Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/19/2016 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 16-020 1.BoS 04-19-16 Closed SessionGeneral 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 confer regarding discipline, dismissal, or release of a public employee. b. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding discipline, dismissal, or release of a public employee. c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. d. 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 e. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) The Open Monterey Project v. County of Monterey, et al. (Monterey County Superior Court case no. M109441) (2) Landwatch Monterey County v. County of Monterey, et al. (Monterey County Superior Court case no. M109434)   Action details None
16-459 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-056 3.Dr. Deborah Biller Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Dr. Deborah Biller upon her retirement as Medical Director of the Big Sur Health Center. (Full Board)adoptedPass Action details None
CR 16-057 4.Richard Smith Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Richard Smith for his special contribution as a board member of the Salinas Valley Water Coalition for over twenty-five years. (Supervisor Salinas)adoptedPass Action details None
CR 16-053 5.Mary Elizabeth Libby McMullen Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Mary Elizabeth “Libby” McMullen, upon her retirement as Sergeant from the Monterey County Sheriff’s Department after twenty-five years. (Full Board)adoptedPass Action details None
CR 16-051 6.Paul Bryan Butterfield Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Commending Deputy Paul Bryan Butterfield, Monterey County Deputy Sheriff, upon his retirement with 21 years of service. (Full Board)adoptedPass Action details None
CR 16-052 7.Sidney Smith Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Sidney Smith upon his retirement from the Monterey County Health Department after a combined thirty four years of dedicated public service. (Full Board)adoptedPass Action details None
CR 16-058 8.Monterey Peninsula College 2016 President's Award Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing the Honorable Dan Albert and Mrs. Joanne Albert as recipients of the Monterey Peninsula College 2016 President’s Award. (Supervisor Potter)adoptedPass Action details None
APP 16-067 9.Northern Salinas Valley Mosquito Abatement DistrictAppointmentAppoint Jeff Cecialio to the Northern Salinas Valley Mosquito Abatement District to fill an unscheduled vacancy with a term ending January 2, 2018. (Full Board)approvedPass Action details None
APP 16-070 9.1Castroville Cemetery District - CortopassiAppointmentReappoint Paul Cortopassi to the Castroville Cemetery District for a term ending March 30, 2019. (Supervisor Phillips)approvedPass Action details None
APP 16-069 9.2Castroville Cemetery District - PadillaAppointmentReappoint Cesar Padilla to the Castroville Cemetery District for a term ending March 30, 2019. (Supervisor Phillips)approvedPass Action details None
APP 16-068 9.3Castroville Cemetery District - SigalaAppointmentReappoint Eva Mae Sigala to the Castroville Cemetery District for a term ending March 30, 2019. (Supervisor Phillips)approvedPass Action details None
16-460 10. General Agenda ItemBoard Comments   Action details None
16-461 11. General Agenda ItemCAO Comments and Referrals   Action details None
16-462 12. General Agenda ItemGeneral Public Comment   Action details None
ORD 16-017 13.REF110056 Water & Energy LandscapeOrdinancea. Receive a status report on the outcome of public discussions regarding the proposed water and energy efficient landscape regulations; b. Consider the recommended solutions for addressing the public’s concerns; and c. Provide direction to staff regarding modifications to the proposed water and energy efficient landscape regulations. (Water and Energy Efficient Landscape Ordinance - REF110056, County-wide)approvedPass Action details None
16-420 14.REF160006 - 2015 Annual ReportGeneral Agenda Itema. Accept the Annual Progress Report for the 2010 General Plan Implementation pursuant to Government Code Section 65400; b. Accept the Annual Progress Report for the 2009-2014 Housing Element Implementation to comply with State Department of Housing and Community Development requirements; c. Authorize the Resource Management Agency Director to submit the progress reports to the State Office of Planning and Research and State Department of Housing and Community Development d. Accept the Resource Management Agency Long Range Work Program (REF160006/Annual Progress Report for the 2010 General Plan Implementation and Housing Element Implementation)approvedPass Action details None
16-340 15.Natividad Medical Foundation ReportGeneral Agenda ItemReceive a report from the Natividad Medical Foundation President & Chief Executive Officer updating the Board of Supervisors on the work of the Natividad Medical Foundation.received and filedPass Action details None
16-421 16.Funding Agreement with Healthcare Foundation for Respite FacilityGeneral Agenda ItemConduct a public hearing to consider: a. Adopting a resolution finding that the expenditure of funds from the Natividad Medical Center (NMC) Fiscal Year 2015/2016 Budget to support a Funding Agreement with Healthcare Foundation of Northern and Central California (“Healthcare Foundation”), a California corporation, assisting Healthcare Foundation in meeting the direct costs of a Medical Respite Program (“MRP”) for homeless persons in Monterey County, has a direct and primary public purpose, benefiting Monterey County, in general, and NMC, in particular; b. Authorizing the Deputy Purchasing Agent for NMC or his designee to execute a Funding Agreement with Healthcare Foundation, to provide funding to Hospital Foundation in an amount not to exceed $105,000 to assist in meeting the direct costs of the MRP, for a term beginning April 19, 2016 through April 18, 2017; and c. Authorizing the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the Funding Agreement, each of which does not exceed twelve (12) months or significantly alter the scapprovedPass Action details None
16-411 17.Oral report on housing solutions for homeless encampment residentsGeneral Agenda Itema. Receive an oral report from service providers and county officials, which assesses existing gaps in services as well as recommended steps or actions to effectively address current issues of encampments in the Chinatown area; and b. Provide direction to county staff for next steps.received and filedPass Action details None
A 16-071 18.AMF Media GroupBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement with AMF Media Group for Public Relations Services at NMC for an amount not to exceed $185,500 for the term May 1, 2016 through April 30, 2017. 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%) of the original cost of the agreement per each amendment.amended  Action details None
16-407 19.JOC Advertisement NMC FY2016General Agenda Itema. Adopt the Natividad Medical Center Construction Task Catalog, Project Manuals, and Technical Specifications for the Job Order Contract Projects, Project No. JOC Bid Nos. NMC 2016-01, Bid Nos. NMC 2016-02, Bid Nos. NMC 2016-03 as part of the information to complete the Job Order Contract program; and b. Authorize advertising the “Notice to Contractors” in a newspaper of general circulation.approved  Action details None
A 16-081 20.Pediatric Gastroenterology Associates of Santa Clara Valley Fourth AmendmentBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the no extension Fourth Amendment to the Professional Services Agreement with Pediatric Gastroenterology Medical Associates of Santa Clara Valley to provide pediatric gastroenterology services at NMC adding $50,000, for a revised not to exceed amount of $150,000.approved  Action details None
A 16-082 21.Agreement with Action CouncilBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a two and a half-year term Facility User Agreement January 1, 2016 to June 30, 2018 with Action Council of Monterey County to use office space on County leased-premises located at King City, California to provide early childhood development programs and services for children ages 0 to 5 and their families in Monterey County at no cost; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute up to three future amendments to this Agreement where the amendments do not significantly change the scope of work.approved  Action details None
A 16-084 22.Chamberlain's Amend. #1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 1 to Mental Health Services Agreement A-12730 with Chamberlain’s Children Center for the provision of mental health services in the increased amount of $606,570 for Fiscal Year (FY) 2015-16 and $1,155,657 for FY 2016-17, for a new total Agreement amount of $1,966,923 for the full term of FY 2014-15 through FY 2016-17.approved  Action details None
A 16-083 23.Community Human Services Amend. #1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 1 to Alcohol and/or Drug Service Agreement A-12777 with Community Human Services for the provision of alcohol and drug recovery services adding $829,461 for a total Agreement amount not to exceed $7,125,882 for a term of July 1, 2015 to June 30, 2018.approved  Action details None
A 16-092 24.LocumTenens.com Amend #4BoS AgreementApprove and authorize the Contracts Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 4 to Standard Agreement A-11775 with LocumTenens.com to provide for rate increases as per the schedule in Exhibit “A” and increases to the FY 2015-16 amount by $700,000 to meet the Department’s needs for temporary licensed physicians and health care professionals for a total Agreement amount not to exceed $1,210,000.approved  Action details None
16-415 25. General Agenda ItemAuthorize the Director of the Economic Development Department to execute an amendment to the Subrecipient Grant Agreement between the County and the Aromas Community Center Foundation for expenditure of Housing Related Parks Program funds, to expand the authorized scope of work and to add time for completion of the additional work. (CORRECT ATTACHMENT SUBMITTED VIA SUPPLEMENTAL)approved  Action details None
16-457 26.Treasurer's Report of Investments-Qtr. ending 3-31-16General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the Quarter Ending March 31, 2016.approved  Action details None
16-370 27. General Agenda Itema. Approve Amendment No. 3 to the Agreement between the County and Moxxy Marketing for technical assistance, graphic design, web maintenance, Crop Report and outreach, to expand the scope of work and increase the amount payable by $50,000, for a total amount not to exceed $130,000; b. Authorize the Agricultural Commission to execute Amendment No. 3; and c. Authorize the Auditor-Controller to make payments in accordance with the terms of the Agreement and Amendment to the No.3 Agreement.approved  Action details None