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: 1/9/2018 9:00 AM Minutes status: Draft  
Meeting location:
See separate agendas for Board of Supervisors of the Monterey County Water Resources Agency, Boronda County Sanitation District and Pajaro County Sanitation District.
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 17-068 1.BoS 01-09-2018 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter two matters of significant exposure to litigation. (REVISED VIA SUPPLEMENTAL) b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Aera Energy LLC v. County of Monterey, et al., Monterey Superior Court case no. 16CV003980 (2) California Resources Corporation v. County of Monterey, et al., Monterey Superior Court case no. 17CV000790 (3) Chevron U.S.A. Inc., et al. v. County of Monterey, et al., Monterey Superior Court case no. 16CV003978 (4) Eagle Petroleum LLC v. County of Monterey, et al., Monterey Superior Court case no. 17CV000935 (5) National Association of Royalty Owners-California, Inc., et al. v. County of Monterey, et al., Monterey Superior Court case no. 17CV000871 (6) Trio Petroleum LLC, et al. v. County of Monterey, et al., Monterey Superior Court case no. 17CV001012 c. Pursuant to Government Cod   None None
18-003 2. General Agenda ItemPresentation honoring Reverend Dr. Martin Luther King, Jr.   None None
17-1274 3. General Agenda ItemNominate and elect members of the Monterey County Board of Supervisors to serve as: a. 2018 Chair; and b. 2018 Vice Chair   None None
17-1275 4. General Agenda ItemPresentation of plaque to outgoing Chair Mary Adams a. Comments by outgoing Chair; b. Comments by Supervisors; and c. Comments by incoming Chair   None None
17-1269 5. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 18-001 6.Dr. Martin Luther King, Jr.Ceremonial ResolutionAdopt Resolution celebrating and honoring the life of the Reverend Dr. Martin Luther King Jr. (Full Board)   None None
CR 18-002 7.50th Anniversary of the Sun Street CentersCeremonial ResolutionAdopt Resolution recognizing the 50th Anniversary of Sun Street Centers. (Full Board)   None None
CR 18-003 7.1Crecencio Padilla Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring the life of Crecencio Padilla. (Full Board) (ADDED VIA SUPPLEMNTAL)   None None
APP 18-001 8.So Co. Fire Protection District - DodsonAppointmentReappoint Bruce Dodson to the South Monterey County Fire Protection District for a term ending December 31, 2021. (Supervisor Salinas)   None None
APP 18-002 9.South County Fire Protection District - ConasterAppointmentReappoint Jon Conaster to the South Monterey County Fire Protection District for a term ending December 31, 2021. (Supervisor Salinas)   None None
APP 18-003 10.South County Fire Protection District - ThomasAppointmentReappoint Nita Thomas to the South Monterey County Fire Protection District for a term ending December 31, 2021. (Supervisor Salinas)   None None
APP 18-005 11.Emergency Medical Care Committee - EsslingerAppointmentAppoint Michael Esslinger to the Emergency Medical Care Committee representing as an alternate representing Ambulance Provide for a term ending June 30, 2019. (Full Board)   None None
APP 18-006 12.Emergency Medical Care Committee - NunesAppointmentAppoint George Nunes to the Emergency Medical Care Committee as an alternate representing Fire Districts for a term ending June 30, 2019. (Full Board)   None None
APP 18-007 13.Emergency Medical Care Committee - UrquidesAppointmentAppoint Michael Urquides to the Emergency Medical Care Committee representing Fire Districts for a term ending June 30, 2019. (Full Board)   None None
APP 18-008 14.Housing Authority - DadyAppointmentReappoint Rita Dady to the Housing Authority of Monterey County representing Tenant Commissioner for a term ending January 9, 2020. (Full Board)   None None
APP 18-009 15.Historical Resources Review Board - ScourkesAppointmentReappoint John Scourkes to the Historical Resources Review Board for a term ending December 31, 2010. (Supervisor Parker)   None None
APP 18-004 15.1Planning Commission - MendozaAppointmentAppoint Francisco Mendoza to the Monterey County Planning Commission to fill an unscheduled vacancy for a term ending January 23, 2019. (Supervisor Phillips) (ADDED VIA ADDENDA)   None None
APP 18-010 16.Mental Health Commission - RamirezAppointmentAppoint Mario Ramirez to the Mental Health Commission for a term ending May 31, 2020. (Supervisor Adams) (Supervisor Alejo) (REVISED VIA SUPPLEMENTAL)   None None
18-006 16.1Proposed 2018 Board AssignmentsGeneral Agenda ItemApprove proposed assignments of Board of Supervisors members and staff to boards, committees, and commissions for calendar year 2018. (REVISED ATTACHMENTS SUBMITTED VIA SUPPLEMENTAL)   None None
17-1270 17. General Agenda ItemBoard Comments   None None
17-1271 18. General Agenda ItemCAO Comments and Referrals   None None
17-1272 19. General Agenda ItemGeneral Public Comment   None None
A 17-475 20.Philips Healthcare for DoseWise AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Philips Healthcare for DoseWise Portal Subscription services at NMC for an amount not to exceed $172,550 with an agreement term of March 1, 2018 through February 28, 2023. b. Accept the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, insurance, limitations on liability, and limitations on damages provisions within the agreement. c. 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%) ($17,255) of the original cost of the agreement per each amendment.   None None
A 17-496 21.James Lilja MD AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional Services Agreement with James F. Lilja, M.D. dba Bay Area Gynecology Oncology to provide gynecology oncology services at NMC for an amount not to exceed $410,000 for the period February 1, 2018 to March 31, 2020; and b. Authorize the Deputy Purchasing Agent for NMC or his designee 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% ($41,000) of the original contract amount per each amendment.   None None
A 17-502 22.CDPH Oral Health AgreementBoS Agreementa. Accept a $1,235,630 Grant Award from the California Department of Public Health (“CDPH”) for the Oral Health Program; and b. Authorize the Director of Health or Assistant Director of Health to execute a Grant Agreement, No. 17-10708, with CDPH in support of the Oral Health Program, in the amount of $1,235,630, for the grant period January 1, 2018 to June 30, 2022.   None None
A 17-497 23.Tri County CSEC Agreement-2017-2020BoS Agreementa. Approve and authorize the Director of Department of Social Services to sign the Tri County Commercially Sexually Exploited Children Program Agreement, with the Santa Cruz County Human Services Department, and the San Benito County Health and Human Services Agency, retroactive to July 1, 2017 through June 30, 2020. b. Authorize the Director of the Department of Social Service to sign up to three (3) amendments to this agreement where the amendments do not significantly change the terms of this agreement.   None None
A 17-503 24.DSS FurnitureBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign the agreement awarded for RFP #10607 with Peninsula Business Interiors for $1,200,000, retroactive to January 1, 2018 through June 30, 2020, to purchase furniture and furniture installation for the Department of Social Services; b. Approve and authorize the Director of the Department of Social Services to sign the agreement awarded for RFP #10607 with KBM-Hogue for $1,200,000, retroactive to January 1, 2018 through June 30, 2020, to purchase furniture and furniture installation for the Department of Social Services; and c. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to each Agreement where the total amendments do not exceed 10% ($240,000) of the total aggregate cost of both agreements and do not significantly change the scope of work.   None None
A 17-504 25.San Jose State UniversityBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign a no cost agreement with the Trustees of the California State University on behalf of San Jose State University, effective for five (5) years upon execution, to allow for placement of students in social work internships with the Department of Social Services; 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 significantly change the terms of this agreement.   None None
A 17-506 26.Community Homeless Solutions CAP 2018BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Community Homeless Solutions for $162,615 to provide Monterey County Community Action Partnership priority services of Homeless Services/Emergency Shelter and Domestic Violence Prevention/ Intervention to low-income residents of Monterey County, retroactive to January 1, 2018 through December 31, 2018; 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% ($16,261) of the original contract amount, and do not significantly change the scope of work.   None None
A 17-500 27.Social Solutions ETOBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Social Solutions Global, Inc. for $45,158.40 to provide licenses, training and support for the Efforts to Outcomes software retroactive to July 1, 2017 through June 30, 2018; 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% ($4,515) of the original contract amount, and do not significantly change the terms of the agreement.   None None
A 17-499 28.San Benito County Veteran's Services RepBoS Agreementa. Approve and authorize the Monterey County Military & Veteran’s Affairs Officer to sign an agreement for $264,000 with San Benito County to provide a part-time Veteran’s Services Representative to San Benito County, retroactive to July 1, 2017 through June 30, 2020; and b. Authorize the Monterey County Military & Veteran’s Affairs Officer to sign up to three (3) amendments to this Agreement where the total amendments do not exceed 10% ($26,400) of the original contract amount, and do not significantly change the scope of work.   None None
17-1273 29.Agreement One-Stop Operator ServicesGeneral Agenda Itema. 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.   None None
A 17-501 30.HAVA 261 GrantBoS AgreementApprove and Authorize the Registrar of Voters to execute Agreement Number 17G26126 with the Secretary of State's office to receive Help America Vote Act (HAVA) Section 261 grant funds in the amount of $20,000 for a term of December 1, 2017, or upon approval by the Department of General Services, through June 30, 2019.   None None
17-1262 31.Approve EOO PoliciesGeneral Agenda ItemAdopt the following countywide civil rights-related policies concurrent with the proposed name change of "Civil Rights Office": a. Adopt the Nondiscrimination Policy; b. Adopt the Sexual Harassment Policy; and c. Adopt the Language Access and Effective Communication Policy.   None None
RES 17-206 32.Board Res Ext Emerg Proc Feb 2017 Winter Storm 01092018BoS 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, August 29, 2017, September 19, 2017, October 17, 2017, November 14, 2017, and December 12, 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)   None None
ORD 17-019 33.Adopt Ordinance to Amend Chapter 2.19OrdinanceAdopt an ordinance to amend Chapter 2.19 of the Monterey County Code to change the name of the Equal Opportunity Office to the Civil Rights Office and re-establish the duties of the Office and Officer.   None None
17-1263 34.Records Managment System MOU City of SalinasGeneral Agenda Itema. Approve and authorize the Director of Emergency Communications to sign a Memorandum of Understanding between the County and the City of Salinas for the implementation and maintenance of an application enabling the City to import data from the County’s TriTech Computer Aided Dispatch system to the City’s TriTech Inform records management system, for a period retroactive to January 1, 2018 through December 31, 2022. b. Authorize the Director of Emergency Communications to sign up to three (3) amendments to the Memorandum of Understanding, extending the term by up to one (1) additional year each, subject to County Counsel review and so long as the amendments do not significantly alter the terms of the Memorandum of Understanding.   None None
ORD 17-020 35.Adopt Ordinance to Amend Chapter 2.80OrdinanceAdopt an Ordinance to Amend Chapter 2.80 of the Monterey County Code to clarify its purpose, to change the title of Chapter 2.80 from “Equal Opportunity and Nondiscrimination Ordinance” to “Civil Rights Ordinance,” to change references to “Equal Opportunity Officer” to “Civil Rights Officer,” and to update the Chapter consistent with state and federal law.   None None
RES 17-207 36.Board Reso Ext Emerg Proc Jan 2017 Winter Storm 01092018BoS 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, August 29, 2017, September 19, 2017, October 17, 2017, November 14, 2017, and December 12, 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
RES 17-205 37.CSA 15 Sidewalk RepairsBoS ResolutionAdopt a resolution to authorize the Auditor-Controller to amend the FY 2017-18 adopted budget for County Service Area 15 Serra Village/Toro Park, Fund 056-3000-8198-RMA052, increasing appropriations in the amount of $35,000 to fund necessary sidewalk repairs, where Fund 056 Unassigned Fund Balance is the financing source (4/5th vote required).   None None
RES 17-210 38.San Jerardo CSD Appropriation BOSBoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to amend the FY 2017-18 Boronda County Sanitation District - Zone 2 San Jerardo (BCSD - Zone 2 SJ) adopted budget, Fund 157, Appropriation Unit RMA046, to increase appropriations and operating transfers in by $188,781, financed by an operating transfer out of $188,781 from Other Financing Uses General Fund 001, Appropriation Unit CAO017, for immediate and critical repairs in response to winter storm damages (4/5th vote required); and b. Authorize the Auditor-Controller to transfer $188,781 from the FY 2017-18 Other Financing Uses General Fund 001, Appropriation Unit CAO017, as a loan to be repaid with interest at the County Treasury Investment Pool interest rate, to BCSD - Zone 2 SJ Fund 157, Appropriation Unit RMA046, where the General Fund has sufficient storm damage repair appropriations available in the adopted budget to fund the transfer (4/5th vote required).   None None
RES 17-208 39.Pajaro CSD Appropriation BOSBoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to amend the FY 2017-18 Pajaro County Sanitation District (PCSD) Adopted Budget, Fund 151, Appropriation Unit RMA040, to increase appropriations and operating transfers in by $1,515,000, financed by an operating transfer out of $1,515,000 from Other Financing Uses General Fund 001, Appropriation Unit CAO017, for immediate and critical repairs in response to winter storm damages (4/5th vote required); and b. Authorize the Auditor-Controller to transfer $1,515,000 from the FY 2017-18 Other Financing Uses General Fund 001, Appropriation Unit CAO017, as a loan, to be repaid with interest at the County Treasury Investment Pool interest rate, to PCSD Fund 151, Appropriation Unit RMA040, where the General Fund has sufficient storm damage repair appropriations available in the adopted budget to fund the transfer (4/5th vote required).   None None
18-012 40. General Agenda ItemAddenda/Supplemental Agenda for the meeting of Tuesday, January 9, 2018. ADDENDA Add to Ceremonial Resolutions 7.1 Adopt Resolution recognizing Cresencio Padilla (Supervisor Alejo and Supervisor Phillips) Add to Appointments 15.1 Appoint Francisco Mendoza to the Monterey County Planning Commission to fill an unscheduled vacancy for a term ending January 23, 2019. (Supervisor Phillips) SUPPLEMENTAL Add to Closed Session Closed Session under Government Code section 54950, relating to the following items: 1. Closed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter two matters of significant exposure to litigation. Correction to Appointments 16. Appoint Mario Ramirez to the Mental Health Commission for a term ending May 31, 2020. (Supervisor Adams) (Supervisor Alejo) Revised Attachments Submitted - Proposed 2018 Assignments (clean version) and Proposed Assignments (redline) 16.1 Approve proposed assignments of Board of Supervisors mem   None None