Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/7/2017 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
CS 17-012 1.BoS 03-07-2017 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of litigation. b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Patricia Ybarra, et al. v. County of Monterey, et al. (U.S. District Court case no. 15CV02454) (2) County of Santa Clara v. Donald J. Trump, et al. (U.S. District Court case no. 5:17-cv-00574) (3) City and County of San Francisco v. Donald J. Trump, et al. (U.S. District Court case no. 3:17-cv-00485) 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 54957(b)(1), the Board will confer regarding appointment to the position of Equal Opportunity Officer. e. Pursuant to Government Code section 54957.6, the    Action details None
17-0205 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-017 3.Sergeant Randal Ragsac Retirement ResolutionCeremonial ResolutionAdopt Resolution commending Sergeant Randal Ragsac, Monterey County Sheriff’s Office upon his retirement from 29 years of Public Service. (Full Board)adoptedPass Action details None
CR 17-022 4.Tom Rowley Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Tom Rowley upon his selection as the recipient of the 2016 Monterey Peninsula Chamber of Commerce Robert C. Littlefield Award for Lifetime Achievement. (Full Board)adoptedPass Action details None
CR 17-021 5.David J. Stoldt Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring David J. Stoldt upon his selection as the 2016 Monterey Peninsula Chamber of Commerce Ruth Vreeland Memorial Public Official of the Year. (Full Board)adoptedPass Action details None
CR 17-020 6.Grand Jury Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of February 2017 as “Grand Jury Awareness Month” in Monterey County. (Supervisor Adams)adoptedPass Action details None
CR 17-019 7.John V. Narigi Ceremonial ResolutionCeremonial ResolutionAdopt Resolution John V. Narigi upon his selection as the 2016 Monterey Peninsula Chamber of Commerce Citizen of the Year. (Full Board)adoptedPass Action details None
CR 17-018 8.Weights & Measures Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution in Special Recognition of the work performed by the County Sealer and his staff, and proclaim that the week of March 1 through 7, 2017 be known as Weights and Measures Week in our County. (Supervisor Adams)adoptedPass Action details None
APP 17-029 9.Equal Opportunity Advisory Commission - GamotanAppointmentAppoint Harry Gamotan to the Equal Opportunity Advisory Commission representing SEIU Local 521 for a term ending December 31, 2 019. (Full Board)approvedPass Action details None
APP 17-030 10.Equal Opportunity Advisory Commission - ButcherAppointmentAppoint Patricia Butcher to the Equal Opportunity Advisory Commission representing SEIU 521 for a term ending December 31, 2019. (Full Board)approvedPass Action details None
APP 17-031 11.Fish & Game Advisory Commission - BurnettAppointmentAppoint Joe Burnett to the Fish & Game Advisory Commission to fill an unscheduled vacancy with a term ending February 1, 2019. (Supervisor Parker)approvedPass Action details None
APP 17-032 12.Fish & Game Advisory Commission - EvansAppointmentAppoint Craig Evans to the Fish & Game Advisory Commission to fill an unscheduled vacancy with a term ending February 1, 2018. (Supervisor Parker)approvedPass Action details None
APP 17-033 13.Fish & Game Advisory Commission - CullenAppointmentReappoint Chris Cullen to the Fish & Game Advisory Commission for a term ending February 1, 2020. (Supervisor Adams)approvedPass Action details None
APP 17-034 14.IHSS - KuehnAppointmentAppoint Richard Kuehn to the In-Home Supportive Services Advisory Committee to fill an unscheduled vacancy with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 17-035 15.Community Restorative Justice Commission - Vera-MorgaAppointmentReappoint Beatriz Vera-Morga to the Community Restorative Justice Commission for a term ending March 11, 2020. (Supervisor Salinas)approvedPass Action details None
APP 17-036 16.Communiyt Restorative Justice Commission - Moore-MoynihanAppointmentReappoint Vivienne Moore-Moynihan to the Community Restorative Justice Commission, representing Faith for a term ending January 29, 2020. (Full Board)approvedPass Action details None
APP 17-038 17.Commission on the Status of Women - GarciaAppointmentAppoint Carmelita Garcia to the Commission on the Status of Women for a term ending February 1, 2020. (Supervisor Adams)approvedPass Action details None
APP 17-039 18.Emergency Medical Care Committee - TomasiAppointmentAppoint Paul Tomasi to the Emergency Medical Care Committee to fill an unscheduled vacancy with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 17-040 19.Military & Veterans Affairs Advisory Committee - ButlerAppointmentAppoint Phillip Butler, PhD to the Military & Veterans Affairs Advisory Committee for a term ending January 1, 2020. (Supervisor Adams)approvedPass Action details None
APP 17-041 20.Commission on Disabilities - SugaboAppointmentAppoint Cristy Sugabo to the Commission on Disabilities to fill an unscheduled vacancy with a term ending December 31, 2018. (Full Board)approvedPass Action details None
APP 17-042 21.Greenfield Cemetery District - ValdiviaAppointmentReappoint Clara Valdivia to the Greenfield Cemetery District for a term ending December 31, 2020. (Supervisor Salinas)approvedPass Action details None
APP 17-043 22.South Monterey County FPD - BernardAppointmentAppoint Ronald Bernard to the South Monterey County Fire Protection District to fill an unscheduled vacancy with a term ending December 31, 2020. (Supervisor Salinas)approvedPass Action details None
APP 17-044 23.Monterey County Regional Fire District - SpecialeAppointmentReappoint Rich Speciale to the Monterey County Regional Fire District for a term ending March 1, 2021. (Supervisor Adams)approvedPass Action details None
APP 17-045 24.Monterey County Regional Fire DistrictAppointmentReappoint George Haines to the Monterey County Regional Fire District for a term ending March 1, 2021. (Supervisor Adams)approvedPass Action details None
APP 17-037 25.Commission on the Status of Women - PanholzerAppointmentAppoint Kalinda Panholzer to the Commission on the Status of Women for a term ending February 1, 2020. (Supervisor Adams)approvedPass Action details None
APP 17-046 25.1Fish & Game Advisory commission - EspindolaAppointmentReappoint Al Espindola to the Fish & Game Advisory Commission for a term ending February 1, 2020. (Supervisor Alejo)approvedPass Action details None
APP 17-047 25.2Fish & Game Advisory Commission - NelsonAppointmentReappoint Charles Nelson to the Fish & Game Advisory Commission for a term ending February 1, 2020. (Supervisor Alejo)approvedPass Action details None
17-0207 26. General Agenda ItemBoard Commentsamended  Action details None
17-0212 27. General Agenda ItemCAO Comments and Referralsapproved  Action details None
17-0208 28. General Agenda ItemGeneral Public Commentapproved  Action details None
17-0230 28.1Report on CAFR for FY ending June 30,2016General Agenda ItemReceive a report from the Auditor-Controller regarding the issuance of the Comprehensive Annual Financial Report (CAFR) for the Fiscal Year Ended June 30, 2016.received and filed  Action details None
17-0171 29.CSA 75 Rate StudyGeneral Agenda Itema. Receive the County Service Area 75 - Chualar Consolidated Draft Wastewater Rate Study; b. Approve the Rate Alternative 2A - Loan Payback, No Phase-In; and c. Authorize staff to proceed with the Proposition 218 Majority Protest Process.received and filedPass Action details None
17-0227 30.Funding Agreement with Salinas Basin Agricultural Water AssociationGeneral Agenda ItemConsider adopting two resolutions: 1) authorizing the Chair of the Board of Supervisors to execute a funding agreement with the Salinas Basin Agricultural Water Association to defray a portion of the County’s initial two-year funding contribution to the Salinas Valley Basin Groundwater Sustainability Agency (“SVBGSA”); and 2) Appointing candidates for 7 interim Director positions (Primary and Alternate) of the SVBGSA Board of Directors.approvedPass Action details None
ORD 17-001 31.Adoption of Ordinance of Community Choice Aggregation ProgramOrdinancea. Introduce, waive reading, and set March 21, 2017 as the date to consider adoption of an ordinance authorizing the implementation of a Community Choice Aggregation program in the County of Monterey; b. Adopt a resolution approving the revised Joint Powers Agreement establishing the Monterey Bay Community Power (MBCP) Authority with governance structure of two votes on the Policy Board for jurisdictions of population above 100,000, with such resolution to become effective upon adoption of the ordinance; and, c. Authorize the Chair of the Board of Supervisors to execute the Joint Powers Agreement on behalf of the County of Monterey.adoptedPass Action details None
A 17-025 32.CDPH Agreement for program enrollment NIDO patientsBoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center to execute an agreement with the California Department of Public Health (including signature on Darfur Act Certificate and signature on CCC-307 Form certifying compliance with CA laws) to provide program enrollment services to uninsured and underinsured individuals living with HIV/AIDS through the NIDO Clinic at Natividad Medical Center, with a retroactive term starting on July 1, 2016 through June 30, 2019 at no cost to the County.approved  Action details None
A 17-032 33.Pacific Medical Inc., Amendment 2BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 to the agreement with Pacific Medical, Inc. for durable medical equipment (DME) with orthotics and prosthetics fitting services, extending the agreement an additional three (3) year period (May 1, 2017 through April 30, 2020) for a revised full agreement term of May 1, 2015 through April 30, 2020, and adding $225,000 for a revised total agreement amount not to exceed $325,000. 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%) ($10,000) of the original cost of the agreement per each amendment.amended  Action details None
A 17-034 34.The Board of Trustees of the Leland Stanford Junior University and Foothill De-Anza Community College DistrictBoS AgreementAuthorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC), or his designee to execute an Affiliation Agreement, with a retroactive start date of December 14, 2016 with The Board of Trustees of the Leland Stanford Junior University (Stanford) and Foothill-De Anza Community College District (Foothill-De Anza) and Natividad Medical Center (NMC) (Affiliation Agreement) for Physician Assistant student training in a clinical setting at NMC, for the period of December 14, 2016 through December 13, 2018.approved  Action details None
17-0152 35.Annual Mental Health Services Act UpdateGeneral Agenda ItemAdopt the Monterey County Mental Health Services Act Fiscal Year 2016-17 Annual Update.approved  Action details None
A 17-033 36.Agreement Discovery Practice Mgmt.BoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a new Mental Health Services Agreement with Discovery Practice Management, Inc. dba Center For Discovery in Los Alamitos, CA for the provision of specialized residential treatment services for Monterey County teen and adolescent residents with eating disorders as a primary diagnosis in the amount of $93,600 for Fiscal Year (FY) 2016-17, and $108,000 for FY 2017-18, for a total Agreement amount not to exceed $201,600 retroactively effective January 1, 2017 through June 30, 2018; 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%) ($20,160) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 17-036 37.Star View AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a new Mental Health Services Agreement with Star View Behavioral Health, Inc. for the provision of residential mental health treatment services at Star View Adolescent Center in Torrance, CA for Monterey County children and adolescent residents aged 11-17 in the amount of $480,176 for Fiscal Year (FY) 2016-17, and $688,218 for FY 2017-18, for a total Agreement amount not to exceed $1,168,394 effective retroactively to July 1, 2016 through June 30, 2018; 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%) ($116,839) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 17-037 38.Carmel Highlands Paramedic AgreementBoS Agreementa. Renew the Paramedic Service Provider Agreement with Carmel Highlands Fire Protection District for the provision of paramedic services in the County of Monterey retroactive to February 14, 2016 and to extend the agreement on the same terms and conditions to June 30, 2017; b. Authorize the Emergency Medical Services (EMS) Agency Director to execute the agreement to retroactively renew and extend the Paramedic Service Provider Agreement with the above provider.approved  Action details None
A 17-038 39.Cypress Paramedic Service AgreementBoS Agreementa. Renew the Paramedic Service Provider Agreement with Cypress Fire Protection District for the provision of paramedic services in the County of Monterey retroactive to February 14, 2016 and to extend the agreement on the same terms and conditions to June 30, 2017; b. Authorize the Emergency Medical Services (EMS) Agency Director to execute the agreement to retroactively renew and extend the Paramedic Service Provider Agreement with the above provider.approved  Action details None
A 17-040 40.Pebble Beach Agreement ParamedicBoS Agreementa. Renew the Paramedic Service Provider Agreement with Pebble Beach Fire Protection District for the provision of paramedic services in the County of Monterey retroactive to February 14, 2016 and to extend the agreement on the same terms and conditions to June 30, 2017; b. Authorize the Emergency Medical Services (EMS) Agency Director to execute the agreement to retroactively renew and extend the Paramedic Service Provider Agreement with the above provider.approved  Action details None
A 17-041 41.Salinas Paramedic AgreementBoS Agreementa. Renew the Paramedic Service Provider Agreement with City of Salinas for the provision of paramedic services in the County of Monterey retroactive to January 12, 2016 and to extend the agreement on the same terms and conditions to June 30, 2017; b. Authorize the Emergency Medical Services (EMS) Agency Director to execute the agreement to retroactively renew and extend the Paramedic Service Provider Agreement with the above provider.approved  Action details None
A 17-043 42.Mo Co Regional Fire Paramedic AgreementBoS Agreementa. Renew the Paramedic Service Provider Agreement with Monterey County Regional Fire District for the provision of paramedic services in the County of Monterey retroactive to March 28, 2016 and to extend the agreement on the same terms and conditions to June 30, 2017; b. Authorize the Emergency Medical Services (EMS) Agency Director to execute the agreement to retroactively renew and extend the Paramedic Service Provider Agreement with the above provider.approved  Action details None
A 17-044 43.YMCA AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a two year Facility Use Agreement for the term February 15, 2017 to February 28, 2019 with Central Coast Young Men’s Christian Associations, DBA Central Coast YMCA (YMCA) to use office space on County-leased premises located in Seaside, Marina and Salinas, California to provide Diabetes Prevention Program sessions for eligible Clinic Services’ patients at no cost.; and b. Approve and authorize the Director of Health or the Assistant Director of Health to sign up to three (3) future amendments to the this Agreement where the amendments do not significantly change the scope of work.approved  Action details None
A 17-048 44.CDPH Partners in Care FoundationBoS Agreementa. Accept a $14,050 Grant Award from the State of California Department of Public Health (“CDPH”) to provide evidence-based self-management interventions and instructor training to help older adults reduce arthritis-related pain; and b. Authorize the Director of Health or Assistant Director of Health to execute Agreement Number-16-10263 with the California Department of Public Health for the grant period of July 1, 2016 to June 30, 2017, for the amount not to exceed $14,050; and c. Authorize the Director of Health or Assistance Director of Health to execute Agreement with Partners in Care Foundation, the self-management program trainer approved by the CDPH for the Grant Award, for the period of September 20, 2016 to September 19, 2017.approved  Action details None
A 17-046 45.Boise State Student Placement AgreementBoS Agreementa. Approve and authorize the recommendation of the Director of Health or Assistant Director of Health to accept the limited indemnification and modified insurance provisions to the Student Placement Agreement with Boise State University for the placement of students within the Health Department to complete internship/externship assignments as part of their field education and service learning requirements for their respective field of study program for Fiscal Years (FYs) 2016-17 through FY 2020-21; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute the Student Placement Agreement with Boise State University, retroactive to January 9, 2017 through June 30, 2021.approved  Action details None
A 17-035 46.MCOE HeadstartBoS AgreementApprove and authorize the Director of the Department of Social Services to sign an agreement with Monterey County Office of Education for collaboration in the delivery of quality early care and education retroactive to July 1, 2016 through June 30, 2019.approved  Action details None
RES 17-023 47.Med. Marijuana Background CheckBoS ResolutionAdopt a resolution authorizing the Monterey County Sheriff’s Office to access state and federal level summaries of criminal history information for the issuance and monitoring of medical cannabis regulatory permits. (Resolution - Cannabis Permitting background checks, County-wide)continuedPass Action details None
17-0051 48.State-County Assessors' Partnership Program 16-17General Agenda Itema. Authorize the Assessor to continue to participate in the State-County Assessors’ Partnership Program with the California Department of Finance; and b. Approve and authorize the Auditor-Controller to release $200,000 from the Productivity Investment Program Assignment (Fund 001-3125) to match the $200,000 grant funds. (4/5th Vote Required)approved  Action details None
17-0115 49.Countywide Service Agreement for Electrician ServicesGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Countywide Service Agreements based on the criteria set forth within RFP #10571. The agreements are between the County of Monterey and the four named vendors as follows: Central Electric Company, Farwest Electric Control, Inc., JM Electric, and Johnson Electronics for the provision of electrician services on an as-needed basis for projects of $4,000 or less each, for the initial term of three (3) years from the date of execution through and including February 28, 2020. The aggregate amount over the term of all Agreements shall not exceed $900,000, in accordance with the terms and conditions set within each Agreement; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to exercise the option to extend the Countywide Service Agreements for two (2) additional one (1) year periods in accordance with the terms and conditions set within each Agreement; and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute,approved  Action details None
17-0125 50.Approve and authorize the Director of Child Support Services to execute a third extension for the host agency agreement with SSAI SCSEPGeneral Agenda Itema. Approve and authorize the Director of Child Support Services to execute a third extension, retroactive to January 1, 2017, for the host agency agreement with Senior Service America, Inc. (SSAI) Senior Community Service Employment Program (SCSEP), for continuing with the creation of a mutually beneficial partnership to better serve Monterey County residents and Child Support Services (CSS) customers, extending the term to January 31, 2017, at no cost to Monterey County. b. Accept non-standard county liability and indemnification provisions as recommended by the Director of Child Support Services.approved  Action details None
17-0129 51.GL Recoverable vs NonRecoverable SeparationGeneral Agenda Itema. Approve the request to separate the accounting and actuarial General Liability (GL) Claims into Recoverable vs Non- Recoverable and b. Approve authorizing the Auditor Controller to implement the addition of the Sub-Fund “RISK” for Non-Recoverable claims for FY 2017-18.approved  Action details None
17-0138 52.FY16 UASI Grant - Computer Aided Dispatch SystemGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign an Agreement and the included Grant Assurances, retroactive to November 1, 2016, with the City and County of San Francisco, to accept $176,908 in Urban Areas Security Initiative grant funds to partially fund replacement of Monterey County’s Computer Aided Dispatch System; b. Approve non-standard terms and conditions as recommended by the Director of the Department of Emergency Communications; and c. Approve and authorize the Contracts/Purchasing Officer to sign up to three (3) future amendments to the Agreement, subject to County Counsel review, to accept additional Urban Areas Security Initiative grant funds where the amendments do not significantly change the terms of the Agreement.approved  Action details None
17-0139 53.Deltawrx 2017General Agenda ItemApprove and authorize the Contracts Purchasing Officer, or Contracts Purchasing Supervisor, to sign a County of Monterey Standard Agreement with DELTAWRX, LLC for project management and related services for the Monterey County Next Generation Radio System Project (NGEN), in an amount not to exceed $120,000.00 for the period of January 15, 2017 through June 30, 2017.approved  Action details None
A 17-039 54.Harris Corporation May 15, 2017 - May 14, 2022BoS Agreementa. Approve and authorize the Interim Director of the Information Technology Department to execute a non-standard Agreement between Harris Corporation and the County of Monterey, for $436,000 to provide Software FX security management services for the County Next Generation Radio System (NGEN) for the term of May 15, 2017 to May 14, 2022; b. Approve non-standard agreement terms 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 ($43,600) per amendment, and do not significantly alter the terms of the Agreement, including non-standard terms approved by the Board.approved  Action details None
A 17-045 55.ServiceNow Inc Amend No 1 Software SubscriptionBoS AgreementApprove and authorize the Contracts Purchasing Officer, or designee, to execute Amendment No. 1 to the Agreement between ServiceNow Incorporated and the County of Monterey for software subscription, maintenance and support in the amount of $566,382, adding $37,855 for purchase of the ServiceNow Domain Separation Plugin and associated annual subscription fees, for a revised total not to exceed $604,237.approved  Action details None
17-0170 56.Approve and authorize the Director of Child Support Services to sign a host agency agreement for SCSEP with ANPPM NAHEGeneral Agenda Itema. Approve and authorize the Director of Child Support Services to sign a host agency agreement for the Senior Community Service Employment Program (SCSEP) with Asociacion Nacional Pro Personas Mayores (ANPPM) National Association for Hispanic Elderly (NAHE), retroactive from February 1, 2017 through June 30, 2017, and for continuing with the creation of a mutually beneficial partnership to better serve Monterey County residents and Child Support Services (CSS) customers, at no cost to Monterey County. b. Accept non-standard county liability and indemnification provisions as recommended by the Director of Child Support Services.amended  Action details None
17-0184 57.Approve Regional and Local WDB PlanGeneral Agenda ItemActing as the Chief Elected Official of the local Monterey County workforce development area, a. Approve the Monterey County Workforce Development Board’s Workforce Innovation and Opportunity Act (WIOA) Four-Year Regional Planning Unit Plan for the Coastal Region and related Monterey County Local Plan and authorize their submission to the California Workforce Development Board; b. Authorize the Chair of the Board of Supervisors to sign the Monterey County Local Plan; and c. Authorize the Chair of the Board of Supervisors to sign the local board assurances and grant recipient form for receipt of WIOA fundsamended  Action details None