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
Meeting date/time: 5/15/2018 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 18-025 1.BoS 05-15-2018 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation. b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Carmel Valley Association, Inc., et al. v. County of Monterey, et al. (Case No. 17CV000131) (2) Animal Legal Defense Fund, et al., v. County of Monterey, et al. (Case No. 16CV001670) (3) Stagecoach Territory, Inc. v. County of Monterey, et al. (Monterey County Superior Court case no. M104908/Sixth District Court of Appeal case no. H041076) (4) Aera Energy LLC v. County of Monterey, et al., Monterey Superior Court Case No. 16CV003980 (5) California Resources Corporation v. County of Monterey, et al., Monterey Superior Court Case No. 17CV000790 (6) Chevron U.S.A. Inc., et al. v. County of Monterey, et al., Monterey Superior Court Case No.16CV003978 (7) Eagle Petroleum LLC v. County of Monterey, et al., Monter   None None
18-525 2.Approval of Consent Calendar 5-15-18General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None Video Video
CR 18-056 3.Centennial of University of California Cooperative Extension Monterey CountyCeremonial ResolutionAdopted Resolution honoring May 2018 as the Centennial of University of California Cooperative Extension Monterey County. (Full Board)   None Video Video
CR 18-057 4.National Public Works Week Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution proclaiming the week of May 20, 2018 through May 26, 2018 as National Public Works Week. (Full Board)   None Video Video
CR 18-058 5.Mental Health Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of May 2018 as Mental Health Awareness Month in Monterey County. (Full Board)   None Video Video
CR 18-059 6.Jesus Covarrubias Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Jesus Covarrubias, Sanitation Worker of the RMA- Public Works, Park and Facilities for his dedicated service of more than twenty-two years to the County of Monterey upon his retirement. (Full Board)   None Video Video
CR 18-062 7.Rick Lester Antle Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring the memory of Rick Lester Antle, Produce Industry Icon and Legend in Agriculture. (Full Board)   None Video Video
CR 18-063 7.1National Safe Boating Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming May 19-25, 2018 as “National Safe Boating Week” in Monterey County. (Full Board)   None Video Video
18-526 8.Board CommentsGeneral Agenda ItemBoard Comments   None Video Video
18-527 9.CAO Comments and Referrals 5-15-18General Agenda ItemCAO Comments and Referrals   None Video Video
18-528 10.General Public Comment 5-15-18General Agenda ItemGeneral Public Comment   None Video Video
RES 18-056 11.Tax Sale Refund ALCOBoS ResolutionConduct a public hearing and consider adopting one resolution to: a. Pursuant to Revenue and Taxation Code section 3731, indicating the Board’s intent to rescind 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, contingent upon an agreement with the Pajaro - Sunny Mesa Community Services District with respect to a financial contribution towards a refund to the tax sale purchaser; and b. Continuing the public hearing to 10:30 a.m. on June 19, 2018.   None Video Video
18-529 11.1Historic MoCo Map pres. CSUMB - Map by Spanish ExplorerGeneral Agenda ItemHistoric Monterey County Map presentation by CSU Monterey Bay- Hornbeck Collection. A map by Spanish Explorer Miguel Constanzó of 1769-1770.   None Video Video
18-507 12.Board Referral No. 2018.09 ResponseGeneral Agenda Itema. Receive response to Board of Supervisors Referral No. 2018.09 requesting staff recommendations for amending Chapter 10.72 of the Monterey County Code relating to permitting “desalinization treatment facilities”; and b. Provide direction to staff to initiate amendments to Chapter 10.72 of the Monterey County Code regarding “Desalinization Treatment Facility” to: 1. Clarify the regulatory scope of the ordinance; and 2. Clarify ambiguous language in the provisions of Chapter 10.72 relating to ownership and operation of desalination treatment facilities by a “public entity”; and 3. Clarify technical, managerial, and financial criteria; or 4. Repeal Chapter 10.72 and only require permitting of the desalination facility as a water system.   None Video Video
18-517 13.REF180005 - 2017 Annual Report for the General Plan and Housing ElementGeneral Agenda ItemREF180005/2017 Annual Report for the General Plan and Housing Element a. Accept the 2017 Annual Report for the Monterey County General Plan(s); b. Accept the 2017 Annual Report for the 2015-2023 Housing Element; c. Accept a status report on implementation of the 2010 General Plan; d. Authorize the Resource Management Agency Director or Chief of Planning to submit the Annual Reports to the State Office of Planning and Research and State Department of Housing and Community Development. Proposed CEQA Action: This action is not a project subject to CEQA per Section 15060(c)(1) and 15378(b)(4) of the CEQA Guidelines   None Video Video
RES 18-050 14.PLN170535 - HevrdejsBoS ResolutionPLN170535 - HEVRDEJS (Continued from April 17, 2018) Public hearing to consider an appeal by Joel and Dena Gambord from the February 8, 2018 decision of the Zoning Administrator to approve an application (PLN170535/Hevrdejs) for a 10,417 square foot single-family dwelling, attached and detached accessory structures, and an accessory dwelling unit. Proposed CEQA Action: Categorically Exempt per Section 15302 of the CEQA Guidelines. Project Location: 1691 Crespi Lane, Pebble Beach, Del Monte Forest Land Use Plan, Coastal Zone   None Video Video
A 18-101 15.3DR Laboratories, LLC Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a no extension amendment No.1 to the agreement with 3DR Laboratories, LLC for 3D medical image post processing services at NMC, adding $186,000 for a revised total agreement amount not to exceed $261,000, with an agreement term of August 1, 2017 through July 31, 2020.   None None
A 18-136 16.Foley * Lardner LLP 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-13003) with Foley & Lardner, LLP for independent consulting and legal services with respect to healthcare matters at Natividad Medical Center, extending the agreement an additional two (2) year period (July 1, 2018 through June 30, 2020) for a revised full agreement term of July 1, 2015 through June 30, 2020, and adding $500,000 for a revised total agreement amount not to exceed $1,730,000.   None None
A 18-141 17.McKesson Technologies, Inc.BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 3 to the McKesson Master Agreement MA1011350 (“Monterey County Agreement A-11723”) with McKesson Technologies, Inc. for Horizon Medical Imaging Radiology, Picture Archiving and Communication System (PACS) and related systems services at NMC in order to (1) Upgrade McKesson PACS and add 3D mammography; (2) Migrate and archive data; and (3) Upgrade PowerScribe for the period of May 8, 2018 to June 30, 2019 adding $117,863 ($40,500 for McKesson PACS upgrade and 3D mammography, $47,563 for migration and archiving of data, and $29,800 for PowerScribe upgrade) for a revised total maximum liability under Monterey County Agreement (A-11723) of $4,542,190. 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%) ($260,000) of the original cost of the agreement per each amendment.   None None
A 18-133 18.Biomed PRN Amend.No. 4BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to sign Amendment No. 4 to the Agreement with Biomed PRN, to extend the term for an additional six (6) months, for a revised term of July 1, 2014 to December 31, 2018, and to increase the contract amount by $21,168, for a revised total contract amount not to exceed $157,607, for biomedical equipment certification, testing and maintenance services.   None None
A 18-134 19.CPT AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one-year Mental Health Services Agreement with California Psychiatric Transitions for the provision of mental health services for adults with severe psychiatric disabilities, for a maximum County obligation of $2,241,375 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%) ($224,138) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-138 20.Uplift AgreementBoS 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 Uplift Family Services for the provision of Therapeutic Behavioral Services (TBS), Home Alternatives to Residential Treatment (HART), and Residential Treatment in the amount of $1,049,268 for Fiscal Year (FY) 2018-19, $1,049,268 for FY 2019-20, and $1,049,268 for FY 2020-21, for a total Agreement amount not to exceed $3,147,804; 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%) (314,780.40) of the original Agreement amount and do not significantly change the scope of services.   None None
A 18-139 21.Loocum Tenens Amend. No. 3BoS AgreementApprove and authorize the Contracts Purchasing Officer or Contracts/Purchasing Supervisor to execute a no-extension Amendment No. 3 to Standard Agreement A-13117 with LocumTenens.com for the provision of locum tenens services, adjusting rates for FY 2018-2019 and adding $1,788,959 to FY 2017-18 through FY 2018-19 for a revised total Agreement amount not to exceed $5,538,959.   None None
A 18-140 22.Jackson & Coker Amend. No. 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 2 to Standard Agreement A-13174 with Jackson & Coker Locum Tenens, LLC adding $3,506,197 to FY 2017-18 through FY 2018-19 for a revised total Agreement amount not to exceed $4,906,197.   None None
18-521 23.Eliminate Vacant PositionGeneral Agenda Itema. Amend the Office for Employment Training Unit 007-1070-DEO026-8427 to delete one (1) vacant full time equivalent (FTE) WIB Employment Programs Representative II (60G21) position; b. Authorize the County Administrative Office to incorporate the position change into the Office for Employment Training FY 2017-18 Adopted Budget; and c. Authorize an operating transfer in FY 2017-18 to the Office for Employment Training Unit 007-1070-DEO026-8427, in an amount not to exceed $185,772, financed by an operating transfer from the Department of Social Services Unit 001-5010-SOC005-8262.   None None
18-499 24. General Agenda Itema. Authorize the Contracts/Purchasing Officer and/or Deputy Contracts Purchasing Office to execute an Agreement with Karpel Solutions, Inc., for digital case management services, for the period of July 1, 2018 through June 30, 2023, in the maximum amount of $685,650; b. Authorize the District Attorney, Risk Management, Contracts/Purchasing Officer, Deputy Contracts/Purchasing Officer, County Counsel and Auditor/Controller to sign and execute the appropriate documents; c. Authorize the Contracts/Purchasing Officer and/or Deputy Contracts/Purchasing Officer, to issue purchase orders on an as-needed basis pursuant to this Agreement over the period of July 1, 2018 through June 30, 2018.   None None
A 18-148 25.Amend No.2 to SA A-13274 Rancho Cielo, Inc.BoS Agreementa. Approve and authorize the Chief Probation Officer to sign Amendment No. 2 to Agreement No. A-13274 with Rancho Cielo, Incorporated in the amount of $169,825, for a total contract amount of $604,751, to continue to provide a job readiness and placement program for AB 109 Public Safety Realignment eligible clients, for the term from July 1, 2018 to June 30, 2019; and b. Authorize the Chief Probation Officer to sign up to three (3) future amendments to this Agreement where each amendment does not exceed ten percent ($21,746) of the original contract amount and does not significantly change the scope of work.   None None
18-427 26.Prop 39 Renewal Agreement Monterey/Santa Cruz Building Trades CouncilGeneral Agenda Itema. Approve and authorize the Chair of the Board of Supervisors, as the Chief Elected Official for the Monterey County local workforce development area, to execute a renewal of the Agreement between the Workforce Development Board of Monterey County and the Monterey/Santa Cruz Building Trades Council Training and Education Fund for the provision of Proposition 39 Pre-Apprenticeship services, and to execute Amendment No. 1 to the Agreement to: (a) increase total participants trained from 55 to a maximum of 110, (b) increase funds from $92,056 to $254,556, (c) extend the Agreement term to December 31, 2018, and (d) add the provision of follow-up and placement services; and b. Approve and authorize the Executive Director of the Monterey County Workforce Development Board to sign the Renewal of Agreement and Amendment No. 1   None None
18-465 27. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with the Monterey County Fair, through the 7th District Agricultural Association (MCF), to provide support of agricultural education efforts in Monterey County not to exceed $10,000, and; b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.   None None
18-501 28. General Agenda Itema. Authorize the Agricultural Commissioner to execute, on behalf of the County of Monterey, a Standard Agreement with the State of California Department of Food and Agriculture (CDFA) to perform work under the CDFA CalCannabis Program for a period from May 1, 2018, through November 30, 2018, with a maximum amount of $27,136.62, and; b. Approve and authorize the Agricultural Commissioner, or Commissioner’s designee, to sign up to three (3) Amendments to the Agreement where the Amendment does not significantly change the scope of work.   None None
18-500 29. General Agenda Itema. Authorize the Agricultural Commissioner to execute, on behalf of the County of Monterey, an Agreement with Clearwater Equities LLC to recover an Unclaimed Asset (“Funds”) in the approximate amount of $13,400 to which the County appears to be entitled; and b. Authorize Agricultural Commissioner to execute Limited and Specific Power of Attorney to Clearwater Equities LLC substantially similar to Sample Limited and Specific Power of Attorney and to execute all necessary forms and documents and to provide any supporting documents necessary to collect said Unclaimed Asset (“Funds”) on behalf of the County of Monterey.   None None
18-502 30.Monterey County Jail through MCIPGeneral Agenda ItemApprove the Agreement with the California State Department of Health Care Services for reimbursement of eligible inpatient medical expenses for inmates at the Monterey County Jail through the Medi-Cal for Inmate Program (MCIP) from July 1, 2018 - June 30, 2019.   None None
18-503 31.FY 2018-19 Appropriation LimitsGeneral Agenda ItemSet June 4, 2018 at 9:00 A.M. or thereafter for a public hearing to consider adoption of the Fiscal Year 2018-19 Appropriation Limits pursuant to Article XIII B of the California Constitution.   None None
A 18-147 32.Amendment 2 to Lease Agreeement A-07540BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute Amendment No. 2 to extend Lease Agreement No. A-07540, dated October 16,1997, effective July 1, 2018, with Salinas Airport Business Park, and General Partnership until June 30, 2025 for 16,353 square feet of general office; and b. Authorize the Auditor/Controller to make monthly Lease payments of $28,617.75 in accordance with the terms of AMENDMENT 2 to said Lease Agreement.   None None
RES 18-052 33.Board Reso Emerg Proc Ext Jan 2017 05152018BoS 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, March 20, 2018, and April 17, 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 18-053 34.Board Reso Ext Emerg Proc Feb 2017 05152018BoS 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, March 20, 2018, and April 17, 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
18-495 35.Big Sur Land Trust FundraiserGeneral Agenda Itema. Approve the use of the Toro Park Trails on June 23, 2018 for a fund-raising event held by Big Sur Land Trust 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
18-509 36.Set Public Hearing, CSA 75 Delinquent AccountsGeneral Agenda ItemActing on behalf of CSA75 - Chualar: a. Set a Public Hearing on June 26, 2018, at 1:30 p.m. to hear the Report of Delinquent Fees and consider any protests and objections to the report by property owners liable to be assessed for delinquent fees for County Service Area 75 - Chualar; b. Direct Resource Management Agency (RMA) to prepare a final Report of Delinquent Fees; and c. Direct Resource Management Agency to mail the Notice of Public Hearing to property owners listed in the report not less than ten (10) days prior to the date of hearing.   None None
A 18-143 37.AIDS/Lifecycle EventBoS Agreementa. Find that a one-time event to hold the AIDS Lifecycle event at the San Lorenzo County Park is Categorically Exempt from CEQA pursuant to Section 15304(e) of the CEQA Guidelines; b. Approve a one-time Concession Agreement between San Francisco AIDS Foundation and the County of Monterey to hold the AIDS Lifecycle event at the San Lorenzo County Park from June 3, 2018 through June 5, 2018; and c. Authorize the Director of the Resource Management Agency to sign the Concession Agreement.   None None
A 18-150 38.Amendment No. 2 to Agreement with Cal-West Lighting and Signal Maintenance, Inc.BoS Agreementa. Approve Amendment No. 2 to the Agreement with Cal-West Lighting & Signal Maintenance, Inc. to allow for payment of services rendered in the amount of $25,693 from September 1, 2017 to March 31, 2018 and to increase the not to exceed amount by $163,500 for a total amount not to exceed $263,500 to continue to provide services associated with traffic signal and lighting maintenance and repairs throughout Monterey County, Request for Proposals (RFP) #10475, and extend the expiration date for one (1) additional year for a revised term of November 5, 2014 to November 5, 2019; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to the Agreement; and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute future amendments which extend the term beyond the original term authorized in RFP #10475 where the amendments do not significantly alter the scope of work or change the approved Agreement amount.   None None
RES 18-054 39.Adopt a Resolution MND Robinson Canyon Rd Bridge Scour Repair ProjectBoS ResolutionAdopt a Resolution to: a. Adopt a Mitigated Negative Declaration for the Robinson Canyon Road Bridge Scour Repair Project, Project No. 3851, Federal Aid Project No. BHLO - 5944 (099); b. Adopt a Mitigation Monitoring and Reporting Program; c. Authorize Resource Management Agency (RMA) - to proceed with the Robinson Canyon Road Bridge Scour Repair Project; and d. Authorize the RMA Director or the RMA Deputy Director of Public Works, Parks & Facilities to acquire Right of Way for the Robinson Canyon Road Bridge Scour Repair Project.   None None