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-Revised
Meeting date/time: 9/19/2017 10:00 AM Minutes status: Draft  
Meeting location:
See separate Minutes for Board of Supervisors of the Monterey County Water Resources Agency.
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 17-048 1.BoS 09/19/2017 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) County of Monterey v. California Department of Health Care Services, et al. (Monterey County Superior Court case no. 17CV002772). b. 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
17-0955 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 17-098 3.Lawrence J. Barcelo, MD Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Lawrence J. Barcelo, MD as a Board of Trustee for Natividad Medical Center. (Full Board)   None None
CR 17-099 4.Indigenous Peoples Day Ceremonial ResolutionCeremonial ResolutionAdopt Resolution declaring the second Monday of October as “Indigenous Peoples Day” in Monterey County. (Supervisor Parker)   None None
CR 17-100 5.Regina Mason Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing and commending Regina Mason, President of NAACP, Monterey County Chapter, as the 2017 Democratic Women of Monterey County Sustainability Award Recipient. (Full Board) (REVISED VIA SUPPLEMENTAL)   None None
CR 17-101 5.1Electromagnetic Sensitivities Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming September 2017 as Electromagnetic Sensitivities Awareness Month in Monterey County. (Supervisor Adams) (ADDED VIA ADDENDA)   None None
APP 17-127 6.Commission on Disabilities - McDanielAppointmentAppoint Kristen McDaniel to the Commission on Disabilities, representing Sand City, filling an unexpired term ending December 31, 2018. (Full Board)   None None
17-0956 7. General Agenda ItemBoard Comments   None None
17-0957 8. General Agenda ItemCAO Comments and Referrals   None None
17-0958 9. General Agenda ItemGeneral Public Comment   None None
17-0969 10.BOS Salary IncreasesGeneral Agenda ItemReceive the notice of adjustment of the annual salary of the members of the Board of Supervisors, in accordance with Section 2.04.370C of the County of Monterey Code consistent with the superior court judge salary adjustments of .1576% retroactive to July 1, 2016; the compounded adjustment of $10 annually due to declaratory judgment in Mallano v. Chiang et al. retroactive to July 1, 2017; and salary increase of 4.23% retroactive to July 1, 2017. The salary adjustments will be implemented October 14, 2017 retroactive to July 1, 2016 and July 1, 2017 as indicated above.   None None
17-0964 11.Elected Officials Mgmt AllowanceGeneral Agenda Itema. Amend Section A.10.3 Expense Allowance of the Personnel Policies and Practices Resolution (PPPR) No. 98-394, to reduce the expense allowance received by elected department heads as indicated in Attachment A; b. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to increase the base annual rate of the Assessor-County Clerk-Recorder, Auditor-Controller, District Attorney, Sheriff and Treasurer-Tax Collector classifications in the amount equal to the decrease of the expense allowance as indicated in the attached Resolution; and c. Authorize the Auditor-Controller and direct the Human Resources Department to implement the changes in the Advantage HRM/Payroll System.   None None
17-0975 12.AB 1250General Agenda ItemConsider adoption of a position on Assembly Bill (AB) 1250 (Jones-Sawyer), a bill which would establish various standards for the use of personal services contracts by counties; and convey any position adopted to Governor Brown.   None None
17-0979 13.Campaign Finance Add Chapter 1.11General Agenda Itema. Introduce, waive reading and set October 3, 2017 for adoption of an ordinance adding Chapter 1.11 to the Monterey County Code regulating disclosure requirements for political campaigns and contribution limits to County elective officeholders and elective office candidates. b. Provide direction to modify the proposed ordinance. (REVISED VIA SUPPLEMENTAL)   None None
ORD 17-007 14.Ordinance Amending Ch. 1.10 - E-FilingOrdinancea. Introduce, waive reading and consider an ordinance amending Chapter 1.10 of the Monterey County Code authorizing and requiring electronic filing of campaign disclosure statements, reports, and other required documents with the Registrar of Voters of Monterey County; and b. Set October 3, 2017 at 10:30 a.m. for adoption of the ordinance.   None None
17-0970 15.Resolution Appointing Candidates on the Permanent Salinas Valley Basin Groundwater Sustainability Agency Board of Directors.General Agenda ItemConsider adopting one resolution appointing candidates to Primary and Alternate Director positions on the Permanent Salinas Valley Basin Groundwater Sustainability Agency Board of Directors.   None None
ORD 17-008 15.1Adopt Emergency Ordinance Lapis RdOrdinanceAdopt an urgency ordinance, to take effect immediately and remain in effect until and through November 30, 2017, to prohibit parking between the hours of 10:00 a.m. and 6:00 p.m. on the entirety of Lapis Road in the unincorporated area of the County of Monterey and establish a tow-away zone, authorizing the immediate removal of vehicles that violate this no-parking restriction. (4/5th vote required) Proposed CEQA action: statutory exemption per CEQA guidelines section 15269(c)   None None
17-0976 15.2CIP Storm PresentationGeneral Agenda ItemContinued from September 12, 2017 Receive a presentation on the Capital Improvement Program Five Year Plan FY 2017-18 through FY 2021-22, Measure X/SB1 List of Projects (FY 2017/18), and Storm/Fire Damage Projects (FY 2017/18). (ADDED VIA ADDENDA)   None None
A 17-364 16.San Jose Boiler Works Inc. Amendment 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the agreement with San Jose Boiler Works, Inc. for preventative maintenance and repair services for steam, domestic water and heating boilers, extending the agreement an additional three (3) year period (October 1, 2017 through September 30, 2020) for a revised full agreement term of July 1, 2015 through September 30, 2020, and adding $420,000 for a revised total agreement amount not to exceed $486,428.75. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($6,640) of the original cost of the agreement per each amendment.   None None
A 17-371 17.Physician Servces Agreement Lucile Salter PackardBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Physician Services Agreement with Lucile Salter Packard Children’s Hospital at Stanford (LPHC) to provide physician services in perinatology for the term October 1, 2017 to September 30, 2020, for a total contract amount not to exceed $360,000.00; and b. Authorize the Director of Health or the Assistant Director of Health to sign up to three (3) future amendments where the amendments do not exceed 10% of the total contract amount ($36,000.00) per each amendment and do not significantly change the scope of work.   None None
17-0974 17.1Lease for Year-Round Homeless ShelterGeneral Agenda Itema. Approve and authorize the Contracts / Purchasing Officer to execute a Lease Agreement, effective with the date of execution through October 31, 2019, or two (2) years from Lease Commencement Date, whichever is later, with the Joseph A. Cardinale and Jeannette M. Cardinale Revocable Trust dated July 1, 1993, and the Thomas A. Cardinale and Catherine M. Cardinale Family Trust dated September 14, 1999, for approximately 6,828 rentable square feet of space located at 321 North Main Street, Salinas, California, as the Salinas Year-Round Homeless Shelter; b. Request that the Auditor - Controller make lease payments in accordance with the terms of the Lease Agreement; c. Adopt a resolution approving and authorizing the Auditor-Controller to amend the FY 2017-18 Adopted Budget by increasing appropriations by $158,740.00 in Department of Social Services Community Programs Unit (001-5010-SOC004-8258), financed by increases in estimated cannabis tax revenues by $158,740.00 collected by County Administrative Office’s Finance Unit (001-1050-CAO019-8041-4130). (4/5ths Vote Required) d. Approve    None None
17-0908 18.DOI ProposalsGeneral Agenda ItemAuthorizing the District Attorney of the County of Monterey, on behalf of the County, to submit proposals to the California Department of Insurance, and to execute on behalf of the County the Grant Award Agreement including any extension or amendments thereof.   None None
A 17-378 19.Agreement - First 5 - CAP ProgramBoS Agreementa. Authorize the Contract/Purchasing Officer to sign a four-year Agreement in the amount of $510,335 with First 5 Monterey County to support the Probation Department’s Child Advocate Program retroactive to July 1, 2017 through June 30, 2021; and b. Authorize the Contract/Purchasing Officer to sign up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original contract amount, $51,033, and do not significantly change the scope of work.   None None
17-0895 20.County of Monterey's Injury and Illness Prevention Program (IIPP), P-205General Agenda ItemApprove and authorize implementation of updates to the County of Monterey’s Injury and Illness Prevention Program (IIPP).   None None
RES 17-158 21.Board Reso Ext Emerg Proc Feb Winter Storm 09192017BoS ResolutionAdopt a resolution to extend the Proclamation of a Local Emergency dated February 15, 2017, ratified on February 22, 2017, and reviewed and extended on March 21, 2017, April 18, 2017, May 16, 2017, June 13, 2017, July 11, 2017, July 25, 2017, August 3, 2017 and August 29, 2017 in accordance with California Government Code 8630 for atmospheric river events which occurred between February 7, 2017 through February 20, 2017 that resulted in multiple significant rainfall events causing damage to public infrastructure and private property. (4/5ths vote required)   None None
RES 17-159 22.Board Reso Ext Emerg Proc Jan Winter Storm 09192017BoS 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, April 11, 2017, May 9, 2017, June 6, 2017, June 27, 2017, July 25, 2017, August 3, 2017 and August 29, 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)   None None
17-0953 23.MBCP Guarantor AgreementGeneral Agenda ItemApprove and authorize the Chair of the Board of Supervisors to execute the Agreement By and Among the Monterey Bay Community Power Authority of Monterey, Santa Cruz and San Benito Counties (MBCP) and the Counties of Monterey, Santa Cruz and San Benito regarding Credit Support for MBCP.   None None
17-0952 24.Certified SOV -August 29, 2017 EGCSD ElectionGeneral Agenda ItemReceive the certified Statement of Votes Cast and declare final the results of the August 29, 2017 East Garrison Community Services District All Mail Ballot Election as set forth in the attached document.   None None
17-0967 25. General Agenda Itema. Approve and authorize the Director of Economic Development to sign and execute a grant agreement between the County of Monterey and the Workforce Development Board for provision of Workforce Innovation and Opportunity Act Title I Adult and Dislocated Worker and Youth Services, retroactive to July 1, 2017 at a base amount of $622,490 for Youth and $2,848,158 for Adult and Dislocated. b. Approve and Authorize the Director of Economic Development to sign and execute a grant agreement between the County of Monterey and the Workforce Development Board for provision of Workforce Innovation and Opportunity Act Title I Youth Services, retroactive to July 1, 2017.   None None
17-0985 25.1County Dept Closure.AirshowGeneral Agenda ItemAdopt a Resolution to approve closure of selected County departments and/or divisions located on and in the vicinity of La Guardia Street, Salinas, California for the California International Airshow for Friday, September 29, 2017, 3:00 p.m. to 5:00 p.m.; and for this purpose only, waive Ordinance No. 766, fixing the day and hours of operation of County offices. (ADDED VIA ADDENDA)   None None
A 17-370 26.Country Lake Estates - Phase 1 Final MapBoS AgreementCountry Lake Estates - Phase 1 Final Map a. Accept the Phase 1 Final Map of the Country Lake Estates Standard Subdivision consisting of dividing a 52.2-acre parcel into nine residential parcels, five commercial parcels and a remainder parcel of 31 acres in Phase 1 reserved for future development; b. Accept the Tax Clearance Letter and Subdivision Map Guarantee; c. Accept the Inclusionary Housing Agreement; d. Approve the Subdivision Improvement Agreement and authorize the Chair of the Board to execute the Subdivision Improvement Agreement; and e. Direct the Clerk of the Board to submit the Phase 1 Final Map, the Subdivision Improvement Agreement, and Inclusionary Housing Agreement for recording, with recording fees paid by the applicant. Proposed CEQA Action: Statutorily Exempt per Section 15268(b)(3). Location: 70850 New Pleyto Road, Bradley (South County Area Plan)   None None
17-0982 27. General Agenda ItemItem Deleted   None None
A 17-366 28.Approve A2 to SA NetronixBoS Agreementa. Approve Amendment No. 2 to the Standard Agreement with Netronix Integration, Inc. to continue to provide services associated with annual security maintenance and system software support for the access control and CCTV systems, including on-call service and repairs, at 168 West Alisal Street and 1488 Schilling Place in Salinas, to increase the not to exceed amount of $97,730 by $122,235 for a total amount not to exceed $219,965, and extend the expiration date from September 30, 2017 for three (3) additional years through September 30, 2020, for a revised term from September 21, 2015 to September 30, 2020; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to the Standard Agreement and future amendments that do not significantly alter the scope of work or change the approved Agreement amount.   None None