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
Meeting date/time: 12/1/2020 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-054 1.BoS 12-01-2020 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 c. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation.   None None
20-985 2. General Agenda ItemApproval of Consent Calendar Items No. 18 through 47.   None None
CR 20-104 3.Ceremonial Resolution - Women's Health CenterCeremonial ResolutionAdopt resolution recognizing the Women’s Health Center for their grand opening and expansion of services to the residents of Monterey County. (Full Board Supervisor Lopez)   None None
CR 20-110 4.Ceremonial Resolution - Maria OrozcoCeremonial ResolutionAdopt resolution honoring Maria Orozco for her nineteen years of dedicated public service to the City of Gonzales. (Full Board - Supervisor Lopez)   None None
CR 20-109 5.Ceremonial Resolution - Fred LedesmaCeremonial ResolutionAdopt Resolution honoring Fred Ledesma for his thirty years of dedicated public service to the City of Soledad. (Full Board - Supervisor Lopez)   None None
CR 20-111 6.Ceremonial Resolution - Ruthie WattsCeremonial ResolutionAdopt Resolution honoring Ruthie Watts as 2020 recipient of the Monterey Bahá’í Human Rights Award. (Full Board - Supervisor Parker)   None None
APP 20-139 7. AppointmentReappoint John Scourkes to the Historical Resources Review Board with a term ending date of December 31, 2022. (Supervisor Jane Parker- 4th District)   None None
APP 20-148 8.Notification to Clerk of Appt- LeonardAppointmentReappoint Grant Leonard to the North County Recreation and Park District with a term ending on November 30, 2022. (District 2- Supervisor John M. Phillips)   None None
APP 20-149 9.Notification to Clerk of Appt- MoraAppointmentAppoint Tamara Arellano Mora to the North County Recreation and Park District with a term ending date of November 30, 2024. (District 2- Supervisor John M. Phillips)   None None
APP 20-152 10.Notification to Clerk of Appt- HendersonAppointmentReappoint Kristen Henderson to the North County Recreation and Park District with a term ending on November 30, 2022. (District 2- Supervisor John M. Phillips)   None None
OBM 20-108 11.Board CommentsOther Board MattersBoard Comments   None None
OBM 20-109 12.County Administrative Officer Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-110 13.General Public CommentsOther Board MattersGeneral Public Comments   None None
RES 20-207 14.Cannabis Programmatic Initial StudyBoS ResolutionPublic hearing to consider adoption of a Mitigated Negative Declaration and Mitigation Monitoring and Report Plan for multiple pending applications requesting entitlements to cultivate and process cannabis located on 45 sites within the Salinas Valley in the unincorporated areas of Monterey County. [REF150048 Multi-site Cannabis Cultivation Environmental Review]   None None
20-1004 15.a. Receive a presentation from the Monterey County Convention and Visitors Bureau (MCCVB) on the Big Sur Destination Stewardship Plan (Plan) completed in July 2020 in collaboration with the Community Association of Big Sur (CABS). b. Provide staff directGeneral Agenda Itema. Receive a presentation from the Monterey County Convention and Visitors Bureau (MCCVB) on the Big Sur Destination Stewardship Plan (Plan) completed in July 2020 in collaboration with the Community Association of Big Sur (CABS).   None None
20-986 16.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 20-212 17.Increase Appropriations for the Monterey County Business Relief Program administered by the Monterey County Workforce Development BoardBoS ResolutionAdopt Resolution to: a. Authorize the Auditor-Controller to increase appropriations by $878,643 in the County Administrative Office’s FY2020-21 Adopted Budget (021-1050-8478-CAO030) for the Monterey County Small Business Relief Program (administered by the Monterey County Workforce Development Board), financed by the reallocation of Cannabis Tax Assignment funds (001-3132). An alternative funding source is the Contingencies budget. (4/5 vote required); and b. Approve and authorize the Auditor-Controller to increase appropriations by $878,643 in the Workforce Development Board FY 2020-21 Adopted Budget to fund the Workforce Development Board’s response to the pandemic COVID-19 as follows: $878,643 (021-1050-CAO030-8478), financed by an increase in operating transfers in. c. Authorize and direct the Auditor-Controller to increase appropriations in the County Administrative Office’s Other Financing Uses (001-1050-8038-CAO0017) in the amount of $878,643 in the FY 2020-21 Adopted Budget, where the financing source is a release from Assignments (4/5ths vote required); d. Authorize and di   None None
A 20-475 18.One workplace/PBI Amendment No 1BoS Agreementa. Approve and Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign Amendment No. 1 to Agreement No. A-14396 with One Workplace L Ferrari, LLC, DBA Peninsula Business Interiors (PBI), for the purchase of office furniture and office space reconfiguration services, adding $300,000 for a total Agreement amount of $500,000 to cover additional services, space design and furniture or office panel systems to reconfigure lobbies and office space for public and staff safety, and extending the term for two (2) years for an extended period from July 1, 2019 through June 30, 2023; and b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign up to two (2) future amendments to this Agreement where the total amendments do not exceed ten percent (10%) ($20,000) of the original contract amount and do not significantly change the scope of work.   None None
A 20-485 19.Door to Hope Amendment No 5BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 5 to Substance Use Disorder Treatment Services Agreement with Door to Hope to add one-time Coronavirus Aid, Relief, and Economic Security (CARES) Act funding of $29,245 to the current Agreement amount of $6,284,025 for a new total Agreement amount not to exceed $ 6,313,270 for Fiscal Year (FY) 2020-21.   None None
A 20-486 20.Community Human Services Amendment NoBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 5 to the Alcohol and/or Drug Service Agreement A-14018 with Community Human Services for the provision of alcohol and drug recovery services to revise the FY 2020-21 drug treatment rates retroactive to July 1, 2020, with no change to the Agreement term of July 1, 2018 - June 30, 2021 for total Agreement amount of $14,135,440.   None None
A 20-487 21.Valley Health Associates Amendment No 5BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 5 to Substance Use Disorder Treatment Services Agreement with Valley Health Associates for the provision of alcohol and drug recovery services to revise the FY 2020-21 drug treatment rates retroactive to July 1, 2020 and add CARES Act funding in the amount of $303,338 with no change to the Agreement term of July 1, 2018 - June 30, 2021 for a new Agreement amount of $4,884,236.   None None
RES 20-206 22.Position Reallocation FY 2020-21 PEPBoS ResolutionAdopt a Resolution to: a. Amend the Fiscal Year (FY) 2020-21 Health Department Adopted Budget 001-4000-8438-HEA014 to delete 1.0 FTE vacant Chronic Disease Prevention Specialist II, and add 1.0 FTE Chronic Disease Prevention Coordinator, resulting in estimated increased costs of $2,730 in FY 2020-21 and $5,460 in FY 2021-22, financed by a corresponding increase in revenue (4/5ths vote required); and b. Direct the Auditor-Controller and County Administrative Office to incorporate the position changes in the FY 2020-21 Health Department Adopted Budget 001-4000-8438-HEA014.   None None
A 20-503 23.United Way Stipend Program AgreementBoS Agreementa. Approve and authorize the Director of Health or the Assistant Director of Health to sign a Standard Agreement with United Way of Monterey County in the amount of $621,714 and for the period from December 1, 2020 through December 30, 2020 to provide a one-time cash stipend of $1,000 to individuals with a positive COVID-19 test; and b. Approve the Director of Health or the Assistant Director of Health to approve up to three (3) future Amendments that do not exceed ten percent (10%) of total agreement amount and do not significantly alter the scope of services.   None None
RES 20-208 24.Local Health Emergency FiresBoS ResolutionAdopt a resolution continuing the Local Health Emergency for the Monterey County Fires Incident.   None None
A 20-505 25.Coalition of Homeless Service ProvidersBoS Agreementa. Ratify the County Administrative Officer’s execution of Amendment #2 to the agreement with Coalition of Homeless Services Providers, to add rapid re-housing services to the scope of work with no changes to the total contract not-to-exceed amount of $3,601,213 for the period upon execution through December 31, 2020, and: b. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this agreement where total amendments do not increase funding for the Agreement and do not significantly change the scope of work.   None None
A 20-507 26.Meals on Wheels of the Salinas ValleyBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Meals on Wheels of the Salinas Valley for $450,000 to provide home-delivered and restaurant delivered meals to seniors living in the South Monterey County area for the period December 1, 2020 through June 30, 2021; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this Agreement, where the total amendments do not exceed 10% ($45,000) of the original contract amount, and do not significantly change the scope of work.   None None
20-955 27.Authorize the Auditor-Controller to amend the FY 2020-21 Adopted Budget for the Office of the District AttorneyGeneral Agenda ItemAdopt Resolution to: Authorize the Auditor-Controller to amend the FY 2020-21 Adopted Budget for the Office of the District Attorney, Fund 001, Appropriation Unit DIS001, Unit 8062, to increase appropriations by $97,553, where the financing source is a reimbursement of $97,553 from the Health Department, Fund 001, Appropriation Unit HEA003 (4/5ths vote required).   None None
20-970 28.Agreement between MCSO and Pilots from MCSASGeneral Agenda Itema. Approve a standard Agreement with the Pilots of the Monterey County Sheriff’s Aero Squadron (MCSAS) and the Monterey County Sheriff’s Office (MCSO), effective upon signature of Sheriff or Undersheriff; and b. Authorize the Sheriff or Undersheriff to sign future standard agreements with any Pilot who has been approved and authorized by the MCSAS (in accordance with MCSAS requirements).   None None
A 20-476 29.Approve agreement with Scott Young Constructions for Laguna SecaBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or his designee to execute a retroactive Agreement with Scott Young Construction, to provide construction services to WeatherTech Raceway Laguna Seca from May 1, 2020 through April 30, 2023, for an amount not to exceed $4,000; and b. Approve and authorize the Contracts/Purchasing Officer or his designee to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($400) of the agreement amount and do not significantly change the scope of work.   None None
20-948 30.11.17.2020 TMD extensionGeneral Agenda ItemApprove the following actions with regard to the professional services agreement with TMD Creative to provide strategy, design and placement of public health messaging to address the COVID 19 pandemic emergency in Monterey County: a. Extend to the contract period for 6 months to May 31, 2021, and b. Increase the contract amount by $335,000 to a total of $744,959 c. Authorize the Chair of the Board of Supervisors to sign the amended contract d. Adopt a resolution authorizing and directing the Auditor-Controller to amend the FY 2020-21 Office of Emergency Services Adopted Budget, Fund 001, Appropriation Unit CAO 005, to increase appropriations by $335,000, financed by a release of Cannabis Tax Assignment (BSA 001-3132)-4/5 vote required.   None None
20-949 31. General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to extend the term and increase the Not to Exceed amounts for Countywide Service Agreements (CSA’s) for language translation, security, HVAC, and Human Resources services, as identified in Attachment A, for an additional six (6) months, to expire no later than June 30, 2021.   None None
A 20-483 32.ErgoVera Amendment #4BoS AgreementApprove and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment No. 4 with Ergovera renewing the agreement, adding $50,000 to the agreement, for a new total not to exceed $270,000, and extending the time for performance to June 30, 2021.   None None
20-972 33.Auditor-Controller Reallocation Administrative Services Asst. to Administrative Services OfficerGeneral Agenda Itema. Amend Fiscal Year 2020-21 Auditor-Controller budget (1110-AUD001-8011-001) in reallocating one (1) Administrative Services Assistant (14C70) to one (1) Administrative Services Officer (14C71); and b. Authorize the Auditor-Controller and County Administrative Office to incorporate the approved changes in the Fiscal Year 2020-21 Adopted Budget.   None None
20-978 34.Approve MOU Monterey County Deputy Sheriffs' AssociationGeneral Agenda ItemApprove the Memorandum of Understanding (MOU) for the Monterey County Deputy Sheriffs’ Association (MCDSA) Units A and B for the period of July 1, 2019 through June 30, 2021.   None None
20-983 35.MOU - Monterey County Registered Nurses' AssociationGeneral Agenda ItemApprove the Memorandum of Understanding (MOU) for the Monterey County Registered Nurses’ Association (MCRNA) for the period April 5, 2020 through August 31, 2021.   None None
20-989 36.Amend the FY 2020-21 Human Resources Department Adopted Budget (001-1060-8401-HRD001) to add one 1.0 FTE Human Resources Program Manager as indicated in Attachment A;General Agenda ItemAdopt a Resolution to: a. Amend the FY 2020-21 Human Resources Department Adopted Budget (001-1060-8401-HRD001) to add one 1.0 FTE Human Resources Program Manager as indicated in Attachment A (4/5ths vote required); b. Authorize and direct the Auditor-Controller to amend the FY 2020-21 Adopted Budget by increasing appropriations in the Human Resources Department (001-8401-HRD001) by $94,587, funded out of contingencies (4/5ths vote required); c. Authorize and direct the Auditor-Controller to decrease contingencies (001-8034-CAO020) by $94,587 (4/5ths vote required); and d. Authorize and direct the Auditor-Controller and County Administrative Office to incorporate these changes in the FY 2020-21 Adopted Budget.   None None
A 20-506 37.Approve Agreement with Monterey County Peace Officers AssociationBoS Agreementa. Approve and authorize the Assistant County Administrative Officer to sign an Agreement between the County of Monterey and the Peace Officers Association of the County of Monterey dba Monterey County Peace Officers Association to operate and maintain the Law Enforcement Firearm Range, buildings and grounds at Laguna Seca Recreation Area with the initial Agreement term retroactive to January 1, 2020 through December 31, 2029; and b. Authorize the Assistant County Administrative Officer to sign up to three (3) Amendments to the Agreement where the Amendments do not significantly change the scope of work.   None None
RES 20-209 38.Fund 478 ResolutionBoS Resolutiona. Authorize the Auditor-Controller to amend the FY 2020-21 Adopted Budget in the Facility Master Plan Projects, Fund 404, Appropriation Unit RMA015, to increase appropriations by $1,614,318 financed by Fund 404 unassigned fund balance resulting from savings from the rescoping of the New Juvenile Hall Project in the same amount (4/5th vote required); b. Authorize the Auditor-Controller to transfer $1,614,318 from the FY 2020-21 Facility Master Plan Projects, Fund 404, Appropriation Unit RMA015 to the Resource Planning Fund 478, Sub-Fund BIR (Building Improvement and Replacement), Appropriation Unit CAO047 (4/5th vote required); c. Authorize the Auditor-Controller to amend the FY 2020-21 Adopted Budget in the Resource Planning Fund 478, Sub-Fund BIR (Building Improvement and Replacement), Appropriation Unit CAO047, to increase appropriations by $1,614,318 financed by an operating transfer from the Facility Master Plan Projects, Fund 404, Appropriation Unit RMA015 (4/5th vote required); d. Authorize the Auditor-Controller to transfer of up to $1,614,318 for the Jail Housing Addit   None None
20-1013 39.Certify SOV for November 3 2020 General ElectionGeneral Agenda Itema. Receive the Certified Statement of Votes Cast and declare final the results of the November 3, 2020 General Election as set forth in the attached documents; and, b. Declare “elected” the candidates to each office under the Board’s jurisdiction.   None None
ORD 20-028 40.PWFP Name Change OrdinanceOrdinanceAdopt an ordinance amending Ordinance No. 5342 to change the name of the Community Services Department to the Department of Public Works, Facilities and Parks.   None None
A 20-472 41.A7 to Agreement with Lionakis for the JHA ProjectBoS Agreementa. Approve Amendment No. 7 to Agreement No. A-12598 with Lionakis to continue to provide architectural design services for construction administration through completion of the Jail Housing Addition Project, Project No. 8819, under Request for Qualifications No. 10401, to: increase the not to exceed amount by $225,000 for a total amount not to exceed $5,405,923 and to extend the expiration date from December 31, 2020 for six (6) additional months through June 30, 2021, for a revised term from November 18, 2013 to June 30, 2021; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 7 to Agreement No. A-12598 and any future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount.   None None
A 20-494 42.a. Approve Amendment No. 5 to Professional Services Agreement No. A-13085 with Whitson and Associates, Inc. dba Whitson Engineers to include additional services associated with the completion of the Final Design of the Carmel River Floodplain RestorationBoS Agreementa. Approve Amendment No. 5 to Professional Services Agreement No. A-13085 with Whitson and Associates, Inc. dba Whitson Engineers to include additional services associated with the completion of the Final Design of the Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) Project, to increase the not-to-exceed amount by $29,000, for a total amount not to exceed $1,683,896, with no extension to the term from April 13, 2016 to December 31, 2022; and b. Authorize the Director of Housing and Community Development to execute Amendment No. 5 and up to two (2) future amendments where the amendments do not significantly alter the scope of work or increase the approved Agreement amount, subject to the review and approval of the Office of County Counsel as to form.   None None
RES 20-198 43.Adopt Resolution to: Authorize the Auditor-Controller to amend the FY 2020-21 Adopted Budget by increasing appropriations in the Housing and Economic Development Division (001-8514-CAO038) by $35,597.50, financed by the General Fund Cannabis Tax AssignmBoS ResolutionAdopt a resolution to: a. Receive a report on the Housing and Economic Development Division’s unspent cannabis assignment funds of $35,597.50 from fiscal year 2019-20; b. Authorize the Auditor-Controller to amend the FY 2020-21 Adopted Budget by increasing appropriations in the Housing and Economic Development Division (001-8514-CAO038) by $35,597.50, financed by a release of Cannabis Tax Assignment, Fund 001, Balance Sheet Account 3132 (4/5ths vote required); and c. Authorize the Housing and Economic Development Division to use the $35,597.50 in FY 2020-21 toward housing development, homelessness consultants and a contribution to the Fondo Empresarial Emergency Loan Program.   None None
20-969 44.Accept the Monterey County Floodplain Management Plan Annual Report and b. Direct the Public Works, Facilities & Parks Director to continue implementing and enhancing all existing activities.General Agenda Itema. Accept the Monterey County Floodplain Management Plan Annual Report; and b. Direct the Public Works, Facilities & Parks Director to continue implementing and enhancing all existing activities.   None None
RES 20-203 45.EWP River Carmel Dolan FireBoS Resolutiona. Authorize the Chair of the Board to execute one or more Cooperative Agreements with the United States Department of Agriculture - Natural Resources Conservation Service (USDA-NRCS) for the Emergency Watershed Protection (EWP) Program treatments relating to the River Fire, Carmel Fire, and Dolan Fire of 2020; b. Approve the form of and authorize the Director of Public Works, Facilities and Parks (PWFP) to execute agreements with property owners for the implementation of the EWP treatments; and c. Authorize and direct the County Administrative Officer (CAO), Director of Public Works, Facilities and Parks and his/her designee(s) and staff, and the Office of the County Counsel-Risk Manager to take such other and further actions necessary or appropriate, consistent with this action, to implement the EWP treatments, including the modification of the form contracts based upon particular circumstances, the execution of emergency professional services agreements and/or construction contracts; and the identification of grant or other funding sources to supplement the EWP Program funding.   None None
A 20-492 46.Award Precision Grade Pedestrian Crosswalk Proj #1148BoS Agreementa. Award a contract to Precision Grade, Inc., for the Pedestrian Crosswalk Enhancements at Castroville Blvd. & Rio Rd. Project, Project No. 1148, in the total amount of $239,175; b. Approve the Performance and Payment Bonds executed and provided by Precision Grade, Inc.; c. Authorize a contingency, not to exceed ten percent (10%) of the contract amount or $23,918, to provide funding for approved contract change orders; d. Authorize the Director of Community Services or successor to execute the contract and, subject to the terms of the Public Contract Code, approve change orders to the contract that do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work; and e. Authorize the Director of Community Services or successor to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when the Director or Chief of Public Works determines that the contract is complete in all respects in accordance with Plans and Special Provisions for the construction of the Pedestrian Crosswalk Enhancements at C   None None
A 20-498 47.NJH Approve Modular and JOC ContractsBoS Agreementa. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute an Agreement with Mobile Modular in a form substantially similar to the attached Agreement to purchase a prefabricated mobile storage unit for the New Juvenile Hall Project 8811, in an amount not to exceed $475,000, subject to prior review and approval as to form by the Office of the County Counsel-Risk Manager; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign, subject to prior review and approval as to form by the Office of the County Counsel-Risk Manager, amendments to the Agreement provided that said amendments do not change the terms approved by the Board and provided that the total increase in cost does not exceed ten percent of the original not to exceed amount ($47,500 total maximum cost increase); and c. Receive a notice of Job Order Contracting work over $1 million for site improvements to the New Juvenile Hall Project 8811.   None None