Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 2/7/2017 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Boards governed Agencies and Special Districts.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 17-008 1.BoS 02-07-2017 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. 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 b. 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 number 16-CV-003978) (2) Aera Energy LLC, et al. v. County of Monterey, et al. (Monterey County Superior Court case number 16-CV-003980).   Action details None
17-0116 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-009 3.Deputy Cynthia Shaffer Retirement ResolutionCeremonial ResolutionAdopt Resolution commending Deputy Cynthia Shaffer, Monterey County of Monterey Sheriff’s Office upon her retirement from thirty-one years of Public Service. (Full Board)adoptedPass Action details None
CR 17-011 4.Philip Hickenbottom Retirement ResolutionCeremonial ResolutionAdopt Resolution commending Vehicle Abatement Enforcement Officer, Phillip Hickenbottom, Monterey County Sheriff’s Office upon his retirement from eighteen years of public service and twenty-three years as a Reserve Deputy. (Full Board)adoptedPass Action details None
APP 17-019 5.Commission on the Status of Women - SmithAppointmentReappoint Gertrude Smith to the Commission on the Status of Women for a term ending February 1, 2020. (Supervisor Parker)approvedPass Action details None
APP 17-020 6.Commission on the Status of Women - DaSilvaAppointmentReappoint Lauren DaSilva to the Commission on the Status of Women for a term ending February 1, 2020. (Supervisor Parker)approvedPass Action details None
APP 17-021 7.Commission on the Status of Women - AraujoAppointmentReappoint Karen Araujo to the Commission on the Status of Women for a term ending February 1, 2020. (Supervisor Parker)approvedPass Action details None
APP 17-022 7.1Housing Advisory Committee - TrabingAppointmentReappoint Mark Trabing to the Housing Advisory Committee for a term ending January 1, 2020. (Supervisor Phillips)approvedPass Action details None
17-0118 8. General Agenda ItemBoard Commentsapproved  Action details None
17-0117 9. General Agenda ItemCAO Comments and Referralsapproved  Action details None
17-0119 10. General Agenda ItemGeneral Public Commentapproved  Action details None
17-0128 11.BoS Letter to CA Dpt. of Conservation & DOGGR re Aquifer ExpansionGeneral Agenda ItemConsider Authorizing the Chair of the Board to send a Comment Letter to the California Department of Conservation, Division of Oil, Gas and Geothermal Resources regarding the San Ardo and McCool Ranch Aquifer Exemption Expansion Application.approvedPass Action details None
A 17-028 11.1County/City of Salinas AS MOUBoS Agreementa. Approve and authorize the Director of Health to sign a Memorandum of Understanding with the City of Salinas to authorize the Animal Control Services Administration Pilot Project, including the County’s contribution to funding of a joint Animal Services Administrator in the approximate amount of $90,162; and b. Approve and amend the FY 16-17 Health Department’s Animal Services Budget (4000-HEA001-8442) to increase appropriations and revenues by $60,000 (4/5th vote required); and c. Approve and authorize the Auditor-Controller to amend the FY 16-17 Health Department’s Animal Services Budget (4000-HEA001-8442) to reflect the changes in appropriations and revenues.continuedPass Action details None
A 17-021 12.Pajaro Valley Prevention Amend. #2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no extension Amendment No. 2 to Mental Health Services Agreement A-12724 with Pajaro Valley Prevention and Student Assistance, Inc. to increase the Fiscal Year (FY) 2016-17 amount from $286,000 to $390,000 (an increase of $104,000), and increase FY 2017-18 amount from $286,000 to $390,000 (an increase of $104,000), for a revised total Agreement amount not to exceed $1,066,000 for the same term of July 1, 2015 through June 30, 2018.approved  Action details None
A 17-020 13.PBI Agreement SeasideBoS Agreementa. Approve and Authorize the Director of Health, or Assistant Director of Health to sign a County of Monterey Standard Agreement with Peninsula Business Interiors for new product, delivery and installation services of new furniture for the Seaside Family Health Center expansion, for a total contract amount not to exceed $325,000.00, for the period of February 15, 2017 to June 30, 2018; and b. Authorize the Director of Health or Assistant Director of Health to one (1) future amendment to this Agreement where the amendments do not exceed 10% of the total annual amount ($32,500.00) and do not significantly change the scope of work.approved  Action details None
A 17-019 14.Community Homeless SolutionsBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Community Homeless Solutions for $160,148 to provide housing and homeless services, domestic violence counseling, and information and referral to residents of Monterey County, retroactive to January 1, 2017 through December 31, 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% ($16,014) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
17-0110 15.Accept the Inmate Welfare Trust Fund Annual ReportGeneral Agenda ItemAccept the Inmate Welfare Trust Fund Annual Report for the Fiscal Year 2015-16.continuedPass Action details None
A 17-015 16.Approve MOU Monterey County Public Defenders' Association Unit DBoS AgreementApprove the Memorandum of Understanding (MOU) for the Monterey County Public Defenders’ Association Unit D for the period July 1, 2016 through August 31, 2019.approved  Action details None
MIN 17-006 17.Board of Supervisors Draft Action Meeting Minutes: 09-13-2016, 9-20-2016, 9-27-2016, 9-29-2016, 10-4-2016, 10-11-2016, 10-18-2016, 11-8-2016, 11-15-2016, 11-22-2016, 12-13-2016, 12-22-2016 and 11-1-2016MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting dates: Tuesday, September 13, 2016, Tuesday, September 20, 2016, Tuesday, September 27, 2016, Thursday, September 29, 2016, Tuesday, October 04, 2016, Tuesday, October 11, 2016, Tuesday, October 18, 2016, Tuesday, November 01, 2016, Tuesday, November 08, 2016, Tuesday, November 15, 2016, Tuesday, November 22, 2016, Tuesday, December 13, 2016 and Thursday, December 22, 2016.approved  Action details None
RES 17-016 18.Human Resources Amendment to Budget FY16-17 Add/Delete positions - Feb 2017BoS ResolutionAdopt a Resolution to: a. Amend the FY 2016-17 Human Resources Department Budget HRD001, Units 8402, 8403, 8404 and 8445 to add and delete positions in the Human Resources Department as indicated in Attachment A; and b. Authorize the Auditor Controller and direct the County Administrative Office to incorporate the changes in the FY 2016-17 Adopted Budget c. Direct the County Administrative Office to incorporate the approved changes in the FY2016-17 Adopted Budget and the Human Resources Department to implement the change in Advantage HRM system.adoptedPass Action details None
RES 17-014 19.PLN170002 - SuarezBoS ResolutionAdopt a resolution finding that a Public Convenience or Necessity (PCN) would be served by the issuance of a Type 21 (Off-Sale General) license to Stan Suarez (“101 Gas Station, Inc.”) from the Department of Alcoholic Beverage Control. Address: 32655 Silliman Rd, Soledad, CA 93960, Central Salinas Valley Area Plan.adoptedPass Action details None
17-0099 20.Amendment 3 to SA with A & B Fire ProtectionGeneral Agenda Itema. Approve Amendment No. 3 to the Standard Agreement with A & B Fire Protection and Safety, Inc. to continue to provide services associated with annual inspections and testing of fire sprinkler suppression systems, and on-call maintenance services and repairs for County owned buildings and facilities, and to increase the not to exceed amount of $87,325 by $92,675 for a total amount not to exceed $180,000, and extend the expiration date from March 1, 2017 for one (1) additional year through March 1, 2018, for a revised term from December 1, 2014 to March 1, 2018; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 3 to the Standard 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.approved  Action details None