Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/18/2017 10:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
17-0362 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-048 3.Thomas W. Day and Joe Manuel Rafael Pomber Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Monterey County Sheriff’s Deputies Thomas W. Day and Joe Manuel Rafael Pomber. (Full Board)adoptedPass Action details None
CR 17-047 4.David Pendergrass Ceremonial Resolution to the Monterey Regional Water Pollutin Control AgencyCeremonial ResolutionAdopt Resolution in honor and recognition of David Pendergrass for 38 years of service to the Monterey Regional Water Pollution Control Agency. (Full Board)adoptedPass Action details None
APP 17-060 5.Workforce Development Board - ChamberlainAppointmentReappoint Sandy Chamberlain to the Monterey County Workforce Development Board, representing business for a term ending April 27, 2020. (Full Board)approvedPass Action details None
17-0363 6. General Agenda ItemBoard Commentsapproved  Action details None
17-0364 7. General Agenda ItemCAO Comments and Referralsapproved  Action details None
17-0365 8. General Agenda ItemGeneral Public Commentapproved  Action details None
17-0313 9.Bullying Report Oral presentationGeneral Agenda ItemReceive an oral presentation from the Monterey County Health Department, Public Health Bureau and the Monterey County Office of Education on the status of bullying prevention efforts in Monterey County.received and filed  Action details None
ORD 17-005 10.2016 Building Code AdoptionOrdinancePublic hearing to consider adoption of an ordinance: a. To make express findings that County amendments to the 2016 California Building Standards Code are reasonably necessary due to local climatic, geological or topographical conditions; and b. To repeal the 2013 California Building Standards Code with County amendments and adopt the 2016 California Building Standards Code with County amendments.adoptedPass Action details None
A 17-072 11.ARxIUM agreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with ARxIUM for pharmacy purchasing and inventory management software services for an amount not to exceed $55,000 retroactive to August 1, 2016 through July 31, 2018.approved  Action details None
A 17-078 12.Healthcare coding & Consulting Services, LLC 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 Healthcare Coding and Consulting Services, LLC for US-based remote medical record coding and consulting services, extending the agreement an additional two (2) year period (August 22, 2017 through August 21, 2019) for a revised full agreement term of August 22, 2016 through August 21, 2019, and adding $570,000 for a revised total agreement amount not to exceed $660,000approved  Action details None
A 17-105 13.FocusOne Solutions Agreement per RFP 9600-62BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement with FocusOne Solutions, LLC. pursuant to the Request for Proposal (RFP) #9600-62 for a Healthcare Vendor Management System to include a managed service provider, replacing current nurse and ancillary registries, with an initial Agreement term of April 19, 2017 through April 18, 2018 with the option to extend for two (2) additional two (2) year periods, and for an original contract amount not to exceed $5,000,000; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) amendments, in which the total does not exceed 1% ($50,000) of the original contract amount across all amendments.approved  Action details None
A 17-096 14.RehabCare Group Management Services, Inc. AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement with RehabCare Group Management Services, Inc. for Rehabilitation Program Management Services at NMC for an amount not to exceed $1,000,000 annually and an agreement term of May 1, 2017 through April 30, 2022 for a total Agreement amount not to exceed $5,000,000. 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%) ($500,000) of the original cost of the agreement across all amendments in total.approved  Action details None
A 17-090 15.SB-18 Amend. #2BoS AgreementAuthorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 2, to the SB 18 Medi-Cal Renewal Services Contract Agreement A-13088 with Monterey Bay Central Labor Council to increase funding from $227,045.14 to $249,345.14 (an increase of $22,300.00) from additional state allocations for AB 82 Medi-Cal Outreach and Enrollment, and to replace Exhibit A1 Scope of Services/Payment Provisions with Exhibit A2 to include additional services, for a contract term of April 1, 2016 thru December 31, 2018.approved  Action details None
A 17-091 16.Patient-Centered Medical HomeBoS Agreementa. Ratify execution by the Outpatient Services Manager, as designee of the Director of Health, of a three-year Patient-Centered Medical Home (PCMH 2014) Recognition Program Agreement with the National Committee for Quality Assurance (NCQA) with a retroactive effective date of January 23, 2017, submitted in connection with an application to NCQA (“NCQA Application”) seeking renewal of NCQA’s recognition of the Laurel Internal Medicine Clinic as a Patient Centered Medical Home; and b. Ratify execution by the Director of Health of a Business Associate Agreement (BAA) with NCQA, with an effective date of February 1, 2017 and which shall remain in effect for the term of the PCMH 2014 Recognition Program Agreement; and c. Approve and authorize the Director of Health or Assistant Director of Health to sign up to one (1) future amendment to the PCMH 2014 Recognition Program Agreement or BAA where the amendments do not significantly change the scope of the Agreement.approved  Action details None
A 17-092 17.ESO AgreementBoS Agreementa. Approve and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services Agency Director to execute a three (3) year Agreement with ESO Solutions, Inc. for the provision of a Unified Electronic Patient Care Reporting (ePCR) Solution for all county first responders, ambulance transport, hospitals, and communication agencies, retroactive to March 31, 2017 through March 30, 2020 for an amount not to exceed $450,000.00; and b. Accept the non-standard risk terms regarding limitations on liability and indemnification, as recommended by the Director of Health; and c. Authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services Agency Director, to sign up to three (3) future amendments to this Agreement where each amendment does not exceed ten percent (10%) ($45,000) of the original Agreement and does not significantly change the scope.approved  Action details None
RES 17-040 18.PA/PGP Increase AppropriationsBoS Resolutiona. Authorize the Auditor - Controller to amend the FY 2016-17 Public Guardian/Administrator/Conservator’s adopted budget 001-4000-HEA008-8118 to increase appropriations by $347,254; (4/5th vote required) and b. Authorize the Auditor - Controller to amend the FY 2016-17 Children’s Medical Services adopted budget 001-4000-8121-HEA004 to decrease appropriations by $269,000; (4/5th vote required) and c. Authorize the Auditor - Controller to amend the FY 2016-17 Health Department Administration’s adopted budget 001-4000-8438-HEA014 to decrease appropriations by $78,254 (4/5th vote required). d. Authorize the Auditor-Controller’s Office to incorporate, and the County Administrative Office to reflect, these approved modifications in the FY 2016-2017 Adopted Budget.adoptedPass Action details None
A 17-099 19.First Alarm-Amendment#1BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment #1 to PSA1048 with First Alarm adding $43,580, effective May 1, 2017, for Digital Monitoring Products Access System security monitoring and maintenance, increasing the total contract amount to $143,545 and extending the term of the Agreement through March 31, 2018; and b. Authorize the Director of the Department of Social Services to sign up to (3) additional amendments to this Agreement where the total amendments do not exceed 10% of the amended contract amount, and do not significantly change the scope of work.approved  Action details None
17-0312 20.FY 17 18 continued grantsGeneral Agenda ItemApprove and authorize the District Attorney to sign, submit and execute grant applications for existing programs, including any extensions or amendments thereof under similar terms, for continued funding for FY 2017-18 from Federal and State agencies for the District Attorney’s Office Victim Assistance Unit and other Prosecution Programs.approved  Action details None
RES 17-041 21.Medical Marijuana Background Check ResoBoS ResolutionAdopt a resolution authorizing the Monterey County Sheriff’s Office to receive and access state and federal level summaries of criminal history information for the issuance and monitoring of medical cannabis regulatory permits. (REF150048/Resolution - Cannabis Permitting background checks, County-wide)adoptedPass Action details None
17-0302 22.Budget Committee Minutes for 2nd through 4th Quarter of 2016General Agenda ItemReceive the Action Minutes of the Budget Committee for the 2nd through 4th Quarters of 2016 for April 27, 2016, May 25, 2016, June 29, 2016, August 31, 2016, September 28, 2016, October 26, 2016 and December 12, 2016.approved  Action details None
RES 17-044 23.PEG Fee Ordinance ResolutionBoS ResolutionAdopt an ordinance amending Section 7.13.070 of the Monterey County code to reauthorize the Public, Educational, and Government Access (PEG) Support Fee on cable operators and video service providers that hold state franchises and operate within unincorporated Monterey County.adoptedPass Action details None
RES 17-042 24.Board Reso ext emerg proc winter storms 04182017BoS ResolutionAdopt a resolution to extend the Proclamation of a Local Emergency dated February 15, 2017, ratified on February 22, 2017, and reviewed and extended on March 21, 2017, in accordance with California Government Code 8630 for atmospheric river events which occurred between February 7, 2017 through February 20, 2017 that resulted in multiple significant rainfall events causing damage to public infrastructure and private property. (4/5ths vote required)adoptedPass Action details None
RES 17-043 25.Board reso terminate emerg proc 04182017BoS ResolutionAdopt a resolution to proclaim the termination of the Local Emergency dated February 15, 2017, ratified on February 22, 2017, and reviewed and extended March 21, 2017, in accordance with California Government Code 8630 for winter storm events which occurred between February 7, 2017 through February 12, 2017 that resulted in multiple significant rainfall events causing damage to public infrastructure and private property. (4/5ths vote required)adoptedPass Action details None
A 17-088 26.Renewal and Amendment No. 1 to Agreement between County and Metropolitan LifeBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign a Renewal and Amendment No. 1 to Agreement between the County of Monterey and Metropolitan Life Insurance Company (MetLife), retroactive to January 1, 2017, and extending the term of the agreement through December 31, 2017, with the option to extend the Agreement for one (1) additional one (1) year period. b. Authorize the Contracts/Purchasing Officer to sign future amendments to the agreement where the amendments do not significantly change the scope of work or cause an increase in the agreement rates to a total of more than ten percent (10%) of the aggregate total of the contract.approved  Action details None
A 17-106 27.SCRAMP Assignment of Sponsorship Agreement wMazda - Mar 2017BoS Agreementa. Approve the Assignment Agreement authorizing the Sports Car Racing Association of the Monterey Peninsula (SCRAMP) to assign the current Sponsorship Agreement with Mazda North American Operations (MNAO) to the County of Monterey b. Authorize the Chair to execute the Assignment Agreement. c. Approve the request for the County of Monterey to execute an extension of the Mazda Sponsorship Agreement through March 31, 2018. d. Authorize the Chair of the Board to execute the Amendment No. 4 to the Sponsorship Agreement.approved  Action details None
17-0308 28.Amend PPPR No. 98-394 Appendix A to adjust the salary ranges of the Library Page Aide I classifications as indicated in the attached Resolution to comply with California Senate Bill No. 3, raising the minimum wage to $10.50/hour, retroactive to January 1,General Agenda Itema. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary ranges of the Library Page and Aide I classifications as indicated in the attached Resolution to comply with California Senate Bill No. 3, raising the minimum wage to $10.50/hour, retroactive to January 1, 2017; b. Amend Personnel Policies and Practices Resolution No. 98-394 Appendices A and B to abolish the classifications of Recreation Leader and Temporary Library Page; c. Authorize the Auditor-Controller to make payments to impacted employees, retroactive to January 1, 2017; and d. Direct the Human Resources Department to implement the changes in the Advantage HRM System.approvedPass Action details None
17-0373 28.1NICE Systems, Inc. Amendment 4General Agenda Itema. Approve and authorize the Contracts / Purchasing Officer or Designee to sign Amendment Number 4 to the Agreement with NICE Systems, Inc., to retroactively continue existing maintenance services of the NICE audio logging recording system for an additional year, March 27, 2017 through March 26, 2018 in the amount of $47,691, and to add purchase and maintenance of features required to make the system compatible with the NGEN system in the amount of $53,150, for a new Agreement amount not to exceed $100,841.00; b. Approve up to three (3) amendments providing for three (3) renewals of one year each for maintenance and support services, subject to review of County Counsel, provided the increased cost of such renewals does not exceed ten percent (10%) of Agreement costs ($10,084.10), for a total cost maximum cost of $110,925.10 per renewal, and provided that the terms of the Agreement remain substantially unchanged, including nonstandard provisions previously approved by the Board. (ADDED VIA ADDENDA)approved  Action details None
17-0339 29.PLN110015 Aurignac&Garrissere RanchGeneral Agenda Itema. Accept the Parcel Map for a minor subdivision to allow the reconfiguration of twenty (20) existing patents totaling 4,607 acres into twenty (20) legal lots totaling 4,607 acres; b. Approve Contract Amendments to Agricultural Preserve Land Conservation Contract Nos. 69-10 and 72-15; c. Authorize the Chair to execute the Contract Amendments to Agricultural Conservation Contract Nos. 69-10 and 72-15; d. Approve the subject deed restrictions; e. Direct the Clerk of the Board to submit the Parcel Map and the Amendments to Agricultural Preserve Land Conservation Contracts No. 69-10 and 72-15, and the subject deed restrictions to the County Recorder for recording, subject to the property owners’ submittal of the applicable recording fees. Proposed CEQA Action: Statutorily Exempt per California Environmental Quality Act (CEQA) Guidelines Sections 15268 (b) (3); 15305(a); and 15061 (b) (3). (PLN110015/Aurignac & Garrissere Ranch Co.)approved  Action details None
17-0158 30.Pedestrian Crossing, Merritt-CraneGeneral Agenda ItemAdopt a resolution to: a. Approve appropriation of $150,000 in the Fiscal Year 2016-17 Budget from the Castroville Area Regional Traffic Impact Fee Fund 002-3000-2652 to construct a pedestrian crosswalk on Merritt Street at Crane Street intersection in Castroville, an unincorporated area of the County (4/5th vote required); and b. Authorize the Auditor-Controller to amend the FY 2016-17 Adopted Budget to increase appropriations and revenue by $150,000 in the Road Fund 002, Appropriation Unit RMA012, funded by the Castroville Area Regional Traffic Impact Fees (4/5th vote required).approvedPass Action details None
17-0323 31.Adopt Plans and Special Provisions-Bridge Preventive Maintenance Project No. 1143General Agenda Itema. Adopt Plans and Special Provisions for the Bridge Preventive Maintenance Project (Methacrylate & Polyester Overlay), Project No. 1143, Federal Aid Project No: BPMPL-5944(122); and b. Authorize the Resource Management Agency Director to advertise the “Notice to Bidders” in the Monterey County Weekly.approved  Action details None
17-0340 32.Fish and Game Grant AwardsGeneral Agenda Itema. Approve the recommendation of the Monterey County Fish and Game Advisory Commission to award seven (7) funding grants; b. Approve and authorize the Auditor Controller’s Office to increase appropriations by $25,237 in the Fish and Game Propagation Fund 006-7500-8155-PAR002 to fund the award of seven (7) funding grants (4/5th vote required); c. Approve and authorize the Auditor Controller’s Office to increase revenues by $13,303 in the Fish and Game Propagation Fund 006-7500-8155-PAR002 where the financing source is an operating transfer in from the CAO’s Other Financing Uses Fund 001-1050-8038-CAO017 (4/5th vote required); and d. Approve the distribution of Fish and Game Propagation Fund grants in the amount of $29,700 for specified projects for Fiscal Year 2016 - 2017.approved  Action details None