Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/23/2017 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors of the Monterey County Water Resource Agency, Pajaro County Sanitation District and Successor Agency to the Redevelopment Agency of the County of Monterey.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 17-029 1.BoS 05-23-2017 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) Salinas Valley Water Coalition v. Monterey County Water Resources Agency, et al. (Monterey County Superior Court case no. 17CV000157) (2) Successor Agency v. State Department of Finance, et al. (Sacramento Superior Court case number 34-2016-80002403) (REMOVED VIA SUPPLEMENTAL)   Action details None
17-0516 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-067 3.Paul Miller Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Paul Miller, Gonzales Chief of Police, for his thirty-four years of service to the residents of the City of Gonzales. (Full Board)adoptedPass Action details None
CR 17-066 4.National Public Works Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the week of May 21, 2017 through May 27, 2017 as National Public Works Week. (Supervisor Adams)adoptedPass Action details None
CR 17-065 5.Emergency Medical Services Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution designating May 21-27, 2017 as “Emergency Medical Services Week” in Monterey County. (Supervisor Adams)adoptedPass Action details None
CR 17-064 6.Mazda North American Operation Ceremonial ResolutionCeremonial ResolutionAdopt Resolution appreciating Mazda North American Operations for their continued support of Mazda Raceway Laguna Seca. (Full Board)adoptedPass Action details None
CR 17-063 7.SCRAMP 60th AnniversaryCeremonial ResolutionAdopt Resolution congratulating the Sports Car Racing Association of the Monterey Peninsula (SCRAMP) on the occasion of their Sixtieth Anniversary. (Full Board)adoptedPass Action details None
APP 17-079 8.Parks Commission - DeversAppointmentAppoint Joanna Devers to the Monterey County Parks Commission to fill an unscheduled vacancy with a term ending April 26, 2018. (Supervisor Parker)approvedPass Action details None
RES 17-071 8.1IHSS ResolutionBoS ResolutionConsider adopting a Resolution by the Board of Supervisors in support of stable and sustainable funding to the In-Home Supportive Services (IHSS) Program. (ADDED VIA ADDENDUM)adoptedPass Action details None
17-0517 9. General Agenda ItemBoard Comments   Action details None
17-0518 10. General Agenda ItemCAO Comments and Referrals   Action details None
17-0519 11. General Agenda ItemGeneral Public Comment   Action details None
17-0507 12.2018-19 Community Action PlanGeneral Agenda Itema. Receive a presentation of the Calendar Years 2018-2019 Community Action Plan from the Monterey County Community Action Partnership; and b. Approve and authorize the Chair of the Board of Supervisors to sign the Community Action Partnership Calendar Years 2018-2019 Community Action Plan establishing service priorities for the low-income community based on a County wide community needs assessment.approvedPass Action details None
RES 17-066 12.1EH Health FeesBoS ResolutionAdopt a Resolution amending Article I.E. of the Monterey County Master Fee Resolution effective July 1, 2017, to adjust fees relating to oversight and services provided by the Health Department’s Environmental Health Bureau pursuant to the attached Fee Schedule. (ADDED VIA SUPPLEMENTAL)adoptedPass Action details None
17-0522 13.2010 General PlanGeneral Agenda ItemRequest to continue the Annual Progress Report for the 2010 General Plan Implementation and the Annual Housing Progress Report for the 2015 - 2023 Housing Element Implementation to June13, 2017. (REF170007/Annual Progress Report for the 2010 General Plan Implementation and Housing Element Implementation)approvedPass Action details None
RES 17-067 14.PLN150619 - RCT/FranscioniBoS ResolutionPLN150619 - RCT Land Company LP (Franscioni) Public hearing to: a. Consider a Supplemental Environmental Impact Report that was previously adopted by the City of Greenfield City Council; b. Adopt a Mitigation Monitoring and Reporting Program (MMRP); c. Approve a Minor Subdivision to allow the division of a 173-acre parcel into two (2) parcels of 121.4 acres (Parcel 1) and 51.6 acres (Parcel 2); d. Approve tentative findings for approval of a partial cancellation of Williamson Act Agricultural Preserve Land Conservation Contract No. 73-9 between the County of Monterey and TMV Lands; and e. Approve findings for approval of a Williamson Act Easement Exchange. Location: Northeast of Espinosa Road and Patricia Lane, Greenfield CEQA Action: Supplemental Environmental Impact Report adopted by the City of GreenfieldadoptedPass Action details None
17-0524 14.1Update on Pilot ProgramGeneral Agenda Itema. Receive an update on Monterey County’s Pilot Project for the Remaining Uninsured; and b. Receive a proposal for providing expanded full scope primary care and ambulatory specialty services which would provide services including laboratory, diagnostic imaging, and limited generic drugs for $1.8 million for 2,500 individuals; and c. Provide direction to staff whether to seek funding from Natividad Medical Center or redirect financing from General Fund operations to implement this program. (ADDED VIA ADDENDUM)approvedPass Action details None
A 17-123 15.Alexander Izmailov MD AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Coverage Services Agreement with Alexander Izmailov M.D. to provide cardiology services at NMC for an amount not to exceed $600,000 for the period July 1, 2017 to June 30, 2019; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) future amendments to this Agreement where the total amendments do not extend the term by more than twelve (12) months, do not significantly change the scope of work, and do not cause an increase of more than ten percent 10% ($60,000) of the original contract amount per each amendment.approved  Action details None
A 17-124 16.Monterey Bay GI Consultants Fourth AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Fourth Amendment to the Professional and Call Coverage Services Agreement (A-12095) with Monterey Bay GI Consultants Medical Group, Inc. to provide gastroenterology service, extending the term by twelve months (July 1, 2017 to June 30, 2018) for a revised full agreement term of September 1, 2011 to June 30, 2018, and adding $200,000, for a revised not to exceed amount of $870,000; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) future amendments to this Agreement where the total amendments do not extend the term by more than twelve (12) months, do not significantly change the scope of work, and do not cause an increase of more than ten percent 10% ($25,000) of the original contract amount per each amendment.approved  Action details None
A 17-137 17.NX Health Network AgreementBoS AgreementAuthorize the Chief Executive Officer of Natividad Medical Center (“NMC”) to execute the NX Health Network (“NXHN”) Participating Facility Agreement (“Agreement”), designating NMC as an in-network provider of health care services for the retroactive term of May 1, 2017 through April 30, 2018, thereafter automatically renewable and terminable without cause at any time with ninety (90) days prior written notice.approved  Action details None
A 17-138 18.Alan Smith DPM Fourth AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Fourth Amendment to Professional Services Agreement (A-12772) with Alan Smith DPM to provide podiatry services, extending the term of the agreement by twenty-four (24) months (July 1, 2017 to June 30, 2019) for revised full agreement term of July 1, 2011 to June 30, 2019, and adding $100,000 for a revised total not to exceed amount of $300,000 in the aggregate; and b. Authorize the Deputy Purchasing Agent for NMC to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed the term by more than twelve (12) months, do not exceed 10% ($10,000) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 17-139 19.Mee Memorial Hospital AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional Services Agreement with the Southern Monterey County Memorial Hospital, a California nonprofit corporation, d.b.a. George L. Mee Memorial Hospital (MMH) for the provision of physician and administrative services at MMH for the period June 1, 2017 to June 30, 2020. b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) future amendments to this agreement where the total amendments do not exceed the term by more than twelve (12) months and do not significantly change the scope of work.approved  Action details None
A 17-140 20.Joel Weinstein MD Fourth AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Fourth Amendment to Professional and Call Coverage Services Agreement (A-11740) with Joel Weinstein MD to provide general surgery services, extending the term by thirty-six (36) months (July 1, 2017 to June 30, 2020) for a revised full agreement term of July 1, 2011 to June 30, 2020, and adding $1,200,000 for a revised total not to exceed amount of $3,400,000 in the aggregate; and b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) future amendments to this agreement where the total amendments do not exceed the term by more than twelve (12) months, do not significantly change the scope of work, and do not cause an increase of more than ten percent 10% ($29,640) of the original contract amount per each amendment.approved  Action details None
A 17-147 21.Boris Borazjani MD Fourth AmendmentBoS Agreementa. Authorize Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Fourth Amendment to the Professional and Call Coverage Services Agreement (A-12715) with Boris H. Borazjani M.D., Inc. to provide general and critical care surgery services, extending the term by twenty-four (24) months (July 1, 2017 to June 30, 2019) for a revised full agreement term of August 1, 2013 to June 30, 2019, and adding $200,000 for a revised total not to exceed amount of $1,200,000 in the aggregate ; and b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) future amendments to this agreement where the total amendments do not exceed the term by more than twelve (12) months, do not significantly change the scope of work, and do not cause an increase of more than ten percent 10% ($10,000) of the original contract amount per each amendment.approved  Action details None
A 17-148 22.Delphine Engel MD Third AmendmentBoS Agreementa. Authorize Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Third Amendment to the Professional and Call Coverage Services Agreement (A-12716) with Delphine Engel M.D. to provide general and critical care surgery services, extending the term by twenty-four (24) months (July 1, 2017 to June 30, 2019) for a revised full agreement term of August 1, 2013 to June 30, 2019; and b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) future amendments to this agreement where the total amendments do not exceed the term by more than twelve (12) months, do not significantly change the scope of work, and do not cause an increase of more than ten percent 10% ($10,000) of the original contract amount per each amendment.approved  Action details None
A 17-165 23.Intergovernmental Agreement Regarding Transfer of Public FundsBoS Agreementa. Ratify execution by the Chief Executive Officer (“CEO”) of Natividad Medical Center (“NMC”) of a Letter of Interest, dated April 14, 2017 to the California Department of Health Care Services (“State DHCS”), confirming the interest of the County of Monterey on behalf of NMC (“County”) in working with State DHCS and the Monterey-Santa Cruz-Merced Managed Medical Care Commission d/b/a Central California Alliance for Health (“CCAH”), to provide a Medi-Cal managed care rate range Intergovernmental Transfer of Public Funds (“IGT”) to be used as the nonfederal share of supplemental Medi-Cal managed care capitation rate payments to the CCAH for the periods of July 1, 2015 to June 30, 2016, and July 1, 2016 to June 30, 2017; and b. Authorize the CEO of NMC to execute the IGT Agreement between the County and the State DHCS, the source of which shall be funds from NMC and not the County’s General Fund, pursuant to Sections 14164 and 14168.7 of the Welfare & Institutions Code, to be used as the nonfederal share of supplemental Medi-Cal managed care capitation rate payments to the CCAH, andapproved  Action details None
A 17-120 24.RBB Architects, Amendment 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 to the agreement (A-12753) with RBB Architects for the Radiology Modernization Project at NMC, extending the agreement an additional two (2) year period (July 1, 2017 through June 30, 2019) for a revised full agreement term of September 23, 2014 through June 30, 2019, and adding $1,307,000 for a revised total agreement amount not to exceed $2,524,350.approved  Action details None
17-0533 25. General Agenda ItemItem removed - see item number 12.1. (REMOVED VIA SUPPLEMENTAL)   Action details None
A 17-150 26.Agreement EVALCORPBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Standard Agreement with EVALCORP for the provision of evaluation services regarding Prevention & Early Intervention for a total Agreement not to exceed $145,000 for the term beginning May 31, 2017 through September 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%) ($14,500) of the original Agreement amount and do not significantly change the scope of services.approved  Action details None
A 17-159 27.Psynergy Amend. #3BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 3 to MHS Agreement A-12682 with Psynergy Programs, Inc. for the provision of mental health services for adults with severe psychiatric disabilities, increasing the total amount of the Agreement based on a new vendor pricing model that includes expanded capacity for Monterey County residents, to cover services for additional patients beyond the terms of the existing Contract for the FY 2016-17 Fiscal Year, and to add a new facility to the Agreement, for a new maximum County obligation of $3,692,361 for the full term of July 1, 2014 through June 30, 2017.approved  Action details None
A 17-166 28.CCAH Grant for NFPBoS Agreementa. Accept a $92,500 Provider Recruitment Grant Award from Central California Alliance for Health (CCAH) in support of hiring a full time Public Health Nurse that will provide Nurse Family Partnership Program services to Medi-Cal members in the County of Monterey (County); and b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Agreement (“Agreement”), Grant number 1116-MCHD-PH-PR1, between (CCAH), in the amount of $92,500, for the hiring of a full time Public Health Nurse that will provide Nurse Family Partnership services to Medi-Cal members, effective on the date of execution by County and terminating no earlier than one year after the date of the last payment made to County.approved  Action details None
A 17-167 29.CCAH NFP Equipment AgreementBoS Agreementa. Accept a $20,000 Grant Award from Central California Alliance for Health (CCAH) Equipment Program in support of the purchase of equipment to expand Monterey County’s capacity to serve Medi-Cal members through the Nurse Family Partnership Program in the County of Monterey (County); and b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Agreement (“Agreement”), Grant number 1116-MCHD-PH-E1 between (CCAH), in the amount up to $20,000, for equipment to expand the County’s capacity to serve Medi-Cal members through the Nurse Family Partnership Program, effective on the date of execution by County and terminating no earlier than one year after the date of the last payment made to the County.approved  Action details None
A 17-170 30.CCAH Agreement PH-PR-2BoS Agreementa. Accept a $92,500 Provider Recruitment Grant Award from Central California Alliance for Health (CCAH) in support of hiring a full time Public Health Nurse that will provide Nurse Family Partnership Program services to Medi-Cal members in the County of Monterey (County); and b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Agreement (“Agreement”), Grant number 1116-MCHD-PH-PR2, between (CCAH), in the amount of $92,500, for the hiring of a full time Public Health Nurse that will provide Nurse Family Partnership services to Medi-Cal members, effective on the date of execution by County and terminating no earlier than one year after the date of the last payment made to County.approved  Action details None
17-0495 31.Judicial Council SubleaseGeneral Agenda Itema. Authorize the Auditor/Controller to make a one-time retroactive lease payment in the amount of $7,875.00 to the Judicial Council of California for 1,100 rental square feet of general office space located at 118 West Gabilan Street, Salinas, California as per Sublease Agreement No. 12385. This amount will cover the lease increase for the months of January through May of 2017; and b. Approve and authorize the Auditor/Controller to make a one-time retroactive reimbursement payment to the Judicial Council of California in the amount of $4,950.97 for tenant improvements benefiting the sub-leased area.approved  Action details None
A 17-172 32.CCAH Agreement PH-PR3BoS Agreementa. Accept a $92,500 Provider Recruitment Grant Award from Central California Alliance for Health (CCAH) in support of hiring a full time Public Health Nurse that will provide Nurse Family Partnership Program services to Medi-Cal members in the County of Monterey (County); and b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Agreement (“Agreement”), Grant number 1116-MCHD-PH-PR3, between (CCAH), in the amount of $92,500, for the hiring of a full time Public Health Nurse that will provide Nurse Family Partnership services to Medi-Cal members, effective on the date of execution by County and terminating no earlier than one year after the date of the last payment made to County.approved  Action details None
A 17-134 33.Community Homeless Solutions Occupany AgreementBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer, or his designee, to sign a no cost Occupancy Agreement with Community Homeless Solutions, effective upon execution, for use of a confidentially located facility used for operation of an emergency shelter program; b. Accept non-standard mutual indemnification language (Section VI.) as recommended by the Director of the Department of Social Services; and c. Authorize the Contracts/Purchasing Officer, or his designee, to sign up to three (3) amendments to this Agreement where the amendments do not significantly change the terms of the Agreement.approved  Action details None
A 17-162 34.Sun Street CentersBoS Agreementa. Approve and authorize the Director of the Department of Social Services, to sign an agreement with Sun Street Centers for $150,000 to provide Substance Abuse Recovery Services to CalWORKs customers within the Pueblo del Mar Family Recovery Community Program for the period of July 1, 2017 through June 30, 2018; 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% ($15,000) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 17-164 35.CCAH Amend #3BoS AgreementApprove and authorize the Chair of the Board of Supervisors to sign Amendment No. 3 with the Central California Alliance for Health by adding $145,835 for FY 2016/17 effective June 1, 2017, and adding $2,328,016 for the period July 1, 2017 - June 30, 2018, increasing the total contract amount to $6,404,518, and extending the term of the agreement through June 30, 2018.approved  Action details None
A 17-169 36.Safran Morpho Trust - AgreementBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Safran MorphoTrust USA, LLC for $2,290.44 to provide preventative maintenance for the TouchPrint Live Scan system for the term of May 23, 2017 to April 30, 2018, including nonstandard liability provisions; 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% ($229) of the original contract amount, and do not significantly change the terms of this Agreement.approved  Action details None
17-0528 36.1Expansion of Shelter ServicesGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services to negotiate and execute an Agreement with the Franciscan Workers of Junipero Serra for up to $167,305, which includes start-up costs, to temporarily expand shelter services for homeless women and provide a daytime activity program for shelter residents for the period of May 30, 2017 through October 31, 2017; b. Approve and authorize the Director of the Department of Social Services to negotiate and execute an Agreement with Victory Mission for up to $58,090, which includes start-up costs, to expand shelter services for homeless men and provide a daytime activity program for shelter residents for the period of May 30, 2017 through October 31, 2017; c. Approve and authorize the Director of the Department of Social Services to sign up to three (3) amendments to the respective agreements with the Franciscan Workers of Junipero Serra and Victory Mission where the total contract amounts do not exceed ten percent (10%) of the respective original contract amounts, and which do not significantly change the scopeapproved  Action details None
17-0504 37.Supervised Home Confinement Criteria 2017General Agenda ItemApprove yearly update to the application, criteria and disqualifiers recommended by the Probation Department for the Supervised Home Confinement Program, as mandated by Penal Code §1203.016(d)(1).approved  Action details None
17-0462 38.ACS Conversion DataGeneral Agenda ItemApprove and authorize the County Clerk/Recorder (CCR) to enter into an Agreement including non-standard provisions with ACS Enterprise Solutions, LLC (ACS) for Data Conversion in an amount not to exceed $53,850 retroactive to March 20, 2017 through December 31, 2017.approved  Action details None
17-0488 39. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with the Grower Shipper Association Foundation (GSAF), not to exceed $50,000, to provide support of agricultural education efforts in Monterey County, and; b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.approved  Action details None
17-0506 40.TALX AgreementGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute a Participation Agreement between County of Monterey Human Resources Department and TALX Corporation, retroactive to July 1, 2016 through June 30, 2019, for the provision of unemployment compensation services; and b. Authorize the Contracts/Purchasing Officer to execute one automatic renewal for a one-year period July 1, 2019 to June 30, 2020.approved  Action details None
RES 17-061 41.Adopt Resolution to: a) Authorize the release of $715,135 from the Non-Recoverable Costs fund balance assignment (BSA 3131) to cover a legal settlement with the State Employment Development Department (4/5th Vote Required); and b) Authorize the AuditoBoS ResolutionAdopt Resolution to: a. Authorize the release of $715,135 from the Non-Recoverable Costs fund balance assignment (BSA 3131 Sub Fund EDDW) to cover a legal settlement with the State Employment Development Department (4/5th Vote Required); and b. Authorize the Auditor-Controller to increasing appropriations the County Administrative Office, 001-1050-CAO017-8038 Adopted 2016-17 Budget by $715,135 funded by a release from the Non-Recoverable Costs fund balance assignment (BSA 3131) of $715,135 (4/5th Vote Required); and c. Authorize the Auditor-Controller to increasing appropriations the County’s Workforce Development 007-1070-8427-DEO026 by $715,135 funded by a transfer from the County Administrative Office, 001-1050-CAO017 of $715,135 as an operating transfer in to cover legal settlement with the State Employment Development Department, financed (4/5th Vote Required);adoptedPass Action details None
17-0496 42.FY 2017-18 Appropriation LimitsGeneral Agenda ItemSet June 5, 2017 at 9:00 A.M. or thereafter for a public hearing to consider adoption of the Fiscal Year 2017-18 Appropriation Limits pursuant to Article XIII B of the California Constitution.approved  Action details None
RES 17-065 43.CSA 75 Increase AppropriationsBoS ResolutionAdopt a Resolution to: a. Approve an increase in appropriations of $10,000 in the Fiscal Year 2016-17 Budget from the CSA 75 Chualar Consolidated Fund 093-3000-8198 to fund a Prop 218 Negative Protest Process associated with a property-fee increase for sewer rates (Rate Alternative 1B - No Loan Payback, Three (3)-Year Phase-In) where the financing source is unassigned fund balance; (4/5th vote required) and b. Authorize the Auditor-Controller to amend the FY 2016-17 CSA 75 Chualar Consolidated Adopted Budget to increase appropriations by $10,000 in the CSA 75 Chualar Fund 093, Appropriation Unit RMA088, funded by unassigned fund balance (4/5th vote required).adoptedPass Action details None
17-0525 44.Rescission of Eastside Parkway MOAGeneral Agenda ItemRescind the Memorandum of Agreement Originally Approved October 11, 2011 Concerning the Alignment of Eastside Parkway on the Former Fort Ord. (ADDED VIA ADDENDA)approved  Action details None