Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/23/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors governed Agencies and Special Districts.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
15-0694 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-071 3.Dr. Valerie Bengal Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Dr. Valerie Bengal upon her retirement from the County of Monterey after 32 Years of Public Service with Natividad Medical Center. (Supervisor Armenta)adoptedPass Action details None
CR 15-073 3.1Hugo Tottino Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Hugo Tottino upon his selection as the recipient of the 2015 E.E. Gene Harden Award for Lifetime Achievement in Central Coast Agriculture. (Full Board) (ADDED VIA ADDENDUM ON JUNE 19, 2015)adoptedPass Action details None
APP 15-076 4.Assessment Appeals Board - AlderAppointmentAppoint Glen Alder to the Assessment Appeals Board for a term ending June 30, 2018. (Supervisor Potter)approvedPass Action details None
APP 15-077 5.Big Surr Multi Agency Advisory CouncilAppointmentReappoint Richard Ravich to the Big Sur Multi Agency Advisory Council for a term ending June 26, 2017. (Supervisor Potter)approvedPass Action details None
APP 15-078 6.Carmel Valley Recreation & Park District - ThatcherAppointmentAppoint Michael Thatcher to the Carmel Valley Recreation & Park District to fill an unscheduled vacancy with a term ending December 31, 2015. (Full Board)approvedPass Action details None
APP 15-079 7.Animal Control Program Advisory Board - CollierAppointmentReappoint Tom Collier to the Animal Control Program Advisory Board with a term ending July 1, 2017. (Supervisor Armenta)approvedPass Action details None
APP 15-080 7.1Community Restorative Justice Commission - BauerAppointmentReappoint Kathleen Bauer to the Community Restorative Justice Commission with a term ending June 12, 2018. (Supervisor Potter) (ADDED VIA ADDENDUM ON JUNE 19, 2015)approvedPass Action details None
15-0689 11.FY 2015-16 Adopted Budget ReportGeneral Agenda ItemAdopt a resolution to approve the Fiscal Year (FY) 2015-16 Budget for the County of Monterey, incorporating the FY 2015-16 Recommended Budget and additional modifications directed by the Board at the June 2, 2015 Budget Hearings (4/5ths Vote Required).approvedPass Action details None
15-0662 12.Continue PH 90 Days Rename Garrrapata Ridge RdGeneral Agenda ItemConsider continuing the public hearing for ninety days to a date certain on September 22, 2015 regarding the renaming of Garrapata Ridge Road, a private road located in the Big Sur area, to Weston Ridge Road.approvedPass Action details None
15-0663 13.GEO Reentry Services - DRC FY 2015-2018General Agenda ItemApprove a three-year agreement with GEO Reentry Services, LLC, a wholly owned subsidiary of The GEO Group. Inc., not to exceed $958,125 annually, for a total of $2,874,375, to provide services to adult offenders participating in the Day Reporting Center for the period July 1, 2015 through June 30, 2018.approvedPass Action details None
15-0672 14.Sunshine ProvisionsGeneral Agenda Itema. Review proposal on Open Government and, if desired, select a format for implementation from the options of a policy, resolution, ordinance, or combination thereof; and b. Direct, if desired, the Information Technology Department, County Administration and County Counsel to return to the Board with the selected method of implementation, a schedule for full implementation, cost estimate, and funding sources.continuedPass Action details None
15-0687 15.Porter Estate Company Bradley Ranch Inc (Trio Petroleum)General Agenda ItemConsider request from staff to continue the public hearing on the following matter to July 7, 2015: An appeal by Center for Biological Diversity, from the decision of the Planning Commission to approve a temporary Use Permit and adopt a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program to allow production testing on an existing well for a period of one year. (Appeal of PLN140395/Porter Estates (Trio Petroleum), 72327 Jolon Road, Bradley, South County Area Plan)continuedPass Action details None
15-0595 16.Adopt Resolution CSA 74General Agenda ItemAdopt a resolution levying the Emergency Medical Services System Special Tax for Fiscal Year (FY) 2015-16 at the rate of $12.00 per service unit.approvedPass Action details None
RES 15-064 17.Housing Ordinance UpdateBoS ResolutionPublic hearing to consider adopting a resolution of intent to: a. Amend the Big Sur Land Use Plan, the North County Land Use Plan, the Del Monte Forest Land Use Plan, and the Carmel Area Land Use Plan of the County’s Local Coastal Program to remove Caretaker Unit Policies and in their place allow Accessory Dwelling Units and to add new language that will allow the granting of Density Bonus; and b. Amend the Monterey County Coastal Implementation Plan, (Title 20 of the Monterey County Code), including: Part 1 (Zoning Ordinance); Part 2 (North County Land Use Plan Area Implementation Plan); Part 3 (Big Sur Coast Implementation Plan); and Part 4 (Carmel Area Implementation Plan) in order to implement the 2009-2014 Housing Element to review and update definitions of terms and provide regulations and development standards for 1) Residential Care Facilities; 2) Transitional Housing or Transitional Housing Development; 3) Supportive Housing; 4) Agricultural Employee Housing; 5) Employee Housing; 6) Single Room Occupancy Facilities; 7) Homeless Shelter; 8) Accessory Dwelling Units; 9) ReaadoptedPass Action details None
A 15-171 18.NMC Ancillary Registry, 3 New and Amendment #1 to all AgreementsBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Master Agreements with AMN Healthcare Inc., Cirrus Holdings Inc., and Cross Country Staffing Inc. to provide Ancillary Registry Services as per RFP #9600-22, with an increase of $400,000 to the aggregate spending limit for all Ancillary Agreements through June 30, 2015; and b. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 1 to all of the Master Agreements for Ancillary Registry Services at NMC pursuant to RFP #9600-22 with C & A Industries Inc., Per Diem Staffing Systems Inc., Sonotemps Inc., SHC Services Inc., AMN Healthcare Inc., Cirrus Holdings Inc., Cross Country Staffing Inc., and Maxim Staffing Solutions Inc., to extend the term for one additional year, increasing the aggregate spending limit by an additional $2,300,000 for the period July 1, 2015 through June 30, 2016, for a total aggregate amount not to exceed $6,300,000 for all Ancillary Master Agreements. c. Authorize the Deputy Purchasing Agent for NMC to execute future Amendments tapproved  Action details None
A 15-105 19.Modular Devices Inc. Amendment No. 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (A-12530) with Modular Devices Inc. for additional equipment and installation services at NMC, extending the Agreement an additional one year period for a revised term of August 1, 2013 through July 31, 2017 and adding $1,159,500 for a revised total Agreement amount not to exceed $3,612,000.approved  Action details None
A 15-130 20.Kids at Play Children's Center Lease AgreementBoS AgreementRatify and authorize execution by the Deputy Purchasing Agent for Natividad Medical Center (NMC) of a five year lease agreement with Denise Carattini dba Kids at Play Children’s Center (“Lease Agreement”), with a retroactive start date of November 1, 2014 and a term through and including October 31, 2019, for 4,000 square feet of space located at 1441 Constitution Boulevard, Building No. 151, Suite D, Salinas, California, for use as a child care center on the Natividad Medical Center campus at the monthly rate of $3,000.00, subject to an annual rent adjustment of three percent.approved  Action details None
A 15-136 21.Salinas Valley Plastic Surgery Third AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Third Amendment to the Professional and Call Coverage Services Agreement with Salinas Valley Plastic Surgery Associates to provide plastic surgery services at NMC effective July 1, 2015, extending the term by twenty-four months and adding $50,000 for a revised not to exceed amount of $850,000 for the full term of the Agreement August 1, 2011 to June 30, 2017; and b. Authorize the Deputy Purchasing Agent for NMC to execute 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 15-181 22.Weinstein Third AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Third Amendment to the Professional Services Agreement with Joel Weinstein M.D. to provide general surgery services at NMC effective July 1, 2015, extending the term by twenty-four months and adding $800,000 for a revised not to exceed amount of $2,200,000 for the full term of the Agreement July 1, 2011 to June 30, 2017; and b. Authorize the Deputy Purchasing Agent 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 15-182 23.Medical Doctor Associates Letter AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Letter Agreement with Medical Doctor Associates (MDA) to provide locum tenens services at NMC extending the term of the existing Agreement by thirty-one days to July 31, 2015, with no increase to the not to exceed amount.approved  Action details None
A 15-183 24.Monterey Bay GI Consultants Third AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Third Amendment to the Professional and Call Coverage Services Agreement with Monterey Bay GI Consultants to provide gastroenterology services at NMC effective July 1, 2015, extending the term by twenty-four months and adding $150,000 for a revised not to exceed amount of $670,000 for the full term of the Agreement September 1, 2011 to June 30, 2017; and b. Authorize the Deputy Purchasing Agent 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 15-184 25.Monterey County Eye Associates Third AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Third Amendment to Professional and Call Coverage Services Agreement with Monterey County Eye Associates to provide ophthalmology services at NMC effective July 1, 2015, extending the term by twenty-four months and adding $468,000 for a revised not to exceed amount of $1,173,600 for the full term of the Agreement July 1, 2011 to June 30, 2017; and b. Authorize the Deputy Purchasing Agent 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.approvedPass Action details None
A 15-185 26.Tan Fifth AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Fifth Amendment to the Professional Services Agreement (A-12234) with Danny Tan DDS to provide dental services to NMC patients, extending the term by twelve months and adding $45,000 for a revised total not to exceed amount of $300,000 for the full term of the Agreement, February 1, 2011 to June 30, 2016; and b. Authorize the Deputy Purchasing Agent for NMC to execute 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 15-186 27.Pharmedium Services, LLC Amendment No. 8BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 8 to the Agreement (A-10620) with Pharmedium Services, LLC for pharmaceutical compounding services at NMC, extending the Agreement an additional one year period for a revised full term of March 31, 2006 through June 30, 2016 and adding $200,000 for a revised total aggregate amount not to exceed $1,040,000; and b. Authorize the Deputy Purchasing Agent for NMC 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.approved  Action details None
A 15-187 28.Johnson Controls, Inc. Amendment No. 10BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 10 to the Agreement (A-10639) with Johnson Controls, Inc. for repair and maintenance services on Building Automation for Heating, Ventilation, and Air Conditioning (HVAC) System as well as the Variable Frequency Drive (VFD) System at NMC, extending the Agreement an additional one year period for a revised full term of July 1, 2006 through June 30, 2016 and adding $216,868 for a revised total Agreement amount not to exceed $1,000,868; and b. Authorize the Deputy Purchasing Agent for NMC 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.approved  Action details None
A 15-188 29.Staff Care Inc Letter AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Letter Agreement with Staff Care Inc. to provide locum tenens services at NMC extending the existing Professional Services Agreement term by thirty-one days to July 31, 2015, with no increase to the not to exceed amount.approved  Action details None
A 15-189 30.Nangare Second AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Second Amendment to Professional Services Agreement with Trupti Nitin Nangare M.D. to provide hospitalist services at NMC effective July 1, 2015, extending the term by twenty-four months and adding $100,000, for revised not to exceed amount of $200,000 for the full term of the Agreement July 1, 2011 to June 30, 2017; and b. Authorize the Deputy Purchasing Agent 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 15-193 31.CyraCom International Inc., Amendment No. 7BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement with CyraCom International Inc. (A-11512) for Language and Interpretation Services at NMC, extending the Agreement to June 30, 2016 with no dollar increase to the total Agreement amount of $186,000.approvedPass Action details None
A 15-196 32.Nurse Registry Amendment No.4BoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to extend the Master Agreements between the County of Monterey (“County”), on behalf of NMC, and Per Diem Staffing formerly known as Agostini Nurse Staffing; American Traveler Staffing Professionals, LLC; C&A formerly known as Aureus Nursing; Randstad North America, LP, formerly Spherion Staffing LLC; Cross Country Staffing, Inc. formerly known as Travel Staff, LLC, Local Staff, LLC., and Assignment America, LLC doing business as Medical Staffing Network; Tempus LLC formerly known as Emerald Health Services; Healthcare Pros; Rise Medical Staffing LLC formerly known as Healthcare One Staffing; HRN Services Inc.; PPR (Professional Placement Resources) Healthcare Staffing; SHC Services Inc. doing business as Supplemental Health Care; Aya Healthcare Inc. formerly known as TG Health Care Services; Premier Healthcare Professionals Inc.; Integrated Healthcare Staffing Inc.;, and; Cirrus Holdings USA (collectively these businesses are known as, “Nurse Registry Agencies currently providing services at NMC”) for an additionapproved  Action details None
A 15-197 33.Sweet, Renfer & Milanesa Third AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Third Amendment to Professional and Call Coverage Services Agreement with Sweet, Renfer & Milanesa MD to provide urology services at NMC effective July 1, 2015, extending the term by twenty-four months and adding $600,000 for a revised not to exceed amount of $1,740,000 for the full term of the Agreement, July 1, 2011 to June 30, 2017; and b. Authorize the Deputy Purchasing Agent for NMC to execute 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 15-198 34.Spin Recruitment Inc., Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement with Spin Recruitment Inc., for recruitment advertising services, extending the Agreement an additional year for a revised full term of July 1, 2014 through June 30, 2016 and adding $150,000 for a revised total Agreement amount not to exceed $250,000.approved  Action details None
A 15-200 35.Latham & Watkins LLC, Amendment No.5BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement (A-11791/MYA505) with Latham & Watkins LLP for legal services at NMC, extending the Agreement an additional three (3) year period for a revised term of May 1, 2009 through June 30, 2018 for a revised total Agreement amount not to exceed $1,500,000. b. Authorize the Deputy Purchasing Agent for NMC 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 Agreement amount, subject to approve of County Counsel.approved  Action details None
A 15-201 36.Soliant Health, Inc. Amendment No. 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-12367) with Soliant Health, Inc. for temporary staffing services for the Pharmacy Department at NMC, extending the term for one additional year for a revised full term of April 15, 2012 through June 30, 2016, with no cost increase to the total Agreement amount of $600,000.approved  Action details None
A 15-202 37.Prevent Life Safety Services Inc. Amendment No. 7BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement with Prevent Life Safety Services Inc. for fire protection, fire damper inspection and repair services at NMC, from July 1, 2008 through June 30, 2015 to increase the total amount by an additional $2,333 for a revised total Agreement amount not to exceed $102,333.approved  Action details None
A 15-203 38.Schipper Design LLC (Marketing & Graphic Design)BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No.2 to the Agreement (A-12739) with (MYA1104) with Schipper Design LLC for marketing & graphic design services at NMC pursuant to the terms of Request for Proposal (RFP #9600-47), adding $200,000 for a revised total Agreement amount not to exceed $500,000 in the aggregate and no change to the term.approved  Action details None
A 15-205 39.Optum Clincal Solution (Formerly known as PICIS Inc.)BoS Agreementa. Ratify and authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 6 to the Agreement (A-11330) with Optum Clinical Solutions, Inc. (formerly known as PICIS, Inc.) for Software Licensing and Services at NMC, to extend the term for an additional three (3) years, retroactive to July 1, 2013, for a revised Agreement term of December 15, 2008 through June 30, 2016 and to add $70,557 for a revised total Agreement amount not to exceed $611,645.approvedPass Action details None
A 15-214 40.KPMG (formerly Beacon Partners) Amendment No. 8BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 8 to the Agreement (A-11879) with KPMG LLC (formerly Beacon Partners, Inc.), for Meditech management, support and consulting services at NMC, extending the Agreement an additional one year period for a revised term of January 1, 2010 through June 30, 2016 and adding $3,192,000 for a revised total Agreement amount not to exceed $11,346,270. b. Authorize the Deputy Purchasing Agent for NMC to execute the Acknowledgement and Consent to the Assignment and Assumption Agreement between KPMG LLC (Assignee) and Beacon Partners, Inc. (Assignor), effective when signed by the Deputy Purchasing Agent for NMC.approved  Action details None
A 15-215 41.Hooper, Lundy & Bookman, Inc Amendment No.6 to Agreement No.A-11789BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 6 to the Agreement (A-17786/MYA510) with Hooper, Lundy & Bookman, Inc. for Legal Services at NMC, extending the Agreement an additional two (2) year period for a revised term of April 1, 2010 through June 30, 2017 and adding $364,368 for a revised total Agreement amount not to exceed $2,135,368; and b. Authorize the Deputy Purchasing Agent for NMC 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, subject to approval of County Counsel.approved  Action details None
A 15-224 41.1Shred It USA AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement with Shred It USA for document shredding services at NMC, with a term of July 1, 2015 through December 31, 2017 and whereby the total Agreement amount shall not to exceed $150,000; and b. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute future amendments to the Agreement to extend the term of the Agreement provided there is no significant change to the scope of services and provided the service rates do not exceed an increase of greater than 10%. (ADDED VIA ADDENDUM ON JUNE 19, 2015)approved  Action details None
A 15-162 42.Agreement Medical Doctor AssociatesBoS Agreementa. Authorize the Director of Health to execute a Standard Agreement with Medical Doctor Associates for Locum Tenens Healthcare Provider Referrals, for the term of July 1, 2015 through June 30, 2018 in the total Agreement amount not to exceed $900,000; and b. Authorize the Director of Health to sign up to three (3) future amendments to this Agreement where the amendments do not exceed 10% of the annual contract amount and do not significantly change the scope of work.approved  Action details None
A 15-163 43.OCHIN Amend. 8BoS Agreementa. Authorize the Director of Health to sign Amendment No. 8 to Master System Agreement No. A-11307, with Oregon Community Health Information Network, Inc., to extend the term of Agreement to June 30, 2017; b. Authorize additional funding for Agreement No. A-11307 in the amount of $529,000 for a revised amount not to exceed $6,664,557; c. Authorize the Auditor-Controller’s Office to incorporate approved appropriation and estimated revenue modifications to the FY 2014-15 Budget, and the County Administrative Office to reflect these approved changes in the FY 2015-16 Adopted Budget; and d. Authorize the Director of Health to sign up to three (3) future amendments to this Agreement where the amendments do not significantly change the scope of work.approved  Action details None
A 15-166 44.CDPH Vital Records AgreementBoS Agreementa. Authorize the Director of Health to execute the Vital Records Business Intelligence System (VRBIS”) Data Use and Disclosure Agreement with the California Department of Public Health (“CDPH”) for a term of three years after the last signature date in the signature block of the Agreement; b. Accept Non-Standard indemnity provision as recommended by the Director of Health; and c. Authorize the Director of Health to execute up to three future amendments to this Agreement where the amendments do not significantly change the scope of servicesapproved  Action details None
A 15-172 45.Amend. #3 to Community Human ServicesBoS AgreementAuthorize the Director of Health to execute Amendment No. 3 to the multi-year (FY 2013-16) Mental Health Services Agreement A-12498 with Community Human Services to increase funding for services for FY 2015-16 from $913,717 to $950,267 (an increase of $36,550) for a revised total Agreement amount not to exceed $2,788,682.approved  Action details None
A 15-173 46.Felton Institute AgreementBoS Agreementa. Authorize the Director of Health to execute a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with Family Service Agency of San Francisco dba Felton Institute for the provision of mental health services in the amount of $500,000 for Fiscal Year (FY) 2015-16, $500,000 for FY 2016-17, and $500,000 for FY 2017-18 for a total Agreement amount not to exceed $1,500,000; and b. Authorize the Director of Health to approve up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 15-174 47.ReadyTalk AgreementBoS Agreementa. Authorize the Contracts/Purchasing Officer to execute an Agreement with ReadyTalk for the purpose of hosting webinars, for the period of July 1, 2015 to June 30, 2016 in the amount of $1,032.65; and b. Accept Non-Standard risk provisions (insurance, indemnity, limitation liability and damages) as recommended by the Director of Health; and c. Authorize the Contracts Purchasing Officer to approve up to three future amendments to this Agreement where the total amendment amounts do not exceed ten percent (10%) of the total contract amount and do not significantly change the scope of services.approved  Action details None
A 15-175 48.MOU CCAH & CHDPBoS Agreementa. Approve delegation of authority to the Director of Health to execute a Memorandum of Understanding (“MOU”) with the Santa Cruz-Monterey-Merced Managed Medical Care Commission dba Central California Alliance for Health (“CCAH”) and Local County Child Health and Disability Prevention (“CHDP”) Programs, to delineate responsibilities in the provision of pediatric preventive services to all Medi-Cal enrollees under age 21, effective as of the date of execution and shall renew automatically for subsequent terms of two (2) years each unless earlier terminated or amended; and b. Approve delegation of authority to the Director of Health amend or terminate the MOU, following approval by County Counsel as to form and legality. Delegation of authority shall expire on June 30, 2020.approved  Action details None
15-0605 49.DUI Program in South CountyGeneral Agenda ItemReview and approve Sun Street Centers’ submission of an application to the State of California Department of Health Care Services for approval of licensure of Sun Street Centers’ additional Driving Under the Influence (DUI) program site in South County in order to ensure services are available to participants in the region.approved  Action details None
A 15-191 50.EIS Service AgreementBoS Agreementa. Authorize the Contracts/Purchasing Officer to execute the Service Agreement with Executive Information Systems, LLC (“EIS”) (“Service Agreement”), for the term April 28, 2015 through March 31, 2020, incorporating specified terms and conditions of the federal General Services Administration with EIS, Contract No. GS-35F-0170K, accepting recommendation of Director of Health to accept non-standard provisions on indemnity, limitations of warranty, and limitations of liability and authorizing County to purchase from EIS software, software licenses, and software maintenance and support at pricing offered to the federal government; and b. Authorize the Contracts/Purchasing Officer to execute EIS’s purchase requests and to issue County purchase orders pursuant to the Service Agreement, as requested by County Departments in an amount not to exceed $25,000 per Fiscal Year for all County Departments, for the purchase from EIS of third party software, software licenses, and software maintenance and support, including the purchase of new or renewed annual subscriptions of Windows SAS Analyticapproved  Action details None
A 15-194 51.Amend. No. #3 Early Childhood DevelopmentBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 3 to Agreement No. A-12594 with the Monterey County Children and Families Commission DBA First 5 Monterey County in the amount of $300,000, for a revised total amount not to exceed $900,000, for the revised full term of October 22, 2013 to June 30, 2016, to continue work in categories of Outreach and Capacity Building, as well as Implementation, Improving and Expanding the Early Childhood Development Initiative in Monterey County; and b. Authorize the Contracts/Purchasing Officer to approve up to three future amendments to this Agreement where the total amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of services.approved  Action details None
A 15-195 52.Agreement Community Human ServicesBoS Agreementa. Authorize the Director of Health to execute a three fiscal year term (FY 2015-16, 2016-17 and 2017-18) Alcohol and Drug Treatment Services Agreement with Community Human Services for the provision of alcohol and drug recovery services in the annual amount of $2,098,807 for a total of $6,296,421; and b. Authorize the Director of Health to execute up to three (3) future amendments to this agreement where the amendments do not exceed 10% of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 15-204 53.Amend. #1 The Village ProjectBoS Agreementa. Approve and authorize the Director of Health to sign Amendment No. 1 to Mental Health Services Agreement No. A-12729 with The Village Project, Inc. (TVP) to extend the term by one year through June 30, 2016 for the provision of mental health outreach and counseling services for an increased amount of $370,492 in Fiscal Year 2015-16 for a total Agreement amount not to exceed $726,736; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 15-209 54.Agreement 1305 Supplemental FundsBoS Agreementa. Approve and authorize the Director of Health or designee to sign Agreement #14-10959 with the California Department of Public Health in the amount of $1,000,000, for the period January 1, 2015 to June 30, 2018, to provide services to local communities with populations at high risk for diabetes and cardiovascular disease under Domains 3 and 4, Health Systems Interventions of the 1305 Supplemental Funds in partnership with area safety net providers; and b. Authorize the Director of Health or designee to approve three future amendments up to ten percent (10%) of the original contract amount, which does not significantly alter the scope of services; and c. Authorize the Auditor-Controller to amend Fiscal Year 2014-15 Adopted Budget Fund 001, Appropriation Unit HEA014, Unit 8438 to increase revenue and appropriations in the amount of $250,000.approved  Action details None
A 15-211 55.MCOE-iResultsBoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with the Monterey County Office of Education (MCOE), the Salinas Union High School District, and iResult for confidential data exchange, effective upon signature by all parties through June 30, 2017; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to (3) amendments to this agreement where the scope of work is not significantly changed.approved  Action details None
A 15-212 56.UC Davis ExtensionBoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with the Regents of the University of California, U.C. Davis Extension, in the amount of $71,100 for the provision of staff training for the period July 1, 2015 through June 30, 2016, including non-standard mutual indemnity; and b. Authorize the Director of the Department of Social Services, or his designee, 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
15-0679 57.Solutions West Amendment #3General Agenda Itema. Approve and authorize the Director of the Department of Social Services, or his designee, to sign Amendment No. 3 to Agreement #A-12656 with Solutions West, Inc., for the provision of temporary eligibility case workers, adding $211,075, effective June 1, 2015, for FY 2014/15, and adding $647,960 for FY 2015/16, increasing the total contract amount to $1,524,355, and extending the term of the Agreement through June 30, 2016; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to three (3) amendments to the 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 15-213 58.Peacock Acres, Inc. 2015/16BoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Peacock Acres Inc. for $324,000 to implement the Transitional Housing Program Plus (THP+) for eligible former Foster and Probation youth for the period July 1, 2015 through June 30, 2016; and b. Authorize the Director of the Department of Social Services, or his designee, 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
15-0682 58.1IHSS Providers/SEIU Bargaining Unit Recognition Change and MOUGeneral Agenda Itema. Approve and authorize the Public Authority Director to sign the Recognition Agreement recognizing the reorganization within SEIU that switches representation of Monterey IHSS Providers from SEIU-ULTCW to SEIU Local 2015; b. Approve and adopt a Tentative Agreement between the Service Employees International Union (SEIU) Local 2015, representing the In Home Supportive Services Providers, and the IHSS Public Authority for a new Memorandum of Understanding (MOU) effective upon Board approval through June 30, 2018; and, c. Approve and authorize the Auditor-Controller to transfer $380,406 for the FY 2015-16 Adopted Budget from CAO-General Fund Contingencies, Fund 001, Appropriation Code CAO02 to Department of Social Services, Fund 001, SOC001-8254, where the CAO-General Fund Contingencies has sufficient appropriations available in the adopted budget to cover the transfer. (4/5th Vote Required) (ADDED VIA ADDENDUM ON JUNE 19, 2015)approvedPass Action details None
15-0658 59.Amendment #3 to the Professional Services AgreementGeneral Agenda ItemRatify and approve for the Contract/Purchasing Officer to sign on the Amendment #3 to the Professional Services Agreement by and between County of Monterey and Kronos, Incorporated for the implementation of a timekeeping and scheduling system to add $89,091 to allow for the following amendments: a. Ratify and amend the agreement to add three (3) years of software support, retroactive back to January 24, 2015, at a cost of $70,091; b. Amend to add $9,000 for interface design for data exchange with CGI Advantage; c. Amend the agreement to add an end date of March 7, 2017 to an evergreen contract; and d. Amend to add a spare parts and sales tax allowance of $10,000 for an increased contract total of not to exceed $523,591. (REMOVED VIA SUPPLEMENTAL ON JUNE 19, 2015)   Action details None
15-0665 60.BOS JABG Application FY 15-16General Agenda ItemAdopt Resolution to: a. Ratify the Chief Probation Officer’s execution and submittal of a grant application to the Board of State and Community Corrections for Juvenile Accountability Block Grant (JABG) funds in the amount of $22,292 for the Probation Department’s Victim Restitution Program during Fiscal Year 2015-16, including acknowledgment of a match requirement of $2,477; and b. Authorize the Chief Probation Officer to sign the Grant Agreement with the Board of State and Community Corrections, and related amendments.approvedPass Action details None
15-0666 60.1Sign Maintenance Agreement and Addendum with Safran Morpho Trust USA, Inc.General Agenda ItemRatify retroactive to June 1, 2015 and approve for the Contracts/Purchasing Officer to sign the Maintenance Agreement and Addendum with Safran MorphoTrust USA, Inc to provide annual maintenance for eighteen (18) LiveScan machines in the amount of $75,287.74 for Fiscal Year 2015-16.approved  Action details None
15-0715 60.2FY 2015 Budget Augmentation-BRGeneral Agenda ItemAuthorize the Auditor-Controller to amend the FY 2014-15 Public Defender adopted budget, Fund 001, Appropriation Unit PUB001, to increase appropriation by $661,000, financed by an increase in estimated Other State Aid revenue of $219,000 in 001-PUB001-5050, with the remaining $442,000 financed by unassigned year-end estimated General Fund Balance; (4/5th vote required). (ADDED VIA ADDENDUM ON JUNE 19, 2015)approved  Action details None
15-0667 61.MOU between WIB and Transitions for RecoveryGeneral Agenda Itema. Approve the Memorandum of Understanding (MOU) between Monterey County, acting through the Monterey County Workforce Investment Board (WIB), and Transitions for Recovery and Re-entry Program, Inc, for providing services at the Monterey County America’s Job Center of California in Seaside; and b. Authorize the WIB Executive Director to sign the agreement on behalf of Monterey Countyapproved  Action details None
15-0675 62.Worforce Development Board (WIB) BylawsGeneral Agenda ItemApprove amendments to the bylaws of the Monterey County Investment Board changing the name from Monterey County Workforce Investment Board to Monterey County Workforce Development Board to implement the Workforce Innovation and Opportunity Act of 2014.approved  Action details None
RES 14-122 63.Carmel Unified School District COIBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Carmel Unified School District.adoptedPass Action details None
15-0434 64.Refund of appeal fee to Brian FinneganGeneral Agenda Itema. Authorize the Clerk of the Board of Supervisors to process a request to refund $1,728.07 to Brian Finegan for the Robert Ivie appeal (PLN140077) that was withdrawn on March 16, 2015. b. Authorize the Auditor/Controller to issue a refund in the amount of $1,728.07.approved  Action details None
15-0472 65.NGEN Project Harris Corp Contract Amendment 3General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign Amendment #3 in the amount of $1,492,437 to the Radio System Purchase Agreement between the County of Monterey and Harris Corporation; and b. Approve and authorize the Contracts/Purchasing Officer to sign contract amendments and change orders that do not exceed 10% of the project cost upon approval of the MCECC Executive Board, on behalf the Emergency Communications Users Advisory Council, the Director of Emergency Communications, and County Counsel.approved  Action details None
15-0535 66.Discharge Treasurer - Tax Collector's Office from accountability for collecting delinquent court-ordered fines, fees, and penalties.General Agenda Itema. Approve and authorize the Treasurer-Tax Collector - Revenue Division Application for Discharge from Accountability for the collection of delinquent court-ordered criminal and traffic fines, fees, penalties, and assessments deemed uncollectible due to age of debt and/or lack of value where the cost of recovery exceeds the cost of collection efforts, per Government Code Section 25257; and b. Authorize the Treasurer-Tax Collector or her designee to take all necessary and appropriate action to discharge the accountability of delinquent court-ordered accounts pursuant to Government Code Section 25259.approved  Action details None
A 15-145 67.Dominion WinEDS license Amendment1BoS Agreementa. Authorize the Contracts/Purchasing Officer to execute an Amendment with Dominion Voting Systems, Inc. to grant a license for use of WinEDS software for the period July 1, 2015 to June 25, 2017, for a total amendment amount not to exceed $136,903 and a total agreement amount not to exceed $270,000; and b. Authorize the Contracts/Purchasing Officer to execute any future Extensions for no more than two (2) successive terms of one (1) year which do not significantly impact the scope of work or exceed $65,000 per additional year.approved  Action details None
15-0607 68.Countywide Service Agreement for Moving & Relocation ServicesGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute Countywide Service Agreements based on the criteria set forth in RFP #10507. The agreements are between the County of Monterey and the three named vendors as follows: Cardinale Moving & Storage, Scarr Moving & Storage, Inc. and Monterey Transfer & Storage, Inc., for the provision of Moving and Relocation Services for the County of Monterey on an as-needed basis for the initial term of three (3) years from the date of execution through and including May 31, 2018. The aggregate amount over the term of all Agreements shall not exceed $750,000, in accordance with the terms and conditions set within each Agreement; and b. Authorize the Contracts/Purchasing Officer to exercise the option to extend the Countywide Service Agreements for two (2) additional one (1) year periods in accordance with the terms and conditions set within each Agreement; and c. Authorize the Contracts/Purchasing Officer to execute, after one year, similar additional Agreements for Moving and Relocation services with qualified contractors who meapproved  Action details None
15-0614 69. General Agenda Itema. Approve the Assignment and Assumption of the HOME loan, made by the County to South County Housing Corporation, from South County Housing Corporation to Jardines LLC; and, b. Authorize the Director of Economic Development to consent, on behalf of the County, to the Assignment and Assumption Agreement between South County Housing Corporation and Jardines LLC.approved  Action details None
15-0617 70. General Agenda Itema. Approve the Assignment and Substitution Agreement and Third Amendment to Amended and Restated Limited Partnership Agreement of Salinas Road Associates; and, b. Authorize the Director of Economic Development to sign the Assignment and Substitution Agreement and Third Amendment to Amended and Restated Limited Partnership Agreement of Salinas Road Associates.approved  Action details None
15-0635 71.Gallina LLP Amendment No. 8General Agenda ItemAuthorize the Chair to Sign Amendment No. 8 to Agreement No. A-11162 with Gallina, LLP in an amount not to exceed $192,800 to perform audits of the following: 2014-15 General Purpose Financial Statements, Single Audit, the Public Improvement Corporation, the Treasury Oversight Committee, the Monterey County Financing Authority and the Secure Families Project.approved  Action details None
15-0657 72.Greenfield FPD Dry Period Loan FY 2015-16General Agenda ItemApprove a request from the Greenfield Fire Protection District for dry period loan of $325,000 for the Fiscal Year ending June 30, 2016.approved  Action details None
A 15-190 73.PCM-G/Microsoft Office 365 Volume LicensingBoS Agreementa. Authorize the Contracts/Purchasing Officer to execute a State and Local Agency Enterprise Enrollment Volume Licensing Agreement with PCM-G, a Microsoft licensing reseller, for the provision of the Microsoft Office 365 Gov E3 volume licensing subscription for the period of July 1, 2015 through June 30, 2018, with an annual cost of $703,751.44, and a maximum amount of $2,111,254.32; b. Accept non-standard contract provisions as recommended by the Director of the Information Technology Department; c. Authorize the Director of Information Technology to purchase additional licenses on an annual basis during the term of the Agreement, to accommodate increases in the number of County employees and other personnel/agents, to a maximum of 15 percent of 3,892 licenses, in the aggregate (583); and d. Authorize the Contracts/Purchasing Officer to issue purchase orders on an as-needed basis pursuant this Agreement over the period of July 1, 2015 through June 30, 2018.approved  Action details None
RES 15-061 74. BoS ResolutionAdopt a Resolution to approve the Amendment of Article XIII of the Master Fee Resolution, effective August 1, 2015, to set and authorize: a. An increase in the County Clerk Marriage License by $9.00 pursuant to Government Code 54985 (a) resulting in a Marriage License Fee of $85.00; b. An increase in the County Clerk Confidential Marriage License Fee by $10.00 pursuant to Government Code 54985 (a) resulting in a Confidential Marriage License Fee of $90.00; c. The addition of a service fee of $85.00 for Deputy Commissioner of Civil Marriage for a Day pursuant to Family Code 401 a & b; and d. Acceptance of the reorganization of Article XIII to include the previously Board approved fees and statutorily authorized fees not otherwise set forth in the Article.adoptedPass Action details None
15-0704 75. General Agenda ItemItem Deleted   Action details None
RES 15-063 76.Greenfield Memorial DistrictBoS ResolutionAdopt a Resolution to approve the amendments to the Conflict of Interest Code of the Greenfield Memorial District.adoptedPass Action details None
A 15-208 77.IBM Client Relationship AgreementBoS Agreementa. Approve and authorize the Director of Information Technology to execute an IBM Client Relationship Agreement and Master Services Attachment for ServiceElite Agreement and associated agreement schedules, for software licensing/support and hardware maintenance/support, in the aggregate amount of $900,000, not to exceed $300,000 per fiscal year, effective July 1, 2015; b. Accept non-standard language in the Agreement provided by the vendor as recommended by the Director of Information Technology; and c. Authorize the Contracts/Purchasing Officer to issue purchase orders on an as-needed basis over the next three fiscal years, as recommended by the Director of Information Technology.approved  Action details None
15-0677 78.F&G Grants FY14/15General Agenda Itema. Accept the recommendation of the Monterey County Fish and Game Advisory Commission to award eight (8) funding grants; and b. Approve the distribution of Fish and Game Propagation Fund grants in the amount of $15,936.75 for specified projects for Fiscal Year 2014 - 2015.approved  Action details None
15-0684 79.CSAC 2015 Award EntriesGeneral Agenda Itema. Approve the submission of three (3) entries in the 2015 California State Association of Counties (CSAC) Challenge Awards competition (Using Collective Impact to Improve Early Childhood Outcomes, Monterey County Gang Violence Prevention Initiative, and Monterey County Contracts & Purchasing Academy); and b. Authorize submission of the entries by the County Administrative Officer or his designee.approved  Action details None
15-0686 80.CGI Amendment No. 12 to Proprietary Software Maintenance AgmtGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute Amendment No. 12 to the Proprietary Software Maintenance Agreement Statement dated April 7, 2008 for support of CGI Technologies’ Advantage System to add Enhanced Maintenance Service for Advantage HRM in the amount of $165,000 plus all applicable taxes for July 1, 2015 to June 30, 2016.approved  Action details None
15-0690 81.Parks Right of WayGeneral Agenda ItemApprove and authorize the Parks Director, on behalf of the County of Monterey to sign the renewal Right-Of-Way (ROW) grant (CACA-048028-01) for permitting an existing storm water dispersion outlet onto Bureau of Land Management (BLM) property and to conduct a detailed geological investigation for the development of design alternatives for the area adjacent to and below turn 6 of the racetrack at Laguna Seca Recreation Area.approved  Action details None
15-0659 82.Monterey County Regional FPD Dry Period Loan FY 2015-16General Agenda ItemApprove a request from the Monterey County Regional Fire Protection District for dry period loan of $5,500,000 for the Fiscal Year ending June 30, 2016.approved  Action details None
A 15-219 82.1 BoS Agreementa. Approve the First Amendment to the Second Reimbursement and Funding Agreement between the County of Monterey and the Monterey County Water Resources Agency for the Interlake Tunnel Project; b. Increase Fiscal Year 2015-16 appropriations in CAO017 1050-8038-7614 (Operating Transfer Out) by $450,000 financed by unreserved Fund Balance (4/5th vote required); and c. Authorize the County Administrative Officer to execute the First Amendment. (ADDED VIA ADDENDUM ON JUNE 19, 2015)approvedPass Action details None
15-0705 82.2Section 125 Plan AmendmentGeneral Agenda ItemApprove amending the County’s Internal Revenue Code Section 125 Plan terminating the Alternative Benefit Option (ABO) Program as described under Section 2.2 of the Plan effective June 30, 2015. (ADDED VIA ADDENDUM ON JUNE 19, 2015)approved  Action details None
15-0714 82.3Appropriation Increase Auditor-Controller FY 2014-15General Agenda ItemApprove an increase in appropriations totaling $92,570 in Auditor-Controller, Appropriation Unit AUD001 (001-1110-6111), and a decrease in Terminations Assigned Fund Balance (001-3115), to offset annual leave buy-back costs (4/5th vote required). (ADDED VIA ADDENDUM ON JUNE 19, 2015)amended  Action details None
RES 15-070 83.Adopt Reso to extend date of MOA for ASBSBoS ResolutionAdopt a Resolution to: a. Extend the termination date of the Memorandum of Agreement for the Central Coast Regional Areas of Special Biological Significance Dischargers Monitoring Program to December 31, 2016, at no additional cost beyond the adopted program budget; and b. Authorize the Acting Director of the Resource Management Agency to execute the Memorandum of Agreement Amendment, Central Coast Regional Areas of Special Biological Significance Dischargers Monitoring Program with the Monterey Regional Water Pollution Control Agency.adoptedPass Action details None
15-0631 84.Adopt Plans and Specs Seal Coat FY16General Agenda Itema. Adopt Plans and Special Provisions for the Procurement (Delivery and Application) of Asphalt Emulsion for the Seal Coat FY16, Project No. 5516; and b. Authorize the Director of Public Works to advertise the “Notice to Bidders” in the Monterey County Weekly and South County News. (As Revised on the Record)approved  Action details None
A 15-199 85.Amendment 5 TRC PSA Davis Road Bridge & Road WideningBoS Agreementa. Approve Amendment No. 5 to Professional Services Agreement No. A-11031 with TRC Engineers, Inc. to include Phase II, Final Design Tasks, for the Davis Road Bridge Replacement and Road Widening Project, located in Salinas, CA., County Bridge No. 208, State No. 44C068, Project No. 360065, Federal Aid Project No. BRLO-5944 (086), in the amount of $3,899,368 for a total amount not to exceed $4,459,731, and extend the term to December 31, 2021; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 5 to Professional Services Agreement No. A-11031 and future amendments to this Agreement where the amendment does not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
A 15-206 86.Contract Purchase PUE D f Moss Landing Rule 20ABoS AgreementApprove and authorize the Chair to sign Contract to Purchase a Public Utility Easement in the amount of $9,500 from San Jose State University Research Foundation, a California Corporation, (APN 133-241-013) (Public Utility Easement “D”) for the Moss Landing Rule 20A Underground Utility District Project in the Community of Moss Landing.approved  Action details None
RES 15-068 87.Resolution Certify FEIR - Jail Housing AdditionBoS ResolutionAdopt Resolution to: a. Certify the Final Environmental Impact Report for the Jail Housing Addition Project (SCH No. 2013011006); b. Adopt California Environmental Quality Act findings for project approval; c. Adopt a Mitigation Monitoring and Reporting Program; and d. Approve proceeding with the Jail Housing Addition Project. (County Project No. 8819/1410 Natividad Road, Salinas) [PD 080640 (APN 003-851-034)]adoptedPass Action details None