Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/7/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Monterey County Board of Supervisors and Board governed Agencies.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-029 1.BoS 06-07-16 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez and Brette Neal Employee Organization(s): Units A, B, C, D, E, F, G, H, J, K, L, M, N, Q, and V b. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: 1000 S. Main Street, Salinas, CA Negotiating Party: Life Foundation Agency Negotiator: John Guertin, Deputy Resource Management Agency Director Under negotiation: Price and Terms c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Deputy Sheriff. d. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Director of Child Support Services. e. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the County Counsel. f. Pursuant to Government Code section 54956.9(d)(1),    Action details None
16-704 2.Consent CalendarGeneral Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-070 3.Elder & Vulnerable Awareness MonthCeremonial ResolutionAdopt Resolution designating the June 2016 as Elder and Vulnerable Adult Awareness Month. (Full Board)adoptedPass Action details None
CR 16-072 3.1James Hlavacek, M.D. Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring James Hlavacek, M.D. as a Board of Trustee for Natividad Medical Center. (Supervisor Parker)adoptedPass Action details None
CR 16-073 3.2Kelly O'Keefe Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Kelly O’Keefe, M.D., Ph.D., FCAP as a Board of Trustee for Natividad Medical Center. (Supervisor Parker)adoptedPass Action details None
CR 16-074 3.3National Alzheimer’s and Brain Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution designating the June 2016 as National Alzheimer’s and Brain Awareness Month. (Supervisor Parker)adoptedPass Action details None
CR 16-075 3.4Lonnie F. Parker Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Lonnie F. Parker, Building Maintenance Worker for his dedicated public service to the County of Monterey upon his retirement. (Full Board)adoptedPass Action details None
APP 16-091 4.Aromas Tri County FPD - BrownAppointmentAppoint Ernest P. Brown to the Aromas Tri County Fire Protection District to fill an unscheduled vacancy with a term ending November 30, 2016. (Supervisor Phillips)approvedPass Action details None
APP 16-092 5.Commission on Disabilities - GonzalezAppointmentAppoint Gelacio Gonzalez to the Commission on Disabilities, representing Easter Seals with a term ending December 31, 2018. (Full Board)approvedPass Action details None
APP 16-095 6.Mental Health Commission - TackAppointmentReappoint Larry Tack to the Monterey County Mental Health Commission with a term ending May 31, 2019. (Supervisor Phillips)approvedPass Action details None
APP 16-096 7.Historical Advisory Commission - HuertaAppointmentAppoint Regan Huerta to the Historical Advisory Commission with a term ending February 1, 2020. (Supervisor Phillips)approvedPass Action details None
APP 16-093 8.Gonzales Cemetery District - PedevillaAppointmentReappoint John Pedevilla to the Gonzales Cemetery District with a term ending April 14, 2020. (Supervisor Salinas)approvedPass Action details None
APP 16-098 9.Mental Health Commission - ContrerasAppointmentReappoint Brian Contreras to the Monterey County Parks Commission with a term ending April 26, 2019. (Supervisor Armenta)approvedPass Action details None
APP 16-094 10.Community Restorative Justice Commission - BassAppointmentAppoint Captain James Bass to the Community Restorative Justice Commission to fill an unscheduled vacancy representing Local Corrections, with a term ending November 11, 2017. (Full Board)approvedPass Action details None
APP 16-100 11.Mental Health Commission - FerranteAppointmentReappoint Chief Brian Ferrante to the Mental Health Commission representing Chief Law Enforcement with a term ending May 31, 2019. (Full Board)approvedPass Action details None
APP 16-099 12.Mental Health Commission - BarrerasAppointmentReappoint Theresa Barreras to the Monterey County Mental Health Commission with a term ending May 31, 2019. (Supervisor Armenta)approvedPass Action details None
APP 16-101 12.1Agricultural Advisory Commission - WilliamsAppointmentReappoint Kirk Williams to the Monterey County Agricultural Advisory Commission with a term ending June 30, 2019. (Supervisor Salinas)approvedPass Action details None
16-705 13.Board CommentsGeneral Agenda ItemBoard Comments   Action details None
16-706 14.CAO Comments and ReferralsGeneral Agenda ItemCAO Comments and Referrals   Action details None
16-707 15.General Public CommentGeneral Agenda ItemGeneral Public Comment   Action details None
16-564 16.CHOMP 2016 TEFRAGeneral Agenda Itema. Conduct a public hearing under the requirements of Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended; and b. Adopt a resolution approving the issuance of California Statewide Communities Development Authority (CSCDA) Health Facility Revenue Bonds (Community Hospital of the Monterey Peninsula), Series 2016A, in the aggregate principal amount not to exceed $35,000,000 for the purpose of refinancing the acquisition, construction, improvement and equipping of health facilities of Community Hospital of the Monterey Peninsula (CHOMP) and affiliated entities and certain other matters relating thereto.approvedPass Action details None
16-588 17.San Vicente Soledad ARGeneral Agenda Itema. Conduct a public hearing under the requirements of Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended; and b. Adopt a resolution approving the issuance of Multifamily Housing Revenue Bonds on behalf of San Vicente Soledad AR, L.P., a California limited partnership (the “Borrower”) by the Golden State Finance Authority in the aggregate not to exceed $5,800,000 to finance the acquisition, rehabilitation, and equipping of a 50 unit multifamily rental housing project located at 250 San Vicente Road, Soledad, California, 93960, Monterey County, known as San Vicente Townhomes (the “Project”), and certain other matters relating thereto.approvedPass Action details None
A 16-118 18.Stericycle AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement with Stericycle, Inc. for Hazardous Waste Disposal Services for an amount not to exceed $630,000 with an Agreement term of July 1, 2016 through June 30, 2019; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to two (2) future amendments, each of which extends the term by one (1) additional year and adds ten percent (10%) ($63,000) of the original cost of the agreement.approved  Action details None
A 16-122 19.B.E. Smith Amendment No. 6BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 6 to the Agreement (A-12438) with B.E. Smith, Inc. for Interim Employee Services, extending the Agreement an additional six (6) month period for a revised full term of January 1, 2013 through December 31, 2016 and adding $132,000 for a revised total Agreement amount not to exceed $3,151,148.approved  Action details None
A 16-123 20. BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement for Health Information Exchange Services (“Service Agreement”) with Central Coast Health Connect LLC (“CCHC”), for a total maximum liability of $545,619.36 for the period of July 1, 2016 through June 30, 2018; b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute a Health Information Exchange Hospital Participation Agreement (Monterey County Hospital Participants) (“Participation Agreement”) with CCHC, for a term commencing on its Effective Date and coterminous with that of the Service Agreement; c. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to the three (3) future amendments to the Service Agreement, which do not significantly alter the scope of work and which, in the aggregate, do not cause an increase of more than ten percent (10%) ($54,561.94) of the original cost of the Service Agreement; and d. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to the three (3) future amendments to approved  Action details None
A 16-126 21.Credit Consulting Services, Inc. Amendment No. 7BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 7 with Credit Consulting Services, Inc. for debt collection services at NMC to extend the term of the Agreement for three (3) additional months for a full Agreement term of August 1, 2007 through September 30, 2016, and to add $300,000 for a revised total Agreement amount of $3,400,000; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute one (1) future Amendment to the agreement which does not significantly alter the scope of work and does not cause an increase of more than $100,000 which is ten percent (10%) of the original amount of the Agreement ($1,000,000).approved  Action details None
A 16-129 22.Juan Calzetta MD AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Juan Calzetta M.D. to provide vascular surgery services at NMC in an amount not to exceed $700,000 for the period July 1, 2016 to June 30, 2018; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) amendments to this Agreement where the total amendments do not extend the term by more than twelve (12) months, do not exceed 10% ($70,000) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 16-128 23.Mission Linen Amendment No. 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 3 to the Agreement (A-12051) with Mission Linen Supply for Linen Processing Services pursuant to the terms of Request for Proposal (RFP#9600-16), adding $180,000 for a revised total Agreement amount not to exceed $2,107,000 and no change to the term.approved  Action details None
A 16-137 24.Danny Tann DDS Sixth AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Sixth 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, for the revised term of February 1, 2011 to June 30, 2017 and adding $45,000, for a revised not to exceed amount of $345,000; and b. Authorize the Purchasing Manager for NMC to execute to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($5,500) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 16-139 25.Salinas Valley Radiologists Inc Second AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Second Amendment to the Professional and Call Coverage Services Agreement (A-12445) with Salinas Valley Radiologists Inc. to provide radiology services at NMC, extending the term by twenty-four months, for the revised term of May 1, 2013 to June 30, 2018 and adding $1,500,000 for revised not to exceed amount of $3,167,000; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) amendments to this Agreement where the total amendments do not extend the term by more than twelve (12) months, do not exceed 10% ($68,700) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-130 26.Neimand Collaborative AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement with Neimand Collaborative for developing a new brand for Natividad Medical Center for an amount not to exceed $250,000 with an Agreement term July 1, 2016 through June 30, 2017.approved  Action details None
A 16-131 27.Central Coast Head & Neck Surgeons AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Central Coast Head & Neck Surgeons to provide otolaryngology and audiology services at NMC in an amount not to exceed $1,500,000 for the period July 1, 2016 to June 30, 2018; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) amendments to this Agreement where the total amendments do not extend the term by more than twelve (12) months, do not exceed 10% ($150,000) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 16-132 28.Yu-Chuan Liu MD First AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the First Amendment to the Professional Services Agreement with Yu-Chuan Liu M.D. to provide cardiology services at NMC extending the term by twenty-four months, for a revised term of March 1, 2015 to June 30, 2018 and adding $800,000, for a revised not to exceed amount of $1,400,000; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) amendments to this Agreement where the total amendments do not extend the term by more than twelve (12) months, do not exceed 10% ($60,000) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 16-133 29.Amendment 6 to CCAH PCP AgreementBoS AgreementAuthorize the Chief Executive Officer of Natividad Medical Center (NMC) to execute the Central California Alliance for Health (CCAH) Sixth (6th) Amendment to the Primary Care Physician Services Agreement (“Agreement”) increasing payment rates for Child Health and Disability Prevention (CHDP) services performed by providers enrolled in the CHDP program.approved  Action details None
A 16-135 30.8th Amendment to CCAH Referral Physician Services AgreementBoS AgreementAuthorize the Chief Executive Officer of Natividad Medical Center (NMC) to execute the Central California Alliance for Health (CCAH) Eighth (8th) Amendment to the Referral Physician Services Agreement (“Agreement”) increasing payment rates for specialist services for CCAH Medi-Cal providers.approved  Action details None
A 16-090 31.Spin Recruitment Inc., Amendment No. 3BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 3 to the Agreement (A-12367) with Spin Recruitment, Inc. for recruitment advertising services at NMC, extending the Agreement an additional one year period for a revised full term of July 1, 2014 through June 30, 2017 and adding $250,000 for a revised total Agreement amount not to exceed $650,000; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to one (1) future amendment to the Agreement which does not significantly alter the scope of work and does not exceed ten percent (10%) ($10,000) of the original Agreement amount of $100,000.approved  Action details None
16-608 32.ER-RME project increase - NMCGeneral Agenda ItemAuthorize Natividad Medical Center (NMC) to increase the total project cost of the Emergency Department/ Rapid Medical Evaluation (RME), by $50,010 to a revised total project cost of $387,710.approved  Action details None
16-680 33.Set Public Hearing CSA 4General Agenda ItemSet a date for a public hearing on June 21, 2016, at 10:30 A.M., to consider approving the Fiscal Year (FY) 2016-17 assessments for CSA 74 for the Emergency Medical Services System Special Tax.approved  Action details None
A 16-119 34.Agreement Keith VandevereBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Standard Agreement with Keith Vandevere, Attorney-At-Law to provide hearing officer services, in the amount of $60,000 for Fiscal Year (FY) 2016-17, $60,000 for FY 2017-18, and $60,000 for FY 2018-19, for a total Agreement amount not to exceed $180,000 for the term of July 1, 2016 through June 30, 2019; 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%) ($18,000) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-134 35.ISS Facility ServicesBoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign an Amendment No. 2 to the Agreement with ISS Facility Services, Inc., on behalf of the Health Department to extend the term for an additional one (1) year, to June 30, 2018 for a revised term of July 1, 2014 to June 30, 2018, and to increase the amount by $639,271.80, for a revised contract amount not to exceed $1,166,948.66, for specialized custodial maintenance services as set forth in RFP No. 10484.approved  Action details None
A 16-136 36.California Psychiatric Transitions Amend. #3BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 3 to Mental Health Services Agreement A-12513 with California Psychiatric Transitions, extending the term of the Agreement one year to June 30, 2017, and adding $47,775 for Fiscal Year (FY) 2015-16 and $1,367,010 for FY 2016-17, for a new total Agreement amount not to exceed $3,177,265.approved  Action details None
A 16-140 37.CF Merced Bahavioral 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-12724 with CF Merced Behavioral, LLC dba Merced Behavioral Center for the term of July 1, 2014 through June 30, 2017 to increase the contract amount by $214,652 for Fiscal Year (FY) 2015-16, and $224,442 for FY 2016-17, for a revised total Agreement amount not to exceed $3,016,682.approved  Action details None
A 16-141 38.Center for Community Advocacy AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement with Center for Community Advocacy for the provision of community-based mental health prevention and early intervention services for unserved adults, children, and families in the amount of $95,000 for Fiscal Year (FY) 2016-17; $95,000 for FY 2017-18; and $95,000 for FY 2018-19; for a total Agreement amount not to exceed $285,000 for the term of July 1, 2016 through June 30, 2019; and b. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future one year amendments that in the aggregate do not exceed (10%) ($28,500) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-142 39.School District MOU TemplateBoS Agreementa. Accept and approve for use in Fiscal Year 2016-2017 the standard Memorandum of Understanding (“MOU”) template for the provision by clinical staff of the County of Monterey Health Department, Behavioral Health Bureau of therapeutic services to students in the following Monterey County school districts (“School Districts”): Carmel Unified School District, Chualar Union School District, Gonzales Unified School District, King City Union School District, Salinas City Elementary School District, Salinas Union High School District, San Antonio Union Elementary School District, San Ardo Union Elementary School District, San Lucas Union School District, Soledad Unified School District and South County Joint Union High School District, for a total of $1,996,600.00, see Exhibit A for a breakdown of costs for each school district; and b. Approve execution by the Director of Health or Assistant Director of Health of the MOUs with School Districts in the amounts set forth in Exhibit A using the template in substantially the same form as that which has been presented to the Board without signifapproved  Action details None
A 16-148 40.MOU Cabrillo Family Resource CenterBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one-year Memorandum of Understanding (“MOU”) for the term of July 1, 2016 to June 30, 2017 with Monterey Peninsula Unified School District for the Monterey County Health Department, Behavioral Health Bureau to provide mental health services at the Cabrillo Family Resource Center, and b. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future one year amendments that do not significantly alter the scope of services.amended  Action details None
16-553 41.Karpel AgreementGeneral Agenda Itema. Authorize the Contracts/Purchasing Officer to execute an Agreement with Karpel Solutions, Inc., for annual software support, electronic discovery and training services, for the period of July 1, 2015 through June 30, 2018, in the maximum amount of $232,500.00; b. Authorize the Contract/Purchasing Officer, County Counsel and the District Attorney to sign and execute the appropriate documents and verifications when required; and c. 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
16-570 42.Approve and Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign Amendment #1 to Board of Supervisors Agreement #A-12744 with Central Valley ToxicologyGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign Amendment No. 1 to Board of Supervisors Agreement No. A-12744 with Central Valley Toxicology in the amount of $145,000 to add two (2) additional years to the contract extending it to June 30, 2018 ($72,500 per year for a total of $145,000) and to increase funding due increased demand for autopsy services ($12,500 per year, for a two year total of $25,000), bringing the amended amount of the contract to $315,000; and b. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign one additional amendment to the agreement where the amendment does not significantly change the scope of work and that does not exceed the current annual cost of $85,000 ($72,500+$12,500), for a total cumulative not to exceed contract amount of $400,000.approved  Action details None
16-678 43.Uretsky SecurityGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor for the Sheriff’s Department to sign Amendment No. 1 to a Standard Agreement with Uretsky Security. The amendment adds one (1) year to the contract, extending it to May 14, 2018 and adds additional funding of $179,000, bringing the not to exceed cost of the agreement to $273,000 ($91,000 per year for three years); and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to two (2) future amendments to the agreement where the amendment does not significantly change the scope of work, and where the amendments in total do not increase the contract value more than $91,000 per year ($182,000 total), for a revised not to exceed maximum of $455,000.approved  Action details None
16-688 44. General Agenda ItemApprove and adopt a Resolution amending Article VII of the Master Fee Resolution to set fees and authorize collection of fees by the Sheriff’s Office effective July 15, 2016, as set forth in the attached in Exhibit A.continued  Action details None
A 16-144 45.Rancho Cielo Lunch ServicesBoS Agreementa. Approve and authorize the Chief Probation Officer to sign an Agreement with Rancho Cielo, Incorporated for an estimated reimbursement in the amount of $11,750 for lunch services to the Rancho Cielo Youth Build Program for the period April 12, 2016 to June 30, 2017; and b. Authorize the Chief Probation Officer to sign 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
16-696 46.Supervised Home Confinement 2016General Agenda ItemApprove yearly update to the application, criteria and disqualifiers recommended by the Probation Department for the Supervised Home Confinement Program, as mandated by Penal Code §1203.016(d)(1).approved  Action details None
16-566 47.Area Agency on Aging PlanGeneral Agenda Itema. Approve the Area Agency on Aging 2016-20 Area Plan; and b. Authorize the Chair of the Board of Supervisors to sign the Area Plan Transmittal Letter.continuedPass Action details None
A 16-146 48.Learning Time AgreementBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Learning Time Inc. for $340,000 for Learning Disability Evaluations and Job Readiness Education Services for CalWORKs participants for the period July 1, 2016 through June 30, 2018; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($34,000) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-147 49.Safe MeasuresBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with the National Council on Crime & Delinquency for $81,000 to access the SafeMeasures reporting service for the Child Welfare Case Management System (CMS) retroactive for the period May 1, 2016 to April 30, 2018, including Mutual Indemnification (Exhibit A, Section 9.11), and non-standard warranty provision (Exhibit A, Section 6.1 (d); and b. Approve and authorize the Director of the Department of Social Services to sign up to three amendments to this agreement where the total amendments do not exceed 10% ($8,100) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-151 50.MPCBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Monterey Peninsula College for $195,782 to provide Expanded Subsidized Employment Work Study positions to CalWORKs Welfare-to-Work customers for the period July 1, 2016 through June 30, 2017; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($19,578) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
16-527 51.Countywide Service Agreement for Computer Application Training & Consulting ServicesGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute a Countywide Service Agreement based on the criteria set forth in RFP #10533. The agreement is between the County of Monterey and Advanced Computer Technology Solutions, Inc. dba Alliance Career Training Solutions for the provision of Personal Computer Application Training & Consulting services for the County of Monterey on an as-needed basis for the initial term of three (3) years, effective from the date of execution through and including May 31, 2019. The aggregate amount over the term of all Agreements shall not exceed $450,000, in accordance with the terms and conditions set within the Agreement; and b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to exercise the option to extend the Countywide Service Agreement for two (2) optional one (1) year periods in accordance with the terms and conditions set within each Agreement; and c. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute, after one yapproved  Action details None
16-582 52.Countywide Service Agreement for Portable Toilet Site ServicesGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Countywide Service Agreements based on the criteria set forth in RFP No. 10558. The agreements are between the County of Monterey and the two named vendors as follows: A & G Pumping Inc. and Star Sanitation LLC., for the provision of Portable Toilet Site 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, 2019. The aggregate amount over the term of all Agreements shall not exceed $500,000, in accordance with the terms and conditions set within each Agreement; b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor 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; c. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute, after one year, similar additional Agreements for Portable approved  Action details None
16-660 53.Assistant Auditor-Controller StepGeneral Agenda ItemApprove an advanced placement at Step 6 for Rupa Shah, selected for the position of Assistant Auditor-Controller, effective May 28, 2016 in accordance with Personnel Policies and Practices Resolution No. 98-394, Section A.1.11.1.approved  Action details None
16-669 54. General Agenda Itema. Approve assignment of Monterey County’s 2016 allocation from the California Debt Limit Allocation Committee (CDLAC) to Golden State Finance Authority for inclusion in their Mortgage Revenue Bond financing for the Mortgage Credit Certificate (MCC) program and authorizing and consenting to all Golden State Finance Authority 2016 and 2017 Programs; and b. Authorize the Economic Development Director to send a letter to the California Debt Limit Allocation Committee requesting the assignment and certifying that the use is consistent with the County’s adopted Housing Element.approved  Action details None
16-673 55.Daycare Facility Lease AgreementGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute a Facility Lease Agreement based on the selection criteria set forth in RFP No. 10552, with the Early Development Services, Inc. (“LESSEE”) for the Schilling Day Care Facility located at 1494 Schilling Place, Salinas, for the initial term of five (5) years from the date of execution through and including July 31, 2021, for a monthly lease amount of $1,000; and b. Authorize the Contracts/Purchasing Officer to exercise the option to extend the Facility Lease Agreement for One (1) additional Five (5) year period in accordance with the terms and conditions set within the Facility Lease Agreement.amended  Action details None
16-695 56.Pebble Beach Company LeaseGeneral Agenda Itema. Approve and authorize the Contracts Purchasing Officer or Contracts Purchasing Supervisor to sign a Lease and all associated documents and approved extensions to install and operate Next Generation Radio System (NGEN) communication equipment at Pebble Beach Company’s (PBC) communication facility located at 4005 Sunridge Road in Pebble Beach, CA for a period of ten (10) years in the amount of $1,500 per month in a total amount not to exceed $180,000 over the life of the Lease with no rental adjustment during the term of the lease commencing upon the date that a valid building permit is issued by the County of Monterey; b. Approve and authorize 1 five (5) year extension beyond initial term of the Lease; c. Approve and authorize the Contracts Purchasing Officer of Contracts Purchasing Supervisor to sign a Right of Entry Agreement with AT&T, and authorize the one-time-payment for that Agreement in the amount of $5,000, and d. Accept Non-Standard Contract Terms and Conditions Provisions as recommended by the Director of Emergency Communications.approved  Action details None
A 16-127 57.Oracle AgreementBoS Agreementa. Approve and authorize the Director of Information Technology to execute, on behalf of the County of Monterey, an Oracle Public Sector Technical Support Services Agreement for the period of June 1, 2016 through June 22, 2019 for technical support/maintenance of Oracle database server software, in a total aggregate amount not to exceed $70,000; and b. Approve and authorize the Director of Information Technology to execute, on behalf of Monterey County, an Oracle Annual Acceptance Letter to implement the Agreement and confirm annual costs; c. Accept non-standard language in the Oracle Public Sector Technical Support Agreement and the Oracle Annual Acceptance Letter, as recommended by the Director of Information Technology; d. Authorize the Director of Information Technology to execute two (2) additional one (1) year extensions with no more than a 5% increase in the yearly cost per extension, with no material changes in non-standard terms, and subject to County Counsel review; and e. Authorize the Auditor-Controller’s Office to issue payments on a yearly basis, not to exceed theapproved  Action details None
MIN 16-028 58.Draft Action Meeting Minutes of the BoS: 12-15-2015, 01-12-2016, 01-26-2016, 02-02-2016, 02-23-2016, 03-15-2016, 03-22-2016, 04-26-2016 and 05-03-2016MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting dates: Tuesday, December 15, 2015, Tuesday, January 12, 2016, Tuesday, January 26, 2016, Tuesday, February 2, 2016, Tuesday, February 23, 2016, Tuesday, March 15, 2016, Tuesday, March, 22, 2016, Tuesday, April 19, 2016, Tuesday, April 26, 2016 and Tuesday, May 3, 2016approved  Action details None
16-413 59.PSA with Innovative Interfaces, Inc.General Agenda Itema. Approve and Authorize the Library Director to sign a Professional Services Agreement (PSA) with Innovative Interfaces, Inc. for library automation software and hosting services, in the amount not to exceed $310,000.00, for the period of five years from the effective date of this contract in April 1, 2016 through April 1, 2021; and b. Accept the non-standard terms and conditions contained in the Agreement pursuant to the recommendation of the Monterey County Library Director.approved  Action details None
RES 16-028 60. BoS ResolutionAdopt a Resolution to Support the Arts Council for Monterey County’s grant application to the California Arts Council.adoptedPass Action details None
16-676 61. General Agenda ItemApprove the use of the Gazebo at San Lorenzo Park on June 19, 2016 for a function held by Grace Lutheran Church in compliance with Monterey County Code 14.12.130.approved  Action details None
16-697 62. General Agenda ItemAuthorize the Auditor-Controller to modify the FY 2015-16 Adopted Budget to cover a deficiency in Sheriff’s Office appropriations, as follows: a. Transfer appropriations from Corrections Operations Bureau, SHE003-001-2300-8238-6111, a total of $950,000, to Administration and Enforcement Operations Bureau, SHE001-001-2300-8242-6111 in the amount of $600,000 and $350,000 in the Sheriff’s Inmate Medical Programs, SHE004-001-2300-8237-6610 (4/5ths vote required); b. Increase appropriations and revenues by $600,000 in the Sheriff’s Office Administration and Enforcement Operations Bureau’s various budget units as attached (4/5ths vote required); and c. Increase appropriations by $400,000 in the Administration and Enforcement Operations Bureau, SHE001-001-2300-8242-6111 and $50,000 in the Coroner’s Division, SHE002-001-2300-8226-6111, a total of $450,000, funded by the Termination Assignment, Balance Sheet Account 3115 (4/5ths vote required).approved  Action details None
16-692 63.Jail Improvements AppropriationsGeneral Agenda Itema. Authorize the Auditor-Controller to increase appropriations and revenues in the amount of $371,196 in the FY 2015-16 Adopted Budget for the Capital Projects, Fund 402-3000-8174-RMA014, to be used towards the Jail Security Improvements Project, financed by an increase in revenues as an operating transfer in from 001-1050-8038-CAO017 (4/5th approval required); b. Authorize the Auditor-Controller to increase appropriations and revenue in the amount of $371,196 in the CAO’s FY 2015-16 Adopted Budget for Other Financing Uses, Fund 001-1050-8038-CAO017, where the financing source is the audited estimated unassigned fund balance from the FY2014-15 CAFR (4/5th approval required); and c. Approve a transfer out of $371,196 from Other Financing Uses, 001-1050-8038-7614-CAO017 to be received as an operating transfer in within Capital Projects, 402-3000-8174-5940-RMA014 (4/5th approval required).amended  Action details None
16-583 64.REF120019 - ALUCP GRANTGeneral Agenda Itema. Accept the receipt of allocation by the California Transportation Commission of a California Aid to Airports Program Acquisition and Development Grant in the amount of $162,000 to the County for Airport Land Use Compatibility Plan (ALUCP) Updates; b. Allocate $18,000 from the $1 million General Plan Implementation funds budgeted in the FY 2015-16 Adopted Budget for Planning 001-3000-8172-RMA001 as the County’s match requirement for this Grant award; c. Authorize the Auditor Controller to transfer $18,000 from the General Fund 001, Appropriation Unit RMA001 to Fund 019, BSA 2611, Sub BSA ALUCP to satisfy the County match requirement for the California Aid to Airports Program Acquisition and Development Grant in FY 2015-16; and d. Authorize the Resource Management Agency Director, or his designee, as staff to the Monterey County Airport Land Use Commission, to accept the Grant from the California Transportation Commission and administer and execute documents associated with the Grant. (REF120019/Airport Land Use Compatibility Plans)   Action details None
16-656 65.CSA 15 Increase AppropriationGeneral Agenda Itema. Approve an increase in appropriations in the amount of $18,476 in the Fiscal Year 2015-16 Adopted Budget for County Service Area 15 - Serra Village/Toro Park, Fund 056-3000-8198-RMA052, where the financing source is Unassigned Fund Balance, to fund increased operations and maintenance costs, administration and CSA shared costs (4/5th vote required); and b. Authorize the Auditor-Controller to amend the budget for County Service Area 15 - Serra Village/Toro Park, Fund 056-3000-8198-RMA052, for Fiscal Year 2015-16 by increasing appropriations in the amount of $18,476 where fund 056 Unassigned Fund Balance is the financing source to balance the appropriation increase (4/5th vote required).approved  Action details None
16-598 66.Adopt Plans & Specs Seal Coat 17General Agenda Itema. Adopt Plans and Special Provisions for the Procurement (Delivery and Application) of Asphalt Emulsion for the Seal Coat Fiscal Year 2016-17, Project No. 5517; and b. Authorize the Resource Management Agency Director to advertise the “Notice to Bidders” in the Monterey County Weekly.amended  Action details None
16-655 67.Award Contract - Ausonio Inc. - Schilling Pl Tenant Imprvmts - Jun 2016General Agenda Itema. Award a contract to Ausonio Incorporated; the lowest responsible and responsive bidder, for the Schilling Place Tenant Improvements, Project No. 8862, Bid Package No.10569, in the total amount of $10,270,975; b. Approve the Performance and Payment Bonds executed and provided by Ausonio Incorporated, and Travelers Casualty and Surety Company; c. Authorize a contingency not to exceed ten percent (10%) of the contract amount, to provide funding for approved contract change orders; d. Authorize the Interim Director of Public Works and Facilities to execute the contract and, subject to the terms of the August 28, 2001 Board Order, approve contract change orders where each change order does not exceed $25,000, plus five percent (5%) of the amount of the original contract cost in excess of $250,000; and e. Authorize the Interim Director of Public Works and Facilities to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when the Interim Director determines the contract is complete in all respects in accordance with the Plans and Speciapproved  Action details None