Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/1/2022 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes Accessible Minutes Accessible Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 22-006 1.BoS 03-01-2022 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel regarding matters posing a threat to the security of public buildings, essential public services, or the public’s right of access to public services or facilities. 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 (2) Designated representatives: Irma Ramirez-Bough and Kim Moore Employee Organization(s): Units A, B, AOS, BOSS, Q and V (3) Designated representatives: Irma Ramirez-Bough and Kim Moore Employee Organization(s): Unit H c. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: 710 Old Stage Road, Salinas, CA 93908 Agency Negotiator(s): Leslie J. Girard, County Counsel Negotiating Parties: Rancho Cielo, Inc. Under negotiation: Price and terms d. Pursuant to Government Code section 54957(b)(1   Action details None
CR 22-016 2.Ceremonial Resolution - Cynthia Nelson HolmskyCeremonial ResolutionAdopt a resolution honoring Cynthia Nelson Holmsky for her service and passionate commitment to improving educational outcomes for all children and youth in Monterey County. (Supervisor Adams)adoptedPass Action details None
CR 22-018 3.Ceremonial Resoltuion - McLeod SamCeremonial ResolutionAdopt a resolution in honor and recognition of Sam McLeod for his dedicated service to the County of Monterey and his Nation. (Supervisor Adams)adoptedPass Action details None
CR 22-020 4.Ceremonial Resolution - COVID Victims Memorial DayCeremonial ResolutionAdopt a resolution recognizing every first Monday in March as “COVID-19 Victims and Survivors Memorial Day” In Monterey County. (Supervisor Alejo)adoptedPass Action details None
CR 22-024 4.1Ceremonial Resolution - UkraineCeremonial ResolutionAdopt a resolution supporting the people of Ukraine and condemning the Russian Federation’s invasion of Ukraine. (ADDED VIA ADDITIONS AND CORRECTIONS)adoptedPass Action details None
APP 22-044 5. AppointmentAppoint Jack Caoutte to Cypress Fire Protection District to fill an unexpired term ending November 8, 2022. (Nominated by Cypress Fire Protection District)appointedPass Action details None
APP 22-030 6.Notification to Clerk of Appt - William HillerAppointmentAppoint William Hiller to the Emergency Medical Care Committee, with a term ending date of June 30 2023. (Nominated by the Emergency Medical Care Committee)appointedPass Action details None
APP 22-032 7.Ian Oglesby - Notification of AppointmentAppointmentReappoint Mayor Ian Oglesby to the Veterans Issues Advisory Committee for a term ending at the pleasure of the board. (Nominated by Veterans Issues Advisory Committee)reappointedPass Action details None
APP 22-033 8.Wesley Haye - Notification of AppointmentAppointmentReappoint Wesley Haye to the Veterans Issues Advisory Committee for a term ending at the pleasure of the board. (Nominated by Veterans Issues Advisory Committee)reappointedPass Action details None
APP 22-034 9.Louise Goetzelt - Notification of AppointmentAppointmentReappoint Louise Goetzelt to the Veterans Issues Advisory Committee for a term ending at the pleasure of the board. (Nominated by Veterans Issues Advisory Committee)reappointedPass Action details None
APP 22-035 10.Sid Williams - Notification of AppointmentAppointmentReappoint Sid Williams to the Veterans Issues Advisory Committee for a term ending at the pleasure of the Board. (Nominated by Veterans Issues Advisory Committee)reappointedPass Action details None
APP 22-036 11.Mary Estrada - Notification of AppointmentAppointmentReappoint Mary Estrada to the Veterans Issues Advisory Committee for a term ending at the pleasure of the Board. (Nominated by Veterans Issues Advisory Committee)reappointedPass Action details None
APP 22-037 12.Walan Chang - Notification of AppointmentAppointmentReappoint Walan Chang to the Veterans Issues Advisory Committee for a term ending at the pleasure of the Board. (Nominated by Veterans Issues Advisory Committee)reappointedPass Action details None
APP 22-038 13.Dan Presser - Notification of AppointmentAppointmentReappoint Dan Presser to the Veterans Issues Advisory Committee for a term ending at the pleasure of the Board. (Nominated by Veterans Issues Advisory Committee)reappointedPass Action details None
APP 22-039 14.Jim Slaten - Notification of AppointmentAppointmentReappoint Jim Slaten to the Monterey County Regional Fire District for a term ending March 1, 2026. (Supervisor Lopez)reappointedPass Action details None
APP 22-041 15.Ben Work - Notification of AppointmentAppointmentAppoint Ben Work to the Planning Commission for a term ending January 23, 2025.(Nominated by Supervisor Lopez)appointedPass Action details None
APP 22-040 16.Alejandrina Tirado - Notification of AppointmentAppointmentReappoint Alejandrina Tirado to the King City Cemetery District for a term ending July 1, 2025. (Nominated by Supervisor Lopez)reappointedPass Action details None
APP 22-042 17.Sheri Braden - Notification of AppointmentAppointmentReappoint Sheri Braden to the San Lucas County Water District for a term ending December 1, 2025. (Nominated by Supervisor Lopez)reappointedPass Action details None
APP 22-043 18.Alexandra Edwards - Notification of AppointmentAppointmentAppoint Alexandra Edwards to the Cypress Fire Protection District to fill an unexpected term ending November 8, 2022. (Nominated by Cypress Fire Protection District)appointedPass Action details None
APP 22-046 19. AppointmentAppoint Don Chesterman to the Pajaro Sunny Mesa Board of Directors to fill an unexpired term ending on November 30, 2023. (Nominated by Supervisor Phillips)appointedPass Action details None
APP 22-045 20. AppointmentAppoint Joshua Jones to the Fish And Game Advisory Commission, for a term ending November 30, 2025. (Nominated by Supervisor Phillips)appointedPass Action details None
OBM 22-028 21.See Supplemental SheetOther Board MattersSee Supplemental Sheetapproved on consent calendar   Action details None
OBM 22-022 22.Gen Public CommentOther Board MattersGeneral Public Commentsmade  Action details None
22-194 23. General Agenda ItemPresentation from Salinas Regional Sports Authority.received  Action details None
22-187 24.03.01.2022 Citygate Associates LLC Cannabis ProgramGeneral Agenda Itema. Receive a presentation by Citygate Associates, LLC of the report entitled “Organizational Review of the Current Cannabis Program, County of Monterey” b. Provide direction to staffcontinuedPass Action details None
ORD 22-010 25.Ordinance - Ban Flavored Tobacco and Single Use Electronic CigarettesOrdinanceIntroduce, waive reading, and set March 15, 2022 at 10:30 a.m. as the date and time to consider adoption of an ordinance amending Chapter 7.80 of the Monterey County Code to ban the sale of flavored tobacco products and single use electronic cigarettes.approvedPass Action details None
RES 22-042 26.Adopt Resolution of Necessity Finding - Davis Road Bridge ProjectBoS ResolutionAdopt a Resolution of Necessity Finding and determining that: a. The Public Interest and Necessity Require the Davis Road Bridge Replacement and Road Widening Project (Project). b. The Project is planned or located in the manner that will be most compatible with the greatest public good and the least private injury. c. The property sought to be acquired is necessary for the Project. California Environmental Quality Act (CEQA) Action: Environmental Impact Report (EIR) certified by the Board of Supervisors on July 11, 2016. Project Location: Davis Road between Blanco Road and Reservation Road, south of the City of Salinas. Property Owners of record: George L. Davis and Susan E. Linscott et al.adoptedPass Action details None
ORD 22-013 27.Title 12 2nd Reading Engineering & Traffic Study (E&TS) UpdateOrdinanceConsider adoption of an ordinance amending Section 12.12.010 of Title 12 of the Monterey County Code to revise, uphold and/or adopt speed limits on various county road segments.adopted - agricultural commissioner  Action details None
22-185 28.Policy on Board committees, including rotating appointmentsGeneral Agenda ItemConsider: a. Adopting a policy on Board committees, including rotating appointments to Board Standing Committees; and, b. Making permanent appointments to Board Standing Committees and Non-County Entities for 2022.   Action details None
OBM 22-023 29.CAO CommentsOther Board MattersCounty Administrative Officer Commentsno comments made  Action details None
OBM 22-024 30.New ReferralsOther Board MattersNew Referralsmade  Action details None
PAR 22-011 31.Board Referral 2022.04 - Improve Traffic Circulation due to Increase in Traffic in Boronda AreaPreliminary Analysis ReportReceive a preliminary analysis report in response to Board Referral No. 2022.04 seeking to improve traffic circulation due to increase in traffic in the Boronda area.continued  Action details None
OBM 22-025 32.Board CommentsOther Board MattersBoard Commentsmade  Action details None
RES 22-032 33.Create IR Technologist ClassificationsBoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendices A and B to create the classifications of Interventional Radiologic Technologist, Interventional Radiologic Technologist-Per Diem and Senior Interventional Radiologic Technologist with the salary ranges as indicated in the attached Resolution; b. Amend Natividad (Unit 9600) FY 2021-22 Adopted Budget to approve reallocation as indicated by position numbers in Attachment A; c. Authorize the Auditor-Controller to incorporate the approved changes in the Natividad (Unit 9600) FY 2021-22 Adopted Budget; d. Direct the County Administrative Office to incorporate the new classifications and approved position changes in the Natividad (Unit 9600) FY 2021-22 Adopted Budget; and e. Direct the Human Resources Department to implement the changes in the Advantage HRM System.adoptedPass Action details None
A 22-047 34.UpToDate Inc. Renewal and Amendment No. 4BoS AgreementAuthorize the Interim Chief Executive Officer for NMC or his designee to execute renewal and amendment No.4 to the agreement (A-13426) with UpToDate Inc. for Anywhere electronic clinical resource subscription services, extending the agreement an additional one (1) year period (March 1, 2022 through February 28, 2023) for a revised full agreement term of December 1, 2016 through February 28, 2023, and adding $95,556 for a revised total agreement amount not to exceed $521,882.approvedPass Action details None
A 22-060 35.Forward Advantage, Inc. Amendment No. 4BoS Agreementa. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 4 to the agreement (A-13074) with Forward Advantage, Inc. for one (1) year of maintenance and support of the Imprivata product, a Single Sign-On (SSO) solution used by NMC Physicians and Clinical Staff and identity governance software, and the purchase of additional IT security modules with three (3) years of maintenance and support, thereby extending the agreement an additional three (3) year period (March 23, 2022 through March 22, 2025) for a revised full agreement term of March 23, 2016 through March 22, 2025, and adding $297,617 for a revised total agreement amount not to exceed $721,384. b. Authorize the Interim Chief Executive Officer to sign up to two (2) renewals, of one (1) year each of the Single Sign-On (SSO) module service order, provided that the annual costs of each extension do not exceed ten percent (10%) above the cost of the SSO order in Amendment No. 4 ($87,252 total maximum increase) and with no change to the full agreement term, subject toapprovedPass Action details None
RES 22-044 36.Create Pharmacy and Laboratory Informaticist ClassificationsBoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendices A and B to create the classifications of Pharmacy Informaticist and Laboratory Informaticist with the salary ranges as indicated in the attached Resolution; and b. Direct the Human Resources Department to implement the changes in the Advantage HRM System.adoptedPass Action details None
A 22-067 37.ODE Keil Consulting Group Inc Amendment 2BoS AgreementAuthorize the Interim Chief Executive Officer for NMC or his designee to execute amendment No. 2 to the agreement (A-14303) with Ode Keil Consulting Group, Inc. for continuous accreditation readiness evaluation services, with a $43,000 increase for added services for a revised total agreement amount not to exceed $183,000, with no change to the Agreement term (May 14, 2019 through April 30, 2023).approvedPass Action details None
A 22-038 38.MILPA AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a Standard Services Agreement with Motivating Individual Leadership for Public Advancement (MILPA) for the provision of reclassification and community outreach and education services for Proposition 47 Cohort-2 clients in Monterey County retroactive to October 1, 2021, in the amount not to exceeded $141,666 for the term of October 1, 2021 through February 28, 2023; 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%) ($14,166) of the original Agreement amount and do not significantly alter the scope of services.   Action details None
ORD 22-008 39.SB 1383 Short lived Climate Pollutants Act OrdinanceOrdinanceAdopt an ordinance of the County of Monterey, State of California, adding Chapter 10.45 to Title 10 of the Monterey County Code establishing regulations for the implementation of Senate Bill 1383 Short Lived Climate Pollutants Act in the unincorporated area.adoptedPass Action details None
RES 22-039 40.PHB PositionsBoS ResolutionAdopt a Resolution to: a. Amend the Fiscal Year (FY) 2021-22 Health Department Adopted Budget 001-4000-8124-HEA003 to add 1.0 FTE Management Analyst (MA) II, 4.0 FTE Behavioral Health Aide (BHA), 4.0 Community Service Aide (CSA) II, 1.0 FTE Supervising Public Health Nurse (SPHN), and 1.0 FTE Social Worker Supervisor (SWS) I, resulting in estimated increased costs of $267,750 for FY 2021-22 and $1,071,001 for FY 2022-23, financed by a combination of grant funds, Enhanced Care Management (ECM) revenue, and Whole Person Care (WPC) funds (4/5ths vote required); and b. Direct the Auditor-Controller and County Administrative Office to incorporate the position changes in the FY 2021-22 Health Department Adopted Budget 001-4000-8124-HEA003.adoptedPass Action details None
A 22-053 41.Pebble Beach Paramedic Services Provider Amendment No 2BoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute Renewal and Amendment No. 2 to extend the Paramedic Service Provider Agreement with Pebble Beach Community Services District on the same terms and conditions retroactive from January 31, 2022 through July 31, 2022.approvedPass Action details None
A 22-054 42.MC Regional Fire District Paramedic Service Provider Amendment No 5BoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director, to execute Renewal and Amendment No. 5 to the Paramedic Service Provider Agreement with Monterey County Regional Fire District (MCRFD) to extend the Agreement on the same terms and conditions to retroactive from January 31, 2022 through July 31, 2022.approvedPass Action details None
A 22-055 43.Cypress Fire Paramedic Service Provider Amendment No 2BoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute Renewal and Amendment No. 2 to extend the Paramedic Service Provider Agreement with Cypress Fire Protection District on the same terms and conditions retroactive from January 31, 2022 through July 31, 2022.approvedPass Action details None
A 22-056 44.City of Monterey Paramedic Service Provider Amendment No 2BoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute Renewal and Amendment No. 2 to extend the Paramedic Service Provider Agreement with City of Monterey on the same terms and conditions retroactive from January 31, 2022 through July 31, 2027.approvedPass Action details None
A 22-057 45.Carmel Highlands Paramedic Service Provider Amendment No 2BoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute Renewal and Amendment No. 2 to extend the Paramedic Service Provider Agreement with Carmel Highlands Fire Protection District on the same terms and conditions retroactive from January 31, 2022 through July 31, 2022.approvedPass Action details None
A 22-058 46.Carmel-by-the-Sea Paramedic Service Provider Amendment No 4BoS AgreementApprove and authorize the Emergency Medical Services (EMS) Agency Director to execute Renewal and Amendment No. 4 to extend the Paramedic Service Provider Agreement with Carmel-by-the-Sea on the same terms and conditions retroactive from January 31, 2022 through July 31, 2027.approvedPass Action details None
A 22-064 47.W Gabilan - Sub Lease Amendment No 2BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a Renewal and Amendment No. 2 for Sublease Agreement No. A-12385, with the Judicial Council of California for rental of office space located at 118 West Gabilan Street, Salinas, for use by the Behavioral Health Bureau with a term retroactive from February 1, 2022 through January 31, 2027; and b. Authorize the Auditor/Controller to make lease payments of $1,792.00 per month, in accordance with the terms of Amendment No. 2 to Sublease Agreement No. A-12385; and c. Authorize the Auditor/Controller to make a one-time lease payment in the amount of $1,792 for use of the above described space for the month of February, 2022.approvedPass Action details None
RES 22-054 48.Veterans Stand DownBoS ResolutionAdopt a resolution: a. Approve increased appropriations of $50,000 for Social Services Military & Veterans Affairs 001-5010-SOC003-8260 FY 2021-22 Adopted Budget to increase funding for the Homeless Veterans Stand Down event, financed by the Cannabis Tax Assignment, BSA 001-3132 (4/5ths vote required); and b. Authorize the Auditor-Controller to amend the FY 2021-22 Adopted Budget by increasing appropriations by $50,000 for Social Services Military & Veterans Affairs 001-5010-SOC003-8260 FY 2021-22 Adopted Budget for the Homeless Veterans Stand Down event, financed by the Cannabis Tax Assignment, BSA 001-3132 (4/5ths vote required).adoptedPass Action details None
A 22-068 49.Central Coast Center for Independent LivingBoS Agreementa. Approve and authorize the Director of the Department of Social Services to execute Amendment No. 2 to Agreement A-14917 with Central Coast Center for Independent Living to provide long-term services and supports to older adults with disabilities by extending the term to September 30, 2022 and adding $86,963 for a revised total contract amount of $267,490; 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 ten percent 10% ($26,749) of the contract amount and do not significantly change the scope of work.approvedPass Action details None
RES 22-052 50.Add 1 BTA IV for CWS-CMSBoS ResolutionAdopt Resolution to: a. Amend the Department of Social Services Budget 001-5010-8262-SOC005 to add one (1) Business Technology Analyst IV (16C93) to backfill for a current employee that will be assigned to the California Statewide automated Child Welfare System Case Management System (CWS/CMS) Migration Project; b. Authorize the Auditor-Controller to incorporate approved budget modifications to the FY 2021-22 Budget 001-5010-SOC005-8262, and the County Administrative Office to reflect these approved changes in the FY 2022-23 Adopted Budget; c. Approve an increase in appropriations and estimated revenues of $100,313 for the Social Services 001-5010-SOC005-8262 FY 2021-22 Adopted Budget (4/5ths vote required); and d. Authorize the Auditor-Controller to amend the FY 2021-22 Adopted Budget by increasing appropriations and estimated revenues by $100,313 in the Social Services Budget 001-5010-8262-SOC005 (4/5ths vote required).adoptedPass Action details None
RES 22-055 a 51.Add 5 FTEs for DSS - Adult ServicesBoS ResolutionAdopt Resolution to: a. Amend the Department of Social Services Budget 001-5010-8262-SOC005 to add one (1) Social Work Supervisor II and four (4) Social Worker V for Social Services Aging and Adult Services; b. Authorize the Auditor-Controller to incorporate approved budget modifications to the FY 2021-22 Budget 001-5010-SOC005-8262, and the County Administrative Office to reflect these approved changes in the FY 2022-23 Adopted Budget; c. Approve an increase in appropriations and estimated revenues of $194,359 for the Social Services 001-5010-SOC005-8262 FY 2021-22 Adopted Budget (4/5ths vote required); and d. Authorize the Auditor-Controller to amend the FY 2021-22 Adopted Budget by increasing appropriations and estimated revenues by $194,359 in the Social Services Budget 001-5010-8262-SOC005 (4/5ths vote required).adoptedPass Action details None
RES 22-056 52.Reallocate and Add Administrative Positions (2)BoS ResolutionAdopt Resolution to: a. Amend the Department of Social Services Budget 001-5010-8262-SOC005 to add one (1) Management Analyst II and reallocate one (1) Senior Account Clerk to one (1) Account Technician for Social Services Administration; b. Authorize the Auditor-Controller to incorporate approved budget modifications to the FY 2021-22 Budget 001-5010-SOC005-8262, and the County Administrative Office to reflect these approved changes in the FY 2022-23 Adopted Budget; c. Approve an increase in appropriations and estimated revenues of $40,165 for the Social Services 001-5010-SOC005-8262 FY 2021-22 Adopted Budget (4/5ths vote required); and d. Authorize the Auditor-Controller to amend the FY 2021-22 Adopted Budget by increasing appropriations and estimated revenues by $40,165 in the Social Services Budget 001-5010-8262-SOC005 (4/5ths vote required).adoptedPass Action details None
A 22-028 53.First Extension & Amend. No.1-Salinas Foursquare Church-Parking Lot LeaseBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Office Supervisor to execute First Extension and Amendment No. 1 to Lease Agreement No. A-14250, effective on April 1, 2022, with the International Church of the Foursquare Gospel, dba Salinas Foursquare Church extending lease term one year from March 31, 2022 to March 31, 2023, and increasing monthly lease payment from $1,350/month to $1,485/month, for forty-five (45) parking spaces located at 327 Pajaro Street, in Salinas, California, for use by the Probation Department; b. Authorize the Auditor-Controller to make lease payments of $1,485.00 per month and in accordance with the terms of the agreement; and c. Authorize the extension of the Lease Agreement for third additional one-year period as included in the Lease language and to make minor revisions to include increase of up to 10% of the original monthly lease amount ($1,350) to the Lease Agreement and under the same terms and conditions, if deemed by the Contracts/Purchasing Officer to be in the best interests of the County.approvedPass Action details None
22-166 54.Transfer funds -Juvenile Ward Trust Fund FY22General Agenda Itema. Approve the transfer of $17,189 from the Juvenile Ward Trust Fund 020 to Fund 001, Department 2550-Probation for the purchase of recreational and audio-visual supplies and equipment for juveniles in the Monterey County Youth Center and Juvenile Hall; and b. Authorize the Auditor-Controller to transfer $17,189 from the Juvenile Ward Trust Fund 020 to Fund 001, Department 2550-Probation, where Probation has sufficient appropriations available in their adopted budget to cover the transfer (4/5th vote required).approvedPass Action details None
A 22-065 55.Kurt Ashley dba Secure SolutionsBoS Agreementa. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment #1 to Agreement with Kurt Ashley dba Secure Solutions, to perform background investigations, extending the agreement one (1) year adding $100,000 for a total not to exceed amount of $199,000 and a new term ending date of June 30, 2023; and b. Approve and Authorize the Contracts/Purchasing officer or Contracts/Purchasing Supervisor to sign two (2) additional one (1) year amendments to the agreement where the amendment does not significantly change the scope of work and where the amendment does not increase by more than 10 percent plus the total contract value, per amendment.approvedPass Action details None
22-179 56.Telmate AgreementGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a renewal and Amendment #3 with Telmate Inc., to incorporate California Public Utilities Commission (CPUC) and Federal Communications Commission (FCC) changes and extend the agreement by two (2) years retroactive to January 1, 2022, with a new term end date of December 31, 2023, which will allow time to go out to RFP; and b. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendments as necessary based on CPUC and/or FCC changes.amendedPass Action details None
A 22-073 57.Precision Survey Supply AgreementBoS Agreementa. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Agreement with Precision Survey Supply, LLC., to provide Laser Scanner equipment, training, etc. for $157,183 from March 15, 2022 to June 30, 2027.approvedPass Action details None
22-174 58.Wine Signage Standard AgreementGeneral Agenda Itema. Authorize the Assistant County Administrative Officer and/or the Economic Development Manager to execute an Agreement for ARPA Economic Recovery Wine Signage Standard Agreement for Monterey Winegrowers Council (Monterey County Vintners and Growers Association) to perform all tasks necessary to develop and implement wine signage services in Monterey County, for the period of one (1) year, for the term March 1, 2022 through February 28, 2023, in the amount not to exceed $100,000; and b. Authorize the Assistant County Administrative Officer and/or the Economic Development Manager to work with Monterey County Winegrowers Council (Monterey County Vintners and Growers Association) to request encroachment permits from public organizations for signage in public right-of-way; and c. Find that the signage program identified in the 2010 County General Plan was evaluated pursuant to General Plan EIR, resulting in the installation of signage being exempt pursuant to section 15311 of the CEQA guidelines. Proposed CEQA action: Exempt pursuant to section 15311approvedPass Action details None
RES 22-040 59.Accounts Payable Position ReallocationsBoS Resolutiona. Authorize to amend the Auditor-Controller FY 2021-22 Budget 1110-8372-Fund 001-Appropriation Unit AUD001 to reallocate one (1) 1.0 FTE Accounts Payable Supervisor (80J80) to one (1) 1.0 FTE Accountant Auditor III (20B22) and three (3) 3.0 FTE Senior Account Clerks (80J22) to three (3) 3.0 FTE Accounting Technicians (80J30) as indicated in Attachment A; and b. Authorize the County Administrative Office and the Auditor-Controller to incorporate the approved position changes in the FY 2021-22 Adopted Budget.adoptedPass Action details None
22-108 60.Amendment 1 to extend Farber Agreement - No BKM KMobileGeneral Agenda ItemApprove and authorize the Library Director and/or her Designee to enter into Amendment 1 to Agreement by and between Monterey County and Farber Specialty Vehicles, Inc., extending the original term of the Agreement from March 21, 2021 through March 30, 2022, to a new revised term of March 21, 2021 through June 30, 2022, with no change to the total agreement amount.approvedPass Action details None
A 22-051 61.HelpSystems LLC Amend 1BoS Agreementa. Approve and authorize the Chief Information Officer of the Information Technology Department to execute Amendment No. 1 to the Standard Agreement with HelpSystems, LLC for renewal of current JAMS scheduling tool services supporting the County’s Enterprise Resource Planning System (ERP), extending the agreement for an additional three (3) years to April 30, 2025, and adding $73,208 for a total agreement amount of $144,008; and b. Authorize the Chief Information Officer of the Information Technology Department to execute service order forms and such documents as are necessary to implement extension of the agreement; and c. Authorize the Chief Information Officer of Information Technology Department to sign, up to three (3) additional amendments to this Agreement, extending the term by one year, where the additional costs per year do not exceed ten percent (10%) of the cost of the prior year, subject to County Counsel review, and provided that the terms and conditions of the agreement remain substantially the same.approvedPass Action details None
ORD 22-009 62. OrdinanceAdopt an ordinance amending Chapter 7.100 of the Monterey County Code to reduce commercial cannabis business tax rates, remove automatic increases, and waive penalties and interest for cultivation activities in the second and third quarters of Fiscal Year 2021-22.adoptedPass Action details None
A 22-061 63.Elections Employnet Agreement for 2022BoS AgreementApprove and Authorize the Contracts/Purchasing Officer or designee to execute a Standard Agreement with Employnet, Inc. for temporary staffing services for the term March 4, 2022 through December 31, 2022, in an amount not to exceed $300,000.approvedPass Action details None
22-169 64.03.01.2022 LC minutes 12/2021 & 1/2022General Agenda ItemReceive the action minutes from the Legislative Committee meetings on December 13, 2021 and January 10, 2022.receivedPass Action details None
22-181 65.East Garrsion District Fiscal Impact Analysis 2022General Agenda ItemReceive the District Fiscal Impact Analysis related to the East Garrison Community Services District proposed consolidation with even-year statewide general elections.approvedPass Action details None
ORD 22-014 66. OrdinanceIntroduce, waive reading of, and set March 15, 2022 at 10:30 a.m. as the date and time to consider adoption of an ordinance amending Chapter 7.90 of the Monterey County Code to make administrative changes including, but are not limited to, clarifying commercial cannabis operation requirements, fee and refund provisions, revising on-site tobacco provisions, and cessation of business requirements.approvedPass Action details None
RES 22-046 67.Patient Services Representative Series Class and Comp StudyBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A to adjust the base wage salary ranges of the Patient Services Representative I/II, Senior Patient Services Representative, and Supervising Patient Services Representative classifications as indicated in Attachment A; b. Direct the Human Resources Department to implement the changes in the Advantage HRM system.adoptedPass Action details None
RES 22-047 68.Clinic Office Supervisor Class StudyBoS ResolutionAdopt a Resolution to: a. Amend the Health Department Budget Unit 4000-8450-Fund 001-Appropriation Unit HEA007 to reallocate and approve the reclassification of one (1) Clinic Office Supervisor to one (1) Supervising Patient Services Representative as indicated in Attachment A; b. Amend the Health Department Budget Unit 4000-8099-Fund 001-Appropriation Unit HEA007 to reallocate and approve the reclassification of one (1) Clinic Office Supervisor to one (1) Supervising Patient Services Representative as indicated in Attachment A; c. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved position changes in the FY 2021-22 Adopted Budget.adoptedPass Action details None
RES 22-048 69.Fleet Manager Wage StudyBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A to adjust the base wage salary range of the Fleet Manager classification as indicated in Attachment A; b. Direct the Human Resources Department to implement the changes in the Advantage HRM system.adoptedPass Action details None
RES 22-049 70.Chief Assistant Public DefenderBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to create the classification of Chief Assistant Public Defender with the salary range as indicated in Attachment A; b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Section A.10.2 - Assistant Department Heads Designated to add the classification of Chief Assistant Public Defender as indicated in attachment A; c. Amend the Public Defender Budget Unit 2270-8169-Fund 001 - Appropriation Unit PUB001 to reallocate and approve the reclassification of one (1) Assistant Public Defender to one (1) Chief Assistant Public Defender as indicated in Attachment A; d. Direct the Auditor-Controller and County Administrative Office to incorporate the position change in the FY 2021-22 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.adoptedPass Action details None
RES 22-050 71.ERP BABoS ResolutionAdopt a Resolution to: a. Amend the Auditor-Controller’s Office - Budget Unit 1110-8373-Fund 001 -Appropriation Unit AUD001 to allocate a Departmental Information Systems Manager II as indicated in Attachment A; b. Direct the Auditor-Controller and County Administrative Office to incorporate the position change in the FY 2021-22 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.adoptedPass Action details None
RES 22-051 72.2022 COVID-19 Supplemental Paid Sick Leave and SB 114 Implementation PolicyBoS ResolutionAdopt a Resolution to: a. Approve P-126 Monterey County 2022 COVID-19 Supplemental Paid Sick Leave and SB 114 Leave Implementation Policy; and b. Direct the Director of Human Resources and Auditor Controller Office to implement the Supplemental Paid Sick Leave and the SB 114 Leave in the Advantage HRM/Payroll system.adoptedPass Action details None
MIN 22-024 73. MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting dates: Tuesday, October 12, 2021, Tuesday, October 19, 2021, Tuesday, January 11, 2022, Tuesday, January 25, 2022, Tuesday, February 1, 2022, and Tuesday, February 8, 2022.approvedPass Action details None
RES 22-062 73.1Proclamation of Local Emergency - TsunamiBoS ResolutionAdopt a resolution ratifying a Proclamation of Local Emergency issued by the County Administrative Officer dated February 24, 2022, in accordance with California Government Code section 8630 et seq., due to damage caused by the Tonga tsunami which damaged coastal areas of Monterey County, specifically the Moss Landing Harbor District. (ADDED VIA ADDENDA)adoptedPass Action details None
RES 22-041 74.Revised HCD Planning Records Retention PolicyBoS Resolutiona. Approve the revised Records Retention Schedule for Housing and Community Development (HCD) Planning for the storage and/or destruction of County records as set forth by federal and state laws, county codes, and policies; and b. Authorize the Director of HCD or his or her designee to destroy or cause the destruction of County records in accordance with the approved Records Retention Schedule for Housing and Community Development (HCD) Planning.adoptedPass Action details None
RES 22-045 75.Code Enforcement Positions (3) for Vacation Rental EnforcementBoS ResolutionAdopt a resolution to: a. Amend the Housing and Community Development Department Budget Appropriation Unit HCD002, Unit 8543 to authorize two (2) FTE Code Compliance Inspector II, and one (1) FTE Office Assistant; and b. Authorize the Auditor-Controller and County Administrative Office to incorporate the position changes in the FY 2021-22 Housing and Community Development Department Adopted Budget Appropriation Unit HCD002, Unit 8543.adoptedPass Action details None
A 22-034 76.Approve Agreement for Purchase of Real Property MerrillBoS Agreementa. Approve an Agreement for Purchase of Real Property to purchase Permanent Roadway Easements, Permanent Utility Easements, and Temporary Construction Easements, (3.298 acres, 4.275 acres, and 5.175 acres, respectively) between the County of Monterey and Merrill Jacks Ranch #2, L.P., (APN’s 203-041-004, 203-041-005, 207-041-011 and 203-051-016), in the amount of $698,450 for right-of-way for the construction of Davis Road Bridge Replacement and Road Widening project, Project No. 3600; and b. Authorize the Director of Public Works, Facilities, and Parks or their designee to execute the Agreement for Purchase of Real Property to purchase Permanent Roadway Easements, Permanent Utility Easements, and Temporary Construction Easements.approvedPass Action details None
A 22-044 77.Approve and authorize the Monerey County Laguna Seca Representative to execute a two-year, nonstandard, retroactive Master Services Agreement and Order Form with Cision US, Inc.BoS Agreementa. Approve and authorize the Monterey County Laguna Seca Representative (MCLSR) to execute a two-year, nonstandard, retroactive Master Services Agreement and Order Form, beginning February 1, 2022, and expiring January 31, 2024, between Cision US, Inc. and the County of Monterey (County) for a marketing analytics subscription to be used by Laguna Seca Recreation Area and WeatherTech Raceway at Laguna Seca in the amount of $19,000 plus applicable taxes, for a total not-to-exceed amount of $20,520; b. Approve nonstandard risk provisions regarding limitation of liability and indemnification as recommended by MCLSR; c. Approve and authorize MCLSR to execute a two-year, nonstandard, retroactive Order Form and Service Appendix, beginning February 1, 2022, and expiring January 31, 2024, between Falcon.io and the County for a marketing analytics subscription to be used by Laguna Seca Recreation Area and WeatherTech Raceway at Laguna Seca in the amount of $15,000 plus applicable taxes, for a total not-to-exceed amount of $16,200; d. Approve nonstandard risk provisions regarding limitation approvedPass Action details None
22-170 78.Adopt Plans & Special Provisions Bradley Rd Bridge Project #3852General Agenda Itema. Adopt Plans and Special Provisions for the Bradley Road Bridge Scour Repair Project, project No. 3852; and b. Authorize the Public Works, Facilities & Parks Director to advertise the “Notice to Bidders” in the Monterey County Weekly.approvedPass Action details None
22-171 79.Adopt Plans and Provisions for the Hartnell Rd. Bridge Replacement ProjectGeneral Agenda Itema. Adopt Plans and Special Provisions for the Hartnell Road Bridge Replacement, Project No. 3854; and b. Authorize the Public Works, Facilities & Parks Director to advertise the “Notice to Bidders” in the Monterey County Weekly; andapprovedPass Action details None
A 22-066 80.Approve PSA with Quincy Engineering for Monte Rd Bridge Painting Project #3857BoS Agreementa. Approve a Professional Services Agreement with Quincy Engineering, Inc. to provide bridge design services for the Monte Road Bridge Preventative Maintenance Painting Project, Project No. 3857, under Request for Proposals #10771, in a total amount not to exceed $290,357, for an initial term of three (3) years effective March 1, 2022, to February 28, 2025, with the option to extend the Agreement for two (2) additional one (1) year period(s); and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the Professional Services Agreement and future amendments to the Agreement where the amendments do not increase the approved Agreement amount.approvedPass Action details None
A 22-071 81. BoS Agreementa. Approve Amendment No. 2 to Standard Agreement No. A-14041 (SA) between the County and The Don Chapin Company, Inc. dba Green Line Liquid Waste Hauler and Tom’s Septic Construction to continue to provide on-call grease trap and sewer lift station pumping, water jetting and video inspection of sewer lines and storm drain lines at various locations throughout the County, Request for Proposals #10652, to increase the not to exceed amount by $850,000 for a total amount not to exceed $1,150,000; and to extend the expiration date for one (1) additional year through June 18, 2023, for a revised term from June 19, 2018 to June 18, 2023; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to Standard Agreement #10652 and up to one (1) future amendment to the Agreement where the amendment does not change the approved amount of the Agreement.approvedPass Action details None
A 22-072 82.Approve Agreement with TeslaBoS Agreementa. Approve and authorize the Monterey County Laguna Seca Representative to execute a zero-dollar, five-year nonstandard License Agreement, effective March 1, 2022, between Tesla, Inc., a Delaware corporation, and the County of Monterey for the right to use approximately 1,225 sq. ft. of parking and 500 sq. ft. of equipment space for allocation and installation of eight (8) Supercharger Charging Stations for a 5-year term (2022-2026). b. Accept nonstandard risk provisions as recommended by the Monterey County Laguna Seca Representative. c. Authorize the Monterey County Laguna Seca Representative to negotiate and execute up to two (2) future Amendments to the nonstandard License Agreement for five-year periods that do not significantly change the scope of work, subject to County Counsel approval.approvedPass Action details None
22-183 83.PWFP Conflict of InterestGeneral Agenda ItemAdopt a Resolution to approve the Conflict of Interest Code of the Public Works, Facilities, & Parks Department of the County of Monterey (PWFP).adoptedPass Action details None
22-202 84. General Agenda ItemAppointments Attachment corrected 19. Appoint Don Chesterman to the Pajaro Sunny Mesa Board of Directors to fill an unexpired term ending on November 30, 2023. (Nominated by Supervisor Phillips) New Referrals 30. Revised Board Referral Matrix (3/1/22) General Government - Consent Added to the agenda 73.1 Adopt a resolution ratifying a Proclamation of Local Emergency issued by the County Administrative Officer dated February 24, 2022, in accordance with California Government Code section 8630 et seq., due to damage caused by the Tonga tsunami which damaged coastal areas of Monterey County, specifically the Moss Landing Harbor District.   Action details None