Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/6/2014 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors of the Monterey County Water Resources Agency and Pajaro 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 14-020 1.BoS 05-06-14 Closed SessionClosed SessionClosed 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: James May and Brette Neal Employee Organization(s): Units X and Y (2) Designated representatives: James May, Kim Moore and Brette Neal Employee Organization(s): Units A and B b. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: 1441 & 1448 Schilling Place, Salinas Agency Negotiator: Benny Young, Resource Management Agency Director Negotiating Party: Scott J. Prosser, CBRE Under negotiation: Price and terms c. Pursuant to Government Code section 54957, the Board will consider the discipline or dismissal of a public employee. (ADDED VIA SUPPLEMENTAL)   Action details None
14-411 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-077 3. Ceremonial ResolutionAdopt Resolution proclaiming the Week of May 6th through May 12th, 2014 as “National Nurses Week” in Monterey County. (Full Board)adoptedPass Action details None
CR 14-078 4. Ceremonial ResolutionAdopt Resolution proclaiming the month of May 2014 as “Building Safety Month” in Monterey County. (Full Board)adoptedPass Action details None
CR 14-079 5. Ceremonial ResolutionAdopt Resolution proclaiming May 11- 17, 2014, as “Salinas Valley Celebration of National Community Development and Affordable Housing Week” in Monterey County. (Full Board)adoptedPass Action details None
CR 14-080 6. Ceremonial ResolutionAdopt Resolution honoring Lori A. Mack upon her retirement from the Monterey County Treasurer - Tax Collector after 28 years of dedicated service. (Full Board)adoptedPass Action details None
CR 14-081 7. Ceremonial ResolutionAdopt Resolution proclaiming the week of May 18, 2014 through May 24, 2014 as National Public Works Week. (Full Board)adoptedPass Action details None
APP 14-060 8.Commission on the Status of Women - PercoulisAppointmentAppoint Sarah Percoulis to the Commission on the Status of Women, term ending February 1, 2017. (Supervisor Potter)approvedPass Action details None
APP 14-061 9.Gonzales Rural Fire Protection District - LaniniAppointmentReappoint Victor Lanini to the Gonzales Rural Fire Protection District, term ending November 30, 2017. (Supervisor Salinas)approvedPass Action details None
APP 14-065 10.Gonzales Cemetery District - MaturinoAppointmentReappoint Yolanda Maturino to the Gonzales Cemetery District, term ending April 14, 2018. (Supervisor Salinas)approvedPass Action details None
14-409 14.FY 2014-15 Budget UpdateGeneral Agenda ItemReceive a status report on budget requests from departments and development of the FY 2014-15 Recommended Budget.approvedPass Action details None
14-423 15.ViaCare MIAGeneral Agenda ItemReceive a report on the success and outcomes of the ViaCare Program, transition of ViaCare enrollees into Medi-Cal, and current status of the Medically Indigent Adult (MIA) Program.approved as amendedPass Action details None
14-421 16.Measure_OGeneral Agenda ItemReceive a report and consider taking a position on Measure O - Monterey Peninsula Water Management District, an initiative which appears on the June 3, 2014 ballot.approvedPass Action details None
14-361 17. General Agenda ItemConduct a public hearing to consider the traffic volumes on Carmel Valley Road for Segment 7, pursuant to the 2010 Carmel Valley Master Plan, Carmel Valley Area.continuedPass Action details None
14-364 18.CDBG Urban County Action PlanGeneral Agenda Itema. Conduct a Public Hearing to take comments on the draft Action Plan for Fiscal Year 2014-2015 and proposed allocation of funds; b. Approve the Fiscal Year 2014-2015 Action Plan containing recommendations for funding of projects and programs; c. Authorize the Director of Economic Development to submit the Fiscal Year 2014-2015 Action Plan to HUD and to execute any and all other necessary HUD documents; d. Authorize the Director of Economic Development to execute contracts and any and all other necessary and associated documents in regard to the allocations for projects and programs; and e. Approve an allocation of Urban County Community Development Block Grant funds for Fiscal Year 2014-2015 of $865,067.approvedPass Action details None
RES 14-047 19.California American Water - The Oaks SubdivisonBoS ResolutionPublic hearing to consider: a. Adopting a Negative Declaration; and b. Approving a Memorandum of Understanding between the County of Monterey and California-American Water Company to formalize and implement Cal Am’s agreement to offset Cal Am’s water service to the approved nine-lot Oaks subdivision with an equal amount of water from the Oaks’ subdivision well, so as to result in no net transfer of water; c. Authorizing the Chair of the Board of Supervisors to execute the Memorandum of Understanding. (REF130072/Oaks MOU, San Benancio Road, Toro Area Plan) (ATTACHMENT J - SIGNED CALIFORNIA AMERICAN WATER MOU - ADDED VIA SUPPLEMENTAL)adoptedPass Action details None
A 14-032 20.Abaris Group Amendment #2BoS AgreementApprove and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (A-12466/MYA703) with The Abaris Group for further implementation assistance of the Level II Trauma Center at NMC, extending the term of the Agreement to December 31, 2014 and adding $200,000 for a revised total Agreement amount not to exceed $491,450 in the aggregate (for the period November 1, 2012 to December 31, 2014).approved  Action details None
14-415 21.CEO ContractGeneral Agenda ItemAuthorize the Chair of the Monterey County Board of Supervisors to execute Amendment No. 1 to the Employment Agreement for the Chief Executive Officer, Harry Weis to raise the base salary by 3.5% to $377,775, for a total maximum annual contract amount of $491,108 (including potential 30% incentive bonus if awarded); of which the employee will contribute 7% to CalPERS.continued  Action details None
14-416 22.CFO ContractGeneral Agenda Itema. Adopt a Resolution ratifying the Employment Agreement for Chief Financial Officer Daniel Leon and Amendments No. 1 and 2; and b. Authorize the Chief Executive Officer for Natividad Medical Center to execute Amendment No. 3 to the Employment Agreement for Chief Financial Officer, Daniel Leon to raise the salary by 3.5% to $273,186, for a total maximum annual contract amount of $355,142 (including potential 30% incentive bonus if awarded); of which the employee will contribute 7% to CalPERS.continued  Action details None
14-417 23.CMO ContractGeneral Agenda Itema. Adopt a Resolution Ratifying Amendments Nos. 1, 2 and 3 and all compensation made pursuant to such Amendments to the Employment Agreement for Chief Medical Officer, Dr. Gary Gray. b. Authorize the Chief Executive Officer for Natividad Medical Center to execute Amendment. 4 to the Employment Agreement for the Chief Medical Officer, Dr. Gary Grey, to raise the base salary by 3.5% to $331,166, for a total maximum annual contract amount of $430,516 (including potential 30% incentive bonus if awarded); of which the employee will contribute 7% to CalPERS.continued  Action details None
A 14-044 24.JDT Consultants, Inc. Amend. #1BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 1 to the mental health services agreement A-12284 with JDT Consultants, Inc. to increase funding for Therapeutic Behavioral Services (TBS), and add Home Alternatives to Residential Treatment (HART) program for FY 2013-14 in the amount of $347,585, FY 2014-15 in the amount of $452,400, for a revised total Agreement amount not to exceed $1,549,985 in the aggregate.approved  Action details None
A 14-048 25.Gateway EDIBoS Agreementa. Approve and authorize execution by the Director of Health of Electronic Data Interchange (“EDI”) Provider Trading Partner Agreement, authorizing Gateway EDI to receive County of Monterey d/b/a/ Monterey County Health Department Laboratory (“County Laboratory”) claim files of TRICARE beneficiaries for submission to PBGA, L.L.C.; and b. Approve and authorize execution by the Director of Health of Addendum to ERA Enrollment Form for Billing Services and Clearinghouses between County of Monterey d/b/a Monterey County Health Department Laboratory and PGBA, LLC, authorizing Gateway EDI to receive Electronic Remittance Advices (“ERAs”) in connection with County Laboratory claim files of TRICARE beneficiaries for submission to PBGA, L.L.C; and c. Approve and authorize execution by the Director of Health of Medi-Cal Telecommunications Provider and Biller Application/Agreement, authorizing Gateway EDI to receive County Laboratory claim files of Medi-Cal beneficiaries for submission to the California Department of Health Care Services; and d. Approve and authorize execution by the Directoapproved  Action details None
A 14-053 26.Medi-Cal Outreach AgreementBoS Agreementa. Approve and authorize the Director of Health or designee to accept an awarded grant and sign the Medi-Cal Outreach and Enrollment Agreement ("Agreement") with the State of California Department of Health Care Services in the amount of $283,531, for the period of March 12, 2014 through December 31, 2016, for the provision of Medi-Cal Outreach and Enrollment efforts in Monterey County; and b. Authorize the Director of Health or designee to approve three future amendments up to ten percent (10%) of the annual amount, which does not significantly alter the scope of services.approved  Action details None
14-386 27.AAA Area Plan UpdateGeneral Agenda Itema. Approve the Area Agency on Aging 2014-2015 Area Plan Update; and b. Authorize the Chair of the Board of Supervisors to sign the Area Plan Transmittal Letter.approved  Action details None
14-355 28. General Agenda ItemApprove the use of Toro Park on August 24, 2014 for a function held by Northside Assembly of God in compliance with Monterey County Code 14.12.130.approved  Action details None
14-356 29.2014 Annual Road MaintenanceGeneral Agenda Itema. Award annual construction contract to Monterey Peninsula Engineering, lowest, responsive bidder, in an amount not to exceed $150,000 for the annual maintenance of park roadways at Laguna Seca Recreation Area, for the calendar year ending December 31, 2014, Bid No.10465; and b. Authorize the Chair of the Board to sign the contract on behalf of the County.approved  Action details None
14-360 30.Records Management PolicyGeneral Agenda ItemApprove and adopt the County of Monterey Records Management Policy as presented.continued  Action details None
14-362 31.GIS Data Sharing PolicyGeneral Agenda Itema. Approve the County GIS Data Sharing Policy; and b. Authorize Information Technology staff to implement the Policy as a County Service.approved  Action details None
14-363 32.2014 Fee ScheduleGeneral Agenda ItemAdopt a Resolution amending Article V of the Monterey County Master Fee Resolution relating to Parks Department user charges for park use, enforcement, and rentals, effective June 4, 2014. (ITEM REMOVED VIA SUPPLEMENTAL)   Action details None
14-383 33.Leg Action Minutes 11/18/13, 1/29/14 and 2/21/14General Agenda ItemReceive the action minutes from the November 18, 2013; January 29, 2014; and February 21, 2014 meetings of the Legislative Committee.approved  Action details None
14-387 34.Approve Proposition 41General Agenda ItemApprove a recommendation by the Legislative Committee, to take a support position on Proposition 41 - The California Veterans Housing and Homeless Prevention Bond Act.approved  Action details None
14-393 35.Delegation of ResponsibilitiesGeneral Agenda ItemApprove delegation of the responsibilities of the Certifying Officer described in 24 C.F.R. 58.13, to authorize the Planning Director or his named designee to certify legally required environmental review of Urban County activities on behalf of the Countyapproved  Action details None
14-414 36. General Agenda Itema. Approve and authorize a Participating Agreement, in the amount of $575,000, between the Monterey County Treasurer-Tax Collector and Gila Corporation, dba: Municipal Services Bureau (MSB), which specifies collection services to be performed under the terms of the Judicial Council of California and the Administrative Office of the Court (AOC) negotiated Master Agreement No. MA-201307 for FY 2014-16; b. Authorize the Contracts/Purchasing Officer to sign the Participating Agreement; and c. Authorize the Contracts/Purchasing Officer to extend the Agreement for up to two one year contract extensions with MSB where the Amendments do not exceed ten percent of the Agreement amount or significantly change the scope of work.approved  Action details None
RES 14-045 37.Caltrans Cooperative AgreementBoS ResolutionAdopt Resolution: a. Approving a Cooperative Agreement by and between Monterey County and the State of California Department of Transportation (Caltrans) for “Independent Quality of Assurance of the Carmel River Overflow Bridge Project on SR-1”; and b. Authorizing the Chair of the Board of Supervisors to sign the Cooperative Agreement.adoptedPass Action details None
14-410 38.Sima Barnyard LLCGeneral Agenda ItemAccept Status Update from RMA - Planning on the Barnyard Shopping Center signage review by the Carmel Valley Land Use Advisory Committee. (General Development Plan; Variance: and Design Approval - PLN120442/Sima Barnyard LLC, Highway One at Carmel Valley Road, Greater Monterey Peninsula Area Plan/Carmel Valley Master Plan)approved  Action details None
14-313 39. General Agenda ItemActing on behalf of County Service Area 75 - Chualar: a. Set a Public Hearing on May 20, 2014 at 10:30 a.m., to hear the report of delinquent fees and consider any protests and objections to the report by landowners liable to be assessed for delinquent fees for County Service Area 75 - Chualar; b. Direct that a report of delinquent fees be prepared; c. Direct RMA - Public Works to mail the notice of hearing to landowners listed in the report not less than ten (10) days prior to the date of hearing; and d. Direct the Clerk of the Board to publish Notice of Hearing in the Monterey County Weekly.approved  Action details None
A 14-049 40.Amend 1 to Agreement with Dave's Repair ServiceBoS Agreementa. Ratify and approve Amendment No. 1 to Standard Agreement between County of Monterey and Dave’s Repair Service to continue to provide on-call repair services and include services associated with enhanced vapor recovery Dual Point Phase 1 System retrofits and annual testing at various County fueling sites in the amount of $62,498.93, for a total amount not to exceed $112,498.93 and extend the term from June 30, 2014 to June 30, 2015; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 1 to the Standard Agreement and up to three (3) future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
A 14-050 41. BoS Agreementa. Approve Agreements with the following companies: Calpo, Hom & Dong Architects, Inc., IBI Group Architecture Planning, Kasavan Architects, Inc., RIM Architects, The Paul Davis Partnership, LLP, and Wald, Ruhnke & Dost Architects, LLP to provide on-call services over $100,000 for architectural and engineering design services for various projects located in Monterey County, California (Request for Qualifications #10456), in a total amount not to exceed $5,000,000 for each Agreement, for various projects located in Monterey County, California (Request for Qualification #10456), in a total amount not to exceed $5,000,000 for each Agreement, for a period of three (3) years, from execution of each Agreement, with the option to extend each Agreement for two (2) additional one (1) year period(s); and b. Authorize the Contracts/Purchasing Officer to execute the Agreements and up to three (3) future amendments to said Agreements where the amendments do not significantly alter the scope of work or change the approved Agreement amounts.approved  Action details None
A 14-051 42.AgreementBoS Agreementa. Approve various Agreements between the County of Monterey and the following contractors: DLR Group Inc. of California; HMC Architects; Kitchell/CEM, Inc.; KMD Justice/Kasavan Architects Joint Venture; Lionakis; and Nacht & Lewis, and for On-call Services over $100,000 for Architectural and Engineering Design Services for Various Correctional Projects Located in Monterey County, California (Request for Qualifications #10458), in a total amount not to exceed $5,000,000 for each Agreement, for a period of three (3) years, from execution of each Agreement, with the option to extend each Agreement for two (2) additional one (1) year period(s); and b. Authorize the Contracts/Purchasing Officer to execute the Agreements and up to three (3) future amendments to said Agreements where the amendments do not significantly alter the scope of work or change the approved Agreement amounts.approved  Action details None
A 14-056 43.Reyes VenegasBoS Agreementa. Approve a Cancellation Agreement between County of Monterey and Reyes Venegas, relieving Mr. Venegas from his obligation to remove two structures located at 54692 Teresa Street, San Lucas, California; b. Authorize the Contracts/Purchasing Officer to execute said Cancellation Agreement; and c. Authorize the Director of Public Works to accept a QuitClaim Deed (Improvements Only) conveying title to the County for the real property improvements located at 54692 Teresa Street, San Lucas, California.approved  Action details None