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: 3/13/2018 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
18-243 0.1 General Agenda ItemSpecial Presentation for Women’s History Month by local historian Meg Clovis about amazing women throughout Monterey County history. “Report on The Status of Women in Monterey County Leadership” by Dionne Ybarra, Chair of the Commission on the Status of Women. Special Recognition to all women Department Directors of Monterey County.   None None
18-212 1.Approval of Consent CalendarGeneral Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 18-019 2.Lynn's Too Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Lynn’s Too! as the recipient of the King City Chamber of Commerce and Agriculture’s 2017 Business of the Year Award. (Full Board)   None None
CR 18-020 3.Paulette Bumbalough Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Paulette Bumbalough as the recipient of the King City Chamber of Commerce and Agriculture’s 2017 Citizen of the Year Award. (Full Board)   None None
CR 18-021 4.Ricky Humphrey's Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Ricky Humphreys as the recipient of the King City Chamber of Commerce and Agriculture’s 2017 Friend of the Community Award. (Full Board)   None None
CR 18-024 5.Chris Shake Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Chris Shake upon his selection as the 2017 Monterey County Hospitality Association Hospitality Professional of the Year. (Full Board)   None None
CR 18-025 6.Volunteer of the Year Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Undisclosed Recipient upon his selection as the recipient of the 2017 Monterey Peninsula Chamber of Commerce Volunteer of the Year Award. (Full Board)   None None
CR 18-027 7.Business of the Year Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Undisclosed Recipient upon its selection as the recipient of the 2017 Monterey Peninsula Chamber of Commerce Business of the Year Award. (Full Board)   None None
CR 18-026 8.Orquidea Olvera Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Orquidea Olvera upon her selection as Library Journal’s Paralibrarian of the Year. (Full Board)   None None
CR 18-031 8.1Women's History Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming March 2018 as Women’s History Month in Monterey County. (Full Board)   None None
CR 18-032 8.2SEIU ResolutionCeremonial ResolutionAdopt Resolution recognizing America Needs Unions. (Full Board)   None None
CR 18-028 8.3Undisclosed Recipient Citizen of the YearCeremonial ResolutionAdopt Resolution honoring Undisclosed Recipient upon his selection as the recipient of the 2017 Monterey Peninsula Chamber of Commerce Citizen of the Year. (Full Board)   None None
CR 18-029 8.4Robert C. LIttlefield Award for Lifetime Achievement Undisclosed RecipientCeremonial ResolutionAdopt Resolution honoring Undisclosed Recipient upon her selection as the recipient of the 2017 Monterey Peninsula Chamber of Commerce Robert C. Littlefield Award for Lifetime Achievement. (Full Board)   None None
CR 18-030 8.5 Ceremonial ResolutionAdopt Resolution honoring Undisclosed Recipient as the 2017 Monterey Peninsula Chamber of Commerce Ruth Vreeland Memorial Public Official of the Year. (Full Board)   None None
CR 18-033 8.6Chamber of Commerce Business of the Year Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Undisclosed Recipient upon its selection as the recipient of the 2017 Monterey Peninsula Chamber of Commerce Business of the Year Award. (Full Board) (ADDED VIA ADDENDUM)   None None
APP 18-054 9.Community Restorative Justice Commission - IvanichAppointmentReappoint Anthony P. Ivanich to the Community Restorative Justice Commission representing State Corrections for a term ending January 12, 2021. (Full Board)   None None
APP 18-055 10.Equal Opportunity Advisory Commission - HolmAppointmentAppoint Carl P. Holm to the Equal Opportunity Advisory Commission to represent Department Head’s Council with a term ending December 31, 2020. (Full Board)   None None
APP 18-057 11.Military & Veterans Affairs - HartunianAppointmentAppoint Mark L. Hartunian to the Military & Veteran Affairs Advisory Committee to fill an unscheduled vacancy with a term ending December 31, 2018. (Supervisor Salinas)   None None
18-213 12.Board CommentsGeneral Agenda ItemBoard Comments   None None
18-214 13.CAO Comments and ReferralsGeneral Agenda ItemCAO Comments and Referrals   None None
18-215 14.General Public CommentGeneral Agenda ItemGeneral Public Comment   None None
18-241 15.Item DeletedGeneral Agenda ItemITEM DELETED   None None
18-187 16.Agricultural CommissionerGeneral Agenda Itema. Appoint Henry Gonzalez as Agricultural Commissioner and Monterey County Sealer of Weights & Measures for a four-year term of office effective March 14, 2018; and b. Authorize an advanced placement at Step 4 for Henry Gonzalez, selected for the position of Agricultural Commissioner 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 March 14, 2018. (CORRECTED BOARD REPORT ATTACHMENT VIA SUPPLEMENTAL)   None None
ORD 18-002 17.Public Hearing to Repeal Existing Title 12 & Adopt Replacement Title 12OrdinanceConduct a public hearing to: a. Introduce, waive reading, and consider an ordinance to repeal the existing Title 12 of the Monterey County Code and adopt a replacement Title 12 relating to vehicles and traffic on county roadways and other county facilities; and b. Set April 3, 2018 at 10:30 am (Consent Agenda) as date and time to adopt the ordinance to repeal the existing Title 12 of the Monterey County Code and adopt a replacement Title 12 relating to vehicles and traffic on county roadways and other county facilities.   None None
CS 18-010 18.BoS 03-13-2018 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 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 F, H, J, K and S 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) Fernando Hernandez Espana (2) Margarita Jimenez Hernandez (3) Alba Rendon Martinez (4) Eladio Francisco Jimenez Martinez (5) Odilon Hernandez Nava (6) Antonio Martinez Martinez, individually and for Alison Emily Martinez Monroy and Joel Anthony Martinez Monroy, minors (7) Steve Mauck (8) Willoughby Farms, Inc. (9) Dobler and Sons, LLC c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) JAL Berry Farms, LLC, et al. v. County of Monterey, et al. (Monterey Coun   None None
RES 18-022 19.Continue Public Hearing General Farm InvestmentBoS ResolutionPublic hearing (continued from February 13 and 27, 2018) to: a. Consider an appeal filed by General Farm Investment (Chris Bunn) from the denial by the Monterey County Health Department of the application for a Water Well Construction Permit (#17-12916); and b. Direct and and authorize the Monterey County Health Officer or their designee to issue a Replacement Water Well Construction Permit (#17-12916) with conditions recommended by the Monterey County Water Resources Agency.   None None
18-206 20.Winter Storm PrioritizationGeneral Agenda Itema. Receive a report on the prioritization of the 2017 Winter Storm Damage repair projects and a financial update; and b. Provide direction to staff regarding project priorities and financing options.   None None
RES 18-023 21.Final EIR USDABoS ResolutionAdopt Resolution to: a. Certify the Final Environmental Impact Report on the USDA APHIS-WS IWDM Program and Agreement Renewal (State Clearinghouse No. 2017031003) (Attachment E). b. Approve and authorize the Agricultural Commissioner to execute the Cooperative Services Agreement between the County and United States Department of Agriculture --Animal and Plant Health Inspection Service--Wildlife Services for the term of July 1, 2018, through June 30, 2023 (Attachment B). c. Approve and authorize the Agricultural Commissioner to execute the annual Monterey County Financial Plan pursuant to the Cooperative Services Agreement for an amount not to exceed $158,312 for July 1, 2018, through June 30, 2019 (Attachment C).   None None
A 18-068 22.MacNeil Automotive Products Ltd (WeatherTech) - Sponsorship Agreement LSRA - Mar 2018BoS Agreementa. Approve a Sponsorship Agreement between MacNeil Automotive Products Limited (“WeatherTech”) and the County of Monterey for exclusive title sponsorship of the Raceway at Laguna Seca Recreational Area. b. Authorize the Chair of the Board to execute the Agreement. (REMOVED VIA SUPPLEMENTAL)   None None
18-228 23.REF180006 - COA_MMRP Reporting ProgramGeneral Agenda ItemRequest to continue the public hearing to consider the 2017 Annual Report on the status of compliance with Condition of Approval/Mitigation Monitoring and Reporting Plans for various land use projects, including projects with mitigation measures approved by the County of Monterey in 2017. (REF180006/Countywide) CEQA Action: Not Applicable per Section 15060(c) (1) and 15378(b) (5)   None None
A 18-033 24.Cynthia Harlow Amendment No. 11BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 11 to the Agreement (A-11938) with Cynthia Harlowe for professional consulting services at NMC, extending the Agreement an additional 1 year period for a revised full term of July 1, 2009 through June 30, 2019 and adding $324,000 for a revised total Agreement amount not to exceed $1,797,000.   None None
A 18-042 25.Amendment No. 2 to FocusOne Solutions Agreement per RFP #9600-63BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 to the Agreement with FocusOne Solutions, LLC. pursuant to the Request for Proposal (RFP) #9600-62 for a Healthcare Vendor Management System, to extend the term for an additional two (2) year period (April 19, 2018 through April 18, 2020) for a revised full Agreement term of April 19, 2017 through April 18, 2020 with a remaining option to extend the Agreement for an additional two (2) year period, and with an increase of $2,000,000 for a revised total Agreement amount not to exceed $7,000,000.   None None
A 18-052 26.Forward Advantage, Inc. Imprivata Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment no. 1 to the agreement (A-13074) with Forward Advantage, Inc. for the Imprivata product, a single sign on solution used by NMC Physicians and Clinical Staff, extending the agreement an additional three (3) year period (March 23, 2018 through March 22, 2021) for a revised full agreement term of March 23, 2016 through March 22, 2021, and adding $111,600 for a revised total agreement amount not to exceed $379,567.   None None
A 18-051 27.Intergovernmental Agreement Regarding Transfer of Public Funds with DHCSBoS Agreementa. Ratify execution by the Chief Executive Officer (“CEO”) of Natividad Medical Center (“NMC”) of a Letter of Interest, dated February 16, 2018 to the California Department of Health Care Services (“State DHCS”), confirming the interest of the County of Monterey d/b/a NMC (“County”) in working with State DHCS and the Monterey-Santa Cruz-Merced Managed Medical Care Commission d/b/a Central California Alliance for Health (“CCAH”), to provide a Medi-Cal managed care rate range Intergovernmental Transfer of Public Funds (“IGT”) to be used as the nonfederal share of supplemental Medi-Cal managed care capitation rate payments to CCAH for the period of January 1, 2017 to June 30, 2017; and b. Ratify execution by the Chief Executive Officer (“CEO”) of Natividad Medical Center (“NMC”) of the IGT Agreement between the County and the State DHCS, the source of which shall be funds from NMC and not the County’s General Fund, pursuant to Sections 14199.2 and 14301.5 of the Welfare & Institutions Code, to be used as the nonfederal share of supplemental Medi-Cal managed care capitation rate payment   None None
A 18-041 28.Harmony at Home AGMBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three (3) year Mental Health Services Agreement (July 1, 2018 - June 30, 2021) with Harmony at Home for school-based counseling services for children who have been exposed to violence and trauma in the amount of $91,120 for Fiscal Year (FY) 2018-19, $91,120 for FY 2019-20, and $91,120 for FY 2020-21, for a total Agreement amount not to exceed $273,360; 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%) ($27,336) of the original Agreement amount and do not significantly change the scope of services.   None None
A 18-049 29.JDT Consult Agm Amd 3BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 3 to Mental Health Services Agreement A-12711 with JDT Consultants, Inc. to increase Fiscal Year (FY) 2017-18 amount from $814,654 to $1,138,597 (an increase of $323,943) for a revised total Agreement amount not to exceed $2,765,651 for the term July 1, 2015 through June 30, 2018.   None None
A 18-050 30.Monterey Paramedic svc AgmBoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services Director to execute a Paramedic Service Provider Agreement with the City of Monterey for the provision of paramedic services in the County of Monterey. The term will be from the date the Agreement is fully executed through June 30, 2018.   None None
A 18-059 31.DHCS SUD svcs AgmBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a three-year Intergovernmental Agreement (IA) (April 1, 2018-June 30, 2020) with the State of California Department of Health Care Services (DHCS) for the provision of Substance Use Disorder (SUD) services under the Drug Medi-Cal Organized Delivery System (DMC-ODS) Waiver for three fiscal years, Fiscal Year (FY) 2017-18 ($3,349,196), FY 2018-19 ($10,263,620) and FY 2019-20 ($10,263,620) for a total Agreement not to exceed $23,876,436.; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve three (3) future amendments that do not exceed ten percent (10%) ($2,387,644) of the original Agreement amount and do not significantly alter the scope of services. (REMOVED VIA SUPPLEMENTAL)   None None
18-044 32.Conflict of Interest - Economic Development Dept.BoS ResolutionAdopt a resolution approving the amended Conflict of Interest Code of the Economic Development Department.   None None
18-152 33.Conflict of Interest - County CounselGeneral Agenda ItemAdopt Resolution to approve the amendments to the Conflict of Interest Code for the Office of the County Counsel.   None None
18-190 34.DELTAWRX Contract 6 Amendment 1General Agenda ItemApprove and authorize the Contracts Purchasing Officer, or his designee, to execute Amendment 1 to the Agreement with DELTAWRX, LLC for project management and related services for the Monterey County Next Generation Radio System Project, retroactive to November 1, 2017 through June 30, 2018, and adding $94,283 to the agreement amount of $80,000, for a revised total amount not to exceed $174,283.   None None
18-210 35.MOU - MCFL with LFCGeneral Agenda Itema. Approve a Memorandum of Understanding (MOU) between Loaves, Fishes and Computers (LFC), a non-profit corporation, and Monterey County, acting through Monterey County Free Libraries (MCFL), to provide a basic computer skills class and a free computer to low-income adults to bridge the digital divide and increase access to the World Wide Web, for the period of April 1, 2018 through December 31, 2022. b. Authorize the Library Director, or her Designee, to sign the MOU on behalf of the County. c. Authorize the Library Director, or her Designee, to execute a maximum of five (5) amendments to the MOU, subject to County Counsel review, extending the term by one (1) year each, so long as the amendments do not significantly alter the terms of the MOU.   None None
18-207 36.Agreement-New York Wired For Education, Inc.General Agenda Itema. Acting as Chief Elected Official, approve and authorize the Executive Director of the Monterey County Workforce Development Board to execute an agreement with New York Wired for Education, Inc., for provision of online employment and occupational training in the amount of $5,800, for the period retroactive to March 1, 2018 through March 1, 2019; b. Acting as Chief Elected Official, approve and authorize the Executive Director of the Monterey County Workforce Development Board to execute a maximum of four (4) amendments to the agreement, adding one (1) year each, subject to County Counsel review, where the cost of each additional year does not exceed ten percent (10%) of the original amount ($580.00 maximum increase per amendment) and does not significantly change the terms of the agreement   None None
18-216 37.Revised HR COIGeneral Agenda ItemAdopt a Resolution approving the amended Conflict of Interest Code of the Human Resources Department.   None None
18-208 38.FY2017-18 COWCAP Budget ModificationsGeneral Agenda Itema. Authorize the Auditor-Controller to amend the FY2017-18 Adopted Budget for General Fund (Fund 001) by transferring appropriations among General Funds Appropriation Units as outlined in Attachment C, where overall appropriations are decreased by $10,051,152; and b. Authorize the Auditor-Controller to amend the FY2017-18 Libraries’ Adopted Budget, Fund 003, Appropriation Unit LIB001, to increase appropriations by $179,333 financed by assigned fund balance; and c. Authorize the Auditor-Controller to amend the FY2017-18 Adopted Budget for Homeland Security Grant Fund, Fund 024, Appropriation Unit CAO023, to increase appropriations by $2,753 financed by restricted fund balance; and d. Authorize the Auditor-Controller and the County Administrative Office to create a new assignment for the Building Improvement and Replacement Reserve for the funds collected through the Building Depreciation as calculated in the County-wide Cost Allocation Plan. The Building Depreciation was calculated as $5,668,441. (REMOVED VIA SUPPLEMENTAL)   None None
RES 18-025 39.Reallocation of Risk PositionsBoS ResolutionAdopt a Resolution to: a. Reallocate one (1) FTE Risk and Benefits Analyst to one (1) FTE Associate Risk and Benefits Analyst in the Office of County Counsel-Risk Management (1210- COU001-8407); b. Reallocate one (1) FTE Management Analyst II to one (1) FTE Management Analyst III in the Office of County Counsel-Risk Management (1210- COU001-8407); and c. Direct the County Administrative Office to incorporate the reallocated positions in the FY 2018-19 Recommended Budget.   None None
18-144 39.1Official Monterey County Flag CommitteeGeneral Agenda Itema. Authorize Chair to appoint two Supervisors to the Flag Selection Committee to serve for reviewing and selecting the final design from a pool of submissions from local Monterey Bay artists for the Board of Supervisors to consider adopting one as the first-ever, official Monterey County flag. b. Authorize each Supervisor to appoint one community representative for each of the remaining three Supervisorial Districts not already represented on the Flag Selection Committee by submission to the Clerk of the Board before April 10, 2018. (REMOVED VIA SUPPLEMENTAL)   None None
18-242 39.2Item DeletedGeneral Agenda ItemITEM DELETED   None None
18-211 40.PLN140213 - BellaGeneral Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed over a 1.01-acre portion of Assessor’s Parcel Number 241-251-011-000 as required as mitigation for PLN140219 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 - PLN140219/Bella Designs LLC, 165 Spindrift Road, Carmel)   None None
A 18-061 41.PLN100138 - Pebble Beach Company Area KBoS AgreementPLN100138 - PEBBLE BEACH COMPANY CONCEPT PLAN Approval of a Final Map for a standard subdivision to divide a 97.30-acre area (Area K - East) into 5 residential lots, 3 roadway parcels, 4 open space parcels, and 1 recreational parcel; and a Conservation and Scenic Easement Deed and Subordination Agreement. Proposed CEQA Action: Statutorily Exempt per CEQA Guidelines Section 15268(b)(3) Project Location: Area K - East, Spyglass Cypress Planning Area, Del Monte Forest Land Use Plan, Coastal Zone   None None
A 18-062 42.PLN100138 PEBBLE BEACH AREA LBoS AgreementPLN100138 - PEBBLE BEACH COMPANY CONCEPT PLAN Approval of a Final Map for a standard subdivision to divide a 58.57-acre area (including Area L and Area K - West) into 13 residential lots, 2 roadway parcels, 4 preservation parcels, and 1 recreational parcel; and acceptance of a Conservation and Scenic Easement Deed and Subordination Agreement. Proposed CEQA Action: Statutorily Exempt per CEQA Guidelines Section 15268(b)(3) Project Location: Area L and Area K - West, Spyglass Cypress Planning Area, Del Monte Forest Land Use Plan, Coastal Zone   None None
A 18-060 43.PLN100138 - Pebble Beach Company Area JBoS AgreementPLN100138 - PEBBLE BEACH COMPANY CONCEPT PLAN Approval of a Final Map for a standard subdivision to divide a 9.38-acre area (Area J) into 5 residential lots and 4 open space parcels including a Conservation and Scenic Easement Deed and Subordination Agreement. Proposed CEQA Action: Statutorily Exempt per CEQA Guidelines Section 15268(b)(3) Project Location: Area J, Spyglass Cypress Planning Area, Del Monte Forest Land Use Plan, Coastal Zone   None None