Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/28/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for the Board of Supervisors of the Monterey County Water Resources Agency.
Published agenda: Agenda Agenda Published minutes: Minute Minute  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-033 1.BoS 06-28-2016 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Animal Legal Defense Fund, et al. v. Monterey County, Monterey Superior Court case no. 16CV001670. 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: Benny Young, Interim Public Works Director Under negotiation: Price and terms c. 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): A, B, C, D, E, F, G, H, J, K, L, M, N, Q, V d. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the Equal Opportunity Officer. e. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Equ   Action details None
16-811 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-080 3.Jerrold A. Malkin Retirement ResolutionCeremonial ResolutionAdopt Resolution commending Jerrold A. Malkin upon his retirement for his 30 years of dedicated service in the Office of County Counsel. (Full Board)adoptedPass Action details None
APP 16-103 4.Carmel Valley Road Committee - HubbardAppointmentReappoint Steve Hubbard as an alternate to the Carmel Valley Road Committee representing the Cachagua area with a term ending June 30, 2019. (Supervisor Potter)approvedPass Action details None
APP 16-104 5.Carmel Valley Road Committee - SvetichAppointmentReappoint Leslie Svetich to the Carmel Valley Road Committee representing the Carmel Valley Village area with a term ending June 30, 2019. (Supervisor Potter)approvedPass Action details None
APP 16-105 6.Carmel Valley Road Committee - CoburnAppointmentReappoint Katie (Mary) Coburn to the Carmel Valley Road Committee as an alternate representing the Mouth of the Valley area with a term ending June 30, 2019. (Supervisor Potter)approvedPass Action details None
APP 16-106 7.Carmel Valley Road Committee - AgronAppointmentReappoint Dale Agron to the Carmel Valley Road Committee representing the Mouth of the Valley area for a term ending June 30, 2019. (Supervisor Potter)approvedPass Action details None
APP 16-107 8.Carmel Valley Road Committee - BarrattAppointmentReappoint Elizabeth Barratt to the Carmel Valley Road Committee as an alternate to the Carmel Valley Village area with a term ending June 30, 2019. (Supervisor Potter)approvedPass Action details None
APP 16-108 9.Carmel Highlands Fire Protection District - DavidianAppointmentReappoint Marc Davidian to the Carmel Highlands Fire Protection District with a term ending June 30, 2020. (Supervisor Potter)approvedPass Action details None
APP 16-109 10.In-Home Supportive Services Advisory Committee - TorresAppointmentReappoint Raymond Torres to the In-Home Supportive Services Advisory Committee representing Consumer-at-Large, with a term ending June 30, 2019. (Full Board)approvedPass Action details None
APP 16-110 11.In-Home Supportive Services Advisory Committee - AlmanzaAppointmentAppoint Alma Almanza to the In-Home Supportive Services Advisory Committee with a term ending June 30, 2019. (Supervisor Salinas)approvedPass Action details None
APP 16-111 12.In-Home Supportive Services Advisory Committee - QuezadaAppointmentAppoint Olivia Quezada to the In-Home Supportive Services Advisory Committee; representing Central Coast Center for Independent Living with a term ending June 30, 2019. (Full Board)approvedPass Action details None
APP 16-112 13.Children's Council of Monterey CountyAppointmentAppoint Shannan Watkins to the Children’s Council of Monterey County, representing Child Care Planning Council with a term ending at the pleasure of the Board. (Full Board)approvedPass Action details None
APP 16-113 14.CSA 1 - PicettiAppointmentReappoint Kathryn Picetti to the County Service Area 1 Advisory Committee with a term ending June 30, 2019. (Supervisor Potter)approvedPass Action details None
APP 16-114 15.County Service Area 1 - GilmanAppointmentReappoint Morgan G. Gilman to County Service Area 1, with a term ending June 30, 2019. (Supervisor Potter)approvedPass Action details None
16-812 16. General Agenda ItemBoard Comments   Action details None
16-813 17. General Agenda ItemCAO Comments and Referrals   Action details None
16-814 18. General Agenda ItemGeneral Public Comment   Action details None
RES 16-035 19.Conduct PH to Adopt RES f/CSA75 Delinquent Fees Report (10:30 AM) CSA 75- Chualar Conduct Public HearingBoS ResolutionActing on behalf of County Service Area 75 - Chualar: a. Conduct a Public Hearing to hear the report of delinquent fees and consider any protests and objections to the report by property owners liable to be assessed for delinquent fees for County Service Area 75 - Chualar; b. Adopt a resolution confirming the draft report of delinquent fees for County Service Area 75 - Chualar; as identified in Exhibit A, and authorizing the delinquent fees as set forth in the confirmed report to constitute special assessments against the respective parcels of land to be collected at the same time and in the same manner as ordinary County ad valorem property taxes are collected; and c. Authorize the Clerk of the Board of Supervisors to file a certified copy of the confirmed report with the Auditor - Controller.adoptedPass Action details None
16-804 20. General Agenda ItemReceive the 2015 annual Monterey County Crop Report from the Agricultural Commissioner.continued  Action details None
16-816 21.Management Partners Feasibility StudyGeneral Agenda Itema. Receive a presentation from Management Partners summarizing the findings and recommendations from the feasibility study for operating the County’s and City of Salinas’ animal shelters as one single program; and b. Provide direction to County staff regarding continuing discussions with the City of Salinas for implementations outlined in the study.received and filedPass Action details None
16-810 22.2015-2017 Equal Opportunity PlanGeneral Agenda Itema. Approve and adopt the County of Monterey 2015 - 2017 Equal Opportunity Plan; b. Direct the Equal Opportunity Officer to implement and administer the County of Monterey 2015 - 2017 Equal Opportunity Plan; and c. Authorize the Equal Opportunity Officer to conduct a Compensation Analysis Study.approvedPass Action details None
A 16-056 23.Smile Business Products Amendment 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the Agreement (A-12645) with Smile, Inc. (formerly Tri-County Business Systems Inc.) for Copy Machine Rental and Maintenance Services, extending the Agreement an additional three (3) year period for a revised full term of July 1, 2013 through June 30, 2019 and adding $750,000 for a revised total Agreement amount not to exceed $1,440,000.approved  Action details None
16-753 24.Create Classification - Patient TransporterGeneral Agenda ItemAdopt Resolution to: a. Amend the Monterey County Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to Create the Classification of Patient Transporter as Indicated in the Attached Resolution; b. Amend the Natividad Medical Center (Unit 9600) FY 2016-17 Adopted Budget to Approve Reallocation/Reclassification as Indicated by Position Numbers in the Attached Resolution, effective the pay period beginning July 9, 2016; c. Authorize the Auditor-Controller to Incorporate the Approved Changes in the Natividad Medical Center (Unit 9600) FY 2016-17 Adopted Budget; d. Direct the County Administrative Office to Incorporate the New Classification and Approved Position Changes in the Natividad Medical Center (Unit 9600) FY 2016-17 Adopted Budget; and e. Direct the Human Resources Department to Implement the Changes in the Advantage HRM System.approvedPass Action details None
A 16-138 25.Aimee Paik MD Second AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Second Amendment to the Professional Services Agreement with Aimee S. Paik M.D. to provide dermatology services at NMC extending the term by twenty-four months for a revised term of April 1, 2013 to June 30, 2018, and adding $170,000 for a revised total not to exceed amount of $420,000; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) further amendments to this Agreement where the total amendments do not extend the term by more than twelve (12) months, and where the future amendments do not exceed 10% ($10,000) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 16-157 26.United States Air Force Agreement - GawrysBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the no cost Medical Residency/Fellowship Agreement with the United States Air Force for fellowship training in obstetrics for Breanna Gawrys D.O. at NMC for the period July 11, 2016 to July 10, 2017; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) future one-year agreements with the United States Air Force, on the same or substantially similar terms and conditions and each with a term ending no later than June 30, 2020, to provide fellowship opportunities to up to three other United States Air Force physicians, subject to County Counsel and County Auditor approval.approved  Action details None
A 16-159 27.Monterey Bay Oncology 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 with Monterey Bay Oncology Associates dba Pacific Cancer Care to provide hematology oncology services at NMC extending the term by twelve months for a revised term of May 1, 2013 to June 30, 2017and adding $150,000 for a revised not to exceed amount of $810,000; and b. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute up to three (3) further amendments to this agreement where the total amendments do not extend the term more than twelve (12) months, and where the future amendments do not exceed 10% ($30,000) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-161 28.United States Air Force Agreement - JainchillBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the no cost Medical Residency/Fellowship Agreement with the United States Air Force for fellowship training in obstetrics for Amanda Jainchill M.D. at NMC for the period July 11, 2016 to July 10, 2017; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) future one-year agreements with the United States Air Force, on the same or substantially similar terms and conditions and each with a term ending no later than June 30, 2020, to provide fellowship opportunities to up to three other United States Air Force physicians, subject to County Counsel and County Auditor approval.approved  Action details None
A 16-164 29.KPMG Amendment No. 9BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 9 to the Agreement (A-11879) with KPMG LLC (formerly Beacon Partners, Inc.) for Meditech management, support and consulting services, extending the Agreement an additional nine month period for a revised full term of June 1, 2010 through March 31, 2017 with a total Agreement amount not to exceed $11,346,270. No additional funds are being requested.approved  Action details None
A 16-165 30.Ancillary Registry Services, Amendment No. 2 to all AgreementsBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 to the Master Agreement (A-12281) with C & A Industries Inc., Per Diem Staffing Systems Inc., Sonotemps, Inc., SHC Services Inc., AMN Healthcare, Cirrus Holdings Inc., Cross Country Staffing and Maxim Staffing Solutions for Ancillary Registry Services at NMC pursuant to RFP #9600-22, increasing the aggregate spending limit by an additional $1,100,000 for a total aggregate amount not to exceed $7,400,000 for the Ancillary Master Agreement, and to extend the term of the Agreement and additional (7) month period for a revised full Agreement term of August 1, 2012 through January 31, 2017.approved  Action details None
A 16-173 31.M. Hertzel Soumekh 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 and Call Coverage Services Agreement with M. Hertzel Soumekh M.D. to provide neurosurgery services at NMC extending the term by twenty-four months for a revised term of February 1, 2015 to June 30, 2018 with no change to the not to exceed amount of $500,000; 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% ($50,000) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 16-177 32.Medical Information Technology, Inc., Annual Maintenance for MEDITECH ModulesBoS AgreementAuthorize Natividad Medical Center (NMC) to pay Medical Information Technology, Inc. (MEDITECH) for annual software maintenance of the various MEDITECH system modules currently implemented at NMC and also provide funds for one-time costs of small MEDITECH customizations, interfaces and features needed throughout the year, in an amount not to exceed $337,000 for Fiscal Year 2016-17.approved  Action details None
A 16-187 33.SPOK, Inc. AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement with SPOK, Inc. for internet capable pager services at NMC for an amount not to exceed $150,000 for the term July 1, 2016 through June 30, 2018; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) of the original cost of the agreement per Amendment.approved  Action details None
A 16-189 34.Agreement with Databank IMXBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the Agreement with Databank IMX for OnBase software and hardware maintenance and professional services, retroactive to January 1, 2016, to extend the Agreement term for one (1) additional year, for a revised full term of January 1, 2015 through December 31, 2016, and to add funding in the amount of $60,623 for a revised total Agreement amount not to exceed $213,702; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the Agreement which do not significantly alter the scope of work, do not extend the term of the Agreement beyond one (1) additional one (1) year period, 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 16-196 35.MModal Services LTD, 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-11123) with MModal Services LTD for medical dictation and transcription services at NMC, to extend the term of the Agreement for an additional twelve (12) month period for a revised full term of March 24, 2008 through June 30, 2017 with no increase to the previously approved Agreement amount of $4,000,000.approved  Action details None
A 16-201 36.Amendment No. 4 to Agreement with RehabCare Group Management Services, Inc. (RehabCare)BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-09333) with RehabCare Group Management Services, Inc. for Rehabilitation Program Management Services at NMC, extending the term of the Agreement for six additional months for a revised full term of July 1, 2010 through December 31, 2016, and increasing the amount by an additional $2,000,000 for a revised total Agreement amount of $14,757,720.approved  Action details None
A 16-167 37.CEP America-Calfornia AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional Services Agreement with CEP America-California, a California general partnership to provide emergency medicine services at NMC in an amount not to exceed $3,012,656 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% ($301,266) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 16-170 38.Seneca Family AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three year term (July 1, 2016 to June 30, 2019) Mental Health Services Agreement with Seneca Family of Agencies dba Kinship Center for mental health services to children and their families in the amount of $2,254,291 for Fiscal Year (FY) 2016-17; $2,254,291 for FY 2017-18; $2,254,291 for FY 2018-19 for a total Agreement amount of $6,762,873; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future one year amendments that do not exceed ten percent (10%) ($676,287.30) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-172 39.Medical Doctors Associates Amend. #1BoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 1 to Standard Agreement with Medical Doctors Associates to extend the term by two (2) years, to provide for rate increases as per the schedule in Exhibit “A”, and to increase the amount by $340,000 to meet the Department’s needs for a total Agreement amount not to exceed $430,000 for the revised term of July 20, 2015 through June 30, 2018.approved  Action details None
A 16-183 40.BSK Associates AgreementBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a Standard Agreement with BSK Associates not to exceed the amount of $500,000 for the provision of Environmental Laboratory Testing & Analysis services for the term of July 1, 2016 through June 30, 2019; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to approve three (3) future amendments that do not exceed (10%) ($50,000) of the original Agreement and do not significantly alter the scope of services.approved  Action details None
A 16-184 41.Interim Inc. AgreementBoS Agreementa. Authorize the Director of Health or Assistant Director of Health to execute a three year Mental Health Services Agreement with Interim, Inc. for the provision of mental health services in the amount of $10,448,732 for Fiscal Year (FY) 2016-17, $10,192,516 for FY 2017-18, and $10,192,516 for FY 2018-19, for a total Agreement not to exceed the amount of $30,833,764, for a term of July 1, 2016 to June 30, 2019 ; and b. Authorize the Director of Health or Assistant Director of Health, to execute up to three (3) future one-year amendments that do not exceed ten percent (10%) ($3,083,376) of the original Agreement amount and do not significantly alter the scope of services.amended  Action details None
A 16-185 42.Door to Hope AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three year Alcohol and or Drug Service Agreement with Door to Hope for the provision of alcohol and drug recovery services in the amount of $846,948 for Fiscal Year (FY) 2016-17; $613,748 for FY 2017-18; and $613,748 for FY 2018-19, for a total Agreement amount not to exceed $2,074,444, for term July 1, 2016 through June 30, 2019 and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future one year amendments that do not exceed ten percent (10%) ($207,444) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-186 43.BKD,LLP AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign an Agreement with BKD, LLP in the amount of $240,000, to provide revenue enhancement services to the Health Department for the term of three (3) years, beginning July 1, 2016 through June 30, 2019; and b. Accept the modifications to the County’s indemnification and mediation provisions, as recommended by the Director of Health; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% of the original contract amount ($24,000.00) and do not significantly change the scope of work.approved  Action details None
A 16-188 44.Central Coast Citizenship Project AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three (3) year Mental Health Services Agreement with Central Coast Citizenship Project for the provision of community-based mental health prevention and early intervention services for unserved adults, children, and families in the amount of $85,160 for Fiscal Year (FY) 2016-17, $85,160 for FY 2017-18, and $85,160 for FY 2018-19, for a total Agreement amount not to exceed $255,480 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 ten percent (10%) ($25,548) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-193 45.The Village Project AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a one year Mental Health Services Agreement with The Village Project, Inc. for outreach and mental health services to Monterey County residents in the amount not to exceed $385,312 for the term of July 1, 2016 through June 30, 2017; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future one year amendments that do not exceed ten percent (10%) ($38,531) of the original Agreement amount and do not significantly alter the scope of services.continuedPass Action details None
A 16-200 46.Valley Health Associates AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three (3) year Alcohol and or Drug Service Agreement with Valley Health Associates for the provision of alcohol and drug recovery services in the amount of $829,621 for Fiscal Year (FY) 2016-17; $829,621 for FY 2017-18; and $829,621 for FY 2018-19, for a total Agreement not to exceed the amount of $2,488,863 for the term of July 1, 2016 to June 30, 2019; and b. Authorize the Director of Health or Assistant Director of Health, to execute up to three (3) future one-year amendments that do not exceed ten percent (10%) ($248,886) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-203 47.Alliance on AgingBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three (3) year Agreement with Alliance on Aging for the provision of bilingual and bicultural Senior Peer Counseling services in the amount of $279,204 for Fiscal Year (FY) 2016-17, $279,204 for FY 2017-18, and $279,204 for FY 2018-19, for a total Agreement not to exceed $837,612 for the term of July 1, 2016 through June 30, 2019; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future one year amendments that do not exceed ten percent (10%) ($83,761) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
16-831 47.1NMC Fund transfer to HDGeneral Agenda Itema. Authorize the Auditor-Controller to transfer $500,000 from Natividad Medical Center (NMC) Fund 451-9600-8142 to Health Department Fund 001-4000-HEA007-8099 for support of on-going health care operations and patient care provided by NMC's Laurel Family Practice resident physicians at Health's Laurel Family Practice Clinic, where NMC has sufficient appropriate appropriations available in their to cover the transfer in their FY 15-16 Adopted Budget to cover the transfer (4/5ths vote required); and b. Direct the County Administrative Office to incorporate the approved changes in the FY 2015-16 Adopted Budget. (4/5ths vote required) (ADDED VIA ADDENDUM) (REVISED VIA CORRECTIONS)approved  Action details None
A 16-209 48.Meals on Wheels of the Salinas ValleyBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Meals on Wheels of the Salinas Valley for $288,853 to provide home-delivered meals to seniors in Salinas, and North and South Monterey County regions 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 the agreement, where the total amendments do not exceed 10% ($28,885) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-191 49.Rebekah Children's ServicesBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Rebekah Children’s Services (RCS) for $806,000 for the period July 1, 2016 through June 30, 2017 to provide intensive Wraparound Care Coordination for foster youth and their families; 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% ($80,600) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
16-785 50.Central California Alliance for HealthGeneral Agenda ItemApprove and authorize the Chair of the Board of Supervisors to sign Amendment #2 retroactively with the Central California Alliance for Health by adding $175,940 for FY 2015/16, effective June 15, 2016, and adding $2,014,558 to extend services for the period July 1, 2016 through June 30, 2017, increasing the total contract amount to $3,985,038, and extending the term of the agreement through June 30, 2017.approved  Action details None
A 16-194 51.Goodwill Central CoastBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Goodwill Central Coast for $1,849,136 to provide Expanded Subsidized Employment training (ESE), supervision, intensive case management and job performance evaluations for 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% ($184,914) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-195 52.VNA Community Services/CHERISH Center NurseBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $103,372 with VNA Community Services, Inc. for the provision of a Public Health Nurse at the CHERISH Receiving Center 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 (3) amendments to this agreement where the total amendments do not exceed 10% ($10,337) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-197 53.Door to HopeBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Door to Hope for $318,041 for the period July 1, 2016 through June 30, 2017 for the provision of perinatal substance abuse prevention and intervention services to Monterey County children and their families; and b. Approve and authorize the Director of the Department of Social Services to enter into an agreement with First 5 Monterey County for continued funding in the amount of $44,247 as the County’s match; and c. Approve and authorize the Director of the Department of Social Services to sign up to (3) amendments to these agreements where the total amendments do not exceed 10% of the original contract amounts, and do not significantly change the scopes of work.approved  Action details None
A 16-199 54.Action Council (WRAP)BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Action Council of Monterey County for $1,016,416 for the period July 1, 2016 - June 30, 2018 to provide Wraparound Administrative Services to foster care assisted families; 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% ($101,641) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-198 55.ACTION Council (DR & FSP)BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $1,316,214 with ACTION Council of Monterey County to provide administration, leadership, and coordination for Differential Response aka: Pathways to Safety, and the CalWORKs Family Stabilization Program, 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% ($131,621) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-204 56.Community Human Services (Family-to-Family)BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Community Human Services (CHS) for $215,000 to support the Family-to-Family Initiative throughout Monterey County for the period July 1, 2016 through June 30, 2017; and b. Approve and 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, and do not significantly change the scope of work.amended  Action details None
A 16-210 57.MMTGBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with McWilliams-Mailliard Technology Group, Inc. for $37,750 to provide license and subscriptions to the AACTS software for Adult Protective Services staff for the period July 1, 2016 through June 30, 2018, including non-standard terms and conditions; 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% ($3,775) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-211 58.United WayBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with United Way Monterey County (UWMC) for $221,904 to provide Community Service/Volunteer placement and job coordination services 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% ($22,190) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-212 59.Legal Services for SeniorsBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Legal Services for Seniors for $130,516 to provide legal support services to Monterey County seniors 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 the agreement, where the total amendments do not exceed 10% ($13,052) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-216 60.Mexican American Opportunity Foundation MOUBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Mexican-American Opportunity Foundation (MAOF) to facilitate the exchange of confidential information in order to provide child care payment services to CalWORKs customers 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 that do not significantly change the scope of work.amended  Action details None
A 16-217 61.Meals on Wheels, MPBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Meals on Wheels of the Monterey Peninsula for $390,743 to provide health education, and congregate and home-delivered meals to seniors on the Monterey Peninsula 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 the agreement, where the total amendments do not exceed 10% ($39,074) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-218 62.HRC, Amend #3BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment #3 to Agreement #A-12810 with Housing Resource Center of Monterey County, adding $500,000, effective July 1, 2016, to continue the Family Stabilization Program and Housing Support Program for CalWORKs recipients, increasing the total contract amount to $2,087,019, and extending the term of the agreement through December 31, 2016; 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% ($7,481) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-219 63.Alisal USDBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Alisal Unified School District for $101,447 to provide congregate meals to seniors in Salinas for the period July 1, 2016 through June 30, 2017, including Mutual Indemnification, Exhibit I; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to the agreement where the total amendments do not exceed 10% ($10,144) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-220 64.AspiranetBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $219,427 with Aspiranet for operation of the CHERISH Receiving Center 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 (3) amendments to this agreement where the total amendments do not exceed 10% ($21,942) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-221 65.Solutions WestBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Solutions West, Inc. for $647,960 to provide temporary eligibility case workers for the Department of Social Services 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 the Agreement where the total amendments do not exceed 10% ($64,796) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
16-752 66. 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 August 1, 2016, as set forth in the attached in Exhibit A.approvedPass Action details None
A 16-213 67.City of Salinas MOU Smart Supervision GrantBoS Agreementa. Authorize the Chief Probation Officer to sign a Memorandum of Understanding (MOU) with the City of Salinas for the Probation Department to receive $322,104 for participation in the Smart Supervision grant for the period October 1, 2015 to September 30, 2018; and b. Authorize the Chief Probation Officer to sign Amendments to the MOU as required by the grant in case of changes or extension.approved  Action details None
A 16-207 68.GEO Reentry Services ContractBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign a three-year Agreement with GEO Reentry Services, LLC, a wholly owned subsidiary of The GEO Group. Inc., not to exceed $169,454 annually, for a total of $508,362, to provide post-incarceration reentry services to adult offenders under Probation supervision for the period July 1, 2016 through June 30, 2019; and b. Approve and authorize the Contracts/Purchasing Officer to execute up to two one-year extensions where the annual amounts do not exceed ten percent (10%) of the original contract amount, and extensions do not significantly change the scope of services.approvedPass Action details None
A 16-208 69.CDCR Contract DRC FY 16-17 and 17-18BoS Agreementa. Ratify Agreement between the California Department of Corrections and Rehabilitation and the County of Monterey, Probation Department, allocating State funding in the amount of $648,000 for fiscal years 16 - 17 and 17-18 to provide services to adult parolees participating in the Day Reporting Center operated by GEO Reentry Services, LLC; and b. Approve and authorize the Contracts/Purchasing Officer to execute the Agreement with the State, and any related amendments.approved  Action details None
16-794 70.Turning Point AB109 HOUSING FY 2016-2017General Agenda Itema. Approve and authorize the Chief Probation Officer to sign a Standard Agreement with Turning Point of Central California, Incorporated to provide Transitional and Emergency Housing services in an amount not to exceed $364,094 for adult offenders eligible for the AB 109 Public Safety Realignment plan for the period July 1, 2016 to June 30, 2017; and b. Authorize the Chief Probation Officer to sign up to three (3) future amendments to each 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
16-807 71.MPUSD Campus P.O. Program FY 2016-2018General Agenda Itema. Approve a two-year Memorandum of Understanding with the Monterey Peninsula Unified School district, reimbursing the Probation $145,313 annually, for a total of $290,626 for collaborative campus-based services with the Marina High, Monterey High, Seaside High and Central Coast High School sites for the period July 1, 2016 through June 30, 2018; b. Authorize the Chief Probation Officer to execute the MOU, including the mutual indemnification provision; and c. Authorize the Chief Probation Officer to sign up to three (3) future amendments to this MOU where the amendments do not exceed ten percent ($29,062) of the original contract amount and do not significantly change the scope of work.amended  Action details None
16-762 72. General Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a Standard Agreement with minor modifications, with Karen Lansing, Licensed Marriage and Family Therapist (LMFT), Board Certified Expert in Traumatic Stress (BCETS) for counseling and consulting services and incident debriefs for employees of the Sheriff’s Office for a not to exceed amount of $372,000 covering the time period of July 1, 2016 to February 19, 2019; and b. Accept minor modifications to the Standard Contract as proposed by the Contractor and as recommended by the Sheriff/Coroner; and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to three (3) amendments to the agreement where the amendment does not significantly change the scope of the work and the amendments in aggregate do not exceed ten percent (10%) of the contract value ($37,200) for a total not to exceed contract amount of $409,200.approved  Action details None
16-830 73.Frank Dice Public DefenderGeneral Agenda Itema. Approve an employment agreement with Frank Dice, attorney at law, to serve as Interim Monterey County Public Defender, effective June 20, 2016 through October 31, 2016. b. Authorize the Assistant County Administrative Officer to execute the employment agreement and to make minor changes to the employment agreement that do not significantly change its terms, with the approval of County Counsel.approved  Action details None
16-815 74.-Interim Public Defender and Interim Chief ADOGeneral Agenda Itema. Approve and authorize the Assistant County Administrative Officer to execute Amendment No. 2 to the existing Professional Services Agreement with Frank Dice, and extension thereof, suspending his appointment as Chief Attorney of the County of Monterey Alternate Defender Office (ADO) during such time as he is serving as the Interim Monterey County Public Defender; and b. Approve and authorize the Assistant County Administrative Officer to execute a Professional Services Agreement with Susan Chapman, appointing her to act as Interim Chief Attorney of the ADO during such time as Frank Dice is serving as Interim Monterey County Public Defender.approved  Action details None
16-827 74.1 General Agenda ItemApprove and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment No. 4 to Agreement A-12200 with California Forensic Medical Group, Inc. (CFMG) for inmate medical services, extending the agreement from July 1, 2016 to September 30th, 2016 at an estimated cost of $1,985,596 for the Sheriff’s Office and at a cost of $193,503 for Probation to allow for a three (3) month window for contract negotiations.approved  Action details None
16-551 75.WC and GL FYE 2015-16 Mid-Year ReviewGeneral Agenda ItemReceive a report on the General Liability and Workers’ Compensation programs for mid-year FY 2015-16.approved  Action details None
16-731 76.Budget Committee Action Minutes for 1st Qtr 2016General Agenda ItemReceive the Action Minutes of the Budget Committee for the 1st Quarter of 2016 for January 27, 2016, February 24, 2016, March 2, 2016 and March 30, 2016.amended  Action details None
16-754 77.WIOA Youth Subcontract with Turning Point of Central California, Inc.General Agenda Itema. Approve the Workforce Innovation and Opportunity Act (WIOA) Youth subcontract with Turning Point of Central California, Inc., by entering into a new Standard Agreement for a total contract allocation of $110,000 for the period of July 1, 2016 through June 30, 2017; and b. Authorize the Executive Director of the Workforce Development Board to execute the contract, including amendments thereto, contingent upon approval by County Counsel, which does not affect the maximum dollar amount or the term of the Agreement, and which make minor modifications to the contract as necessary to comply with WIOA requirements.approved  Action details None
16-756 78. General Agenda ItemApprove the use of Buckeye Picnic Area at Toro Park on November 19, 2016 in compliance with Monterey County Code 14.12.130 for a function held by Sacred Heart Parish.approved  Action details None
16-768 79. General Agenda Itema. Authorize the Agreement between The Data Center and the County for the Treasurer-Tax Collector’s Tax Bill Printing and Distribution Services per Request for Proposal (RFP) No. 10566, with a total amount not to exceed $100,000 per fiscal year and a term from July 1, 2016 through June 30, 2019, with the option to extend the Agreement for three additional one year periods; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign future Amendments to the Agreement which do not significantly alter the scope of work and do not exceed $100,000 per fiscal year.approved  Action details None
16-772 80.Monterey County RFD Dry Period Loan FY 2016-17General Agenda ItemApprove a request from the Monterey County Regional Fire District for dry period loan of $5,500,000 for the Fiscal Year ending June 30, 2017.approved  Action details None
16-773 81.Greenfield FPD Dry Period Loan FY2016-17General Agenda ItemApprove a request from the Greenfield Fire Protection District for dry period loan of $325,000 for the Fiscal Year ending June 30, 2017.approved  Action details None
16-775 82.Memorandum of Understanding Partners of AJCCGeneral Agenda Itema. Approve a Memorandum of Understanding, Phase I, between the Monterey County Workforce Development Board and partners of the America’s Job Center of California (AJCC)/One-Stop System, effective June 30, 2016 through June 29, 2019; and b. Authorize the Chair of the Board of Supervisors to Sign as the Chief Elected Official of the Monterey County local workforce development area, in order to comply with the Workforce Innovation and Opportunity Act of 2014.approved  Action details None
A 16-112 83.Agreement with SableBoS Agreementa. Approve and authorize the Contracts Purchasing Officer to execute, on behalf of the County of Monterey, Information Technology Department, a standard agreement with Sable Computers Inc., dba KIS, for the purchase of licenses, support and maintenance for Carbon Black, a threat detection and response platform, in the total amount of $285,039.00 for the three-year period of July 1, 2016 through June 30, 2019; and b. Authorize the Contracts Purchasing Officer to sign purchase orders on an as-needed basis as recommended by the Director of Information Technology.approved  Action details None
A 16-175 84.Gallina Annual Audit Amendment No. 9BoS AgreementAuthorize the Chair to Sign Amendment No. 9 to Agreement No. A - 11162 with Gallina, LLP in an amount not to exceed $187,800 to perform audits of the following: 2015 - 16 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
A 16-214 85.Qualys AgreementBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign an End User Agreement for the Qualys Guard tool application with Qualys, Inc., on behalf of the Information Technology Department, in the amount of $130,645.00 for Fiscal Year (FY) 2016-17; and b. Accept non-Standard provisions as recommended by the Director of Information Technology.amended  Action details None
RES 16-033 86.Board reso terminating Em Proc Winter StormBoS ResolutionAdopt a Resolution terminating the Proclamation of Local Emergency approved under Board Resolution No. 16-084 on April 12, 2016.adoptedPass Action details None
RES 16-034 87.Board reso FY16 EMPG ApplicationBoS ResolutionAdopt a Resolution authorizing the Office of Emergency Services to submit an application in the amount of $213,252 and designating County staff positions to authorize and execute documents and applications for the purpose of obtaining financial assistance with the California Office of Emergency Services Fiscal Year 2016 Emergency Management Performance Grant Program.adoptedPass Action details None
A 16-215 88.Intercare GL AgreementBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a Professional Services Agreement (PSA) with Intercare Holdings Insurance Services, Inc. for general liability claims administration services beginning July 1, 2016 through June 30, 2018 (two (2) year term), estimated to cost $164,000 per year for an estimated total of $328,000 over two years; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute up to three (3) one-year extensions of the PSA at the request of the Risk Manager, provided the compensation terms do not increase by more than three percent (3%) of the estimated annual cost and all other terms remain unchanged; and c. Approve and authorize County Counsel Risk Management Division to implement the attached Agreement with Intercare Holdings Insurance Services, Inc. for general liability claims administration services.approved  Action details None
16-817 89. General Agenda Itema. Consider entering into a Cooperative Agreement with the University California, Santa Cruz and the Fort Ord Reuse Authority (FORA) to advance job creation through support of development of the UC Monterey Bay Education Science & Technology Center (UC MBEST); and b. Approve and authorize the Director of the Economic Development Department to sign the Cooperative Agreement on behalf of Monterey CountyapprovedPass Action details None
16-802 89.1Amendment 1 to Nossaman - Strategic Grant FundingGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer to sign Amendment No. 1 to the Professional Services Agreement with Nossaman LLP for the provision of grant services, extending the term of the Agreement for the period of one (1) year from July 1, 2016 through June 30, 2017 and increasing the amount of compensation under the Agreement by $84,000 to a total not to exceed of $168,000.approved  Action details None
16-803 89.2Cal Recycle ResolutionGeneral Agenda Itema. Approve submission of an application to the California Department of Resources Recycling and Recovery (CalRecycle) for a Beverage Container Recycling Grant in the amount of $250,000 for the Monterey County Parks Recycling Project; b. Adopt an authorizing resolution in compliance with the grant application requirements; c. Authorize the Assistant County Administrative Officer, Intergovernmental and Legislative Affairs Division, or his designee(s), to act as the agent for the County in processing all grant application documentation; and d. Direct the Parks Department to return to the Board of Supervisors for approval prior to the acceptance of grant funding awarded to the County associated with this application.amendedPass Action details None
16-806 89.3Armstrong Productions Amend 2 for programming servicesGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Renewal and Amendment No. 2 to the contract with Armstrong Productions, Inc. for programming and production services for the Monterey County Government Channel, extending the term to June 30, 2017, increasing the rate of compensation, and increasing total compensation to a not to exceed amount of $206,000.amended  Action details None
16-829 89.4RMA, CAO, EOO, Parks Budget Adjustmenets FY2017General Agenda Itema. Approve a decrease in FY 2015-16 appropriations by $614,768 in Resource Management Agency (Fund 001- Appropriation Unit RMA011) (4/5th vote required). b. Approve an increase in FY 2015-16 appropriations by $614,768 in the County Administrative Office (Fund 001-Appropriation Unit CAO017-Unit 1050-8038-7614), where the financing source is a decrease in appropriations in Resource Management Agency (Fund 001-Appropriation Unit RMA011) (4/5th vote required). c. Approve a transfer out of $614,768 from County Administrative Office - Other Financing Uses (Fund 001 Appropriation Unit CAO017-1050-8038-7614) to be received as an operating transfer in within Parks Department (Fund 452-Appropriation Unit PAR004-Unit 8391-5940) (4/5th vote required). d. Approve an increase in FY 2015-16 appropriations by $29,495 in the Equal Opportunity Office (Fund 001-Appropriation Unit EQU001-Unit 1080-8066-6111), where the financing source is the Termination Assignment (BSA 3115) (4/5th vote required). e. Approve and authorize the Auditor-Controller to release $29,495 from the Termination Assignmeapproved  Action details None
16-821 89.5FY16-17 Layoff ReportGeneral Agenda ItemConsideration of a Resolution: a. Authorizing the issuance of lay-off notices to impacted employees no sooner than June 29, 2016 with an effective date of July 21, 2016; b. Authorizing County negotiators to meet with the Unions/Associations upon request of the Unions/Associations; c. Authorizing the Human Resources Department to collaborate with departments to provide in-placement and out-placement services; d. Granting flexibility to the RMA Department to withhold the issuance of a lay-off notice(s) due to employee movement, unanticipated vacancies, retirements or resignations that may occur; and e. Authorizing the Human Resources Department to add Allocation on Loan positions as necessary due to layoff timing extending into the beginning of Fiscal Year 2016-17.approvedPass Action details None
16-789 89.6Fleet Fuel System RepairsGeneral Agenda Itema. Approve and authorize funding of an emergency capital repair project, at 855 East Laurel Drive, Building A- Fleet Management Fuel System Repairs in the amount of $111,625; and b. Approve an increase in appropriations and revenues in the amount of $111,625 in Fleet Administration (001-1050-8451-CAO026), where the financing source is an Operating Transfer In from the Capital Projects Fund 402-3000-8174-RMA014, to cover the emergency repairs (4/5th vote required); and c. Approve an increase in appropriations in the amount of $111,625 in Capital Projects Fund 402-3000-8174-7614-RMA014 Operating Transfer Out where the financing source is Unassigned Fund Balance (4/5th vote required); and d. Authorize the Auditor-Controller to incorporate approved appropriations modifications into the Fiscal Year 2015-16 Budget.approved  Action details None
16-825 89.76/28 HR Appropriation ReportGeneral Agenda Itema. Authorize the Auditor-Controller to increase appropriations and revenue in the amount of $553,000 in the FY2015-16 Adopted Budget for County Dental, Fund 477-1060-8413-HRD002 (4/5th vote required). b. Authorize the Auditor-Controller to increase in appropriations and revenue in the amount of $100,000 in the FY2015-16 Adopted Budget for County Vision, Fund 477-1060-8414-HRD002 (4/5th vote required).approved  Action details None
16-796 89.8REF160008 - Ag ConservationGeneral Agenda ItemREF160008 - The County of Monterey and Thompson Farm (Ag Land Trust) Agricultural Land Mitigation Program and Agricultural Conservation Easement Project Grant Adopt a resolution to ratify the action by the Monterey County Resource Management Agency (RMA) Director to submit a grant application to the State Department of Conservation in an amount of up to $182,366, with the County matching 20% or $45,330 (cash match not to exceed $12,183 and in-kind match of approximately $33,147), to provide funding for the development of the Agricultural Land Mitigation Program in the non-coastal areas of Monterey County. Proposed CEQA Action: The activity is not subject to the California Environmental Quality Act (CEQA) pursuant to the California Code of Regulations (CCR) Sections 15061(b)(3) and 15378 of the CEQA Guidelines.approvedPass Action details None
16-818 89.9PLN020508 - BriggsGeneral Agenda ItemPLN020508 - Briggs Investment Company a. Accept the Parcel Map for the Briggs Minor Subdivision to subdivide a 334.95 acre parcel into four total lots, consisting of three lots of 20 acres each (Parcels B1, B2, and B3), one lot of 29.9 acres (Parcel B-4), and one remainder parcel of 245.05 acres (Parcel A); b. Accept the Tax Clearance Letter and the Parcel Map Guarantee; c.Approve the Subdivision Improvement Agreement and Authorize and Accept the Deed of Trust; d. Authorize the Chair of the Board to execute the Subdivision Improvement Agreement; and e. Direct the Clerk of the Board to submit the Parcel Map, the Subdivision Improvement Agreement and the Deed of Trust for recording, with recording fees paid by the applicant. Proposed CEQA Action: Statutorily Exempt per Section 15268(b)(3). (376 Corral de Tierra, Toro Area Plan)approvedPass Action details None
A 16-190 90.Amend 9 PSA Wood Rodgers Inc Hwy 1 Climbing LaneBoS Agreementa. Approve Amendment No. 9 to Professional Services Agreement No. A-10864 with Wood Rodgers, Inc. to include additional coordination and revisions as required by the California Department of Transportation (Caltrans) to complete the final design for the State Highway 1 Climbing Lane between Carmel Valley Road and Rio Road, County Project No. 869065, to increase the not to exceed amount of $638,885 by $257,410 for a total amount not to exceed $896,295 and extend the expiration date from December 31, 2016 for an additional year through December 31, 2017, for a revised term from April 15, 2007 to December 31, 2017; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 9 to Professional Services Agreement No. A-10864 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved amount of the Agreement.approved  Action details None
16-766 91.Peach Tree Road Bridge ReplacementGeneral Agenda Itema. Approve Professional Services Agreement with Vali Cooper & Associates, Inc. to provide construction management services for the Peach Tree Road Bridge Replacement at Pancho Rico Creek, County Bridge No. 412, County Project No. 220165, Federal Aid Project No. STPLZ-5944 (041) under Request for Proposals (RFP) #2201, in a total amount not to exceed $240,094, beginning July 1, 2016 for a period of three (3) years to June 30, 2019, with the option to extend the Agreement for two (2) additional one (1) year period(s); and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the Professional Services Agreement 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 16-202 92. BoS Agreementa. Approve Amendment No. 6 to Professional Services Agreement No. A-12323 with Granite Rock Company dba FMG to continue to provide services associated with on-call rental of fully operated, fueled and maintained asphalt grinding and paver machines at various locations in the County and as directed by the County of Monterey, Resource Management Agency to: update the Price Lists; increase the not to exceed amount of $550,000 by $100,000 for a total amount not to exceed $650,000; and extend the expiration date from June 30, 2016 for an additional year through June 30, 2017, for a revised term from May 1, 2012 to June 30, 2017; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 6 to Professional Services Agreement No. A-12323 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved amount of the Agreement.amended  Action details None
A 16-205 93. BoS Agreementa. Approve Amendment No. 7 to Professional Services Agreement No. A-10741 with LSA Associates, Inc. to include support on regulatory permit acquisitions for the Davis Road Bridge Replacement and Road Widening Project at Salinas River, County Bridge No. 208, County Project No. 360065, Federal Aid Project No. BRLS-5944 (068) to increase the not to exceed amount of $830,795 by $40,700 for a total amount not to exceed $871,495 and extend the expiration date from June 30, 2016 for an additional year through June 30, 2017, for a revised term from September 1, 2006 to June 30, 2017; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 7 to Professional Services Agreement No. A-10741 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved amount of the Agreement.approved  Action details None
A 16-223 94. BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute the Second Amendment to Lease Agreement A-10907, effective July 1, 2016 (Second Amendment), with the Low Income Family Enrichment Foundation (LIFE) LLC, a not for profit 503c3 California Public Benefit Corporation, dba Life Foundation Monterey, LLC By Low Income Family Enrichment Corporation, Its Sole Member (Lessor), at 1000 South Main Street, Salinas, California, to provide a reduction in rent from $2.63 per square foot to $2.40 per square foot, Capital Improvement Funding in the amount of $250,000, consolidate all leased space by all County departments, thereby increasing the leased square footage from 81,877 to 99,322 for use by the Department of Social Services, and Health Department, reduce the annual cost of living adjustment from 3.3% to 2.50%, and extend the term an additional three (3) years from June 20, 2027 to June 30, 2030; and b. Authorize the Auditor-Controller to make payments of $238,372 per month and in accordance with the terms of the Second Amendment to Lease Agreement A-10907.amended  Action details None