CS 17-064
| 1. | BoS 12-12-2017 Closed Session | General Agenda Item | Closed Session under Government Code section 54950, relating to the following items:
a. Pursuant to Government Code section 54957.6, the Board will confer with negotiators:
(1) Designated representatives: Irma Ramirez-Bough and Brette Neal
Employee Organization(s): Unit R
(2) Designated representatives: Irma Ramirez-Bough and Brette Neal
Employee Organization(s): Units K
b. 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) Fred R. Kais
(2) Jeffrey Kais
(3) Rjay Kais
(4) Adrian Kais
(5) Allen John Mata Kais
(6) Archer Kais
(7) Leif Charlson Kais
(8) Salvador Lopez
(9) Maria Lopez
(10) Estate of Fred Mata Kais, Jr.
(11) Estate of Edenita Mata Kais
(12) Estate of Sulema Lopez Kais
(13) City of Salinas
c. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel and Sheriff regarding a potential threat to the security of public buildings and services.
d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regar | | |
Action details
|
None
|
17-1229
| 2. | | General Agenda Item | Approval of Consent Calendar (See Supplemental Sheet) | approved | Pass |
Action details
|
None
|
CR 17-139
| 3. | First NIght Monterey Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution acknowledging the twenty-fifth anniversary of First Night Monterey and proclaiming First Night Monterey 2018 as Monterey County’s Official New Year’s Celebration. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 17-141
| 4. | Delinda Robinson Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution commending Delinda Robinson, Resource Management Agency- Land Use and Community Development Senior Planner, on her retirement with thirty-six years of dedicated public service to the residents of Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 17-140
| 5. | Evelyn Roman Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution commending Evelyn Roman upon her retirement from Monterey County Free Libraries for 30 years of dedicated service. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 17-142
| 6. | Alfredo Esparza Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution honoring Juvenile Institutions Officer II Alfredo Esparza upon his retirement from the Monterey County Probation Department after twenty-one years of County Service. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 17-143
| 7. | Chris Eugene Oaks Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution commending Chris Eugene Oaks upon his retirement after twenty-nine years of public service. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 17-144
| 8. | Gail T. Borkowski Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution commending Gail T. Borkowski, Clerk of the Board, on her retirement with 32 years of dedicated public service to the residents of the State of California and 17 years of service to California Clerk of the Board of Supervisors Association (CCBSA). (Full Board) | adopted | Pass |
Action details
|
None
|
CR 17-146
| 8.1 | Gallardo | Ceremonial Resolution | Adopt Resolution congratulating Terri J. Gallardo on her retirement after thirty-one years of public service. (Full Board) (ADDED VIA ADDENDA) | adopted | Pass |
Action details
|
None
|
APP 17-187
| 9. | Historic Resources Review Board - Prader | Appointment | Reappoint Sheila Lee Prader to the Monterey County Historic Resources Review Board for a term ending December 31, 2020. (Supervisor Phillips) | approved | Pass |
Action details
|
None
|
APP 17-186
| 10. | Community Restorative Justice Commission - Gonzalez | Appointment | Reappoint Bertha Gonzalez to the Community Restorative Justice Commission for a term ending December 31, 2020. (Supervisor Phillips) | approved | Pass |
Action details
|
None
|
APP 17-178
| 11. | Area Agency on Aging - Avila | Appointment | Appoint Josie Avila to the Area Agency on Aging Advisory Council to fill and unscheduled vacancy with a term ending January 1, 2019. (Full Board) | approved | Pass |
Action details
|
None
|
APP 17-177
| 12. | Area Agency on Aging - Hutchison | Appointment | Appoint Barbara Hutchison to the Area Agency on Aging Advisory Council to fill an unscheduled vacancy with a term ending January 1, 2019. (Full Board) | approved | Pass |
Action details
|
None
|
APP 17-176
| 13. | Housing Advisory Committee - Williamson | Appointment | Appoint Tyller Williamson to the Monterey County Housing Advisory Committee for a term ending December 12, 2019. (Supervisor Adams) | approved | Pass |
Action details
|
None
|
APP 17-175
| 14. | Housing Advisory Committee - Ross | Appointment | Reappoint Wayne Ross to the Housing Advisory Committee for a term ending April 9, 2019. (Supervisor Adams) | approved | Pass |
Action details
|
None
|
APP 17-174
| 15. | CSA 1 - Letendre | Appointment | Reappoint Lorin Letendre to the Community Service Area No. 1 Advisory Committee for a term ending June 30, 2020. (Supervisor Adams) | approved | Pass |
Action details
|
None
|
APP 17-173
| 16. | CSA 1 - Brown | Appointment | Reappoint Frederick Brown to the Community Service Area No. 1 Advisory Committee for a term ending June 30, 2020. (Supervisor Adams) | approved | Pass |
Action details
|
None
|
APP 17-172
| 17. | Agricultural Advisory Committee - Huntington | Appointment | Reappoint Nick Huntington to the Agricultural Advisory Committee as an At-Large member with a term ending June 30, 2020. (Full Board) | approved | Pass |
Action details
|
None
|
APP 17-170
| 18. | Agricultural Advisory Committee - Bridson | Appointment | Reappoint Jocelyn Bridson to the Agricultural Advisory Committee for a term ending June 30, 2020. (Full Board) | approved | Pass |
Action details
|
None
|
APP 17-168
| 19. | CSA 1 - Peery | Appointment | Reappoint Richard Peery to the Community Services Area No. 1 Advisory Committee for a term ending June 30, 2020. (Supervisor Adams) | approved | Pass |
Action details
|
None
|
APP 17-169
| 20. | Emergency Medical Care Committee - Arellano | Appointment | Appoint Florentino Arellano to the Emergency Medical Care Committee representing 911 EOA Ambulance Provider for a term ending June 30, 2019. (Full Board) | approved | Pass |
Action details
|
None
|
APP 17-171
| 21. | Agricultural Advisory Committee - Heacox | Appointment | Appoint Erik Heacox to the Agricultural Advisory Committee representing the Grower-Shipper Association for a term ending June 30, 2020. (Full Board) | approved | Pass |
Action details
|
None
|
APP 17-179
| 22. | Planning Commission - Roberts | Appointment | Reappoint Amy Roberts to the Monterey County Planning Commission for a term ending January 23, 2022. (Supervisor Parker) | approved | Pass |
Action details
|
None
|
APP 17-182
| 23. | Pajaro / Sunny Mesa CSD - Wiggins | Appointment | Reappoint Harry Wiggins to the Pajaro/Sunny Mesa Community Service District for a term ending November 30, 2021. (Supervisor Phillips) | approved | Pass |
Action details
|
None
|
APP 17-181
| 24. | Pajaro / Sunny Mesa CSD - Moore | Appointment | Reappoint Michael Moore to the Pajaro/Sunny Mesa Community Service District for a term ending November 30, 2021. (Supervisor Phillips) | approved | Pass |
Action details
|
None
|
APP 17-180
| 25. | Pajaro / Sunny Mesa Community Service District - Coplin | Appointment | Appoint Sanford Coplin to the Pajaro / Sunny Mesa Community Service District for a term ending November 30, 2021. (Supervisor Phillips) | approved | Pass |
Action details
|
None
|
17-1230
| 26. | | General Agenda Item | Board Comments | | |
Action details
|
None
|
17-1231
| 27. | | General Agenda Item | CAO Comments and Referrals | | |
Action details
|
None
|
17-1232
| 28. | | General Agenda Item | General Public Comment | | |
Action details
|
None
|
17-1236
| 29. | Budget End of Year Report FY 2016-17 | General Agenda Item | Receive and accept the FY 2016-17 Budget End of Year Report from the County Administrative Office. | received and filed | Pass |
Action details
|
None
|
17-0987
| 30. | Amend FY 17-18 LIbrary Budget | General Agenda Item | Adopt a Resolution to amend the Monterey County Free Libraries budget:
a. Authorize the Auditor-Controller to amend the FY 2017-18 Monterey County Free Libraries budget, Fund 003, Appropriation Unit LIB001, reducing appropriations by $1,168,589.26 and reducing estimated revenue by $1,870,664.55, where the reduction in the contribution to fund balance is a result of the appropriation and estimate revenue decrease (4/5ths vote required);
b. Authorize the Auditor-Controller to amend the FY 2017-18 budget, reducing appropriations in Fund 001, Contingencies (CAO020), by $51,299 and increasing appropriations for Other Financing Uses, Fund 001, Appropriation Unit CAO017, by $51,299 (4/5ths vote required); and
c. Authorize an operating transfer in FY 2017-18 to the Monterey County Free Libraries, Fund 003, Appropriation Unit LIB001, in the amount of $51,299, financed by an operating transfer out of $51,299 from Other Financing Uses, Fund 001, Appropriation Unit CAO017 (4/5ths vote required). | approved | Pass |
Action details
|
None
|
17-1257
| 30.1 | Rocky Creek Bridge | General Agenda Item | a. Make a conditional award of contract to Granite Construction Company, the lowest responsible bidder, for the Palo Colorado Road Repair Project. 621070, in the total amount of $4,011,507 subject to funding allocation and upon proper execution of contracts, California Performance Bonds, California Payment Bond and Certificate of Insurance; or
b.Reject all bids for emergency repairs to Palo Colorado at Rocky Creek and direct staff to rebid project (ADDED VIA ADDENDUM) | continued | |
Action details
|
None
|
17-1224
| 31. | DSS Add/Reallocate Positions for 12/12/17 | General Agenda Item | Adopt a Resolution to:
a. Amend the Department of Social Services Budget Unit 001-5010-8262-SOC005 to add three (3) FTEs: one (1) Deputy Director Social Services, one (1) Senior Secretary, and one (1) Associate Personnel Analyst;
b. Amend the Department of Social Services Budget Unit 001-5010- 8262-SOC005 to reallocate one (1) Accountant I to one (1) Accountant III, one (1) Senior Departmental Information Systems Coordinator to one (1) Business Technology Analyst IV, and one (1) Employment & Training Worker II to one (1) Administrative Services Assistant;
c. Authorize the County Administrative Office to incorporate the changes to the FY 2017-18 Adopted Budget Unit 001-5010- 8262-SOC005 to reflect the change in position counts;
d. Approve the increase to the Department of Social Services General Fund Contribution on an ongoing basis in the amount of $78,000 for FY 2017-18 and $105,000 for FY 2018-19, and annually thereafter, in support of the approved transfer of the Office for Employment Training to the Department of Social Services, financed from cannabis revenue from the Coun | approved | Pass |
Action details
|
None
|
17-1257
| 31.1 | Rocky Creek Bridge | General Agenda Item | a. Make a conditional award of contract to Granite Construction Company, the lowest responsible bidder, for the Palo Colorado Road Repair Project. 621070, in the total amount of $4,011,507 subject to funding allocation and upon proper execution of contracts, California Performance Bonds, California Payment Bond and Certificate of Insurance; or
b.Reject all bids for emergency repairs to Palo Colorado at Rocky Creek and direct staff to rebid project (ADDED VIA ADDENDUM) | approved | Pass |
Action details
|
None
|
A 17-481
| 32. | Unified Franchise Agreement Amendment No. 7 | BoS Agreement | Conduct a public hearing to adopt a Resolution to:
a. Approve Amendment No. 7 to the Unified Franchise Agreement A-11631 (UFA) between the County of Monterey and Waste Management, Inc., dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County to amend Exhibit 1 - “Approved Rates and Charges” of said UFA to adjust rates in accordance with the UFA price index provisions.
b. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 7 to the UFA between the County of Monterey and Waste Management, Inc., dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County. | approved | Pass |
Action details
|
None
|
ORD 17-017
| 33. | PLN150149 - Policy 20 | Ordinance | PLN150149 - Del Monte Forest Area Local Coastal Program Amendment (Policy 20)
Public hearing to consider amendments to the County’s Local Coastal Program (LCP) including:
a. Acknowledging receipt of the California Coastal Commission resolution approving the Monterey County Local Coastal Program (LCP) Amendment No. LCP-3-MCO-16-0070-2 (Monterey Cypress Habitat Development Standards) with suggested modifications;
b. Adoption of a resolution to amend Policy 20 of the Del Monte Forest Area Land Use Plan to modify standards of development within the indigenous Monterey cypress habitat; and
c. Adoption of an ordinance to amend corresponding text of Section 20.147.040.D.2 of the Coastal Implementation Plan (Title 20 of the Monterey County Code), Part 5, regulating development within the indigenous Monterey cypress habitat in the Del Monte Forest Land Use Plan area;
Proposed CEQA Action: Statutorily Exempt per Section 21080.9 of the Public Resources Code and Section 15265 of the CEQA Guidelines.
Project Location: Del Monte Forest Indigenous Monterey Cypress Habitat Area, Pebble Beach, | adopted | Pass |
Action details
|
None
|
17-1222
| 33.1 | | General Agenda Item | a. Receive a report from the Sheriff’s Office on a new multi-year contract with California Forensic Medical Group (CFMG) to provide comprehensive inmate health care services in the Monterey County Jail;
b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a contract with CFMG for the period of January 1, 2018 to December 31, 2021, with the opportunity to earn an extension of one (1) year according to the terms of the renewal provisions of the Agreement where the renewal does not significantly change the scope of work, and where the renewal does not increase the Agreement value more than 1% of the latest annual amount; and
c. Adopt a resolution to authorize the Auditor-Controller to amend the Sheriff’s Office Fiscal Year (FY) 2017-18 budget as listed in the Financing Section based on the Board’s approval (4/5th vote required). | approved | Pass |
Action details
|
None
|
17-1252
| 33.2 | Tide Gates @ Elkhorn Road | General Agenda Item | a. Receive a report regarding replacement of tidal gates on Elkhorn Road; and
b. Direct RMA to work with the CAO to prioritize capital project funding allocations to accomplish completion of emergency repairs.
(Board Referral: 2017.27) | approved | Pass |
Action details
|
None
|
A 17-449
| 34. | Kristin Bakhda CNM First Amendment | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the First Amendment to Professional Services Agreement with Kristin A. Bakhda, WHNP, CNM to provide nurse midwife services, extending the term by twenty-four (24) months (January 1, 2018 to December 31, 2019) for a revised full agreement term of January 1, 2017 to December 31, 2019 and adding $200,000 for a revised amount not to exceed $300,000 in the aggregate; and
b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) future amendments to this agreement where the total amendments do not significantly change the scope of work and do not cause an increase of more than ten percent 10% ($10,000) of the original contract amount per each amendment. | approved | Pass |
Action details
|
None
|
A 17-470
| 35. | Amendment No.1 to agreements for IT Consulting Per RFP #9600-67 | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the Agreement with Leidos Health, LLC, pursuant to the Request for Proposal (RFP) #9600-67 for information technology (IT) consulting services, to extend the term for an additional one (1) year period (January 11, 2018 through January 10, 2019) for a revised full agreement term of January 11, 2017 through January 10, 2019.
b. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the Agreement with Jacobus Consulting, Inc., pursuant to the Request for Proposal (RFP) #9600-67 for information technology (IT) consulting services, extending the term for an additional one (1) year period (January 11, 2018 through January 10, 2019) for a revised full agreement term of January 11, 2017 through January 10, 2019.
c. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with Navin Haffty & Associates, LLC pursuant to the Request fo | approved | |
Action details
|
None
|
A 17-477
| 36. | California Shock Trauma Air Rescue (CALSTAR) Amendment 1 | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with CALSTAR Air Medical Services, LLC (formerly California Shock Trauma Air Rescue) for patient transfer coordination and facilitation services, extending the agreement an additional three (3) year period (December 15, 2017 through December 14, 2020) for a revised full agreement term of December 15, 2014 through December 14, 2020, and adding $450,000 for a revised total agreement amount not to exceed $550,000.
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%) ($10,000) of the original cost of the agreement per each amendment. | approved | |
Action details
|
None
|
A 17-478
| 37. | Network Providers, LLC (Health Net) Contract/First Amendment | BoS Agreement | a. Ratify execution by Natividad Medical Center (“NMC”) Chief Executive Officer (“CEO”) of original agreement with Network Providers, LLC (“NPLLC”), an affiliate of Health Net Federal Services, with original term of August 1, 2011 through July 31, 2013, authorizing NMC’s participation in NPLLC’s provider network, automatically renewing for successive one year periods unless terminated with 180 days prior written notice.
b. Authorize execution of Amendment No. One which provides reimbursement for additional services provided by NMC, effective January 1, 2018. | approved | |
Action details
|
None
|
RES 17-162
| 38. | Create Supv Cardiopulmonary Tech | BoS Resolution | Adopt Resolution to:
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendices A & B to create the classification of Supervising Cardiopulmonary Technician with the salary range as indicated in the attached resolution;
b. Approve and Amend the FY 2017-18 Natividad Medical Center adopted budget (Appropriation Unit NMC001) to reallocate 1.0 FTE Senior Cardiopulmonary Technician to 1.0 FTE Supervising Cardiopulmonary Technician as indicated in the attached resolution;
c. Authorize the County Administrative Office and the Auditor-Controller to incorporate the approved changes into the FY 2017-18 Natividad Medical Center adopted budget (Appropriation Unit NMC001) (4/5 vote required); and
d. Direct the Monterey County Human Resources Department to implement the changes in the Advantage HRM System. | adopted | Pass |
Action details
|
None
|
A 17-482
| 39. | Verge Solutions, LLC Amendment No. 2 | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 to the agreement with Verge Solutions, LLC for web based software license to access a quality compliance software system, extending the agreement an additional two (2) year period (January 1, 2018 through December 31, 2019) for a revised full agreement term of January 1, 2016 through December 31, 2019, and adding $97,318 for a revised total agreement amount not to exceed $187,738.
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%) ($9,042) of the original cost of the agreement per each amendment. | amended | |
Action details
|
None
|
A 17-491
| 40. | Amendment No. 4 to GE Healthcare Biomed Agreement | BoS Agreement | Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 4 to the agreement (A-11012) with GE Healthcare for biomedical equipment services to extend the term of the agreement for an additional seventy-five day (75) day period (December 15, 2017 through February 28, 2018) for a revised full agreement term of September 1, 2007 through February 28, 2018, with no increase to the total agreement amount of $2,972,506. | approved | |
Action details
|
None
|
A 17-479
| 41. | Corazon Renewal and Amendment No. 1 | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Renewal and Amendment No. 1 to the agreement with Corazon, Inc. for assessment and strategic plan development services retroactively (May 1, 2017 through April 30, 2018) for a revised full agreement term of February 1, 2017 through April 30, 2018, and adding $83,195 for a revised total agreement amount not to exceed $127,438; and
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%) ($4,424) of the original cost of the agreement per each Amendment. | approved | |
Action details
|
None
|
A 17-460
| 42. | A&B Fire Protection and Safety, Inc. Amendment No. 1 | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a three-year Amendment No. 1 to the Agreement with A&B Fire Protection and Safety, Inc. for repair, maintenance and testing of fire alarm systems at NMC. Effective January 1, 2018 for a revised full agreement term of July 1, 2015 through December 31, 2020, and adding $159,161 for a revised total agreement amount not to exceed $228,068; and
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%) ($6,890) of the original cost of the agreement per each amendment. | approved | |
Action details
|
None
|
17-1243
| 43. | Increase Fund Balances in NMC’s Strategic Operating Reserve and Capital Reserve | General Agenda Item | a. Authorize the Auditor-Controller to transfer appropriations from Natividad Medical Center’s Enterprise Fund NMC001-451-9600-8142 to the Strategic Capital Fund NMC002-404-9600-8142 in the amount of $59,896,475 for major capital projects and expenditures. (4/5ths vote required).
b. Authorize the Auditor-Controller to transfer funds from Natividad Medical Center Fund 404, Appropriation Unit, NMC002 (Capital Fund) to Natividad Medical Center Fund 451, Appropriation Unit, NMC001 (Enterprise Fund) for reimbursement of on-going capital expenditures paid on a monthly basis as requested by NMC, retroactive to April, 2017. (4/5ths vote required).
c. Authorize the Auditor-Controller to transfer appropriations from NMC’s Enterprise Fund NMC001-451-9600-8142 to the County General Fund, Committed Fund Balance, NMC Strategic Reserve Fund 3111, in the amount of $7,200,000, to increase funds available for NMC’s annual operating expenses by approximately 10%. (4/5ths vote required). | approved | |
Action details
|
None
|
17-1171
| 44. | EMS Annual Report | General Agenda Item | Accept and approve the Emergency Medical Services Agency (EMS) Annual Report for Fiscal Year 2016-17. | approved | |
Action details
|
None
|
17-1199
| 45. | Blue Shield Terms and Conditions Grant | General Agenda Item | a. Accept a $21,000 Grant Award from Blue Shield of California Foundation’s (BSCF) 2017 Community Health Center Core Support Initiative for the purpose of providing funding in preparation for payment reform programs; and
b. Ratify and approve the acceptance to the Terms and Conditions of Grant No. Core 1708-11647 by the Clinic Services Bureau Chief for the BSCF 2017 Community Health Center Core Support Grant in the amount of $21,000 and effective October 1, 2017 - September 30, 2018. | approved | |
Action details
|
None
|
A 17-446
| 46. | NFP Non Disclosure Agreement | BoS Agreement | a. Approve and authorize the Director of Health or Assistant Director of Health to execute a Non-Disclosure Agreement with Nurse-Family Partnership (“NFP”) for NFP to disclose certain Confidential Information to the County of Monterey for exploring a potential agreement between the parties; and
b. Accept the Non-Standard Indemnification Language as recommended by the Director of Health. | approved | |
Action details
|
None
|
A 17-448
| 47. | Clinica de Salud del Valle Agreement BH | BoS Agreement | a. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Clinica de Salud del Valle de Salinas (CSVS) for the referral of CSVS patients to the Monterey County Health Department, Behavioral Health Services, retroactive from November 1, 2017 through October 31, 2018; and
b. Accept non-standard risk provisions (indemnity, insurance) as recommended by the Director of Health; and
c. Authorize the Director of Health or Assistant Director of Health to sign up to four amendments to the Agreement, subject to County Counsel approval. | approved | |
Action details
|
None
|
A 17-450
| 48. | Access Support Network Amend. No. 2 | BoS Agreement | Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 2 to Agreement No. A-13421 with Access Support Network reducing the contract liability by $316,685, for a revised total amount not to exceed $633,185, for the full term of January 11, 2017 to September 15, 2018, to continue Human Immunodeficiency Virus (HIV) non-medical case management services to Ryan White Part B eligible clients. | approved | |
Action details
|
None
|
A 17-459
| 49. | EMS Region II Mutual Aid Agreement | BoS Agreement | Approve and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services Director, to execute the California Mutual Aid Region II Intra-Region Cooperative Agreement for Emergency Medical and Health Disaster Assistance. | approved | |
Action details
|
None
|
A 17-461
| 50. | Scarr Moving Amend #3 | BoS Agreement | Approve and authorize the Director of Health or Assistant Director of Health to sign Amendment No. 3 to the Agreement with Scarr Moving and Storage, Inc., to extend the term for one (1) additional year, for a new term of July 1, 2015 to December 31, 2018, and to increase the contract amount by $45,000, for a revised contract amount not to exceed $143,380, to provide document storage and retrieval services. | approved | |
Action details
|
None
|
A 17-462
| 51. | CCAH ICM-2 Grant Alisal Health Center | BoS Agreement | a. Accept a $300,000 Grant Award from Central California Alliance for Health (CCAH) to support intensive case management funding for medically complex Medi-Cal patients at the Alisal Health Center; and
b. Approve and authorize the Director of Health or Assistant Director of Health to sign a Medi-Cal Capacity Grant Agreement (Grant Agreement), Grant number 0817-MCHD-CS-ICM2, between Central California Alliance for Health (CCAH) and the County of Monterey, on behalf of the Health Department, Clinic Services Bureau (“County”), in the amount up to $300,000 for intensive case management funding for medically complex Medi-Cal patients at the Alisal Health Center, effective on December 1, 2017 through January 31, 2020. | approved | |
Action details
|
None
|
A 17-464
| 52. | CCAH Grant Seaside Family Health | BoS Agreement | a. Accept a $300,000 Grant Award from Central California Alliance for Health (CCAH) to support intensive case management funding for medically complex Medi-Cal patients at the Seaside Family Health Center; and
b. Approve and authorize the Director of Health or Assistant Director of Health to sign a Medi-Cal Capacity Grant Agreement (Grant Agreement), Grant number 0817-MCHD-CS-ICM3, between Central California Alliance for Health (CCAH) and the County of Monterey, on behalf of the Health Department, Clinic Services Bureau (“County”), in the amount up to $300,000 for intensive case management funding for medically complex Medi-Cal patients at the Seaside Family Health Center, effective on December 1, 2017 through January 31, 2020. | approved | |
Action details
|
None
|
A 17-463
| 53. | CCAH Agreement Laurel Famly Practice | BoS Agreement | a. Accept a $300,000 Grant Award from Central California Alliance for Health (CCAH) to support intensive case management funding for medically complex Medi-Cal patients at the Laurel Family Practice clinic; and
b. Approve and authorize the Director of Health or Assistant Director of Health to sign a Medi-Cal Capacity Grant Agreement (Grant Agreement), Grant number 0817-MCHD-CS-ICM1, between Central California Alliance for Health (CCAH) and the County of Monterey, on behalf of the Health Department, Clinic Services Bureau (“County”), in the amount up to $300,000 for intensive case management funding for medically complex Medi-Cal patients at the Laurel Family Practice clinic, effective on December 1, 2017 through January 31, 2020. | approved | |
Action details
|
None
|
A 17-466
| 54. | CHISPA - Junsay Oaks | BoS Agreement | a. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding (MOU) by and between County of Monterey, on behalf of Monterey County Health Department (hereinafter referred to as “Health”) and Junsay Oaks, L.P. with CHISPA GP, LLC doing business as CHISPA, Inc. as managing partner (CHISPA), for the purpose of facilitating case management services to Whole Person Care enrollees and other community residents at the Junsay Oaks apartment complex, to be located at 3098 De Forest Road in Marina, California, for a period of ten (10) years, under the County of Monterey Whole Person Care (WPC) Pilot Program; and
b. Approve and authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this MOU where the amendments do not significantly change the agreement herein. | approved | |
Action details
|
None
|
A 17-469
| 55. | Regents of UCSF Amend. No. 5 | BoS Agreement | Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 5 to the Professional Services Agreement with The Regents of the University of California, a California Constitution corporation, on behalf of the University of California, San Francisco, School of Medicine, Department of Medicine at Zuckerberg San Francisco General, Division of Endocrinology, for physician services, extending the term for an additional year for a revised term of September 21, 2011 to December 31, 2018 and increasing the amount by $55,300 for a revised total not to exceed $356,550. | approved | |
Action details
|
None
|
A 17-484
| 56. | CCAH Grant 0717-MCHD-CS-E2 | BoS Agreement | a. Accept a $14,599 Grant Award from Central California Alliance for Health (CCAH) in support of the purchase of audiometers, dopplers, a jaundice meter and bariatric wheelchair for the Seaside Family Health Center; and
b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E2, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $14,599 for the purchase of audiometers, dopplers, a jaundice meter and bariatric wheelchair for the Seaside Family Health Center, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing. | approved | |
Action details
|
None
|
A 17-486
| 57. | CCAH Agreement 0717-MCHD-CS-E3 | BoS Agreement | a. Accept a $13,872 Grant Award from Central California Alliance for Health (CCAH) in support of the purchase of a wheelchair scale, reclining wheelchair, cryosurgery sprayers, handheld pulse oximeters and electrosurgical system for OB/GYN at Laurel Family Practice; and
b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E3, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $13,872 for the purchase of a wheelchair scale, reclining wheelchair, cryosurgery sprayers, handheld pulse oximeters and electrosurgical system for OB/GYN at Laurel Family Practice, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing. | approved | |
Action details
|
None
|
A 17-487
| 58. | CCAH Agreement 0717-MCHD-CS-E4 | BoS Agreement | a. Accept a $14,760 Grant Award from Central California Alliance for Health (CCAH) in support for the Equipment program grant for the purchasing of an audiometer, jaundice meter, baby scales, infant measuring device, spirometer, glucose testing system, pulse oximeter and ophthalmoscope/otoscope set at the Laurel Pediatric Clinic; and
b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E4, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $14,760 for the Equipment program grant for the purchasing of an audiometer, jaundice meter, baby scales, infant measuring device, spirometer, glucose testing system, pulse oximeter and ophthalmoscope/otoscope set at the Laurel Pediatric Clinic, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing. | approved | |
Action details
|
None
|
A 17-485
| 59. | CCAH Agreement 0717-MCHD-CS-E1 | BoS Agreement | a. Accept a $19,070 Grant Award from Central California Alliance for Health (CCAH) in support of the purchase of vital signs monitors/stands, audiometer, dopplers, cryosurgery sprayers and jaundice meter at the Alisal Health Center; and
b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E1, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $19,070 for the purchase of vital signs monitors/stands, audiometer, dopplers, cryosurgery sprayers and jaundice meter at the Alisal Health Center, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing. | approved | |
Action details
|
None
|
A 17-488
| 60. | CCAH 0717-MCHD-CS-E5 | BoS Agreement | a. Accept a $19,573 Grant Award from Central California Alliance for Health (CCAH) in support of the purchase of a baby scale, coagulation analyzer and jaundice meters at Laurel Internal Medicine; and
b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Medi-Cal Capacity Grant Allocation Agreement (“Agreement”), Grant number 0717-MCHD-CS-E5, with CCAH to the County of Monterey, on behalf of Monterey County Health Department, Clinic Services Bureau (“County”), in the amount of $19,573 for the purchase of a baby scale, coagulation analyzer and jaundice meters at Laurel Internal Medicine, effective on the date of the last signature on Agreement and terminating three (3) years after the Grant effective date or such later date as the parties may mutually agree in writing. | approved | |
Action details
|
None
|
A 17-489
| 61. | Valley Health Assoc. Amend. No. 2 | BoS Agreement | Approve and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 2 to Alcohol and/or Drug Service Agreement A-13209 with Valley Health Associates for the provision of alcohol and drug recovery services in the increased amount of $88,695 for FY 2017-18 and $88,895 for FY 2018-19, for a revised total Agreement amount not to exceed $2,763,871 for the full-term July 1, 2016 - June 30, 2019. | approved | |
Action details
|
None
|
17-1197
| 62. | Agreement with Motorola Solutions | General Agenda Item | a. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute an Agreement with Motorola Solutions, Inc, for the leasing of portable digital radios, for the period of December 1, 2017 through December 31, 2024, in the maximum amount of $199,000.00;
b. Accept non-standard contract provisions as recommended by the District Attorney;
c. Authorize the Contract/Purchasing Officer or Contracts Purchasing Supervisor and the District Attorney to sign and execute the appropriate documents and verifications when required;
d. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to issue purchase orders on an as-needed basis pursuant this Agreement over the period of December 1, 2017 through December 31, 2024; and
e. This action modifies the pricing and dates in Agreement No. A-13754, dated October 11, 2017. | approved | |
Action details
|
None
|
A 17-458
| 63. | Grant Award-Veterans Treatment Court and MOU-Superior Court | BoS Agreement | a. Accept a federal grant award in the amount of $400,000 from the Bureau of Justice Assistance, for the Monterey County Veterans Treatment Court Enhancement Project, retroactively for the period October 1, 2017 to September 30, 2020; and
b. Authorize the Chief Probation Officer to sign all related documents as required by the grant; and
c. Authorize the Chief Probation Officer to sign Memorandum of Understanding (MOU) with Monterey County Superior Court for participation in the Veterans Treatment Court. | approved | |
Action details
|
None
|
RES 17-201
| 64. | 2018 Minimum Wage Increase | BoS Resolution | Adopt a Resolution to:
a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary ranges of the Aide I and Library Page classifications as indicated in the attached Resolution to comply with California Senate Bill No. 3, raising the minimum wage to $11.00/hour effective January 1, 2018; and
b. Direct the Human Resources Department to implement the changes in the Advantage HRM System. (REVISED RESOLUTION SUBMITTED VIA SUPPLEMENTAL) | adopted | Pass |
Action details
|
None
|
17-1202
| 65. | Agreement One-Stop Operator Services | General Agenda Item | a. As Chief Elected Official, approve and authorize the Executive Director of the Monterey County Workforce Development Board to execute a contract with Arbor E & T, LLC, doing business as ResCare Workforce Services, effective retroactive to January 1, 2018 through June 30, 2019, for provision of One Stop Operator services in an amount not to exceed $125,000.
b. Approve and authorize the Executive Director of the Monterey County Workforce Development Board to execute one (1) renewal to extend the agreement for one (1) additional year, subject to County Counsel review, on substantially the same terms | continued | |
Action details
|
None
|
17-1203
| 66. | Charter 320 Exemption Draft Letter | General Agenda Item | Approve and authorize the Director of the Information Technology Department to send a letter to the California Public Utilities Commission, expressing County support for Charter Communication’s request for an exemption from the requirements of Public Utilities Code section 320. | approved | |
Action details
|
None
|
RES 17-188
| 67. | Board Reso Ext Emerg Proc Jan Winter Storm 12122017 | BoS Resolution | Adopt 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, August 29, 2017, September 19, 2017, October 17, 2017 and November 14, 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) | adopted | Pass |
Action details
|
None
|
RES 17-182
| 68. | Tyler Project Finish | BoS Resolution | Adopt a Resolution to:
Authorize the Auditor-Controller to amend the FY 2017-18 Adopted Budget to increase appropriations and revenues by $289,324 for the County Clerk/Recorder (001-1180-ACR002-8004), funded by the recognition of restricted revenues in the amount of $289,324 from the County Clerk/Recorders’ Modernization Account of the Restricted Revenue Fund (020-2751). (4/5th vote required) | adopted | Pass |
Action details
|
None
|
RES 17-196
| 69. | Adopt Resolution to Amend Article XV of Mont. County Master Fee Resolution | BoS Resolution | Adopt Resolution to amend Article XV of the Monterey County Master Fee Resolution, effective January 15, 2018, establishing new fees and adjusting existing fees for Treasurer-Tax Collector services and enforcement requirements. | adopted | Pass |
Action details
|
None
|
RES 17-197
| 70. | Adopt Resolution to Authorize Treasurer-Tax Collector to Sell 56 Specified Tax Defaulted Properties | BoS Resolution | Adopt a Resolution to:
a. Authorize the Treasurer-Tax Collector to Sell 56 Specified Tax Defaulted Properties as set forth in the attached Exhibit “A” at public auction via the Internet in accordance with Revenue and Taxation Code section 3691 et. seq. or as a sealed bid sale pursuant to Chapter 7, Part 6, Division 1 of the Revenue and Taxation Code for at least the Minimum Bid; and
b. Authorize the Treasurer-Tax Collector to Re-offer any Unsold Properties at a Reduced Minimum Bid at the Conclusion of the Sale or within a 90-day period. | adopted | Pass |
Action details
|
None
|
RES 17-199
| 71. | amend Personnel Policies and Practices Resolution No. 98-394 | BoS Resolution | Adopt a Resolution to amend Personnel Policies and Practices Resolution No. 98-394 to amend Section A. 30.12 Annual Leave on Class Change to Representation Unit with Lower Accrual Cap. | adopted | Pass |
Action details
|
None
|
RES 17-189
| 72. | Board Reso Ext Emerg Proc Feb Winter Storm 12122017 | BoS Resolution | Adopt 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, August 29, 2017, September 19, 2017, October 17, 2017 and November 14, 2017, in accordance with California Government Code Section 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) | adopted | Pass |
Action details
|
None
|
17-1185
| 73. | | BoS Agreement | a. Approve and authorize the Chair of the Board of Supervisors, as the Chief Elected Official for the Monterey County local workforce development area, to execute amendments to the Memorandums of Understanding with Monterey County, acting through its Office for Employment Training, Rancho Cielo, Inc., and Turning Point of Central California, Inc., extending the term and adjusting award amounts for provision of Supervised Populations Workforce Training (AB 2060) Grant services; and
b. Approve and authorize the Executive Director of the Monterey County Workforce Development Board to sign the amendments. | approved | |
Action details
|
None
|
17-1226
| 74. | IGLA Program Manager | General Agenda Item | Adopt a resolution to:
a. Amend the County Administrative Office - Intergovernmental and Legislative Affairs Division Fiscal Year (FY) 2017-18 Adopted Budget CAO001-8054 to reallocate one (1) Management Analyst III to one (1) Program Manager II as indicated in the attached Resolution; and
b. Authorize the Auditor-Controller and direct the County Administrative Office to incorporate the approved changes in the FY 2017-18 Adopted Budget. | approved | Pass |
Action details
|
None
|
RES 17-200
| 75. | Board resolution MOU UASI 2017 | BoS Resolution | Approve and adopt a Resolution for the renewal of a Memorandum of Understanding (MOU) with the Cities of Oakland and San Jose, San Francisco and the Counties of Alameda, Contra Costa, Marin, San Mateo, Santa Clara, and Sonoma that provides governance structures and procedures for application, allocation and distribution of federal Urban Area Security Initiative (UASI) programs and reappoints a primary and alternate member to the UASI Approval Authority. | adopted | Pass |
Action details
|
None
|
MIN 17-106
| 76. | BoS Draft Minutes: 10/10/2017; 10/17/2017; 10/24/2017 | Minutes | Approve the Monterey County Board of Supervisor’s Draft Action Meeting Minutes for the following meeting dates: Tuesday, October 10, 2017, Tuesday, October 17, 2017 and Tuesday, October 24, 2017. | approved | |
Action details
|
None
|
17-1242
| 77. | CGJ Jail Crisis: Our De Facto Mental Health Facility | General Agenda Item | a. Consider approval of the Revised Response to Recommendations R-1, R-2 and R-3 to the 2016 - 2017 Monterey County Civil Grand Jury Interim Final Report: “Jail Crisis: Our De Facto Mental Health Facility”; Reps and
b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey and the Grand Jury by December 20, 2017. | approved | |
Action details
|
None
|
17-1250
| 77.1 | | General Agenda Item | a. Approve an agreement, containing non-standard insurance provisions, with Monterey Bay Housing Trust in the amount of $500,000, to support the creation and retention of affordable housing in Monterey County;
b. Authorize the County Administrative Officer to execute the agreement;
c. Authorize Monterey County’s deposit of $500,000 as a financial contribution to the Monterey Bay Housing Trust. | approved | |
Action details
|
None
|
A 17-494
| 78. | Salinas/County MOU Update | BoS Agreement | Receive a 2017 Annual Review on the implementation of the Memorandum of Understanding with the City of Salinas regarding mutual planning and implementation of government services and facilities in downtown Salinas. | approved | |
Action details
|
None
|
17-1235
| 79. | Add Projects to Fund 401 Project List | General Agenda Item | a. Approve adding four unfunded projects to the approved FY 2017-18 Fund 401 - Facilities Maintenance Project list: Emergency Mold Remediation at Emergency Operations Center (#8510), Carmel River Floodplain Restoration (#1605), Parkfield Library (#61114) and Bradley Library (#L-1603); and
b. Amend the approved FY 2017-18 Fund 401 - Facilities Maintenance Project list in the amount of $471,117 reducing the Project Improvements To Be Determined (TBD) line item by $471,117. (4/5th vote required) | amended | |
Action details
|
None
|
RES 17-202
| 80. | CSA 47 Advisory Committee | BoS Resolution | a. Adopt a resolution to establish an Advisory Committee for the CSA 47; and
b. Adopt the CSA 47 Advisory Committee By-Laws. (Board Referral: 2017.26) | adopted | Pass |
Action details
|
None
|
A 17-471
| 81. | Wildflower Triathlon LLC FUA | BoS Agreement | a. Approve a Five-year Facility Use Agreement between Wildflower Triathlon LLC and the County of Monterey to promote and conduct the Wildflower Triathlon at Lake San Antonio South Shore for the years 2018 to 2022, with the right to negotiate a five-year extension from 2022 to 2027 on terms and conditions to be mutually agreed to by the parties, if exercised by both parties;
b. Find that the Wildflower Triathlon at the Lake San Antonio South Shore is Categorically Exempt from CEQA pursuant to Section 15304(e) of the CEQA Guidelines;
c. Authorize the Chair of the Board to sign the Facility Use Agreement on behalf of the County; and
d. Authorize the RMA Director, or designee to sign an annual Concession Agreement for Special Events each year (2018-2022) for the Wildflower Triathlon to address specific details on maintenance and operations pursuant to the terms of the Facility Use Agreement. | approved | |
Action details
|
None
|
A 17-467
| 82. | EG 2nd Amendment Urban Services Agreement | BoS Agreement | Approve Second Amendment to Urban Services Agreement by and between the County of Monterey and the East Garrison Community Services District relating to East Garrison to transfer responsibility for ownership and maintenance of neighborhood parks from the East Garrison Homeowners Association to the East Garrison Community Services District.
Proposed CEQA Action: Not a project pursuant to CEQA Guidelines section 15378(b)(4) | approved | |
Action details
|
None
|
A 17-465
| 83. | PLN030204 - East Garrison (Indemnification Agreement) | BoS Agreement | a. Approve and authorize the Chair to sign an Indemnification Agreement with UCP East Garrison, LLC related to erosion, flooding, stormwater runoff, grading, or discharge as a result of construction of East Garrison as required by Condition of Approval #235 of Combined Development Permit PLN030204; and
b. Authorize the Clerk of the Board to record the executed Agreement. | approved | |
Action details
|
None
|
A 17-480
| 84. | SVGB JPA Amendment 2 | BoS Agreement | a. Approve Amendment No. 2 to Joint Funding Agreement (JFA) 16WSCA600466210 with the U.S. Geological Survey (USGS) to include new additional tasks to complete the Salinas Valley Groundwater Basin Investigation which includes hydrologic model development and technical reports and trainings, in the amount of $509,622 ($463,292 to be funded by County; $46,330 to be funded by USGS), for a total amount not to exceed $1,330,560 ($1,220,622 to be funded by County; $109,938 to be funded by USGS), and extend the term to October 31, 2021; and
b. Authorize the Resource Management Agency Director to execute Amendment No. 2 to Joint Funding Agreement No. 16WSCA600466210 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount. | approved | |
Action details
|
None
|
A 17-490
| 85. | EG Ph 3 Final Map & Subdivision Improvement Agreement | BoS Agreement | a. Accept the Phase 3 Final Map of the East Garrison Subdivision dividing a 67.12 acre parcel into 192 residential parcels, a 150-unit condominium parcel, 5 open space/park parcels, 2 townhome parcels, 2 apartment parcels, and 23 parcels for development of the future Arts-Historic District;
b. Approve and accept a Conservation & Scenic Easement Deed over a 14.6-acre portion of APN 031-161-036 as required by Condition of Approval #17 of Combined Development Permit PLN030204, and authorize the Chair to sign the Acceptance and Consent to Recordation;
c. Approve the Subdivision Improvement Agreement for East Garrison Phase 3 and authorize the Chair to execute the Agreement;
d. Accept the Tax Clearance Letter and Subdivision Map Guarantee;
e. Direct the Clerk of the Board to submit the executed Scenic & Conservation Easement, Final Map, and Subdivision Improvement Agreement to the County Recorder for filing with recording fees paid by the applicant, and submit the Faithful Performance and Labor and Material Security, and the Tax Clearance Letter from the Tax Collector as required by the | approved | |
Action details
|
None
|
RES 17-194
| 86. | Resolution to Maintain Pedestrian Crossing at Intersection of Merritt & Crane Streets in Castroville | BoS Resolution | Adopt a Resolution agreeing to maintain a pedestrian crossing with a rapid rectangular flashing beacon, marked crosswalk, and required signage at the intersection of Merritt Street and Crane Street in Castroville until Caltrans alters, removes, or assumes maintenance responsibility for the crossing. | adopted | Pass |
Action details
|
None
|