Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Advance Reports Over 50 Pages Agenda status: Final
Meeting date/time: 6/16/2017 12:00 PM Minutes status: Draft  
Meeting location:
50+ page Advance Reports for the Board of Supervisors meeting on Tuesday, June 27, 2017.
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
RES 17-092  REF170005 - Annual Report COA & MMRPBoS ResolutionHold a public hearing to consider adopting a resolution accepting the Annual Report on the status of compliance with Condition of Approval/Mitigation Monitoring and Reporting Plans for all land use projects with mitigation measures approved by the County of Monterey in 2016 (Condition of Approval and Mitigation Monitoring and Reporting Program 2016 Annual Report - REF170005/Countywide)   None None
17-0664  PLN140089 - Carmel Rio Road LLC (Clark)General Agenda ItemPLN140089 - CARMEL RIO ROAD LLC (CLARK) Public hearing to consider an Environmental Impact Report, an ordinance amending Sections 21.14.050.A, 21.14.060.A, and 21.14.060.B of Title 21 (non-coastal zoning) of the Monterey County Code, and an application for a Combined Development Permit to subdivide three existing lots totaling approximately 7.92 acres into 25 lots, including 24 lots that could accommodate one unit on each lot and one lot that could accommodate up to seven affordable units (31 units total). Project Location: 26500 Val Verde Drive, Carmel Valley Master Plan Proposed CEQA Action: Consider certification of Environmental Impact Report SCH#2015071046 (if Board approves project); statutory exemption (if Board denies project)   None None
RES 17-090  PLN160348/BLACK CROW APPEALBoS ResolutionPLN160348/BLACK CROW LLC (MOORE) Public hearing to consider action on an appeal by Courtney Meyers from the April 27, 2017, decision of the Zoning Administrator to categorically exempt and approve a Coastal Administrative Permit and Design Approval to allow the demolition of a one-story single-family dwelling and the construction of a one-story single-family dwelling with an attached two-car garage. Proposed CEQA Action: Categorically Exempt per Section 15302 of the CEQA Guidelines. Project Location: 2874 Pradera Road, Carmel Meadows, Carmel Area Land Use Plan, Coastal Zone   None None
A 17-278  Salinas Valley Plastic Surgery 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-11850) with Salinas Valley Plastic Surgery Associates to provide plastic 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, 2011 to June 30, 2019, and adding $365,000 for a revised total not to exceed amount of $1,215,000 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% ($20,000) of the original contract amount per each amendment.   None None
A 17-279  Salinas Valley Medical Clinic Second AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement (A-12668) with Salinas Valley Memorial Healthcare Systems dba Salinas Valley Medical Clinic (SVMC) to provide neurology, hematology/oncology, and pulmonary critical care services, extending the term by twenty-four (24) months (July 1, 2017 to June 30, 2019) for a revised full agreement term of April 1, 2015 to June 30, 2019, and adding $200,000 for revised not to exceed amount of $717,000 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% ($24,700) of the original contract amount per each amendment.   None None
A 17-280  Danny Tan DDS Eighth AmendmentBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Eighth Amendment to the Professional Services Agreement (A-12234) with Danny Tan DDS to provide dental services to NMC patients, extending the term by twelve (12) months (July 1, 2017 to June 30, 2018) for a revised total agreement term February 1, 2011 to June 30, 2018, and adding $45,000 for a revised total not to exceed amount of $415,000 in the aggregate.   None None
A 17-284  Corepoint Health LLC, Renewal and Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Renewal and Amendment No. 1 to the agreement with Corepoint Health, LLC for software product and support services, extending the agreement an additional three (3) years (March 5, 2017 through March 4, 2020) for a revised full agreement term of March 5, 2016 through March 4, 2020, and adding $142,200 for a revised total agreement amount not to exceed $225,600.   None None
A 17-285  Allen Radner MD Fourth AmendmentBoS AgreementAuthorize 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-12234) with Allen Radner M.D. to provide internal medicine and infectious disease services, extending the term an additional twenty-four (24) months (July 1, 2017 to June 30, 2019) for a revised full agreement term of July 1, 2011 to June 30, 2019, and adding $180,000 for revised total not to exceed amount of $720,0000 in the aggregate.   None None
A 17-286  Stephen Brabeck MD Second AmendmentBoS Agreementa. Correct an error in Board Order A-15-297 dated August 25, 2015, which approved the Professional and Call Coverage Services Agreement with Stephen J. Brabeck M.D. to provide cardiology services at NMC, to identify correctly the term of the Agreement as follows: “August 1, 2015 to September 30, 2017”; b. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Second Amendment to the Professional Services Agreement (A-12925) with Stephen J. Brabeck M.D. to provide cardiology services adding $200,000 for a revised not to exceed amount of $640,000 in the aggregate with no change to the agreement term of August 1, 2015 to June 30, 2018; and c. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) amendments to this Agreement where the total amendments do not extend the term by more than twelve (12) months, do not exceed 10% ($40,000) of the original contract amount and do not significantly change the scope of work.   None None
A 17-281  Family Service Agency AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a three-year Mental Health Services Agreement with Family Service Agency of the Central Coast for suicide prevention and intervention services (for a term beginning July 1, 2017 through June 30, 2020) in the amount of $224,372 for Fiscal Year (FY) 2017-18, $224,372 for FY 2018-19, and $224,372, for FY 2019-20, for a total Agreement in the amount of $673,116; 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%) ($67,312) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 17-282  Milhous 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 Milhous Children’s Services, Inc. for the provision of mental health and residential services in the amount of $1,332,104 for Fiscal Year (FY) 2017-18, $1,332,104 for FY 2018-19, and $1,332,104 for FY 2019-20, for a total Agreement amount not to exceed $3,996,312; 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%) ($399,631.20) of the original Agreement amount and do not significantly change the scope of services.   None None
A 17-283  First 5 ECDI Amend. 4BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign a one-year Amendment No. 5 to Agreement No. A-12594 with the Monterey County Children and Families Commission DBA First 5 Monterey County adding $300,000, for a revised total amount not to exceed $1,500,000, for the revised full term of October 22, 2013 to June 30, 2018, to continue work in the Theory of Action in the categories of Outreach, Capacity Building, Implementation, Improving and Expanding the Early Childhood Development Initiative in Monterey County.   None None
A 17-288  Psynergy Programs AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three-year MHS Agreement with Psynergy Programs, Inc. for the provision of mental health services for adults with severe psychiatric disabilities, for a maximum County obligation of $5,792,034 for the term of July 1, 2017 through June 30, 2020; 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%) ($579,203) of the original Agreement amount and do not significantly alter the scope of services.   None None
17-0665  Amendment 1 to SA with Contes Generator SvcsGeneral Agenda Itema. Approve Amendment No. 1 to the Standard Agreement with Frank J. Conte or Laurel R. Conte dba Conte’s Generator Service to continue to provide services associated with generator maintenance and repair for various County Service Areas, County Sanitation Districts and specific County facilities, Request for Proposals #10551, to increase the not to exceed amount of $39,650 by $79,300 (at an annual amount of $39,650 for the initial three (3) year term of the Agreement) for a total amount not to exceed $118,950, with no extension to the term of the Agreement beginning October 2, 2015 through October 2, 2018, with the option to extend the term for two (2) additional one (1) year period(s); and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 1 to the Standard Agreement and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount.   None None
17-0667  Amendment 3 to Agreement with CalParksGeneral Agenda Itema. Approve Amendment No. 3 to Agreement No. A-11983 with Urban Park Concessionaires, dba Monterey Lakes Recreation Company (CalParks), to continue to provide lake resort management services and extend the expiration date from October 31, 2017 for two (2) additional years through October 31, 2019; and b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute Amendment No. 3 to Agreement No. A-11983.   None None
RES 17-091  Adopt CIP 5 Year Plan FY17-18 through FY 2021-22BoS ResolutionAdopt a resolution approving the County of Monterey Capital Improvement Program Five Year Plan FY 2017-18 through FY 2021-22.   None None
17-0669  Amendment #4 Rincon CalflatsGeneral Agenda Itema. Approve Amendment No. 4 to Professional Services Agreement (PSA) No. A-12432 with Rincon Consultants, Inc. where the Base Budget in the amount of $618,548 is increased by $228,062 to $846,610 and the Contingency Budget in the amount of $233,069 is increased by $68,419 to $301,488, which increases the not to exceed amount of $851,617 by $296,481 to a total amount not to exceed $1,148,098, to provide additional services for existing tasks associated with the completion of the Mitigation Monitoring and Reporting Program (MMRP) for the Environmental Impact Report (EIR) for the California Flats Solar Project (PLN120294) in South County, and extend the expiration date from December 31, 2018 for six (6) additional months through June 30, 2019, for a revised term from March 13, 2013 to June 30, 2019; and b. Approve Amendment No. 4 to Funding Agreement (FA) No. A-12433 with California Flats Solar, LLC where the Base Budget in the amount of $618,548 is increased by $228,062 to $846,610, the Contingency Budget in the amount of $233,069 is increased by $68,419 to $301,488, and the County Co   None None