Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/24/2017 9:00 AM Minutes status: Final  
Meeting location:
See separate Minutes for Board of Supervisors of the Monterey County Water Resources Agency.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 17-058 1.BoS 10-24-2017 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Richard Beach v. County of Monterey, et al. (Monterey County Superior Court case no. 17CV001647) (2) Jesse Hernandez, et al. v. County of Monterey, et al. (United States District Court case no. CV 132354) (3) Stagecoach Territory, Inc. v. County of Monterey, et al (Monterey Superior Court Case No. M104908 / Sixth District Court of Appeal H041076) (4) Aera Energy LLC v. County of Monterey, et al., Monterey Superior Court Case No. 16CV003980 (5) California Resources Corporation v. County of Monterey, et al., Monterey Superior Court Case No. 17CV000790 (6) Chevron U.S.A. Inc., et al. v. County of Monterey, et al., Monterey Superior Court Case No.16CV003978 (7) Eagle Petroleum LLC v. County of Monterey, et al., Monterey Superior Court Case No. 17CV000935 (8) National Association of Royalty Owners-California, Inc., et al. v. County of Monterey, et al., Monterey Sup   Action details None
17-1078 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-102 3.Johnathan Price Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Judge Jonathan Price as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-103 4.Louise Goetzelt Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Louise Goetzelt as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-104 5.Richard Curtis Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Judge Richard Curtis as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-106 6.Fernando Brodrick, Jr. Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Fernando Brodrick, Jr. as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-107 7.James Sanders Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring James Sanders as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-110 8.Charles DeSchepper Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Charles DeSchepper as a Monterey County Military and Veterans Affairs Advisory Commission’s “Veteran of the Year” for 2017. (Full Board) (REVISED VIA SUPPLEMENTAL)adoptedPass Action details None
CR 17-111 9.Mark Hartunian Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Mark Hartunian as a Monterey County Military and Veterans Affairs Advisory Commission’s “Veteran of the Year” for 2017. (Full Board) (REVISED VIA SUPPLEMENTAL)adoptedPass Action details None
CR 17-112 10.Robert Livingston Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Robert Livingston as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-113 11.Guinn Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring George Guinn as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-114 12.Gary Kreeger Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Gary Kreeger as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-116 13.Steve Culver Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Steve Culver as a Monterey County Military and Veterans Affairs Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-117 14.Harold Fordham Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Harold Fordham as a Monterey County Military and Veterans Affairs Advisory Commission’s “Veteran of the Year” for 2017. (Full Board)adoptedPass Action details None
CR 17-124 15.Undisclosed Recipient Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring “Undisclosed Recipient” upon being selected as the 2017 Monterey County Hospitality Association Papa Vince Award recipient. (Full Board)adoptedPass Action details None
APP 17-150 16.Notification to Clerk - OrduñezAppointmentAppoint John Orduñez to the Soledad Cemetery District to fill unscheduled vacancy, term ending February 1, 2019. (Supervisor Salinas)approvedPass Action details None
APP 17-149 17.Notification to Clerk - OrtegaAppointmentReappoint Angie Ortega to the Community Restorative Justice Commission for a term ending October 17, 2020. (Supervisor Alejo)approvedPass Action details None
APP 17-148 18.Notification to Clerk - GarciaAppointmentAppoint Alexia L. Garcia to the Equal Opportunity Advisory Commission for a term ending at the pleasure of the Board. (Supervisor Alejo)approvedPass Action details None
CR 17-125 19.Protecting Our Ocean and Coast from OffShore Drilling Exploration and Fracking Ceremonial ResolutionCeremonial ResolutionAdopt Resolution protecting Our Ocean and Coast from Offshore Drilling Exploration and Fracking. (Supervisor Parker)adoptedPass Action details None
17-1079 20. General Agenda ItemBoard Commentsapproved  Action details None
17-1080 21. General Agenda ItemCAO Comments and Referralsapproved  Action details None
17-1081 22. General Agenda ItemGeneral Public Commentapproved  Action details None
17-1038 23.NMC Trauma Update and PresentationGeneral Agenda ItemReceive a report from the Natividad Medical Center (NMC) Chief Executive Officer updating the Board of Supervisors on the status of the Level II Trauma Center program.received and filedPass Action details None
17-1085 24.Receive Presentation from the Downtown Street TeamGeneral Agenda ItemReceive a presentation from the Downtown Street Team on building volunteer work teams that incorporate case management and employment services for people experiencing homelessness.received and filedPass Action details None
RES 17-172 24.1PLN140863 - FBCBoS ResolutionPLN140863 - FIRST BAPTIST CHURCH (CONTINUED FROM OCTOBER 17, 2017) Public hearing to consider an appeal by the First Baptist Church from the August 9, 2017, decision of the Planning Commission to adopt a Negative Declaration and approve a Use Permit to convert a single-family dwelling into a church. First Baptist Church is challenging conditions regarding Permit Expiration (2 years) and Scope of Use (maximum occupancy of 65 persons). Proposed CEQA Action: Adopt a Negative Declaration per Section 15074 of the CEQA Guidelines. Project Location: 19345 Cachagua Road, Carmel Valley, Cachagua Area Plan (ADDED VIA ADDENDA)approved as amendedPass Action details None
17-1087 25.Measure Z OrdinanceGeneral Agenda Itema. Introduce, waive reading, and conduct a public hearing on an ordinance to add Chapter 16.58 to the Monterey County Code to establish exemption procedures for land uses in support of oil and gas operations in order to implement provisions of Measure Z, a voter-approved initiative measure; and b. Set a date for adoption of the ordinance. Proposed CEQA Action: Statutorily exempt per CEQA Guidelines section 15378(b)(5).continuedPass Action details None
A 17-405 26.CareMessage Amend. No. 1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to sign Amendment No. 1 to the Agreement with CareMessage Corporation, to extend the term for an additional two (2) years, for a new term of November 1, 2015 to October 31, 2019, and to increase the contract amount by $116,200, for a revised contract amount not to exceed $215,000, to provide a text and voice messaging patient communication system.approved  Action details None
A 17-408 27.Amend. No. 5 Bunker Hill LeaseBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute Renewal and Amendment No. 5 to Lease Agreement No. A-10986 with 1615 Bunker Hill, LLC by Thrust IV, Inc., its Managing Member as successor in interest to Creekbridge Office Center II, LLC, for the leased premises at 1615 Bunker Hill Road, Salinas, California, to retain Suite 140 and remove Suites 190, 230, and 250 thereby decreasing the leased square footage from 14,667 to 1,964 and renewing the term for five (5) years and four (4) months retroactively effective July 1, 2017, for use by the Health Department’s Clinic Services Bureau; and b. Authorize the Auditor-Controller to make lease payments of $3,928.00 per month, effective November 1, 2017 in accordance with the terms of the Lease Agreement as amended; and c. Authorize the Auditor-Controller to make a one-time retroactive lease payment in the amount of $1,021.28 ($255.32 per month July through October 2017); and d. Authorize the renewal and extension of the Lease Agreement for five (5) additional years and four (4) months under the same terms and conditions approved  Action details None
A 17-411 28.Raimi Amend. 3BoS AgreementApprove and Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign a no cost Amendment No. 3 to Agreement No. A-13538 with Raimi + Associates, assisting the Health Department in the development of its 2017-2021 Strategic Action Plan, and adding three months for a revised full term of January 11, 2016 through January 31, 2018.approved  Action details None
RES 17-169 29.Temporary Conservatorship W&I CodeBoS ResolutionAdopt attached resolution to authorize the implementation and application of Article 4.7 of Chapter 2 of the Lanterman-Petris-Short Act, i.e., California Welfare and Institutions Code § 5270.10 et seq. in Monterey County to provide for an additional 30-day period of intensive inpatient psychiatric treatment as an alternative to filing a petition for Conservatorship when a limited amount of additional time is needed to stabilize an individual in involuntary inpatient care.adoptedPass Action details None
17-1050 30.Housing and Disability Advocacy ProgramGeneral Agenda ItemApprove and authorize the Director of the Department of Social Services to sign the Housing and Disability Income Advocacy Program Funding Request Certification for the period January 1, 2018 through June 30, 2020, for $2,502,000 to assist disabled individuals experiencing homelessness apply for benefit programs while also providing housing assistance.approved  Action details None
A 17-409 31.Uplift Family Services-ITFCBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Uplift Family Services for Intensive Treatment Foster Care Services for eligible foster care youth effective upon execution through June 30, 2020; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this Agreement, where the amendments do not significantly change the terms of this agreement.approved  Action details None
17-1062 32.Agreement A-1399 Uretsky SecurityGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment No. 2 to Board Approved Agreement A-13199 with Uretsky Security to provide guard services for hospitalized inmates for the Sheriff’s Office. The amendment adds one (1) year to the contract, extending it to May 14, 2019 and adds additional funding of $109,000, bringing the not to exceed cost of the agreement to $382,000 and; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to one (1) future amendment to the agreement where the amendment does not significantly change the scope of work, and where the amendment does not increase the contract value more than ten percent (10%) or $38,200, for a maximum not to exceed amount of $420,200.00approved  Action details None
17-1060 33.Carmel Valley Re & Park District Dry Period Loan FY17-18General Agenda ItemApprove a request from the Carmel Valley Recreation and Park District for dry period loan of $30,000 for the Fiscal Year ending June 30, 2018.approved  Action details None
17-1066 34.Budget Committee Action Minutes for 1st & 2nd Qtr of 2017General Agenda ItemReceive the Action Minutes of the Budget Committee for the 1st and 2nd Quarters of 2017 for January 25, 2017, February 22, 2017, March 8, 2017, March 29, 2017, April 28, 2017, May 31, 2017 and June 28, 2017.approved  Action details None
17-1068 35.MCLL Annual Report 2016-17General Agenda ItemAccept the Monterey County Law Library Annual Report, Financial Year 2016-2017.approved  Action details None
17-1070 36.Receive & Accept Treasurer's Report of Invest-Qtr end 9.30.17General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the Quarter Ending September 30, 2017.approved  Action details None
A 17-406 37.AviatCare AgreementBoS Agreementa. Approve and authorize the Contracts Purchasing Officer or the Contracts Purchasing Supervisor to execute a non-standard Agreement with Aviat U.S., Incorporated in the amount of $22,092 for the provision of microwave equipment off-site hardware repair, equipment replacement, and remote technical support retroactive to March 18, 2017 through March 17, 2020; and b. Accept the non-standard language as recommended by the Director of Information Technology; and c. Authorize the Contracts Purchasing Officer to sign up to three (3) future renewals to this Agreement, extending the Agreement by one (1) year each, subject to County Counsel review, under the same or similar terms, and provided there are no significant changes to the non-standard language approved by the Board and the increased cost of each renewal does not exceed 10 percent of the original amount ($2,375 maximum increased cost per renewal).approved  Action details None
17-1083 38.Board of Supervisors Meeting Schedule 2018General Agenda ItemApprove and adopt the Monterey County Board of Supervisors’ Regular Meeting Schedule for Calendar Year (CY) 2018.approved  Action details None
17-1090 38.1VOCA 10.24.17General Agenda Itema. Approve accepting a grant award augmentation of $369,366 from the California Governor’s Office of Emergency Services (Cal OES) Victim Of Crime Act (VOCA) County Victim Services Program to provide direct services to victims of crime in Monterey County with an in-kind match of $92,342 extending the grant period to end date December 31, 2019 (Subaward XC16 01 0270, Cal OES ID 053-00000) previously approved by the Board of Supervisors (item #32) on June 13, 2017; and b. Approve authorizing the Auditor-Controller to amend the Fiscal Year 2017-18 Adopted Budget, Fund 001, Appropriation Unit CAO024, increasing appropriations and estimated revenue by $306,798 funded by California Governor’s Office of Emergency Services (Cal OES) Victim Of Crime Act (VOCA) (Subaward XC16 01 0270, Cal OES ID 053-00000); and c. Approve authorizing the Assistant County Administrative Officer (ACAO) over the Office of Community Engagement and Strategic Advocacy (OCESA) or the ACAO’s designee to accept, administer and execuapproved  Action details None
17-1063 39.Sand Bag MOU with Monterey County Regional Fire DistrictGeneral Agenda Itema. Approve and authorize the Monterey County Resource Management Agency (RMA) Director to execute a Memorandum of Understanding (MOU), effective November l, 2017, with Monterey County Regional Fire District, for a term of ten (10) years, for zero dollars ($00.00) in annual rent for the use of an identified .41 acres of County owned real property (APN: 161-401-039) located in the Toro Creek Estates Subdivision for seasonal sandbag distribution; and b. Authorize Contracts/Purchasing Officer to execute future extensions of the MOU with the Monterey County Regional Fire District for an additional two (2), ten (10) year extensions for a total thirty (30) year term.approved  Action details None
A 17-404 40.Approve Cooperative Agreement with Caltrans for Traffic Signal on SR-1 at Carmel Valley RoadBoS Agreementa. Certify that on February 23, 2017, the appropriate authority of the County of Monterey considered the environmental effects of the project and adopted the Mitigation Monitoring and Reporting Program as shown in the Mitigated Negative Declaration adopted by Caltrans in April 2012 and in the Addendum adopted by Caltrans in February 2017; b. Approve a Cooperative Agreement with Caltrans for the replacement of the traffic signals on State Route 1 at Carmel Valley Road; and c. Authorize the Resource Management Agency Director to execute the Cooperative Agreement in the amount of $275,000.approved  Action details None
A 17-410 41.Kasavan Architects Amendment No.2BoS Agreementa. Approve Amendment No. 2 to Agreement, Multi-Year Agreement #3000*1222, with Kasavan Architects, Inc. to continue to provide services associated with on-call services under $100,000 for architectural and engineering design services for various projects located in Monterey County, California, Request for Qualifications #10455, to: update the Fee Schedule; increase the not to exceed amount of $100,000 by $100,000 for a total amount not to exceed $200,000; and extend the expiration date from March 7, 2018 for one (1) additional year through March 7, 2019, for a revised term from March 7, 2014 to March 7, 2019; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to the Agreement and future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
ORD 17-013 42.Adopt Ordinance Lapis RdOrdinanceAdopt an ordinance adding Section 12.28.011 of the Monterey County Code to authorize the County to prohibit parking at any time on certain County streets and highways and to tow away vehicles that violate the prohibition. This ordinance also applies this restriction specifically to the entirety of Lapis Road near the community of Marina in the unincorporated area of the County of Monterey, to become operative December 1, 2017 or the effective date of a Safe Parking Program, whichever is later.adoptedPass Action details None