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: 4/10/2018 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
18-392 1. General Agenda ItemSpecial presentation declaring April 12th as Holocaust Remembrance Day in Monterey County. Introduction by Cantor Margaret Bruner from Temple Beth El and presentation by Holocaust Survivor, Harold Gordon, from Salinas.   None None
18-367 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 18-038 3.2018 Holocaust Remembrance Day in Monterey CountyCeremonial ResolutionAdopt Resolution proclaiming Thursday, April 12th, 2018 as Holocaust Remembrance Day in Monterey County. (Full Board)   None None
CR 18-043 4.Federal Gun Prevention ResolutionCeremonial ResolutionAdopt Resolution Demanding Federal Gun Control Action to prevent death and injury. (Full Board)   None None
CR 18-046 5.Alan McKay Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Alan McKay upon his retirement for his 23 years of dedicated service as CEO of the Central California Alliance for Health. (Full Board)   None None
APP 18-068 6.Notification to Clerk - Ward-KaiserAppointmentReappoint Cheryl Ward-Kaiser to the Community Restorative Justice Commission with a term ending April 11, 2021. (Supervisor Parker)   None None
APP 18-069 7.Notification to Clerk - AlvarezAppointmentAppoint Rosie Alvarez to the Community Action Commission for a term ending July 1, 2020. (Supervisor Adams)   None None
18-368 8. General Agenda ItemBoard Comments   None None
18-369 9. General Agenda ItemCAO Comments and Referrals   None None
18-370 10. General Agenda ItemGeneral Public Comment   None None
18-349 11.CAO Opening StatementGeneral Agenda ItemCounty Administrative Officer Opening Statement   None None
18-297 12.Board Budget Development Workshop FY 2018-19General Agenda ItemFY 2018-19 Board of Supervisors’ Budget Workshop Presentation.   None None
18-376 13.Public Safety/Criminal Justice - Board Workshop - Apr 2018General Agenda Itema. District Attorney b. Child Support Services (REMOVED VIA SUPPLEMENTAL) c. Emergency Communications d. Probation e. Public Defender f. Sheriff-Coroner   None None
CS 18-018 14.BoS 04-10-2018 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Jennifer Empasis v. County of Monterey, et al., Monterey County Superior Court case no. 16CV002944 (2) Jacqueline Zhang v. County of Monterey, et al., United States District Court case no. 17CV00007-LHK (3) Stagecoach Territory, Inc. v. County of Monterey, et al., Monterey County Superior Court case no. M104908 (4) Estate of Frances Ellingwood (Monterey County Superior Court case no’s. PR18000140 & PR18000145 (5) State of New York, et al. v. U.S. Department of Commerce, et al., U.S. District Court for the Southern District of New York, case no. 1:18-cv-02921. (ADDED VIA ADDENDA) 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) Steve Mauck c. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer with legal counsel regarding o   None None
18-378 15.Health & Human Services - Board Workshop - Apr 2018General Agenda Itemg. Health Department h. Social Services   None None
18-377 16.Land Use & Environment - Board Workshop - Apr 2018General Agenda Itemi. Agricultural Commissioner j. Economic Development k. Resources Management Agency   None None
18-379 17.Recreation & Education - Board Workshop - Apr 2018General Agenda Iteml. Library Services   None None
18-298 18.Board Workshop - Departmental Budget PresentationsGeneral Agenda Itemm. Assessor-County Clerk - Recorder n. Auditor-Controller o. County Counsel p. Civil Right Office q. Human Resources r. Treasurer-Tax Collector   None None
18-381 19.Outside Agencies/Cmty Requests - Board Workshop - Apr 2018General Agenda Items. Other Outside Agencies/Community Requests.   None None
18-299 20.Board Discussion & Direction - 2018General Agenda ItemBoard Discussion and Direction.   None None
A 18-082 21.Star View 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 Star View Behavioral Health, Inc. for the provision of residential mental health treatment services in the amount of $1,015,743 for Fiscal Year (FY) 2018-19, $1,015,743 for FY 2019-20, and $1,015,743 for FY 2020-21, for a total Agreement amount not to exceed $3,047,229; 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%) ($304,722.90) of the original Agreement amount and do not significantly change the scope of services.   None None
A 18-085 22.CCAH BH Amd 1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 1 to the Central California Alliance for Health Agreement for Medi-Cal Capacity Grant 0616-MCHD-BH-CP (“Agreement”), on behalf of Monterey County Health Department, Behavioral Health Bureau (“County”), to extend the Grant term from 18 months to 26 months ending December 25, 2018.   None None
A 18-083 23.JDT Consultant AgmtBoS 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 JDT Consultants, Inc. for the provision of Therapeutic Behavioral Services (TBS) and Home Alternatives to Residential Treatment (HART) in the amount of $855,614 for Fiscal Year (FY) 2018-19, $855,614 for FY 2019-20, and $855,614 for FY 2020-21, for a total Agreement amount not to exceed $2,566,842; 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%) ($256,684.20) of the original Agreement amount and do not significantly change the scope of services.   None None
A 18-092 24.HRC HSP/FSP Amendment #1BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment No. 1 to Agreement No. A-13495 with Housing Resource Center of Monterey County, adding $225,000, effective April 10, 2018, to continue the Family Stabilization Program and Housing Support Program for CalWORKs recipients at maximum program capacity, increasing the total contract amount to $1,475,000; and b. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this agreement, where the total amendments do not exceed 10% ($147,500) of the current amended contract amount, and do not significantly change the scope of work.   None None
18-383 25.Flag SelectionGeneral Agenda Itema. Authorize Chair to appoint himself representing District 1 and Supervisor Salinas, representing District 3, 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 appointment of the following community representatives to the Flag Selection Committee: Claudia Link representing District 2, Enid Baxter Ryce representing District 4, Laurie Bend representing District 5: c. Authorize Chair to extend the deadline to submit art designs for consideration, to April 30, 2018.   None None