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: 4/24/2018 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
CS 18-020 1.BoS 04-24-2018 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) 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 (7) California American Water Company, et al. v. Marina Coast Water District, et al., San Francisco County Superior Court Case No. CGC15546632 (8) In re Application of Cal-Am, Application no’s. 04-09-019, 12-04-019, and 13-05-   None None
18-434 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 18-039 3.Mary Zurita Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Mary Zurita, Executive Assistant to the County Administrative Officer, on her retirement from 39 years of dedicated public service with Monterey County. (Full Board) (CEREMONIAL RESOLUTION REVISED VIA SUPPLEMENTAL)   None None
CR 18-050 4.65th Anniversary of the Salinas Valley Memorial Healthcare SystemCeremonial ResolutionAdopt Resolution recognizing 65th Anniversary of the Salinas Valley Memorial Healthcare System. (Full Board)   None None
18-435 5. General Agenda ItemBoard Comments   None None
18-436 6. General Agenda ItemCAO Comments and Referrals   None None
18-437 7. General Agenda ItemGeneral Public Comment   None None
18-382 8.Cannabis Committee proposed FY18-19 resource allocationsGeneral Agenda Itema. Receive report from the Board of Supervisors Cannabis Committee regarding proposed FY2018-19 resource allocations to Departments from commercial cannabis general tax revenue; and b. Provide direction to staff CAO-IGLA. (CORRECT VERSION OF BOARD REPORT ADDED VIA SUPPLEMENTAL)   None None
18-222 9.Presentation of the Comprehensive Annual Financial Report (CAFR) FY Ended June 30, 2017General Agenda ItemReceive a report from the Auditor-Controller regarding the issuance of the Comprehensive Annual Financial Report (CAFR) for the Fiscal Year Ended June 30, 2017.   None None
18-425 10.AAA Area Plan Update 2018-19General Agenda Itema. Approve the Area Agency on Aging 2018-19 Area Plan Update; and b. Authorize the Chair of the Board of Supervisors to sign the Area Plan Transmittal Letter.   None None
18-450 11.2017 Condition Compliance and Mitigation Monitoring and Reporting ProgramGeneral Agenda ItemItem continued from March 13, 2018. Continue the public hearing to June 19, 2018 to consider the 2017 Annual Report on the status of compliance with Condition of Approval/Mitigation Monitoring and Reporting Program 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
18-462 11.12017 Winter Storm ProjectsGeneral Agenda Itema. Receive a follow up report on cash flowing the 2017 Winter Storm Projects; b. Approve the use of unassigned fund balance within the Facility Master Plan Projects Fund 404-NMC1-3000-8184-RMA014 up to $25 million to cash flow storm projects eligible for Federal and State reimbursement; c. Authorize the Auditor-Controller to amend the FY 2017-18 Adopted Budget for the Facility Master Plan Projects Fund 404-3000-8184-RMA014 by increasing appropriations for operating transfers out as requested by RMA staff up to $25 million; d. Authorize the Auditor-Controller to amend the revenues and appropriations in the FY 2017-18 Adopted Budget for the Road Fund 002-HORC-3000-8195-RMA012, financed by an operating transfer in up to $25 million from the Facility Master Plan Projects Fund 404-3000-8184-RMA014; e. Authorize the use of the General Fund 001 Strategic Reserve to replenish the outstanding cash amount in FY 2020-21 to the Facility Master Plan Projects Fund 404-NMC1-3000-8184-RMA014 up to $25 million resulting from cash flowing the 2017 Winter Storm projects; and f. Provide direc   None None
18-452 12.General Plan Annual ReportGeneral Agenda ItemRequest to continue the public hearing to May 15, 2018 to consider the 2017 Annual Progress Report for the 2010 General Plan Implementation and the Annual Housing Progress Report for the 2015 - 2023 Housing Element Implementation (REF18005/County-wide)   None None
18-428 13.Contract Negotiations with the CA Department of State Hospitals and CFMGGeneral Agenda ItemInitiate contract negotiations for the Sheriff’s Office with the California Department of State Hospitals and California Forensic Medical Group to host a Jail Based Competency Treatment Program in the Monterey County Jail. (CORRECT VERSION OF BOARD REPORT ADDED VIA SUPPLEMENTAL)   None None
A 18-097 14.Nixon Peabody LLP Amendment No. 5BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement No. (A-12242/MYA503) with Nixon Peabody LLP for Legal Services at NMC, extending the Agreement an additional three (3) year period (July 1, 2018 through June 30, 2021) for a revised term of October 10, 2011 to June 30, 2021 and at no additional cost, for a revised total Agreement amount not to exceed $300,000.   None None
A 18-099 15.Carefusion Customer Orders for Pyxis RentalsBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Carefusion Customer Order No.1000121534 for the rental of pharmaceutical automated inventory management dispensing (Pyxis) machines in the new cardiology clinic and in the women’s diagnostic imaging clinic, for a sixty (60) month period (estimated implementation date May 1, 2018 through April 30, 2022), at a monthly rental cost of $983 for a total of $58,980, under the approved Master Lease Agreement with Carefusion Solutions, LLC (A-12934). b. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Carefusion Customer Order No. 1000123423 for the rental of general medical supply automated inventory management dispensing (Pyxis) machines in the new cardiology clinic and in the women’s diagnostic imaging clinic, for a sixty (60) month period (estimated implementation date June 1, 2018 through May 30, 2022), at a monthly rental cost of $757 for a total of $45,420; and under the approved Master Agreement (A-12934) with Carefusion Solutions, LLC. c. Authorize the D   None None
A 18-105 16.Best Best & Krieger, LLP Amendment No. 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 1 to the agreement with Best Best & Krieger, LLP for specialized attorney services at NMC, adding $118,000 for a revised total agreement amount not to exceed $198,000 and with no change to the agreement term of May 1, 2017 through April 30, 2019. 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%) ($8,000) of the original cost of the agreement per each amendment.   None None
A 18-109 17.Renewed Creekbridge Lease Agreement for Trauma Physician HousingBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (“NMC”) to execute a lease agreement renewal with Thrust IV Property Management for the Creekbridge Apartment located at 1498 Constitution Blvd, in Salinas, California, for an eighteen (18) month period of May 1, 2018 through October 31, 2019, for housing of trauma physicians. b. Authorize the Auditor-Controller to make lease payments of $1,655 per month in accordance with the terms of the Lease Agreement. c. Authorize the Deputy Purchasing Agent for NMC to execute three future renewals to the lease agreement for three (3) additional eighteen (18) month terms under the same general terms and conditions provided there is not a significant increase to the amount of the monthly lease payments, and to make minor revisions to the lease agreements if deemed by the Deputy Purchasing Agent for NMC to be in the best interest of the County to do so, subject to review and approval of County Counsel and County-Auditor-Controller.   None None
A 18-106 18.Peter A. Ripper & Associates, Inc. dba PARA Amendment No. 2BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-13580) with Peter A Ripper & Associates, Inc. dba PARA for revenue integrity program 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, 2016 through June 30, 2021, and adding $210,000 for a revised total agreement amount not to exceed $370,000. 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%, $9,500.) of the original cost of the agreement per each amendment.   None None
A 18-110 19.AMF Media Group Amendment No. 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 to the agreement (A-13105) with AMF Media Group for public relations services, extending the agreement an additional one (1) year period (May 1, 2018 through April 30, 2019) for a revised full agreement term of May 1, 2016 through April 30, 2019, and adding $415,500 for a revised total agreement amount not to exceed $995,400.   None None
A 18-111 20.Aspiranet 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 Aspiranet for the provision of Therapeutic Behavioral Services (TBS) and Home Alternatives to Residential Treatment (HART) in the amount of $686,495 for Fiscal Year (FY) 2018-19, $686,495 for FY 2019-20, and $686,495 for FY 2020-21, for a total Agreement amount not to exceed $2,059,485; 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%) ($205,948.50) of the original Agreement amount and do not significantly change the scope of services.   None None
A 18-112 21.Lakemary Amd 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 2 to Mental Health Services Agreement A-13251 with Lakemary Center to extend the term for one (1) additional fiscal year for a revised term of February 1, 2016 through June 30, 2019, and reallocate $231,060 of unused contract spending authority from prior and current fiscal years toward additional units of service and the associated funding for fiscal year 2018-19, for a revised total Agreement amount of $679,465.   None None
A 18-257 22.Met Life Amendment No. 3General Agenda ItemApprove and authorize the Contracts/Purchasing Officer to sign Amendment No. 3 to the Agreement No. A-13502 between the County of Monterey and Metropolitan Life Insurance Company (MetLife) for the provision of Life and Accidental Death and Dismemberment Insurance, extending the term of the original agreement for one and a half additional years through June 30, 2020.   None None
A 18-115 23.Gartner Inc. AgreementBoS Agreementa. Approve and authorize the Director of Information Technology or his designee to execute a non-standard Service Agreement with Gartner, Inc., for the period of May 1, 2018 through April 30, 2019, for the provision of information technology advisory services in an amount not to exceed $89,300.00; b. Accept non-standard provisions in the Service Agreement as recommended by the Director of Information Technology; and c. Authorize the Director of Information Technology to enter into up to four (4) additional one year enrollment confirmations under the Service Agreement, where the amount of each additional enrollment confirmation is limited to no more than a five percent (5%) increase over the prior year, subject to County Counsel review and provided that the terms and conditions for the Service Agreement remain substantially the same.   None None
18-426 24.Treasurer's Report Of Investments-Qtr.end 3.31.18General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the Quarter Ending March 31, 2018.   None None
18-422 25.Delgation of Contracting Authority to Executive Director of Monterey County Workforce Development BoardGeneral Agenda ItemActing as Chief Elected Official, concur in the Workforce Development Board’s delegation of contracting authority to the Executive Director to sign WIOA and non-WIOA funded contracts, subject to a $45,000 cap, prior County Counsel review, and other limitations   None None
18-417 26.June 5, 2018 ElectionGeneral Agenda ItemAuthorize the Registrar of Voters to consolidate and provide specified election services to certain districts relating to the conduct of the June 5, 2018, Statewide Direct Primary Election.   None None
18-268 27.Council for Adult and Experiential Learning AgreementGeneral 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 the Council for Adult and Experiential Learning, a non-profit corporation, for provision of a Coastal Region Healthcare Sector Partnership Plan in the maximum amount of $75,000, for the period retroactive to April 4, 2018 through May 30, 2018; b. Acting as Chief Elected Official, 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
18-412 28.MVAAC 2018 Amended BylawsGeneral Agenda ItemApprove the proposed amended Bylaws of the Monterey County Military and Veterans Affairs Advisory Commission.   None None
18-375 29.Reclassify PSA IIIGeneral Agenda ItemAdopt a Resolution to: Approve reclassification of three (3) FTE Park Services Aide III (68C23) to three (3) FTE Parks Building and Grounds Worker II (72B31) in the Resource Management Agency Parks Unit 001-3000-8475 -RMA006, effective April 14, 2018.   None None
A 18-124 29.1Duane Morris - Amendment No. 3BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Renewal and Amendment No. 3 to the Duane Morris, LLP Agreement for Specialized Legal Services setting an expiration date of April 30, 2018.   None None
18-420 30.Chalone Middle School FundraiserGeneral Agenda Itema. Approve the use of the Wood Grove Area at San Lorenzo Park on May 4, 2018 for a fund-raising event held by the Chalone Peaks Middle School subject to approval of all required County permits and 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
RES 18-046 31.SVGB DWR Grant, ExtendedBoS ResolutionAdopt a resolution: a. Extending the termination date of Grant Agreement 460011476, relating to sustainable groundwater planning, from March 31, 2018 to March 31, 2019; and b. Authorizing the Director of the Resource Management Agency to execute a grant agreement amendment with the California Department of Water Resources and future amendments to the agreement where the amendments do not significantly alter the scope of work or change the approved agreement amount.   None None
18-423 32.Monterey Bay Equestrian Fundraiser (Poker Run)General Agenda Itema. Approve the use of the Los Robles Horse Camp at Lake San Antonio North Shore on April 13, 2018 through April 15, 2018 for a fund-raising event held by the Monterey Bay Equestrians (MBE) subject to approval of all required County permits and 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
18-432 33.Scott Davis Campaign Event at SLPGeneral Agenda Itema. Approve the use of the San Lorenzo Park DeAnza Building on April 29, 2018 for a campaign event held for Scott Davis, a Monterey County Sheriff candidate, subject to approval of all required County permits and 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
18-414 34.Adopt Plans & Specs for Blanco Road Overlay, Project No. 1727General Agenda Itema. Adopt Plans and Special Provisions for the Blanco Road Overlay, Project No. 1727; and b. Authorize the Resource Management Agency Director to advertise the “Notice to Bidders” in the Monterey County Weekly.   None None
A 18-117 35.MBSST Caltrans Coop AgreementBoS Agreementa. Approve a Cooperative Agreement with California State Department of Transportation (Caltrans) for a portion of the Monterey Bay Sanctuary Scenic Trail project near the community of Moss Landing; and b. Authorize the Resource Management Agency Director or the Deputy Director of Public Works, Parks and Facilities to execute the Cooperative Agreement.   None None
RES 18-045 36.SB1 Project ListBoS Resolutiona. Adopt a resolution approving the list of projects funded by Senate Bill 1 (SB 1): The Road Repair and Accountability Act; b. Authorize the RMA Director or RMA Deputy Director of Public Works, Parks and Facilities to submit the list to the California Transportation Committee (CTC).   None None
RES 18-048 37.Parks Committee/Parks CommissionBoS Resolutiona. Dissolve the Board of Supervisors Parks Committee; b. Establish a Board of Supervisors ad hoc committee to work with the Resource Management Agency (RMA) on the transition of the Parks Department into the RMA; c. Appoint Supervisor Adams and Supervisor Salinas to this ad hoc committee; d. Adopt a resolution to provide and clarify the Monterey County Parks Commission’s originating history, rules and regulations; rescind the rules and regulations established in Resolution No. 66-185 and Resolution 80-430; and add one member of the Board of Supervisors to the Monterey County Parks Commission membership; and e. Appoint Supervisor Adams to the Parks Commission. (Board Referral 2018.08)   None None