Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/11/2016 1:30 PM Minutes status: Draft  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resources Agency.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-049 1.BoS 10-11-16 Closed SessionClosed SessionClosed 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) Jason Pineda v. County of Monterey, et al. (Monterey County Superior Court case No. 16CV001579) b. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez and Brette Neal Employee Position: Units A, B, C, G, L, M, N, Q & V c. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: Concession Agreement regarding Mazda Raceway at Laguna Seca Agency Negotiator(s): Dewayne Woods, Assistant County Administrative Officer; Leslie J. Girard, Chief Assistant County Counsel Negotiating Parties: Friends of Laguna Seca; International Speedway Corporation; and, World Automobile Championship of California, LLC Under negotiation: Price and Terms d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counse   None None
16-1145 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 16-113 3.Janet Brennan Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Janet Brennan upon her recognition from the Democratic Women of Monterey County. (Supervisor Parker)   None None
CR 16-114 4.Workplace Civility Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming October 16 - 22, 2016 as Workplace Civility Week. (Supervisor Parker)   None None
16-1146 5. General Agenda ItemBoard Comments   None None
16-1147 6. General Agenda ItemCAO Comments and Referrals   None None
16-1148 7. General Agenda ItemGeneral Public Comment   None None
16-1112 8.Block Grant Consolidated Annual Performance & Evaluation ReportGeneral Agenda Itema. Conduct a Public Hearing to take comments on the draft Urban County Community Development Block Grant Consolidated Annual Performance and Evaluation Report for FY 15-16; b. Approve the Urban County Community Development Block Grant Consolidated Annual Performance and Evaluation Report for FY 15-16 for submittal to the U.S. Department of Housing and Urban Development; c. Authorize the Director of the Economic Development Department to make minor changes to the report as needed or in response to comments from HUD; and, d. Amend the Citizen Participation Plan to comply with U.S. Department of Housing and Urban Development regulations for public noticing requirements.   None None
A 16-282 9.United States Drug Testing Laboratories AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement with the United States Drug Testing Laboratories, Inc. (USDTL) for umbilical cord toxicology testing services for an amount not to exceed $180,000 for the term October 15, 2016 through October 14, 2019; 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%) ($18,000) of the original cost of the agreement.   None None
A 16-286 10.Modular Devices Amendment No 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 3 to the Agreement (A-12530) with Modular Devices Inc. for the Lease Agreements for Mobile Computerized Tomography (CT), Mobile Angiography/Interventional Radiology (IR) Laboratory Services and Magnetic Resonance Imaging (MRI), to extend the term of the agreement for an additional one-year period for a revised term of August 1, 2013 through July 31, 2018 and adding $1,754,500, for a revised total agreement amount not to exceed $5,366,500.   None None
A 16-314 11.CynergisTek Agreement CynergisTek AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement, with a retroactive start date of October 1, 2016, with CynergisTek, Inc., for the provision of Information Security, Assessment and Consulting services and containing non-standard risk terms regarding indemnification and limited warranty, in the amount of $457,200, for the period of October 1, 2016 through September 30, 2019. 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 ($45,720) of the original Agreement cost.   None None
A 16-308 12.Amend. No. 3 Davis Guest HomeBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 3 to Mental Health Services Agreement A-12683 with Davis Guest Home, Inc. in Modesto, California for the provision of mental health services to Monterey County adult residents with severe psychiatric disabilities adding $29,565 for Fiscal Year (FY) 2016-17 giving a new FY total of $1,055,841, for a revised total Agreement amount not to exceed $2,980,165, for the same term of FY 2014-15 through FY 2016-17.   None None
A 16-309 13.Agreement ExperianBoS AgreementAuthorize the Director of Health or the Assistant Director of Health to execute agreements on behalf of the County of Monterey with ConsumerInfo.com, Inc., also known as Experian Consumer Services, to ensure timely privacy and security breach response by enabling Monterey County Health Department (MCHD) to offer free credit monitoring services as needed through June 30, 2020.   None None
A 16-313 14.Edgewood Center 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 Edgewood Center for Children and Families in San Francisco, CA for the provision of mental health services for Monterey County youth residents ages 5-18 with severe psychiatric disabilities in the amount of $786,674 for Fiscal Year (FY) 2016-17, $794,517 for FY 2017-18, and $802,596 for FY 2018-19, for a total Agreement amount not to exceed $2,383,787, 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%) ($238,379) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 16-317 15.Lucile Salter Packard Amend. #5BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to sign Amendment No. 5 to the Physician Services Agreement with Lucile Salter Packard Children’s Hospital at Stanford University for perinatology services, extending the term one (1) additional year for a revised Agreement term of October 1, 2008 to September 30, 2017, and increasing the amount by $120,000, for a revised total contract amount not to exceed $1,080,000.   None None
RES 16-065 16.Extension of Declaration of Local Health Emergency Third RequestBoS ResolutionExtend the Declaration of a Local Health Emergency for the Soberanes Fire Incident.   None None
16-1126 17.Hospital MOU'sGeneral Agenda ItemApprove and authorize the Director of the Department of Social Services and the Director of the Department of Health to sign a Memorandum of Understanding with each of Community Hospital of the Monterey Peninsula, Salinas Valley Memorial Hospital and George L. Mee Memorial Hospital, for a term effective on date of signing by all parties and terminable based on thirty (30) days’ notice, to ensure compliance with Penal Code Section 11165.13 and Health and Safety Code Sections 1255.7 regarding substance-exposed infants and Safely Surrendered Infants.   None None
A 16-316 18.Lease Agreement Baldwin St., SalinasBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a five (5) year Lease Agreement, subject to two (2) three (3) year options to extend the Lease, effective September 1, 2016, with Magna Plantare Inc., for approximately 1,790 square feet of space located at 1127 Baldwin Street, in Salinas, California, for use by the Department of Social Services, Family and Children’s Services Branch; b. Direct the Auditor-Controller to make lease payments of $2,048.00 per month and in accordance with the terms of the Lease Agreement; and c. Authorize the Contracts/Purchasing Officer to extend the term of the Lease Agreement for a maximum of six (6) additional years, with the same terms and conditions.   None None
A 16-318 19.SenecaBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Seneca Family of Agencies for $183,210 to support the Resource Family Approval (RFA) program throughout Monterey County for the period retroactive to July 1, 2016 through June 30, 2017; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($18,321) of the original contract amount, and do not significantly change the scope of work.   None None
A 16-319 20.AspiranetBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Aspiranet for $185,992 to support the Resource Family Approval (RFA) program throughout Monterey County 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% ($18,599) of the original contract amount, and do not significantly change the scope of work.   None None
RES 16-063 21.Position ReallocationsBoS ResolutionAdopt Resolution to: a. Amend the FY 2016-17 Information Technology Department Budget to reallocate one (1) Information Technology Support Technician III position in Unit 8435-Enterprise Operations to one (1) Management Analyst II position in Unit 8439- Administrative Services, as indicated in the attached Resolution (4/5th vote required); b. Amend the FY 2016-17 Information Technology Department Budget to reallocate one (1) Data Center Operations Technician III position in Unit 8435- Enterprise Operations to one (1) Office Assistant II position in Unit 8439- Administrative Services, as indicated in the attached Resolution (4/5th vote required); c. Authorize the Auditor-Controller and the County Administrative Office to incorporate these changes in the FY 2016-17 Budget (4/5th vote required); and d. Authorize the Human Resources Department to implement the changes in the Advantage HRM system.   None None
16-1140 22.Board SalariesGeneral Agenda ItemAdopt an ordinance amending section 2.04.370 of the Monterey County Code regarding Board member salaries to: 1. Change reference from municipal court to superior court; and 2. Clarify the effective date of compensation adjustment to be the same as the effective date of adjustment for superior court judges.   None None