Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 8/27/2019 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
19-0639 2. General Agenda ItemApproval of Consent Calendar Items No. 27 through 64.approved on consent calendar   Action details None
CR 19-077 3.Childhood Cancer Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing September 2019 as Childhood Cancer Awareness Month in the County of Monterey. (Full Board)adoptedPass Action details None
CR 19-079 4.Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of September 2019, as “National Food Safety Education Month”. (Supervisor Phillips)adoptedPass Action details None
CR 19-080 5. Ceremonial ResolutionAdopt Resolution commending Alice Jeanette White, Social Work Supervisor II, on her retirement from over 23 years of dedicated public service with the Monterey County Department of Social Services, Family and Children’s Services Branch. (Supervisor Phillips)adoptedPass Action details None
CR 19-081 6.Espinosa Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Recognizing Henry Espinosa’s 35 years of Service to the County of Monterey. (Supervisor Alejo)adoptedPass Action details None
CR 19-082 6.1Tammy Blount-Canavan ResolutionCeremonial ResolutionAdopt Resolution in appreciation of Tammy Blount-Canavan for her more than seven years of work in support of sustainable tourism development in Monterey County. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 19-111 7.Notification to the Clerk - CortezAppointmentReappoint Linda Cortez to the In-Home Supportive Services Advisory Council for a term ending June 30, 2022. (Full Board)reappointedPass Action details None
APP 19-118 8.Notification to the Clerk - DohertyAppointmentAppoint Eugene Doherty to the Assessment Appeals Board for a term ending September 4, 2020. (Supervisor Phillips)appointedPass Action details None
APP 19-116 9.Notification to the Clerk - HuertaAppointmentAppoint John Huerta to the Natividad Medical Center Board of Trustees for a term ending June 30, 2022. (Full Board)appointedPass Action details None
APP 19-112 10.Notification to the Clerk - IvanichAppointmentAppoint Anthony Ivanich to the Monterey County Behavioral Health Commission for a term ending May 31, 2022. (Full Board)appointedPass Action details None
APP 19-117 11.Notification to the Clerk - KuehnAppointmentAppoint Richard Kuehn to the Area Agency on Aging Advisory Council for a term ending January 1, 2022. (Supervisor Adams)appointedPass Action details None
APP 19-113 12. AppointmentAppoint Lori Medina to the Monterey County Children & Families Commission for a term ending at the pleasure of the Board. (Full Board)appointedPass Action details None
APP 19-110 13.Notification to the Clerk - MirandaAppointmentAppoint Lorena Miranda to the North County Recreation & Park District for a term ending November 30, 2020. (Supervisor Phillips)appointedPass Action details None
APP 19-114 14.Notification to the Clerk - OrtizAppointmentAppoint Esmeralda Ortiz to the Commission on Disabilities for a term ending December 31, 2021. (Full Board)appointedPass Action details None
APP 19-115 15.Notification to the Clerk - WilliamsAppointmentAppoint Kirk Williams to the Monterey County Agricultural Advisory Commission for a term ending June 30, 2022. (District 3)appointedPass Action details None
19-0634 16. General Agenda ItemBoard Comments   Action details None
19-0636 17. General Agenda ItemCounty Administrative Officer Comments and Referralsno comments made and referrals read  Action details None
19-0637 18. General Agenda ItemGeneral Public Commentsgeneral public comments made  Action details None
RES 19-109 19.Conduct Public Hearing for TEFRABoS Resolutiona. Conduct a public hearing under the requirements of the Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended; and b. Adopt a resolution approving the issuance of California Statewide Communities Development Authority (CSCDA) revenue obligations, in the aggregate principal amount not to exceed $45,000,000 for the purpose of for the financing and refinancing of various healthcare-related capital improvements of the Community Hospital of the Monterey Peninsula (CHOMP) and affiliated entities and certain matters relating thereto.adopted - county administrative office  Action details None
19-0649 20.2018 - 2019 CGJ BoS response ERPGeneral Agenda Itema. Consider approval of the response to the 2018 - 2019 Monterey County Civil Grand Jury Final Report - " Enterprise Resource Planning, Costly Lessons from a Decade-Long Systems Enhancement Effort " b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 21, 2019.continued  Action details None
19-0650 21.CGJ BoS response Rape Kit ProcessingGeneral Agenda Itema. Consider approval of the response to the 2018 - 2019 Monterey County Civil Grand Jury Final Report - "Rape Kit Processing in Monterey County", and; b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 21, 2019.approved - county administrative office  Action details None
19-0659 22.2019 Homeless Census and SurveyGeneral Agenda ItemReceive the 2019 Monterey County Homeless Census and Survey Report.received  Action details None
19-0648 23.Appointment of Directors Salinas Valley Basin Groundwater Sustainability Agency (SVBGSA)General Agenda ItemConsider making appointments to the Primary and Alternate Public Member Director and two of the Agricultural Director positions on the Board of Directors of the Salinas Valley Basin Groundwater Sustainability Agency (“SVBGSA”) for terms commencing July 1, 2019, through June 30, 2022.appointed  Action details None
RES 19-106 24.PLN160851 - Morgenrath (Blaze)BoS ResolutionPublic Hearing, continued from February 26, 2019, April 23, 2019, and May 21, 2019 to consider appeals by Matt and Carol Donaldson and by Paul Smith from the November 14, 2019 Planning Commission decision approving a Combined Development Permit establishing a commercial operation, construction of an office, workshop, storage area, and formal parking area with associated site improvements and tree removal within environmentally sensitive habitat areas. Project Location: 46821 Highway 1, Big Sur, Big Sur Coast Land Use Plan area (APN: 419-201-007-000) Proposed CEQA action: Adopt a Mitigated Negative Declaration PLN160851 - MORGENRATH (BLAZE ENGINEERING)adopted - rma land use and community development Pass Action details None
RES 19-107 25.PLN150653 - Cal-AM Pump StationBoS ResolutionPublic hearing to consider the appeal by Marina Coast Water District from the April 24, 2019 Planning Commission decision approving a Use Permit and Design Approval for a 764 square foot pump station to deliver water to the California American Water Company (CalAm) Monterey District service area as a component of the overall Monterey Peninsula Water Supply Project (MPWSP). Project Location: 26530 Rancho San Carlos Road, Carmel Valley (Assessor's Parcel Number 015-251-030-000), Carmel Valley Master Plan area. Proposed CEQA Action: Consider an Environmental Impact Report/Environmental Impact Statement (EIR/EIS) certified by the California Public Utilities Commission for the Monterey Peninsula Water Supply Project (SCH#2006101004). PLN150653 - California American Water Company (Carmel Valley Pump Station component of the Monterey Peninsula Water Supply project)adopted - rma land use and community development Pass Action details None
A 19-329 26.a. Receive a report on parking conditions at and around the Monterey County Government Center-Alisal Campus; b. Consider options for short-term and long-term parking solutions; c. Approve Lease of City Property Amendment No. 1 for the purpose of accoBoS Agreementa. Receive a report on parking conditions at and around the Monterey County Government Center-Alisal Campus; b. Consider options for short-term and long-term parking solutions; c. Approve Lease of City Property Amendment No. 1 for the purpose of accommodating juror parking at 111 West Alisal Street, and find that the approval is categorically exempt from CEQA under section 15301 of the CEQA Guidelines; and d. Provide direction to staff. (Board Referral 2018.22) Proposed CEQA Action for Approval of Amendment No. 1: Categorically exempt per section 15301 of the CEQA Guidelines.approved - rma administrationPass Action details None
A 19-277 27.MOU with CSUMB for MSPA ProgramBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a Memorandum of Understanding (MOU) with California State University at Monterey Bay (CSUMB) for a Master of Science Physician’s Assistant (MSPA) Program at Natividad, with a five year agreement term effective when signed by both parties.approved - natividad medical centerPass Action details None
A 19-291 28.Johnson Controls Inc. AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Johnson Controls Inc. for repair and maintenance services on automation for heating, ventilation, air conditioning and the variable frequency drive (VFD) system at NMC for an amount not to exceed $150,000 with an agreement term September 1, 2019 through August 31, 2022. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($15,000) of the original cost of the agreement.approved - natividad medical centerPass Action details None
19-0660 29.HealthStream AgreementGeneral Agenda Itema. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with HealthStream Inc. for Web based clinical education content services at NMC for an amount not to exceed $137,344 with an agreement term retroactive to July 1, 2019 through June 30, 2022. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, insurance, limitations on liability, and limitations on damages provisions within the agreement.approved - natividad medical centerPass Action details None
A 19-310 30.Pacific Health Alliance Pilot Project Amendment No. 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-17-287, Board Order A-13598) with Pacific Health Alliance for project administration (“PA”) services for the County of Monterey’s Pilot Project for the Remaining Uninsured, extending the agreement an additional twelve (12) month period (January 1, 2020 through a run out period of December 31, 2020) for a revised full agreement term of August 1, 2017 through December 31, 2020, and adding $400,000 for a revised total agreement amount not to exceed $900,000.approved - natividad medical centerPass Action details None
A 19-318 31.UCSF Peds Cardiology First AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the First Amendment to the Professional Services Agreement with The Regents of the University of California, a public corporation, on behalf of the University of California, San Francisco, School of Medicine, Department of Pediatrics (UCSF) to provide pediatric cardiology services extending the term by twenty-four months for a revised full agreement term of January 1, 2018 to December 31, 2020, and adding $200,000 for a revised total not to exceed amount of $300,000 in the aggregate; and b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) future amendments to this agreement where the total amendments do not significantly change the scope of work and do not cause an increase of more than ten percent 10% ($10,000) of the original contract amount.approved - natividad medical centerPass Action details None
A 19-319 32.M. Raju MD 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 (A-13055) with Muralidhara R. Raju, M.D. to provide neurosurgery services, adding $300,000 for a revised amount not to exceed $800,000 in the aggregate, but with no change to the contract term of March 1, 2016 to December 31, 2020; and b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) future amendments to this agreement where the total amendments do not significantly change the scope of work and do not cause an increase of more than ten percent 10% ($30,000) of the original contract amount.approved - natividad medical centerPass Action details None
A 19-324 33.Amendment No. 1 to DrFirst AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement (A-13725) with DrFirst.com Inc. (DrFirst) for the Controlled Substance Utilization Review and Evaluation System (CURES), which gives access to California’s Prescription Drug Monitoring Program (PDMP), adding $18,060 for a revised total agreement amount not to exceed $267,060, with no changes to the term of the Agreement of July 1, 2017 through June 30, 2020. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification provisions within the amendment.approved - natividad medical centerPass Action details None
RES 19-111 34.a) Amend Personnel Policies and Practices Resolution No. 98-394BoS Resolutiona. Amend Personnel Policies and Practices Resolution No. 98-394 and Appendix B to adjust the salary ranges for the classifications of: Hospital Director of Nursing Education and Hospital Chief Nursing Officer as indicated below; and b. Direct the Monterey County Human Resources Department to implement the changes in the Advantage HRM System.adopted - natividad medical centerPass Action details None
A 19-301 35.MOU Therapeutic Services Alisal Union, Salinas City, Soledad UnifiedBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding template for the provision of Therapeutic Services to students with each of the following Monterey County School Districts (“School Districts”): Alisal Union, Salinas City Elementary, and Soledad Unified School Districts, for a total maximum amount for all School Districts of $1,054,578, see Exhibit A for total amount per School District, for the term retroactive to August 1, 2019 through June 30, 2020; and b. Accept the Director of Health’s recommendation to incorporate non-standard indemnification, limitation on liability, and insurance provisions; and c. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments to each MOU that, in total, do not exceed ten percent (10%) of the initial liability of each MOU, as shown in Exhibit A, and that do not significantly change the scope of services.approved - health departmentPass Action details None
A 19-302 36.Crisis Support Services Amend. No. 1 Alameda CountyBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 1 to Agreement A-13603 with Crisis Support Services of Alameda County for suicide prevention and intervention services in an increased amount of $75,082 for the term retroactive to July 1, 2019 through June 30, 2020.approved - health departmentPass Action details None
A 19-312 37.Agreement Kristin Lynn DempseyBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Kristin Lynn Dempsey for the provision of training and consultation services for a total Agreement not to exceed $60,000 for the term beginning September 1, 2019 through June 30, 2021; and b. Approve the modified automobile liability insurance and insurance endorsement provisions in the Agreement, as recommended by the Director of Health; and c. 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%) ($6,000) of the original Agreement amount and do not significantly alter the scope of services.approved - health departmentPass Action details None
A 19-313 38.MOU Gonzales Unified School DistrictBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding template for the provision of Therapeutic Services to students with Gonzales Unified School District (“School District”), for a total maximum amount of $101,360, effective August 1, 2019 through June 30, 2020; and b. Accept the Director of Health’s recommendation to incorporate non-standard indemnification, limitation on liability, and insurance provisions; and c. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments that, in total, do not exceed ten percent (10%) ($10,136) of the original amount and that do not significantly change the scope of services.approved - health departmentPass Action details None
A 19-314 39.Foley & Lardner Amend. No. 3BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 3 to Agreement A-13173 with Foley & Lardner, LLP for independent consulting and legal services, to increase the total Agreement by $150,000 to cover additional services, for the term May 1, 2016 through June 30, 2020, for a total Agreement not to exceed, $480,000.approved - health departmentPass Action details None
A 19-326 40.CalVet Prop 63 State Agreement 2019-20BoS Agreementa. Approve and authorize the Director of the Military & Veterans Affairs Office to execute funding agreement 19XS0018 with the California Department of Veterans Affairs to receive $49,000 in Proposition 63 - Mental Health and Services Act funding to provide metal health outreach services to local veterans on behalf of the County retroactive to July 1, 2019 through June 30, 2020; b. Authorize the Director of the Military & Veterans Affairs Office to sign up to three (3) amendments to this funding agreement where the amendments do not significantly change the scope of work; c. Approve an increase in appropriations and estimated revenues of $49,000 for the Military and Veterans Affairs Budget Unit 001-5010-SOC003-8260 FY 2019-20 Adopted Budget (4/5ths vote required); and d. Authorize the Auditor-Controller to amend the FY 2019-20 Adopted Budget by increasing appropriations and estimated revenues by $49,000 in Military and Veterans Affairs Budget Unit 001-5010-SOC003-8260 (4/5ths vote required).approved - department of social servicesPass Action details None
A 19-322 41.Privacy & Security Agreement between CDSS, DHCS & DSSBoS Agreementa. Approve and authorize the Director of the Department of Social Services to execute Privacy and Security Agreement v2019 06 24 with the California Department of Social Services (CDSS) to continue to use data hosted by the Social Security Administration (SSA) and the Medi-Cal Eligibility Data System (MEDS) for the period of September 1, 2019 through September 1, 2022; b. Approve and authorize the Director of the Department of Social Services to execute Medi-Cal Privacy and Security Agreement 19-32 with the Department of Health Care Services (DHCS) to continue to use data hosted by DHCS for the period of September 1, 2019 through September 1, 2022; and c. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to each of the two agreements above where the amendments do not significantly change the responsibilities of the parties.approved - department of social servicesPass Action details None
19-0628 42.USC Internal Merger dba US Corrections AgreementGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Agreement with USC Internal Merger Co, LLC dba US Corrections, LLC, for prisoner extradition services for the Sheriff’s Office. The initial term of the Agreement will begin July 1, 2019 (retroactive) and terminate June 30, 2022. This Agreement is retroactive due to the amount of time it took for the vendor to successfully register as a vendor with the County of Monterey. Work contracted under this Agreement shall not exceed a total cost of $99,000.00, and will be in accordance with the terms and conditions set within the Agreement; and b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to approve two (2) additional one (1) year amendments to the contract, provided that the amendment does not significantly change the scope of services and where the amendments in total do not increase the contract value more than $35,000 per year, for a new not to exceed maximum of $169,000.00.approved - monterey county sheriffs officePass Action details None
19-0640 43.Permit for Use of Range at Laguna Seca Recreation AreaGeneral Agenda Itema. Authorize the Sheriff to issue notice of non-renewal of the 1977 Permit issued to the Peace Officers Association of the County of Monterey (MCPOA) for use of the Law Enforcement Firearm Range (“Range”) at the Laguna Seca Recreational Area; and b. Designate the Monterey County Sheriff’s Office to be responsible for operation, control, and maintenance of the Range for use by the Sheriff’s Office upon termination of the Permit and ensure continuing access and use of the Range by all law enforcement agencies within Monterey County.removed from agenda via additions and corrections  Action details None
19-0658 44.Resolution for appropriation increase FY 2019General Agenda ItemAdopt a Resolution Authorizing and direct the Auditor-Controller to increase appropriations by $412,000 for the Sheriff’s Office FY 18-19 Adopted Budget to cover a deficiency in appropriations. Increase appropriations in 001-SHE001-2300-8497-6111 in the amount of $412,000 financed by a decrease in appropriations of $412,000 from general fund contingency appropriation 001-CAO020-1050-8034; (4/5ths Vote Required).adopted - monterey county sheriffs officePass Action details None
19-0426 45.San Lucas Cemetery District Audit Schedule ExemptionGeneral Agenda Itema. Approve a request from the San Lucas Cemetery District (“SLCD”) for an exemption to the annual audit requirement pursuant to Government Code section 26909 (unanimous vote required); and b. Authorize preparation of a Five-Year Audit of the SLCD covering the five-year period ending June 30, 2020, and every five-year period ending June 30th thereafter (unanimous vote required).adopted - auditor controllerPass Action details None
A 19-304 46.Fluence Maintenance Agreement Vote by Mail SystemBoS Agreementa. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute a non-standard Agreement with Fluence Automation, LLC to provide software, maintenance and support services for a “Vote by Mail” processing system for a term retroactive to November 1, 2018 through October 31, 2021, for a total amount not to exceed $96,657; b. Accept non-standard warranty, liability and indemnification contract provisions as recommended by the Registrar of Voters; and c. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute no more than two amendments, subject to County Counsel review, extending the Agreement by one (1) year each, which do not significantly alter the scope of work and do not exceed an increase of 10% of the original amount.approved - elections officePass Action details None
A 19-306 47.Cenergy International Services Inc.BoS Agreementa. Approve and authorize the Director of Information Technology or his designee to execute a non-standard Agreement with Cenergy International Services, Inc. for support and maintenance of the County’s Solar Winds network monitoring software for the term of September 1, 2019 through August 31, 2020, in the amount of $15,164; b. Accept non-standard provisions as recommended by the Director of Information Technology; and c. Authorize the Director of Information Technology or his designee to sign up to four (4) amendments, extending the Agreement by one (1) additional year each, subject to County Counsel review, provided the maximum increase in total cost is no more than ten percent (10%) of the agreement price ($1,516.40 total maximum increase), and provided the amendments do not significantly alter the terms of the Agreement.approved - information technology departmentPass Action details None
A 19-307 48.Questys SolutionsBoS Agreementa. Authorize and approve the Director of Information Technology to execute a Support Agreement with Questys Solutions for maintenance and technical support used for Digital Information Management Program, for the period of September 1, 2019 through August 31, 2022, in the maximum amount of $376,124.08; b. Authorize the Director of Information Technology to sign up to two (2) amendments to this Agreement, extending the term by one (1) year each, where the additional costs per year do not exceed ten percent 10% ($13,154) 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; and c. Accept non-standard contract provisions as recommended by the Director of Information Technology.approved - information technology departmentPass Action details None
A 19-308 49.ATT Master AgreementBoS Agreementa. Approve and authorize the Director of Information Technology or his designee to sign a non standard Master Agreement with AT&T, enabling the County to procure AT&T telecommunication services at discounted rates through authorized AT&T Solution Providers; and b. Authorize the Director of the Information Technology Department to execute pricing schedules, order forms and similar documents, as necessary, to utilize the AT&T Master Agreement to purchase AT&T Services through authorized AT&T Solution Providers, subject to prior County Counsel review, in the maximum total aggregate amount of $1,200,000 from September 1, 2019 through August 31, 2021; and c. Accept non-standard contract provisions as recommended by the Director of Information Technology.approved - information technology departmentPass Action details None
19-0625 50.Amend. 1 to Agreement with Liebert Cassidy WhitmoreGeneral Agenda ItemAuthorize the County Counsel to execute amendment no. 1 to the Agreement for specialized legal services with the law firm Liebert Cassidy Whitmore, extending the agreement for an additional one year (to December 31, 2020) and adding $105,000 to the agreement for a total amount not to exceed $200,000.approved - county counselPass Action details None
19-0619 51.California Department of Child Support Services Plan of Cooperation FFY 2016General Agenda Itema. Approve and authorize the Director of Child Support Services to sign a Plan of Cooperation (POC) with California Department of Child Support Services (DCSS), and all future amendments approved by County Counsel, to define responsibilities for securing child support, including child support establishment, collection, and disbursement services; medical support; determining paternity; and providing other public services in accordance with the provisions of Title IV-D of the Social Security Act for the period of October 1, 2019 through September 30, 2020. The POC, by its terms, renews automatically each year but, if amended, will be submitted to the Board of Supervisors for review and approval at least once every three years.approved - department of social servicesPass Action details None
18-464 52.Agreement - Joint Use of Parkfield LibraryGeneral Agenda Itema. Approve and authorize the Library Director of Monterey County Free Libraries to execute an Operations and Maintenance Agreement between Monterey County and Shandon Unified School District for Monterey County Free Libraries to operate a joint school library and public library at 70585 Parkfield-Coalinga Road, Parkfield, California for a twenty-five (25) year term, retroactive to July 1, 2019 through June 30, 2044. b. Approve and authorize the Contracts/Purchasing Officer to execute a County of Monterey Standard Lease Agreement with Shandon Unified School District, leasing the school facility located at 70585 Parkfield-Coalinga Road, Parkfield, California to Monterey County at no cost, for a twenty-five (25) term, retroactive to July 1, 2019 through June 30, 2044, for Monterey County Free Libraries to operate a joint school library and public library. c. Authorize the Library Director of Monterey County Free Libraries to make minor revisions to the Operations and Maintenance Agreement if deemed by the Library Director to be in the best interest of the County. d. Authorize the Coapproved - library departmentPass Action details None
A 19-315 53.LenovoBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute a Lease Agreement with Lenovo Financial Services, a third-party lessor to the Countywide Service Agreement with EDX Information Systems, Inc. for Desktop Solution Services, retroactive to July 1, 2019 and extending through and including April 11, 2020; b. Approve and authorize County staff are hereby authorized and directed to take such other and further actions as may be necessary or appropriate to implement the intent and purpose of this board order; and c. Approve and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to exercise the option to extend the Lease Agreement in accordance of the terms and conditions of the Lease Agreement.approved - information technology departmentPass Action details None
19-0621 54.Renewal Amendment No. 2 - OverDrive, Inc.General Agenda Itema. Approve and Authorize Amendment No. 2 to the Digital Library Reserve Content Service Plan Application Services Agreement between the County of Monterey, on behalf of Monterey County Free Libraries, and OverDrive, Inc., renewing and extending the period to three years, from November 24, 2019 through November 24, 2022, in the amount not to exceed $200,000.00, to continue receiving license and hosting services for downloadable library services. Approve non-standard indemnity language; and b. Authorize the Director of Monterey County Free Libraries, or his/her Designee, to sign Amendment No.2 to the Digital Library Reserve Content Service Plan Application Services Agreement between the County of Monterey, on behalf of Monterey County Free Libraries and OverDrive, Inc.approved - library departmentPass Action details None
19-0630 55.Ergonomics Services Amend. 2 with Ergovera and HumanscaleGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment No. 2 with Ergovera and Humanscale extending the time for performance of each Contractor to March 31, 2020 with no increase in value; andapproved - county counselPass Action details None
A 19-311 56.BridgePoint TechnologiesBoS Agreementa. Authorize the Director of Information Technology or his designee to execute a Memorandum of Understanding, Letter of Agency, and Non-Disclosure Agreement with Bridgepointe Technologies, to serve as a broker for the County’s purchase of AT&T services at discounted rates; b. Authorize the Director of Information Technology or his designee to sign order forms and associated documents for purchase of AT&T services through Bridgepointe Technologies; and c. Accept non-standard contract provisions as recommended by the Director of Information Technology.approved - information technology departmentPass Action details None
A 19-287 57.Nobilite CommunicationsBoS Agreementa. Authorize the Director of Information Technology or his designee to execute a Memorandum of Understanding, Letter of Agency, and Non-Disclosure Agreement with Nobilite Communications LLC to serve as a broker for the County’s purchase of AT&T services at discounted rates; b. Authorize the Director of Information Technology or his designee to sign order forms and associated documents for purchase of AT&T services through Nobilite; and c. Accept non-standard contract provisions as recommended by the Director of Information Technology.approved - information technology departmentPass Action details None
19-0652 58.North County Recreation and Park Dry Period Loan FY2019-20General Agenda ItemApprove a request from the North County Recreation and Park District for a dry period loan of $150,000 for the fiscal Year ending June 30, 2020.approved - auditor controllerPass Action details None
19-0661 59.Ordinance of the County of Monterey, adding Section 2.04.355General Agenda Itema. Introduce, waive reading, and consider an ordinance of the County of Monterey, State of California, adding Section 2.04.355 to the County Code related to attorney communications with members of the Board of Supervisors and other decision-makers acting in an adjudicative capacity; and b. Set September 10, 2019, at 10:30 a.m., or later, as the date and time for adoption of the ordinance.approved - county counselPass Action details None
19-0666 59.1POU/POE Water Treatment re Ordinance 5310General Agenda ItemAdopt an ordinance suspending Sections 3 and 6, and a portion of Section 5, of Ordinance 5310, concerning Point of Use/Point of Entry water treatment, until December 11, 2019. (ADDED VIA ADDENDUM)adopted - county counselPass Action details None
RES 19-105 60.Adopt a Resolution to: a. Adopt the Plans and Specifications for 855 East Laurel Drive-Emergency Shelter, Project No. 8875, Bid Package No.10736; b. Authorize the Resource Management Agency Director to advertise for bids in the Monterey County Weekly;BoS ResolutionAdopt a Resolution to: a. Adopt the Plans and Specifications for 855 East Laurel Drive-Emergency Shelter, Project No. 8875, Bid Package No.10736; b. Authorize the Resource Management Agency Director to advertise for bids in the Monterey County Weekly; c. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Facilities Master Plan Project Fund, Fund 404, Appropriation Unit RMA015, to increase appropriations and estimated revenues by $4,376,893, financed by an operating transfer in of $656,893 from Fund 401, Appropriation Unit RMA004, for the County Match, $200,000 for the City of Salinas Match, and $3,520,000 from the Homeless Emergency Aid Program (4/5th vote required); and d. Authorize and direct the Auditor-Controller to increase appropriations for the County Match toward the 855 East Laurel Emergency Shelter of $656,893, from Fund 401, Appropriation Unit RMA004, where the financing source is Unassigned Fund Balance (Fund 401-BSA 3101) (4/5th vote required).adopted - rma administrationPass Action details None
A 19-328 61.a. Approve and authorize the Contracts/Purchasing Officer to execute a ten (10) year Lease Agreement with Community Human Services, a 501(c)(3) non-profit corporation, for the 4,500-square-foot County modular building with adjacent parking area locatedBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a ten (10) year Lease Agreement with Community Human Services, a 501(c)(3) non-profit corporation, for the 4,500- square-foot County modular building with adjacent parking area located at 1292 Olympia Avenue, Seaside, California to be used as a permanent, year-round homeless shelter, rent free, pursuant to Section 26277 of the Government Code, in a form substantially similar to the proposed Lease Agreement set forth in Attachment A. Lease term is to commence on July 1, 2020, or upon completion of Community Human Services-specified improvements to the County property, whichever is earlier; and b. Approve and authorize the Resource Management Agency Director to execute and record a ten (10) year Deed Restriction and Covenant document as required by the Homeless Emergency Aid Program (“HEAP”) for Community Human Services’ requested funding, in a form substantially similar to the proposed Deed Restriction and Covenant set forth in Attachment C.approved - rma administrationPass Action details None
19-0635 62.PLN140432 - Monterey Peninsula Country ClubGeneral Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed protecting an area of the Dunes Golf Course, a portion of “Club Lot 1” of the map entitled “Monterey Peninsula Country Club Subdivision No. 2” along Sawmill Gulch Creek as an area containing environmentally sensitive habitat and subject to restoration and enhancement efforts as a condition of approval for PLN140432; b. Approve and accept a Conservation and Scenic Easement Deed protecting Archaeological resources for portions of “Club Lot 2” of the map entitled “Monterey Peninsula Country Club Subdivision No. 2” as a condition of approval for PLN140432 c. Authorize the Chair to sign the Acceptance and Consent to Recordation; and d. Direct the Clerk of the Board to submit the two separate Conservation and Scenic Easement Deeds to the County Recorder for filing with any applicable recording fees to be paid by the applicant. Project Location: Del Monte Forest, Pebble Beach bound by Spanish Bay Road and 17 Mile Drive. Proposed CEQA Action: Notice of Determination filed for PLN140432 on February 3, 2015 PLN140432 - Montereapproved - rma land use and community development Pass Action details None
ORD 19-023 63.REF190015 PROOF OF ACCESS INTROOrdinanceREF190015-PROOF OF ACCESS ORDINANCE Introduce, waive reading, and set September 17, 2019 at 1:30 p.m. as the date and time to conduct a public hearing to consider adoption of an ordinance repealing Section 21.64.320 of the Monterey County Code related to regulations for development utilizing private streets, roads, and other travelled ways (“Proof of Access”) from the non-coastal zoning regulations and moving the regulations to a new Chapter 16.80 of the Monterey County Code to establish County-wide coastal and non-coastal regulations Proof of Access regulations. Location: County-wide unincorporated Monterey County CEQA action: Not a project pursuant to CEQA Guidelines Sections 15060(c)(3) and 15378(b)(5).approved - rma land use and community development Pass Action details None
19-0638 64.Adopt 2019 JOC Specs & Authorize to AdvertiseGeneral Agenda Itema. Adopt the Monterey County 2019 Construction Task Catalogs, Job Order Contracting (JOC) 2019 - Roads & Bridges Project Specifications and JOC 2019 - Facilities Project Specifications, and Monterey County 2019 Technical Specifications for JOC 2019, Project No. JOC 2019, Bid No. Roads & Bridges 2019-01, Bid No. Roads & Bridges 2019-02, and Bid No. Roads & Bridges 2019-03, and Project No. JOC 2019, Bid No. Facilities 2019-01, Bid No. Facilities 2019-02, and Bid No. Facilities 2019-03; b. Authorize the Resource Management Agency (RMA) Director to advertise for bids in the Monterey County Weekly.adopted - rma land use and community development Pass Action details None
19-0667 65. General Agenda ItemADDENDA Added to Closed Session: 1. Closed Session under Government Code section 54950, relating to the following items: (5) Luciano Reyes v. County of Monterey, et al. (United States District Court case no. 18CV03935) Added to Ceremonial Resolutions: 6.1 Adopt Resolution in appreciation of Tammy Blount-Canavan for her more than seven years of work in support of sustainable tourism development in Monterey County. (Full Board) Added to General Government - Consent Calendar: 59.1 Adopt an ordinance suspending Sections 3 and 6, and a portion of Section 5, of Ordinance 5310, concerning Point of Use/Point of Entry water treatment, until December 11, 2019. SUPPLEMENTAL Removed from Closed Session: 1. Closed Session under Government Code section 54950, relating to the following items: c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding recruitment for the position of County Administrative Officer. 10:30 A.M. - Scheduled Matters: 20. a. Consider approval of the response to the 2018 - 2019 Monterey County Civil Grand Jury Final Report - " Enterpri   Action details None