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: 4/17/2018 10:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
18-408 1.Approval of Consent Calendar 4-17-18General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 18-047 2.Robert Porter Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Robert B. Porter, Information Technology Department, upon his retirement from 28 years of Public Service. (Full Board)   None None
APP 18-070 3.Castroville Cemetery District - CortopassiAppointmentReappoint Carlo Cortopassi to the Castroville Cemetery District for a term ending March 30, 2021. (Supervisor Phillips)   None None
APP 18-071 4.Commission on Disabilities - PereiraAppointmentAppoint Neville Pereira to the Commission on Disabilities to fill an unscheduled vacancy representing Department Heads for a term ending December 31, 2018. (Full Board)   None None
18-411 5.CAO Comments and Referrals 4-17-18General Agenda ItemBoard Comments   None None
18-409 6.Board CommentsGeneral Agenda ItemCAO Comments and Referrals   None None
18-410 7.General Public CommentGeneral Agenda ItemGeneral Public Comment   None None
18-418 7.1Community Engagement/cannabis tax revGeneral Agenda Itema. Receive report on results of the Board of Supervisors directed community engagement process for use of cannabis tax revenue over and above program operation costs; b. Provide direction to staff.   None None
RES 18-040 9.PLN170535 - HevrdejsBoS ResolutionPLN170535 - Hevrdejs Consider continuing PLN170535/Hevrdejs from April 17 to May 15, 2018, for consideration of an appeal by Joel and Dena Gambord of the February 8, 2018 decision of the Zoning Administrator to categorically exempt and approve a Combined Development Permit for a 10,417 square foot single-family dwelling, attached and detached accessory structures, and an accessory dwelling unit. 1691 Crespi Lane, Pebble Beach, Del Monte Forest Land Use Plan, Coastal Zone   None None
RES 18-041 10.PLN130339/COLLINSBoS ResolutionPLN130339 - Collins Public hearing to consider the Planning Commission’s recommendation to deny applicant’s request (Collins/PLN130339) to amend the Local Coastal Program to rezone applicant’s 30-acre property from Resource Conservation, Coastal Zone [RC(CZ)] to Watershed and Scenic Conservation, Special Treatment, Coastal Zone [WSC/SpTr(CZ)]. Proposed CEQA Action: If deny, statutorily Exempt per Section 15270(a) of the CEQA Guidelines Project Location: 83 Mt. Devon Road, Carmel (APN: 241-021-007-000), Carmel Area Land Use Plan   None None
RES 18-042 11.PLN160371 - AldersonBoS ResolutionPLN160371 - Richard E. Alderson, Trustee of the Richard E. Alderson 1987 Inter Vivos Trust Dated December 11, 1987 Public hearing to adopt a resolution for approval of a Lot Line Adjustment of Williamson Act lands between four (4) existing legal lots of record totaling approximately 433 acres and resulting in four (4) legal lots of record. The resultant parcels will not have a decrease in acreage under the Williamson Act Contract. Propose California Environmental Quality Act (CEQA) Action: Categorically Exempt per CEQA Guidelines Section 15305 Project Location: Elm Avenue between Arroyo Seco Road and Reliz Canyon Road, Greenfield, Central Salinas Valley Area Plan.   None None
A 18-046 12.Monterey Language Services Amendment 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement (A-13118) with Monterey Language Services for translation, interpretation and other language services, adding $250,000 for a revised total agreement amount not to exceed $475,000.   None None
A 18-084 13.Healthcare Interpreter Network Amendment 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-12753) with Health Care Interpreter Network for shared interpreter services, extending the agreement an additional three (3) year period (July 1, 2018 through June 30, 2021) for a revised full agreement term of July 1, 2015 through June 30, 2021, and adding $195,000 for a revised total agreement amount not to exceed $390,000.   None None
A 18-089 14.AS Software, Inc. AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with AS Software, Inc. for dose monitoring software and maintenance services in an amount not to exceed $191,350 with an agreement term of April 17, 2018 through April 16, 2021; 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%) ($19,135) of the original cost of the agreement per each amendment.   None None
A 18-090 15.CortiCare, Inc. Amendment No. 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment no. 3 to the agreement with CortiCare, Inc. to provide remote EEG (electroencephalogram) monitoring and reading services of NMC patients as requested by NMC, adding $264,000 for a revised total agreement amount not to exceed $464,000, and extending the agreement an additional three (3) year period (April 20, 2018 through April 19, 2021) for a revised full agreement term of April 20, 2015 through April 19, 2021.   None None
18-363 16.NCCD Amendment #1General Agenda Itema. Approve and authorize the Director of the Department of Social Services to sign Amendment No. 1 to Agreement A-13161 with the National Council on Crime & Delinquency, continuing previously approved nonstandard indemnification and warranty provisions, adding $85,050, effective April 30, 2018, increasing the contract total to $166,050, to continue providing access to the SafeMeasures reporting service for the Child Welfare Case Management System and extending the contract term for two additional years through April 30, 2020; 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% ($16,605) of the current amended contract amount, and do not significantly change the terms of the Agreement.   None None
A 18-095 17.Crestwood MDS AGMBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one-year Mental Health Services Agreement with Crestwood Behavioral Health, Inc. for the provision of mental health services for adults with severe psychiatric disabilities, for a maximum County obligation of $1,394,740 for the term of July 1, 2018 through June 30, 2019; 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%) ($139,474) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-096 18.Davis GH AgmtBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a new one-year Mental Health Services Agreement with Davis Guest Home, Inc. for the provision of mental health services to Monterey County adult residents with severe psychiatric disabilities in a Board and Care facility, for a maximum County obligation of $1,129,241 for the term of July 1, 2018 through June 30, 2019; 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%) ($112,924) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-098 19.State AGM 17-94206BoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a multi-year Intergovernmental Agreement (IA) 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, in the amount of $491,797 for Fiscal Year (FY) 2017-18, $13,055,840 for Fiscal Year (FY) 2018-19 and $13,055,840 for Fiscal Year (FY) 2019-20, for a total Agreement amount not to exceed $26,603,477, 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%) ($2,660,348) of the original Agreement amount and do not significantly alter the scope of services.   None None
RES 18-037 20.Health realign budget chgBoS ResolutionAdopt Resolution to: a. Authorize the Auditor-Controller to amend the FY 2017-18 Health Department’s operating budget (025-4000-HEA013-8424-4990) to increase estimated 1991 Health Realignment (Sales Tax) revenue by $1,529,053 (4/5th vote required); and b. Authorize the Auditor-Controller to amend the FY 2017-18 Health Department’s operating budget (025-4000-HEA013-8424-4820) to decrease estimated 1991 Health Realignment (Vehicle License Fee) revenue by $66,896 (4/5th vote required); and c. Authorize the Auditor-Controller to amend the FY 2017-18 Health Department’s operating budget (025-4000-HEA013-8424-5940) to increase estimated revenue (Operating Transfers In) by $1,358,801, funded by Resolution No. 17-401 which authorized a transfer from 1991 Social Services Realignment (025-0255-5010-SOC012-CMS) (4/5th vote required); and d. Authorize the establishment of a committed fund of $1,358,801 in the Health Department’s Fund (025-4000-HEA013-8424) solely for use by the Health Department programs of Nurse Family Partnership and Maternal, Child, and Adolescent Health, funded by the 1991    None None
18-272 21. General Agenda Itema. Approve the Assignment and Assumption of the County of Monterey and Housing Successor Agency of the Redevelopment Agency of Monterey County’s Regulatory Agreement and Declaration of Restrictive Covenants (58 Brooklyn St - CDBG/Agency Loan), Pajaro, CA to South County Housing by Pajaro Valley Shelter Services, Inc., and authorize the Director of Economic Development to execute the Agreement; b. Approve the forgiveness of approximately $93,818.21 in accrued interest on the County’s CDBG loan and Redevelopment Agency loan; and, c. Approve the Modification of the Deed of Trust (58 Brooklyn Street - CDBG/Agency Loan) securing the County and Redevelopment Agency’s security interest in the property and authorize the Director of Economic Development to execute the Modification; d. Approve the Assignment and Assumption of the County of Monterey’s Regulatory Agreement and Declaration of Restrictive Covenants (58 Brooklyn St - HOME Loan), Pajaro, CA to South County Housing by Pajaro Valley Shelter Services, Inc. and authorize the Director of Economic Development to execute the Agreement;    None None
18-373 22.Prop 68, Prop 69 and SB 1General Agenda ItemAdopt recommendations by the Legislative Committee to: a. Support Proposition 68 - California Drought, Water, Parks, Climate, Coastal Protection, & Outdoor Access For All Act of 2018 (June 2018 ballot); and b. Adopt a resolution in support of Proposition 69 - SB 1 Revenue Protection (June 2018 ballot) and opposing all future SB 1 repeal efforts.   None None
18-384 23.Board policiesGeneral Agenda ItemReceive and approve two (2) Policies as part of the Board Policy Manual.   None None
RES 18-038 24.Board Reso Ext Emerg Proc 2017 Winter Storm Jan 04172018BoS 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, December 12, 2017, January 9, 2018, February 6, 2018, February 27, 2018, and March 20, 2018 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 18-039 25.Board Reso Winter Storm Emerg Proc Ext 2017 Feb 04172018BoS 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, December 12, 2017, January 9, 2018, February 6, 2018, February 27, 2018, and March 20, 2018 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
A 18-100 25.1CSA Print ServicesBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer, or Contracts/Purchasing Supervisor, to sign Countywide Service Agreements with Casey Printing, Inc., Central Valley Business Forms, CopyMat Salinas, LLC., Choe Trade Group, Inc. dba Rapid Printers of Monterey, and Kevin Cardona dba Printworks.Solutions to provide Countywide Print Shop and Copy Services on an as-needed basis, to the County of Monterey for the initial term of April 1, 2018 through and including March 31, 2021, including the option to extend the Agreements for two (2) additional one (1) year periods, with a yearly aggregate value estimated not to exceed $500,000. b. Authorize the Contracts/Purchasing Officer, or Contracts/Purchasing Supervisor, to sign similar additional Agreements for Print Shop Services with qualified contractors, who meet the same minimum qualifications as those contractors listed in item a, above. These similar additional Agreements would run through the same term and with the same extension options as those in item a, above, and would not change the yearly aggregate estimated value of s   None None
18-306 26.St. Ansgars Church, Religious Service 8.18.18General Agenda Itema. Approve the use of the Hidden Oak Picnic Area at Royal Oaks Park on August 18, 2018 for a religious service and fund-raising event held by the Salinas Valley Chapter of Christians in Commerce of St. Ansgar’s Lutheran Church in compliance with Monterey County Code Section 14.12.130(A)(14); and b. Find that leasing a picnic area at an existing County park for a one-time event is Categorically Exempt pursuant to Section 15301 of the CEQA Guidelines.   None None
18-362 27.Vietnamese Youth Movement Religious Service, DeAnza ParkGeneral Agenda Itema. Approve the use of the San Lorenzo Park - DeAnza Building on June 29, 30, and July 1, 2018 for a religious function held by the Vietnamese Youth Movement subject to approval of all required County permits and in compliance with Monterey County Code Section 14.12.130(A)(14). b. Find that leasing a picnic area at an existing County park for a one-time event is Categorically Exempt pursuant to Section 15301 of the CEQA Guidelines; and   None None
18-365 28.PLN160179-AMD1 - CasanovaGeneral Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed of approximately 1.5 acres of APN 008-491-012-000 as required as mitigation for PLN160179-AMD1 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 - PLN160179-AMD1 - Casanova 5 SW LLC, 3188 17 Mile Drive, Pebble Beach)   None None
18-389 29.REF170029 - SHEID VINEYARDSGeneral Agenda ItemREF170029 - Sheid Vineyards California, Inc./Hearne Family Trust a. Approve and accept a movable/rolling 180-foot Agricultural Buffer Easement Deed on a portion of APN 221-011-068-000, and authorize the Chair to sign the Acceptance and Consent to Recordation; b. Approve and accept a 70-foot wide Agricultural Buffer Easement Deed on portions of APN 221-011-070-000 and APN 221-011-071-000, and authorize the Chair to sign the Acceptance and Consent to Recordation; c. Approve an Agricultural Conservation Easement Deed on APN 221-061-002-000 (10.56 acres); d. Approve and accept a 1-foot wide Agricultural Buffer Easement Deed on portions of APN 221-011-010-000, and authorize the Chair to sign the Acceptance and Consent to Recordation; and e. Direct the Clerk of the Board to submit the movable/rolling 180-foot Agricultural Buffer Easement Deed, 70-foot wide Agricultural Buffer Easement Deed, Agricultural Conservation Easement Deed and 1-foot wide Agricultural Buffer Easement Deed to the County Recorder for recording, subject to the submittal of the applicable recording fees by the property   None None
18-391 30.PLN150619 - RCT Land CompanyGeneral Agenda ItemPLN150619 - RCT Land Company LP, a California Limited Partnership a. Accept a Parcel Map for a minor subdivision to divide a 121.4 acre parcel into two (2) parcels (Parcel 1, 121.4 acres and Parcel 2, 51.6 acres); b. Accept a Property Tax Clearance Certification and Parcel Map Guarantee; c. Approve 2018 Amendment to Land Conservation Contract No. 73-9 and authorize the Chair to execute 2018 Amendment to Land Conservation Contract No. 73-9; d. Approve and accept an Agricultural Buffer Easement Deed on portions of Parcel 1 and authorize the Chair to sign the Acceptance and Consent to Recordation; e. Approve Agricultural Conservation Easements on the Vanoli Ranch, Samovia Ranch and Redding Ranch properties; and f. Direct the Clerk of the Board to submit the Parcel Map, 2018 Amendment to Land Conservation Contract No. 73-9, Vanoli Ranch (Parcel 1) Agricultural Buffer Easement Deed and the Vanoli Ranch, Samovia Ranch and Redding Ranch Agricultural Conservation Easement Deeds to the County Recorder for recording, subject to the submittal of the applicable recording fees by the property o   None None
18-366 31.Appropriations and Funding Increase for Jail Security Improvement Project Phase 4General Agenda Itema. Authorize the Auditor-Controller to increase appropriations and revenues in the CAO’s Other Financing Uses, Fund 001-1050-8038-CAO017 in the amount of $281,565 in the FY 2017-18 Adopted Budget, where the financing source is the General Capital Assignment fund balance, 001-3065 (4/5th vote required); and b. Authorize the Auditor-Controller to transfer $281,565 from the CAO’s Fund 001-1050-8038-CAO017 to the Capital Projects Fund, 402-3000-8468-RMA014 for the Jail Security Improvement Project Phase 4 (4/5th vote required).   None None
A 18-087 32.Approve Amendments No. 2 to Agreements with Kasavan Architects, Inc & Kitchell/CEM, Inc.BoS Agreementa. Approve Amendment No. 2 to Agreement No. A-12665, Multi-Year Agreement No. 3000*1216, with Kasavan Architects, Inc.to continue to provide services associated with on-call services under $100,000 for architectural and engineering design services for various correctional projects located in Monterey County, California, Request for Qualifications No. 10457, to: update the Fee Schedule; increase the not to exceed amount by $100,000 for a total amount not to exceed $300,000; and extend the expiration date for one (1) additional year for a revised term from April 25, 2014 to April 25, 2019; and b. Approve Amendment No. 2 to Agreement, Multi-Year Agreement #3000*1217, with Kitchell/CEM, Inc.to continue to provide services associated with on-call services under $100,000 for architectural and engineering design services for various correctional projects located in Monterey County, California, Request for Qualifications #10457, to: update the Fee Schedule; increase the not to exceed amount by $100,000 for a total amount not to exceed $200,000; and extend the expiration date for one (1) add   None None