Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/16/2021 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 21-014 1.BoS 03-16-2021 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, Kim Moore and Ariana Hurtado Employee Organization(s): All Units (2) Designated representatives: Irma Ramirez-Bough, Kim Moore and Ariana Hurtado Employee Organization(s): Unit R c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) City of Marina, et al v. County of Monterey, et al (Monterey County Superior Court Case No. 19CV005270) (2) California American Water Company v. All Persons Interested, etc., et al. (Monterey County Superior Court Case No. 20CV002436; and (3) City of Marina, et al. vs. All Persons Interested, etc.   None None
CR 21-022 2.Ceremonial Resolution - Social Worker MonthCeremonial ResolutionAdopting a Resolution Honoring Professional Social Work in Recognition of Professional Social Work Month. (Full Board - Supervisor Askew)   None None
CR 21-024 3.Ceremonial Resolution - National Public Defender WeekCeremonial ResolutionResolution Designating the Week of March 14-20, 2021 as National Public Defender Week in Monterey County. (Full Board - Supervisor Askew)   None None
APP 21-081 4.Appointment - Maturino LopezAppointmentAppoint Valerie Maturino Lopez to the Behavioral Health Commission, with a term ending date of December 31, 2021. (Supervisor Adams)   None None
OBM 21-032 5.Board Comment 2-23-21Other Board MattersBoard Comments   None None
OBM 21-033 6.County Admin Officer Comments and ReferralsOther Board MattersCounty Administration Officer Comments and Referrals   None None
OBM 21-034 7.General Public CommentOther Board MattersGeneral Public Comments   None None
21-224 8.Receive a report from the Development Set-Aside (DSA) Agencies on priorities for Monterey County.General Agenda ItemReceive a report from the Development Set-Aside Agencies on priorities for Monterey County.   None None
21-227 9.COVID UpdateGeneral Agenda Itema. Briefing and update on COVID-19, including impacts, and action, proposals and plans to address (verbal report); b. Provide direction to staff to address COVID-19   None None
RES 21-053 11.PLN190255 - Smith and RaderBoS ResolutionConsider an appeal of a Zoning Administrator decision to approve a Design Approval for a fence ranging in height from four to six feet and consider waiving the fee for the appeal. [PLN190255/SMITH & RADER, 99 Second Street, Spreckels (APN 177-061-003-000)]   None None
RES 21-052 10.PLN190097 & PLN190098 - Walnut Cove LLCBoS ResolutionPublic hearing to consider an appeal by Fred Miranda from the October 28, 2020, decision of the Monterey County Planning Commission to state and issue a final determination that the Planning Commission had an unbreakable tie vote and neither approved nor denied the following applications: a. Construction of an approximately 2,153 square foot two-story single-family dwelling, including removal of two trees (Coast live oak), development within 100 feet of environmentally sensitive habitat and development on 30 percent slope (PLN190097/ WALNUT COVE LLC); and b. Construction of an approximately 3,114 square foot two-story single-family dwelling including removal of two trees (Coast live oak, Monterey pine), development within 100 feet of environmentally sensitive habitat and development on 30 percent slope (PLN190098/WALNUT COVE LLC). Project Locations: 24418 (PLN190097) and 24424 (PLN190098) San Juan Road, Carmel Woods, Carmel Area Land Use Plan, Coastal Zone Proposed CEQA Action: Categorically Exempt per section 15303 of the CEQA Guidelines.   None None
RES 21-084 12.Local Health Emergency ContinuanceBoS ResolutionAdopt a resolution continuing the Local Health Emergency for the Monterey County Fires Incident.   None None
21-206 13.It is recommended that the Board of Supervisors: a. Receive a report on the operations at Lake San Antonio; and b. Provide direction regarding operations at Lake San Antonio.General Agenda Itema. Receive a report on the current operations at Lake San Antonio; and b. Provide direction regarding operations at Lake San Antonio.   None None
A 21-064 14.Mexican-American Opportunity FundBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign a no cost agreement for the period April 1, 2021 through June 30, 2024 with the Mexican-American Opportunity Foundation (MAOF) to facilitate the exchange of confidential information in order to provide child care payment services to CalWORKs customers; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement that do not encompass payment or significantly change the scope of work.   None None
RES 21-056 14.1State Rental Assistance ProgramBoS Resolutiona. Adopt a resolution to Authorize the County of Monterey to participate in the State Rental Assistance Program; and b. Authorize the Director of Social Services to act on behalf of the County in connection with the State Rental Assistance Program block grant award and to enter into, execute, and deliver any and all documents required or deemed necessary or appropriate to be awarded for the State Rental Assistance, and all amendments.   None None
RES 21-059 14.2Increase Appropriations for the Rental Assistance ProgramBoS ResolutionAdopt Resolution to: a. Accept Block Grant funds from State of California, Department of Housing and Community Development in the amount of $15,391,449 for the State Emergency Rental Assistance Program; b. Accept the federal award from the U.S. Department of the Treasury in the amount of $12,905,387 for Emergency Rental Assistance Program; and c. Approve and increase in appropriations and estimated revenues of $17,000,000 for Social Services 001-5010-SOC004-8258 in the FY 2020-21 Adopted Budget (4/5ths vote required); and d. Authorize and direct the Auditor-Controller to amend the FY 2020-21 Adopted Budget Social Services 001-5010-SOC004-8258 increasing appropriations by $17,000,000 and estimated revenues by $28,296,836.16 from a State of California, Department of Housing and Community Development block grant ($15,391,449) and a federal award from the U.S. Department of the Treasury ($12,905,387) for the Emergency Rental Assistance Program.(4/5ths vote required).   None None
21-183 15.GEO Corrected Board ReportGeneral Agenda ItemThe board report corrects the previously submitted and approved board report A-13600, Amendment No. 1; a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment 1 with GEO Reentry Services, LLC, a wholly owned subsidiary of The GEO Group. Inc., for the period of 7/1/2020 - 6/30/2021 in an amount of $297,000, making a new not to exceed amount of $1,197,000 for the period 7/1/2017 - 6/30/2021; and b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to approve one (1) additional one (1) year amendments to the contract, provided that the amendment does not significantly change the scope of services and the cost does not exceed $320,000 for a new not to exceed total for five (5) years of $1,517,000.   None None
21-214 16.Central Valley Toxicolgy Amendment 2General Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment 2 to the Central Valley Toxicology A-13883 Agreement in the amount of $150,000 for a new not to exceed total of $326,000 and extend the agreement one (1) year with a new term ending date of June 30, 2022; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to two (2) future one (1) year amendments to the agreement where the amendments do not significantly change the scope of work, and where the amendments do not increase the contract value more than $100,000 per amendment for a maximum, not to exceed amount of $526,000.   None None
RES 21-050 17.COI - MRWMDBoS ResolutionAdopt a resolution to revise and approve amendments to, and revise, the Monterey Regional Waste Management District’s Conflict of Interest Code.   None None
A 21-070 18.Approve Amendment No. 1 with B&T Service Station Contractors for Laguna SecaBoS AgreementApprove and authorize the Contracts/Purchasing Officer or his designee to sign a Renewal and Amendment No. 1 to the County Standard Services Agreement with B&T Service Station Contractors to provide new fuel pump dispensers and POS system for the Track and Paddock at WeatherTech Raceway Laguna Seca, and extend the date of the Agreement through May 31, 2021, with no change to the not to exceed amount of $100,000.   None None
21-217 19.Retitling of Director of Community Services to Director of Public Works, Facilities and Parks and Assistant Director of Community Services to Assistant Director of Public Works, Facilities and ParksGeneral Agenda ItemAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to retitle the classifications of Director of Community Services to Director of Public Works, Facilities and Parks and Assistant Director of Community Services to Assistant Director of Public Works, Facilities and Parks and abolish the classification of Zoning Administrator as indicated in Attachment A; and b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Sections A.10.1 - Department Heads Designated and A.10.2 - Assistant Department Heads Designated to reflect the title changes, abolishment of Zoning Administrator, alphabetize and update the listing based on prior BOS actions; and c. Direct the Human Resources Department to implement the changes in the Advantage HRM system.   None None
21-219 20.Lactation in the Workplace PolicyGeneral Agenda Itema. Amend P-210 Lactation in the Workplace Policy, including title change to Lactation Accommodation While at Work Policy; and b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to delete Section B.18 Lactation in the Workplace; and c. Direct the Human Resources and Health Departments to take the necessary actions to implement the policy.   None None
21-220 21.Amending the Family Care and Medical Leave PolicyGeneral Agenda ItemAdopt a Resolution to: a. Amend P-180 Family Care and Medical Leave Policy; b. Direct the Human Resources Department and Auditor Controller’s Office to take the necessary actions to implement the policy.   None None
21-221 22.Monterey County Catastrophic Leave DonationGeneral Agenda ItemAdopt a Resolution to: a. Approve P-123 Monterey County Catastrophic Leave Donation Program and Donated Leave Bank Policy, and rescind the existing Monterey County Leave Donation Program and Sick Leave Bank Resolution No. 90-484; b. Direct the Human Resources Department and Auditor Controller’s Office to take the necessary actions to implement the policy.   None None
RES 21-054 23.Adopt Resolution for the Seaside ClinicBoS ResolutionAdopt a Resolution to: a. Authorize and direct the Auditor-Controller to amend the FY 2020-21 adopted budget to increase appropriations in the Building Improvement and Replacement sub-fund (478-BIR-CAO047-1050-8539) by $11,810,000 to allow for an operating transfer out to Natividad to reimburse Natividad for the purchase of the Seaside Family Health Center located at 1156 Fremont Boulevard in Seaside, financed by $11,810,000 in unrestricted net position (4/5ths vote required); and b. Authorize and direct the Auditor-Controller to transfer $11,810,000 from the Building Improvement and Replacement sub-fund (478-BIR-CAO047-1050-8539) to Natividad (451-NMC001-9600-8142) (4/5ths vote required).   None None
21-222 24.LCW Agreement 2020-23General Agenda Itema. Approve and authorize the County Counsel to execute an Agreement between the County of Monterey and Liebert Cassidy Whitmore for legal consulting services during labor negotiations in an amount not to exceed $100,000.00 and with the initial term beginning March 22, 2021 through June 30, 2023; and b. Authorize the County Counsel to sign future Amendments to the Agreement where the Amendments do not significantly change the scope of work or cause an increase in the Agreement not-to-exceed amount of more than ten percent (10%).   None None
21-174 25.Innovative Interfaces Contract w MCFLGeneral Agenda Itema. Approve and Authorize the Library Director to sign a Professional Services Agreement (PSA) with Innovative Interfaces, Inc. for library automation software and hosting services, in the amount not to exceed $66,000, for the term April 1, 2021 through March 31, 2022; and b. Accept the non-standard terms and conditions contained in the Agreement pursuant to the recommendation of the Monterey County Library Director.   None None
21-170 26.Approve Monterey County Workforce Development Board to execute agreements with Goodwill and HartnellGeneral Agenda Itema. Approve and authorize the Executive Director of the Monterey County Workforce Development Board (MCWDB) to execute agreements with two contractors (Goodwill Central Coast and Hartnell Community College District) to provide online and in-person job readiness workshops to Adults, Dislocated Workers, and Youth in the maximum combined amount of $160,000, for the period of July 1, 2020 through June 30, 2021; and b. Authorize the Executive Director of the MCWDB to execute up to four amendments to each agreement, extending services for one (1) year per amendment, subject to review by County Counsel, provided the amendments do not significantly change the scope of work nor does the annual cost(s) increase by more than 10%.   None None
RES 21-049 27.Agreement with CalFire and FA with CalFlatsBoS Resolutiona. Approve Agreement No. 4CA05187 between the County and California Department of Forestry and Fire Protection (Cal Fire) to provide fire protection and emergency services in South County in the non-peak fire season in connection with the California Flats Solar Project, in a maximum amount not to exceed $374,655, retroactive to February 1, 2021 through June 30, 2021 and to take effect only upon execution of the agreement by the parties; b. Approve a Funding Agreement with California Flats Solar, LLC (Cal Flats) to provide funding to County, for the services provided by Cal Fire under Agreement No. 4CA05187 and associated contract administration costs, in a maximum amount not to exceed $378,402, for a term from February 1, 2021 to June 30, 2021; and c. Authorize the County Housing and Community Development Director, or designee, to approve Cal Fire Agreement Number 4CA05187 and execute the Funding Agreement with Cal Flats and future amendments or extensions to the agreements where the amendments or extensions do not significantly alter the scope of work, change the approved agreeme   None None
RES 21-048 28.Reallocate PositionBoS ResolutionAdopt a resolution to: a. Amend the Housing and Community Development Department Budget Unit Environmental Services, 001-3000-8531-RMA110 to reallocate one (1) FTE Civil Engineer to one (1) FTE Associate Water Resources Hydrologist as indicated in attachment A; and b. Authorize the Auditor-Controller and County Administrative Office to incorporate the position changes in the FY 2020-21 Housing and Community Development Department Adopted Budget, 001-3000-8531-RMA110.   None None
A 21-076 29.Funding Agreement with The Chapin Living TrustBoS Agreementa. Approve a Funding Agreement with Donald D. Chapin Jr. and Barbara A. Chapin, Co-trustees of the Chapin Living Trust dated April 27, 1999, to fund costs for Rincon Consultants, Inc., incurred by Monterey County for preparing an Initial Study and proposed Mitigated Negative Declaration (IS-MND) for the Chapin Commercial Cannabis Project (PLN170296) where the Base Budget is $18,115.00, the Contingency Budget is $5,000.00, and the Contract Administration Fee is $446.00, for a total amount not to exceed $23,561.00, for the term of March 16, 2021 through January 31, 2022; and b. Approve a Professional Services Agreement with Rincon Consultants, Inc. to prepare an Initial Study and proposed Mitigated Negative Declaration (IS-MND) for the Chapin Commercial Cannabis Project (PLN170296) where the Base Budget is $18,115.00 and the Contingency Budget is $5,000.00, for a total amount not to exceed $23,115.00, for the term of March 16, 2021 through January 31, 2022; and c. Authorize the Housing and Community Development Director or designee to execute the Funding Agreement, Professional Ser   None None
RES 21-045 30.Adopt a Resolution to: a. Approve a modified Standard Agreement with Data Ticket, Inc. to provide parking citation processing and collection services for the County of Monterey in a total amount not to exceed $250,000, for a term of five (5) yearsBoS ResolutionAdopt a Resolution to: a. Approve a modified Standard Agreement with Data Ticket, Inc. to provide parking citation processing and collection services for the County of Monterey in a total amount not to exceed $250,000, for a term of five (5) years, beginning on March 16, 2021 and ending on March 16, 2026; b. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2020-21 Adopted Budget for General Fund, Fund 001, Facilities Services Appropriation Unit RMA006, to increase appropriations by $25,000, financed by a decrease in appropriations in General Fund Contingencies, Fund 001, Appropriation Unit CAO020 (4/5th vote required); and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the modified Standard Agreement and future amendments to the Agreement where the amendments do not increase the approved Agreement amount.   None None
A 21-062 31.Robinson Canyon Rd Bridge Project TCE PurchasesBoS Agreementa. Approve an Agreement to purchase a Temporary Construction Easement (0.981 acres) between County of Monterey and Donald E. Vermeil, Trustee of the Vermeil Living Trust Agreement as amended dated November 6, 1978 (APN 169-131-015), in the amount of $64,900.00, for a Temporary Construction Easement for the construction of Robinson Canyon Road Scour Repair Project, Project No. 3851; b. Approve an Agreement to purchase a Temporary Construction Easement (0.138 acres and 0.471 acres respectively) between County of Monterey and Rector, Wardens, and Vestrymen of St. Dunstan’s Parish in Carmel Valley and (APN 416-024-014 and APN 416-522-005), in the amount of $21,800.00, for a Temporary Construction Easement for the construction of Robinson Canyon Road Scour Repair Project, Project No. 3851; c. Approve an Agreement to purchase a Temporary Construction Easement (0.048 acres) between County of Monterey and Angee Dee Morriss, (APN 416-024-013), in the amount of $1,400.00, for a Temporary Construction Easement for the construction of Robinson Canyon Road Scour Repair Project, Project No. 3851   None None
RES 21-051 32.BOS EGCSD 2021 Independent ElectionBoS ResolutionAdopt a resolution to: 1. Direct the Registrar of Voters to conduct a special election on November 2, 2021, wholly by Vote-By-Mail ballot on the following two questions: i) Shall the Board of Directors of the East Garrison Community Services District (currently the Monterey County Board of Supervisors) be changed to a Board of Directors elected at large by registered voters of the District with such directors taking office on the first Friday in December 2021? and ii) If a majority of registered voters in the East Garrison Community Services District adopt the foregoing measure, which five (5) candidates shall be elected to serve? Vote for no more than two (Two-year term); Vote for no more than three (Four-Year Term); 2. Limit candidate statements to 200 words and require each candidate to pay the Elections Department for all costs associated with publishing their statement pursuant to Elections Code Section 13307; 3. Stipulate that in the event of a tie, the winning candidate(s) of the special election will be determined by a single coin toss conducted by the Registrar of V   None None
21-240 33.AddendumGeneral Agenda ItemAdd to Consent Calendar - Department of Social Services 14.1 a. Adopt a resolution to Authorize the County of Monterey to participate in the State Rental Assistance Program; and b. Authorize the Director of Social Services to act on behalf of the County in connection with the State Rental Assistance Program block grant award and to enter into, execute, and deliver any and all documents required or deemed necessary or appropriate to be awarded for the State Rental Assistance, and all amendments. 14.2 Adopt Resolution to: a. Accept Block Grant funds from State of California, Department of Housing and Community Development in the amount of $15,391,449 for the State Emergency Rental Assistance Program; b. Accept the federal award from the U.S. Department of the Treasury in the amount of $12,905,387 for Emergency Rental Assistance Program; and c. Approve and increase in appropriations and estimated revenues of $17,000,000 for Social Services 001-5010-SOC004-8258 in the FY 2020-21 Adopted Budget (4/5ths vote required); and d. Authorize and direct the Auditor-Controller to amend the FY 2   None None