Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 7/12/2016 9:00 AM Minutes status: Final  
Meeting location:
Board of Supervisors Agenda Revised July 8, 2016 at 6:00 p.m. See separate agenda for Pajaro County Sanitation District.
Published agenda: Agenda Agenda Published minutes: Minute Minute  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
16-884 1. General Agenda ItemItem 1 - Commercial Medical Cannabis Regulations Public Hearing is renumbered to item 16.1 and will be heard at 10:30 a.m. or thereafter. (Revised via Addendum/Supplemental at 6:00 p.m., July 8, 2016)   Action details None
CS 16-035 1.1BoS 07-12-2016 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) College Ville Farm Workers v. County of Monterey, Monterey Superior Court case no. 16AP000001. b. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding discipline, dismissal, or release of a public employee. c. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) James Egar d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. e. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez and Brette Neal Employee Organization(s): Units A, B, C, D, E, F, G, H, J, K, L, M, N, Q, V f. Pursuant to Government Code section 54956.9(d)(4), the Board will c   Action details None
16-861 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 16-082 3.Probation Services Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming July 17-23, 2016 “Probation Services Week.” (Supervisor Parker)adoptedPass Action details None
APP 16-115 4.Children's Council - MedinaAppointmentAppoint Lori Medina to the Children’s Council of Monterey County to fill an unscheduled vacancy with a term ending July 1, 2019. (Full Board)approvedPass Action details None
APP 16-116 5.Emergency Medical Care Committee - KarstensAppointmentReappoint Martha Karstens to the Emergency Medical Care Committee representing Fire Districts with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 16-117 6.Emergency Medical Care Committee - WolgamottAppointmentReappoint Harold Wolgamott to the Emergency Medical Care Committee, Citizen’s representative, with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 16-118 7.Emergency Medical Care Committee - SpencerAppointmentAppoint Carla A. Spencer, M.D., to the Emergency Medical Care Committee representing Hospital Administration with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 16-119 8.Emergency Medical Care CommitteeAppointmentReappoint Paul Miller, Chief of Police, to the Emergency Medical Care Committee, representing Law Enforcement with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 16-120 9.Emergency Medical Care Committee - McRobertsAppointmentAppoint Sean McRoberts, M.D., to the Emergency Medical Care Committee, representing emergency room physicians with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 16-121 10.Emergency Medical Care Committee - WilliamsAppointmentAppoint Cindy Williams to the Emergency Medical Care Committee representing EMT/Paramedic with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 16-122 11.Central California Alliance for Health - Gray, MDAppointmentCorrect reappointment of Dr. Gary Gray to the Central California Alliance for Health with a term ending December 31, 2019. (Full Board)approvedPass Action details None
16-874 11.1SWRCB ltr re Carmel River CDOGeneral Agenda ItemConsider approval and authorize the Chair of the Board of Supervisors to execute and send a letter to the State Water Resources Control Board regarding California-American Water Company’s request to modify Cease and Desist Order WR 2009-0060.approvedPass Action details None
16-860 12. General Agenda ItemBoard Comments   Action details None
16-862 13. General Agenda ItemCAO Comments and Referrals   Action details None
16-863 14. General Agenda ItemGeneral Public Comment   Action details None
16-885 15. General Agenda ItemItem 15 - Closed Session renumbered to item 1.1 and will be heard at 9:00 a.m. and any other time announced by the Chairperson of the Board. (Revised via the Addendum/Supplemental at 6:00 p.m., July 8, 2016)   Action details None
16-800 16.Stevenson TEFRAGeneral Agenda Itema. 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 tax-exempt revenue obligations by the California Enterprise Development Authority in an amount not to exceed $28,500,000 for the benefit of Robert Louis Stevenson School to refund $13,000,000 of variable rate bonds issued in 2001, $15,300,000 of variable rate bonds issued in 2011, issuance costs, and other matters relating thereto.approvedPass Action details None
16-870 16.1REF150048/REF160042 - Commerical Medical Cannabis RegulationsGeneral Agenda ItemREF150048 - Inland & REF160042 - Coastal Commercial Medical Cannabis (Marijuana) Regulations Public hearing to consider: a. Adopt a Negative Declaration on commercial medical cannabis (marijuana) regulations; b. Adopt an ordinance amending Title 21 (non-coastal zoning ordinance) of the Monterey County Code to regulate commercial medical cannabis activities in the inland unincorporated area of Monterey County; c. Adopt a resolution of intent to adopt an ordinance amending the Monterey County Coastal Implementation Plan, Part 1 (Title 20, coastal zoning ordinance) of the Monterey County Code to regulate commercial medical cannabis (marijuana) activities in the coastal zone of unincorporated Monterey County; d. Introduce, waive reading, and consider ordinance adding Chapter 7.90 to the Monterey County Code to require an annual commercial medical cannabis (marijuana) permit for commercial medical cannabis activities; e. Introduce, waive reading, and consider ordinance adding Chapter 7.95 to the Monterey County Code to require an annual personal medical cannabis (marijuana) papprovedPass Action details None
16-839 17. General Agenda Itema. Hold a Public Hearing on: 1. Amending the Citizen Participation Plan sections related to where future public notices regarding Substantial Amendments to Annual Action Plans of the Community Development Block Grant (CDBG) Urban County program are published; 2. Adopting the Third Substantial Amendment to the FY 2015-16 Annual Action Plan to expand the scope of work for the City of Del Rey Oaks grant; 3. Adopting the First Substantial Amendment to the FY 2016-17 Annual Action Plan to expand the scope of work for the City of Greenfield’s Patriot Park project. b. Adopt the Amended Citizen Participation Plan and the Substantial Amendments to the Annual Action Plans; and, c. Authorize the Director of Economic Development to submit the Amended Citizen Participation Plan and the Substantial Amendments to the Annual Action Plans to the U.S. Department of Housing and Urban Development (HUD).approvedPass Action details None
16-866 17.1Oil Drill Initiative_9160 DirectionGeneral Agenda ItemConsider Adopting a Resolution to: a. Call for the election on the citizen’s initiative "Prohibit Fracking and Oil and Natural Gas Well Stimulation Treatments, Prohibit Oil and Natural Gas Wastewater Injection and Impoundment, and Limit New Oil and Natural Gas Operations in Unincorporated Monterey County" as part of the County’s Ordinances and General Plan Amendments; b. Order consolidation with the Statewide General Election on November 8, 2016; and c. Approve the Ballot Question pursuant to Elections Code section 13119.approvedPass Action details None
16-876 17.2Oil drill Initiative-Auditor FiscalImpactStatement-BRGeneral Agenda ItemConsider: a. Under the provisions of County Code section 2.04.360, ordering suspension of County Code section 2.04.191 to permit reconsideration of the Board’s decision of June 1, 2016, to not direct the Auditor-Controller to prepare a Fiscal Impact Report pursuant to Elections Code section 9160(c); and b. Directing the Auditor-Controller to prepare a Fiscal Impact Statement for placement in the voter guide.approvedPass Action details None
A 16-228 18.Amend. # 4 ECDIBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment No. 4 to Agreement No. A-12594 with the Monterey County Children and Families Commission DBA First 5 Monterey County in the amount of $300,000, for a revised total amount not to exceed $1,200,000, for the revised full term of October 22, 2013 to June 30, 2017, to continue work in the Theory of Action in the categories of Outreach, Capacity Building, Implementation, Improving and Expanding the Early Childhood Development Initiative in Monterey County; and b. Authorize the Contracts/Purchasing Officer to approve up to one further amendment to this Agreement where the total amendments do does not exceed ten percent (10%) $30,000 of the original contract amount and do does not significantly change the scope of services. (REVISED VIA SUPPLEMENTAL)approved  Action details None
A 16-235 18.1City of Greenfield AgreementBoS Agreementa. Approve and authorize the Director of Health or the Assistant Director of Health, to sign an Agreement with the City of Greenfield (City) for the use of the Animal Services Center and provision of other animal services for the period from July 1, 2016 through June 30, 2019; and b. Approve and authorize the Director of Health or the Assistant Director of Health to sign up to three (3) extensions of the Agreement, of one (1) year each, where the extensions do not significantly change the scope of work.approved  Action details None
A 16-238 18.2The Village Project Amendment #3BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute an extension Renewal Agreement and Amendment No. 3 to Mental Health Services Agreement A-12729 with The Village Project, Inc. for the provision of mental health outreach, engagement and counseling services in the increased amount of $135,069 for Fiscal Year (FY) 2016-17, for a revised total Agreement amount not to exceed $1,010,806 for the term July 1, 2014 - September 30, 2016. (ADDED VIA ADDENDUM)approved  Action details None
A 16-222 19.Hartnell College ILPBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Hartnell Community College for $83,748 to implement training and supports to current and former foster and youth ages 14 to 24 for the period retroactive to July 1, 2016 through June 30, 2017; 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% ($8,375) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-224 20.State AgreementsBoS AgreementApprove and authorize the Director of the Department of Social Services to execute standard funding agreements and amendments for continued funding from state agencies for designated programs on behalf of the County for the period January 1, 2016 through December 31, 2017.approved  Action details None
A 16-225 21.Coalition HSP, Amend#1BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment No. 1 to Agreement No. A-13047 with the Coalition of Homeless Services Providers, adding $72,000, retroactive to July 1, 2016, to include Continuum of Care coordination, inclement weather planning, and Lead Me Home/10 Year Plan activities, increasing the total contract amount to $487,500 for the period January 1, 2016 through June 30, 2017; and b. Authorize the Director of the Department of Social Services to sign up to (3) amendments to this agreement where the total amendments do not exceed 10% ($41,550) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 16-226 22.Alliance on AgingBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Alliance on Aging for $432,088 to provide Outreach, Long Term Care Ombudsman, HICAP and MIPPA services to Monterey County seniors for the period retroactive to July 1, 2016 through June 30, 2017; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to the agreement, where the total amendments do not exceed 10% ($43,208) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
16-809 23.2016 Vic CompGeneral Agenda Itema. Approve and authorize the District Attorney to accept and expend a grant for the California Victim Compensation and Government Claims Board Grant, in the amount of $54,586.00, for the period of July 1, 2016 through June 30, 2017. b. Approve and authorize the District Attorney to accept and expend a grant in the amount of $54,586.00 for the period of July 1, 2017 through June 30, 2018, and an amount of $54,586.00 for the period of July 1, 2018 through June 30, 2019, should the parties agree to an amendment as allowed under the provisions of the grant agreement.approved  Action details None
16-854 24.FY 17 Court Security MOUGeneral Agenda Itema. Approve the Memorandum of Understanding (MOU) for Court Security Services between the Monterey County Sheriff’s Office and Monterey County Superior Court for the period between July 1, 2016 and June 30, 2017; b. Approve to add two (2) FTE Deputy Sheriff-Corrections in the Sheriff’s Office Budget Unit, 001-2300-SHE003-8234, effective July 1, 2016; c. Authorized the County Administrative Office to incorporate the position change into the Sheriff’s Office FY 2016-17 Adopted Budget; d. Authorize the Auditor-Controller to increase appropriations by $300,000 for the Sheriff’s Office (001-SHE003-2300-8234-6111), financed by increased revenues (001-SHE003-2300-8234-5940) (4/5th vote required); and e. Authorize the Auditor-Controller to increase appropriations by $300,000 for the Sheriff’s Office Public Safety Realignment Fund (022-SHE006-2300-8234-7614) as an operating transfer to the Sheriff’s Office General Fund operations for support of court security, financed by use of fund balance in the Sheriff’s Office Public Safety Realignment Fund (4/5th vote required).amended  Action details None
A 16-234 25.SUHSD MOU Campus PO FY 16-18BoS Agreementa. Approve the Memorandum of Understanding (MOU) between the Monterey County Probation Department and the Salinas Union High School District, reimbursing the Probation Department in the amount of $608,080 annually, for a total of $1,216,160 for collaborative campus-based services provided by the Probation Department for the period July 1, 2016 through June 30, 2018; b. Authorize the Chief Probation Officer to execute the MOU, including the mutual indemnification provisions; and c. Authorize the Chief Probation Officer to sign up to three (3) future amendments to this MOU where the amendments do not exceed ten percent ($121,616) of the original contract amount and do not significantly change the scope of work.approved  Action details None
16-805 26.South end annexation to City of GreenfieldGeneral Agenda ItemAdopt a resolution approving a Fair Share Distribution Property Tax Transfer for the proposed “South end Annexation” involving annexation of 290± acres to the City of Greenfield.approvedPass Action details None
16-837 27.North County Recreation and Park Dry Period Loan FY 2016-17General Agenda ItemApprove a request from the North County Recreation and Park District for dry period loan of $150,000 for the Fiscal Year ending June 30, 2017.amended  Action details None
16-850 28. General Agenda Itema. Approve and authorize the Director of the Information Technology Department to sign a non-standard federal contract with the United States Army Garrison Presidio of Monterey, for network infrastructure services, desktop analyst and support services, and installation and maintenance of communication equipment in public safety vehicles, to be provided by the Monterey County Information Technology Department, for a term of June 29, 2016 through June 30, 2026; and b. Authorize the Director of the Information Technology Department to sign up to five (5) renewals to the contract, of one year each, on the same terms or on terms that are substantially similar to the current Agreement, subject to review and approval by County Counsel.approved  Action details None
A 16-229 29.Applied Geographics for Google ImageryBoS Agreementa. Authorize the release of $36,000 from the Productivity Investment Assignment 3125 Fund to be used by the Monterey County Assessor to purchase one (1) Google Imagery License and one (1) year of technical support (4/5th vote required); and b. Authorize the Auditor-Controller to transfer $36,000 from the Productivity Investment Assignment 3125 Fund to the Information Technology Department (ITD)1930 INF002, Unit 8433 Fund, increasing estimated revenue and appropriations by $36,000 (4/5th vote required); and c. Approve and authorize the Director of Information Technology to execute a non-standard Agreement with Applied Geographics, Inc. for purchase of one Google Imagery License and one (1) year of technical support, for a total contract amount not to exceed $36,302.00 for the period of July 1, 2016 to June 30, 2017; and d. 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%) of the original contract amount ($3,630.20), and approved  Action details None
A 16-231 30.Non-Standard Agreement with SplunkBoS Agreementa. Approve and authorize the Contracts Purchasing Officer, or the Contracts Purchasing Supervisor, to execute Amendment No 1 to the Non-Standard Agreement with Splunk, Inc. for purchase of additional data analysis, and software maintenance and support, increasing the contract amount of $53,484,66 to $84,984.66; and; b. Authorize the Contracts Purchasing Officer to issue purchase orders on an as-needed basis.approved  Action details None
16-833 31.DELTAWRXGeneral Agenda ItemApprove and authorize the Contracts Purchasing Officer, or Contracts Purchasing Supervisor, to sign a County of Monterey Standard Agreement with DELTAWRX, LLC for project management and related services for the Monterey County Next Generation Radio System Project (NGEN), in an amount not to exceed $120,000.00 for the period of July 15, 2016 through January 14, 2017.approved  Action details None
16-869 32.Dept of Health Care Services - Tolling Agreement to Extension Healht Realignment ReviewGeneral Agenda ItemRatify the County Administrative Officer’s execution of a Tolling Agreement between the Department of Health Care Services (DHCS) and the County of Monterey effective June 30, 2016 extending the review time of the final Health Realignment calculations of Assembly Bill 85 (AB85) FY 2013-14 by 30 days to July 31, 2016.approved  Action details None
16-882 32.1Plante & Moran, PPLC Agmt for ERP Project Mgt - 6-12-16General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contract/Purchasing Supervisor to sign a 20-month Agreement not to exceed $1,825,920 based on Request for Proposal (RFP) #10580 with Plante & Moran, PLLC to provide project management services to the County’s Enterprise Resource Planning (ERP) v.3.10 Upgrade Project for the period July 1, 2016 through March 31, 2018; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to one Amendment to extend the term of the Agreement for one additional year. (ADDED VIA ADDENDUM)continuedPass Action details None
16-840 33.City Disposal Sites AppropriationsGeneral Agenda Itema. Approve request to increase appropriations in the amount of $45,341 in the FY 2015-16 Adopted Budget for the County Disposal Sites, Fund 001-3000-8175-RMA039 (4/5th approval required); b. Approve request to increase revenues in Building Services in the amount of $45,341 in the FY 2015-16 Adopted Budget for Building Services, Fund 001-3000-8170-RMA011 (4/5th approval required); and c. Authorize the Auditor-Controller to incorporate the approved modifications in the FY 2015-16 Budget.approved  Action details None
RES 16-038 33.1RMA RestructureBoS Resolutiona. Introduce, waive further reading and set 10:30 on July 19, 2016, as the date to adopt an ordinance amending Chapters 2.27, 2.28, 2.29, 2.30, 2.31 and 2.36 of the Monterey County Code relating to the structure and functions of the Resource Management Agency and appointment of the County Surveyor. b. Adopt a Resolution taking the following actions that would take effect on the same day that the County Ordinance amending Chapters 2.27, 2.28, 2.29, 2.30, 2.31 and 2.36 becomes effective; 1. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to create and abolish classifications with the salary ranges as indicated in Attachment A hereto; 2. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to amend Sections A.10.1 Department Heads Designated and A.10.2 Assistant Department Heads Designated as indicated in Attachment A; 3. Amend the Resource Management Agency’s Budget 3000, RMA013-8222 to reallocate one (1) Deputy Director Resource Management Agency to one (1) (new) Deputy Director of Land Use and Community Development as indicated approved as amendedPass Action details None
16-847 34. General Agenda ItemPLN040758-EXT1 - Domain Corporation (Ferrini Ranch Subdivision) Approve a stay, up to five years (until January 15, 2020), for expiration of the Vesting Tentative Map for the Domain Corporation (Ferrini Ranch) subdivision pursuant to Government Code Section 66452.6(c) and Monterey County Code Section 19.05.060.B while litigation is pending. Proposed CEQA Action: Previously Certified Environmental Impact Report (EIR). Highway 68 between San Benancio and River Road, Toro Area Planapproved  Action details None