Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 7/26/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resource Agency.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-037 1.BoS 07-26-2016 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation. b. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Clinic Services Bureau Chief of the FQHC Look-Alike Clinics and Natividad Medical Center Hospital-Based Clinics. 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 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation.   Action details None
16-909 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-086 3.Child Support Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution declaring August 2016 as Child Support Awareness Month in Monterey County. (Supervisor Parker)adoptedPass Action details None
CR 16-081 4.William Kaye Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Commander William Kaye, Monterey County Sheriff’s Office upon his retirement from twenty-eight years of Public Service. (Full Board)adoptedPass Action details None
CR 16-083 5.Breastfeeding Awareness Month Ceremonial ResoutionCeremonial ResolutionAdopt Resolution proclaiming the month of August 2016 as “Breastfeeding Awareness Month” in Monterey County. (Supervisor Parker)adoptedPass Action details None
CR 16-088 6.National Health Center Week Ceremoial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the Week of August 7-13, 2016 as “National Health Center Week” in Monterey County. (Supervisor Parker)adoptedPass Action details None
CR 16-087 7.Fill The Boot Days Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming August 13th and 14th Salinas Firefighters Association Local 1270 and the Monterey County Ambulance IAFF Local 4513 “Fill the Boot Days.” (Supervisor Parker)adoptedPass Action details None
CR 16-089 8.National Night Out Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming National Night Out 2016. (Supervisor Potter)adoptedPass Action details None
APP 16-136 9.Assessment Appeals Board - JeffriesAppointmentReappoint Russ Jeffries to the Assessment Appeals Board with a term ending June 1, 2019. (Supervisor Armenta)approvedPass Action details None
APP 16-137 10.Community Action Commission - VargasAppointmentReappoint Ana B. Vargas to the Community Action Commission with a term ending July 1, 2019. (Supervisor Salinas)approvedPass Action details None
APP 16-138 10.1CSA 45 - WestAppointmentAppoint Tim West to the Community Service Area 45 Advisory Committee to fill an unscheduled vacancy with a term ending January 1, 2018. (Supervisor Phillips) (Added via Addendum)approvedPass Action details None
RES 16-043 10.2Local Emergency - Soberanes FireBoS ResolutionAdopt Resolution to: Ratify and extend the County Administrative Officer’s Proclamation of Local Emergency due to wildfires causing conditions of extreme peril to the safety of persons and property nearby (4/5th vote required)adoptedPass Action details None
16-910 11. General Agenda ItemBoard Comments   Action details None
16-911 12. General Agenda ItemCAO Comments and Referrals   Action details None
16-912 13. General Agenda ItemGeneral Public Comment   Action details None
16-920 13.1Lake San AntonioGeneral Agenda ItemReceive report from the Parks Department regarding plans for a limited opening of Lake San Antonio facilities through the 2016 summer camping season; and b. Consider approval of the Parks Department plan for a limited opening of Lake San Antonio facilities through the 2016 summer camping season; and c. Provide Direction to the Parks Department to report back to the Board of Supervisors at the end of the 2016 Summer camping season on options for a larger opening of Lake San Antonio facilities next year for public use; and d. Provide other direction to staff as appropriate. (Added via Addendum)approvedPass Action details None
A 16-242 14.Truven Health Analytics Inc., an IBM Company AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a Subscription Agreement (“Agreement”), with a retroactive start date of July 1, 2016 with Truven Health Analytics Inc., an IBM Company (“Truven”) for the provision of the Meaningful Use Quality Manager, Care Discovery Quality Measures, and Care Discovery Transform Tools, in an amount not to exceed $432,643, for the period of July 1, 2016 through December 31, 2019; b. Accept the non-standard insurance, indemnification, limited liability and warranty language; and c. 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 ($43,264) of the original cost of the Agreement.approved  Action details None
A 16-240 15.Renewal and Amendment No. 1 with DataBank IMXBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Renewal and 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, and do not cause an increase of more than ten percent (10%) ($15,307) of the original cost of the Agreement per each amendment.approved  Action details None
A 16-246 16.NAMI AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one (1) year Agreement with National Alliance on Medical Illness, Monterey County (NAMI MC), for the provision of education, support, information and referrals to those affected by mental illnesses, including individuals living with mental illness, their family members and loved ones throughout Monterey County, as well as support and education to professional providers, to include Crisis Intervention Training for Monterey County law-enforcement officers, in the amount of $159,672 for Fiscal Year (FY) 2016-17, for a total Agreement not to exceed $159,672 retroactive to 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 amendments that do not exceed ten percent (10%) ($15,967) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-243 17.Lakemary Center AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement with Lakemary Center for the provision of residential and psychiatric services to Monterey County youth that require a moderate to severe level of residential care, in the amount of $105,700 for Fiscal Year (FY) 2015-16, and $255,500 for FY 2016-17, for a total Agreement amount not to exceed $361,200 retroactive to February 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 amendments that do not exceed ten percent (10%) ($36,120) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-250 18.City of Gonzalez Agreement - PEPBoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute an Agreement with the City of Gonzales (“City”) in the amount of $19,175.00, with a retroactive start date of July 1, 2016 through December 31, 2016 for the development of materials (e.g., informational briefs, checklists, templates) for inclusion of a Health Element into the City’s General Plan which will be used by the Monterey County Health Department (MCHD) for developing Health Elements for use in the general plans of other public entities.approved  Action details None
A 16-249 19.UC DavisBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with the Regents of the University of California, U.C. Davis Extension for $191,970 for the provision of staff training for the period August 1, 2016 through June 30, 2017, including non-standard mutual indemnity; 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% ($19,197) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-248 20.Franciscan WorkersBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Franciscan Workers of Junipero Serra for $277,087 to continue expanded operations of the Dorothy’s Place Drop-In Center and case management services 10.5 hours per day, 7 days per week for the period retroactive to 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% ($27,708) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
16-903 20.1Board Agreement #12939 between Uretsky SecurityGeneral Agenda ItemApprove and authorize the Contracts Purchasing Officer or Contracts Purchasing Supervisor to execute Amendment #3 to Board Agreement #12939 between Uretsky Security (Background Clearances) and the Monterey County Sheriff’s Office, extending it two (2) years to September 23, 2019and adding $470,000 over two (2) years to the agreement for a total not to exceed amount of $660,000. (Added via Addendum)approved  Action details None
RES 16-042 21. BoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 and associated Appendices to amend the salary range of the classification of Assistant Director of Information Technology, as indicated in the attached Resolution; b. Authorize the Auditor-Controller and the County Administrative Office to incorporate these changes in the FY 2016-17 Budget; and c. Authorize the Human Resources Department to implement the changes in the Advantage HRM system.adoptedPass Action details None
16-848 22.Advance Step for ITD Assistant DirectorGeneral Agenda ItemApprove an advanced placement at Step 5 for Eric A. Chatham, selected for the position of Assistant Director of Information Technology, in accordance with Personnel Policies and Practices Resolution No. 98-394, Sections A.1.11.1 and A.1.11.5, effective upon his appointment to the position.approved  Action details None
16-894 23. General Agenda Itema. Approve the FY 2016-17 Development Set-Aside (DSA) Agencies Standard Agreements for the Monterey County Convention and Visitors Bureau (MCCVB), the Arts Council for Monterey County (ACMC), the Monterey County Film Commission (MCFC), and the Monterey County Business Council (MCBC), in the cumulative amount of $1,875,396.32, effective July 1, 2016; b. Authorize the Director of the Economic Development Department to execute an Agreement with the MCCVB for the period of one (1) year, for the term July 1, 2016 through June 30, 2017, in an amount not to exceed $1,192,875.47; c. Authorize the Director of the Economic Development Department to execute an Agreement with the ACMC for the period of one (1) year, for the term July 1, 2016 through June 30, 2017, in an amount not to exceed $393,648.90; d. Authorize the Director of the Economic Development Department to execute an Agreement with the MCFC for the period of one (1) year, for the term July 1, 2016 through June 30, 2017, in an amount not to exceed $188,871.95; and e. Authorize the Director of the Economic Development Depaapproved  Action details None
16-904 24.Treasurer's Report of Investments-Quarter end 6/30/16General Agenda Itema. Receive and Accept the Treasurer’s Report of Investments for the quarter ending June 30, 2016; b. Receive and Approve the Treasurer’s Investment Policy for FY 2016-17; and c. Renew the Delegation of Investment Authority to the Treasurer-Tax Collector pursuant to California Government Code 53607.approved  Action details None
16-895 25.Workforce Development Board Lease Agreement with City of GreenfieldGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to executive a Lease Agreement for the term of July 1, 2016 through June 30, 2017, with the City of Greenfield for office space located at 599 El Camino Real, Greenfield, Monterey, California, for use by the Monterey County Workforce Development Board; b. Authorize the Auditor-Controller to make Lease payments of $350.00 per month in accordance with the terms of the Lease Agreement; c. Authorize Contracts/Purchasing Officer to reimburse City of Greenfield with a one-time payment of approximately 50% of the cost for a door installation, at a cost to the County of $2,152; d. Upon completion of the initial lease term, authorize the Contracts/Purchasing Officer to extend the term of the Lease Agreement for one (1) additional two (2) year term, with a rent increase per year limited to 3% of the original rent, or actual Consumer Price Index for the San Francisco Bay Area, whichever is lower; and e. Authorize minor revisions to the Lease Agreement, if deemed to be in the best interests of the County by the Contracts/Purchasiapproved  Action details None
16-849 26.Amend FY 16-17 ITD reclassify/reallocateGeneral Agenda ItemAdopt Resolution to: a. Amend the FY 2016-17 Information Technology Department Budget Unit 8433- Applications to reallocate one (1) Graphics Art Technician position to one (1) Software Programmer Analyst I position, as indicated in the attached Resolution; b. Approve the reclassification of one (1) Graphics Art Technician to one (1) Software Programmer Analyst I; c. Amend Personnel Policies and Practices Resolution No. 98-394 and Appendix A to abolish the classification of Graphics Art Technician, as indicated in the attached Resolution; d. Amend the FY 2016-17 Information Technology Department Budget Unit 8439-Administrative Services to add one (1) Administrative Secretary - Confidential position and delete one (1) Senior Secretary position, as indicated in the attached Resolution; e. Authorize the Auditor-Controller and the County Administrative Office to incorporate these changes in the FY 2016-17 Budget; and f. Authorize the Human Resources Department to implement the changes in the Advantage HRM system.approvedPass Action details None
16-914 27.Plante & Moran, PPLC Agmt for ERP Project ManagementGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contract/Purchasing Supervisor to sign a 20-month Agreement not to exceed $1,825,920 based on Request for Proposal (RFP) No. 10580 with Plante & Moran, PLLC to provide project management services to the County’s Enterprise Resource Planning (ERP) v.3.10 Upgrade Project for the period July 1, 2016 through March 31, 2018; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to one Amendment to extend the term of the Agreement for one additional year.approved  Action details None
16-774 28.CGI Enhanced Maintenance Amend No. 13General Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute Amendment No. 13 to the Master Proprietary Software Maintenance Agreement dated April 7, 2008 for support of CGI Technologies’ Advantage System to continue Enhanced Maintenance Service (EMS) for Advantage HRM for a 5 year term beginning July 1, 2016 in the amount of $205,000 for year one and $185,000 each year thereafter, for a total of $945,000.approved  Action details None
16-905 29.Submission of grant app to CalOESGeneral Agenda Itema. Authorize the submission of an application to the California Governor’s Office of Emergency Services (CalOES) for a County Victim Services (XC) Program grant in the amount of $508,500 for the Monterey County Victims Services Project; and b. Direct the County Administrative Office, Community Engagement and Advocacy Division, to return to the Board for approval prior to the acceptance of a grant award.approved  Action details None
16-900 30. General Agenda Itema. Approve the Amendment No. 2 to Agreement approved on May 17, 2016 and amended on July 19, 2016 between Monterey County and Urban Park Concessionaires, doing business locally as “Monterey Lakes Recreation Company”, that adds language to the Mutual Indemnification Provisions for management services of resort business operations at Monterey County Parks lakes resort; and b. Authorize the Contracts/Purchasing Officer of Monterey County to sign the Amendment No. 2.approved  Action details None
16-893 31.East Garrison Advanced Funding AgreementGeneral Agenda ItemApprove and authorize the Chair to sign an Advanced Funding Agreement with BMC EG TOWNS, LLC funding County costs for monitoring and reporting on compliance with prevailing wage obligations in construction of the East Garrison project in the former Fort Ord area of the County.approved  Action details None
16-748 32.5- Five Capital Improvement PlanGeneral Agenda ItemApprove the County of Monterey Final Capital Improvement Program Five Year Plan 2016-17 through 2020-21.approved  Action details None
16-838 33.Annual Road Maintenance Plan FY 2016-17General Agenda ItemAdopt the Fiscal Year 2016-17 Annual Road Maintenance Plan.amended  Action details None
A 16-239 34.3 Caltrans Freeway Maintenance AgreementsBoS Agreementa. Approve the Freeway Maintenance Agreements with Caltrans for the Salinas Road Interchange Project, Prunedale Improvement Project and San Juan Road Interchange Project; b. Authorize the Chair of the Board to execute the Freeway Maintenance Agreements; and c. Direct the Director of Public Works to submit the fully executed Freeway Maintenance Agreements to the County Recorder for filing.approved  Action details None
16-886 35.Highway Safety Improvement ProgramGeneral Agenda Itema. Authorize the submittal of two (2) grant applications to the California Department of Transportation for Highway Safety Improvement Project grant funds, to upgrade guardrails at various locations within Monterey County and for crosswalks enhancements at Castroville Blvd at Elkhorn Road and Rio Rd at Via Nona Marie intersections; b. Authorize the Resource Management Agency Director, or his designee, to act as the agent for the County in processing all documentation to secure these funds; and c. Direct the Resource Management Agency to return to the Board for approval prior to acceptance of any grant award.approved  Action details None
RES 16-041 36.Davis Road Bridge Reso to Certify EIRBoS ResolutionAdopt Resolution: a. Certifying the Environmental Impact Report/Environmental Assessment (EIR/EA) for the Davis Road Bridge Replacement and Road Widening Project, County Bridge No. 208, Existing State Bridge No. 44C-0068, New State Bridge No. 44C-0185, Federal Project No. BRLS-5944(068); b. Adopting Findings for Project approval and Statement of Overriding Considerations; c. Directing the Resource Management Agency to proceed with Project final design and related activities for the Davis Road Bridge Replacement and Road Widening Project, County Bridge No. 208, Existing State Bridge No. 44C-0068, New State Bridge No. 44C-0185, Federal Project No. BRLS-5944(068); and d. Adopting a Mitigation Monitoring and Reporting Plan.adoptedPass Action details None
A 16-241 37. BoS Agreementa. Award a contract to Granite Rock Company, the lowest responsible and responsive bidder, for Peach Tree Road Bridge No 412, Project No.2201, State Project No. 05-142284L, Federal Aid Project No. STPLZ-5944(041) (“Project”), in the total amount of $1,423,356; b. Approve the Performance and Payment Bonds executed and provided by Granite Rock Company, Inc. and Western 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, subject to the terms of the Public Contract Code, and approve change orders to the contract that do not exceed ten percent (10%) of the original contract amount, and do not significantly change the scope of work; 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 accordanceapproved  Action details None
16-896 38. General Agenda Itema. Adopt Plans and Special Provisions for the Castroville Bicycle/Pedestrian Path and Railroad Crossing Project, Project No. 8622, Federal Aid Project No. RPSTPE-5944(111); and b. Authorize the RMA Director of Public Works and Facilities to advertise the “Notice to Bidders” in the Monterey County Weekly.approved  Action details None
ORD 16-019 39.RMA Ordinance AdoptionOrdinanceAdopt an ordinance amending Chapters 2.27, 2.28, 2.29, 2.30, 2.31 and 2.36 of the Monterey County Code relating to the structure and functions of the Resource Management Agency and appointment of the County Surveyor.adoptedPass Action details None