint Dr. Gary Gray as Natividad Medical Center Chief Executive Officer in an annual amount of $418,184.85. b. Authorize Chair of the Board to execute agreement.approved  Action details None
A 15-315 22.MOU with MPUSDBoS Agreementa. Approve and authorize the Director of Health to execute a one-year Memorandum of Understanding (“MOU”) (July 1, 2015 to June 30, 2016) with Monterey Peninsula Unified School District for the Monterey County Health Department, Behavioral Health Bureau to provide mental health services at the Cabrillo Family Resource Center; and b. Approve and authorize the Director of Health to execute up to three future amendments to this MOU that do not significantly alter the scope of work or where the total amendments do not exceed 10% of the original contract amount.approved  Action details None
A 15-313 23.CSVS Amendment Dental CareBoS Agreementa. Approve and ratify execution by Director of Health of an Affiliation Agreement (“Agreement”) with Clinica de Salud del Valle de Salinas (“CSVS”), for the provision of dental care services by CSVS to County patients as referred, with a retroactive effective date of January 1, 2011 and which shall renew automatically for subsequent terms of five (5) years each unless earlier terminated or amended; and b. Approve and ratify execution by Director of Health of Amendment No. 1 to Agreement, with a retroactive effective date of December 16, 2014, adding Sliding Scale Discount Fee, and Insurance and Indemnification language. c. Approve and authorize execution by Director of Health of three (3) future amendments to Agreement that do not significantly change the scope of service.approved  Action details None
15-0957 24.Annual Real Estate Fraud Report FY 2014/2015General Agenda ItemReceive and accept the Annual Real Estate Fraud Report for Fiscal Year (“FY”) 2014/2015 submitted by the District Attorney’s Office in accordance with California Government Code section 27388(d).approved  Action details None
15-0959 25.Amendment #2 to a Standard Agreement on behalf of the Sheriff’s Office with Dr. Venus Azar to provide coroner services, post-mortem examinations and autopsy reports.General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or his designee to sign Amendment #2 to a Standard Agreement on behalf of the Sheriff’s Office with Dr. Venus Azar to provide coroner services, post-mortem examinations and autopsy reports in an amount not to exceed $825,000; and b. Authorize the Contracts/Purchasing Officer or his designee to sign one (1) amendment to the agreement where the amendment does not exceed 10% ($40,000) of the original contract, for a maximum not to exceed amount of $865,000, and the amendment does not significantly change the scope of work.approved  Action details None
15-0960 26.Execute Amendment #1 to the Agreement by and between County of Monterey and County of Los Angeles for the intrastate transportation of prisoners.General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or his designee to execute Amendment #1 to the Agreement by and between County of Monterey and County of Los Angeles for the intrastate transportation of prisoners; and b. Authorize the Contracts/Purchasing Officer or his designee to approve and execute future amendments to this Agreement where future amendments in aggregate do not add more than $10,000 to the Agreement, and which do not significantly alter the scope of the agreement.approved  Action details None
15-0966 27.BOS Community Recidivism Reduction Grant FY 15-16General Agenda Itema. Authorize the Chair to sign and submit a Letter of Interest to the Board of State and Community Corrections for participation in the Community Recidivism Reduction Grant; b. Accept funding in the amount of $50,000 for FY 15-16; c. Accept future funding, should it become available through the same grant; and d. Distribute these funds to service providers as specified in statute.approved  Action details None
15-0867 28.add Management Analyst I to Assessor's OfficeGeneral Agenda Itema. Amend the Assessor’s Department Budget (1180-ACR001-8003) to add one (1) Management Analyst I (14G02); and b. Authorize the County Administrative Office to incorporate the position changes in the FY 2015-16 Adopted Budget.approved  Action details None
15-0894 29.add Office Assistant II to Clerk Recorder's OfficeGeneral Agenda Itema. Amend the County Clerk/Recorder’s Department Budget (1180-ACR002-8004) to add one (1) Office Assistant II (80E21); b. Authorize the Auditor-Controller to amend the Fiscal Year 2015-16 County Clerk/Recorder adopted budget , Fund 001, Appropriation Unit ACR002, to increase appropriation by $45,188, financed by an operating transfer in of $45,188 from ACR001 (4/5th vote required); c. Authorize the Auditor-Controller to transfer $45,188 for the FY 2015-16 from Assessor, Fund 001, Appropriation Unit ACR001, to County Clerk/Recorder, Fund 001, Appropriation Unit ACR002, where the Assessor has sufficient appropriations available in their adopted budget to cover the transfer (4/5th vote required); and d. Authorize the County Administrative Office to incorporate the position changes in the FY 2015-16 Adopted Budget.approved  Action details None
15-0963 30.Budget Committee Action Minutes 3rd & 4th Qtr - 2014General Agenda ItemReceive the 3rd & 4th Quarters of 2014 Action Minutes of the Budget Committee for July 30, 2014, August 27, 2014, September 24, 2014, October 16, 2014 and December 3, 2014.approved  Action details None
15-0863 31.MOU with University Corporations of California - AmeriCorps MOU between MCFL and AmericorpsGeneral Agenda Itema. Approve a Partner Site Agreement (PSA) establishing a formal working relationship between Monterey County Free Libraries (MCFL) and the University Corporation at Monterey Bay to Partner in the Napa County Office of Education (NCOE) Community Programs’ CalSERVES AmeriCorps Volunteer Infrastructure Project (AmeriCorps VIP) to place an AmeriCorps Member at MCFL; and b. Authorize Monterey County Free Libraries’ Library Director to execute the Partner Site Agreement and the associated documentation for the term of September 1, 2015 through 2016.approved  Action details None
15-0962 32.Increasing Appropriations in the Enterprise Risk FundGeneral Agenda ItemApprove and authorize the Auditor-Controller to amend FY 2015-16 by increasing appropriations totaling $2,400,000 in the Enterprise Risk Fund, 001-1210-8429, Appropriation Unit COU006 offset by the decrease of appropriations in the amount of $2,400,000 from General Fund Contingencies, 001-1050-8034 Appropriation Unit CAO020 in FY 2015-16 (4/5ths Vote Required).approved  Action details None
15-0975 33.Consolidate November 3, 2015 ElectionGeneral Agenda ItemAuthorize the Registrar of Voters to consolidate and render specified election services to certain districts pursuant to standard Elections Services Agreements as related to conducting the November 3, 2015 General Election.approved  Action details None
A 15-319 33.1Dominion 400C Purchase AgreementBoS Agreementa. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute an Agreement with Dominion Voting Systems, Inc. to purchase voting equipment and complete installation services in the period July 1, 2015 to June 25, 2016, for a total amount not to exceed $63,518.75; b. Approve and Authorize the Auditor Controller to increase FY 2015-16 appropriations by $63,518.75 in Elections Fund 001 Department 1410 Appropriations ELE001 Unit 8064 Object 7531 financed by a transfer from restricted revenues balance sheet account H301; and c. pprove and Authorize the Auditor Controller to transfer $63,518.75 from Elections Restricted Revenue Fund 020-2889-H301 to Fund 001-1410-8064-7531 for the purchase and installation of voting equipment. (ADDED VIA ADDENDUM)approved  Action details None
ORD 15-012 33.2Meeting Location Board Report (County Code Chapter 2.04)OrdinanceIntroduce, waive reading, and set September 29, 2015, as the date and time to consider adoption of an ordinance to amend Chapter 2.04 of the Monterey County Code to permit the Board of Supervisors, and its standing and advisory committees, to hold regular meetings at locations other than the county seat (Salinas, California). (ADDED VIA ADDENDUM)approved  Action details None
15-0990 33.3Civil Grand Jury 2014-2015 No. 13General Agenda Itema. Consider approval of the response to the 2014- 2015 Monterey County Civil Grand Jury Interim Final Report No. 13 regarding the Monterey County Jail; and b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 16, 2015. (ADDED VIA ADDENDUM)approved  Action details None
RES 15-088 34.RES Adopt MND MBSST Moss Landing Bike PathBoS ResolutionAdopt a Resolution to: a. Adopt the final Mitigated Negative Declaration for the Monterey Bay Sanctuary Scenic Trail - Moss Landing Bicycle/Pedestrian Path and Bridge Project, Project No. 8868, Federal Aid Project No. HP - 5944 (083, 084, 085, 089, 108, and 112) (SCH No. 2014121057); b. Adopt a Mitigation and Monitoring Reporting Program; c. Authorize the Resource Management Agency (RMA) - Director of Public Works or designee to proceed with the Monterey Bay Sanctuary Scenic Trail - Moss Landing Bicycle/Pedestrian Path and Bridge Project; and d. Authorize the RMA - Director of Public Works or designee to submit an application for a Coastal Development Permit to the Californian Coastal Commission. [(APN 133-181-009, 133-173-005, 133-173-002)]adoptedPass Action details None