Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 9/13/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Boronda County Sanitation District and Special Joint Meeting of Board of Supervisors of the Monterey County Water Resources Agency and the Monterey County Water Resources Agency Board of Directors.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-042 1.BoS 09-13-16 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) County of Monterey v. Enovate Medical, LLC, et al. (Monterey County Superior Court case no. 16CV002642 (2) Hernandez, et al. v. County of Monterey, et al. (U.S. District Court case no. 13-CV-02354-BLF) b. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez and Brette Neal Employee Organization: A, B, C, G, L, M, N, Q and V c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. d. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: Howe Property, 4093 Rio Road, Carmel, CA 93921 Agency Negotiator(s): Carl Holm, Resource Management Agency Director Negotiating Parties: James Heisinger Under negotiation: Price and terms (REM   Action details None
16-1038 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-092 3.Bryant Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Detective Larry Bryant upon his retirement from the Monterey County Sheriff’s Department after 38 Years of Public Service. (Full Board)adoptedPass Action details None
APP 16-158 4.Area Agency on Aging Adviory Council - DominguezAppointmentAppoint Wayne R. Dominguez to the Area Agency on Aging Advisory Council with a term ending January 1, 2018. (Full Board)approvedPass Action details None
APP 16-157 5.Workforce Development Board - LaraAppointmentReappoint Cesar Lara to the Workforce Development Board with a term ending July 27, 2019. (Full Board)approvedPass Action details None
APP 16-155 6.Greenfield Public Recreation District - BinningAppointmentAppoint Virgil L. Binning, Jr. to the Greenfield Public Recreation District for a term ending December 31, 2017. (Supervisor Salinas)approvedPass Action details None
APP 16-154 7.Greenfield Public Recreation District - Perez, Jr.AppointmentReappoint Pete Perez, Jr. to the Greenfield Public Recreation District with a term ending December 31, 2018. (Supervisor Salinas)approvedPass Action details None
APP 16-153 8.Greenfield Public Recreation District - SausedoAppointmentAppoint Angelica Sausedo to the Greenfield Public Recreation District to fill an unscheduled vacancy with a term ending December 31, 2017. (Supervisor Salinas)approvedPass Action details None
APP 16-152 9.Greenfield Public Recreation District - GallardoAppointmentAppoint Mike Gallardo, Jr. to the Greenfield Public Recreation District to fill an unscheduled vacancy with a term ending December 31, 2017. (Supervisor Salinas)approvedPass Action details None
APP 16-156 9.1Workforce Development Board - LeffelAppointmentReappoint Mary Ann Leffel to the Monterey County Workforce Development Board with a term ending June 16, 2019. (Full Board) (ADDED VIA ADDENDUM)approvedPass Action details None
16-1039 10. General Agenda ItemBoard Comments   Action details None
16-1040 11. General Agenda ItemCAO Comments and Referrals   Action details None
16-1041 12. General Agenda ItemGeneral Public Comment   Action details None
16-930 13.Old Jail Reuse Site OptionsGeneral Agenda ItemSelection of a Preferred Option for a project at the Old Jail Site to establish a Project Description needed as part of the California Environmental Quality Act (CEQA) review process.approvedPass Action details None
16-1027 14.Medical MarijuanaGeneral Agenda Itema. Receive a report regarding options and issues for expanding medical cannabis permitting opportunities in Monterey County; and b. Provide direction to staff. (Medical Marijuana Regulations - REF150048-Inland; REF160042-Coastal/County-wide)approvedPass Action details None
A 16-272 15.Credit Consulting Services Inc., Amendment 8BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 8 with Credit Consulting Services, Inc. for debt collection services at NMC to add $300,000 for a revised total Agreement amount of $3,700,000 with no change to the term of the Agreement of August 1, 2007 through September 30, 2016.approved  Action details None
A 16-287 16.Central Coast Health Connect AgreementBoS Agreementa. Authorize the Director of Health or the Assistant Director of Health to execute a Health Information Exchange Provider Participation Agreement (Monterey County Provider Participants) (“Participation Agreement”) with Central Coast Health Connect, LLC (CCHC), for participation in the county’s Health Information Exchange (HIE) for the period of September 15, 2016 through June 30, 2018; b. Authorize the Director of Health or the Assistant Director of Health to sign up to three (3) future amendments to the Participation Agreement where the total amendments do not significantly alter the scope of work, and c. Authorize use of CCHC’s Attestation Form, pursuant to which each health care provider accessing the HIE at the Health Department or Natividad Medical Center shall attest compliance with the terms and conditions of the Participation Agreement.approved  Action details None
RES 16-052 17.Extend Declaration of Local Health EmergencyBoS ResolutionExtend the Declaration of a Local Health Emergency for the Soberanes Fire Incident.adoptedPass Action details None
A 16-288 18.MCOE BH MOUBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one (1) year Memorandum of Understanding (“MOU”) with the Monterey County Office of Education for the Monterey County Health Department, Behavioral Health Bureau to provide partial funding and consultation for the Positive Behavioral Intervention and Supports program implementation for the following South Monterey County School Districts (“School Districts”): Gonzales Union School District, Greenfield Union School District, King City Union School District, San Ardo Union School District, Soledad Unified School District and South Monterey County Joint Union High School District for Fiscal Year (“FY”) 2016-17, for a total Agreement amount not to exceed $50,000 for the term retroactive to July 1, 2016 through June 30, 2017; and b. 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%) ($5,000) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-289 19.St. Vincent's BH MHS AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement with Catholic Charities/CYO of the Archdiocese of San Francisco-dba St. Vincent's School for Boys in San Francisco, CA for the provision of Mental Health Services for Monterey County boys between the ages of 7 and 18, in the amount of $208,126 for Fiscal Year (FY) 2016-17, $208,126 for FY 2017-18, and $208,126 for FY 2018-19, for a total Agreement amount not to exceed $624,378 retroactive to 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 amendments that do not exceed ten percent (10%) ($62,438) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
16-961 20.Unserved Child and Youth Cal OES FY 16/17General Agenda ItemApprove and Authorize the District Attorney to sign and submit a Grant Application for the Unserved/Underserved Child and Youth Advocacy (XY) Program Grant, for FY 2016-17 from the California Governor’s Office of Emergency Services (Cal OES), for the local Office of the District Attorney Victim Witness Services Program.approved  Action details None
16-1034 21.Justice Works, LLC Amendment No. 2General Agenda Itema. Approve Amendment No. 2 to the Professional Services Agreement with Justice Works, LLC for support of the Public Defender’s case management system, increasing the amount from $33,000 to $58,000, and extending the term for one additional year, through June 30, 2017; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 2 to the Agreement and up to three (3) additional amendments of one (1) year each, where additional costs per year do not exceed 10% of the amended contract amount ($5,800), and the amendments do not significantly alter the scope of work.approved  Action details None
16-1026 22.YE Offset ExpensesGeneral 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 expenses incurred at the end of the fiscal year. b. Authorize the Auditor-Controller to increase appropriations by $ 149,000 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
16-1016 23.2016-17 Secured Roll Debt Service Tax RatesGeneral Agenda ItemApprove the 2016-17 Secured Roll Tax Rates.approved  Action details None
16-1020 24.Nov 8, 2016, Presidential ElectionGeneral Agenda ItemAuthorize the Registrar of Voters to consolidate and provide specified election services to certain districts relating to the conduct of the November 8, 2016, Presidential Election.approved  Action details None
A 16-283 25.HAVA 301 GrantBoS AgreementApprove and Authorize the Registrar of Voters to execute Agreement Number 16G30114 with the Secretary of State's office for the provision of Help America Vote Act (HAVA) services through June 30, 2021.approved  Action details None
16-1033 26.Harris Web Based LicensesGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer, or his Designee, to execute a non-standard Web Based User and Dispatcher Training Agreement with Harris Corporation for the term of September 1, 2016 through August 31, 2017, in an amount not to exceed $10,125.00. b. Approve the non-standard provisions of Harris Corporation’s Agreement, as recommended by the Director of the Emergency Communications Department.approved  Action details None
16-1029 27.2016 CGJ Sustainability FinalGeneral Agenda Itema. Approve the amended response to the 2015 - 2016 Monterey County Civil Grand Jury Interim Final Report: “Striving for Sustainability”; and b. Direct the County Administrative Officer to file the approved the amended response with the Presiding Judge of the Superior Court, County of Monterey, by September 22, 2016.approved  Action details None
16-1030 28.2016 CGJ SCRAMPGeneral Agenda Itema. Approve amended response to the 2015 - 2016 Monterey County Civil Grand Jury Interim Final Report: “Monterey County Parks and SCRAMP: Uncertainties and Instabilities”; and b. Direct the County Administrative Officer to file the approved amended response with the Presiding Judge of the Superior Court, County of Monterey, by September 13, 2016.continuedPass Action details None
16-1031 29.2016 CGJ Housing HomelessGeneral Agenda Itema. Approve amended response to the 2015 - 2016 Monterey County Civil Grand Jury Interim Final Report: “Housing Homeless Women”; and b. Direct the County Administrative Officer to approved amended response with the Presiding Judge of the Superior Court, County of Monterey, by September 13, 2016.approved  Action details None
16-1023 29.1Nov. Ballot MeasuresGeneral Agenda ItemAdopt positions on qualified November 2016 ballot measures, as recommended by the Legislative Committee, on Proposition 52 (support), Proposition 53 (oppose), Proposition 55 (support), Proposition 56 (support) and Proposition 67 (support).approved  Action details None
16-1042 29.2Tyler Heart Institute GrantGeneral Agenda Itema. Receive and approve the status report on Senate Bill (SB) 658, Automated External Defibrillators; and b. Approve the acceptance of the Tyler Heart Institute Grant.approved  Action details None
16-1044 29.3Approve draft letter to MBCPGeneral Agenda ItemAuthorize the Chair of the Board of Supervisors to execute and send a letter to the Monterey Bay Community Power (MBCP) Project Team requesting that MBCP conduct a public opinion survey of Monterey County residents regarding the Monterey Bay Community Power proposal.approved  Action details None
16-979 29.42016 CJG Body Worn CamerasGeneral Agenda Itema. Consider approval of the response to the 2015 - 2016 Monterey County Civil Grand Jury Interim Final Report: “Body Worn Cameras”; and b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 14, 2016. (ADDED VIA ADDENDUM)approved  Action details None
16-1024 30.Amend No. 1 Cathrein SubdivisionGeneral Agenda Itema. Amend the Subdivision Improvement Agreement for Cathrein Acres Subdivision (also known as Cathrein Estates Subdivision - PLN990330), to extend the time for completion of grading and construction for a period of twenty four (24) months; b. Authorize the Chair of the Board to execute Amendment No. 1 of the Subdivision Improvement Agreement for the Cathrein Subdivision project; and c. Direct the Clerk of the Board to submit the executed Amendment No. 1 to the County Recorder for recordation. (CORRECT ATTACHMENT D SUBMITTED VIA SUPPLEMENTAL)approved  Action details None
ORD 16-020 31.EV Charging Station Ordinance Adopt.OrdinanceAdopt an Ordinance adding Chapter 18.18 to the Monterey County Code to establish an expedited permitting process for electric vehicle charging stations in accordance with Assembly Bill 1236 (AB 1236).adoptedPass Action details None
RES 16-051 32.CSUMB RoundaboutBoS ResolutionAdopt a Resolution to: a. Certify that the County of Monterey has considered the Mitigated Negative Declaration for the California State University Monterey Bay Transportation Demand Measure Projects (SCH # 2016051017) dated July 25, 2016; b. Grant an Easement to the Trustees of the California State University, on behalf of California State University, Monterey Bay, over 1.4 acres of County-owned former Fort Ord land (APN 031-101-056-000) Landfill Border Parcel E8a.1.1.2 to accommodate CSUMB’s construction of a traffic roundabout at the intersection of 8th Avenue and Intergarrison Road; c. Authorize the Chair of the Board to sign the Grant of Easement; and d. Adopt the County of Monterey Mitigation Monitoring and Reporting Program.adoptedPass Action details None
RES 16-922 33.Amd to Section 7.02 MRWPCA JPABoS Resolutiona. Adopt a Resolution consenting to an amendment of paragraph 7.02 of the Monterey Regional Water Pollution Control Agency (MRWPCA) Joint Exercise of Powers Agreement (JEPA) to support a borrowing agreement with the State Water Resources Control Board; and b. Authorize the Chair to execute the First Amendment to the Monterey Regional Water Pollution Control Agency (MRWPCA) Joint Exercise of Powers Agreement (JEPA).adoptedPass Action details None
16-1015 34.Adopt Traffic Impact Fees FY 09-15General Agenda Itema. Adopt a Resolution approving a report on the status of development traffic impact fees for fiscal year ending June 30, 2009 through June 30, 2015; and b. Adopt findings in accordance with Government Code Section 66000 et. seq.approvedPass Action details None