Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 12/12/2017 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Monterey County Board of Supervisors and 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
CS 17-064 1.BoS 12-12-2017 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957.6, the Board will confer with negotiators: (1) Designated representatives: Irma Ramirez-Bough and Brette Neal Employee Organization(s): Unit R (2) Designated representatives: Irma Ramirez-Bough and Brette Neal Employee Organization(s): Units K b. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Fred R. Kais (2) Jeffrey Kais (3) Rjay Kais (4) Adrian Kais (5) Allen John Mata Kais (6) Archer Kais (7) Leif Charlson Kais (8) Salvador Lopez (9) Maria Lopez (10) Estate of Fred Mata Kais, Jr. (11) Estate of Edenita Mata Kais (12) Estate of Sulema Lopez Kais (13) City of Salinas c. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel and Sheriff regarding a potential threat to the security of public buildings and services. d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regar   Action details None
17-1229 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-139 3.First NIght Monterey Ceremonial ResolutionCeremonial ResolutionAdopt Resolution acknowledging the twenty-fifth anniversary of First Night Monterey and proclaiming First Night Monterey 2018 as Monterey County’s Official New Year’s Celebration. (Full Board)adoptedPass Action details None
CR 17-141 4.Delinda Robinson Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Delinda Robinson, Resource Management Agency- Land Use and Community Development Senior Planner, on her retirement with thirty-six years of dedicated public service to the residents of Monterey County. (Full Board)adoptedPass Action details None
CR 17-140 5.Evelyn Roman Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Evelyn Roman upon her retirement from Monterey County Free Libraries for 30 years of dedicated service. (Full Board)adoptedPass Action details None
CR 17-142 6.Alfredo Esparza Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Juvenile Institutions Officer II Alfredo Esparza upon his retirement from the Monterey County Probation Department after twenty-one years of County Service. (Full Board)adoptedPass Action details None
CR 17-143 7.Chris Eugene Oaks Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Chris Eugene Oaks upon his retirement after twenty-nine years of public service. (Full Board)adoptedPass Action details None
CR 17-144 8.Gail T. Borkowski Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Gail T. Borkowski, Clerk of the Board, on her retirement with 32 years of dedicated public service to the residents of the State of California and 17 years of service to California Clerk of the Board of Supervisors Association (CCBSA). (Full Board)adoptedPass Action details None
CR 17-146 8.1GallardoCeremonial ResolutionAdopt Resolution congratulating Terri J. Gallardo on her retirement after thirty-one years of public service. (Full Board) (ADDED VIA ADDENDA)adoptedPass Action details None
APP 17-187 9.Historic Resources Review Board - PraderAppointmentReappoint Sheila Lee Prader to the Monterey County Historic Resources Review Board for a term ending December 31, 2020. (Supervisor Phillips)approvedPass Action details None
APP 17-186 10.Community Restorative Justice Commission - GonzalezAppointmentReappoint Bertha Gonzalez to the Community Restorative Justice Commission for a term ending December 31, 2020. (Supervisor Phillips)approvedPass Action details None
APP 17-178 11.Area Agency on Aging - AvilaAppointmentAppoint Josie Avila to the Area Agency on Aging Advisory Council to fill and unscheduled vacancy with a term ending January 1, 2019. (Full Board)approvedPass Action details None
APP 17-177 12.Area Agency on Aging - HutchisonAppointmentAppoint Barbara Hutchison to the Area Agency on Aging Advisory Council to fill an unscheduled vacancy with a term ending January 1, 2019. (Full Board)approvedPass Action details None
APP 17-176 13.Housing Advisory Committee - WilliamsonAppointmentAppoint Tyller Williamson to the Monterey County Housing Advisory Committee for a term ending December 12, 2019. (Supervisor Adams)approvedPass Action details None
APP 17-175 14.Housing Advisory Committee - RossAppointmentReappoint Wayne Ross to the Housing Advisory Committee for a term ending April 9, 2019. (Supervisor Adams)approvedPass Action details None
APP 17-174 15.CSA 1 - LetendreAppointmentReappoint Lorin Letendre to the Community Service Area No. 1 Advisory Committee for a term ending June 30, 2020. (Supervisor Adams)approvedPass Action details None
APP 17-173 16.CSA 1 - BrownAppointmentReappoint Frederick Brown to the Community Service Area No. 1 Advisory Committee for a term ending June 30, 2020. (Supervisor Adams)approvedPass Action details None
APP 17-172 17.Agricultural Advisory Committee - HuntingtonAppointmentReappoint Nick Huntington to the Agricultural Advisory Committee as an At-Large member with a term ending June 30, 2020. (Full Board)approvedPass Action details None
APP 17-170 18.Agricultural Advisory Committee - BridsonAppointmentReappoint Jocelyn Bridson to the Agricultural Advisory Committee for a term ending June 30, 2020. (Full Board)approvedPass Action details None
APP 17-168 19.CSA 1 - PeeryAppointmentReappoint Richard Peery to the Community Services Area No. 1 Advisory Committee for a term ending June 30, 2020. (Supervisor Adams)approvedPass Action details None
APP 17-169 20.Emergency Medical Care Committee - ArellanoAppointmentAppoint Florentino Arellano to the Emergency Medical Care Committee representing 911 EOA Ambulance Provider for a term ending June 30, 2019. (Full Board)approvedPass Action details None
APP 17-171 21.Agricultural Advisory Committee - HeacoxAppointmentAppoint Erik Heacox to the Agricultural Advisory Committee representing the Grower-Shipper Association for a term ending June 30, 2020. (Full Board)approvedPass Action details None
APP 17-179 22.Planning Commission - RobertsAppointmentReappoint Amy Roberts to the Monterey County Planning Commission for a term ending January 23, 2022. (Supervisor Parker)approvedPass Action details None
APP 17-182 23.Pajaro / Sunny Mesa CSD - WigginsAppointmentReappoint Harry Wiggins to the Pajaro/Sunny Mesa Community Service District for a term ending November 30, 2021. (Supervisor Phillips)approvedPass Action details None
APP 17-181 24.Pajaro / Sunny Mesa CSD - MooreAppointmentReappoint Michael Moore to the Pajaro/Sunny Mesa Community Service District for a term ending November 30, 2021. (Supervisor Phillips)approvedPass Action details None
APP 17-180 25.Pajaro / Sunny Mesa Community Service District - CoplinAppointmentAppoint Sanford Coplin to the Pajaro / Sunny Mesa Community Service District for a term ending November 30, 2021. (Supervisor Phillips)approvedPass Action details None
17-1230 26. General Agenda ItemBoard Comments   Action details None
17-1231 27. General Agenda ItemCAO Comments and Referrals   Action details None
17-1232 28. General Agenda ItemGeneral Public Comment   Action details None
17-1236 29.Budget End of Year Report FY 2016-17General Agenda ItemReceive and accept the FY 2016-17 Budget End of Year Report from the County Administrative Office.received and filedPass Action details None
17-0987 30.Amend FY 17-18 LIbrary BudgetGeneral Agenda ItemAdopt a Resolution to amend the Monterey County Free Libraries budget: a. Authorize the Auditor-Controller to amend the FY 2017-18 Monterey County Free Libraries budget, Fund 003, Appropriation Unit LIB001, reducing appropriations by $1,168,589.26 and reducing estimated revenue by $1,870,664.55, where the reduction in the contribution to fund balance is a result of the appropriation and estimate revenue decrease (4/5ths vote required); b. Authorize the Auditor-Controller to amend the FY 2017-18 budget, reducing appropriations in Fund 001, Contingencies (CAO020), by $51,299 and increasing appropriations for Other Financing Uses, Fund 001, Appropriation Unit CAO017, by $51,299 (4/5ths vote required); and c. Authorize an operating transfer in FY 2017-18 to the Monterey County Free Libraries, Fund 003, Appropriation Unit LIB001, in the amount of $51,299, financed by an operating transfer out of $51,299 from Other Financing Uses, Fund 001, Appropriation Unit CAO017 (4/5ths vote required).approvedPass Action details None
17-1257 30.1Rocky Creek BridgeGeneral Agenda Itema. Make a conditional award of contract to Granite Construction Company, the lowest responsible bidder, for the Palo Colorado Road Repair Project. 621070, in the total amount of $4,011,507 subject to funding allocation and upon proper execution of contracts, California Performance Bonds, California Payment Bond and Certificate of Insurance; or b.Reject all bids for emergency repairs to Palo Colorado at Rocky Creek and direct staff to rebid project (ADDED VIA ADDENDUM)continued  Action details None
17-1224 31.DSS Add/Reallocate Positions for 12/12/17General Agenda ItemAdopt a Resolution to: a. Amend the Department of Social Services Budget Unit 001-5010-8262-SOC005 to add three (3) FTEs: one (1) Deputy Director Social Services, one (1) Senior Secretary, and one (1) Associate Personnel Analyst; b. Amend the Department of Social Services Budget Unit 001-5010- 8262-SOC005 to reallocate one (1) Accountant I to one (1) Accountant III, one (1) Senior Departmental Information Systems Coordinator to one (1) Business Technology Analyst IV, and one (1) Employment & Training Worker II to one (1) Administrative Services Assistant; c. Authorize the County Administrative Office to incorporate the changes to the FY 2017-18 Adopted Budget Unit 001-5010- 8262-SOC005 to reflect the change in position counts; d. Approve the increase to the Department of Social Services General Fund Contribution on an ongoing basis in the amount of $78,000 for FY 2017-18 and $105,000 for FY 2018-19, and annually thereafter, in support of the approved transfer of the Office for Employment Training to the Department of Social Services, financed from cannabis revenue from the CounapprovedPass Action details None
17-1257 31.1Rocky Creek BridgeGeneral Agenda Itema. Make a conditional award of contract to Granite Construction Company, the lowest responsible bidder, for the Palo Colorado Road Repair Project. 621070, in the total amount of $4,011,507 subject to funding allocation and upon proper execution of contracts, California Performance Bonds, California Payment Bond and Certificate of Insurance; or b.Reject all bids for emergency repairs to Palo Colorado at Rocky Creek and direct staff to rebid project (ADDED VIA ADDENDUM)approvedPass Action details None
A 17-481 32.Unified Franchise Agreement Amendment No. 7BoS AgreementConduct a public hearing to adopt a Resolution to: a. Approve Amendment No. 7 to the Unified Franchise Agreement A-11631 (UFA) between the County of Monterey and Waste Management, Inc., dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County to amend Exhibit 1 - “Approved Rates and Charges” of said UFA to adjust rates in accordance with the UFA price index provisions. b. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 7 to the UFA between the County of Monterey and Waste Management, Inc., dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County.approvedPass Action details None
ORD 17-017 33.PLN150149 - Policy 20OrdinancePLN150149 - Del Monte Forest Area Local Coastal Program Amendment (Policy 20) Public hearing to consider amendments to the County’s Local Coastal Program (LCP) including: a. Acknowledging receipt of the California Coastal Commission resolution approving the Monterey County Local Coastal Program (LCP) Amendment No. LCP-3-MCO-16-0070-2 (Monterey Cypress Habitat Development Standards) with suggested modifications; b. Adoption of a resolution to amend Policy 20 of the Del Monte Forest Area Land Use Plan to modify standards of development within the indigenous Monterey cypress habitat; and c. Adoption of an ordinance to amend corresponding text of Section 20.147.040.D.2 of the Coastal Implementation Plan (Title 20 of the Monterey County Code), Part 5, regulating development within the indigenous Monterey cypress habitat in the Del Monte Forest Land Use Plan area; Proposed CEQA Action: Statutorily Exempt per Section 21080.9 of the Public Resources Code and Section 15265 of the CEQA Guidelines. Project Location: Del Monte Forest Indigenous Monterey Cypress Habitat Area, Pebble Beach, adoptedPass Action details None
17-1222 33.1 General Agenda Itema. Receive a report from the Sheriff’s Office on a new multi-year contract with California Forensic Medical Group (CFMG) to provide comprehensive inmate health care services in the Monterey County Jail; b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a contract with CFMG for the period of January 1, 2018 to December 31, 2021, with the opportunity to earn an extension of one (1) year according to the terms of the renewal provisions of the Agreement where the renewal does not significantly change the scope of work, and where the renewal does not increase the Agreement value more than 1% of the latest annual amount; and c. Adopt a resolution to authorize the Auditor-Controller to amend the Sheriff’s Office Fiscal Year (FY) 2017-18 budget as listed in the Financing Section based on the Board’s approval (4/5th vote required).approvedPass Action details None
17-1252 33.2Tide Gates @ Elkhorn RoadGeneral Agenda Itema. Receive a report regarding replacement of tidal gates on Elkhorn Road; and b. Direct RMA to work with the CAO to prioritize capital project funding allocations to accomplish completion of emergency repairs. (Board Referral: 2017.27)approvedPass Action details None
A 17-449 34.Kristin Bakhda CNM First AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the First Amendment to Professional Services Agreement with Kristin A. Bakhda, WHNP, CNM to provide nurse midwife services, extending the term by twenty-four (24) months (January 1, 2018 to December 31, 2019) for a revised full agreement term of January 1, 2017 to December 31, 2019 and adding $200,000 for a revised amount not to exceed $300,000 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 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.approvedPass Action details None
A 17-470 35.Amendment No.1 to agreements for IT Consulting Per RFP #9600-67BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the Agreement with Leidos Health, LLC, pursuant to the Request for Proposal (RFP) #9600-67 for information technology (IT) consulting services, to extend the term for an additional one (1) year period (January 11, 2018 through January 10, 2019) for a revised full agreement term of January 11, 2017 through January 10, 2019. b. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the Agreement with Jacobus Consulting, Inc., pursuant to the Request for Proposal (RFP) #9600-67 for information technology (IT) consulting services, extending the term for an additional one (1) year period (January 11, 2018 through January 10, 2019) for a revised full agreement term of January 11, 2017 through January 10, 2019. c. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with Navin Haffty & Associates, LLC pursuant to the Request foapproved  Action details None
A 17-477 36.California Shock Trauma Air Rescue (CALSTAR) Amendment 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with CALSTAR Air Medical Services, LLC (formerly California Shock Trauma Air Rescue) for patient transfer coordination and facilitation services, extending the agreement an additional three (3) year period (December 15, 2017 through December 14, 2020) for a revised full agreement term of December 15, 2014 through December 14, 2020, and adding $450,000 for a revised total agreement amount not to exceed $550,000. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($10,000) of the original cost of the agreement per each amendment.approved  Action details None
A 17-478 37.Network Providers, LLC (Health Net) Contract/First AmendmentBoS Agreementa. Ratify execution by Natividad Medical Center (“NMC”) Chief Executive Officer (“CEO”) of original agreement with Network Providers, LLC (“NPLLC”), an affiliate of Health Net Federal Services, with original term of August 1, 2011 through July 31, 2013, authorizing NMC’s participation in NPLLC’s provider network, automatically renewing for successive one year periods unless terminated with 180 days prior written notice. b. Authorize execution of Amendment No. One which provides reimbursement for additional services provided by NMC, effective January 1, 2018.approved  Action details None
RES 17-162 38.Create Supv Cardiopulmonary TechBoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendices A & B to create the classification of Supervising Cardiopulmonary Technician with the salary range as indicated in the attached resolution; b. Approve and Amend the FY 2017-18 Natividad Medical Center adopted budget (Appropriation Unit NMC001) to reallocate 1.0 FTE Senior Cardiopulmonary Technician to 1.0 FTE Supervising Cardiopulmonary Technician as indicated in the attached resolution; c. Authorize the County Administrative Office and the Auditor-Controller to incorporate the approved changes into the FY 2017-18 Natividad Medical Center adopted budget (Appropriation Unit NMC001) (4/5 vote required); and d. Direct the Monterey County Human Resources Department to implement the changes in the Advantage HRM System.adoptedPass Action details None
A 17-482 39.Verge Solutions, LLC Amendment No. 2BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 to the agreement with Verge Solutions, LLC for web based software license to access a quality compliance software system, extending the agreement an additional two (2) year period (January 1, 2018 through December 31, 2019) for a revised full agreement term of January 1, 2016 through December 31, 2019, and adding $97,318 for a revised total agreement amount not to exceed $187,738. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($9,042) of the original cost of the agreement per each amendment.amended  Action details None
A 17-491 40.Amendment No. 4 to GE Healthcare Biomed AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 4 to the agreement (A-11012) with GE Healthcare for biomedical equipment services to extend the term of the agreement for an additional seventy-five day (75) day period (December 15, 2017 through February 28, 2018) for a revised full agreement term of September 1, 2007 through February 28, 2018, with no increase to the total agreement amount of $2,972,506.approved  Action details None
A 17-479 41.Corazon Renewal and Amendment No. 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Renewal and Amendment No. 1 to the agreement with Corazon, Inc. for assessment and strategic plan development services retroactively (May 1, 2017 through April 30, 2018) for a revised full agreement term of February 1, 2017 through April 30, 2018, and adding $83,195 for a revised total agreement amount not to exceed $127,438; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future Amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($4,424) of the original cost of the agreement per each Amendment.approved  Action details None
A 17-460 42.A&B Fire Protection and Safety, Inc. Amendment No. 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a three-year Amendment No. 1 to the Agreement with A&B Fire Protection and Safety, Inc. for repair, maintenance and testing of fire alarm systems at NMC. Effective January 1, 2018 for a revised full agreement term of July 1, 2015 through December 31, 2020, and adding $159,161 for a revised total agreement amount not to exceed $228,068; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($6,890) of the original cost of the agreement per each amendment.approved  Action details None
17-1243 43.Increase Fund Balances in NMC’s Strategic Operating Reserve and Capital ReserveGeneral Agenda Itema. Authorize the Auditor-Controller to transfer appropriations from Natividad Medical Center’s Enterprise Fund NMC001-451-9600-8142 to the Strategic Capital Fund NMC002-404-9600-8142 in the amount of $59,896,475 for major capital projects and expenditures. (4/5ths vote required). b. Authorize the Auditor-Controller to transfer funds from Natividad Medical Center Fund 404, Appropriation Unit, NMC002 (Capital Fund) to Natividad Medical Center Fund 451, Appropriation Unit, NMC001 (Enterprise Fund) for reimbursement of on-going capital expenditures paid on a monthly basis as requested by NMC, retroactive to April, 2017. (4/5ths vote required). c. Authorize the Auditor-Controller to transfer appropriations from NMC’s Enterprise Fund NMC001-451-9600-8142 to the County General Fund, Committed Fund Balance, NMC Strategic Reserve Fund 3111, in the amount of $7,200,000, to increase funds available for NMC’s annual operating expenses by approximately 10%. (4/5ths vote required).approved  Action details None
17-1171 44.EMS Annual ReportGeneral Agenda ItemAccept and approve the Emergency Medical Services Agency (EMS) Annual Report for Fiscal Year 2016-17.approved  Action details None
17-1199 45.Blue Shield Terms and Conditions GrantGeneral Agenda Itema. Accept a $21,000 Grant Award from Blue Shield of California Foundation’s (BSCF) 2017 Community Health Center Core Support Initiative for the purpose of providing funding in preparation for payment reform programs; and b. Ratify and approve the acceptance to the Terms and Conditions of Grant No. Core 1708-11647 by the Clinic Services Bureau Chief for the BSCF 2017 Community Health Center Core Support Grant in the amount of $21,000 and effective October 1, 2017 - September 30, 2018.approved  Action details None
A 17-446 46.NFP Non Disclosure AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Non-Disclosure Agreement with Nurse-Family Partnership (“NFP”) for NFP to disclose certain Confidential Information to the County of Monterey for exploring a potential agreement between the parties; and b. Accept the Non-Standard Indemnification Language as recommended by the Director of Health.approved  Action details None
A 17-448 47.Clinica de Salud del Valle Agreement BHBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Clinica de Salud del Valle de Salinas (CSVS) for the referral of CSVS patients to the Monterey County Health Department, Behavioral Health Services, retroactive from November 1, 2017 through October 31, 2018; and b. Accept non-standard risk provisions (indemnity, insurance) as recommended by the Director of Health; and c. Authorize the Director of Health or Assistant Director of Health to sign up to four amendments to the Agreement, subject to County Counsel approval.approved  Action details None
A 17-450 48.Access Support Network Amend. No. 2BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Amendment No. 2 to Agreement No. A-13421 with Access Support Network reducing the contract liability by $316,685, for a revised total amount not to exceed $633,185, for the full term of January 11, 2017 to September 15, 2018, to continue Human Immunodeficiency Virus (HIV) non-medical case management services to Ryan White Part B eligible clients.approved  Action details None
A 17-459 49.EMS Region II Mutual Aid AgreementBoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services Director, to execute the California Mutual Aid Region II Intra-Region Cooperative Agreement for Emergency Medical and Health Disaster Assistance.approved  Action details None
A 17-461 50.Scarr Moving Amend #3BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to sign Amendment No. 3 to the Agreement with Scarr Moving and Storage, Inc., to extend the term for one (1) additional year, for a new term of July 1, 2015 to December 31, 2018, and to increase the contract amount by $45,000, for a revised contract amount not to exceed $143,380, to provide document storage and retrieval services.approved  Action details None
A 17-462 51.CCAH ICM-2 Grant Alisal Health CenterBoS Agreementa. Accept a $300,000 Grant Award from Central California Alliance for Health (CCAH) to support intensive case management funding for medically complex Medi-Cal patients at the Alisal Health Center; and b. Approve and authorize the Director of Health or Assistant Director of Health to sign a Medi-Cal Capacity Grant Agreement (Grant Agreement), Grant number 0817-MCHD-CS-ICM2, between Central California Alliance for Health (CCAH) and the County of Monterey, on behalf of the Health Department, Clinic Services Bureau (“County”), in the amount up to $300,000 for intensive case management funding for medically complex Medi-Cal patients at the Alisal Health Center, effective on December 1, 2017 through January 31, 2020.approved  Action details None
A 17-464 52.CCAH Grant Seaside Family HealthBoS Agreementa. Accept a $300,000 Grant Award from Central California Alliance for Health (CCAH) to support intensive case management funding for medically complex Medi-Cal patients at the Seaside Family Health Center; and b. Approve and authorize the Director of Health or Assistant Director of Health to sign a Medi-Cal Capacity Grant Agreement (Grant Agreement), Grant number 0817-MCHD-CS-ICM3, between Central California Alliance for Health (CCAH) and the County of Monterey, on behalf of the Health Department, Clinic Services Bureau (“County”), in the amount up to $300,000 for intensive case management funding for medically complex Medi-Cal patients at the Seaside Family Health Center, effective on December 1, 2017 through January 31, 2020.approved  Action details None
A 17-463 53.CCAH Agreement Laurel Famly PracticeBoS Agreementa. Accept a $300,000 Grant Award from Central California Alliance for Health (CCAH) to support intensive case management funding for medically complex Medi-Cal patients at the Laurel Family Practice clinic; and b. Approve and authorize the Director of Health or Assistant Director of Health to sign a Medi-Cal Capacity Grant Agreement (Grant Agreement), Grant number 0817-MCHD-CS-ICM1, between Central California Alliance for Health (CCAH) and the County of Monterey, on behalf of the Health Department, Clinic Services Bureau (“County”), in the amount up to $300,000 for intensive case management funding for medically complex Medi-Cal patients at the Laurel Family Practice clinic, effective on December 1, 2017 through January 31, 2020.approved  Action details None
A 17-466 54.CHISPA - Junsay OaksBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding (MOU) by and between County of Monterey, on behalf of Monterey County Health Department (hereinafter referred to as “Health”) and Junsay Oaks, L.P. with CHISPA GP, LLC doing business as CHISPA, Inc. as managing partner (CHISPA), for the purpose of facilitating case management services to Whole Person Care enrollees and other community residents at the Junsay Oaks apartment complex, to be located at 3098 De Forest Road in Marina, California, for a period of ten (10) years, under the County of Monterey Whole Person Care (WPC) Pilot Program; and b. Approve and authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this MOU where the amendments do not significantly change the agreement herein.approved  Action details None
A 17-469 55.Regents of UCSF Amend. No. 5BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Amendment No. 5 to the Professional Services Agreement with The Regents of the University of California, a California Constitution corporation, on behalf of the University of California, San Francisco, School of Medicine, Department of Medicine at Zuckerberg San Francisco General, Division of Endocrinology, for physician services, extending the term for an additional year for a revised term of September 21, 2011 to December 31, 2018 and increasing the amount by $55,300 for a revised total not to exceed $356,550.approved  Action details None
A 17-484 56.CCAH Grant 0717-MCHD-CS-E2BoS Agreementa. Accept a $14,599 Grant Award from Central California Alliance for Health (CCAH) in support of the purchase of audiometers, dopplers, a jaundice meter and bariatric wheelchair for the Seaside Family Health Center; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E2, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $14,599 for the purchase of audiometers, dopplers, a jaundice meter and bariatric wheelchair for the Seaside Family Health Center, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing.approved  Action details None
A 17-486 57.CCAH Agreement 0717-MCHD-CS-E3BoS Agreementa. Accept a $13,872 Grant Award from Central California Alliance for Health (CCAH) in support of the purchase of a wheelchair scale, reclining wheelchair, cryosurgery sprayers, handheld pulse oximeters and electrosurgical system for OB/GYN at Laurel Family Practice; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E3, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $13,872 for the purchase of a wheelchair scale, reclining wheelchair, cryosurgery sprayers, handheld pulse oximeters and electrosurgical system for OB/GYN at Laurel Family Practice, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing.approved  Action details None
A 17-487 58.CCAH Agreement 0717-MCHD-CS-E4BoS Agreementa. Accept a $14,760 Grant Award from Central California Alliance for Health (CCAH) in support for the Equipment program grant for the purchasing of an audiometer, jaundice meter, baby scales, infant measuring device, spirometer, glucose testing system, pulse oximeter and ophthalmoscope/otoscope set at the Laurel Pediatric Clinic; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E4, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $14,760 for the Equipment program grant for the purchasing of an audiometer, jaundice meter, baby scales, infant measuring device, spirometer, glucose testing system, pulse oximeter and ophthalmoscope/otoscope set at the Laurel Pediatric Clinic, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing.approved  Action details None
A 17-485 59.CCAH Agreement 0717-MCHD-CS-E1BoS Agreementa. Accept a $19,070 Grant Award from Central California Alliance for Health (CCAH) in support of the purchase of vital signs monitors/stands, audiometer, dopplers, cryosurgery sprayers and jaundice meter at the Alisal Health Center; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E1, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $19,070 for the purchase of vital signs monitors/stands, audiometer, dopplers, cryosurgery sprayers and jaundice meter at the Alisal Health Center, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing.approved  Action details None
A 17-488 60.CCAH 0717-MCHD-CS-E5BoS Agreementa. Accept a $19,573 Grant Award from Central California Alliance for Health (CCAH) in support of the purchase of a baby scale, coagulation analyzer and jaundice meters at Laurel Internal Medicine; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E5, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $19,573 for the purchase of a baby scale, coagulation analyzer and jaundice meters at Laurel Internal Medicine, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing.approved  Action details None
A 17-489 61.Valley Health Assoc. Amend. No. 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 2 to Alcohol and/or Drug Service Agreement A-13209 with Valley Health Associates for the provision of alcohol and drug recovery services in the increased amount of $88,695 for FY 2017-18 and $88,895 for FY 2018-19, for a revised total Agreement amount not to exceed $2,763,871 for the full-term July 1, 2016 - June 30, 2019.approved  Action details None
17-1197 62.Agreement with Motorola SolutionsGeneral Agenda Itema. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute an Agreement with Motorola Solutions, Inc, for the leasing of portable digital radios, for the period of December 1, 2017 through December 31, 2024, in the maximum amount of $199,000.00; b. Accept non-standard contract provisions as recommended by the District Attorney; c. Authorize the Contract/Purchasing Officer or Contracts Purchasing Supervisor and the District Attorney to sign and execute the appropriate documents and verifications when required; d. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to issue purchase orders on an as-needed basis pursuant this Agreement over the period of December 1, 2017 through December 31, 2024; and e. This action modifies the pricing and dates in Agreement No. A-13754, dated October 11, 2017.approved  Action details None
A 17-458 63.Grant Award-Veterans Treatment Court and MOU-Superior CourtBoS Agreementa. Accept a federal grant award in the amount of $400,000 from the Bureau of Justice Assistance, for the Monterey County Veterans Treatment Court Enhancement Project, retroactively for the period October 1, 2017 to September 30, 2020; and b. Authorize the Chief Probation Officer to sign all related documents as required by the grant; and c. Authorize the Chief Probation Officer to sign Memorandum of Understanding (MOU) with Monterey County Superior Court for participation in the Veterans Treatment Court.approved  Action details None
RES 17-201 64.2018 Minimum Wage IncreaseBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary ranges of the Aide I and Library Page classifications as indicated in the attached Resolution to comply with California Senate Bill No. 3, raising the minimum wage to $11.00/hour effective January 1, 2018; and b. Direct the Human Resources Department to implement the changes in the Advantage HRM System. (REVISED RESOLUTION SUBMITTED VIA SUPPLEMENTAL)adoptedPass Action details None
17-1202 65.Agreement One-Stop Operator ServicesGeneral Agenda Itema. As Chief Elected Official, approve and authorize the Executive Director of the Monterey County Workforce Development Board to execute a contract with Arbor E & T, LLC, doing business as ResCare Workforce Services, effective retroactive to January 1, 2018 through June 30, 2019, for provision of One Stop Operator services in an amount not to exceed $125,000. b. Approve and authorize the Executive Director of the Monterey County Workforce Development Board to execute one (1) renewal to extend the agreement for one (1) additional year, subject to County Counsel review, on substantially the same termscontinued  Action details None
17-1203 66.Charter 320 Exemption Draft LetterGeneral Agenda ItemApprove and authorize the Director of the Information Technology Department to send a letter to the California Public Utilities Commission, expressing County support for Charter Communication’s request for an exemption from the requirements of Public Utilities Code section 320.approved  Action details None
RES 17-188 67.Board Reso Ext Emerg Proc Jan Winter Storm 12122017BoS 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, August 3, 2017, August 29, 2017, September 19, 2017, October 17, 2017 and November 14, 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
RES 17-182 68.Tyler Project FinishBoS ResolutionAdopt a Resolution to: Authorize the Auditor-Controller to amend the FY 2017-18 Adopted Budget to increase appropriations and revenues by $289,324 for the County Clerk/Recorder (001-1180-ACR002-8004), funded by the recognition of restricted revenues in the amount of $289,324 from the County Clerk/Recorders’ Modernization Account of the Restricted Revenue Fund (020-2751). (4/5th vote required)adoptedPass Action details None
RES 17-196 69.Adopt Resolution to Amend Article XV of Mont. County Master Fee ResolutionBoS ResolutionAdopt Resolution to amend Article XV of the Monterey County Master Fee Resolution, effective January 15, 2018, establishing new fees and adjusting existing fees for Treasurer-Tax Collector services and enforcement requirements.adoptedPass Action details None
RES 17-197 70.Adopt Resolution to Authorize Treasurer-Tax Collector to Sell 56 Specified Tax Defaulted PropertiesBoS ResolutionAdopt a Resolution to: a. Authorize the Treasurer-Tax Collector to Sell 56 Specified Tax Defaulted Properties as set forth in the attached Exhibit “A” at public auction via the Internet in accordance with Revenue and Taxation Code section 3691 et. seq. or as a sealed bid sale pursuant to Chapter 7, Part 6, Division 1 of the Revenue and Taxation Code for at least the Minimum Bid; and b. Authorize the Treasurer-Tax Collector to Re-offer any Unsold Properties at a Reduced Minimum Bid at the Conclusion of the Sale or within a 90-day period.adoptedPass Action details None
RES 17-199 71.amend Personnel Policies and Practices Resolution No. 98-394BoS ResolutionAdopt a Resolution to amend Personnel Policies and Practices Resolution No. 98-394 to amend Section A. 30.12 Annual Leave on Class Change to Representation Unit with Lower Accrual Cap.adoptedPass Action details None
RES 17-189 72.Board Reso Ext Emerg Proc Feb Winter Storm 12122017BoS 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, August 3, 2017, August 29, 2017, September 19, 2017, October 17, 2017 and November 14, 2017, in accordance with California Government Code Section 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
17-1185 73. BoS Agreementa. Approve and authorize the Chair of the Board of Supervisors, as the Chief Elected Official for the Monterey County local workforce development area, to execute amendments to the Memorandums of Understanding with Monterey County, acting through its Office for Employment Training, Rancho Cielo, Inc., and Turning Point of Central California, Inc., extending the term and adjusting award amounts for provision of Supervised Populations Workforce Training (AB 2060) Grant services; and b. Approve and authorize the Executive Director of the Monterey County Workforce Development Board to sign the amendments.approved  Action details None
17-1226 74.IGLA Program ManagerGeneral Agenda ItemAdopt a resolution to: a. Amend the County Administrative Office - Intergovernmental and Legislative Affairs Division Fiscal Year (FY) 2017-18 Adopted Budget CAO001-8054 to reallocate one (1) Management Analyst III to one (1) Program Manager II as indicated in the attached Resolution; and b. Authorize the Auditor-Controller and direct the County Administrative Office to incorporate the approved changes in the FY 2017-18 Adopted Budget.approvedPass Action details None
RES 17-200 75.Board resolution MOU UASI 2017BoS ResolutionApprove and adopt a Resolution for the renewal of a Memorandum of Understanding (MOU) with the Cities of Oakland and San Jose, San Francisco and the Counties of Alameda, Contra Costa, Marin, San Mateo, Santa Clara, and Sonoma that provides governance structures and procedures for application, allocation and distribution of federal Urban Area Security Initiative (UASI) programs and reappoints a primary and alternate member to the UASI Approval Authority.adoptedPass Action details None
MIN 17-106 76.BoS Draft Minutes: 10/10/2017; 10/17/2017; 10/24/2017MinutesApprove the Monterey County Board of Supervisor’s Draft Action Meeting Minutes for the following meeting dates: Tuesday, October 10, 2017, Tuesday, October 17, 2017 and Tuesday, October 24, 2017.approved  Action details None
17-1242 77.CGJ Jail Crisis: Our De Facto Mental Health FacilityGeneral Agenda Itema. Consider approval of the Revised Response to Recommendations R-1, R-2 and R-3 to the 2016 - 2017 Monterey County Civil Grand Jury Interim Final Report: “Jail Crisis: Our De Facto Mental Health Facility”; Reps and b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey and the Grand Jury by December 20, 2017.approved  Action details None
17-1250 77.1 General Agenda Itema. Approve an agreement, containing non-standard insurance provisions, with Monterey Bay Housing Trust in the amount of $500,000, to support the creation and retention of affordable housing in Monterey County; b. Authorize the County Administrative Officer to execute the agreement; c. Authorize Monterey County’s deposit of $500,000 as a financial contribution to the Monterey Bay Housing Trust.approved  Action details None
A 17-494 78.Salinas/County MOU UpdateBoS AgreementReceive a 2017 Annual Review on the implementation of the Memorandum of Understanding with the City of Salinas regarding mutual planning and implementation of government services and facilities in downtown Salinas.approved  Action details None
17-1235 79.Add Projects to Fund 401 Project ListGeneral Agenda Itema. Approve adding four unfunded projects to the approved FY 2017-18 Fund 401 - Facilities Maintenance Project list: Emergency Mold Remediation at Emergency Operations Center (#8510), Carmel River Floodplain Restoration (#1605), Parkfield Library (#61114) and Bradley Library (#L-1603); and b. Amend the approved FY 2017-18 Fund 401 - Facilities Maintenance Project list in the amount of $471,117 reducing the Project Improvements To Be Determined (TBD) line item by $471,117. (4/5th vote required)amended  Action details None
RES 17-202 80.CSA 47 Advisory CommitteeBoS Resolutiona. Adopt a resolution to establish an Advisory Committee for the CSA 47; and b. Adopt the CSA 47 Advisory Committee By-Laws. (Board Referral: 2017.26)adoptedPass Action details None
A 17-471 81.Wildflower Triathlon LLC FUABoS Agreementa. Approve a Five-year Facility Use Agreement between Wildflower Triathlon LLC and the County of Monterey to promote and conduct the Wildflower Triathlon at Lake San Antonio South Shore for the years 2018 to 2022, with the right to negotiate a five-year extension from 2022 to 2027 on terms and conditions to be mutually agreed to by the parties, if exercised by both parties; b. Find that the Wildflower Triathlon at the Lake San Antonio South Shore is Categorically Exempt from CEQA pursuant to Section 15304(e) of the CEQA Guidelines; c. Authorize the Chair of the Board to sign the Facility Use Agreement on behalf of the County; and d. Authorize the RMA Director, or designee to sign an annual Concession Agreement for Special Events each year (2018-2022) for the Wildflower Triathlon to address specific details on maintenance and operations pursuant to the terms of the Facility Use Agreement.approved  Action details None
A 17-467 82.EG 2nd Amendment Urban Services AgreementBoS AgreementApprove Second Amendment to Urban Services Agreement by and between the County of Monterey and the East Garrison Community Services District relating to East Garrison to transfer responsibility for ownership and maintenance of neighborhood parks from the East Garrison Homeowners Association to the East Garrison Community Services District. Proposed CEQA Action: Not a project pursuant to CEQA Guidelines section 15378(b)(4)approved  Action details None
A 17-465 83.PLN030204 - East Garrison (Indemnification Agreement)BoS Agreementa. Approve and authorize the Chair to sign an Indemnification Agreement with UCP East Garrison, LLC related to erosion, flooding, stormwater runoff, grading, or discharge as a result of construction of East Garrison as required by Condition of Approval #235 of Combined Development Permit PLN030204; and b. Authorize the Clerk of the Board to record the executed Agreement.approved  Action details None
A 17-480 84.SVGB JPA Amendment 2BoS Agreementa. Approve Amendment No. 2 to Joint Funding Agreement (JFA) 16WSCA600466210 with the U.S. Geological Survey (USGS) to include new additional tasks to complete the Salinas Valley Groundwater Basin Investigation which includes hydrologic model development and technical reports and trainings, in the amount of $509,622 ($463,292 to be funded by County; $46,330 to be funded by USGS), for a total amount not to exceed $1,330,560 ($1,220,622 to be funded by County; $109,938 to be funded by USGS), and extend the term to October 31, 2021; and b. Authorize the Resource Management Agency Director to execute Amendment No. 2 to Joint Funding Agreement No. 16WSCA600466210 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
A 17-490 85.EG Ph 3 Final Map & Subdivision Improvement AgreementBoS Agreementa. Accept the Phase 3 Final Map of the East Garrison Subdivision dividing a 67.12 acre parcel into 192 residential parcels, a 150-unit condominium parcel, 5 open space/park parcels, 2 townhome parcels, 2 apartment parcels, and 23 parcels for development of the future Arts-Historic District; b. Approve and accept a Conservation & Scenic Easement Deed over a 14.6-acre portion of APN 031-161-036 as required by Condition of Approval #17 of Combined Development Permit PLN030204, and authorize the Chair to sign the Acceptance and Consent to Recordation; c. Approve the Subdivision Improvement Agreement for East Garrison Phase 3 and authorize the Chair to execute the Agreement; d. Accept the Tax Clearance Letter and Subdivision Map Guarantee; e. Direct the Clerk of the Board to submit the executed Scenic & Conservation Easement, Final Map, and Subdivision Improvement Agreement to the County Recorder for filing with recording fees paid by the applicant, and submit the Faithful Performance and Labor and Material Security, and the Tax Clearance Letter from the Tax Collector as required by theapproved  Action details None
RES 17-194 86.Resolution to Maintain Pedestrian Crossing at Intersection of Merritt & Crane Streets in CastrovilleBoS ResolutionAdopt a Resolution agreeing to maintain a pedestrian crossing with a rapid rectangular flashing beacon, marked crosswalk, and required signage at the intersection of Merritt Street and Crane Street in Castroville until Caltrans alters, removes, or assumes maintenance responsibility for the crossing.adoptedPass Action details None