Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Advance Reports Over 50 Pages Agenda status: Final
Meeting date/time: 12/10/2019 9:00 AM Minutes status: Draft  
Meeting location:
50+ page Advance Reports for the Board of Supervisors meeting on Tuesday, December 10, 2019.
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
A 19-425  Press Ganey Master AgreeementsBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Press Ganey Associates, Inc., in substantially the same form as presented, for access and participation in the National Database of Nursing Quality Indicators database (“NDNQI Participation Agreement”) for $8,201 with an agreement term January 1, 2020 through December 31, 2023; b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute a master services agreement with Press Ganey Associates, Inc., in substantially the same form as presented, for performance measurement, improvement, and quality services at NMC (“Master Services Agreement”) for $414,793 with an agreement term of January 1, 2020 through December 31, 2023; c. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the NDNQI Participation Agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($820) of the original cost of the agreement; d. Authorize the Deputy Purc   None None
A 19-412  Monterey Anesthesia Professionals Second AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Second Amendment to the Professional and Call Coverage Services Agreement with Monterey Anesthesia Professionals (MAP) (A-13387) to provide anesthesia services, extending the term by twelve months (January 1, 2020 to December 31, 2020) for a revised full agreement term of January 1, 2017 to December 31, 2020, and adding $4,340,995, for a revised total not to exceed amount of $15,562,000 in the aggregate; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($1,122,100) of the original contract amount and do not significantly change the scope of work.   None None
A 19-416  Odd Fellow Amend. No. 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 2 to Mental Health Services Agreement A-13288 with Odd Fellow - Rebekah Children’s Home of California to add $21,330 of additional services, for a revised total Agreement of $5,342,267 for the same term July 1, 2016 through June 30, 2020.   None None
A 19-416  Odd Fellow Amend. No. 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 2 to Mental Health Services Agreement A-13288 with Odd Fellow - Rebekah Children’s Home of California to add $21,330 of additional services, for a revised total Agreement of $5,342,267 for the same term July 1, 2016 through June 30, 2020.   None None
A 19-434  Action Council Wraparound - Amendment 3BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment #3 to Agreement A-13212 with Action Council of Monterey County adding $322,362 to increase the contract total to $2,542,673 to provide services and supports to those participating in Wraparound Monterey County through their developed service provider and extending the contract term for six additional months for a revised contract term of July 1, 2016 through June 30, 2020; and b. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this Agreement where the total amendments do not exceed 10% ($254,267) of the current amended contract amount, and do not significantly change the scope of work.   None None
A 19-436  Rebekah Children's Services Amendment #3BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment #3 to Agreement A-13574 with Rebekah Children’s Services adding $340,000, for a revised contract total of $2,040,000, and extending the term an additional 6 months to continue providing intensive Wraparound Care Coordination for foster youth and their families for a revised term of July 1, 2017 through June 30, 2020; and b. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this Agreement, where the total amendments do not exceed 10% ($20,400) of the current amended contract amount, and do not significantly change the scope of work.   None None
A 19-435  Seneca-CFT Partnership Amendment #1BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment #1 to Agreement A-13849 with Seneca Family of Agencies by adding $161,082 for a revised contract total of $1,642,002 for the period of March 1, 2018 through June 30, 2020, to help transition youth from residential care facilities to family-based settings and to provide an administrative support at Child and Family Team meetings; 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% ($164,200) of the current amended contract amount, and do not significantly change the scope of work.   None None
A 19-420  DSS Furniture AmendmentsBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign amendment #1 to Agreement 5010-A-13540 with One Workplace L. Ferrari, LLC. adding $1,150,000 and extending the term of the agreement through December 31, 2021, increasing the contract total to $2,350,000 to purchase furniture and furniture installation for the Department of Social Services; b. Approve and authorize the Director of the Department of Social Services to sign amendment #1 to Agreement 5010-A-13545 with KBM-Hogue, deleting $1,150,000 and extending the term of the agreement through December 31, 2021, decreasing the contract total to $50,000 to repair and purchase parts on existing furniture for the Department of Social Services; and c. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this Agreement where the total amendments do not exceed 10% ($235,000) of the current amended contract amount and do not significantly change the scope of work.   None None
A 19-419  Carahsoft Technology CorporationBoS Agreementa. Authorize the Director of the Information Technology Department to execute an Agreement with Carahsoft Technology Corporation, incorporating the terms of Carahsoft’s existing State of Utah’s Agreement No. AR2472, via California Participating Addendum No. 7-17-70-40-05, to purchase ServiceNow licenses and renewal existing subscriptions for digital cloud workflow, for the period of December 20, 2019 through December 19, 2022, for a total contract amount of $594,324.72; b. Authorize the Director of the Information Technology Department to execute order forms and such documents as are necessary to implement the agreement with Carahsoft for purchase of ServiceNow licenses and subscription renewals; c. Accept non-standard contract provisions as recommended by the Director of Information Technology; and d. Authorize the Director of Information Technology to sign, subject to prior County Counsel review, four (4) additional future order forms, extending the term of the agreement for one (1) additional year per order form, provided they do not change non-standard terms approved by the B   None None
A 19-415  a. Ratify two maintenance agreements with the State of California Department of Parks and Recreation Division of Boating and Waterways for floating restroom units at the Lake Nacimiento and Lake San Antonio reservoirs, one with a retroactive effective daBoS Agreementa. Approve a maintenance agreement with the State of California Department of Parks and Recreation Division of Boating and Waterways for ongoing operation and maintenance of three (3) floating restroom units at the Lake Nacimiento reservoir, with a retroactive effective date of February 24, 2015 through February 23, 2025; b. Approve a maintenance agreement with the State of California Department of Parks and Recreation Division of Boating and Waterways for ongoing operation and maintenance of two (2) floating restroom units at the Lake San Antonio reservoir, with a retroactive effective date of April 27, 2015 through April 26, 2025; c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Manager to sign agreement C8956501 with the State of California Division of Boating and Waterways with a retroactive effective date of February 24, 2015 through February 23, 2025, for ongoing operation and maintenance of three (3) floating restroom units at Lake Nacimiento reservoir; and d. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Manager to sign agreeme   None None
A 19-421  a. Approve Amendment No. 7 to Professional Services Agreement No. A-12577, Multi-Year Agreement #3000*267, with Wallace Group to continue to provide services associated with on-call County Service Area (CSA)/County Sanitation District (CSD) engineering sBoS Agreementa. Approve Amendment No. 7 to Professional Services Agreement No. A-12577, Multi-Year Agreement #3000*267, with Wallace Group to continue to provide services associated with on-call County Service Area (CSA)/County Sanitation District (CSD) engineering services, Request for Qualifications #10249, to increase the not-to-exceed amount by $75,000 for a total amount not to exceed of $275,000 and extend the expiration date from January 25, 2020 for approximately twelve (12) additional months through December 31, 2020, for a revised term from January 25, 2012 to December 31, 2020; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 7 to Professional Services Agreement No. A-12577.   None None
A 19-437  a. Find that the action to transfer ownership of the subject property is categorically exempt pursuant to the California Environmental Quality Act Guidelines, Sections 15305 and 15061(b)(3) of the California Code of Regulations; b. Approve the QuitclaiBoS Agreementa. Find that the action to transfer ownership of the subject property is categorically exempt pursuant to the California Environmental Quality Act Guidelines, Sections 15305 and 15061(b)(3) of the California Code of Regulations; b. Approve the Quitclaim Deed to transfer ownership of the 16.4-acre Imjin Road Widening Property (aka Army Corps of Engineers’ Parcel No. E4.6.2 and Assessor’s Parcel No. 031-101-058-000) and the 21.2-acre Ord Market Development Property (aka Army Corps of Engineers’ Parcel No. E8a.1.2 and Assessor’s Parcel No. 031-101-039-000) located at 2700 Imjin Road, Marina, California from the Successor Agency to the Redevelopment Agency of the County of Monterey to the County of Monterey, and authorize the Chair to sign the Acceptance and Consent to Recordation; c. Approve and authorize the Chair of the Board to: 1) Execute a Lease Assignment and Acceptance Agreement to assign the 2006 20-year Disposition, Development, and Lease Agreement with Mr. Darryl Choates from the Successor Agency to the Redevelopment Agency of the County of Monterey to the County of Monterey;   None None
19-0917  PLN130552 PEDRAZZIGeneral Agenda ItemPLN130552 - PEDRAZZI a. Find that approving the 2019 Amendment to Agricultural Preserve Land Conservation Contract No. 73-13, and accepting the Conservation and Scenic Easement Deed are Categorically Exempt per Section 15317 of the California Environmental Quality Act (CEQA) Guidelines; b. Approve the 2019 Amendment to Agricultural Preserve Land Conservation Contract No. 73-13 (established pursuant to Board of Supervisors Resolution No. 73-34-13 on January 23, 1973) to satisfy Condition No. 5 of Planning Commission Resolution No. 15-002 (RMA-Planning File No. PLN130552); c. Accept a Conservation and Scenic Easement Deed to satisfy Condition No. 12 of Planning Commission Resolution No. 15-002 (RMA-Planning File No. PLN130552); d. Authorize the Chair to execute the 2019 Amendment to Agricultural Preserve Land Conservation Contract No. 73-13, and the Conservation and Scenic Easement Deed; and e. Direct the Clerk of the Board to submit the 2019 Amendment to Agricultural Preserve Land Conservation Contract No. 73-13 and the Conservation and Scenic Easement Deed to the County Recorder   None None
A 19-431  A4 to Lionakis Agrement for Jail Housing AdditionBoS Agreementa. Approve Amendment No. 4 to Agreement No. A-12598 with Lionakis for architectural services related to the Jail Housing Addition Project, Project No. 8819 to increase the not to exceed amount by $200,000 for a total amount not to exceed $5,180,923; and extend the expiration date for three (3) additional months through March 31, 2020; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 4 to Agreement No. A-12598 and any future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount.   None None
SARDA A 19-002  Acting as the Board of Directors of the Successor Agency to the Redevelopment Agency of the County of MontereySuccessor AgreementActing as the Board of Directors of the Successor Agency to the Redevelopment Agency of the County of Monterey: a. Find that the action to transfer ownership of the subject property is categorically exempt pursuant to the California Environmental Quality Act Guidelines, Sections 15305 and 15061(b)(3), of the California Code of Regulations; and b. Approve and authorize the Chair of the Board of Directors to: 1) Execute a Quitclaim Deed to transfer ownership of the 16.4-acre Imjin Road Widening Property (aka Army Corps of Engineers’ Parcel No. E4.6.2 and Assessor’s Parcel No. 031-101-058) and the 21.2-acre Ord Market Development Property (aka Army Corps of Engineers’ Parcel No. E8a.1.2 and Assessor’s Parcel No. 031-101-039), located at 2700 Imjin Road, Marina, California, from the Successor Agency to the Redevelopment Agency of the County of Monterey to the County of Monterey; and 2) Execute a Lease Assignment and Acceptance Agreement to assign the 2006 20-year Disposition, Development, and Lease Agreement with Mr. Darryl Choates from the Successor Agency to the Redevelopment Agenc   None None