Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/16/2017 10:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resources Agency.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
17-0499 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-062 3.National Safe Boating Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming May 20-26, 2017, as “National Safe Boating Week” in Monterey County. (Supervisor Parker)adoptedPass Action details None
CR 17-060 4.Tony Finnegan Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Probation Officer III Tony Finnegan upon his retirement from the Monterey County Probation Department after a combined twenty-three years of County service. (Full Board)adoptedPass Action details None
CR 17-055 5.Older Americans Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of May 2017 as Older Americans Month in Monterey County. (Full Board)adoptedPass Action details None
APP 17-069 6.Area Agency on Aging Advisory Council - MangompitAppointmentAppoint Emilie Mangompit to the Area Agency on Aging Advisory Council to fill an unscheduled vacancy with a term ending January 1, 2020. (Supervisor Alejo)approvedPass Action details None
APP 17-070 7.Resource Conservation District - LipeAppointmentAppoint Bill Lipe to the Resource Conservation District to fill an unscheduled vacancy with a term ending November 30, 2018. (Full Board)approvedPass Action details None
APP 17-071 8.Carmel Highlands FPD - HallamAppointmentReappoint Charlotte B. Hallam to the Carmel Highlands Fire Protection District for a term ending June 30, 2021. (Supervisor Adams)approvedPass Action details None
APP 17-072 9.Carmel Highlands FPD - DecalziAppointmentReappoint Craig S. Decalzi to the Carmel Highlands Fire Protection District for a term ending June 30, 2021. (Supervisor Adams)approvedPass Action details None
APP 17-073 10.Domestic Violence Coordinating Council - GoldmanAppointmentReappoint Sheree Goldman to the Domestic Violence Coordination Council for a term ending January 1, 2021. (Supervisor Adams)approvedPass Action details None
APP 17-075 11.IHSS Advisory Committee - WhitfieldAppointmentAppoint Jack LeRoy Whitfield to the In-Home Supportive Services Public Authority Advisory Committee for a term ending June 30, 2019. (Full Board)approvedPass Action details None
APP 17-078 12.In-Home Supportive Services Advisory Committee - TorresAppointmentAppoint Mario Torres to the In-Home Supportive Services Advisory Committee to fill a vacant term ending June 30, 2018. (Supervisor Alejo)approvedPass Action details None
APP 17-077 13.Mental Health Commission - DemingAppointmentReappoint Heather Deming to the Mental Health Commission for a term ending May 31, 2020. (Supervisor Adams)approvedPass Action details None
APP 17-074 14.Area Agency on Aging Advisory Council - WhitfieldAppointmentAppoint Jack L. Whitfield to the Area Agency on Aging Advisory Council for a term ending January 1, 2020. (Full Board)approvedPass Action details None
APP 17-076 15.Mental Health Commission - FoslerAppointmentReappoint Linda Fosler to the Mental Health Commission for a term ending May 31, 2020. (Supervisor Adams)approvedPass Action details None
17-0500 16. General Agenda ItemBoard Comments   Action details None
17-0501 17. General Agenda ItemCAO Comments and Referrals   Action details None
17-0502 18. General Agenda ItemGeneral Public Comment   Action details None
RES 17-058 19.PLN150489 - Van GreunenBoS ResolutionPublic hearing to adopt a resolution to: a. Grant the appeal by Johannes and Kristi Van Greunen from the Planning Commission’s denial of an application by Johannes and Kristi Van Greunen for a Coastal Development Permit to allow a Lot Line Adjustment between three existing conforming parcels (13.5 acres, 7.4 acres, and 19.1 acres) resulting in three reconfigured parcels of 2.9 acres (Parcel 1), 3.6 acres (Parcel 2), and 33.5 acres (Parcel 3); and b. Find the project Categorically Exempt per CEQA Section 15305(a); and c. Approve a Coastal Development Permit to allow a Lot Line Adjustment between three existing conforming parcels (13.5 acres, 7.4 acres, and 19.1 acres) resulting in three reconfigured parcels of 2.9 acres (Parcel 1), 3.6 acres (Parcel 2), and 33.5 acres (Parcel 3). (Coastal Development Permit/Lot Line Adjustment - PLN150489/Van Greunen, 6820 Long Valley Spur, Castroville, North County Coastal Land Use Plan) Proposed CEQA Action: Categorical exemption per CEQA Guidelines section 15305adoptedPass Action details None
17-0505 20.Homeless Warming ShelterGeneral Agenda ItemReceive a verbal update on Homeless Warming Shelter and provide direction to the Administrative Office to move forward with any potential options. We will provide the latest information at the Board meeting due to constrained timeframe.received and filedPass Action details None
17-0503 21.Animal Services UpdateGeneral Agenda Itema. Receive a staff presentation regarding options for combined Monterey County and City of Salinas animal services programs; and b. Provide direction to staff regarding the Board’s preferred option for combined Monterey County and City of Salinas animal services programs.approvedPass Action details None
A 17-112 22.CCAH Medi-Cal Capacity Grant Agreement 1116-NMC-CIBoS Agreementa. Accept a $2,429,682 Capital Implementation Grant Award from Central California Alliance for Health (CCAH) in support of the construction of outpatient cardiology and women’s diagnostic imaging clinics, expanding access to specialty care services for Medi-Cal members.; and b. Ratify execution by the Deputy Purchasing Agent for NMC of an Agreement for Medi-Cal Capacity Grant, Grant Number 1116-NMC-CI, in the amount of $2,429,682, in support of the construction of outpatient cardiology and women’s diagnostic imaging clinics, effective as of the Grant Effective Date, remaining in effect so long as the Statement of Services of the Grant is in effect, and in any event terminating no earlier than one year after the date of the last payment made to Grantee or on Grantee’s behalf.approved  Action details None
A 17-117 23.Intelligent Medical Objects, Inc. Amendment No. 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 to the agreement (A-12637) with Intelligent Medical Objects, Inc. (IMO) for software subscription, software implementation, migration, and software maintenance services at NMC, extending the agreement an additional twenty four (24) month period (May1, 2017 through April 30, 2019) for a revised full agreement term of January 28, 2014 through April 30, 2019, and adding $72,060 for a revised total agreement amount not to exceed $213,460.approved  Action details None
A 17-118 24.Schipper Design, LLC, Amendment 4BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 4 to the agreement (A-12739) with Schipper Design, LLC for Marketing and Design services, extending the agreement an additional one (1) year period (July 1, 2017 through June 30, 2018) for a revised full agreement term of January 1, 2014 through June 30, 2018 and adding $300,000 for a revised total agreement amount not to exceed $1,370,000.approvedPass Action details None
A 17-122 25.CCAH Medi-Cal Capacity Grant Agreement 1116-NMC-PCIBoS Agreementa. Accept a Grant Award from Central California Alliance for Health (CCAH) in support of a Patient Centered Medical Home practice coaching engagement by a CCAH-contracted consultant (“Engagement”) at Natividad Medical Center (“NMC”) Specialty Clinics. b. Ratify execution by the Deputy Purchasing Agent for NMC of an Agreement for Medi-Cal Capacity Grant Number 1116-NMC-PC1 effective as of the Grant Effective Date and terminating one year after the Grant Effective Date or upon completion of the Engagement and submission of the final report by NMC.approved  Action details None
A 17-130 26.Nixon Peabody LLP, Amendment 4BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 4 to the Agreement (A-12242) with Nixon Peabody LLP for Legal services with no increase in costs, extending the Agreement an additional one (1) year period (July 1, 2017 through June 30, 2018) for a revised full agreement term of October 10, 2011 through June 30, 2018. The total cost of this agreement is $300,000.approved  Action details None
A 17-119 27.Reoccuring Board ReportBoS AgreementApprove and authorize the Director of Health or Assistant Director, to execute on behalf of the County of Monterey standard agreements, and any amendments thereto, for continued funding from local, State, and Federal agencies for designated programs and to sign subcontractor agreements associated with our continued funding agreements for designated programs. Programs and their associated agreements were identified in an “Attachment A- Program Funding List” to the Board Report.approved  Action details None
A 17-121 28.Mercy Air AgreementBoS Agreementa. Approve and authorize the Emergency Medical Services Director, the Director of Health, or the Assistant Director of Health, to execute Emergency Medical Services and Air Ambulance Service Provider Agreement between the County of Monterey and Mercy Air Service, Inc. for the provision of emergency medical air ambulance services for the County of Monterey from May 16, 2017 through February 1, 2020; and b. Authorize the Emergency Medical Services Director, the Director of Health, or the Assistant Director or Health, to sign up to three (3) amendments to this Agreement where the amendments do not significantly change the scope of work.approved  Action details None
A 17-126 29.Loving Care Residential Amend #1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 1 to Mental Health Services Agreement A-13270 with Loving Care Residential Homes, Inc. for the provision of mental health services for Monterey County adult residents with severe psychiatric disabilities, increasing the total amount of the Agreement to add an Enhanced Services patch rate, and to increase the Standard Services daily patch rate, for a new maximum County obligation of $627,275 effective April 1, 2017 for the full term of July 1, 2016 through June 30, 2019.approved  Action details None
A 17-129 30.Chamberlin's Children Center AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three (3) year Mental Health Services Agreement (July 1, 2017 to June 30, 2020) with Chamberlain’s Children Center, Inc. for the provision of mental health and residential services in the amount of $922,656 for Fiscal Year (FY) 2017-18, $922,656 for FY 2018-19, and $922,656 for FY 2019-20, for a total Agreement amount not to exceed $2,767,968; 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%) ($276,796.80) of the original Agreement amount and do not significantly change the scope of services.approved  Action details None
A 17-132 31.Mee Memorial AgreementBoS AgreementApprove and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign a three-year Agreement for health service assistance for uninsured clients residing in King City and the surrounding area of South Monterey County, with Southern Monterey County Memorial Hospital dba George L Mee Memorial Hospital (Mee Memorial), in the amount of $150,000 retroactive to July 1, 2016, and extending the Agreement through June 30, 2019.approved  Action details None
A 17-133 32.Raimi Amend. #2BoS AgreementApprove and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign Amendment No. 2 to Agreement with Raimi + Associates, adding services assisting the Health Department in the development of its 2017-2021 Strategic Action Plan, adding $41,984 for a total contract amount of $107,899, and adding four months for a revised full term of January 11, 2016 through October 31, 2017.approved  Action details None
RES 17-055 33.PH appropriationsBoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to amend the FY 2016-17 Health Department Public Health's Adopted Budget 001-4000-HEA003-8124 to increase appropriations and estimated revenues by $434,907, funded by 1991 Health Realignment (4/5ths vote required); and b. Authorize the Auditor-Controller to amend the FY 2016-17 Health Department Administration’s Adopted Budget 001-4000-HEA014-8438 to decrease appropriations and estimated revenues by $434,907 (4/5ths vote required); and c. Authorize an operating transfer in the amount of $434,907 from the Department of Health, Public Health Realignment (025-4000-HEA013-8424-7614) to the Department of Health, Public Health (001-4000-HEA003-8124-5940) (4/5ths vote required)adoptedPass Action details None
RES 17-056 34.BH Increase Revenue and AppropriationsBoS ResolutionAdopt a Resolution to: a. Amend Fiscal Year (FY) 2016-17 Health Department Budget 022-4000-HEA015-8410 to increase revenue and appropriations in the amount of $4,461,032 (4/5ths vote required); and b. Authorize the Auditor-Controller to incorporate the budget changes in the FY 2016-17 Adopted Budget.adoptedPass Action details None
A 17-103 35.A1 Turning Point AB109 Employment and Transitional and Emergency HousingBoS Agreementa. Approve and authorize the Chief Probation Officer to sign Amendment No. 1 to Agreement No. A-13275 with Turning Point of Central California, Incorporated in the amount of $321,683, for a total contract amount of $643,366, to continue to provide employment training and job placement services for adult offenders under AB 109 Public Safety Realignment plan for the term from July 1, 2017 to June 30, 2018; b. Approve and authorize the Chief Probation Officer to sign Amendment No. 1 to Agreement No. A-13197 with Turning Point of Central California, Incorporated in the amount of $364,094, for a total contract amount of $728,188, to provide Transitional and Emergency Housing services for adult offenders eligible for the AB 109 Public Safety Realignment plan for the term from July 1, 2017 to June 30, 2018; and c. Authorize the Chief Probation Officer to sign up to three (3) future amendments to each Agreement where the amendments do not exceed ten percent (10%) of the original contract amount, $32,168 and $36,409 respectively, and do not significantly change the scope of work.approvedPass Action details None
RES 17-062 36.Board reso ext emerg proc Feb 15 2017 on May 9 2017BoS 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 and April 18, 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
A 17-128 37.CDW-G Splunk AgreementBoS Agreementa. Authorize the Director of the Information Technology Department to execute an Agreement with CDW-Government LLC (CDW-G), a designated re-seller of Splunk, Inc. data security services, used for computer security data analysis, incorporating the terms of CDW-G’s existing National Association of State Procurement Officials (NASPO) Master Price Agreement and the corresponding State of California Participating Addendum No. 7-16-70-37, to continue existing Splunk data services and to purchase an additional 20 Gigabytes of Splunk daily data analysis, for the period May 16, 2017 through April 7, 2018, for a total contract amount of $44,824; b. Authorize the Director of the Information Technology Department to execute order forms implementing this agreement with CDW-G for purchase of Splunk Inc. data security services, as needed; c. Accept non-standard contract provisions as recommended by the Director of Information Technology; and d. Authorize the Director of Information Technology to sign one (1) additional future order form with CDW-G providing for Splunk data security services foapproved  Action details None
17-0046 38.MOU - MCFL with VWAGeneral Agenda Itema. Approve a Memorandum of Understanding for the period June 1, 2017, to May 31, 2022, between Ventana Wildlife Society and Monterey County, working through Monterey County Free Libraries, to provide nature field trips and library presentations to underserved youth; b. Authorize, the Library Director or her Designee to sign the MOU on behalf of the County; c. Authorize the Library Director or her Designee to execute a maximum of three (3) future amendments of the MOU, subject to County Counsel review, extending the term by one (1) year each, so long as the amendments do not significantly alter the scope of work.amended  Action details None
17-0492 39.Superior Court FundsGeneral Agenda ItemAdopt a Resolution to: Authorize the Auditor-Controller to amend the Adopted 2016-17 Budget by increasing appropriations by $115,314 for the County Administrative Office (001-1050-8038-CAO017), offset by a decrease of $115,314 in the appropriation for contingencies (001-1050-8034-CAO020) to reimburse the Monterey County Superior Court for funds deposited into County of Monterey accounts from FY 2006-07 through FY 2013-14.amendedPass Action details None
A 17-131 40.ESRI Inc. AgreementBoS Agreementa. Approve and authorize the Director of the Information Technology Department to execute a non-standard agreement with Environmental Systems Research Institute, Inc., (ESRI Inc.,) for online geographic information system (GIS) training courses in an amount not to exceed $45,000.00, for the term of May 15, 2017 to May 14, 2020; and b. Accept non-standard language as recommended by the Director of the Information Technology Department.approved  Action details None
17-0425 41.Zetron Amendment 9General Agenda ItemApprove and authorize the Contracts/Purchasing Officer, or Designee to sign Amendment Number 9 to the non-standard Maintenance Service Supplement between the County of Monterey, Emergency Communications Department and Zetron, Inc., to extend the terms to one additional year, through June 30, 2018, in an amount not to exceed $52,267.06, for the period of July 1, 2017 through June 30, 2018.approved  Action details None
RES 17-057 41.1Greenfield de annex_Property tax transfer_Greenfield fire deptBoS ResolutionAdopt a resolution approving a property tax transfer for Tax Rate Areas 008-001 through 008-034 related to the City of Greenfield detachment from the Greenfield Fire Protection district for the purpose of forming a new City of Greenfield Fire Department.adoptedPass Action details None
17-0498 41.2Approval of Leg Min. - 1/26 and 3/7, 2017General Agenda ItemReceive the action minutes from the January 26, and March 7, 2017 meetings of the Legislative Committee.approved  Action details None
17-0512 41.3Correction Board minutes of February 14, 2017General Agenda Itema. Approve Final-Revised Board of Supervisors Meeting Minutes of February 14, 2017, correcting the vote on item 19; and b. Direct the Clerk of the Board to correct the corresponding Board Order for this item to correctly reflect the actions taken on February 14, 2017. (ADDED VIA ADDENDA)approved  Action details None
RES 17-059 42.PLN150490 - San BernabeBoS ResolutionAdopt a resolution to approve a Lot Line Adjustment between four (4) existing legal lots of record of 123.63, 122.64, 340.40 and 165.24 acres resulting in four (4) lots of 126.18, 120.01, 343.98, and 161.73 acres. The properties are under Williamson Act Agricultural Preserve Land Contracts and the resultant parcels will not have a net decrease in acreage under Williamson Act Contracts. Propose CEQA Action: Categorically Exempt per CEQA Guidelines Section 15305 PLN150490/ San Bernabe Vineyards LLC and Loma Del Rio Vineyards, LLC, Oasis Road, King City, Central Salinas Valley Area Plan)adoptedPass Action details None
RES 17-060 43.2016 Annual Report of Mileage of Maintained County RoadsBoS ResolutionAdopt a resolution to: a. Accept the 2016 annual report of the Mileage of Maintained County Roads; and b. Authorize the RMA Director to submit the Resolution and tabulations to the California Department of Transportation.adoptedPass Action details None
A 17-135 44.Spartan Concession AgreementBoS Agreementa. Find that a one-time event to hold the Monterey Spartan Super/Sprint Race event at the Toro County Park is Categorically Exempt from CEQA pursuant to Section 15304 (e) of the CEQA Guidelines; b. Approve a one-time Concession Agreement for Special Events between Spartan Race, Inc., and the County of Monterey to hold the Monterey Spartan Super/Sprint Race event at the Toro County Park on June 3rd, 2017; and c. Authorize the County Administrative Officer or the RMA Director to sign the agreement.approved  Action details None