Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/9/2017 9:30 AM Minutes status: Final  
Meeting location:
Revised as of Friday, May 5, 2017 at 3:00 p.m. Revised as of Thursday, May 4, 2017 at 11:30 a.m. See separate agenda the Successor Agency to the Redevelopment Agency of Monterey County.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
17-0482 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 17-059 3.Maternal Mental Health Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of May as Maternal Mental Health Month in Monterey County. (Supervisor Parker)adoptedPass Action details None
CR 17-058 4.Meg Clovis Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Meg Clovis, Cultural Affairs Manager, for her thirty-six years of service to the residents of Monterey County. (Full Board)adoptedPass Action details None
17-0484 5. General Agenda ItemCAO Comments and Referrals   Action details None
17-0483 6. General Agenda ItemBoard Comments   Action details None
17-0485 7. General Agenda ItemGeneral Public Comment   Action details None
17-048 8. General Agenda ItemConduct a Public Hearing to consider: a. Approving proposed amendments to the Citizen Participation Plan (CPP) to incorporate new U.S. Department of Housing and Urban Development (HUD) requirements to prepare an Assessment of Fair Housing (AFH), and to take comments on the draft Urban County Community Development Block Grant (CDBG) Annual Action Plan for Fiscal Year 2017-2018; b. Authorizing the Director of Economic Development to submit the amended CPP to HUD as required; c. Approving the Fiscal Year 2017-18 Annual Action Plan, containing recommendations for funding of projects and programs; d. Authorizing the Director of Economic Development to submit the Fiscal Year 2017-18 Annual Action Plan to the U.S. Department of Housing and Urban Development (HUD) and to execute documents required by HUD to implement the Fiscal Year 2017-18 Action Plan; e. Approving a Subrecipient Agreement template, to be used to distribute Fiscal Year 2017-18 Urban County grants to approved projects and programs; f. Authorizing the Director of Economic Development to execute completed SubrecipiapprovedPass Action details None
17-0490 8.1Jail Housing Addition UpdateGeneral Agenda ItemReceive update from and provide direction to the Administrative Office on plans for visitor access during construction of the Jail Housing Addition Project No. 8819 and status report of contract for independent review of the jail operational and staffing plan. (ADDITIONAL ATTACHMENT SUBMITED VIA SUPPLEMENTAL AGENDA ON 5-4-17 AT 11:30 A.M.)received and filedPass Action details None
A 17-108 9.Mission Linen Supply Amendment No. 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement (A-13241) with Mission Linen Supply for linen processing services and scrub rental services per Request for Proposals (RFP) No. 9600-65 to extend the term for one (1) additional one (1) year period (July 1, 2017 through June 30, 2018), for a revised full agreement term of July 1, 2016 through June 30, 2018, plus three (3) additional one (1) year options to extend, and to add an additional $680,000 for a revised total agreement amount of $1,080,000. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) no-extension amendments, in which the aggregate does not exceed 10% ($40,000) of the original agreement amount.approved  Action details None
A 17-125 10.Blue Shield Amendment No. 3 to Fee for Svcs AgreementBoS AgreementAuthorize the Chief Executive Officer of Natividad Medical Center (“NMC”) to execute the Third Amendment (“Amendment”) to the Blue Shield of California (“Blue Shield”) Fee for Service Hospital Agreement (“Agreement”), amending the reimbursement rates for NMC’s provision of health care services, extending the term for three additional years, effective May 15, 2017 through May 14, 2020, and subject to an automatic renewal clause for additional terms of one (1) year, unless earlier terminated as set forth in the Agreement. (CORRECTED VIA SUPPLEMENTAL AGENDA ON FRIDAY, MAY 5, 2017 AT 3:00 p.m.)approved  Action details None
17-0400 11. General Agenda ItemApprove and authorize the Sheriff to process the retirement of two canines, Kilo and Spur, owned by Monterey County and to allow the canine handlers to purchase their assigned canine for the sum of $1.00 each in accordance with the Memorandum of Understanding between the County of Monterey and the Deputy Sheriff’s Association.approved  Action details None
A 17-136 12.Amend 1 to Rancho Cielo AB109 EmploymentBoS Agreementa. Approve and authorize the Chief Probation Officer to sign Amendment No. 1 to Agreement No. A-13274 with Rancho Cielo, Incorporated in the amount of $217,463, for a total contract amount of $434,926, to continue to provide a job readiness and placement program for AB 109 Public Safety Realignment eligible clients, for the term from July 1, 2017 to June 30, 2018; and b. Authorize the Chief Probation Officer to sign up to three (3) future amendments to this Agreement where the amendments do not exceed ten (10) percent ($21,746) of the original contract amount and do not significantly change the scope of work.approved  Action details None
17-0349 13. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with the Monterey County Fair, through the 7th District Ag Association (MCF) to provide support of agricultural education efforts in Monterey County not to exceed $10,000, and; b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.approved  Action details None
17-0309 14. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with the Monterey County Agricultural Education, Inc. not to exceed $50,000, to provide support of agricultural education efforts in Monterey County, and; b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.approved  Action details None
RES 17-048 15.Board resolution OES Strategic Plan April 2017BoS ResolutionAdopt a Resolution approving the Office of Emergency Services’ Strategic Plan.adoptedPass Action details None
RES 17-051 16.Board resolution ext emerg proc 01/12/17BoS ResolutionAdopt a resolution to extend the Proclamation of a Local Emergency dated January 12, 2017, ratified on January 19, 2017, and reviewed and extended on February 14, 2017, March 14, 2017, and April 11, 2017 in accordance with California Government Code section 8630 for a succession of significant winter storm events which occurred between January 4, and 12, 2017 that resulted in significant damage to public infrastructure and private property within Monterey County. (4/5ths vote required)adoptedPass Action details None
17-0480 17.Receive the EOAC's 2016 Annual ReportGeneral Agenda ItemReceive the Equal Opportunity Advisory Commission’s 2016 Annual Report.amended  Action details None
RES 17-054 18.CAO & BoS Budget Amendments for Disaster Costs FY 16-17BoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to modify the FY 2016-17 Adopted Budget to cover expenses related to disaster and transition costs incurred in FY 2016-17 (4/5th vote required); and b. Authorize the Auditor-Controller to release $260,753 from the Disaster Assistance Assignment (3126) to fund reimbursable cost from fires, floods, and storms (4/5th vote required); and c. Authorize the Auditor-Controller to increase appropriations by $31,672 in the Board of Supervisors, Fund 001, Appropriation Unit BOA001, funded by the Disaster Assistance Assignment (3126) (4/5th vote required); and d. Authorize the Auditor-Controller to increase appropriations by $184,150 for the Office of Emergency Services, Fund 001, Appropriation Unit CAO005, funded by the Disaster Assistance Assignment (3126) (4/5th vote required); and e. Authorize the Auditor-Controller to increase appropriations by $25,496 for Contracts/Purchasing, Fund 001, Appropriation Unit CAO002, funded by the Disaster Assistance Assignment (3126) (4/5th vote required); and f. Authorize the Auditor-CadoptedPass Action details None
17-0456 19.PLN130904 - StemlerGeneral Agenda Itema. Accept the Parcel Map for a minor subdivision to divide a 204.7 acre property into two lots totaling 129.7 acres and 75 acres in size; b. Direct the Clerk of the Board to submit the Parcel Map to the County Recorder for recording, subject to the collection of the applicable recording fees. (Parcel Map - PLN130904/Mike and Linda Stemler, 10265 Calle de Robles, Carmel Valley, Carmel Valley Master Plan)approved  Action details None
17-0416 20.FORTAG Support LetterGeneral Agenda ItemAuthorize the Chair to sign the letter of support for TAMC’s Federal Lands Access Program (FLAP) grant proposal for the Fort Ord Regional Trail and Greenway Project.approved  Action details None
RES 17-045 21.Memorandum of Agreement Concerning the Realignment of the Multi-Modal Corridor Transit on the Former Fort OrdBoS ResolutionAdopt a resolution to: a. Certify that the Board of Supervisors has considered the previously certified Environmental Impact Report for the 2035 Metropolitan Transportation Plan/Sustainable Communities Strategy and Regional Transportation Plans for Monterey, San Benito, and Santa Cruz Counties; b. Approve and Authorize the Chair to execute the Agreement Terminating Memorandum of Agreement Concerning the Realignment of the Multi-Modal Corridor Transit on the Former Fort Ord; and c. Approve and Authorize the Chair to execute the new Memorandum of Agreement Concerning the Realignment of the Multi-Modal Corridor Transit on the Former Fort Ord.adoptedPass Action details None
RES 17-052 22.FLAP Grants for 5 Road RepairsBoS ResolutionAdopt a Resolution to: a. Authorize the Resource Management Agency to submit five (5) grant applications totaling $21,783,319 to the Federal Highway Administration, Office of Federal Lands Highway (FLH) for Federal Lands Access Program funds as part of the 2017 Call For Projects; and b. Authorize the Resource Management Agency Director, or the RMA Interim Deputy Director of Public Works and Facilities to certify that the County will provide maintenance for each project facility for the life of the facility or 20 years, whichever is greater; and c. Authorize the Resource Management Agency Director, or the RMA Interim Deputy Director of Public Works and Facilities to enter into Reimbursable Agreements (RA) for $10,000 per project with the Federal Highway Administration, Office of Federal Lands Highway (FLH), up to five (5) projects ($50,000); and d. Authorize the Resource Management Agency Director, or the RMA Deputy Director of Public Works and Facilities to act as the agent for the County to accept, administer and execute documents to secure any resulting award from the FLH, execute adoptedPass Action details None