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: 2/13/2018 9:00 AM Minutes status: Draft  
Meeting location:
See page 2 for separate agendas.
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 18-005 1.BoS 02-13-2018 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957.6, the Board will provide direction to labor negotiators: (1) Designated representative: Lew C. Bauman Employee Position: Public Defender (2) Designated representative: Lew C. Bauman Employee Position: Agricultural Commissioner and Sealer of Weights and Measures b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Stagecoach Territory, Inc. v. County of Monterey, et al. (Monterey County Superior Court case no. M104908/Sixth District Court of Appeal case no. H041076) (2) Anastacia Martin v. County of Monterey, et al. (Monterey County Superior Court case no. 17-CV-000084) c. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Virginia Smith, individually; and as the Executor of the Estate of James Andrew Smith; Herbert Smith; Hannah Smith, A Minor, by and through    None None
18-143 2. General Agenda ItemPresentation honoring the Japanese American Community of the Monterey Bay and remembering the 76th Anniversary of Executive Order 9066.   None None
18-122 3. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 18-016 4.Undisclosed Recipient Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring an Undisclosed Recipient upon his selection as Monterey County Cattlemen’s Association 2018 Cattleman of the Year. (Full Board)   None None
CR 18-018 5.MoCo BoS Acknowledgement and Apology to Japanese Americans Ceremonial ResolutionCeremonial ResolutionAdopt Resolution setting forth the Monterey County Board of Supervisors’ formal acknowledgment that the treatment of Japanese Americans during World War II represented a fundamental injustice against Japanese and Japanese Americans, its deepest regrets of these acts, and its reaffirmation of a commitment to preserving the rights of all peoples and celebrating their contributions. (Full Board)   None None
CR 18-017 6.Deputy Fernando White Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Deputy Fernando White upon his retirement from the Monterey County Sheriff’s Office after 29.5 years of public service. (Full Board)   None None
APP 18-040 7.Commission on the Status of Women - YbarraAppointmentReappoint Dionne Ybarra to the Commission on the Status of Women for a term ending February 1, 2021. (Supervisor Adams)   None None
APP 18-039 8.2018 Committee Assignments/Committee Name ChangeAppointmentConsider approval of proposed revisions to the assigned Board of Supervisors members and staff to boards, committees, and commissions for calendar year 2018, change the cannabis ad hoc committee to a standing committee of the Board in response to Board Referral No. 2018.01, and correct the name of a committee.   None None
APP 18-045 8.1CSA 45 - WestAppointmentReappoint Tim K. West to the Community Service Area CSA - 45 Advisory Committee for a term ending January 1, 2021. (Supervisor Phillips)   None None
APP 18-044 8.2CSA 45 - RouchAppointmentReappoint Alex Rouch to the Community Service Area CSA - 45 Advisory Committee for a term ending January 1, 2021. (Supervisor Phillips)   None None
APP 18-043 8.3CSA - 45 RiddleAppointmentAppoint Lynn Riddle to the Community Service Area CSA - 45 Advisory Committee for a term ending January 1, 2021. (Supervisor Phillips)   None None
APP 18-042 8.4CSA 45 - ReiterAppointmentReappoint Andrew Reiter to the Community Service Area CSA - 45 Advisory Committee for a term ending January 1, 2021. (Supervisor Phillips)   None None
APP 18-041 8.5CSA 45 - SuverkroftAppointmentAppoint Cynthia Suverkroft Suverkrop to the Community Service Area CSA - 45 Advisory Committee for a term ending January 1, 2021. (Supervisor Phillips) (CORRECTED VIA SUPPLEMENTAL)   None None
RES 18-011 9.Resolution Opposing Oil and Gas DevelopmentBoS ResolutionAdopt a Resolution in opposition to the U.S. Interior Department Offshore Oil and Gas Development proposal.   None None
18-124 10. General Agenda ItemBoard Comments   None None
18-125 11. General Agenda ItemCAO Comments and Referrals   None None
18-126 12. General Agenda ItemGeneral Public Comment   None None
18-123 13.Dzubay Step 4General Agenda ItemAuthorize an advanced placement at Step 4 for Jeremy Dzubay, selected for the position of Assistant Public Defender salary range, in accordance with Personnel Policies and Practices, Resolution (PPPR) No. 98-394, Sections A.1.11.1 and A.1.11.5, effective February 17, 2018.   None None
18-121 14.Well Denial Appeal General Farm InvestmentGeneral Agenda Itema. Conduct a public hearing to consider an appeal filed by General Farm Investment (Chris Bunn) of the denial by the Monterey County Department of Health of General Farm Investment’s application for a Water Well Construction Permit (#17-12916) for Assessor’s Parcel Number 414-011-001, at Cooper Road and McFadden Road; and b. Provide direction to staff; and c. Continue the hearing to a later date for staff to return with a resolution with findings and evidence pursuant to the Board of Supervisors’ direction.   None None
A 18-018 15.Prop 47 CSUMB AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a Professional Services Agreement with University Corporation at Monterey Bay (CSUMB), effective on February 12, 2018, for the provision of evaluation services for the three-year Proposition 47 Grant services in Monterey County, in the amounts of $100,000 for Fiscal Year (FY) 2017-18, $100,000 for Fiscal Year (FY) 2018-19 and $100,000 for Fiscal Year (FY) 2019-20 for a total Agreement not to exceed $300,000; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) ($30,000) of the original Agreement amount and do not significantly alter the scope of services   None None
A 18-024 16.Turning Point AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a multi-year Mental Health Services Agreement with Turning Point of Central California, Inc. (TP Inc.) for the provision of employment and supportive services for Proposition 47 clients in Monterey County, for the term of February 12, 2018 to October 31, 2020, in the amount of $86,622 for Fiscal Year (FY) 2017-18, $173,185 for Fiscal Year (FY) 2018-19, $173,185 for Fiscal Year (FY) 2019-20 and $72,637 for Fiscal Year (FY) 2020-21 for a total Agreement not to exceed $505,629; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) ($50,562) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-023 17.CCAH WPC MOUBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding (MOU) retroactive to January 1, 2018 through June 30, 2021 by and between the County of Monterey, on behalf of the Monterey County Health Department (hereinafter referred to as “Health”) and Santa Cruz-Monterey-Merced Managed Medical Care Commission, dba Central California Alliance for Health (CCAH), for the purpose of facilitating services under the County of Monterey Whole Person Care Pilot Program (WPC) through the exchange of Personally Identifiable Information (PII) and Protected Health Information (PHI); 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 terms of the MOU.   None None
18-127 18.RAMCO Appeal Fee Refund RequestGeneral Agenda ItemApprove refund of the appeal fee, payable to Valle Del Sol Properties in care of Anthony Lombardo and Associates in the amount of $753.00, in connection with appeal of denial of Well Permit Application No. 17-12919.   None None
RES 18-014 19.Appropriation Increase for General AssistanceBoS ResolutionAdopt a Resolution to: a. Approve and authorize the Auditor-Controller to amend the FY 2017-18 Adopted Budget for the Department of Social Services Unit 001-5010-SOC001-8255 by decreasing appropriations by $602,718; and b. Approve and authorize the Auditor-Controller to amend the FY 2017-18 Adopted Budget for the Department of Social Services Unit 001-5010-SOC002-8253 by increasing appropriations by $602,718 (4/5ths vote required).   None None
18-087 20.Agreement with TracNet IncorporatedGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a non-conforming software agreement with TracNet, Incorporated for a comprehensive software management system that serves several Sheriff’s Office divisions and other county and external partners, at an estimated cost of $269,623 for FY 2018-19, $274,799 for FY 2019-20; and $235,594 for FY 2020-21, for a three-year cumulative total of $780,016; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute up to three (3) additional amendments to the contract, provided the amendments do not significantly change the scope of services and do not exceed ten percent (10%) ($78,002.00) of the original contract amount for a total, not to exceed three-year contract amount of $858,018.00.   None None
18-147 20.1Prop 47 AttorneyGeneral Agenda Itema. Approve and authorize the Public Defender to accept a grant award not to exceed $681,000 in allocated funds from the Bureau of State and Community Correction Proposition 47 grant funded program during the three-year period from January 1, 2018 through October 31, 2020, to be disbursed through Intra-fund Transfer as defined in the attached Inter-departmental Agreement between Health Department Behavioral Health Bureau and Office of the Public Defender; b. Adopt a resolution to amend the Public Defender’s FY 2017-18 Adopted Budget (PUB001-001-2270-8169) by increasing estimated revenues and appropriations by $68,684 (4/5th vote required); and c. Amend the Public Defender’s FY 2017-18 Adopted Budget (PUB001-001-2270-8169) to add one (1) FTE Deputy Public Defender IV as indicated in Attachment A; and d. Adopt a resolution authorizing the Auditor-Controller’s Office to incorporate, and the County Administrative Office to reflect, approved modifications in the FY 2017-18 Adopted Budget (4/5ths vote required). (ADDED VIA ADDENDUM)   None None
ORD 18-001 21.Ordinance adopting amendments to Chapters 2.21, 2.32, and 5.16OrdinanceAdopt an ordinance amending the County Code by: a. Adding Chapter 2.21 to set forth more specifically the role and duties of the County Counsel and the Office of the County Counsel; b. Amending Chapter 2.32 to authorize the District Attorney, Public Defender, and County Counsel to engage independent contractors for expert, legal, and other services where the aggregate cost does not exceed $100,000 if certain budgetary conditions are met, and clarifying the exceptions to the County Purchasing Agent’s authority to engage independent contractors, specifically excepting contracts for legal services and certain other specified types of services; and c. Amending Chapter 5.16 to clarify the process of filing claims, the settlement of claims and litigation, and the procurement of insurance.   None None
18-090 22.Governor's 2018-19 Proposed Budget - Feb 2018General Agenda ItemReceive a Report on the Governor’s 2018-19 Proposed Budget.   None None
18-092 23.Legislative Committe Meeting Minutes Sept/Oct/Nov 2017General Agenda ItemReceive the action minutes from the September 11, October 11, and November 13, 2017 meetings of the Legislative Committee.   None None
18-013 24.Renewal of Lease Agreement - Aromas LibraryGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer to execute a Renewal of Lease Agreement A-3314 on a month to month basis between the County and Rajendra M. and Renu R. Vakhara for approximately 1,300 square feet of space located at 387 Blohm Avenue, Aromas, California, for use by the Monterey County Free Libraries, Aromas Branch; b. Direct the Auditor-Controller to make lease payments of $1,500.00 per month, retroactively effective July 1, 2017, and in accordance with the terms of the Renewal of Lease Agreement.   None None
A 18-026 25.UNUM Amendment No. 3BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 3 to Agreement No. A-13188 between the County of Monterey and UNUM extending the term of the Agreement through June 30, 2020 and changing the Scope of Service to change the current self-funded short-term disability advice-to-pay agreement to a fully-insured short-term disability agreement; and b. Authorize the Contracts/Purchasing Officer to sign future amendments to the agreement where the amendments do not significantly change the scope of work or cause an increase in the agreement rates to a total of more than ten percent (10%).   None None
RES 18-016 25.1Intent to Consider Rescinding Tax Sale of Specific PropertiesBoS ResolutionAdopt a resolution noticing the Board of Supervisors’ intent to consider, pursuant to Revenue and Taxation Code section 3731, rescinding the tax sale of those properties identified as Assessor’s Parcel Numbers 131-061-008 and 125-151-006, that occurred on or about August 24, 2015   None None
RES 18-012 26.CSA 47 Guardrail ProjectBoS ResolutionAdopt a resolution authorizing the Auditor-Controller to amend the FY 2017-18 adopted budget for County Service Area 47 Carmel Views/Mar Vista, Fund 076, Appropriation Unit RMA072, increasing appropriations in the amount of $139,583 to fund necessary guardrail replacement, where Fund 076 unassigned fund balance is the financing source (4/5th vote required).   None None
18-093 27.PLN110247 - MartinezGeneral Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed over a 5,458.5 square foot area of APN 008-201-013 as required as mitigation for PLN110247 and authorize the Chair to sign the Acceptance and Consent to Recordation. b. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing. (Conservation Easement Deed - PLN110247/Martinez, 1631 Sonado Road, Pebble Beach)   None None
18-095 28.PLN010528 - WhislerGeneral Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed of approximately 0.95 acres of APN 243-113-007-000 as required as mitigation for PLN010528 and authorize the Chair to sign the Acceptance and Consent to Recordation. b. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing. (Conservation Easement Deed - PLN010528 - Whisler Francis L, 61 Riley Ranch, Road, Carmel)   None None
18-098 29.PLN150809 - GeremiaGeneral Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed of approximately 4,480 square foot area of APN 008-112-036-000 as required as mitigation for PLN150809 and authorize the Chair to sign the Acceptance and Consent to Recordation. b. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing. (Conservation Easement Deed - PLN150809 - Geremia, 4026 Sunset Lane, Pebble Beach)   None None