Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 8/29/2017 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for all Board of Supervisors governed Agencies and Special Districts.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
17-0884 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-090 3.Monterey County Employee Giving Campaign Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the weeks of August 28, 2017 through September 15, 2017 as Monterey County Employee Giving Campaign. (Supervisor Adams)adoptedPass Action details None
17-0896 4. General Agenda ItemItem Deleted   Action details None
APP 17-116 5.Workforce Development Board - DiazAppointmentReappoint Cresencio Diaz to the Monterey County Workforce Development Board, representing Labor Organizations, for a term ending June 24, 2020. (Full Board)approvedPass Action details None
APP 17-117 6.Historical Advisory CommissionAppointmentAppoint Yollette Merritt to the Historical Advisory Commission to fill an unscheduled vacancy with a term ending February 1, 2018. (Supervisor Parker)approvedPass Action details None
APP 17-118 7.Equal Opportunity Advisory Commission - FritscheAppointmentAppoint Michael Fritsche to the Equal Opportunity Advisory Commission, representing Deputy Sheriff’s Association, for a term ending December 31, 2019. (Full Board)approvedPass Action details None
APP 17-119 8.Workforce Development Board - Van CampAppointmentAppoint Wesley Van Camp to the Monterey County Workforce Development Board, representing business, for a term ending August 29, 2020. (Full Board)approvedPass Action details None
APP 17-121 9.Animal Control Program Advisory Board - McDanielAppointmentAppoint Leslie McDaniel to the Animal Control Program Advisory Board, citizen representative, for a term ending July 1, 2019. (Full Board)approvedPass Action details None
APP 17-122 10.IHSS - SugaboAppointmentAppoint Cristy Sugabo to In-Home Supportive Services Advisory Committee (IHSS), representing the Commission on Disabilities, for a term ending June 30, 2019. (Full Board)approvedPass Action details None
APP 17-120 11.Animal Control Program Advsiory Board - BaileyAppointmentAppoint Tom Bailey to the Animal Control Program Advisory Board, representing the education community, for a term ending July 1, 2019. (Full Board)approvedPass Action details None
17-0885 12. General Agenda ItemBoard Comments   Action details None
17-0886 13. General Agenda ItemCAO Comments and Referralsreceived and filed  Action details None
17-0887 14. General Agenda ItemGeneral Public Comment   Action details None
17-0768 15.2016 - 2017 CGJ Car 54General Agenda Itema. Consider approval of the response to the 2016 - 2017 Monterey County Civil Grand Jury Interim Final Report: “Jail Insufficient Number of Deputies: Car 54 Where are You”; and b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 7, 2017. (ATTACHMENT SUBMITTED VIA SUPPLEMENTAL)approvedPass Action details None
17-0868 15.12016 - 2017 CGJ Sheriff Mental HealthGeneral Agenda Itema. Consider approval of the response to the 2016 - 2017 Monterey County Civil Grand Jury Interim Final Report: “Jail Crisis: Our De Facto Mental Health Facility”; and b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 7, 2017. (ADDED VIA ADDENDA)approvedPass Action details None
17-0897 15.2Lapis Road Regulated ParkingGeneral Agenda ItemConsider adopting a Resolution to: a. Grant permission effective at 6 p.m. September 1, 2017, for the purposes of enforcement of Penal Code sections 602(m) and 647(e) only, and with conditions and subject to compliance with all other laws, for parking of certain vehicles, as defined in the California Vehicle Code, along Lapis Road between the hours of 6 p.m. and 10 a.m. until the earlier of 10 a.m. on November 30, 2017, or the operational date of a Safe Parking program by Monterey County; and b. Authorize and direct the Director of the Department of Social Services, with the assistance of the Monterey County Sheriff, the Monterey County Health Department, RMA, and County Counsel, to develop and implement appropriate guidelines and regulations to implement the intent and purposes of the resolution. (ADDED VIA ADDENDA)approvedPass Action details None
RES 17-148 16.REF170005 - 2016 Annual COA & MMRPBoS ResolutionPublic hearing continued from June 27, 2017 to adopt 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)adoptedPass Action details None
RES 17-143 17.PLN160348 - Black Crow LLC (Moore)BoS ResolutionPLN160348 - BLACK CROW LLC (MOORE) Public hearing continued from June 27, 2017 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 demolish an existing single-family dwelling with attached garage, and construct a new single-family dwelling with attached 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 ZonecontinuedPass Action details None
RES 17-145 18.Portuguese Canyon Road Vacation/AbandonmentBoS ResolutionPortuguese Canyon Road Vacation/Abandonment a. Adopt a Resolution to vacate the public road right-of-way interest over the entire 3.95 miles of Portuguese Canyon Road from the intersection of Cross Country Road northerly to the terminus of the County maintained portion of the road, subject to the reservation of easements for emergency vehicle access and existing public utilities; b. Find that the 3.95 miles of Portuguese Canyon Road is unnecessary for present or prospective public use; c. Find that the proposed vacation of 3.95 miles of Portuguese Canyon Road is in the public interest because it furthers public health and safety by preventing illegal poaching, trespassing and dumping that is occurring along this portion of Portuguese Canyon Road; d. Accept the Planning Commission resolution dated May 10, 2017 containing a report of General Plan conformity; e. Find that the proposed road vacation is categorically exempt from the California Environmental Quality Act (CEQA) Guidelines sections 15061(b)(3), 15301, and 15304; f. Find that the County’s right-of-way interest oadoptedPass Action details None
17-0900 18.1OET 8.29.17General Agenda Itema. Receive a report and recommendations from the Ad Hoc Committee of the Board of Supervisors on moving the Office of Employment Training (OET) programs to the Social Services Department; b. Authorize the County Administrative Office to reduce the position count in the Office of Employment and Training by 8, as detailed below; c. Authorize the issuance of layoff notices to impacted employees no later than September 8, 2017; d. Direct the Human Resources Department to provide in-placement and out-placement services; e. Authorize budgetary adjustments in Fund 007, Budget Unit 8261 - Office of Employment and Training as detailed below (4/5ths vote required); and, f. Direct the County Administrative Office to work with the Economic Development and the Department of Social Services to transfer oversight of the Office for Employment Training to the Department of Social Services upon completion of balancing budget measures and to return with structural and administrative actions by December 1, 2017. (ADDED VIA ADDENDA)approvedPass Action details None
A 17-346 19.Kit Check, Renewal & Amendment 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 Kit Check for scanning equipment and web-based software to automate the pharmacy kit processing at NMC, extending the agreement an additional three year period (August 15, 2017 through August 14, 2020) for a revised full agreement term of August 15, 2014 through August 14, 2020, and adding $87,000 for a revised total agreement amount not to exceed $182,000.approved  Action details None
A 17-347 20.CortiCare, 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 CortiCare, Inc. to provide remote EEG (electroencephalogram) monitoring and reading services of NMC patients as requested by NMC, adding $100,000 for a revised total agreement amount not to exceed $200,000 and with no change to the agreement term of April 20, 2015 through April 19, 2018. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future no extension 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.approved  Action details None
A 17-351 21.Renewal and Amendment No. 2 Databank IMXBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Renewal and Amendment No. 2 to the Agreement (A-12677) with Databank IMX for OnBase software maintenance, retroactive to January 1, 2017, to extend the Agreement term for two (2) years, for a revised full term of January 1, 2015 through December 31, 2018, and to add $94,520 for a revised total Agreement amount not to exceed $308,222.approved  Action details None
A 17-350 22.Kronos Renewal and Amendment No.10BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Renewal and Amendment No. 10 to the agreement (A-11065) with Kronos, Inc. for software support and professional services of a timekeeper system at NMC, increasing the total agreement amount by $156,630 to continue services and for additional Kronos timekeeper user license for a revised total agreement amount of $3,012,056 and extending the agreement an additional twelve (12) month period (July 1, 2017 through June 30, 2018) for a revised full agreement term of November 20, 2007 through June 30, 2018.approved  Action details None
A 17-355 23.Net Health Systems, Inc. Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the agreement (A-13298) with Net Health Systems, Inc. for continued use of rehabilitation documentation software licenses at NMC, extending the agreement an additional seventeen (17) month period (August 31 2017 through January 29, 2019) for a revised full agreement term of August 31, 2016 through January 29, 2019, and adding $43,685 for a revised total agreement amount not to exceed $99,635.approved  Action details None
A 17-354 24.DrFirst.com, Inc. AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an Agreement with DrFirst.com Inc. (DrFirst) for Software Licensing and Consulting Services at NMC, in the amount of $249,000, with a retroactive starting July 1, 2017 through June 30, 2020; and b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard warranties and disclaimers, limitation of liability and mutual indemnification provisions with the Agreement; and c. 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 ($24,900) of the original Agreement cost per each amendment.approved  Action details None
A 17-330 25.Agreement California Psychiatric TransitionsBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one-year MHS Agreement with California Psychiatric Transitions for the provision of mental health services for adults with severe psychiatric disabilities, for a maximum County obligation of $2,064,645 retroactive to July 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%) ($206,465) of the original Agreement amount and do not significantly alter the scope of services.approved  Action details None
A 17-335 26.City of Carmel-by-the-Sea ParamedicBoS Agreementa. Approve to retroactive renewal of the Paramedic Service Provider Agreement with the City of Carmel-by-the-Sea for the provision of paramedic services in the County of Monterey retroactive to October 6, 2016 and to extend the agreement on the same terms and conditions to June 30, 2018; 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 17-337 27.Community Human Services Amend #3BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension of Amendment No. 3 (retroactive to July 1, 2017) for Alcohol and/or Drug Service Agreement A-12777 with Community Human Services for the provision of alcohol and drug recovery services for Fiscal Year (FY) 2016-17, and an increased amount of $181,589 for FY 2017-18, for a revised total Agreement amount not to exceed $7,533,053 for the term of July 1, 2015 - June 30, 2018.approved  Action details None
A 17-339 28.Access Support Network Amend. #2BoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign an Amendment No. 2 to Agreement No. A-13438 with Access Support Network (ASN), adding $51,648, for a revised total amount not to exceed $353,464 for the revised full term of April 18, 2016 to March 31, 2019, to continue providing services to Ryan White Part B eligible clients in Monterey County.approved  Action details None
A 17-353 29.Facility use Agreement Community Health InnovationsBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a two-year Facility Use Agreement for the term September 1, 2017 to August 31, 2019 with Community Health Innovations, LLC. (“CHI”) to use office space on County-leased premises located in Seaside, Marina and Salinas, California to provide Pediatric Wellness Program sessions to 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 this Agreement where the amendments do not significantly change the scope of work.approved  Action details None
17-0889 29.1EMS AppropriationsGeneral Agenda Itema. Authorize the Auditor - Controller to amend the FY 2016-17 EMS Operating’s adopted budget 001-4000-HEA006-8109 to increase appropriations by $206,894 (4/5th vote required); and b. Authorize the Auditor - Controller to amend the FY 2016-17 EMS Operating’s adopted budget 001-4000-HEA006-8109 to increase revenue by $166,417 (4/5th vote required); and c. Authorize the Auditor - Controller to amend the FY 2016-17 adopted budget 001-4000-HEA005-8117 to decrease appropriations and general fund contribution by $40,477 (4/5th vote required); and d. Authorize the Auditor - Controller’s office to incorporate, and the County Administrative Office to reflect, these approved modifications in the FY2016-17 adopted budget (4/5th vote required). (ADDED VIA ADDENDA)approvedPass Action details None
17-0806 30.County Purchase MT-04-2017General Agenda Itema. Approve and authorize the Director of the Department of Social Services to sign County Purchase MT-04-2017 with the California SAWS Consortium IV retroactive to June 1, 2017 in an amount not to exceed $406,050 to continue local C-IV Contact Center technology support for the period of June 1, 2017 through October 31, 2019; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this County Purchase, where the total amendments do not exceed 10% ($40,605) of the original amount, and do not significantly change the terms of the County Purchase.approved  Action details None
A 17-336 31.CDSS-RFA LegalBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign a no cost Agreement with the California Department of Social Services, retroactive to January 1, 2017 to June 30, 2019, to establish responsibilities for the provision and receipt of legal consultation and legal representation for administrative appeals associated with the Resource Family Approval Program. b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this Agreement that do not significantly change the terms of this Agreement.approved  Action details None
A 17-338 32.Aspiranet (CHERISH Receiving Center)BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $732,168 with Aspiranet for operation of the CHERISH Receiving Center, retroactive to July 1, 2017 through June 30, 2018; 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% ($73,216) of the original contract amount, and do not significantly change the scope of work; and c. Approve and authorize the Auditor-Controller to amend the FY 2017-18 Adopted Budget for the Department of Social Services Unit 001-5010-SOC005-8262 by increasing both appropriations and revenues by $512,741 (4/5ths vote required).approvedPass Action details None
A 17-344 33.Solutions West Temporary StaffingBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Solutions West, Inc. for $647,960 to provide temporary eligibility case workers for the period of September 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 the agreement where the total amendments do not exceed 10% ($64,796) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 17-345 34.CSU-Fresno BAABoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with California State University Fresno Foundation for $172,632 to provide direct Child Welfare Title IV-E training for Family and Children’s Services staff, and others as specified by Monterey County, for the period September 1, 2017 through June 30, 2018 including nonstandard termination, indemnification, and confidentiality 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% ($17,263) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
17-0823 35. General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment No. 2 to Agreement A-13390 with Fred Hardee, Doing Business as Hardee Investigations, for background clearances required for Sheriff’s Office personnel, adding $138,100 to the agreement for a total contract cost of $310,000, and extending the agreement term for the time period of February 24, 2015 to February 23, 2019; and b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to approve up to two (2) additional amendments to the contract, provided that the amendments do not significantly change the scope of services and do not exceed ten percent (10%) ($31,000) of the approved contract amount for a total, not to exceed contract amount of $341,000.00.approved  Action details None
17-0835 36. General Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment No. 3 to a Professional Services Agreement between the Monterey County Sheriff’s Office and Key and Young, Inc., Doing Business as Commercial Service Company for preventative maintenance and repairs to the refrigeration, food preparation and dishwashing equipment at Monterey County Adult Detention Facility, adding $50,000 to the agreement for a total contract cost of $140,000; and b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to approve one future amendment to this Agreement where the future amendment does not significantly change the scope of work and does not add more than 10% to the original Agreement amount of $50,000, ($5,000) bringing the total not to exceed cost of the agreement to $145,000.approved  Action details None
17-0851 37. General Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute a Professional Services Agreement containing non-standard language provisions, retroactive to July 1, 2017, by and between County of Monterey and NEC Corporation of America for hardware and software maintenance on fingerprint scanning equipment installed at the Monterey County Sheriff’s Office at a cost of $9,912.00 per year for two (2) years for a total of $19,824.00; and b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to approve up to three (3) future amendments to the Agreement where the amendment does not significantly change the scope of work, and all amendments together do not add more than ten (10) percent ($1,982.40) for a total contract value of $21,806.40.approved  Action details None
17-0873 38. General Agenda Itema. Approve and Authorize the Sheriff or Undersheriff to sign a Memorandum of Understanding (MOU) governing Monterey County Sheriff's Office (MCSO) and the City of Salinas for creation and maintenance of California Law Enforcement Telecommunications System (CLETS) pass through interface between MCSO's TracNet program and City of Salinas's TriTech program to allow for inquiry into and updating of CLETS data. b. Authorize the Sheriff or Undersheriff to approve up to three (3) future amendments to this agreement where the amendments to the agreement do not significantly alter the scope of work.approved  Action details None
17-0863 39. General Agenda ItemApprove and authorize for the Sheriff to sign the Memorandum of Understanding between the Monterey County Sheriff’s Office and the Office of the Chancellor of the California Community Colleges (CCCCO) via Hartnell Community College District (HCCD) for the provision of educational courses at the Monterey County Jail (MCJ) to incarcerated adult female and male offenders under the Sheriff’s Office supervision.approved  Action details None
17-0862 40.JAGGeneral Agenda ItemAdopt a resolution to: a. Authorize the District Attorney to submit and execute a joint grant application with the City of Salinas to the Federal Government under the Justice Assistance Grant (JAG) Program for FY 2017-18 in the amount of $18,019.00 for the County share of the grant, to purchase investigative equipment and software. No cash match is required; and b. Authorize the County Administrative Officer or his designee to sign a Memorandum of Agreement as well as the joint application and all related documentation on behalf of the County for the JAG grant application with the City of Salinas, subject to review and approval by County Counsel.approvedPass Action details None
17-0793 41. General Agenda Itema. Approve Standard Agreement with the California Coastal Rural Development Corporation (CCRDC) to manage the day-to-day operation of the County’s Small Business Revolving Loan Fund (SBRLF), retroactive to July 1, 2017; b. Authorize the Director of Economic Development Department to execute an Agreement with the California Coastal Rural Development Corporation (CCRDC) for the period of five (5) years, retroactive to July 1, 2017 through June 30, 2022, in the amount not to exceed $150,000 annually or $750,000 during the term of the agreement.approved  Action details None
17-0826 42.Agreement with Dataflow Business Systems Inc.General Agenda ItemApprove and authorize the Director of Child Support Services to sign an agreement for printer/copier/scanner multifunction machine lease, and equipment maintenance, repair, supplies and toner for networked and non-networked equipment with Dataflow Business Systems, Inc. (Dataflow) retroactive from the period of July 1, 2017 through June 30, 2020, not to exceed the amount of $95,000.00approved  Action details None
17-0827 43.Approve Amendment No 1 of Chmura Economics & Analytics contractGeneral Agenda Itema. Approve and retroactively authorize the Interim Executive Director of the Monterey County Workforce Development Board to execute Amendment No. 1 to the non-standard Agreement with Chmura Economics & Analytics, LLC to provide for an additional one year subscription to JobsEQ® labor market software, beginning April 1, 2017 through March 30, 2018, for a revised amount of $9,990 (an increase of $4,995), and a revised term of April 1, 2016 through March 31, 2018; and b. Authorize the Interim Executive Director of the Monterey County Workforce Development Board to execute up to five (5) future amendments providing for future subscriptions of one (1) year each, subject to County Counsel review, where the amendments do not exceed 10 percent (10%) of the original contract amount ($499.50 total maximum increase) per amendment and do not significantly change the scope of work or non-standard contract provisionsapproved  Action details None
17-0828 44.Approve CASAS Non-AgreementGeneral Agenda Itema. Approve and authorize the Monterey County Workforce Development Board Interim Executive Director to execute a non-standard agreement with Comprehensive Adult Student Assessment Systems (CASAS), for provision of a computer-based assessment online license subscription in the amount of $4,966, for the period of July 1, 2017 through June 30, 2018; b. Accept the recommendations of the Interim Executive Director of the Monterey County Workforce Development Board regarding non-standard provisions in the Agreement; and c. Approve and authorize the Interim Executive Director of the Monterey County Workforce Development Board, to execute four (4) amendments to the agreement adding one (1) year each, contingent upon County Counsel review, where the cost of each amendment does not exceed, ten percent (10%) of the original contract amount ($496.60 maximum increase per amendment) and does not significantly change the non-standard contract provisions approved by the Boardapproved  Action details None
A 17-342 45.Amend No 1 to Agreement with PCM GBoS AgreementApprove and authorize the Contracts Purchasing Officer or the Contracts Purchasing Supervisor to execute Amendment No. 1 to the Agreement between PCM-G, a Microsoft licensing reseller, adding $54,366 to the existing amount of $894,149, for the purchase of an additional 426 Enterprise Mobility Solution (EMS) licenses to support Office 365 users with desktop services, mobile security and password management, for a revised total agreement amount not to exceed $948,515.approved  Action details None
A 17-343 46.Amend No.1 PCM-G O365BoS Agreementa. Approve and authorize the Contracts Purchasing Officer or the Contracts Purchasing Supervisor to execute Amendment No. 1 to the Agreement between PCM-G, a Microsoft licensing reseller, adding $120,125 to the existing amount of $2,111,254.32, for the purchase of an additional 368 Microsoft Office 365 Gov E3 volume licensing subscriptions, for a revised total not to exceed $2,231,379.32; and b. Approve and authorize the Contracts Purchasing Officer or the Contracts Purchasing Supervisor to execute Microsoft Contract Amendment No. 000-jorob-s-1790, authorizing the County to install traditional licenses of Microsoft Office 365 ProPlus on workstations supporting State of California applications.approved  Action details None
RES 17-141 47.Board reso FY17 EMPG grant applicationBoS ResolutionAdopt Resolution to authorizing the Office of Emergency Services to submit an application in the amount of $214,907 and designating County staff positions to authorize and execute documents and applications for the purpose of obtaining financial assistance with the California Office of Emergency Services Fiscal Year 2017 Emergency Management Performance Grant Program.adoptedPass Action details None
MIN 17-058 48.BoS Draft Minutes: 09-10-2013, 10-01-2013, 10-15-2013, 12-17-2013, 07-08-2014 and 07-22-2014MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following dates: Tuesday, September 10, 2013, Tuesday, October 1, 2013, Tuesday, October 15, 2013, Tuesday, December 17, 2013, Tuesday, July 8, 2014 and Tuesday, July 22, 2014.approved  Action details None
MIN 17-069 49.BoS Draft Action Meeting Minutes: 3/7/2017, 3/28/2017, 4/11/2017, 4/18/2017, 4/25/2017, 5/2/2017, 5/9/2017, 5/16/2017, 5/23/2017, 6/6/2017, 6/8/2017 and 6/13/2017MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following dates: Tuesday, March 7, 2017, Tuesday, March 28, 2017, Tuesday, April 11, 2017, Tuesday, April 18, 2017, Tuesday, April 25, 2017, Tuesday, May 2, 2017, Tuesday, May 9, 2017, Tuesday, May 16, 2017, Tuesday, May 23, 2017, Tuesday, June 6, 2017, Thursday, June 8, 2017 and Tuesday, June 13, 2017.approved  Action details None
MIN 17-067 50.BoS, BoSWRA & WRABOD Draft Action Meeting Minutes: 12-16-2014MinutesApprove the Special Joint Board of Supervisors, Board of Supervisors of the Water Resources Agency and the Water Resources Agency Board of Directors Draft Action Meeting Minutes for Tuesday, December 16, 2014.approved  Action details None
RES 17-142 51.2018 Carmel-By-The-Sea Moving Election DateBoS ResolutionAdopt a Resolution to: Approve the City of Carmel-By-The-Sea’s Ordinance that will move the city’s municipal election date to the same day as the Statewide General Election beginning in November 2018.adoptedPass Action details None
RES 17-147 52.Board Reso Ext Emerg Proc February Winter Storm 08292017BoS 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, April 18, 2017, May 16, 2017, June 13, 2017, July 11, 2017, July 25, 2017, and August 3, 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 17-146 53.Board Reso Ext Emerg Proc Jan 2017 Winter Storms 08292017BoS ResolutionAdopt a resolution to extend the Proclamation of a Local Emergency dated January 12, 2017, ratified on January 19, 2017, and reviewed and extended on February 14, 2017, March 14, 2017, April 11, 2017, May 9, 2017, June 6, 2017, June 27, 2017, July 25, 2017 and August 3, 2017 in accordance with California Government Code section 8630 for a succession of significant winter storm events which occurred between January 4, and 12, 2017 that resulted in significant damage to public infrastructure and private property within Monterey County. (4/5ths vote required)adoptedPass Action details None
17-0866 54.Leg Cmte Mins 7-10-17, 7-12-17General Agenda ItemReceive the action minutes from the July 10 and July 12, 2017 meetings of the Legislative Committee.approved  Action details None
17-0857 55.Equinix Order Form ApprovalGeneral Agenda ItemAuthorize the Director of the Information Technology Department to execute an Order Form with Equinix, LLC. which includes non-standard auto-renewal language.approved  Action details None
A 17-348 56.American Towers, LLC Lease AgreementBoS Agreementa. Authorize the Director of Information Technology or designee to execute a non-standard License Agreement with American Towers, LLC for the lease of a tower site for an amount not to exceed $95,000 for the 5-year term of September 1, 2017 through August 31, 2022; b. Accept non-standard provisions as recommended by the Director of Information Technology; and c. Authorize the Director of Information Technology or designee to execute up to three (3) future amendments, subject to County Counsel review, to extend the License Agreement term for five (5) additional years per amendment and to allow for a three percent (3%) annual increase; where the total cost of the first amendment does not exceed $110,000 over 5 years; the total cost of the second amendment does not exceed $120,000 over 5 years; and the total cost of the third amendment does not exceed $130,000 over 5 years, provided the amendments do not significantly change the scope of work and do not alter the non-standard terms of the License Agreement.approved  Action details None
RES 17-144 57.Monterey One WaterBoS ResolutionAdopt a resolution to approve an amendment to the Joint Exercise of Powers Agreement for the Monterey Regional Water Pollution Control Agency to change its name and logo to “Monterey One Water.”adoptedPass Action details None
A 17-352 58.Dominion Lease ImageCast Elections 2017BoS Agreementa. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute a non-standard Agreement with Dominion Voting Systems, Inc. to install leased voting equipment and provide software, maintenance and support services retroactive to August 1, 2017 through December 31, 2023, for a total amount not to exceed $1,239,319.70; and b. Accept the non-standard terms and conditions contained in the vendor’s contract pursuant to the recommendation of the Registrar of Voters.approved  Action details None
17-0867 59.November 7, 2017 ElectionGeneral Agenda ItemAuthorize the Registrar of Voters to render specified election services to North Monterey County Unified School District for the November 7, 2017 School District Election.approved  Action details None
17-0872 60.Memorandum of Understanding Phase IIGeneral Agenda Itema. In the Board’s capacity as the Chief Elected Official of the Monterey County local workforce development area, approve a Memorandum of Understanding Phase II, between the Monterey County Workforce Development Board and partners in the America’s Job Center of California (AJCC)/One-Stop system, effective January 1, 2018 through December 31, 2020; and b. Authorize the Chair of the Board of Supervisors to sign the Memorandum of Understanding Phase II, on behalf of the Chief Elected Official of the Monterey County local workforce development area in order to comply with the Workforce Innovation and Opportunity Act of 2014. b. c. Authorize the Chair of the Monterey County Workforce Development Board to execute amendments to the Memorandum of Understanding Phase II to adjust cost allocations, add partners, and make other changes to its terms, as necessary to reflect changed circumstances occurring between January 1, 2018 and December 31, 2020. (CORRECTED VIA SUPPLEMENTAL)approved  Action details None
17-0852 61.CGJ 2016-2017 Final Response ElectionsGeneral Agenda Itema. Approve of the response to the 2016 - 2017 Monterey County Civil Grand Jury Final Report: “A Top to Bottom Review of Monterey County Elections Department”; and b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 4, 2017.approved  Action details None
17-0853 62.CGJ 2016-2017 Final Response Preservation of Historical DocumentsGeneral Agenda Itema. Approve of the response to the 2016 - 2017 Monterey County Civil Grand Jury Final Report: “Preservation of Historical Documents of Monterey County”; and b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 4, 2017.approved  Action details None
17-0808 63.Amendment No. 2 to CGI Statement of Work 12General Agenda Itema. Approve and authorize the Auditor/Controller to execute an extension to CGI Technologies (CGI) Master Services Agreement, to extend and amend the Agreement for a five-year period ending on April 7, 2023 with no additional costs; and b. Approve and authorize the Auditor-Controller to execute Amendment No. 2 to CGI Technologies Statement of Work No. 12 to include an increase of $804,290 for CGI staff to provide consulting support to meet the revised go-live date for the CGI Advantage ERP System 3.10 related to the Human Resource Management module (HRM).approved  Action details None
17-0894 64. General Agenda Itema. Approve an agreement with the Monterey Bay Housing Trust to support the creation and retention of affordable housing in Monterey County b. Authorize the County Administrative Officer to execute the agreement; and, c. Authorize Monterey County’s deposit of $500,000 as a financial contribution to the Monterey Bay Housing Trust.approved  Action details None
17-0860 64.1Adopt Resolution to Amend FY 16-17 Library BudgetGeneral Agenda ItemAdopt a Resolution to: a. Authorize the Auditor-Controller to amend the FY 2016-17 Adopted Budget by reducing the appropriation for contingencies by $409,999.57 (001-1050-8034-CAO020) and increasing appropriations for Other Financing Uses by the same amount (001-1050-8038-CAO017) (4/5ths vote required). b. Authorize an operating transfer in FY 2016-17 to the Monterey County Free Library (003-6110-8141-LIB001) in the amount of $409,999.57, financed by an operating transfer out of $409,999.57 from the CAO - Other Financing Uses (001-1050-8038-CAO017) (4/5ths vote required). (ADDED VIA ADDENDA)approvedPass Action details None
17-0871 64.2 General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute a Lease Amendment to extend Lease Agreement (No. A-13-0296) one (1) year, effective on September 1, 2017, through August 31, 2018, between the County of Monterey and 417 Salinas Road, Inc. c/o PacCom Management Services, Inc., for approximately 2,848 rentable square feet of space at the premises located at 417-A Salinas Road, Watsonville, California, for use by the Agricultural Commissioner’s Office; and b. Authorize the Auditor-Controller to make lease payments of Two Thousand Nine Hundred and Ninety Dollars ($2,990) per month and in accordance with the terms of the Lease Agreement as amended. (ADDED VIA ADDENDA) a.approved  Action details None
RES 17-152 64.3Cost Plan AppropriationsBoS ResolutionAdopt a Resolution to authorize the Auditor -Controller to amend the FY 2016-17 Adopted Budget (001-1930-8439-INF002) to reduce countywide cost allocation plan reimbursements by $2,497,473 (4/5th vote required). (ADDED VIA ADDENDA)adoptedPass Action details None
17-0840 65.RCD Access Agreement (Arundo Control)General Agenda Itema. Approve, retroactively, an Agreement to provide access authorization for Salinas Watershed Invasive Non-Native Plant Control and Restoration Program between the County of Monterey and Resource Conservation District of Monterey County; and b. Ratify the July 17, 2017 signature of the Resource Management Agency Director on the Access Agreement between the Resource Conservation District of Monterey County and the County of Monterey.approved  Action details None
17-0875 66.Young Nak Church Service - Toro ParkGeneral Agenda ItemApprove the use of Toro Park on September 10, 2017 for a religious function held by Young Nak Church in compliance with Monterey County Code 14.12.130(A)(14).approved  Action details None
17-0876 67. General Agenda Itema. Adopt the Monterey County 2017 Construction Task Catalog, Job Order Contracting (JOC) 2017 - Roads & Bridges Project Specifications and JOC 2017 - Facilities Project Specifications, and Monterey County 2017 Technical Specifications for JOC 2017, Project No. JOC 2017, Bid No. Roads & Bridges 2017-01, Bid No. Roads & Bridges 2017-02, and Bid No. Roads & Bridges 2017-03, and Project No. JOC 2017, Bid No. Facilities 2017-01, Bid No. Facilities 2017-02, and Bid No. Facilities 2017-03; b. Authorize the RMA Director to advertise for bids in the Monterey County Weekly.approved  Action details None
17-0861 68.Adopt Plans & Specs for State Route 1 Climbing Lane (Carmel Valley Rd & Rio Road)General Agenda Itema. Adopt Plans and Special Provisions for the State Route 1 Climbing Lane between Carmel Valley Road and Rio Road, Project No. 8690; and b. Authorize the Resource Management Agency Director to advertise the “Notice to Bidders” in the Monterey County Weekly.approved  Action details None
A 17-356 69. BoS AgreementApprove and Authorize the Resource Management Agency Director to execute the Measure X Master Programs Funding Agreement between the Transportation Agency of Monterey County (“TAMC”) and County of Monterey.approved  Action details None