Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/3/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resources Agency.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-023 1.BoS 05-03-16 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. b. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding two matters of discipline, dismissal, or release of a public employee(s). c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Public Administrator/Public Guardian. d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Application 12-04-019, Before the Public Utilities Commission of the State of California, of California-American Water Company (U210W) for Approval of the Monterey Peninsula Water Supply Project and Authorization to Recover All Present and Future Costs in Rates. (ADDED VIA ADDENDA)   Action details None
16-516 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)amendedPass Action details None
CR 16-059 3.Deputy Eric Chiefy Byrom Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Commending Deputy Eric “Chiefy” Byrom, Monterey County Sheriff’s Office upon his retirement from 36 Years of Public Service. (Supervisor Parker)adoptedPass Action details None
CR 16-060 4.Miller Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Cheryl Miller upon her retirement from the Health Department, Behavioral Heath Bureau after a combined 34 ½ years of dedicated public service. (Full Board)adoptedPass Action details None
CR 16-061 5.Older American's Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution declaring May 2016 as Older American’s Month in Monterey County. (Supervisor Parker)adoptedPass Action details None
CR 16-062 6.Bruce Welden Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Bruce A. Welden, REA, REHS, a Monterey County Employee, for his 27 years of service with the Environmental Health Bureau, Monterey County Health Department. (Full Board)adoptedPass Action details None
CR 16-065 7.Public Service Recognition Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of the Board of Supervisors of the County of Monterey, State of California, Honoring Public Service Recognition Week and the Employees Providing Public Service. (Supervisor Parker)adoptedPass Action details None
APP 16-077 8.Monterey County Public Administrator/Public Guardian - JimenezAppointmentConcur in the appointment of Interim Director of Health Elsa Jimenez to also serve as Monterey County Public Administrator/Public Guardian.approvedPass Action details None
APP 16-076 9.Greenfield Memorial District - LockwoodAppointmentAppoint Bob Lockwood to the Greenfield Memorial District to fill an unscheduled vacancy with a term ending November 30, 2019. (Supervisor Salinas)approvedPass Action details None
16-517 10. General Agenda ItemBoard Comments   Action details None
16-518 11. General Agenda ItemCAO Comments and Referrals   Action details None
16-519 12. General Agenda ItemGeneral Public Comment   Action details None
RES 16-023 13.BSD Fees 2016BoS ResolutionPublic hearing to consider adoption of a resolution to amend Article XIX (Resource Management Agency-Building Services) of the Monterey County Fee Resolution to establish new fees and revise existing fees for County construction permitting and inspection services.adoptedPass Action details None
16-500 14.5/3/16 Monterey Bay Community Power Project PresentationGeneral Agenda Itema. Receive a presentation on the Monterey Bay Community Power Project. b. Provide direction to staff as appropriate.received and filedPass Action details None
16-513 15.REF160021 - Monterra RanchGeneral Agenda ItemHold a noticed public hearing to: a. Receive a report regarding the status of Condition of Approval No. 74 for the Monterra Ranch Standard Subdivision (SB 826, Resolution No. 87-527), calling for the construction of a 20-car park and ride lot; and b. Give direction to staff to process a modification of the condition or other appropriate action.approvedPass Action details None
A 16-085 16.Schipper Design Amendment 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 3 to the Agreement (A-12739) with Schipper Design, LLC. for Marketing and Design Services at NMC, extending the Agreement for one (1) year with the option to extend for one additional one (1) year period remaining as per the provisions within RFP 9600-47, for a revised full term of January 1, 2014 through June 30, 2017 and adding $570,000 for a revised total Agreement amount not to exceed $1,070,000.amended  Action details None
A 16-095 17.Agreement Greenacre HomesBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement for a term from September 1, 2015 through June 30, 2018 with Greenacre Homes, Inc. for the provision of mental health services to Monterey County boys and young men ages 8-19 with developmental delays or emotional disturbances, in the amount of $77,460 for Fiscal Year (FY) 2015-16, $92,952 for FY 2016-17, and $92,952 for FY 2017-18 for a total Agreement not to exceed the amount of $263,364; and b. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future one year amendments that do not exceed (10%) ($26,336.40) of the original Agreement amount and do not significantly alter the scope of services.amended  Action details None
A 16-100 18.Locum Tenens AgreementBoS Agreementa. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute a Standard Agreement for the term of July 1, 2016 through June 30, 2018 2019 with LocumTenens.com to refer Locum Tenens Psychiatric Service Providers for the provision of mental health treatment services to adults and children with psychiatric impairments and disabilities in the amount of $750,000 for Fiscal Year (FY) 2016-17 through FY 2018-19, for a total Agreement not to exceed the amount of $750,000; and b. Authorize the Contracts Purchasing Officer, to approve up to three (3) future one year amendments that do not exceed ten percent (10%) ($75,000) of the original Agreement amount and do not significantly alter the scope of services. (REVISED VIA ADDITIONS & CORRECTIONS)approved  Action details None
16-492 19.Aspiranet Amendment #1General Agenda Itema. Approve and authorize the Director of the Department of Social Services to sign Amendment No. 1 to agreement A-12864 with Aspiranet for operation of the CHERISH Receiving Center adding $39,326 to include Emergency Shelter Foster Homes (ESFH), increasing the total contract amount to $208,461 for the period July 1, 2015 - June 30, 2016; and b. Authorize the Director of the Department of Social Services to sign up to (3) amendments to this agreement where the total amendments do not exceed 10% ($16,914) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
16-502 20.Hospital MOUsGeneral Agenda ItemApprove and authorize the Director of Social Services and the Interim Director of Health to sign Memorandums of Understanding (MOUs) between the County of Monterey and Community Hospital of the Monterey Peninsula, Natividad Medical Center, Salinas Valley Memorial Hospital and George L. Mee Memorial Hospital to ensure compliance with Penal Code §11165.13 and Health & Safety Code §1255.7 regarding substance-exposed infants and Safely Surrendered Infants.continuedPass Action details None
A 16-104 21.APHSA AgreementBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with American Public Human Services Association for $137,690 to provide consultation and technical assistance to the Department of Social Services and its Family and Children’s Services Branch, retroactive from April 15, 2016 through April 30, 2017; and b. Authorize the Director of the Department of Social Services to sign up to (3) amendments to this agreement where the total amendments do not exceed 10% of the original contract amount ($13,769), and does not significantly change the scope of work.approved  Action details None
16-467 22.DA Workers Comp Fraud GrantGeneral Agenda ItemApprove and Authorize the District Attorney to sign, submit and execute a Grant Application and Grant Acceptance for the Workers Compensation Insurance Fraud Grant, including any extensions or amendments thereof under similar terms and conditions, for continued programming and funding for FY 2016-17 from the California Department of Insurance, for the local Office of the District Attorney Workers Compensation Insurance Fraud Program.approved  Action details None
16-398 23. General Agenda ItemApprove and Authorize the Monterey County Sheriff’s Office as the agency to collect restitution, fines and/or fees from Penal Code Section 1170(h)(1)(2)(3) offenders currently imprisoned in the Monterey County Jail pursuant to Penal Code Section 2085.5.approvedPass Action details None
16-501 24.June 7, 2016, Presidential Primary ElectionGeneral Agenda ItemAuthorize the Registrar of Voters to consolidate and provide specified election services to certain districts relating to the conduct of the June 7, 2016, Presidential Primary Election.approved  Action details None
16-521 25.Funds transfer from Risk to County CounselGeneral Agenda ItemAuthorize the Auditor-Controller to transfer FY2015 - l6 General Fund 001 appropriations of $387,000 from County Counsel Enterprise Risk Appropriation Unit COU006, to County Counsel Appropriation Unit COU001 (4/5th vote required).approved  Action details None
16-520 26.Sprint Sublease at Marina Coast WaterGeneral Agenda Itema. Approve and authorize the Contracts/Purchase Officer or Contracts Purchasing Supervisor to sign a Memorandum of Sublease Agreement with Sprint Spectrum Realty Company, L.P., to provide access and provide access to property located at the corner of Parker Flats Cut-Off Road and Eucalyptus Road located in Seaside, California 93955 within the property of Marina Coast Water District for the purpose of the construction, operation and maintenance Next Generation Radio Project (NGEN) site for a term of five (5) years from the Commencement date, b. Approve and authorize the Contracts/Purchase Officer or Contracts Purchasing Supervisor to sign up to four (4) additional five (5) year extension periods for the Memorandum of Sublease Agreement with Sprint Spectrum Realty Company, L.P.as requested by the Director of Emergency Communications, c. Approve Collocation Sublease Agreement with Sprint Spectrum Realty Company, L.P., for space up to (5) antenna(s), comprised of (2) microwaves to be specifically mounted at the Tenant’s option and ground space in the location described in the Agreemenapproved  Action details None
16-508 26.1 General Agenda ItemAgreement between Monterey County and Urban Park Concessionaires, doing business locally as “Monterey Lakes Recreation Company”, approving the Agreement retroactively to February 1, 2015 and extending the current term through October 31, 2017 for management services of resort business operations at Monterey County Parks lakes resortcontinuedPass Action details None
16-450 27. General Agenda ItemActing on behalf of County Service Area 66 - Oak Tree Views: a. Approve an increase in appropriations in the amount of $5,756 in the FY 2015-16 Adopted Budget for County Service Area 66 - Oak Tree Views, Fund 087-3000-8198-RMA083, where the financing source is Unassigned Fund Balance, to fund open space mowing (4/5th vote required); and b. Authorize the Auditor-Controller to amend the budget for County Service Area 66 - Oak Tree Views, Fund 087-3000-8198-RMA083, for FY 2015-16 by increasing appropriations in the amount of $5,756 where Fund 087 Unassigned Fund Balance is the financing source to balance the appropriation increase. (4/5th vote required)approved  Action details None
16-498 28.CSA 30General Agenda ItemActing on behalf of County Service Area No. 30 - Rancho Mar Monte: a. Approve an increase in appropriations in the amount of $5,200 in the FY 2015-16 Adopted Budget for County Service Area No. 30 - Rancho Mar Monte, Fund 064-3000-8198-RMA060, where the financing source is Unassigned Fund Balance, to fund tree removal projects (4/5th vote required); and b. Authorize the Auditor-Controller amend the budget for County Service Area No. 30 - Rancho Mar Monte, Fund 064-3000-8198-RMA060, for FY 2015-16 by increasing appropriations in the amount of $5,200 where RMA Fund 064 Unassigned Fund Balance is the financing source to balance the appropriation increase.approved  Action details None
A 16-103 29.REF160022 - PSA with DD&A for CRFREEBoS Agreementa. Approve Amendment No. 2 to Professional Services Agreement No. A-12775 with Denise Duffy & Associates, Inc. to increase the not to exceed amount of $321,769 by $6,095 for a total amount not to exceed $327,864 to allow the completion of tasks required by the United States Fish and Wildlife Services (USFWS) and the California Department of Transportation (Caltrans) to complete the Carmel River Floodplain Restoration and Environmental Enhancement Project in the Carmel Area Land Use Plan, for a term beginning July 29, 2014 through July 29, 2017; and b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute Amendment No. 2 to Professional Services Agreement No. A-12775 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
A 16-106 30.REF160023 - PSA ICF Jones & StokesBoS Agreementa. Approve Amendment No. 2 to Professional Services Agreement (PSA) No. A-12772 with ICF Jones & Stokes, Inc. where the Base Budget in the amount of $205,665 is increased by $46,695 to $252,360 and the Contingency Budget is unchanged at $30,850, which increases the PSA amount from a total amount not to exceed $236,515 to a total amount not to exceed $283,210 to provide additional services for existing tasks associated with the completion of The Pebble Beach Company’s Inclusionary Housing Environmental Impact Report (EIR) (PLN130447) in Pebble Beach, and extend the expiration date from June 30, 2016 for an additional six (6) months through December 31, 2016; and b. Approve Amendment No. 2 to Funding Agreement (FA) No. A-12781 with The Pebble Beach Company where the Base Budget in the amount of $205,665 is increased by $46,695 to $252,360, the Contingency Budget is unchanged at $30,850, and the County Contract Administration Fee is unchanged at $3,170, which increases the FA amount from a total amount not to exceed $239,685 to a total amount not to exceed $286,380 to allow funding tapproved  Action details None