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-Revised
Meeting date/time: 12/4/2018 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
18-1158 2. General Agenda ItemApproval of Consent Calendar Items No. 17 through 49.   None None
CR 18-178 3.Julie Aguero Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Julie Aguero, Auditor-Controller Analyst II, Office of the Auditor- Controller, on her retirement from 40 years of dedicated public service with Monterey County. (Full Board)   None None
CR 18-182 4.Adopt resolution honoring Michael W. Stamp as the ) Monterey County Bar Association’s 2018 Fenton Award Winner…………... ) Michael Stamp Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Michael W. Stamp as the Monterey County Bar Association’s 2018 Fenton Award Winner. (Full Board)   None None
CR 18-183 5.Michael Derr Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution in honor and recognition of Michael R. Derr President of the National Procurement Institute (NPI), Inc. 2018-19. (Full Board)   None None
CR 18-184 5.1Dennis Alexander Cermeonial ResolutionCeremonial ResolutionAdopt Resolution honoring Seaside Mayor Pro Tempore Dennis Alexander on his eight years of service to the Monterey Peninsula. (Full Board)   None None
CR 18-185 5.2Jacqueline Onciano Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Jacqueline R. Onciano, Resource Management Agency Chief of Planning, on her departure after 28 years, 8 months of dedicated public service to the residents of Monterey County of the State of California. (Full Board)   None None
CR 18-186 5.3Ralph Rubio Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Seaside Mayor Ralph Rubio on his final term, and for 18 years of service to the Monterey Peninsula. (Full Board)   None None
APP 18-151 6.Notification to Clerk - ZamoraAppointmentReappoint Javier Zamora to the Pajaro Valley Water Management Agency with a term ending December 1, 2020. (Supervisor Phillips)   None None
APP 18-155 7.Notification to Clerk - MatthewsAppointmentReappoint Justin L. Matthews to the Equal Opportunity Advisory Commission with a term ending December 31, 2021. (Full Board)   None None
OB 18-022 8. Other Board MattersBoard Comments   None None
OB 18-023 9. Other Board MattersCAO Comments and Referrals   None None
OB 18-024 10. Other Board MattersGeneral Public Comments This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board of Supervisors. Board members may respond briefly to the statement made or questions posed. They may ask a question for clarification; make a referral to staff for factual information or request staff to report back to the Board at a future meeting.   None None
18-1127 11.Budget End of Year Report for FY 2017-18General Agenda ItemReceive and accept the Budget End of Year Report for FY 2017-18 from the County Administrative Office.   None None
RES 18-162 12.REF180014 - 2019 Williamson Act ContractsBoS Resolutiona. Conduct a public hearing to consider twelve (12) 2019 Williamson Act applications (REF180014); and b. Adopt a Resolution: 1. Finding that Open Space Contracts or Easements qualifies as Class 17 Categorical Exemption pursuant to section 15317 of the California Environmental Quality Act (CEQA) Guidelines; 2. Continuing four (4) applications, consisting of eight (8) parcels totaling 881.8 acres, to the 2020 round of applications; 3. Approving a total of eight (8) contracts to establish two (2) Agricultural Preserves (“AgP”) and Land Conservation Contracts and to establish six (6) Farmland Security Zone (“FSZ”) and FSZ Contracts, consisting of fourteen (14) parcels totaling 2,528 acres; 4. Authorizing the Chair to execute the recommended Agricultural Preserve Land Conservation Contracts and the Farmland Security Zone Contracts; and 5. Directing the Clerk of the Board of Supervisors to record the Agricultural Preserve Land Conservation and Farmland Security Zone Contracts prior to the January 1, 2019 property tax lien date subject to submittal of recording fees by the property    None None
RES 18-163 13.Safe Water ResolutionBoS ResolutionProclaim the establishment of County policy that every human being has the right to safe, clean, affordable and accessible water adequate for human consumption, cooking and sanitary purposes and that this right is extended to all residents of Monterey County including disadvantaged individuals and groups and communities in rural and urban areas.   None None
18-1156 14.Bos Salary Adjustment 2018-19General Agenda ItemReceive the notice of adjustment of the annual salary of the members of the Board of Supervisors, in accordance with Section 2.04.370C of the County of Monterey Code consistent with the superior court judge salary adjustments of 0.7779% retroactive to July 1, 2018. The salary adjustments will be implemented December 22, 2018 retroactive to July 1, 2018.   None None
18-1155 15.Presentation from Alliance of Monterey Preservationists on Old Monterey County JailGeneral Agenda Itema. Receive a presentation from the Alliance of Monterey Area Preservationists on the history of the Old Monterey County Jail; and b. Conduct a dedication ceremony for commemorative plaque on the Old Monterey County Jail.   None None
18-1142 16.PLN180343 - KernickGeneral Agenda ItemPLN180343 - KERNICK Public hearing to consider approval of and authorization to the chair of the Board of Supervisors to execute a Historic Property (Mills Act) Contract (PLN180343) with property owners Glen N. Kernick and Brooke Kernick, Trustees of the Kernick Family 2005 Trust, for the property commonly referred to as the "James E. Wansbrough” House located at 3035 Valdez Road, Pebble Beach (Assessor’s Parcel Number: 007-301-011-000). Proposed CEQA Action: Categorically exempt per CEQA Guidelines Section 15331.   None None
A 18-439 17.Joint Commission Accreditation AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with The Joint Commission on Accreditation of Healthcare Organizations Dba The Joint Commission for accreditation and/or certification services at NMC for an amount not to exceed $150,000 with an agreement term January 1, 2019 through December 31, 2024. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification and insurance provisions within the agreement, and a non-standard Business Associates Agreement.   None None
A 18-444 18.Carefusion Customer Order 1000141481 for Additional Pharmacy Pyxis RentalBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Carefusion’s Customer Order 1000141481, applying the terms and conditions of the previously Board-approved Master Agreement (A-12934) with Carefusion Solutions, LLC (collectively, “Agreement”), to lease an additional Pyxis pharmaceutical supply automation machine at NMC for a five (5) year lease period to commence upon full machine installation (estimated to be on or about March 1, 2019), for a total amount not to exceed $126,792. b. Authorize the Deputy Purchasing Agent for NMC, or his delegate, to execute future Customer Orders for new or upgraded Pyxis automation machines under the terms and conditions of the approved Master Agreement effective September 15, 2015 through September 14, 2021, provided an appropriation for the costs is included within the County Adopted Budget.   None None
A 18-445 19.Marci Bracco Cain AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Marci Bracco Cain for Public Relations services at NMC for an amount not to exceed $300,000 with an agreement term January 1, 2019 through December 31, 2023. 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%) ($30,000) of the original cost of the agreement.   None None
A 18-446 20.First Databank, Inc. 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 (A-15-311) with First Databank, Inc. for pharmacy licensing services, extending the agreement an additional five (5) year period (January 1, 2019 through December 31, 2023) for a revised full agreement term of January 1, 2014 through December 31, 2023, and adding $211,615 for a revised total agreement amount not to exceed $365,073. 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%) ($13,955) of the original cost of the agreement.   None None
A 18-449 21.Linda Joyce Garrett dba Garrett Consulting Group LLC AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Linda Joyce Garrett dba Garrett Consulting Group LLC for consulting services at NMC for an amount not to exceed $10,000 with an agreement term December 10, 2018 through December 9, 2020. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification and insurance provisions within the agreement.   None None
A 18-451 22.Automatic Door Systems, Inc. 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 (A-13410) with Automatic Door Systems, Inc. for maintenance and repair services of the automatic doors at NMC, extending the agreement an additional one (1) year period (January 1, 2019 through December 31, 2019) for a revised full agreement term of January 1, 2014 through December 31, 2019, and adding $40,000 for a revised total agreement amount not to exceed $240,000. 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%) ($9,000) of the original cost of the agreement.   None None
A 18-441 23.Increase to ThysseKrupp Elevator Maintenance and Repair AgreementBoS Agreementa. Authorize an increase to the total approved agreement amount for the elevator maintenance and repair service agreement with ThyssenKrupp Elevator Corporation, adding $385,000 for a revised total amount not to exceed $692,862. b. Ratify the emergency repair agreement with ThyssenKrupp signed on July 25, 2018 by the Chief Executive Officer of Natividad in the amount of $25,218 for safety glass replacement and other critical repairs. c. Authorize the Deputy Purchasing Agent for NMC or his designee to execute Work Orders under this agreement with ThyssenKrupp for future repairs and component upgrades, provided County Counsel and the Auditor-Controller review and approve the Work Orders, and provided the total of such costs fall with the $692,862 approved total agreement amount.   None None
A 18-452 24.Amendment No. 2 to IT Consulting Services Master Agreements per RFP # 9600-67BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement with each of Navin Haffty & Associates LLC, Leidos Health LLC, and Jacobus Consulting, Inc., pursuant to the Request for Proposal (RFP) #9600-67 for information technology (IT) consulting services, to extend the term of each agreement for an additional one (1) year period (January 11, 2019 through January 10, 2020) for a revised full agreement term of January 11, 2017 through January 10, 2020. b. Authorize an increase of $2,700,000 to the aggregate total amount for all agreements for IT Consulting per RFP #9600-67 for the additional one (1) year of services for a revised total aggregate amount not to exceed $10,281,000 across all agreements.   None None
A 18-454 25.Patient Transfer Agreement TemplateBoS Agreementa. Approve the County Standard Patient Transfer Agreement (“Agreement”) template defining the terms of transfer of patients between Natividad Medical Center (NMC) and other health care facilities; and b. Authorize execution of the Agreement by the NMC Chief Executive Officer using the template in substantially the same form as that which has been presented to the Board without significant change to its content, subject to review and approval of County Counsel; delegation of authority expires June 30, 2024; and c. Authorize execution of up to three (3) future amendments to any executed Agreement where the amendments do not significantly alter the risk associated with the parties’ duties under the Agreement, subject to review and approval of County Counsel; delegation of authority expires June 30, 2024.   None None
A 18-447 26.California Rural Legal AssistanceBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a multi-year services Agreement with California Rural Legal Assistance (CRLA) for the provision of legal and supportive services for Proposition 47 clients in Monterey County, in the amount of $47,879 for Fiscal Year (FY) 2018-19, $49,393 for Fiscal Year (FY) 2019-20 and $17,576 for Fiscal Year (FY) 2020-21 for a total Agreement not to exceed $114,848 and for a term retroactive to November 1, 2018 to October 31, 2020; and b. Accept the non-standard insurance provisions as recommended by the Director of Health; and c. 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%) ($11,485) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-453 27.PracticeWell AgreementBoS Agreementa. Authorize the Director of Health, or Assistant Director of Health to sign a Group Purchasing Organization Participation Agreement (“GPO Agreement”) with PracticeWell Pro Inc., dba PracticeWell PBG PediaFed (“PracticeWell”) for the purchase of discounted outpatient pharmaceuticals and medical supplies for the County of Monterey Health Department’s Federally-Qualified Health Center Look-alike clinics, effective upon execution by both parties and continuing until terminated; and b. Accept the recommendations of the Director of Health or Assistant Director of Health regarding the following non-standard provisions in the GPO Agreement: indemnification, insurance, disclaimer and release; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this GPO Agreement where the amendments do not significantly change the scope of work.   None None
18-1136 28.EMS Agency Annual ReportGeneral Agenda ItemAccept and approve the Emergency Medical Services Agency (EMS) Annual Report for Fiscal Year 2017-18.   None None
A 18-455 29.Ovid Technologies AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a one (1) year Master License Agreement (January 1, 2019 to December 31, 2019) with Ovid Technologies, Inc. to provide an Internet-based subscription product of Medical Psychiatry Journals, for a total contract amount not to exceed $8,330; b. Accept the non-standard Agreement and risk terms regarding limitations on liability, limited warranties, removal of indemnification and insurance provisions, as recommended by the Director of Health; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments that do not exceed ten percent (10%) ($833) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-456 30.NetSmart Amend. No. 2BoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to the Netsmart Technologies, Inc. Agreement A-13376 for implementation of the Electronic Health Records system for Professional/Technical Consulting Services to Monterey County Health Department/Behavioral Health Bureau for Fiscal Years (FYs) 2018-19 through FY 2019-20 in the amount of $170,318, for a total Agreement amount not to exceed $2,811,460 for July 1, 2016 through June 30, 2020.   None None
RES 18-164 31.LEA Hearing OfficerBoS ResolutionAdopt a Resolution: Authorizing the use of a Hearing Officer for the Local Enforcement Agency (LEA); and Establishing Hearing Officer Procedures and Hearing Officer Qualifications for the Local Enforcement Agency (LEA).   None None
RES 18-166 32.Reallocalte 8 FTEs for Social ServicesBoS ResolutionConsider a Resolution to: a. Approve amending the Department of Social Services Budget Unit 001-5010- 8262-SOC005 to reallocate one (1) Principal Office Assistant to one (1) Senior Secretary, and seven (7) Social Work Supervisor II to seven (7) Social Work Supervisor I; and b. Authorize the County Administrative Office to incorporate the changes to the FY 2018-19 Adopted Budget Unit 001-5010- 8262-SOC005 to reflect the change in position counts.   None None
18-1069 33.MA I to MA IIGeneral Agenda ItemAuthorize the District Attorney to reallocate an existing Management Analyst I position to a Management Analyst II in the Criminal Unit 8063.   None None
18-1140 34.West Publishing Corporation Amendment No. 1General Agenda Itema. Approve and authorize the Contracts Purchasing Officer to execute Amendment No. 1 to the Professional Services Agreement with West Publishing Corporation for updating West publications, increasing the amount from $4,000 to $8,000, payable during the original term of November 1, 2016 through October 31, 2019. b. Authorize the Contracts Purchasing Officer to execute up to three (3) additional amendments extending the Agreement by one (1) year each, subject to County Counsel review, where total additional costs do not exceed ten percent ($800 total maximum additional cost) of the amended contract amount and the amendments do not significantly alter the scope of work.   None None
18-1109 35.CAL OESGeneral Agenda ItemRatify the District Attorney’s submission of a grant application to the California Governor’s Office of Emergency Services (CalOES) for the Family Justice Center Program (FJ) in the amount of $400,000, and execute on behalf of the County the Grant Award Agreement, including any extension or amendments thereof.   None None
18-1074 36. General Agenda ItemApprove and authorize an increase to the aggregate total amount for the Countywide Service Agreements for HVAC Repair Services (Acco Engineered Systems, Inc.; Prime Mechanical; and, Val’s Plumbing & Heating, Inc.) which were awarded from Request for Proposals RFP #10487, adding $330,000 for a revised aggregate total amount of $880,000 across all agreements through August 31, 2020.   None None
18-1103 37. General Agenda Itema. Approve the County’s annual membership to the Monterey Bay Economic Partnership (MBEP), in the amount of $10,000 for calendar year 2018; b. Approve the County’s annual membership to the Monterey Bay Economic Partnership (MBEP), in the amount of $10,000 for calendar year 2019; and c. Direct the Auditor-Controller to amend the Fiscal Year 2018-19 Adopted Budget 001-1070-8221-DEO001, to increase appropriations by up to $20,000, financed by a decrease in appropriations in General Fund Contingencies 001-1050-8034-CAO020 (4/5ths vote required.)   None None
A 18-443 38.DMV DISABoS AgreementApprove and authorize the Director of Information Technology or his designee to execute a Memorandum of Understanding and Information Security Agreement with the California Department of Motor Vehicles (DMV) providing the County, through its Information Technology Department, with direct access to DMV records for a term of November 15, 2018 through November 14, 2022, at no cost.   None None
18-1107 39.Approve and adopt amended EOAC BylawsGeneral Agenda ItemApprove and adopt the proposed amended bylaws of the Equal Opportunity Advisory Commission, which includes the Commission’s recommendation to change the name of the Commission to the Equal Opportunity and Civil Rights Advisory Commission.   None None
18-1123 40.Travel Policy ContinuanceGeneral Agenda ItemContinue consideration of the Revised Travel & Business Expense Reimbursement Policy matter to Early 2019   None None
RES 18-159 41.Board Res MOU UASI grant 2018 12042018BoS ResolutionIt is recommended that the Board of Supervisors approve and authorize the following: a. Designate and authorize the Emergency Services Manager to execute an Agreement between the County of Monterey and the City and County of San Francisco for the distribution of FY 2018 Urban Area Security Initiative (UASI) Grant Funds; and b. Authorize the Auditor-Controller to amend the Fiscal Year (FY) 2018-19 Office of Emergency Services Fund 024/1050/8412/CAO023/UASI Budget to increase estimated revenue and appropriations in the amount of $121,272 (4/5th Vote Required).   None None
RES 18-160 42.ITD Position ReallocationBoS Resolutiona. Amend the FY 2018-19 Information Technology Department budget, Appropriation Unit INF002, Budget Unit 8434- Service Delivery, to reallocate one (1) Information Technology Support Technician III position to one (1) Systems Programmer Analyst II position, as indicated in Attachment A; b. Amend the FY 2018-19 Information Technology Department budget, Appropriation Unit INF002, Unit 8433- Applications to reallocate one (1) Database Administrator III to one (1) Software Programmer Analyst II, as indicated in Attachment A; c. Amend the FY 2018-19 Information Technology Department budget, Appropriation Unit INF002, Unit 8437- Security to reallocate one (1) Systems Programmer Analyst III to one (1) Security Analyst III, as indicated in Attachment A; and d. Authorize the Auditor-Controller and the County Administrative Office to incorporate these changes in the FY 2018-19 Budget.   None None
RES 18-161 43.2018 Winter Recess ResolutionBoS ResolutionAdopt a Resolution to approve closure of selected County departments and/or divisions for the winter holiday from December 26, 2018 through December 31, 2018 and for this purpose only, waive Ordinance No. 766, fixing the days and hours of operation of County offices.   None None
A 18-460 44.Revised Master Taxing Entity AgreementBoS Agreementa. Approve the execution of the Revised Master Taxing Entity Agreement with the City of Seaside, pursuant to Health and Safety Code section 34180(f); and b. Authorize the Assistant County Administrative Officer to execute the Agreement.   None None
18-1151 45.County Court Services MOUGeneral Agenda ItemApprove and authorize the County Administrative Office, to Execute the Memorandum of Understanding between Monterey County and the Superior Court of California, County of Monterey (the Courts) for the provision of certain services.   None None
A 18-1159 46.Employee Assistance ProgramGeneral Agenda Itema. Approve and authorize the Contracts and Purchasing Officer to sign an Agreement with FEI Behavioral Health, Inc., for the provision of an Employee Assistance Program for the County of Monterey per Request for Proposal (RFP) # 10692 with the initial term beginning January 1, 2019 through December 31, 2021, including the option to extend the Agreement for up to three (3) additional one (1)-year periods in an amount not to exceed $920,000 for the term of the contract; and b. Authorize the Contracts and Purchasing Officer to sign future Amendments to the Agreement where the Amendments do not significantly change the scope of work or cause an increase in the rates of more than ten percent (10%).   None None
A 18-468 47.Invers December 4, 2018BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the Non-Standard Agreement with Invers Mobility Solutions, Inc. for the Fleet Management and Related Technology Solutions with a term of agreement retroactive from June 1, 2017 through June 30, 2022 and a total not-to-exceed amount of $98,500; and, b. Approve the recommendation of staff to approve the following non-standard provisions: insurance, indemnification, and limitations on liability.   None None
18-1150 48.PLN180292 - Carmel Rancho General Store (Prim)General Agenda ItemPLN180292 - CARMEL RANCHO GENERAL STORE, INC (Prim’s) Adopt a resolution finding that a Public Convenience of Necessity (PCN) would be served by the issuance of a Type 21 Off-Sale General (Beer, Wine, and Distilled Spirits) license by the Department of Alcoholic Beverage Control to Carmel Rancho General Store, INC (“Prim’s”) at 546 Carmel Rancho Road, Carmel Valley, CA 93923, for the sale of beer, wine, and spirits for off-site consumption, pursuant to California Business and Professional Code Section 23958.4. Project Location: 546 Carmel Rancho Boulevard, Carmel Valley Master Plan. Proposed CEQA Action: Statutorily Exempt per CEQA Guidelines Section 15268 (b.2)   None None
18-1138 49.PLN150809 - GeremiaGeneral Agenda Itema. Accept a Final Parcel Map for the Geremia Minor Subdivision Project dividing an approximately 0.54-acre parcel into two lots of approximately 0.25 acres and 0.29 acres; b. Accept the Tax Clearance Letter and Subdivision Map Guarantee; and c. Direct the Clerk of the Board to submit the Final Parcel Map to the County Recorder for filing with recording fees paid by the applicant, and the Tax Clearance Letter from the Tax Collector as required by the County Recorder’s Office. Project Location: 4026 Sunset Lane, Pebble Beach Proposed CEQA Action: Statutorily exempt per CEQA Guidelines Sections 15268(b)(3)   None None