Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/14/2019 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
19-0346 2. General Agenda ItemApproval of Consent Calendar Items No. 15 16 through 33. (REVISED VIA SUPPLEMENTAL)approved  Action details None
CR 19-042 3.Chef Estevan Jimenez Ceremonial ResolutionCeremonial ResolutionAdopt Resolution in honor and recognition of the American Culinary Federation, Monterey Bay Chapter 2019 “Chef of the Year” Chef Estevan Jimenez. (Full Board)adoptedPass Action details None
CR 19-052 4.National Hospital Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the May 12th - May 18th, 2019 as Hospital Week Monterey County and honoring Hospital Week. (Chair’s Resolution- Supervisor Phillips)adoptedPass Action details None
APP 19-064 5.Notification to the Clerk - PresserAppointmentAppoint Dan Presser to the Fort Ord Veterans Cemetery Citizen’s Advisory Committee for a term ending at the pleasure of the Board. (Supervisor Adams)appointedPass Action details None
APP 19-066 6. AppointmentReappoint Maribel Ferreira to the Behavioral Health Commission for a term ending May 31, 2022. (Supervisor Parker)appointedPass Action details None
APP 19-065 7. AppointmentReappoint Marc Del Piero to the Assessment Appeals Board as Alternative Member 1 for a term ending September 7, 2020. (Supervisor Adams) (REVISED VIA SUPPLEMENTAL)appointedPass Action details None
APP 19-067 8. AppointmentReappoint Glen Alder to the Assessment Appeals Board as a Regular Member for a term ending September 9, 2021. (Supervisor Lopez) (REVISED VIA SUPPLEMNTAL)appointedPass Action details None
19-0343 9. General Agenda ItemBoard Commentsboard comments made  Action details None
19-0344 10. General Agenda ItemCounty Administrative Officer Comments and Referralscommented and made referrals  Action details None
19-0345 11. General Agenda ItemGeneral Public Commentsgeneral public comments made  Action details None
RES 19-048 12.Conduct a Public Hearing to: a. Accept the report of delinquent sanitation fees from fifteen (15) parcels totaling $4,826.09, including late penalties; b. Consider any protests and objections to the report by property owners liable to be assessed forBoS ResolutionConduct a Public Hearing to: a. Accept the report of delinquent sanitation fees from fifteen (15) parcels totaling $4,826.09, including late penalties; b. Consider any protests and objections to the report by property owners liable to be assessed for delinquent sanitation fees for County Service Area 75 - Chualar; c. Adopt a resolution to: i. Confirm the report of delinquent sanitation fees for County Service Area 75 - Chualar, as identified in “Report of 2018 Delinquent Fees County Service Area 75-Chualar”; and ii. Authorize the delinquent sanitation fees from fifteen (15) parcels totaling $4,826.09 as set forth in the confirmed report to constitute special assessments against the respective parcels of land to be collected at the same time and in the same manner as ordinary County ad valorem property taxes are collected; and d. Authorize the Clerk of the Board to file a certified copy of the report with the Auditor-Controller.adopted - rma land use and community development Pass Action details None
RES 19-054 13.Autorization of DSS Layoff Notices for 2019BoS ResolutionConsideration of a Resolution: a. Authorizing the issuance of layoff notices to impacted employees no sooner than May 16, 2019, with an effective date of July 1, 2019; b. Authorizing County negotiators to meet with Service Employees International Union (SEIU) Local 521 to discuss the impacts of the layoffs; c. Authorizing the Human Resources Department to collaborate with Departments to provide inplacement and outplacement services; d. Granting flexibility to withhold the issuance of layoff notices due to employee movement, unanticipated vacancies, retirements, or resignations that may occur;adopted - human resources departmentPass Action details None
19-0334 14.Annual Report Monterey County Children's CouncilGeneral Agenda Itema. Receive a presentation on the Annual Fiscal Year 2017-18 Report from the Monterey County Children’s Council (“Annual Report”), by current Chair Deneen Guss, Monterey County Superintendent of Schools; and b. Accept the Annual Report.received  Action details None
RES 19-055 15.Resolution Vote 16BoS ResolutionConsider adoption of a Resolution supporting the concept of lowering the legal voting age in California to 16 in response to Board Referral 2018.25 issued by Supervisor Alejo and former Supervisor Simon Salinas on October 18, 2018.adopted - county administrative officePass Action details None
A 19-102 16.Ode Keil Consulting Group, Inc. Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute renewal and amendment No. 1 to the agreement with Ode Keil Consulting Group, Inc. for continuous accreditation readiness evaluation services, extending the agreement an additional four (4) year period (May 14, 2019 through April 30, 2023) for a revised full agreement term of May 1, 2018 through April 30, 2023, and adding $112,000 for a revised total agreement amount not to exceed $140,000.approved - natividad medical centerPass Action details None
A 19-113 17.Mission Linen Supply Amendment 4BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 4 to the agreement (A-13241) with Mission Linen Supply for linen processing services per Request for Proposal (RFP) # 9600-65, extending the agreement an additional one (1) year period (July 1, 2019 through June 30, 2020) for a revised full agreement term of July 1, 2016 through June 30, 2020, and adding $410,000 for a revised total agreement amount not to exceed $1,900,000.approved - natividad medical centerPass Action details None
A 19-115 18.American Heart Association Unified Participation AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a Unified Participation Agreement with the American Heart Association, Inc. for program participation and stroke center accreditation, for an amount not to exceed $4,837 for an initial one year term effective on May 14, 2019 which auto-renews annually unless either party provides a sixty (60) day written notice to terminate. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, insurance, limitations on liability, and payment provisions within the agreement.approved - natividad medical centerPass Action details None
A 19-131 19.Amendment No. 1 to Stryker Maintenance AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with Stryker Sales Corporation d.b.a. Stryker Instruments for preventative maintenance services on surgical power tools, Neptune equipment and endoscopy equipment, extending the term for three additional years (May 15, 2019 through May 14, 2022) for a revised full agreement term of May 1, 2018 through May 14, 2022, and an additional cost of $114,300 for a revised total agreement amount not to exceed $184,089.approved - natividad medical centerPass Action details None
A 19-105 20.AMR Agreement Amend. No. 9BoS Agreementa. Approve an ambulance services rate adjustment of 9.9% as shown on Amendment No. 9 to Agreement A-11610 between the County of Monterey and American Medical Response West for the provision of Advanced Life Support Ambulance Services for the County of Monterey. b. Authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Director to execute Amendment No. 9 to Agreement A-11610 between the County of Monterey and American Medical Response West for the provision of Advanced Life Support Ambulance Services for the County of Monterey.approved - health departmentPass Action details None
A 19-111 21.Amend. No. 1 Matthew MockBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 1 to Standard Agreement A-13951 with Matthew R. Mock, Ph.D., Consultant for the provision of training and consultation services to extend the term for thirteen (13) months for a revised term of June 1, 2018 to June 30, 2020 and add $7,000 for a revised total Agreement amount not to exceed $29,000.approved - health departmentPass Action details None
A 19-120 22.ComplianceLine AgreementBoS Agreementa. Authorize the Health Director or Assistant Health Director to execute an Agreement with ComplianceLine, LLC for the provision of a compliance toll-free number reporting hotline, a web-based compliance form hosted by the vendor, and professional services as needed in the amount of $5,671 for Fiscal Year (FY) 2018-19 and $5,071 for Fiscal Year (FY) 2019-20, in an aggregate amount not to exceed $10,742; and b. Approve the non-standard language to include risk terms regarding limitation of liability and indemnification as recommended by the Director of Health; and c. Approve and authorize the Health Director or Assistant Health Director to approve up to three (3) future amendments that do not exceed ten percent (10%) ($1,074.20) of the original Agreement amount and do not significantly alter the scope of services.approved - health departmentPass Action details None
A 19-121 23.Panoramic Amend. No. 3BoS AgreementApprove and authorize the Director of Health or the Assistant Director of Health to sign Amendment No. 3 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 to track client finances and basic reporting, adding $58,000, for a revised total Agreement amount of $344,000 and extending the term by one year to June 30, 2020.approved - health departmentPass Action details None
A 19-122 24.Clinica de Salud - WPCBoS Agreementa. Approve and authorize the Director of Health or the Assistant Director of Health to sign an Agreement with Clinica de Salud Del Valle de Salinas (Clinica) for the coordination of timely primary and oral health services to Whole Person Care (WPC) enrollees as coordinated by The County of Monterey Health Department (Health) for the term April 10, 2019 through December 30, 2020. b. Approve non-standard insurance and indemnification provisions in Agreement as recommended by the Director of Health.approved - health departmentPass Action details None
19-0320 25.Clinic Services FeesGeneral Agenda ItemAdopt a Resolution amending Article I.d. of the Monterey County Master Fee Resolution effective July 1, 2019, to adjust certain fees related to the Health Department’s Clinic Services Bureau pursuant to the attached Fee Schedule.adopted - health departmentPass Action details None
A 19-123 26.Amendment 1 to A-14028 Homeland Justice Systems, Inc.BoS Agreementa. Approve and authorize the Contracts/ Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 1 to Agreement No. A-14028 with Homeland Justice Systems, Inc., in the amount of $58,100, for a total contract amount of $533,038, for software hosting services for Probation’s Service Management System (SMS) effective May 15, 2019 through the remaining term of the contract to June 30, 2021; and b. Approve and authorize the Contracts/ Purchasing Officer or Contracts/Purchasing Supervisor to sign up to (2) additional amendments where the total does not exceed ten percent (10%) of the original contract amount ($47,493) and do not significantly change the scope of work.approved - probation departmentPass Action details None
A 19-107 27.Approve Amendment 3 with Treasurer-Tax and HDL Software to extend for 3 year term-June 1, 2019 to June 30, 2022BoS Agreementa. Approve Amendment No. 3 between the County of Monterey, by and through the Monterey County Treasurer-Tax Collector, and HDL Software, LLC, to extend the term of the existing HdL Prime- Business License Software System and Web Modules facilitating the business licenses and transient occupancy and cannabis tax collection process, for an additional three (3) year term of June 1, 2019 to June 30, 2022 at an increased cost not to exceed $26,748.69 for the extended three-year period, resulting in a revised total contract amount not to exceed $119,358.69; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign and execute Amendment No. 3.approved - treasure tax collectorPass Action details None
RES 19-043 28. BoS ResolutionAdopt Resolution to: a. Authorize and direct the Auditor-Controller to increase FY 2018-19 revenues and appropriations by $553,935 in the Agricultural Commissioner’s Office financed by $178,092 from Unclaimed Gas Tax (UGT) and $375,843 from Mill Tax (4/5ths Vote Required); and b. Authorize and direct the Auditor-Controller to transfer up to $653,935 from the Agricultural Commissioner’s Unit 8001, Appropriation AGR001, to the Capital Projects Fund 402, Appropriation Unit 8174, Appropriation RMA014, for the Agricultural Commissioner Facility Development Project Number 28101 (4/5ths Vote Required).adopted - agricultural commissionerPass Action details None
19-0315 29. General Agenda Itema. Approve and authorize the Agricultural Commissioner to execute, on behalf of the County of Monterey, a Standard Agreement with the State of California Department of Pesticide Regulation (DPR) to perform work under the DPR Tarpaulin testing program from June 1, 2019, through April 1, 2021, in the amount of $12,500 and; b. Approve and authorize the Agricultural Commissioner, or Commissioner’s designee, to sign up to three (3) Amendments to the Agreement where the Amendment does not significantly change the scope of work.approved - agricultural commissionerPass Action details None
RES 19-051 30.Amend PPPR for RMA Positions-5/2019BoS Resolutiona. Adopt a Resolution to amend Personnel Policies and Practices Resolution No. 98-394, Appendix B, to retitle the Architectural Services Manager (14K63) and the Chief of Public Works and Facilities (30D31) to Chief of Facilities and Chief of Public Works, as indicated in the attached Resolution; and b. Direct the Human Resources Department to implement the approved changes in the Advantage HRM System.adopted - human resources departmentPass Action details None
19-0332 31.GANN Appropriation Limits FY 2019-20General Agenda ItemSet June 3, 2019 at 9:00 A.M. or thereafter for a public hearing to consider adoption of the Fiscal Year 2019-20 Appropriation Limits pursuant to Article XIII B of the California Constitution.approved - auditor controllerPass Action details None
19-0342 32.Setting 2019 SVBGSA Directors Appointment HearingGeneral Agenda ItemAuthorize advertising the positions of Primary and Alternate Public Member Directors on the Board of Directors of the Salinas Valley Basin Groundwater Sustainability Agency (“SVBGSA”), and set June 25, 2019, as the date for selection of SVBGSA Directors appointed by the Board of Supervisors for terms commencing July 1, 2019, through June 30, 2022.approved - county counselPass Action details None
A 19-138 33.Amendment No.3 On-Call Architectural & Engineering Services Over $100,000 RFQ #10456BoS Agreementa. Approve Amendment No. 3 to the Agreements with the following four (4) consultants: Kasavan Architects, Inc., Agreement No. A-12673; RIM Architects (California), Inc., Agreement No. A-12674; The Paul Davis Partnership, LLP, Agreement No. A-12675; and Wald, Ruhnke & Dost Architects, LLP, Agreement No. A-12679 to continue to provide services associated with on-call services over $100,000 for architectural and engineering design services for various projects located in Monterey County, California, Request for Qualifications #10456, to extend the expiration date for one (1) additional year through May 20, 2020, for a revised term from May 20, 2014 to May 20, 2020, with no associated dollar amount increase to each Agreement’s total not to exceed amount of $5,000,000; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 3 to each Agreement; and. (REMOVED VIA SUPPLEMENTAL)removed from agenda via addendum/supplemental  Action details None
19-0394 34. General Agenda ItemSupplemental: Revised Consent Calendar 2. Approval of Consent Calendar Items No. 16 through 33. Revised Appointments: 7. Reappoint Marc Del Piero to the Assessment Appeals Board as Alternate Member 1 for a term ending September 7, 2020. (Supervisor Adams) 8. Reappoint Glen Alder to the Assessment Appeals Board as a Regular Member for a term ending September 9, 2021. (Supervisor Lopez) Revised Other Board Matters: 10. Revised attachment: Revised Referrals 05-14-19 Remove from Consent Calendar RMA - Public Works and Facilities 33. a. Approve Amendment No. 3 to the Agreements with the following four (4) consultants: Kasavan Architects, Inc., Agreement No. A-12673; RIM Architects (California), Inc., Agreement No. A-12674; The Paul Davis Partnership, LLP, Agreement No. A-12675; and Wald, Ruhnke & Dost Architects, LLP, Agreement No. A-12679 to continue to provide services associated with on-call services over $100,000 for architectural and engineering design services for various projects located in Monterey County, California, Request for Qualifications #10456, to extend the expirati   Action details None