Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 8/23/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Successor Agency to the Redevelopment Agency of the County of Monterey.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-038 1.BoS 08-23-2016 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): All Units except O, R, S and U b. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Dr. Gary Gray and Elsa Jimenez Employee Organization(s): Units F, H, X and Y c. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Dr. Gary Gray Employee Organization(s): Unit U (Contract Physicians) d. Pursuant to Health & Safety Code section 1462 and Government Code section 54954.5, the Board will receive a report and confer regarding health care facility/hospital trade secret. Discussion will concern a new service, program or facility. Estimated date of public disclosure: June 2018. e. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal approved  Action details None
16-947 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-090 3.Detective Tamera Martinez Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Commending Tamera Martinez, Records Supervisor, Monterey County Sheriff’s Office upon her Retirement from twenty-six years of Public Service. (Full Board)adoptedPass Action details None
CR 16-091 4.Martinez Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Detective Alfred Martinez, Monterey County Sheriff’s Office upon his retirement from thirty-one years of Public Service. (Full Board)adoptedPass Action details None
APP 16-139 5.Historic Resources Review Board - MorgantiniAppointmentReappoint Kellie D. Morgantini to the Monterey County Historic Resources Review Board with a term ending December 31, 2018. (Supervisor Salinas)approvedPass Action details None
APP 16-151 6.Community Action Commission - HolderAppointmentReappoint Ronald Holder to the Community Action Commission, representing Group A, with a term ending July 1, 2019. (Supervisor Phillips)approvedPass Action details None
APP 16-150 7.Commission on the Status of Women - TrejoAppointmentAppoint Erika Trejo to the Commission on the Status of Women with a term ending February 1, 2019. (Supervisor Phillips)approvedPass Action details None
APP 16-149 8.Mental Health Commission - DemingAppointmentAppoint Heather Deming to the Mental Health Commission to fill an unexpired term ending May 3, 2017. (Supervisor Potter)approvedPass Action details None
APP 16-148 9.Military & Veterans Affairs Committee - EstradaAppointmentReappoint Mary Estrada to the Military and Veterans Affairs Advisory Commission with a term ending January 1, 2019. (Full Board)approvedPass Action details None
APP 16-142 10.Children's Council - RoseAppointmentAppoint John Rose to the Children’s Council of Monterey County, Category C - At Large, with a term ending July 1, 2019. (Full Board)approvedPass Action details None
APP 16-144 11.Community Restorative Justice Commission - GaymanAppointmentAppoint Roger Bruce Gayman to the Community Restorative Justice Commission, Student Representative, with a term ending August 23, 2019. (Full Board)approvedPass Action details None
APP 16-143 12.CSA 45 - RouchAppointmentAppoint Alex Rouch to the Community Service Area 45 Advisory Committee with a term ending January 1, 2018. (Supervisor Phillips)approvedPass Action details None
APP 16-145 13.Assessment Appeals Board - JeffriesAppointmentCorrect the term of the reappointment for Russ Jeffries to the Assessment Appeals Board to end September 1, 2019, previously reappointed on July 26, 2016. (Supervisor Armenta)approvedPass Action details None
APP 16-147 14.CSA 15 - YoungAppointmentAppoint Susan Young to the Community Service Area 15 Advisory Committee to fill an unscheduled vacancy with a term ending January 1, 2019. (Supervisor Potter)approvedPass Action details None
16-949 15. General Agenda ItemCAO Comments and Referrals   Action details None
16-948 16. General Agenda ItemBoard Comments   Action details None
16-950 17. General Agenda ItemGeneral Public Comment   Action details None
16-935 18.Tobacco Retail License Program UpdateGeneral Agenda ItemReceive an oral presentation on implementation of the Monterey County Tobacco Retail License Program in the unincorporated areas of the County of Monterey and other local jurisdictions.approvedPass Action details None
16-929 19.Goodwill 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 up to $18,000,000 in tax-exempt revenue bonds by the California Municipal Finance Authority (CMFA) for Goodwill Central Coast to finance the acquisition of a building to be owned by the Borrower and refinance previously issued revenue bonds.approvedPass Action details None
16-944 20.PLN130447 - PBC AppealGeneral Agenda ItemPLN130447 - Pebble Beach Company (Pebble Beach Inclusionary Housing Project) Public hearing to consider action on an appeal by Del Monte Neighbors United from the June 8, 2016, decision of the Planning Commission to certify the Final Environmental Impact Report and approve a Combined Development Permit to allow the construction of 24 affordable housing units and manager’s office, removal of 725 trees, and associated grading; Proposed CEQA Action: Certify an Environmental Impact Report for the Pebble Beach Company Inclusionary Housing Project. Easterly of SFB Morse Drive and south of Ortega Road, Pebble Beach, Greater Monterey Peninsula Area Plan.approvedPass Action details None
A 16-244 21.UHS Surgical Services Renewal and Amendment No 5BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Renewal and Amendment No. 5 to the Agreement with UHS Surgical Services (UHS) for the provision of Cryotherapy, Laser Guided Imagery and Lithotripsy services, retroactive to July 1, 2016, to extend the Agreement term for six (6) additional months, for a revised full term of April 15, 2009 through December 31, 2016 with no change to the total Agreement amount of $205,000.approved  Action details None
A 16-261 22.CareFusion Solutions LLC Amendment No. 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1, including three Customer Orders, to the Master Agreement A-13080 with CareFusion Solutions, LLC (CareFusion) originally executed for Medmined software, to add a new software product, Alaris (IV pumps for patients), adding an additional $1,245,525 for a revised total Agreement amount not to exceed $1,534,429, and to extend the original of term of March 23, 2016 through March 22, 2021 by an additional four months for a revised Agreement term of March 23, 2016 through July 31, 2021; 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 ($28,890) of the original cost of the Agreement per each Amendment.approved  Action details None
A 16-265 23.Medi-Cal PIIBoS AgreementApprove and authorize the Director of the Department of Social Services to sign an agreement with Department of Health Care Services (DHCS) to ensure the privacy and security of the Medi-Cal Personally Identifiable Information (PII) from date of execution through September 1, 2019.approved  Action details None
A 16-266 24.HartnellBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Hartnell College for $719,766 to provide training and recruitment services to eligible Monterey County local agency employees and current and prospective caregivers 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 three (3) amendments to this agreement, where the total amendments do not exceed 10% ($71,976) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
16-919 25.James Egar SettlementGeneral Agenda Itema. Authorize the Auditor-Controller to modify the FY 2015-16 Adopted Budget to cover a deficiency in the Public Defender’s appropriations to offset a settlement agreement (4/5ths vote required); and b. Increase appropriations by $137,000 in the Public Defender Budget Unit, PUB001-001-2270-8169-6111, funded by the Termination Assignment Balance Sheet Account, 3115. (4/5ths vote required)approved  Action details None
16-923 26.Sign Amendment #3 to Agreement A-12738General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign Amendment No. 3 to Agreement No. A-12738 with Dr. Venus Azar for provision of forensic pathology services and autopsy reports. Amendment No. 3 adds $425,000 for one (1) additional year, bringing the not to exceed amount of the contract to $1,250,000 for the time period of July 1, 2014 to June 30, 2017; and b. Authorize the Contracts/Purchasing officer or the Contracts/Purchasing Supervisor to sign one (1) amendment to the agreement that does not significantly change the scope of work and where the amendment does not exceed ten percent (10%) ($125,000) of the total agreement for a maximum not to exceed amount of $1,375,000.approved  Action details None
16-933 27.Increase Appropriations $350,000General Agenda ItemAuthorize the Auditor-Controller to amend the FY 2015-16 Adopted Budget for the District Attorney, increasing appropriations by $350,000 in DIS001-001-2240-8063-6111, financed by an increase in revenue of $350,000 in DIS001-001-2240-8063-5290 (4/5ths vote required).approved  Action details None
16-934 28.Rancho Cielo AB109 FY 2016-2017BoS Agreementa. Approve and authorize the Chief Probation Officer to sign a Service Agreement with Rancho Cielo, Incorporated to provide a job readiness and placement program for AB 109 Public Safety Realignment eligible clients in an amount not to exceed $217,463 retroactive to July 1, 2016 through 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 ($21,746) of the original contract amount and do not significantly change the scope of work.approved  Action details None
16-943 29. General Agenda Itema. Approve and Authorize the County Administrative Officer to sign an Inter-Agency Memorandum of Understanding (MOU) between the South Bay Information Sharing System (SBISS) South Bay Regional Node and the County of Monterey, Sheriff’s Office; and b. Authorize the County Administrative Officer to sign additional amendments to the SBISS Interagency MOU where the amendments do not significantly change the scope of work and do not exceed the current annual cost of the agreement ($17,001.84) by more than ten percent (10%) or $1700.18, for an annual cost of $18,702.02 to the Sheriff’s Office.approved  Action details None
A 16-252 30.Turning Point AB109 Employment FY 2016-2017BoS Agreementa. Approve and authorize the Chief Probation Officer to sign a Standard Agreement with Turning Point of Central California, Incorporated to provide employment training and job placement services in an amount not to exceed $321,683 for adult offenders under 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 ($32,168) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 16-264 31.Rancho Cielo Facility User Agreement FY 2016-2017BoS Agreementa. Approve and authorize the Contracts/ Purchasing Officer to sign a Facility User Agreement in the amount of $85,000 with Rancho Cielo, Incorporated for utilization of facilities housing prevention and intervention programs for at-risk and adjudicated youth for the period retroactive to July 1, 2016 through June 30, 2017; and b. Authorize the Contracts/ Purchasing Officer to sign up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent ($8,500) of the original contract amount and do not significantly change the scope of work.approved  Action details None
16-960 32.Authorize Advance Step Place for John MineauGeneral Agenda ItemAuthorize advance step placement of John Mineau at Step 5 of the Chief Deputy Sheriff salary range effective 8/8/2016 in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5.approved  Action details None
16-790 33.San Lucas Library FundingGeneral Agenda ItemAuthorize the Auditor-Controller to transfer $485,618.00 for FY 2016-17 from the Library, Fund 003, Appropriation Unit LIB 001 to Fund 401, Appropriation Unit RMA 004, where the Library has sufficient appropriation available in the adopted budget to cover the transfer (4/5ths vote required).approved  Action details None
16-902 34.Request to trsf from Fund Balance to fy 2016 BudgetGeneral Agenda ItemApprove and Authorize the Auditor Controller to complete the following actions: a. Amend the FY 2015-16 Library adopted Budget, Appropriation Unit LIB 001, by increasing the total Expense appropriation by $120,000.00 to cover remaining, unexpected expenses incurred (4/5ths vote required). b. Make an operating transfer in the amount of $120,000.00 out of the Library Fund Balance, as the funding source for the added appropriation (4/5ths vote required).approved  Action details None
16-916 35. BoS AgreementApprove and authorize the Director of the Information Technology Department, or her designee, to sign a Non-Disclosure and Confidentiality Agreement with Kovarus Inc., regarding proprietary network design.approved  Action details None
16-917 36.Zetron Amendment #8General Agenda ItemApprove and authorize the Contracts/Purchasing Officer, or Contracts/Purchasing Supervisor, to sign Amendment Number 8 to the non-standard Maintenance Service Supplement between the County of Monterey and Zetron, Inc., to extend the term one additional year, through June 30, 2017, in an amount not to exceed $50,256.80, for the period of July 1, 2016 through June 30, 2017.approved  Action details None
A 16-260 37.Non Disclosure and Confidentiality Agreement Lumos ConsultingBoS AgreementApprove and authorize the Director of the Information Technology Department, or her designee, to sign a Non-Disclosure and Confidentiality Agreement with Lumos Consulting Inc., regarding proprietary network design.approved  Action details None
A 16-262 38.QPCS Agreement for NetMotion ProductBoS Agreementa. Approve and authorize the Director or Assistant Director of the Information Technology Department, to execute a standard Agreement with QPCS LLC., for installation, testing, optimizing and integrating the Netmotion Wireless VPN Solution Entrust 2-Factor authentication platform, and purchase of 350 licenses and support, at a cost of $117,187.50; and b. Authorize the Director or Assistant Director of Information Technology to sign up to two (2) amendments to this Agreement, subject to County Counsel review, extending the term by one (1) year each, where the additional costs per year do not exceed 10% of the original Premium Software maintenance cost, and where the amendments do not significantly alter the scope of work.approved  Action details None
A 16-263 39.Amendment No 1 to Agreement with D&S CommunicationsBoS Agreementa. Approve and authorize the Director, or Assistant Director, of the Information Technology Department to execute Amendment No. 1 to the standard Agreement with D & S Communications, Inc. to add CallXpress voice mail system, Telchemy monitoring and InGate session border controller to Agreement services; to increase the amount payable under the Agreement by $73,373.44, from a maximum of $912,701.54 to a maximum of $986,074.98; and to extending the end date of the Agreement term from December 28, 2018 to December 31, 2018; and b. Authorize the Contracts Purchasing Officer, or his designee, to issue purchase orders on an as-needed basis.approved  Action details None
16-945 40.Feb/Mar 2016 Leg Action Min.General Agenda ItemReceive the action minutes from the February 8 and March 14, 2016 meetings of the Legislative Committee.approved  Action details None
RES 16-045 41.Extension of Local Emergency Soberanes FireBoS ResolutionExtend the Board of Supervisors 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
RES 16-044 42.PLN040529 - VasquezBoS ResolutionPLN040529 - Vasquez Adopt a resolution rescinding the April 08, 2014 Board of Supervisors action on the appeal by Maria A. Vasquez Et Al (PLN040529) of the Planning Commission’s denial of a three lot parcel map. Proposed CEQA Action: Statutorily exempt per Section 15270 of the CEQA Guidelines. 34735 Metz Road, Soledad, Central Salinas Valley Area PlanadoptedPass Action details None
16-942 43.Landfill BordersGeneral Agenda Itema. Find the action to be categorically exempt from CEQA; b. Accept transfer of ownership from the Successor Agency to the Redevelopment Agency of the County of Monterey of properties on the former Fort Ord known as the “Landfill Border Parcels”: -Assessor’s Parcel No. 031-101-040 (Parcel E8a.1.3); -Assessor’s Parcel No. 031-101-041 (Parcel E8a.1.4) and Assessor’s Parcel No. 031-101-042 (Parcel E8a.1.5) (one deed); -Assessor’s Parcel No. 031-101-056 (Parcel E8a.1.1.2) c. Authorize the Chair of the Board to sign the certificate of acceptance and consent to record the Quitclaim Deeds; and d. Direct the Clerk of the Board to record the three deeds.approved  Action details None
RES 16-047 43.1Soberanes FireBoS ResolutionAdopt a Resolution: a. Approving Soberanes Fire Recovery Guidelines to support the processing of permits for the rebuilding of structures destroyed or damaged by the 2016 Soberanes Fire for a 5-year period (August 31, 2021); and b. Authorizing the Director of Resource Management Agency to extend the five-year timeframe for applying these Guidelines, not to exceed August 31, 2026. CEQA Action: Statutory Exemption: CEQA Guidelines Section 15269 (Emergency Projects)adoptedPass Action details None
RES 16-048 43.2Soberanes Fire NRCSBoS ResolutionAdopt a Resolution: a. Authorizing the Chair of the Board to execute one or more Cooperative Agreements with the Natural Resources Conservation Service for the Emergency Watershed Protection Program treatments relating to the 2016 Soberanes Fire; b. Approving the form of and authorizing the Resource Management Agency Director to execute agreements with property owners for the implementation of the Emergency Watershed Protection treatments; and c. Authorizing and Directing the County Administrative Officer, Resource Management Agency Director, RMA Deputy Director of Public Works and Facilities, Chief of Planning, Building Official, and County Counsel to take such other and further actions necessary or appropriate, consistent with this action, to implement the Emergency Watershed Protection treatments, including the modification of the form contracts based upon particular circumstances, the execution of emergency professional services or construction contracts; and the identification of grant or other funding sources to supplement the Emergency Watershed Protection Program fadoptedPass Action details None
16-932 44.Accept report major road maintenance 10 years TAMCGeneral Agenda Itema. Accept a report identifying staff priorities for major road maintenance during the first ten (10) years of the Transportation Agency for Monterey County’s program should the sales tax measure pass in November 2016. b. Authorize the Resource Management Agency Director to adjust this list as required to meet urgent/emergency needs of the County.approved  Action details None
A 16-257 45. BoS Agreementa. Award a contract to Telfer Pavement Technologies, LLC, the lowest responsible and responsive bidder, for the Procurement (Delivery and Application) of Asphalt Emulsion for the Seal Coat FY17, Project No. 5517, in the total amount of $142,986.25; b. Approve the Performance and Payment Bonds executed and provided by Telfer Pavement Technologies, LLC 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 RMA Deputy 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 RMA Deputy Director of Public Works and Facilities to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when the Deputy Director determines that the contract is complete in all respectapproved  Action details None
A 16-256 46. BoS Agreementa. Approve Professional Service Agreements with the following seven (7) consultants: Harris & Associates, Inc.; Kimley-Horn and Associates, Inc.; MNS Engineers, Inc.; Omni-Means, Ltd.; Quincy Engineering, Inc.; TRC Engineers, Inc.; and Wood Rodgers, Inc. to provide civil engineering services on an “on-call” basis for transportation projects located in Monterey County, California under Request for Qualifications (RFQ) No. 1601, in an amount not to exceed $300,000 each for a combined total of $2,100,000, for a period of three (3) years beginning September 1, 2016 to August 31, 2019, with the option to extend each Agreement for two (2) additional one (1) year period(s); and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute said Professional Service Agreements and future amendments to said Agreements where the amendments do not significantly alter the scope of work or change the approved amount of said Agreements.approved  Action details None
16-857 47.Am#2 to Labor Compliance Mgrs, On-Call AgreementGeneral Agenda Itema. Approve Amendment No. 2 to the Agreement (Multi-Year Agreement (MYA) No. 3000 *1633) with The Labor Compliance Managers to continue to provide services associated with on-call labor compliance monitoring services under Request for Qualifications (RFQ) No. 10422, to increase the not to exceed amount of $87,400 by $145,000 for a total amount not to exceed $232,400 and to extend the expiration date from December 31, 2016 for an additional year through December 31, 2017, for a revised term from December 1, 2013 to December 31, 2017, with the option to extend the Agreement for one (1) additional one (1) year increment at the County’s discretion; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to the Agreement 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; and c. Approve and authorize Auditor-Controller to amend the FY2016-17 Economic Development Departments adopted budget for East Garrison Development Reimbursement Fapproved  Action details None
16-946 48.Execute Federal/State Agreements CalTransGeneral Agenda ItemAuthorize the Resource Management Agency Director and/or Resource Management Agency Deputy Director of Public Works and Facilities, to execute any Federal and/or State Master Agreements, Program Supplemental Agreements, Fund Exchange Agreements and/or Fund Transfer Agreements with the California Department of Transportation.continued  Action details None