Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/25/2016 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Successor Agency to the Redevelopment Agency of the County of Monterey. Agenda revised on October 21, 2016 at 4:00 pm.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 16-053 1.BoS 10-25-16 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): A,B,C,L, M, N, Q, S and V (REVISED VIA SUPPLEMENTAL) b. 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 c. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) David Cole (2) Christina Bocanegra, et al. d. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding recru   Action details None
16-1201 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-101 3.Hutton Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Tom Hutton as a Monterey County Military and Veterans Services Advisory Commission “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-110 4.Lorenzo Espino Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Lorenzo Espino as a Monterey County Military and Veterans Affairs Advisory Commission’s “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-102 5.Harris Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Russell Harris as a Monterey County Military and Veterans Services Advisory Commission “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-116 6.Joan Prokop Roberts Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Joan Prokop-Roberts as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-117 7.Jason Fagan Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Jason Fagan as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-118 8.Ralph Sirtak Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Ralph Sirtak as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-120 9.Fellinger Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Paul Fellinger as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-121 10.Jeanne Paynter Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Jeanne Paynter as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-123 11.Souza Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Jessica Souza upon her selection as a recipient of the National Steinbeck Center’s 11th Annual Valley of the World Education Award. (Full Board)adoptedPass Action details None
CR 16-122 12.Benson Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Debbie Benson upon her selection as a recipient of the National Steinbeck Center’s 11th Annual Valley of the World Education Award. (Full Board)adoptedPass Action details None
CR 16-130 13.Bill Sotelo Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Bill Sotelo, Public Works-Facilities Maintenance Worker to the Resource Management Agency, for his ten years of dedicated service to the County of Monterey upon his retirement. (Supervisor Parker)adoptedPass Action details None
CR 16-129 14.Patton, Sr. Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Harold Patton, Sr. as a Monterey County Military and Veterans Services Advisory Commission “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-128 15.Gay, Jr. Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring John Gay, Jr. as a Monterey County Military and Veterans Services Advisory Commission “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-127 16.Mike MItchell Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Mike Mitchell as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-126 17.William H. Barker Ceremonial ResolutionCeremonial ResolutionAdopt Resolution posthumously honoring William H. Barker as a recipient of the National Steinbeck Center’s 2016 Valley of the World Ag Leader Award. (Full Board)adoptedPass Action details None
CR 16-125 18.D'Arrigo Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring John C. D’Arrigo as a recipient of the National Steinbeck Center’s 2016 Valley of the World Ag Leader Award. (Full Board)adoptedPass Action details None
CR 16-124 19.Karen Csejtey Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Karen Csejtey for her many contributions as Executive Director of Leadership Monterey Peninsula. (Full Board)adoptedPass Action details None
CR 16-132 20.Richard Martin Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Richard Martin as a Monterey County Military and Veterans Services Advisory Commission “Veteran of the Year” for 2016. (Full Board)adoptedPass Action details None
CR 16-133 20.1Miles Reiter & Garland Reiter Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Miles Reiter and Garland Reiter as recipients of the National Steinbeck Center’s 2016 Valley of the World Ag Leader Award. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 16-172 21.Mental Healath Commission - FerreiraAppointmentAppoint Maribel Ferreira to the Monterey County Mental Health Commission for a term ending May 31, 2019. (Supervisor Parker)approvedPass Action details None
APP 16-174 22.Dani Reappointment NotificationAppointmentReappoint Albert Dani to the King City Cemetery District Board of Directors for a term ending July 1, 2020. (Supervisor Salinas)approvedPass Action details None
APP 16-173 23.PVWMA Zamora NotificationAppointmentReappoint Javier Zamora to the Pajaro Valley Water Management Agency for a term ending December 1, 2018. (Supervisor Phillips)approvedPass Action details None
16-1202 24. General Agenda ItemBoard Comments   Action details None
16-1203 25. General Agenda ItemCAO Comments and Referrals   Action details None
16-1204 26. General Agenda ItemGeneral Public Comment   Action details None
16-1191 27.STRYVE UpdateGeneral Agenda ItemReceive an oral presentation on the new grant award from the Centers for Disease Control and Prevention (CDC) to the Monterey County STRYVE: Striving to Reduce Youth Violence Everywhere Initiative to prevent both youth violence and teen dating violence.approved  Action details None
16-1212 27.1Fire Recovery Plan PresentationGeneral Agenda ItemReceive a Report on the Monterey County Fire Response and Recovery Program for the 2016 Soberanes and Chimney Fires.approved  Action details None
RES 16-067 28.REF160033 - Williamson Act NonrenewalBoS ResolutionREF160033 County initiated Notice of Williamson Act Contract Nonrenewal 2017: § South Monterey County Fire Protection District Land Conservation Contract No. 73-34.A. (APN 423-061-069-000). Conduct a Public Hearing to consider County initiated Notice of Nonrenewal of Williamson Act Agricultural Preserve Land Conservation Contract No. 73-34.A. effective January 1, 2017. a. Consider adoption of Resolution approving County initiated Notice of Nonrenewal for a portion of one (1) Williamson Act Agricultural Preserve Land Conservation Contract due to not meeting Williamson Act Program and County Land Conservation Contract requirements and with the Property Owner’s request. b. Direct the Clerk of the Board of Supervisors to record County initiated Notice of Nonrenewal for a portion of one (1) Land Conservation Contract with the County Recorder on or before November 1, 2016 and to provide a copy of the recorded Notice of Nonrenewal to the State of California Department of Conservation, Williamson Act Program. (REF160033 - County initiated Notice of Non-Renewal 2017 - Portion of WilliaadoptedPass Action details None
16-1205 28.1Carmel Valley Traffic Volumes (cont)General Agenda ItemConduct a public hearing to consider: a. Traffic volumes on Carmel Valley Road for all segments, pursuant to the 2010 General Plan, Carmel Valley area; b. A five (5) year interval report; c. If additional road segments need to be monitored annually; and d. If changes to the unit cap are necessary at this time.approvedPass Action details None
A 16-331 29.Central California Alliance for Health Hiospital Amendment 22ndBoS AgreementAuthorize the Chief Executive Officer of Natividad Medical Center (NMC) to execute the Twenty-Second (22nd) Amendment to the Primary Hospital and Outpatient Laboratory Services Agreement with Central California Alliance for Health (“CCAH”), amending the rates effective August 1, 2016 to be paid for healthcare services provided by NMC to CCAH Members.approved  Action details None
A 16-337 30.UpToDate, Inc. Amend. #1BoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign an Amendment No. 1 to the Agreement with Wolters Kluwer Health, UpToDate, Inc. to provide an UpToDate Anywhere Electronic Clinic Resources Subscription, adding $56,880 for a total contract amount not to exceed $75,840.00 and adding three (3) years for a revised full term of November 1, 2015 to October 31, 2019; and b. Accept the recommendations of the Director of Health regarding modifications to the insurance provisions in the Agreement.approved  Action details None
A 16-340 31.Life TechnologiesBoS Agreementa. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute an Agreement with Life Technologies, Corporation for the recertification and preventative maintenance service for the laboratory device 7500 Fast Dx Real-Time Instrument, in the amount of $27,000, for the period from October 12, 2016 to October 11, 2019; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to three (3) future one year amendments, where the amendments in the aggregate do not exceed (10%) ($2,700) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 16-341 32.Safe Travel Via salinas AgreementBoS Agreementa. Accept the $192,521 Grant Award from the State of California Office of Traffic Safety (“State OTS”) for the Safe Travels Via Salinas Project; and b. Authorize the Director of Health or Assistant Director of Health to execute a Grant Agreement with State OTS in support of the Safe Travels Via Salinas Project for the grant period October 1, 2016 to September 30, 2017.approved  Action details None
A 16-344 33.Amend TAMC Board Order A 15-281BoS AgreementCorrect an error in Board Order A-15-281 dated July 28, 2015, which approved an Agreement with the Transportation Agency of Monterey County, for the Via Salinas Valley: Pathways to Health through Active Transportation project, to identify correctly the term of the Agreement as follows: “August 1, 2015 through December 31, 2016, or until the completion of the PROJECT under the terms of the ATP grant award, whichever occurs last.”approved  Action details None
A 16-343 34.JUMP TechnologyBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Jump Technology Services, L.L.C. for $38,550 to provide license and subscriptions for the AACTS software for Adult Protective Services staff for the period retroactive to July 1, 2016 - September 30, 2018, including non-standard terms and conditions in Sections 9.3 and 9.4; 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% ($3,855) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
16-1172 35.Partner Site Agreement between MCFL and University Corporation at Monterey BayGeneral Agenda Itema. Approve a Partner Site Agreement (PSA), retroactive to September 12, 2016, establishing a formal working relationship between Monterey County Free Libraries (MCFL) and the University Corporation at Monterey Bay to conduct the Napa County Office of Education (NCOE) Community Programs’ CalSERVES Americorps Volunteer Infrastructure Program (Americorps VIP) to place an Americorps Member at MCFL. b. Authorize Monterey County Free Libraries’ Library Director to execute the Partner Site Agreement and associated documentation for the term of September 12, 2016 through August 11, 2017.approved  Action details None
A 16-345 36.Agreement with Esri Inc.BoS Agreementa. Approve and authorize the Interim Director of the Information Technology Department to execute a non-standard agreement with Environmental Systems Research Institute, Inc., (ESRI Inc.,) for continuance of, and support and maintenance of, County ESRI licenses, required for the County’s GIS system, in an amount not to exceed $65,000.00, for the term of October 31, 2016 to October 30, 2017; b. Accept non-standard language as recommended by the Interim Director of the Information Technology Department; and c. Authorize the Interim Director of the Information Technology Department to sign up to two (2) amendments to this Agreement, subject to County Counsel review, which extend services by one (1) year each, where any increased costs do not exceed 10% of the original contract amount ($6,500), per amendment, and do not significantly alter the terms of the Agreement, including non-standard terms approved by the Board.approved  Action details None
16-1192 37.Approve and adopt amendments to the COD BylawsGeneral Agenda ItemApprove and adopt amendments to the Commission on Disabilities Bylaws.approved  Action details None
16-1187 37.1Frank Dice Service AgreementGeneral Agenda Itema. Approve extension of an employment agreement with Frank Dice, attorney at law, to serve as Interim Monterey County Public Defender, from an end date of October 31, 2016 to an end date of January 31, 2017. b. Approve extension of a professional services agreement with Susan Chapman, attorney at law, to serve as Chief Attorney of the Monterey County Alternate Defender Office, from an end date of October 31, 2016 to an end date of January 31, 2017. c. Authorize the Assistant County Administrative Officer to execute the employment agreement and the professional services agreement, and to make minor changes that do not significantly change their terms, with the approval of County Counsel. d. Authorize the Assistant County Administrative officer to execute one (1) amendment, subject to County Counsel review, to the employment agreement with Frank Dice and the professional services agreement with Susan Chapman, extending the end dates of these agreements to February 28, 2017, if necessary to facilitate the Board’s appointment to the position of Monterey County Public Defender. (ADDED VIapproved  Action details None
16-1185 38.BOS Japanese SchoolGeneral Agenda Itema. Find the action to be categorically exempt from CEQA; b. Approve a Lease Assignment and Acceptance Agreement to accept assignment of the lease with the North County Recreation and Parks District for the Japanese School; c. Accept transfer of ownership from the Successor Agency to the Redevelopment Agency of the County of Monterey of the Japanese School property (Assessor’s Parcel No. 030-102-003) located at 11199 Geil Street in the community of Castroville; d. Authorize the Chair of the Board to sign the certificate of acceptance and consent to record the Grant Deed; and e. Direct the Clerk of the Board to record the deed.approved  Action details None
16-1193 38.1Vali Cooper PSAGeneral Agenda Itema. Approve Professional Services Agreement with Vali Cooper & Associates, Inc. to provide construction management services for the Castroville Bicycle/Pedestrian Path and Railroad Crossing, County Project No. 862265, Federal Aid Project No. RSTPLE-5944 (111), under Request for Proposals (RFP) #8622, in a total amount not to exceed $749,984, beginning October 25, 2016 for a period of three (3) years to October 24, 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