Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/10/2017 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
17-0026 1.Nominate Chair and Vice Chair for 2017General Agenda ItemNominate and elect members of the Monterey County Board of Supervisors to serve as: a. 2017 Chair; and b. 2017 Vice ChairapprovedPass Action details None
17-0027 2.Presentation outgoing Chair Parker 2017General Agenda ItemPresentation of plaque to outgoing Chair Jane Parker a. Comments by outgoing Chair; b. Comments by Supervisors; and c. Comments by incoming Chair   Action details None
17-0022 3. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-001 4.Edward Durham Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Correctional Sergeant Edward Durham, upon his retirement after 15 years of Public Service with the Monterey County Sheriff’s Office. (Supervisor Parker)adoptedPass Action details None
CR 17-002 5.Matthew Davis Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Detective Matthew Davis upon his retirement from 29 years of Public Service with the Monterey County Sheriff’s Office. (Full Board)adoptedPass Action details None
CR 17-003 5.1Mary Bannister Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Mary Bannister, RG CEG General Manager of the Pajaro Valley Water Management Agency upon her retirement after 17 Years of Service. (Supervisor Phillips)adoptedPass Action details None
APP 17-003 6.Commission on Disabilities - BoganAppointmentReappoint James Bogan to the Commission on Disabilities representing United Veterans Council for a term ending December 31, 2019. (Full Board)approvedPass Action details None
APP 17-002 7.Equal Opportunity Advisory Commission - BoganAppointmentReappoint James Bogan to the Equal Opportunity Advisory Commission representing United Veterans Council for a term ending December 31, 2019. (Full Board)approvedPass Action details None
APP 17-001 8.Equal Opportunity Advisory Commission - RobinsonAppointmentReappoint Elliott Robinson to the Equal Opportunity Advisory Commission representing Department Heads Council for a term ending December 31, 2019. (Full Board)approvedPass Action details None
APP 17-013 9.Child Care Planning Council - BobsinAppointmentReappoint Kendra Bobsin to the Monterey County Child Care Planning Council representing providers for a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 17-012 10.Military & Veterans Affairs Advisory Commission -TompkinsAppointmentReappoint Hazel Tompkins to the Military & Veterans Affairs Advisory Commission for a term ending January 1, 2020. (Supervisor Parker)approvedPass Action details None
APP 17-011 11.Soledad Cemetery District - EscobarAppointmentAppoint Vicky Mora Escobar to the Soledad Cemetery District to fill an unscheduled vacancy for a term ending February 1, 2019. (Supervisor Salinas)approvedPass Action details None
APP 17-010 12.Equal Opportunity Advisory Commission - BarrerasAppointmentReappoint Jess T. Barreras to the Equal Opportunity Advisory Commission representing SEIU for a term ending December 31, 2019. (Full Board)deniedPass Action details None
APP 17-009 13.Area Agency on Aging - ShieldsAppointmentReappoint Thomas Henry Shields to the Area Agency on Aging Advisory Council for a term ending January 1, 2020. (Supervisor Phillips)approvedPass Action details None
APP 17-008 14.Resource Conservation District - PlemmonsAppointmentReappoint Brent Plemmons to the Resource Conservation District Board of Directors for a term ending November 30, 2020. (Full Board)approvedPass Action details None
APP 17-007 15.Resource Conservation District - JeffersonAppointmentReappoint Benny Jefferson to the Resource Conservation District Board of Directors for a term ending November 30, 2020. (Full Board)approvedPass Action details None
APP 17-006 16.Resource Conservation District - FerrasciAppointmentReappoint Linda Ferrasci to the Resource Conservation District Board of Directors for a term ending November 30, 2020. (Full Board)approvedPass Action details None
APP 17-005 17.Resource Conservation District - KingAppointmentReappoint Rebecca King to the Resource Conservation District Board of Directors for a term ending November 30, 2020. (Full Board)approvedPass Action details None
APP 17-004 18.Equal Opportunity Advisory Board - MonroeAppointmentReappoint Andrea Monroe to the Equal Opportunity Advisory Commission representing NAACP for a term ending December 31, 2019. (Full Board)approvedPass Action details None
17-0043 18.12017 Proposed assignment of committees, commissions, etcGeneral Agenda Itema. Approve dissolution of the Board of Supervisors/Natividad Medical Center Joint Leadership Committee; b. Approve dissolution of the Parks Ad Hoc Committee; c. Approve establishment of Board of Supervisors standing committee for Parks; and d. Approve proposed assignment of Board of Supervisors members and staff to boards, committees, and commissions for calendar year 2017.approvedPass Action details None
17-0023 19. General Agenda ItemBoard Comments   Action details None
17-0024 20. General Agenda ItemCAO Comments and Referrals   Action details None
17-0025 21. General Agenda ItemGeneral Public Comment   Action details None
CS 17-003 22.BoS 12-22-16 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) Chevron U.S.A. Inc., et al. v. County of Monterey, et al. (Monterey County Superior Court case no. 16-CV-003978) (2) Aera Energy, LLC, et al. v. County of Monterey, et al. (Monterey County Superior Court case no. 16-CV-003980) 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; World Automobile Championship of CA, LLC; International Speedway Corporation; and SCRAMP Under negotiation: Price and Terms 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. Pursuan   Action details None
A 16-311 24.Automatic Door Systems Inc., Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the Agreement with Automatic Door Systems Inc. for Maintenance and Repair of Automatic Door Services at NMC, adding $110,000 for a revised total Agreement amount not to exceed $200,000 and extending the term of the Agreement for an additional eighteen (18) month period through December 31, 2018.approved  Action details None
A 16-380 25.Medical Information Technology Inc Amendment No 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the agreement (A-13067) with Medical Information Technology, Inc. for software interface services adding $22,425 for a revised total agreement amount not to exceed $119,459, an implementation term effective on the date of County’s execution, through December 31, 2017; 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%) ($11,945.90) of the original cost of the agreement per each amendment.approved  Action details None
A 16-381 26.Stephenson Acquisto & Colman AgreementBoS AgreementAuthorize the County Counsel to execute an agreement with the Law Offices of Stephenson Acquisto & Colman, Inc. for specialized attorney services at Natividad Medical Center for an amount not to exceed $300,000 with an agreement term of January 11, 2017 through June 30, 2021 or with an end date which concludes at the completion of the requested services, whichever comes first.approved  Action details None
A 16-401 27.America's Choice Provider, Addendum A to Participating Hospital AgreementBoS AgreementAuthorize the Chief Executive Officer of Natividad Medical Center (NMC) to execute Addendum A (“Addendum”) to America’s Choice Provider Network Participating Hospital Agreement, adding reimbursement language for professional fees services billed by Natividad Medical Center, beginning September 1, 2016 and making no changes to the Agreement term of September 1, 2016 through August 31, 2017.approved  Action details None
A 16-404 28.IT Consulting Services Master Agreement RFP 9600-67BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Agreements with Leidos Health, LLC and Jacobus Consulting, Inc., pursuant to the Request for Proposal (RFP) No. 9600-67 for information technology (IT) consulting services, with an agreement term beginning on the date the agreements are fully executed (January 11, 2017) through January 10, 2018, plus the option to extend the agreements for four (4) additional one year periods; b. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Agreements with Navin Haffty & Associates, LLC pursuant to the Request for Proposal (RFP) No. 9600-67 for information technology (IT) consulting services, with an agreement term April 1, 2017 through January 10, 2018 plus the option to extend the agreements for four (4) additional one year periods; c. Authorize an aggregate total amount not to exceed $3,864,000 across all agreements awarded from RFP No. 9600-67 for the initial term through January 10, 2018; and d. Authorize the Deputy Purchasing Agent for Napproved  Action details None
A 16-406 29.The Advisory Board Company Addendum No 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Addendum No. 1 to the Letter of Agreement with The Advisory Board Company for member enrollment in leader development for physicians adding $101,024 for a revised total agreement amount not to exceed $305,946 with no change to the agreement term of December 31, 2015 through December 30, 2018.approved  Action details None
A 16-400 30.UHS Surgical Services, Inc. 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 January 1, 2017, with UHS Surgical Services, Inc. (UHS), for the provision of Lithotripsy, Cryotherapy and Laser Guided Imagery services, containing non-standard risk terms regarding indemnification, disclaimer of warranties and liability limitation, in the amount of $125,000, for the period of January 1, 2017 through December 31, 2020. 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 ($12,500) of the original cost of the Agreement per each Amendment.approved  Action details None
A 16-402 31.Access Support NetworkBoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a Standard Agreement with Access Support Network (ASN) in the amount not to exceed $474,685 for additional Human Immunodeficiency Virus (HIV) non-medical case management services to Ryan White Part B eligible clients for the period of December 1, 2016 January 11, 2017 to September 15, 2017. (REVISED VIA SUPPLEMENTAL)approved  Action details None
RES 17-003 32.Resolutuion CalRecycleBoS Resolutiona. Adopt a resolution with current and updated California Department of Resources, Recycling, and Recovery specific language authorizing the Monterey County Health Department to submit to Department of Resources, Recycling and Recovery (“CalRecycle”) all documents related to the Waste Tire Program cycle for December 1, 2016 through December 1, 2020; and b. Authorize the Director of Health or Assistant Director of Health to execute all documents associated with the Waste Tire Program during the period authorized; and to receive funds associated with it to carry out the objectives as outlined in the program as the signature authorityadoptedPass Action details None
A 16-403 33.SenecaBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Seneca Family of Agencies (Seneca) for Intensive Treatment Foster Care (ITFC) Services for eligible foster care youth for the period retroactive to July 1, 2016 through June 30, 2019; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement where the amendment does not significantly change the scope of work.approved  Action details None
RES 17-004 34.DSS OAII Budget ResolutionBoS Resolutiona. Amend the Department of Social Services Budget Unit 001-5010-SOC003-8260 to add one (1) Office Assistant II; b. Authorize the County Administrative Office to incorporate the changes to the FY 2016-17 Adopted Budget Unit 001-5010-SOC003-8260 to reflect the change in position counts; and c, Adopt a resolution to authorize the Auditor-Controller’s Office to increase estimated revenues and appropriations in Budget Unit 001-5010-SOC003-8260 by $34,903 by incorporating approved modifications in the FY 2016-17 Adopted Budget (4/5th vote required).adoptedPass Action details None
A 17-001 35.Amendment to State Agreement for MIPPABoS Agreementa. Approve and authorize the Director of the Department of Social Services, to sign Amendment No. 1 to funding agreement MI-1517-32 to add $19,953 in funding for total funding of $34,093 from the California Department of Aging for the Medicare Improvements for Patients and Providers Act of the Health Insurance Counseling and Advocacy Program retroactive for the period September 30, 2015 through September 29, 2017; 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% of the amended contract amount ($3,409), and do not significantly change the scope of work; and c. Approve and authorize the Auditor-Controller to amend the FY 2016-17 Adopted Budget for the Department of Social Services-Area Agency on Aging Unit 001-5010-SOC010-8268 by increasing appropriations and revenues for MIPPA of $12,970 and the Older Americans Act, Title III, C-2 $19,697 for a total of $32,667 (4/5ths vote required).approved  Action details None
16-1411 36.MOWMP Vehicle TransferGeneral Agenda ItemApprove and authorize the Director of the Department of Social Services or his designee to transfer a vehicle to the California Department of Aging.approved  Action details None
17-0004 37.Agreement with Ricky C. Hagenbuch, DBA Rayne of Monterey and SalinasGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign a Standard Professional Services Agreement with Ricky C. Hagenbuch, DBA Rayne of Monterey and Salinas for water softening and conditioning equipment repairs and maintenance for the Sheriff’s Office for services at the Monterey County Jail, for a term retroactive from July 1, 2016 to June 30, 2018 in the amount of $50,000; and b. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign up to two (2) future amendments to the agreement where the amendment does not significantly change the scope of work, and where the amendments in total do not increase the contract value more than ten percent (10%) ($5,000) for a revised maximum contract amount of $55,000.approved  Action details None
16-1261 38.Policy for Expenditures for the Convenience - Jan 2017General Agenda ItemApprove a Policy for Expenditures for the Efficiency of County Operations, Convenience and Benefit of Employees, Visitors, and Volunteers, effective January 1, 2017.approved  Action details None
A 16-357 39. BoS Agreementa. Approve and authorize the Assessor to enter into a two year agreement on behalf of Monterey County for a Petroleum and Geothermal Property Sales Study between California Assessor's Association Members and Harold W. Bertholf, Inc. retroactive to November 1, 2016 through October 31, 2018; and b. Accept non-standard contract provisions as recommended by the Assessor.approved  Action details None
A 16-407 40.Best, Best & Krieger LLP Amend No 3BoS AgreementApprove and authorize the Interim Director of Information Technology to execute Amendment No. 3 to the Agreement between Best, Best & Krieger LLP and the County of Monterey, adding $35,000 to the existing contract amount of $100,000, for legal services related to the Charter Communications/Time Warner Cable merger and for additional legal services requiring telecommunications industry expertise.approved  Action details None
17-0028 41.Meazure Z LitigationGeneral Agenda ItemApprove and authorize a transfer totaling $100,000.00 from General Fund Contingencies, 001-1050-8034-CAO020, to Enterprise Risk Fund, 001-1210-8429-COU006 for initial costs associated with defense of Measure Z.approved  Action details None
16-1342 41.1San Antonio Betterment Association Bingo PermitGeneral Agenda ItemApprove the Bingo License Application for San Antonio Betterment Association pursuant to Chapter 7.08 of the Monterey County Code effective January 10, 2017 through January 9, 2018.approved  Action details None
RES 17-005 41.2Winter Storm Emergency ProclamationBoS ResolutionAdopt Resolution to: a. Ratify and extend the County Administrative Officer’s Proclamation of a Local Emergency for a succession of enhanced winter storms occurring on January 3-4 , and 7-8, 2017 which has resulted in multiple significant rainfall and events causing damage to public infrastructure within Monterey County; and, b. Find the repair work statutorily exempt from the California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15269(c) for emergency projects (4/5th vote required).adoptedPass Action details None
RES 17-006 41.3Salinas River Lagoon Emergency ProclamationBoS ResolutionAdopt Resolution to: a. Ratify and extend the County Administrative Officer’s Proclamation of a Local Emergency for sandbar management activities that are required at the Salinas River Lagoon Mouth; and, b. Find the repair work statutorily exempt from the California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15269(c) for emergency projects (4/5th vote required).adoptedPass Action details None
17-0009 42.Amendment 4 to PSA with Schaaf & Wheeler, et alGeneral Agenda Itema. Approve Amendment No. 4 to Professional Services Agreement No. A-12567 with Schaaf and Wheeler and Amendment No. 4 to Professional Services Agreement No. A-12577 with Wallace Group to continue to provide services associated with on-call County Service Area (CSA)/County Sanitation District (CSD) engineering services (Request for Qualifications No. 10249) to extend the expiration date from January 25, 2017 for one (1) additional year through January 25, 2018, for a revised term from January 25, 2012 to January 25, 2018, with no associated dollar amount increase to the total not to exceed amount of $200,000 for the respective Professional Services Agreement; b. Approve Amendment No. 4 to Professional Services Agreement, with Whitley Burchett & Associates, Inc. to continue to provide Services associated with on-call County Services Area (CSA)/County Sanitation District (CSD) engineering services (Request for Qualifications No. 10249) to extend the expiration date from January 25, 2017 for one (1) additional year through January 25, 2018, for a revised term from January 25, 2012 to JaapprovedPass Action details None
RES 16-091 43.Conflict of Interest Code Parks 2016BoS ResolutionAdopt a Resolution to approve the amendments to the Conflict of Interest Code of the Department of Parks of Monterey County.adoptedPass Action details None
RES 16-092 44.Conflict of Interest Code for RMA 2016BoS ResolutionAdopt a Resolution to approve the amendments to the Conflict of Interest Code of the Resource Management Agency.adoptedPass Action details None
17-0041 45.PLN060581 Micheletti (PremierReal Estate Inc.)General Agenda ItemPLN060581 Micheletti (Premier Real Estate Inc.) a. Approve the Parcel Map for a minor subdivision to divide a 15,051 square foot parcel into three (3) 5,016 square foot lots; b. Direct the Clerk of the Board to submit the Parcel Map to the County Recorder for filing, with filing fees paid by the applicant. (Parcel Map - PLN060581/Micheletti [Premier Real Estate Inc], 11450 Poole Street, Castroville, Castroville Community Plan and North County Area Plan) Proposed CEQA Action: Final Map acceptance is a ministerial action exempt under CEQA.approved  Action details None
16-1332 46.Amendment #4/5 to Bender Rosenthal/Universal SvcsGeneral Agenda Itema. Approve Amendment No. 5 to Professional Services Agreement No. A-12818, Multi-Year Agreement No. 3000*270, with Bender Rosenthal, Inc. to continue to provide services associated with on-call real estate services (Request for Qualifications #10249) to extend the expiration date from January 31, 2017 for one (1) additional year through January 31, 2018, for a revised term from January 31, 2012 to January 31, 2018, with no associated dollar amount increase to the Agreement’s total not to exceed amount of $200,000; b. Approve Amendment No. 4 to Professional Services Agreement No. A-12819, Multi-Year Agreement No. 3000*269, with Universal Field Services, Inc. to continue to provide services associated with on-call real estate services (Request for Qualifications #10249) to extend the expiration date from January 31, 2017 for one (1) additional year through January 31, 2018, for a revised term from January 31, 2012 to January 31, 2018, with no associated dollar amount increase to the Agreement’s total not to exceed amount of $200,000; c. Authorize the Contracts/Purchasing Officer oapproved  Action details None
RES 17-001 47.SRAFPT/TM GrantBoS ResolutionAdopt a Resolution to: a. Ratify the submittal of a grant application to the State of California - The Natural Resources Agency California Department of Forestry and Fire Protection for State Responsibility Area Fire Prevention Fund and Tree Mortality Grant Program (SRAFPF & TM) grant funds of $200,000 for the Monterey County Fire Prevention and Tree Mortality Project; and b. Approve a Grant Award from the State of California - The Natural Resources Agency California Department of Forestry and Fire Protection for State Responsibility Area Fire Prevention Fund and Tree Mortality Grant Program (SRAFPF & TM) in the amount of $200,000 for the Monterey County Fire Prevention and Tree Mortality Project; and c. Authorize the Resource Management Agency Director or the Director’s designee to execute an agreement between the County and the California Department of Forestry and Fire Protection (CAL FIRE) and to sign and execute invoices on behalf of the County; and d. Authorize the Resource Management Agency Director or the Director’s designee to act as the agent for the County, to executeadoptedPass Action details None
17-0008 48.Amendment 6 to Agreement with Disaster KleenupGeneral Agenda Itema. Approve Amendment No. 6 to Agreement No. A-12497 with Disaster Kleenup Specialists for Goods and/or Services Involving Hazardous Materials to continue to provide preventative maintenance and on-call services at County-wide facilities and to increase the amount of $180,000 by $50,000 for a total amount not to exceed $230,000 with no extension to the Agreement’s term of July 1, 2011 to June 30, 2017; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 6 to Agreement No. A-12497.approved  Action details None