Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/12/2018 10:30 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
18-622 1.Consent Calendar 6-12-18General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 18-075 2.Detective Sergeant Brian Pickens Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Detective Sergeant Brian Pickens upon his retirement after 28 years of service with the Monterey County Sheriff’s Office. (Full Board)   None None
CR 18-076 3.Empasis Ceremonial ResolutionCeremonial ResolutionAdopt Resolution to recognize DA Investigator Robert Empasis for his 34 year law enforcement career in Monterey County. (Full Board)   None None
APP 18-079 4.San Lucas Cemetery Board - FigueroaAppointmentAppoint Amparo Figueroa to the San Lucas Cemetery Board for a term ending Novermber 30, 2020. (Supervisor Salinas)   None None
APP 18-080 5.Children & Families - Pederson, MDAppointmentAppoint Julia Pederson, MD to the Monterey County Children & Families Commission (aka - First 5 Monterey County) to fill a vacant term ending September 25, 2018. (Full Board)   None None
18-623 6.Board Comments 6-12-18General Agenda ItemBoard Comments   None None
18-624 7.CAO Comments and Referrals 6-12-18General Agenda ItemCAO Comments and Referrals   None None
18-625 8.General Public Comment 6-12-18General Agenda ItemGeneral Public Comment   None None
RES 18-062 9.Conduct Public Hearing and approve a Resolution for Utility UndergroundBoS Resolutiona. Conduct a public hearing to consider adoption of a Resolution approving the formation of the Carmel Highlands Area Rule 20A Underground Utility District No. 16.; b. Adopt a Resolution to create the Carmel Highlands Area Rule 20A Underground Utility District No. 16.; and c. Direct the Clerk of the Board to provide Notice by mail to all affected utilities and property owners in the newly created Carmel Highlands Area Rule 20A Underground Utility District No. 16 within ten (10) days of the effective date of said Resolution with said Notice to include a copy of said Resolution and Chapter 14.08 of Title 14 of the Monterey County Code (MCC).   None None
18-592 10.Health Department Strategic PlanGeneral Agenda Itema. Receive a presentation on the Monterey County Health Department’s 2011-2017 Strategic Plan accomplishments and proposed strategies for 2018-2022; and b. Approve the Monterey County Health Department’s 2018-2022 Strategic Plan.   None None
A 18-181 11.Renewed Creekbridge Lease Agreement for Residency Physicians (Unit #204)BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (“NMC”) to execute a lease agreement renewal with Thrust IV Property Management for the Creekbridge Apartment located at 1757 Independence Boulevard, Unit 204 in Salinas, California, for an eighteen (18) month term of August 1, 2018 through October 31, 2019, for housing of medical students and residents performing visiting rotations at NMC. b. Authorize the Auditor-Controller to make lease payments of $1,935 per month in accordance with the terms of the Lease Agreement. c. Authorize the Deputy Purchasing Agent for NMC to execute three future renewals to the lease agreement for three (3) additional eighteen (18) month terms under the same general terms and conditions provided there is not a significant increase to the amount of the monthly lease payments, and to make minor revisions to the lease agreements if deemed by the Deputy Purchasing Agent for NMC to be in the best interest of the County to do so, subject to review and approval of County Counsel and County-Auditor-Controller.   None None
A 18-190 12.Kronos Inc. Software As A Service AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a five year agreement with Kronos Inc. including one (1) Amendment, to the Kronos Agreement, for software support and professional services at NMC for an amount not to exceed $1,439,000 with an agreement term July 1, 2018 through June 30, 2023; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to one (1) future amendment to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) (143,900) of the original cost of the agreement per the amendment.   None None
A 18-193 13.National Decision Support Company, LLC. AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with National Decision Support Company, LLC. for CareSelect Imaging subscription services at NMC for an amount not to exceed $114,500 with a retroactive agreement term of June 1, 2018 through May 31, 2023; 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%) ($11,450) of the original cost of the agreement per each amendment.   None None
A 18-250 14.Agreement with State DHCS for AB915 Admin ServicesBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (“NMC”) to execute the Agreement for Public Hospitals Providing Outpatient Services (“Agreement”) with the California Department of Health Care Services (“State DHCS”), permitting the State DHCS to receive reimbursement from the County of Monterey for the administrative costs of operating the Public Hospital Outpatient Services Supplemental Reimbursement Program, on the same or substantially similar contract terms and conditions, for the period July 1, 2017, through and including, June 30, 2018, subject to review and approval of County Counsel and County Auditor-Controller.   None None
18-531 15.CSA 74 Schedule Public HearingGeneral Agenda ItemSet a date for a public hearing on June 26, 2018, at 10:30 a.m., to consider approving the Fiscal Year (FY) 2018-19 assessments for CSA 74 for the Emergency Medical Services System Special Tax.   None None
A 18-200 16.Suzanne Alfandari AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Standard Agreement with Suzanne D. Alfandari, MS, LMFT, Consultant for the provision of training services for a total Agreement not to exceed $9,088 for the term beginning June 13, 2018 through July 31, 2018; and b. Approve non-standard insurance provisions in Agreement, as recommended by the Director of Health; and c. 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%) ($909) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-206 17.Mark William Stanford AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Standard Agreement with Mark William Stanford, Ph.D., Consultant for the provision of training services for a total Agreement not to exceed $5,799 for the term beginning July 1, 2018 through June 30, 2019; and b. Approve non-standard insurance provisions in Agreement, as recommended by the Director of Health; and c. 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%) ($580) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-207 18.Panoramic Agreement Amend. No. 2BoS AgreementApprove and authorize the Director of Health or the Assistant Director of Health to sign Amendment No. 2 to Agreement A-12704 with Panoramic Software Inc. for continued monthly maintenance services for the PG-ProWeb software program designed specifically for the Public Guardian for compliance with the Probate Code, adding $58,000, for a revised total contract amount of $286,000, and extending the agreement by one year for a revised term of July 1, 2014 through June 30, 2019.   None None
A 18-208 19.Epicenter AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a three-year term Mental Health Services Agreement (July I, 2018 to June 30, 2021) with The Epicenter in the amount of $90,000 for Fiscal Year (FY) 2018-19, $90,000 for FY 2019-20, and $90,000 for FY 2020-21 for a total Agreement amount of $270,000; 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%) ($27,000) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-209 20.Ron Triplett AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2018 to June 30, 2021) with Ronald Triplett, Master of Arts, Marriage Family Therapist (M.A., M.F.T.) for the provision of bilingual mental health services in the amount of $36,000 for Fiscal Year (FY) 2018-19, $36,000 for FY 2019-20, and $36,000 for FY 2020-21, for a total Agreement not to exceed $108,000; 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%) ($10,800) of the original Agreement amount and do not significantly alter the scope of work.   None None
RES 18-067 21.EMS ResolutionBoS Resolutiona. Authorizing the Auditor - Controller to amend the FY 2017-18 EMS Operating’s adopted budget 001-4000-HEA006-8109 to increase appropriations by $175,930 (4/5th vote required); and b. Authorizing the Auditor - Controller to amend the FY 2017-18 EMS Operating’s adopted budget 001-4000-HEA006-8109 to increase revenue by $175,930 (4/5th vote required); and c. Authorizing the Auditor-Controller’s office to incorporate, and the County Administrative Office to reflect, these approved modifications in the FY2017-18 adopted budget.   None None
A 18-205 22.Nurse-Family Partnership AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Nurse-Family Partnership (“NFP”) for NFP in the amount of $150,000 to provide evidence-based programming to Monterey County first-time mothers and their babies for the period June 1, 2018 through June 30, 2021; and b. Approve nonstandard insurance provision in Agreement as recommended by the Director of Health.   None None
18-577 23.Annual Update MHSAGeneral Agenda ItemAdopt the Monterey County Mental Health Services Act Fiscal Year 2018-19 Annual Update.   None None
18-610 24.California Central Coast Veterans Cemetery Advisory Committee NominationGeneral Agenda ItemNominate the Director of the Monterey County Military & Veterans Affairs Office (MVAO), Jason Cameron, to be the Monterey County representative on the California Central Coast Veterans Cemetery Advisory Committee.   None None
A 18-220 25.United Way Monterey.CountyBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with United Way Monterey County for $116,743 to provide community service/volunteer placement and job coordination services to CalWORKs Welfare-To-Work customers for the period July 1, 2018 through June 30, 2019; 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% ($11,674) of the original contract amount and do not significantly change the scope of work.   None None
A 18-221 26.Seneca Family of Agencies-RFABoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Seneca Family of Agencies for $183,210 to support the Resource Family Approval Program throughout Monterey County for the period of July 1, 2018 through June 30, 2019; 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% ($18,321) of the original contract amount, and do not significantly change the scope of work.   None None
A 18-226 27.DSS State Agreements 2018-19BoS AgreementApprove and authorize the Director of the Department of Social Services to execute standard funding agreements and amendments for continued funding from state agencies for designated programs on behalf of the County for the period January 1, 2018 through December 31, 2019.   None None
A 18-227 28.Peacock Acres, Inc 2018-20BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Peacock Acres Inc. for $708,000 to implement the Transitional Housing Program Plus for eligible former Foster and Probation youth for the period July 1, 2018 through June 30, 2020; 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% ($70,800) of the original contract amount and do not significantly change the scope of work.   None None
A 18-198 29.Amend.No.2 to A-13275-Turning Point of Central Calif., Inc.BoS Agreementa.Approve and authorize the Chief Probation Officer to sign Amendment No. 2 to Agreement No. A-13275 with Turning Point of Central California, Incorporated in the amount of $321,683, for a total contract amount of $965,049, to continue to provide employment training and job placement services for adult offenders under AB 109 Public Safety Realignment plan for the term from July 1, 2018 to June 30, 2019; and b.Authorize the Chief Probation Officer to sign up to three (3) future amendments to the Agreement where the amendment does not exceed ten percent (10%) of the original contract amount ($32,168), and does not significantly change the scope of work.   None None
A 18-199 30.Std Agreement- Turning Point of Central Calif., Inc.-Housing Svcs FY18-19BoS Agreementa. Approve and authorize the Chief Probation Officer to sign Agreement with Turning Point of Central California, Incorporated in the amount of $568,100, to provide Transitional and Emergency Housing services for adult offenders eligible for the AB 109 Public Safety Realignment plan for the term from July 1, 2018 to June 30, 2019; and b. Authorize the Chief Probation Officer to sign up to three (3) future amendments to the Agreement where the amendment does not exceed ten percent (10%) of the original contract amount ($56,810), and does not significantly change the scope of work.   None None
18-581 31.Board Referral No 20918.05 FORAGeneral Agenda ItemReceive a status report on Board Referral No. 2018.05 to determine the County’s net gain in property tax distributions when the Fort Ord Reuse Authority sunsets in June 2020.   None None
18-604 32.Approval of 2 SRP contracts with non standard insurance provisionsGeneral Agenda Itema. Approve and authorize the Library Director and/or her Designee to sign two (2) non-standard Agreements in the total amount of $1,698.00, for the 2018 annual Summer Reading Program, as follows: · Chris Lopez dba Chris Lopez Magic, in the amount not to exceed $648.00 for the period June 13, 2018 through July 14, 2018. · Douglas Nolan dba Rock Steady Juggling, in the amount not to exceed $1,050.00 for the period June 14, 2018 through June 30, 2018. b. Approve non-standard provisions in the two (2) Agreements as recommended by the Library Director.   None None
18-605 33.RMA retroactive payGeneral Agenda ItemAuthorize the Auditor-Controller to compensate Resource Management Agency (RMA) incumbents in the classifications of Senior Water Resources Hydrologist and Water Resources Hydrologist, retroactive to July 22, 2017, related to an approved classification salary adjustment.   None None
A 18-184 33.1FASTER Agreement AmendmentBoS Agreementa. Ratify the execution by the Contracts/Purchasing Officer of the Hosting Addendum to the Agreement A-12600 with Faster Asset Solutions for Turn-Key Fleet Management Operations System and Continuing Web Hosting Services and maintenance, which: changed the term of the agreement to run from September 23, 2013 through September 23, 2018; altered the scope of the agreement to include additional computer hosting services; and, added monthly charges which totaled approximately $175,000 over the term of the agreement, and; b. Ratify the execution by the Contracts/Purchasing Officer’s designee of Amendment No. 1 to the Agreement with Faster Asset Solutions for Turn-Key Fleet Management Operations System and Continuing Web Hosting Services and maintenance, which raised the total not to exceed for the term of the Agreement to $416,000, and; c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to the Agreement with FASTER Asset Solutions for Turn-Key Fleet Management Operations System and continuing Web Hosting Services and maintenance   None None
18-578 34.Religious Service, St. Paul's ChurchGeneral Agenda Itema. Approve the use of Toro Park, Sycamore Picnic Area on August 26, 2018 for a religious function held by St. Paul’s Episcopal Church subject to approval of all required County permits and in compliance with Monterey County Code Section 14.12.130(A)(14); and b. Find that leasing a picnic area at an existing County park for a one-time event is Categorically Exempt pursuant to Section 15301 of the CEQA Guidelines.   None None
RES 18-059 35.Fish & Game Grant Awards 2017BoS ResolutionAdopt a Resolution to: a. Approve distribution of Fish and Game Propagation Fund grants in the amount of $45,449 for twelve specific projects for Fiscal Year 2017-18; and b. Authorize the Auditor-Controller to increase appropriations by $15,750, in the Fish and Game Propagation Fund 006-3000-8476-RMA101 to fund the award of twelve funding grants, where the financing source is Fund 006 Unassigned Fund Balance (4/5th vote required).   None None
RES 18-068 36.CSA 75 O & M Appropriations RequestBoS ResolutionActing on behalf of County Service Area 75 - Chualar adopt a Resolution to: Authorize the Auditor-Controller to amend the FY 2017-18 adopted budget for County Service Area 75 Chualar, Fund 093, Appropriation Unit RMA088, increasing appropriations in the amount of $38,637, where Fund 093 unassigned fund balance is the financing source (4/5th vote required).   None None
18-599 37.San Pablo de Colores Religious EventGeneral Agenda Itema. Approve the use of Toro Park, Buckeye Picnic Area on September 2, 2018 for a religious function held by Federation San Pablo de Colores subject to approval of all required County permits and in compliance with Monterey County Code Section 14.12.130(A)(14); and b. Find that leasing a picnic area at an existing County park for a one-time event is Categorically Exempt pursuant to Section 15301 of the CEQA Guidelines.   None None
18-601 38.PLN100065 - Ventana Property Holdings LLCGeneral Agenda ItemPLN100065 - Ventana Property Holdings, LLC a. Find that accepting the Parcel Map is statutorily exempt per section 15268(b)(3) of the CEQA Guidelines; b. Accept the Parcel Map for a minor subdivision to divide a 354.10-acre parcel into five (5) agricultural parcels of 56.05 acres (Parcel 1), 56.03 acres (Parcel 2), 56.00 acres (Parcel 3), 55.99 acres (Parcel 4), and 130.03 acres (Parcel 5); c. Accept the Tax Clearance Letter and Subdivision Map Guarantee; and d. Direct the Clerk of the Board to submit the Parcel Map to the County Recorder for recording with all applicable recording fees paid by the applicant, and submit the Tax Clearance Letter from the Tax Collector as required by the County Recorder’s Office. Proposed CEQA Action: Statutorily Exempt per CEQA Guidelines Section 15268(b)(3) Project Location: 38740 Los Coches Road, Soledad, Central Salinas Valley Area Plan   None None