19-1289
| 2. | | General Agenda Item | Approval of Consent Calendar Items No. 43 through 57. | approved | Pass |
Action details
|
None
|
CR 19-207
| 3. | Albert Francisco Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution commending Albert Francisco, Mechanic II to the County Administrative Office, for his twenty-seven years of dedicated service to the County of Monterey upon his retirement. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-208
| 4. | Antonia Fiske Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing author Antonia Fiske upon completion of her book Finders, Keepers: How to Reach Your Full Potential and for her contributions to helping people through her writings. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-209
| 5. | Chief Joseph Pastore Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing North Monterey County Division Chief Joseph Pastore upon his retirement after 36 years of loyal service to North Monterey County Fire Protection District. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-210
| 6. | Dionicio Mendoza Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing Dionicio Mendoza as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County (Full Board). | adopted | Pass |
Action details
|
None
|
CR 19-211
| 7. | Dottie Dodgion Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing Dottie Dodgion as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-212
| 8. | Juan-Carlos Gonzalez | Ceremonial Resolution | Adopt Resolution recognizing Juan-Carlos Gonzalez as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-213
| 9. | Malcolm and Judith Weintraub Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing Malcolm and Judith Weintraub as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-214
| 10. | Marcie Chapa Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing Marcie Chapa as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-215
| 11. | Martha Karstens Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing and congratulating Martha Karstens upon her retirement after more than 40 years of service to the Big Sur community. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-216
| 12. | Open Ground Studios Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing Open Ground Studios as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-217
| 13. | Ramon Serrano Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution commending Ramon Serrano, Mechanic II to the County Administrative Office, for his thirty-seven years of dedicated service to the County of Monterey upon his retirement. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-218
| 14. | Silka Saavedra Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing Silka Saavedra as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
APP 19-190
| 15. | Notification to Clerk - Burnett | Appointment | Reappoint Joe Burnett to the Monterey County Fish and Game Advisory Commission for a term ending February 1, 2022. (Supervisor Parker) | appointed | Pass |
Action details
|
None
|
APP 19-191
| 16. | Notification to the Clerk - Caldera | Appointment | Reappoint Ben Caldera to the Soledad Cemetery District for a term ending February 1, 2023. (Supervisor Lopez) | appointed | Pass |
Action details
|
None
|
APP 19-192
| 17. | Notification to Clerk - Franz | Appointment | Appoint Isabelle Franz to the Commission on the Status of Women for a term ending February 15, 2022. (Supervisor Alejo) | appointed | Pass |
Action details
|
None
|
APP 19-193
| 18. | Notification to Clerk - Galvan | Appointment | Reappoint Javier Galvan to the Soledad Cemetery District for a term ending February 1, 2023. (Supervisor Lopez) | appointed | Pass |
Action details
|
None
|
APP 19-194
| 19. | Notification to Clerk - Herrera | Appointment | Reappoint Jesse Herrera to the Monterey County Behavioral Health Commission for a term ending May 31, 2021. (Supervisor Parker) | appointed | Pass |
Action details
|
None
|
APP 19-195
| 20. | Notification to Clerk - Johnson | Appointment | Reappoint Sydney Johnson to the Monterey County Behavioral Health Commission for a term ending December 31, 2019. (Supervisor Parker) | appointed | Pass |
Action details
|
None
|
APP 19-196
| 21. | Notification to Clerk - Monsalve | Appointment | Appoint Etna Monsalve to the Planning Commission for a term ending January 23, 2023. (Supervisor Parker) | appointed | Pass |
Action details
|
None
|
APP 19-197
| 22. | Notification to Clerk - Poling | Appointment | Appoint Neil Poling to the East Garrison CSD Advisory Committee for a term ending January 31, 2022. (Supervisor Parker) | appointed | Pass |
Action details
|
None
|
APP 19-198
| 23. | Notification to Celrk - Ramos | Appointment | Appoint Gilbert Ramos to the Community Action Committee for a term ending July 1, 2020. (Supervisor Alejo) | appointed | Pass |
Action details
|
None
|
APP 19-199
| 24. | Notification to Clerk - Short | Appointment | Reappoint Teri Short to the East Garrison CSD Advisory Committee for a term ending January 1, 2022. (Supervisor Parker) | appointed | Pass |
Action details
|
None
|
APP 19-200
| 25. | Notification to Clerk - Valentin | Appointment | Reappoint Efrem Valentin to the East Garrison CSD Advisory Committee for a term ending January 31, 2022. (Supervisor Parker) | appointed | Pass |
Action details
|
None
|
APP 19-201
| 26. | Notification to Clerk - Davis | Appointment | Reappoint Al Davis to the Monterey County Workforce Development Board for a term ending October 4, 2020. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-202
| 27. | Notification to Clerk - Cecilio | Appointment | Reappoint Jeff Cecilio to the Northern Salinas Valley Mosquito Abatement for a term ending January 2, 2022. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-203
| 28. | Notification to Clerk - Hansen | Appointment | Reappoint Carl Hansen to the Northern Salinas Valley Mosquito Abatement for a term ending January 2, 2022. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-204
| 29. | Notification to Clerk - Garcia | Appointment | Appoint Joe Garcia to the Spreckels Community Services District for a term ending December 31, 2021. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-205
| 30. | Notification to Clerk - McTighe | Appointment | Appoint Mike McTighe to the Spreckels Community Services District for a term ending December 31, 2021. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-206
| 31. | Notification to Clerk - Ordunez | Appointment | Reappoint John Ordunez to the Soledad Cemetery District for a term ending February 1, 2023. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-207
| 32. | Notification to Clerk - Brooks | Appointment | Reappoint Don Kent Brooks to the Soledad Cemetery District for a term ending February 1, 2023. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-208
| 33. | Notification to Clerk - Morales | Appointment | Reappoint Manuel Morales to the Fish & Game Advisory Commission for a term ending February 1, 2022. (Supervisor Phillips) | appointed | Pass |
Action details
|
None
|
APP 19-209
| 34. | Notification to Clerk - Kreyenhagen | Appointment | Reappoint Kevin Kreyenhagen to the Fish & Game Advisory Commission for a term ending February 1, 2022. (Supervisor Adams) | appointed | Pass |
Action details
|
None
|
OB 19-039
| 35. | | Other Board Matters | Board Comments | board comments made | |
Action details
|
None
|
19-1243
| 38. | Public Hearing on Traffic Volumes on Carmel Valley Road-Segments 3, 4, 5, 6, 7 and 10 | General Agenda Item | Conduct a public hearing to consider an annual report regarding traffic volumes on Carmel Valley Road, pursuant to the 2010 General Plan, Carmel Valley Master Plan. | received | |
Action details
|
None
|
RES 19-181
| 39. | PLN170624 - Greer (Glass) | BoS Resolution | PLN170624 - GREER (GLASS)
Public hearing, continued from December 12, 2018, to consider:
a. An appeal by Andres Czerwiak from the August 9, 2018 Zoning Administrator decision approving a Coastal Administrative Permit to allow the conversion of an existing test well to a permanent, single connection well and a Design Approval for related appurtenant components; and
b. Approval of a revised project consisting of a Coastal Administrative Permit to allow the conversion of an existing test well to a permanent, two-connection well and a Design Approval for related appurtenant components, including a water pipe up to the property line.
Project Location: 124 Fern Canyon, Carmel Highlands, Carmel Area Land Use Plan
Proposed CEQA Action: Categorical Exemption pursuant to Section 15303(e) of the CEQA Guidelines. | approved - rma land use and community development | Pass |
Action details
|
None
|
ORD 19-016
| 42.1 | State Hwy 1 No. Parking Ordinance | Ordinance | a. Adopt an ordinance amending Section 12.28.010 of the Monterey County Code to prohibit parking at all times on the east side of State Highway 1 from the centerline of the Point Lobos State Park entrance northerly for a distance of 1800 feet and from the centerline of the Point Lobos State Park entrance southerly for a distance of 1800 feet, in the unincorporated area of Monterey County for a two year period; and
b. Authorize the Director of Resource Management Agency to apply on behalf of the County for an encroachment permit from Caltrans to install no parking signs on the east side of State Highway 1 adjacent to Point Lobos State Park in accordance with the adopted ordinance. | adopted- rma public works and facilities | Pass |
Action details
|
None
|
19-1285
| 40. | Emergency Communications Director - Step 6 | General Agenda Item | Authorize an advanced placement at Step 6 for Lee Ann Magoski, selected for the position of Director Emergency Communications Director (14A26), in accordance with Personnel Policies and Practices Resolution No. 98-394, Sections A.1.11.1 and A.1.11.5, effective upon her appointment to the position. (REVISED VIA SUPPLEMENTAL) | approved - human resources department | Pass |
Action details
|
None
|
19-1276
| 41. | Legislative Committee 2019-20 | General Agenda Item | Consider recommendations from the Legislative Committee to:
a. Adopt the 2019-20 Legislative Program;
b. Adopt the 2019 Strategic Grant Services Program;
c. Receive an annual report from the County’s federal legislative advocate, Brent Heberlee (Ballard Spahr LLP);
d. Receive an annual report from the County’s state legislative advocates, Jennifer Capitolo and Ashley Walker (Nossaman LLP);
e. Receive an annual report from the County’s grant consultants, Jennifer Capitolo and Ashley Walker (Nossaman LLP). | adopted - intergovernmental & legislative affairs office | Pass |
Action details
|
None
|
19-1296
| 42. | FORA Transition Update | General Agenda Item | a. Receive an update regarding the Fort Ord Reuse Authority Transition Plan and implementation; and
b. Provide direction to staff. | received | |
Action details
|
None
|
RES 18-149
| 43. | Reallocate Adm Secty to Conf | BoS Resolution | Adopt Resolution to:
a. Amend the Natividad Medical Center (Unit 9600) FY 2018-19 Adopted Budget to approve reallocation of positions as indicated by position numbers in the attached resolution; and
b. Direct the County Administrative Office to incorporate the approved Position changes in the Natividad Medical Center (Unit 9600) FY 2018-19 Adopted Budget. | adopted - natividad medical center | Pass |
Action details
|
None
|
A 19-498
| 44. | Access Support Network Amend. No. 3 | BoS Agreement | Approve and authorize the Contracts/Purchasing Officer to sign Renewal and Amendment No. 3 to Agreement No. A-13421 with Access Support Network increasing $110,893, for a revised total amount not to exceed $744,078, for the revised period of January 11, 2017 to September 15, 2019, to continue Human Immunodeficiency Virus (HIV) non-medical case management services to Ryan White Part B eligible clients. | approved - health department | Pass |
Action details
|
None
|
A 19-507
| 45. | Alliance on Aging | BoS Agreement | a. Approve and authorize the Acting Director of the Department of Social Services to sign Amendment #1 to Agreement No. A-13978 with Alliance on Aging, adding $93,117 which increases the contract total to $532,750, for an unchanged term of July 1, 2018 through June 30, 2019 to continue providing outreach, long term care ombudsman, Health Insurance Counseling and Advocacy Program and Medicare Improvements for Patients and Providers Act services to Monterey County seniors; and
b. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this Agreement where the total amendments do not exceed 10% ($53,275) of the current amended contract amount, and do not significantly change the scope of work. | approved - department of social services | Pass |
Action details
|
None
|
19-1273
| 46. | | General Agenda Item | Approve and authorize the Acting Director of the Department of Social Services to sign annual and semi-annual California Department of Veterans Affairs certifications. | approved - department of social services | Pass |
Action details
|
None
|
19-1280
| 47. | Mythics Oracle Hosting | General Agenda Item | a. Authorize the Monterey County Contracts/Purchasing Officer, under the terms of National IPA Cooperative Agreement R141801, to approve purchase orders for Cloud Infrastructure from Oracle through 3rd Party reseller Mythics in an amount not to exceed $246,531.51 over a period of three years; and
b. Authorize the Monterey County Contracts/Purchasing Officer to approve modifications to the purchase orders where the modifications do not exceed 10% of the current aggregate three-year total ($24,653). | approved - department of social services | Pass |
Action details
|
None
|
A 18-491
| 48. | MOU - Superior Court & County Agencies for DUI Treatment Court Grant 18-19 | BoS Agreement | a. Authorize the Chair of the Board to sign a Memorandum of Understanding (MOU) with the Superior Court of California, County of Monterey for continued participation of four County agencies in the Driving Under the Influence (DUI) Treatment Court grant, in the amount of $250,000 retroactively for the period October 1, 2018 to September 30, 2019; and
b. Authorize the Chair to sign Amendments to the MOU as required by the grant in case of extension. | approved - probation department | Pass |
Action details
|
None
|
19-1242
| 48.1 | Retroactive Agreement between Monterey County and Rayne of Monterey Inc | General Agenda Item | a. Approve and Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign a Standard Professional Services Agreement with Rayne of Monterey, Inc. for water softening and conditioning equipment repairs and maintenance and rental of three water softeners for the Sheriff’s Office, for a term retroactive from July 1, 2018 to June 30, 2020 in the amount of $50,000; and
b. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign up to two (2) future amendments to the agreement where the amendment does not significantly change the scope of work, and where the amendments in total do not increase the contract value more than ten percent (10%) ($5,000) for a revised maximum contract amount of $55,000. | approved - monterey county sheriffs office | Pass |
Action details
|
None
|
RES 19-177
| 49. | Monterey One Water Conflict of Interest Code | BoS Resolution | Adopt a resolution to revise and approve amendments to the Conflict of Interest Code of Monterey One Water. | adopted - clerk of the board | Pass |
Action details
|
None
|
19-1250
| 50. | Treasurer's Report Of Investments-Qtr end 12.31.18 | General Agenda Item | Receive and Accept the Treasurer’s Report of Investments for the Quarter Ending December 31, 2018. | received | Pass |
Action details
|
None
|
19-1275
| 51. | Brent Heberlee Ballard Sparh | General Agenda Item | a. Approve a recommendation from the Legislative Committee to adopt Amendment No. 2 to the Professional Services Agreement with Nossaman LLP to remove the provision of Federal Legislative Advocacy Services from the Agreement effective January 29, 2019 and reduce the not to exceed payment for this portion of the Agreement from $70,000 for FY 2018-19 to a prorated amount of $40,456.92 and authorize the Contracts Purchasing Officer to execute Amendment No. 2;
b. Approve a recommendation from the Legislative Committee to enter into a Professional Services Agreement for Federal Legislative Advocacy Services with Ballard Spahr LLP in an amount not to exceed $29,731.19 (a prorated amount of $70,000 for FY 2018-19) for the period of January 29, 2019 to June 30, 2019;
c. Authorize the Contracts/Purchasing Officer to sign the County’s standard Professional Service Agreement with Ballard Spahr LLP with an exemption to the workers’ compensation insurance requirements;
d. Authorize the Contracts/Purchasing Officer to extend the Agreement with Ballard Spahr LLP for up to two (2) additional one | approved - intergovernmental & legislative affairs office | Pass |
Action details
|
None
|
A 19-508
| 52. | Ferrari No America, Inc. Agreement - 2019 | BoS Agreement | Approve and authorize the Assistant County Administrative Officer, to execute a sole source one-year Event Agreement with Ferrari North America, Inc. for the right to conduct a sports car type road racing event at WeatherTech Raceway Laguna Seca in 2019. | approved - county administrative office | Pass |
Action details
|
None
|
A 19-509
| 53. | WC Vision LLC Agreement - 2019 | BoS Agreement | Approve and authorize the Assistant County Administrative Officer, to execute a sole source one-year Event Agreement with WC Vision LLC, for the right to conduct a sports car type road racing event at WeatherTech Raceway Laguna Seca in 2019. | approved - county administrative office | Pass |
Action details
|
None
|
RES 19-187
| 53.1 | Res ratify Salinas River Lagoon Emerg Proc 01242019 | BoS Resolution | Adopt Resolution to ratify the Proclamation of Local Emergency signed by the County Administrative Officer on January 24, 2019 for conditions present in the Salinas River Lagoon (4/5ths vote required). | adopted - office of emergency services | Pass |
Action details
|
None
|
RES 19-186
| 54. | Litter Mou SVSWA & MRWMD | BoS Resolution | Adopt a Resolution to:
a. Approve Memorandum of Understanding by and between Monterey Regional Waste Management District and the County of Monterey regarding the Litter Abatement Program for a period concluding June 30, 2019 for an amount not to exceed $75,000;
b. Approve Memorandum of Understanding by and between Salinas Valley Solid Waste Authority and the County of Monterey regarding the Litter Abatement Program for a period concluding December 31, 2019 for an amount not to exceed $100,000;
c. Authorize the Resource Management Agency Director or Director’s designee to execute Memorandums of Understanding in a form substantially similar to the draft MOUs and future amendments where the amendments do not significantly alter the scope of work or change the approved not to exceed amounts; and
d. Authorize the Auditor-Controller to amend the Fiscal Year 2018-19 Adopted Budget, Fund 001, Appropriation Unit RMA002, increasing appropriations and estimated revenue by $125,000 with $75,000 funded by the Memorandum of Understanding with Monterey Regional Waste Management District an | adopted - rma administration | Pass |
Action details
|
None
|
A 19-503
| 55. | District 3 Office Lease | BoS Agreement | a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute a Lease Agreement with OM Management and Business Associates, Inc., beginning on or around July 1, 2019 and ending December 31, 2022, for appoximately 1,800 square feet of office space at 365 Walnut Avenue, Suite A, in Greenfield, California, for use by the District 3 Supervisor;
b. Authorize the Auditor-Controller to make lease payments of $3,300 per month from Board of Supervisors 1000 Budget, Fund 001, Unit 8015, Appropriation Unit BOA001, and in accordance with the terms of the Lease Agreement; and
c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute extension options of the Lease Agreement for two (2) additional four (4) year periods under the same general terms and conditions provided there is no significant increase to the monthly lease payments and to make minor revisions to the lease agreement if deemed by the Contracts/Purchasing Manager to be in the best interest of the County, subject to review and approval by the Office of th | approved - rma administration | Pass |
Action details
|
None
|
A 19-500
| 56. | Amendment No. 3 to PSA with Coffman Associates (Airportport Land Use Commission) | BoS Agreement | a. Approve Amendment No. 3 to Professional Services Agreement (PSA) No. A-12845 with Coffman Associates, Inc. extending the expiration of consulting services for preparation of airport land use plans for approximately eleven (11) additional months beyond the maximum term allowed per Request for Qualifications (RFQ) #10451 through December 31, 2019, for a revised term from February 10, 2015 to December 31, 2019 with no increase to the not to exceed amount of $217,425; and
b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 3 to PSA No. A-12845. | approved - rma land use and community development | Pass |
Action details
|
None
|
RES 19-178
| 57. | REF180043 - Fields | BoS Resolution | REF180043 - FIELDS
Adopt a resolution to approve adding the “A. N. Nastovic” house to the Monterey County Register of Historic Resources, the Local Official Register of Historic Resources. The house is located at 25227 Hatton Road, Carmel (Assessor’s Parcel Number 009-171-011-000).
Proposed CEQA action: Statutorily exempt per CEQA Guidelines Sections 15060(c)(3) and 15378(b)(5). | adopted - rma land use and community development | Pass |
Action details
|
None
|