Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/1/2019 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
CS 19-060 1.BoS 10-01-2019 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Brian Parker, (Workers Compensation Appeals Board case no. ADJ7519938) (2) Darren Gurley, (Workers Compensation Appeals Board case no. ADJ9980585) (3) Carmel Valley Association v. County of Monterey, et al. (Monterey County Superior Court case no. 17CV000131 and Court of Appeal, Sixth Appellate District case no. H046187) b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators: (1) Designated representatives: Irma Ramirez-Bough and Kim Moore Employee Organization(s): All Units   Action details None
19-0766 2.Consent Calendar- Supplement Sheet NoteGeneral Agenda ItemApproval of Consent Calendar Items No. 11 through 25.approved on the consent Agenda  Action details None
CR 19-102 3.Ceremonial Resolution - Frank DiceCeremonial ResolutionAdopt Resolution commending Frank Dice, Chief ADO, on his retirement from over 49 years of dedicated public service with Monterey County. (Full Board) (REVISED VIA SUPPLEMENTAL)adoptedPass Action details None
CR 19-103 4. Ceremonial ResolutionAdopt Resolution honoring George T. Riley for a lifetime of public service and activism to protect our environment for future generations. (Full Board)adoptedPass Action details None
CR 19-104 5.Ceremonial Resolution - First Night MontereyCeremonial ResolutionAdopt a Resolution recognizing and congratulating Paulette Lynch for thirty years of leadership to Monterey County's creative sector and congratulating her on her retirement after fifteen years as executive director of the Arts Council for Monterey County. (Full Board)adoptedPass Action details None
APP 19-124 6.Appt- Notification to Clerk Anita CrawleyAppointmentAppoint Anita Crawley to the Equal Opportunity Advisory Commission for a term ending at the pleasure of the Board. (Supervisor Adams)appointedPass Action details None
OBM 19-005 7.Board CommentsOther Board MattersBoard Commentsboard comments made  Action details None
OBM 19-006 8.CAO Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referralsno comments made  Action details None
OBM 19-007 9. Other Board MattersGeneral Public Commentsgeneral public comments made  Action details None
RES 19-126 10.PLN180238 CAHOONBoS ResolutionPLN180238 - (CAHOON, KEITH ET AL) Consider a Lot Line Adjustment between two (2) legal lots of record of approximately 40 acres (Parcel I) and 189 acres (Parcel II), resulting in two (2) legal lots of record of 49.36 acres (Adjusted Parcel I) and 179.64 acres (Adjusted Parcel II), respectively. The adjustment will not reduce the acreage under the existing Agricultural Preserve Land Conservation Contract. Proposed California Environmental Quality Act (CEQA) Action: Categorically Exempt per CEQA Guidelines California Code of Regulations (CCR) Section 15305 (Minor alterations in land use limitations) Project Location: 38900 East Carmel Valley Rd, Carmel Valley (Cachagua Area Plan)adopted - rma land use and community development Pass Action details None
19-0778 10.1Status Report from Housing Program ManagerGeneral Agenda ItemReceive a Status Report from Housing Program Manager regarding Housing and Economic Development Programs (Referral #2018.21). a) Proposed Actions: Receive report regarding the Housing/Economic Development Program, referral number 2018.21 b) Proposed Actions: Provide direction to staff (ADDED VIA ADDENDUM)received  Action details None
A 19-352 12.CalViva Health Plan Provider AgreementBoS AgreementAuthorize the Deputy Purchasing Agent of NMC to execute a Health Plan-Provider Agreement with the Fresno-Kings-Madera Regional Health Authority dba CalViva Health, a Medi-Cal Managed Care Plan (“CalViva”) to provide for Medi-Cal managed care rate payment increases to NMC for healthcare services rendered in the period of July 1, 2018 to June 30, 2019, to CalViva’s Medi-Cal managed care enrollees.approved - natividad medical centerPass Action details None
A 19-350 11.Program Letter of Agreement with Companeros en SaludBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a Program Letter of Agreement with Companeros en Salud for rotation of Natividad physician Residents with an agreement term retroactive to September 1, 2019 through August 31, 2021. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification and insurance provisions within the agreement.approved - natividad medical centerPass Action details None
A 19-351 13.CVS AgreementBoS Agreementa. Authorize the Director of Health, or Assistant Director of Health to execute a Pharmacy Services Agreement (“Agreement”) with CVS Pharmacy, Inc. (“CVS”) allowing CVS to manage and dispense 340B discounted drugs to eligible Monterey County Health Department Clinic Services Bureau (“Clinic Services”) patients for a term beginning January 1, 2020 to December 31, 2022, and which shall auto renew thereafter until terminated; and b. Approve the recommendations of the Director of Health or Assistant Director of Health to accept the non-standard risk provisions (insurance, removal of subcontractors, indemnification and limitation of liability) in the Agreement; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this Agreement where the amendments do not significantly change the scope of work.approved - health departmentPass Action details None
A 19-354 14.TAMC AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Fund Transfer Agreement with the Transportation Agency for Monterey County (TAMC) in the amount of $1,167,173 for the term July 1, 2019 through December 31, 2022, for the “Every Child: Community-Supported Safe Routes to School” project to implement traffic gardens and other safe routes to school programming in the Salinas Valley, Monterey Bay Peninsula and North Monterey County communities. b. Accept non-standard mutual indemnification provision 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 up to ten percent (10%) ($116,717.30) of the original contract amount, which does not significantly alter the scope of services.approved - health departmentPass Action details None
A 19-357 15.Walmart AgreementBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Walmart, Inc. to provide and administer immunizations to Monterey County employees for the period retroactive from September 30, 2019 to September 29, 2020, at no cost to the County.approved - health departmentPass Action details None
19-0749 16.Aramark Correctional Services Amendment #2General Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment #2, with Aramark Services Inc Doing Business As Aramark Correctional Services, in the amount not to exceed $4,418,318.00, and extend the term of the agreement one (1) additional year and one (1) month, retroactive to June 1, 2019, for an amended term of October 1, 2016 to June 30, 2020; and b. Ratify and Authorize the Auditor-Controller to issue a payment in the amount of $246,513.53, for the critical services provided prior to the start of the new amendment; and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign one (1) additional one (1) year amendment where the amendment does not significantly change the scope of work at cost not to exceed $1,149,496.20 plus the Consumer Price Index, All Urban Consumers, U.S. City Average (“CPI-U”) as permitted under section 4.2 of the Agreement.approved - monterey county sheriffs officePass Action details None
19-0748 17. General Agenda ItemApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a non-standard Professional Services Agreement (PSA) with the Law Offices of Lawrence & Peck, in the amount of $90,000, to provide case management and case supervision for the Alternate Defender Office with an effective term of October 1, 2019 through June 30, 2020;approved - public defenderPass Action details None
A 19-327 18.Bickmore Amend 2 - 07-01-19 to 06-30-2022BoS AgreementApprove and authorize the Contracts/Purchasing officer to sign renewal and Amendment No. 2 to the 2016 Professional Service Agreement with Bickmore Actuarial, Inc. to provide actuarial analysis for workers’ compensation and general liability self-insurance programs, safety consulting, claims consulting and enterprise risk management consulting services by extending the term by three years, retroactive from July 1, 2019 through June 30, 2022 and increasing compensation amount not to exceed $90,000 for a total compensation not to exceed $182,000.approved - county counselPass Action details None
19-0711 19.MCDCSS 2019-21 Superior Court POCGeneral Agenda Itema. Approve and authorize the Director of Child Support Services (CSS) to sign a Plan of Cooperation (POC) with the Superior Court of California, County of Monterey (Superior Court), to describe the distinct roles and responsibilities to be performed by CSS and the Superior Court as each entity complies with its respective duties under Family Code sections 4250 - 4253 and 10000 - 10015, collectively also known as the AB 1058 Program. The terms of this POC shall be effective upon signing of Parties and approval of the California Department of Child Support Services (DCSS) and the Center for Families, and the Judicial Council of California, and shall end on September 30, 2021.approved - child support officePass Action details None
19-0743 20.FY 2019-20 Internal Audit PlanGeneral Agenda ItemApprove the Auditor-Controller’s Fiscal Year 2019-20 Internal Audit Plan.approved - auditor controllerPass Action details None
19-0765 21.Legislative Committee 05.13.19 minutesGeneral Agenda ItemReceive the action minutes from the May 13, 2019, meeting of the Legislative Committee.receivedPass Action details None
19-0771 22. General Agenda ItemApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the First Amendment with New Cingular Wireless PCS, LLC for the purpose to modify and/or replace wireless equipment located at 1025 Monterey Highway 68, Salinas, California (aka WeatherTech Raceway Laguna Seca) in order to complete equipment upgrades and maintain compliance with current and future federal, state or local mandated applications, including but not limited to emergency 911 communications services as outlined within Exhibit B-2 of the First Amendment.approved - contracts/purchasingPass Action details None
19-0775 22.2SB2 Staff report 10.01.19General Agenda ItemAdopt a Resolution authorizing the Assistant County Administrative Officer to 1) apply for and accept grant funds under the SB 2 Planning Grants Program (PGP) in the amount of $310,000 to fund professional consulting services for developing: incentives for constructing Alternative Dwelling Units, the Castroville Nexus Study, and the Chualar Community Plan; and 2) enter into, execute, and deliver a State of California Agreement (Standard Agreement) as required by the PGP, subject to review and approval of the Office of the County Counsel as to form and legality. (ADDED VIA ADDENDUM)adopted - county administrative officePass Action details None
19-0723 23.Cathrein Acres Subvision ImpromentGeneral Agenda Itema. Accept the Cathrein Acres Subdivision improvements (also known as Cathrein Estates Subdivision - PLN990330) as complete, as required by the Subdivision Improvement Agreement approved by the Board on August 27, 2013, and recorded September 13, 2013, as Document No. 2013057544 (Exhibit C); b. Approve the release of the Faithful Performance Bond, No. 105815148 (in the amount of $1,175,688.00) for Cathrein Acres Subdivision, (PLN990330) improvements; c. Approve the release of the Subdivision Monument Bond, No. 105815151 (in the amount of $29,750.00) for Cathrein Acres Subdivision, (PLN990330) improvements; d. Approve the release of Labor and Material Bond, No. 105815148 (in the amount of $534,404.00) for Cathrein Acres Subdivision, (PLN990330) in accordance with Government Code Section 66499.7 after the passage of time for recording claims or liens; and e. Delegate authority to the Resource Management Agency Director or his designee to release the Warranty Bond after a period of one year, subject to the determination that the improvements are functioning as intended.approved - rma public works and facilitiesPass Action details None
19-0731 24.Award Pescadero & Cathedral Oak Road RepairsGeneral Agenda Itema. Award a contract to Monterey Peninsula Engineering the lowest responsible bidder, for the Cathedral Oak Road and Pescadero Road Repair Projects, in the total amount of $221,131; b. Approve the Performance and Payment Bonds executed and provided by Monterey Peninsula Engineering; c. Authorize a contingency, not to exceed ten percent (10%) of the contract amount or $22,113 to provide funding for approved contract change orders; d. Authorize the Resource Management Agency Director to execute the contract and, subject to the terms of the Public Contract Code, approve change orders to the contract that do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work; and e. Authorize the Resource Management Agency Director to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when the Director or Deputy f. Director determines that the contract is complete in all respects in accordance with Plans and Special Provisions for the construction of the Cathedral Oak Road and Pescadero Road approved - rma public works and facilitiesPass Action details None
19-0747 25.Approve Amendment No. 8 to PSA with Quinn Co.General Agenda Itema. Approve Amendment No. 8 to Professional Services Agreement No. A-13815 with Quinn Company dba Quinn Power Systems to continue to provide services associated with maintenance and repairs on County emergency generators to increase the not to exceed amount by $60,000 for a total amount not to exceed $210,000 and to extend the expiration date for one (1) additional year, for a revised term from July 1, 2012 to October 2, 2020; and b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute Amendment No. 8 to Professional Services Agreement No. A-13815.approved - rma public works and facilitiesPass Action details None
19-0779 26. General Agenda ItemADDENDUM 1:30 P.M. - Scheduled Matters Add Item 10.1 Receive a Status Report from Housing Program Manager regarding Housing and Economic Development Programs (Referral #2018.21). a) Proposed Actions: Receive report regarding the Housing/Economic Development Program, referral number 2018.21 b) Proposed Actions: Provide direction to staff General Government Add Item 22.1 Adopt a Resolution authorizing the Assistant County Administrative Officer to 1) apply for and accept grant funds under the SB 2 Planning Grants Program (PGP) in the amount of $310,000 to fund professional consulting services for developing: incentives for constructing Alternative Dwelling Units, the Castroville Nexus Study, and the Chualar Community Plan; and 2) enter into, execute, and deliver a State of California Agreement (Standard Agreement) as required by the PGP, subject to review and approval of the Office of the County Counsel as to form and legality. SUPPLEMENTAL Ceremonial Resolutions Revised Ceremonial Resolution 3. Adopt Resolution commending Frank Dice, Chief ADO, 49 years of dedicated pub   Action details None